News:
First Name:
Last Name:
Log In
Advanced Search
Surnames
What's New
Most Wanted
Albums
All Media
Cemeteries
Places
Notes
Dates and Anniversaries
Reports
Sources
Repositories
DNA Tests
Statistics
Change Language
Register for a User Account
Home
Search
Login
Find
Surnames
What's New
Most Wanted
Reports
Cemeteries
Media
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Print
Bookmark
Search
•
Advanced Search
•
•
First Name:
Last Name:
ID:
Sarah Almond
1629 -
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
Sarah Almond
[1]
b. 1629
Jr. Christopher Branch
b. Abt 1627 d. Abt 1665
2
III Christopher Branch
[1.1]
b. 1658 d. Aft 11 Aug 1727
2
Mary Branch
[1.2]
b. 1660 d. 1697
Thomas Jefferson
b. Abt 1653 d. Bef 7 Dec 1697
3
Mary Jefferson
[1.2.1]
b. 1679 d. 1 Sep 1745
Thomas Harris
b. 1669 d. Bef 6 Jul 1730
4
Phoebe Harris
[1.2.1.1]
b. Abt 1689 d. Between 1697 and 1800
4
Jr. Thomas Harris, Jr
[1.2.1.2]
b. Abt 1690 d. Bef 1 Aug 1741
4
Timothy Harris
[1.2.1.3]
b. 1691 d. Jun 1743
4
Francis Harris
[1.2.1.4]
b. Abt 1692 d. Jul 1743
4
Sarah Harris
[1.2.1.5]
b. Abt 1696 d. Bef 24 Sep 1753
4
William Samuel Harris
[1.2.1.6]
b. Abt 1696 d. Bef 18 Dec 1794
+
Elizabeth Ward
b. Abt 1696
Martha Osborne
b. Abt 1700
5
Mary Harris
[1.2.1.6.1]
b. Abt 1720
+
Bernard Markham
b. Abt 1720
5
Elizabeth Harris
[1.2.1.6.2]
b. Abt 1750
+
Vincent Markham
b. Abt 1750
Martha Ward
b. Abt 1700
5
Thomas Harris
[1.2.1.6.3]
b. Abt 1756
+
Carolina Matilda Harris
b. 1 Dec 1756 d. 1815
4
Mary Harris
[1.2.1.7]
b. Abt 1698 d. 17 Dec 1759
+
Francis James
b. Abt 1694
John Goode
b. Abt 1698
5
Bennett Goode
[1.2.1.7.1]
b. Abt 1710 d. 1771
Martha Jefferson
b. Abt 1712 d. 20 Oct 1796
6
Martha Goode
[1.2.1.7.1.1]
b. 1760 d. 1810
Charles Povall
b. 1763 d. 1803
7
Martha Povall
[1.2.1.7.1.1.1]
b. 1 Nov 1784
William Carrington
b. 20 Aug 1774 d. 21 May 1825
8
Martha Ann Carrington
[1.2.1.7.1.1.1.1]
b. 26 Feb 1806 d. 29 Apr 1865
Codrington Carrington
b. 23 Oct 1801 d. 10 Sep 1859
9
Willie Ann Carrington
[1.2.1.7.1.1.1.1.1]
b. 13 Jun 1833
9
Ellen Maria Carrington
[1.2.1.7.1.1.1.1.2]
b. 22 Mar 1836 d. 14 Jul 1873
+
Fox
9
Martha Virginia Carrington
[1.2.1.7.1.1.1.1.3]
b. 2 Apr 1839
+
E. C. Mayo
9
Robert Codrington Carrington
[1.2.1.7.1.1.1.1.4]
b. 6 Sep 1842
Hellen C. Walton
b. Cal 1846
10
Martha Elvira Carrington
[1.2.1.7.1.1.1.1.4.1]
b. 10 Sep 1867
10
Nathaniel W. Carrington
[1.2.1.7.1.1.1.1.4.2]
b. Jul 1868
+
Myrtle H.
Anna V. Woodson
b. Oct 1868 d. Bef 1910
11
Robert Miller Carrington
[1.2.1.7.1.1.1.1.4.2.1]
11
Lilly Marie Carrington
[1.2.1.7.1.1.1.1.4.2.2]
+
Walton
11
William Blair Carrington
[1.2.1.7.1.1.1.1.4.2.3]
+
Bessie Patterson
b. 18 Jun 1903 d. Sep 1974
11
Alvin Roy Carrington
[1.2.1.7.1.1.1.1.4.2.4]
b. 3 Nov 1900 d. Feb 1970
+
Carrie S.
11
James N. Carrington
[1.2.1.7.1.1.1.1.4.2.5]
10
Collin Carrington
[1.2.1.7.1.1.1.1.4.3]
b. Cal 1870
10
Minnie M. Carrington
[1.2.1.7.1.1.1.1.4.4]
b. Cal 1872
10
Lillian Carrington
[1.2.1.7.1.1.1.1.4.5]
b. Cal 1874
10
Bernard Carrington
[1.2.1.7.1.1.1.1.4.6]
b. Feb 1879
10
Rose Carrington
[1.2.1.7.1.1.1.1.4.7]
b. Abt 1880
9
William A. Carrington
[1.2.1.7.1.1.1.1.5]
b. 22 Sep 1843 d. 25 Sep 1843
9
Cornelia Booker Carrington
[1.2.1.7.1.1.1.1.6]
b. 1 Feb 1845
+
T. B. S. Walton
8
Ellen Theodosia Carrington
[1.2.1.7.1.1.1.2]
b. 1813 d. 1896
William Royal Bradley
b. 1804 d. 1889
9
Martha Carrington Bradley
[1.2.1.7.1.1.1.2.1]
b. 1826/1847 d. 1862/1933
Thomas Pride Shields
b. 1808/1837 d. 1862/1922
10
Martha Tomasia Shields
[1.2.1.7.1.1.1.2.1.1]
b. 21 Aug 1859 d. 15 Aug 1944
Joseph Cosgray Sweeney
b. 23 Dec 1859 d. 2 Apr 1945
11
James Chamberlain Sweeney
[1.2.1.7.1.1.1.2.1.1.1]
Helen Armstrong
b. 5 Aug 1897 d. 6 Aug 1970
12
Ruth Beverly Sweeney
[1.2.1.7.1.1.1.2.1.1.1.1]
[
=>
]
12
John Armstrong Sweeney
[1.2.1.7.1.1.1.2.1.1.1.2]
[
=>
]
12
James Carrington Sweeney
[1.2.1.7.1.1.1.2.1.1.1.3]
[
=>
]
12
Helen Jean Sweeney
[1.2.1.7.1.1.1.2.1.1.1.4]
b. 30 Jul 1921 d. 1928
12
Robert Stewart Sweeney
[1.2.1.7.1.1.1.2.1.1.1.5]
b. 4 Nov 1925 d. 30 Sep 1964 [
=>
]
11
Thomas Shields Sweeney
[1.2.1.7.1.1.1.2.1.1.2]
b. 19 Dec 1894 d. 27 Apr 1974
Hildred Ashbaugh
12
Dorathea Sweeney
[1.2.1.7.1.1.1.2.1.1.2.1]
[
=>
]
12
Jr. Thomas Shields Sweeney
[1.2.1.7.1.1.1.2.1.1.2.2]
[
=>
]
11
Richmond Carrington Sweeney
[1.2.1.7.1.1.1.2.1.1.3]
b. 18 Sep 1896 d. 12 Aug 1966
11
Ruth Virginia Sweeney
[1.2.1.7.1.1.1.2.1.1.4]
4
Edith Harris
[1.2.1.8]
b. Abt 1700 d. Abt 1745
+
Henry Trent
b. 1676 d. 5 Sep 1726
+
John Osborne
b. Abt 1684
+
Peter Fitzpatrick
b. Abt 1684
4
James Harris
[1.2.1.9]
b. Abt 1702 d. Bef 27 Jul 1767
Sarah Bailey
b. Abt 1704
5
John Bailey Harris
[1.2.1.9.1]
b. Abt 1732
5
Phoebe Bailey Harris
[1.2.1.9.2]
b. Abt 1734
M.B.C.R. Joseph Royal Farrar
b. Abt 1734 d. 1796
6
Mary Farrar
[1.2.1.9.2.1]
b. Abt 1766
+
William Wager Harris
b. Abt 1766
5
Mary Harris
[1.2.1.9.3]
b. Abt 1736
5
Thomas Bailey Harris
[1.2.1.9.4]
b. Abt 1738 d. Bef 22 Nov 1810
+
Frances Moseley
b. Abt 1732
5
James Bailey Harris
[1.2.1.9.5]
b. 1749
Ursula Harris Flournoy
b. 15 May 1749
6
III James Harris
[1.2.1.9.5.1]
b. 1772 d. 1812
Obedience Jefferson Turpin
b. Abt 1772
7
Alfred Turpin Harris
[1.2.1.9.5.1.1]
b. Abt 1795
Catherine Brander
b. Abt 1794
8
Jr. Alfred Turpin Harris
[1.2.1.9.5.1.1.1]
b. Abt 1820
+
Julia Crittenden Hathaway
b. Abt 1820
6
Samuel Harris
[1.2.1.9.5.2]
b. Abt 1774
6
Elizabeth Harris
[1.2.1.9.5.3]
b. Abt 1776
6
Mary Harris
[1.2.1.9.5.4]
b. Abt 1778
5
William Bailey Harris
[1.2.1.9.6]
b. 1757 d. Abt 1816
+
Mary Pollard
b. Abt 1760 d. Abt 1830
5
Francis Bailey Harris
[1.2.1.9.7]
b. Abt 1758
+
Ann Diugud
b. Abt 1760
4
John Harris
[1.2.1.10]
b. 28 Mar 1703 d. Aft 28 Mar 1749
Ursula Goode
b. 1707 d. Abt 1734
5
William Harris
[1.2.1.10.1]
b. Abt 1728
+
Osborne
b. Abt 1727
+
Elizabeth Evans
b. Abt 1745
5
Elizabeth Harris
[1.2.1.10.2]
b. 31 Dec 1729 d. 19 May 1791
Samuel Flournoy
b. 4 Oct 1724 d. 12 Dec 1780
6
Ursula Harris Flournoy
[1.2.1.10.2.1]
b. 15 May 1749
James Bailey Harris
b. 1749
7
III James Harris
[1.2.1.10.2.1.1]
b. 1772 d. 1812
Obedience Jefferson Turpin
b. Abt 1772
8
Alfred Turpin Harris
[1.2.1.10.2.1.1.1]
b. Abt 1795
Catherine Brander
b. Abt 1794
9
Jr. Alfred Turpin Harris
[1.2.1.10.2.1.1.1.1]
b. Abt 1820
+
Julia Crittenden Hathaway
b. Abt 1820
7
Samuel Harris
[1.2.1.10.2.1.2]
b. Abt 1774
7
Elizabeth Harris
[1.2.1.10.2.1.3]
b. Abt 1776
7
Mary Harris
[1.2.1.10.2.1.4]
b. Abt 1778
6
Gideon Flournoy
[1.2.1.10.2.2]
b. 20 Feb 1751 d. 15 Feb 1821
+
Jane F DeLisle
Grace B. Tarry
b. 1755 d. 20 Dec 1819
7
"Mattie" Mary Elizabeth Flournoy
[1.2.1.10.2.2.1]
b. 1795 d. 10 Oct 1855
Arthur Woodfin
b. 1790 d. 9 Oct 1855
8
William G. Woodfin
[1.2.1.10.2.2.1.1]
b. 1817
8
Richard M. Woodfin
[1.2.1.10.2.2.1.2]
b. 1817
8
Thomas E Woodfin
[1.2.1.10.2.2.1.3]
b. 1818
8
John James Woodfin
[1.2.1.10.2.2.1.4]
b. 19 Mar 1820 d. 23 Sep 1860
8
Charles Newton Woodfin
[1.2.1.10.2.2.1.5]
b. 31 Jul 1824 d. 2 Jul 1912
8
Mary Elizabeth Susan Woodfin
[1.2.1.10.2.2.1.6]
b. 12 Jun 1829 d. 23 Nov 1890
8
Arthur Woodfin
[1.2.1.10.2.2.1.7]
b. 1832
8
Harriet Woodfin
[1.2.1.10.2.2.1.8]
b. 1836
8
Martha Woodfin
[1.2.1.10.2.2.1.9]
b. 1838
7
Martha Ann Flournoy
[1.2.1.10.2.2.2]
b. Abt 1798 d. 1847
Thomas Woodfin
b. 1795 d. 1853
8
William Thomas Woodfin
[1.2.1.10.2.2.2.1]
b. 16 Sep 1822 d. 3 Aug 1894
8
Samuel Flournoy Woodfin
[1.2.1.10.2.2.2.2]
b. 4 Aug 1824 d. 14 Feb 1866
8
James Edward Woodfin
[1.2.1.10.2.2.2.3]
b. 1826 d. 1889
8
Jane Woodfin
[1.2.1.10.2.2.2.4]
b. 1828 d. 1892
8
Frances Woodfin
[1.2.1.10.2.2.2.5]
b. 1830
8
George Washington Woodfin
[1.2.1.10.2.2.2.6]
b. 15 Mar 1832 d. 3 Aug 1895
8
Martha Woodfin
[1.2.1.10.2.2.2.7]
b. 1834
8
Rebecca Woodfin
[1.2.1.10.2.2.2.8]
b. 18 Dec 1836 d. 16 Aug 1860
6
John Flournoy
[1.2.1.10.2.3]
b. 29 Apr 1754
6
Mary Flournoy
[1.2.1.10.2.4]
b. Bef 1756
6
Samuel Flournoy
[1.2.1.10.2.5]
b. 9 Dec 1758 d. 19 Aug 1818
Nancy Ann Martin
b. 1765
7
Amelia Flournoy
[1.2.1.10.2.5.1]
b. 1786
7
Matthews Flournoy
[1.2.1.10.2.5.2]
b. 1789 d. 1833
7
James Flournoy
[1.2.1.10.2.5.3]
b. 1 Jan 1791 d. 3 Mar 1855
+
Martha Halloway
b. 1790 d. 1871
7
Patsy Flournoy
[1.2.1.10.2.5.4]
b. 1793
7
Nancy Flournoy
[1.2.1.10.2.5.5]
b. 1795
7
Rachel Flournoy
[1.2.1.10.2.5.6]
b. 1797
7
Samuel Martin Flournoy
[1.2.1.10.2.5.7]
b. 1799 d. 1878
+
Minerva Ann Wadlington
b. 1814 d. 1858
+
Harriett Elvira Fenley
b. 24 Jan 1820
7
Agnes Flournoy
[1.2.1.10.2.5.8]
b. 1799
7
Jack Flournoy
[1.2.1.10.2.5.9]
b. 1799 d. 1818
7
Emily Flournoy
[1.2.1.10.2.5.10]
b. 1801
7
Cassandra Flournoy
[1.2.1.10.2.5.11]
b. 1803
7
Martha Flournoy
[1.2.1.10.2.5.12]
b. 15 Aug 1813 d. 1891
Randolph Allen Hankla
b. 1 Feb 1803
8
Pendleton Flournoy Hankla
[1.2.1.10.2.5.12.1]
b. 24 Mar 1831
8
James Marion F. Hankla
[1.2.1.10.2.5.12.2]
b. 8 Feb 1833
8
John Hankla
[1.2.1.10.2.5.12.3]
b. 21 Feb 1835
8
Minerva Nancy Hankla
[1.2.1.10.2.5.12.4]
b. 29 Mar 1837 d. 1 Apr 1898
8
Mary Francis Hankla
[1.2.1.10.2.5.12.5]
b. 29 Dec 1839
8
Eliza Hankla
[1.2.1.10.2.5.12.6]
b. 2 Dec 1841 d. 7 Aug 1919
8
Martha Matilda Hankla
[1.2.1.10.2.5.12.7]
b. 17 Jul 1844
8
Joseph Randolph Hankla
[1.2.1.10.2.5.12.8]
b. 5 Nov 1847
8
William Harrison Hankla
[1.2.1.10.2.5.12.9]
b. 17 Feb 1849
8
Ella Eugenia Hankla
[1.2.1.10.2.5.12.10]
b. 24 Jul 1853
6
David Flournoy
[1.2.1.10.2.6]
b. 14 Apr 1761 d. 30 Jun 1831
+
Elizabeth Mills Britton
b. 17 Oct 1760 d. 30 Jun 1830
6
Hannah Flournoy
[1.2.1.10.2.7]
b. Abt 1762
6
Jordan Flournoy
[1.2.1.10.2.8]
b. 20 Sep 1763 d. 21 Jun 1833
+
Judith Farrar
b. 21 Apr 1756 d. 1828
6
Elizabeth Julia Flournoy
[1.2.1.10.2.9]
b. 25 Nov 1765
+
Isham Britton
b. Bef 1761
6
Thomas Flournoy
[1.2.1.10.2.10]
b. Bef 1767
6
Martha Flournoy
[1.2.1.10.2.11]
b. Feb 1768
6
Julia Briton Flournoy
[1.2.1.10.2.12]
b. Abt 1770
6
Silas F. Flournoy
[1.2.1.10.2.13]
b. 4 Jun 1774 d. 18 May 1822
Martha Cannon
b. 1775 d. Oct 1817
7
Eliza Susan Flournoy
[1.2.1.10.2.13.1]
b. 18 Nov 1794 d. 16 Apr 1829
Alfred Moore Harris
b. Oct 1789 d. 21 Feb 1828
8
Martha Harris
[1.2.1.10.2.13.1.1]
b. Bef 1815
+
Jerome Pillow
8
Alfred H. Harris
[1.2.1.10.2.13.1.2]
b. Bef 1817
+
Martha Jones
8
Eliza Susan Harris
[1.2.1.10.2.13.1.3]
b. Bef 1819 d. 1869
+
Watson
7
Alfred Flournoy
[1.2.1.10.2.13.2]
b. 3 Dec 1796 d. 29 Oct 1873
Martha Moore
b. 25 Dec 1803 d. 13 Sep 1834
8
Alonzo Flournoy
[1.2.1.10.2.13.2.1]
b. 24 Dec 1820 d. 6 Nov 1886
Mary Anderson Patteson
9
Belle Flournoy
[1.2.1.10.2.13.2.1.1]
9
Theodosia Flournoy
[1.2.1.10.2.13.2.1.2]
9
Sallie Patteson Flournoy
[1.2.1.10.2.13.2.1.3]
b. 11 Oct 1851
James H. McRady
10
Genevieve McRady
[1.2.1.10.2.13.2.1.3.1]
9
James Patteson Flournoy
[1.2.1.10.2.13.2.1.4]
b. 25 Aug 1853
+
Georgia Elizabeth Martin
8
William Flournoy
[1.2.1.10.2.13.2.2]
b. 18 Oct 1823 d. 23 Oct 1873
Bettie Morrison Armstrong
d. 23 Aug 1867
9
Margaret Nickol Flournoy
[1.2.1.10.2.13.2.2.1]
b. 15 Aug 1847
+
George L. Kouns
d. 16 May 1881
9
William Flournoy
[1.2.1.10.2.13.2.2.2]
b. 12 May 1853
+
Florence Lambert
9
Alfred Flournoy
[1.2.1.10.2.13.2.2.3]
b. 28 Aug 1854
+
Clara Greenlea
d. 1894
9
Lucien Flournoy
[1.2.1.10.2.13.2.2.4]
b. 22 Feb 1861
8
Rachel Jackson Flournoy
[1.2.1.10.2.13.2.3]
b. 1824 d. 1857
Thomas Decater Wilson
9
Jr. Thomas Decater Wilson
[1.2.1.10.2.13.2.3.1]
9
Alice Wilson
[1.2.1.10.2.13.2.3.2]
+
Charles Davis
9
Ruth Wilson
[1.2.1.10.2.13.2.3.3]
+
B. H. Davis
9
Pattie Wilson
[1.2.1.10.2.13.2.3.4]
Milton Walker Sims
10
Rachel Jackson Flournoy Sims
[1.2.1.10.2.13.2.3.4.1]
b. 1872
+
Charles Mills
10
Laura Sims
[1.2.1.10.2.13.2.3.4.2]
b. 1873
+
J. Fred Smith
b. Abt 1870
10
Milton Sims
[1.2.1.10.2.13.2.3.4.3]
b. 1876
10
Bartlett Sims
[1.2.1.10.2.13.2.3.4.4]
b. May 1878
+
Almaide Priscilla Kerr
9
Laura Wilson
[1.2.1.10.2.13.2.3.5]
Thomas Bell
10
Mary Bell
[1.2.1.10.2.13.2.3.5.1]
+
Edward Gleason
9
Mary Wilson
[1.2.1.10.2.13.2.3.6]
+
Napoleon Davis
9
Alfred F. Wilson
[1.2.1.10.2.13.2.3.7]
b. 1847
+
Sammie Gleaves
+
Ella Branch
8
Martha Moore Flournoy
[1.2.1.10.2.13.2.4]
b. 22 Jul 1826 d. 1846
+
Lawrence P. Crain
b. 1822
8
Eliza Flournoy
[1.2.1.10.2.13.2.5]
b. 29 May 1829 d. INFANT
8
James Silas Flournoy
[1.2.1.10.2.13.2.6]
b. 1 Sep 1830 d. 1 Jan 1887
+
Helena H. Sibley
8
Alfred F. Flournoy
[1.2.1.10.2.13.2.7]
b. 21 Sep 1832 d. Mar 1901
Theodosia Eubanks Jones
9
Mary Patteson Flournoy
[1.2.1.10.2.13.2.7.1]
b. 24 Apr 1866
9
Bette Armstrong Flournoy
[1.2.1.10.2.13.2.7.2]
b. 9 Mar 1868
+
John McCullough
9
Thomas Wilson Flournoy
[1.2.1.10.2.13.2.7.3]
b. 21 Feb 1875
9
Spencer Alston Flournoy
[1.2.1.10.2.13.2.7.4]
b. Aug 1879
Maria Ward Camp
b. 19 Feb 1815 d. 27 Feb 1848
8
Maria Flournoy
[1.2.1.10.2.13.2.8]
b. 1837 d. 1841
8
David Flournoy
[1.2.1.10.2.13.2.9]
b. 1842 d. 1856
8
Charles Flournoy
[1.2.1.10.2.13.2.10]
b. 1844 d. 1906
+
Maggie McMillan
8
Mary Camp Flournoy
[1.2.1.10.2.13.2.11]
b. 1846 d. 1903
+
S. H. Sibley
8
Indiana Flournoy
[1.2.1.10.2.13.2.12]
b. 1847
8
Martha Flournoy
[1.2.1.10.2.13.2.13]
b. 1848
+
S. B. Surratt Meigs
7
William Cannon Flournoy
[1.2.1.10.2.13.3]
b. 5 Apr 1800 d. 23 Sep 1838
Martha Ann Rebecca Ward Camp
b. 2 Nov 1810 d. 13 Apr 1875
8
Flournoy
[1.2.1.10.2.13.3.1]
b. 1829 d. 1829
8
Flournoy
[1.2.1.10.2.13.3.2]
b. 1833 d. 1833
8
Jr. William Cannon Flournoy
[1.2.1.10.2.13.3.3]
b. 9 Sep 1836 d. 28 Jul 1878
Ella Ezell
9
Mary Lou Flournoy
[1.2.1.10.2.13.3.3.1]
b. 22 Oct 1870
+
N. A. Crockett
9
III William Cannon Flournoy
[1.2.1.10.2.13.3.3.2]
b. 8 Apr 1872
9
John Walker Flournoy
[1.2.1.10.2.13.3.3.3]
b. 24 Jan 1874
9
Martha Julia Flournoy
[1.2.1.10.2.13.3.3.4]
b. 13 Sep 1875
9
Ezell Flournoy
[1.2.1.10.2.13.3.3.5]
b. 9 Dec 1878
8
John J. Flournoy
[1.2.1.10.2.13.3.4]
b. 1838
8
Martha Julia Flournoy
[1.2.1.10.2.13.3.5]
b. 18 Feb 1838 d. 22 Jan 1882
William Rhodes Rivers
b. 19 Jun 1831 d. 26 Dec 1891
9
Flournoy Rivers
[1.2.1.10.2.13.3.5.1]
b. 15 Oct 1858 d. 11 Apr 1908
Lidie Avirett
10
John Avirett Rivers
[1.2.1.10.2.13.3.5.1.1]
b. 22 Mar 1894
9
John Harper Rivers
[1.2.1.10.2.13.3.5.2]
b. 9 Jan 1860 d. 17 Jul 1864
9
Tyree Rodes Rivers
[1.2.1.10.2.13.3.5.3]
b. 10 May 1862
+
Katherine Fenlon
9
William Cannon Rivers
[1.2.1.10.2.13.3.5.4]
b. 11 Jan 1866
9
Julian Rivers
[1.2.1.10.2.13.3.5.5]
b. 23 Dec 1868
9
Myra Rivers
[1.2.1.10.2.13.3.5.6]
b. 19 Jun 1871
+
T. N. Horn
7
Martha C. Flournoy
[1.2.1.10.2.13.4]
b. 13 Jan 1802 d. 25 May 1822
Joseph Trotter
b. 1 Jan 1798 d. 8 Jun 1862
8
Silas Flournoy Trotter
[1.2.1.10.2.13.4.1]
b. 4 Sep 1819 d. 21 Feb 1853
7
Louisa Ann Flournoy
[1.2.1.10.2.13.5]
b. Abt 1804 d. 26 Sep 1878
Tryon Milton Yancey
b. 1794 d. Aft 1860
8
Joseph Trotter Yancey
[1.2.1.10.2.13.5.1]
b. Oct 1823 d. 3 Sep 1904
Anna Joaquina Ortiz
b. 16 Nov 1840 d. 23 May 1927
9
Robert Lee Yancey
[1.2.1.10.2.13.5.1.1]
b. 14 May 1864 d. 23 Oct 1913
9
Louisa "Lula" Yancey
[1.2.1.10.2.13.5.1.2]
b. 8 Dec 1866 d. 11 Mar 1966
Arthur Earnest Juch
b. 16 Jan 1858 d. 2 Aug 1930
10
Anita H. Juch
[1.2.1.10.2.13.5.1.2.1]
b. 30 Oct 1887 d. 5 Jun 1949
Arthur Vivian Heacock
b. 29 May 1887 d. 19 Dec 1959
11
Vivian L. Heacock
[1.2.1.10.2.13.5.1.2.1.1]
b. 8 Sep 1920 d. 11 Sep 1920
11
Caroll Jane Heacock
[1.2.1.10.2.13.5.1.2.1.2]
11
Edwin Arthur Heacock
[1.2.1.10.2.13.5.1.2.1.3]
Dorothy Louise Holborn
12
Julie Heacock
[1.2.1.10.2.13.5.1.2.1.3.1]
10
Chester Arthur Juch
[1.2.1.10.2.13.5.1.2.2]
b. 31 Jul 1889 d. 2 May 1930
10
Flournoy Albert Juch
[1.2.1.10.2.13.5.1.2.3]
b. 16 Jan 1892 d. 15 Aug 1966
+
Juddie Lois Turner
10
Stanley St. Clair Juch
[1.2.1.10.2.13.5.1.2.4]
Janet Elisobeth Smith
b. 26 Dec 1891 d. 26 May 1940
11
Stanley Robert Juch
[1.2.1.10.2.13.5.1.2.4.1]
Evelyn Elizabeth "Betty" Perkins
12
Robert Erwin William Juch
[1.2.1.10.2.13.5.1.2.4.1.1]
12
Elizabeth Ann Juch
[1.2.1.10.2.13.5.1.2.4.1.2]
11
Phyllis Gertrude Juch
[1.2.1.10.2.13.5.1.2.4.2]
Hugh Washburn Steven
12
Julia Warren Steven
[1.2.1.10.2.13.5.1.2.4.2.1]
[
=>
]
12
David Hugh Steven
[1.2.1.10.2.13.5.1.2.4.2.2]
[
=>
]
Eleanor M Juch
11
Hollis Eleanor Juch
[1.2.1.10.2.13.5.1.2.4.3]
Wesley Richard Peterson
12
Jordan S. Peterson
[1.2.1.10.2.13.5.1.2.4.3.1]
12
Logan Sven Peterson
[1.2.1.10.2.13.5.1.2.4.3.2]
+
Lawrence Glen Terry
10
Louis Dewey Juch
[1.2.1.10.2.13.5.1.2.5]
9
Francis "Frank" H. Yancey
[1.2.1.10.2.13.5.1.3]
b. Nov 1869 d. 30 Oct 1885
9
Adella Frances Yancey
[1.2.1.10.2.13.5.1.4]
b. 22 Jun 1872 d. 24 Dec 1957
Wilbur Freemont Blake
b. Jul 1861 d. 14 Oct 1912
10
Harriet "Hattie" E. Blake
[1.2.1.10.2.13.5.1.4.1]
b. 17 Aug 1895 d. 24 Dec 1971
Oswald Patrick Goodall
b. 14 May 1883 d. 3 Jul 1941
11
Jerome Anthony Goodall
[1.2.1.10.2.13.5.1.4.1.1]
Doris Holyfield
12
Patricia Goodall
[1.2.1.10.2.13.5.1.4.1.1.1]
12
Michael Goodall
[1.2.1.10.2.13.5.1.4.1.1.2]
Ann Capello
12
Mary Ann Goodall
[1.2.1.10.2.13.5.1.4.1.1.3]
b. 25 Jun 1943 d. 25 Jun 1943
12
Jerome Anthony Goodall, Jr.
[1.2.1.10.2.13.5.1.4.1.1.4]
12
Katherine Elizabeth Goodall
[1.2.1.10.2.13.5.1.4.1.1.5]
12
Anita C Goodall
[1.2.1.10.2.13.5.1.4.1.1.6]
+
Reta Adeline Thibedeau
11
John Patrick Goodall
[1.2.1.10.2.13.5.1.4.1.2]
Paulina D. Lacasella
12
Blake Michael Goodall
[1.2.1.10.2.13.5.1.4.1.2.1]
12
Jonathan Randall Goodall
[1.2.1.10.2.13.5.1.4.1.2.2]
12
Leigh Goodall
[1.2.1.10.2.13.5.1.4.1.2.3]
b. 3 Nov 1945 d. 15 Apr 1962
12
Pamela Ann Goodall
[1.2.1.10.2.13.5.1.4.1.2.4]
12
Gregory Patrick Goodall
[1.2.1.10.2.13.5.1.4.1.2.5]
12
Ursula Louise Goodall
[1.2.1.10.2.13.5.1.4.1.2.6]
11
Francis Joseph Goodall
[1.2.1.10.2.13.5.1.4.1.3]
+
Frank G Curran
9
Mary Anna "Mayme" Yancey
[1.2.1.10.2.13.5.1.5]
b. 8 Dec 1874 d. 18 Sep 1968
Maclovio Danislao De Arnaz
b. Nov 1863 d. Abt 1920
10
Katheryn Atala De Arnaz
[1.2.1.10.2.13.5.1.5.1]
b. 28 Jun 1899 d. 9 Jan 1966
+
Leslie Ervin Mays
b. 11 Mar 1902 d. 1 Jun 1970
10
Orman Joe De Arnaz
[1.2.1.10.2.13.5.1.5.2]
+
Alma Viola
9
Anita Josephine Yancey
[1.2.1.10.2.13.5.1.6]
b. 31 Aug 1877 d. 15 Oct 1968
9
Edna Emma Yancey
[1.2.1.10.2.13.5.1.7]
b. 17 Mar 1880 d. 15 Jan 1958
Joseph Jesús Francis Otero
b. 5 Feb 1873 d. 8 Mar 1936
10
Helen May Otero
[1.2.1.10.2.13.5.1.7.1]
b. 20 Oct 1899 d. 15 Oct 1965
+
Earl Herman Linderman
b. 17 Nov 1892 d. 13 Aug 1958
+
Edward Joseph Houle
b. 21 Mar 1895 d. 31 May 1964
10
Edna Dorothy Otero
[1.2.1.10.2.13.5.1.7.2]
b. Abt 1903 d. 5 Apr 1935
10
Anita Ruth Otero
[1.2.1.10.2.13.5.1.7.3]
b. 23 May 1904 d. 6 Sep 1968
+
Victor Michael Marega
b. 5 Dec 1902 d. 16 Apr 1954
+
Carl Jacob Bernhardt Kober
b. 18 Apr 1885 d. 19 Apr 1936
10
Norman Francis Otero
[1.2.1.10.2.13.5.1.7.4]
Margaret (Peggy) Louise Clark
11
Nancy Nell Otero
[1.2.1.10.2.13.5.1.7.4.1]
William Richard Mann
12
Gary Allen Francis Mann
[1.2.1.10.2.13.5.1.7.4.1.1]
[
=>
]
12
Richard Lee Mann
[1.2.1.10.2.13.5.1.7.4.1.2]
12
Leslie Melinda Mann
[1.2.1.10.2.13.5.1.7.4.1.3]
[
=>
]
12
Steven Joseph Mann
[1.2.1.10.2.13.5.1.7.4.1.4]
[
=>
]
11
Joseph Edward Otero
[1.2.1.10.2.13.5.1.7.4.2]
Mary Helen Norman
12
Marilyn Marie Otero
[1.2.1.10.2.13.5.1.7.4.2.1]
[
=>
]
12
Michael Norman Otero
[1.2.1.10.2.13.5.1.7.4.2.2]
11
Norma Louise Otero
[1.2.1.10.2.13.5.1.7.4.3]
Richard Eugene Polen
12
Lisa Ann Polen
[1.2.1.10.2.13.5.1.7.4.3.1]
12
Michael Eugene Polen
[1.2.1.10.2.13.5.1.7.4.3.2]
12
Holly Louise Polen
[1.2.1.10.2.13.5.1.7.4.3.3]
12
Amy Elizabeth Polen
[1.2.1.10.2.13.5.1.7.4.3.4]
11
Michael Otero
[1.2.1.10.2.13.5.1.7.4.4]
b. 17 Dec 1943 d. 20 Dec 1961
10
Kathryn Alberta Otero
[1.2.1.10.2.13.5.1.7.5]
Maxwell Busch McCune
b. 26 Feb 1907 d. 18 Jan 1961
11
Patricia Lee McCune
[1.2.1.10.2.13.5.1.7.5.1]
11
Barbara Ruth McCune
[1.2.1.10.2.13.5.1.7.5.2]
Jewell Ray "Bud" DeShon
12
Linda Lee De Shon
[1.2.1.10.2.13.5.1.7.5.2.1]
[
=>
]
12
Lori Rae De Shon
[1.2.1.10.2.13.5.1.7.5.2.2]
[
=>
]
12
Larry Dean De Shon
[1.2.1.10.2.13.5.1.7.5.2.3]
[
=>
]
11
Michael Allen McCune
[1.2.1.10.2.13.5.1.7.5.3]
10
Howard Joseph Otero
[1.2.1.10.2.13.5.1.7.6]
b. 8 Nov 1918 d. 10 Jun 1961
Dorothy Lawrence Tapp
11
Anthony Howard Otero
[1.2.1.10.2.13.5.1.7.6.1]
11
Stephnie Jeane Otero
[1.2.1.10.2.13.5.1.7.6.2]
+
Joseph Michael Flynn
11
Nicholas Joseph Otero
[1.2.1.10.2.13.5.1.7.6.3]
+
Johnna M Verardo
+
Edna Mae Thompson
9
Catherine Isabelle Yancey
[1.2.1.10.2.13.5.1.8]
b. 2 Sep 1883 d. 20 Nov 1970
Joseph Arthur Donat Houle
b. 28 Dec 1877 d. 10 Dec 1946
10
Alberta Isabel Houle
[1.2.1.10.2.13.5.1.8.1]
+
Stanley William Rathburn
b. 2 Apr 1901 d. 22 Feb 1969
Jeptha Milton Gibbs, III
b. 17 Jan 1901 d. 9 Nov 1973
11
Jeptha Milton Gibbs, IV
[1.2.1.10.2.13.5.1.8.1.1]
Mary Melissa Meyers
12
Jeptha Milton Gibbs, V
[1.2.1.10.2.13.5.1.8.1.1.1]
[
=>
]
12
Mary Melissa Gibbs
[1.2.1.10.2.13.5.1.8.1.1.2]
11
Mary Ann Elizabeth Gibbs
[1.2.1.10.2.13.5.1.8.1.2]
Jerry Hamilton Guild
12
Nancy J. Guild
[1.2.1.10.2.13.5.1.8.1.2.1]
12
Christopher Parsons Guild
[1.2.1.10.2.13.5.1.8.1.2.2]
12
Matthew Hamilton Guild
[1.2.1.10.2.13.5.1.8.1.2.3]
12
Peter Christopher Guild
[1.2.1.10.2.13.5.1.8.1.2.4]
12
Bonnie C. Guild
[1.2.1.10.2.13.5.1.8.1.2.5]
11
Edward Thurston Gibbs
[1.2.1.10.2.13.5.1.8.1.3]
b. 7 Apr 1930 d. INFANT
11
William Houle Gibbs
[1.2.1.10.2.13.5.1.8.1.4]
b. 14 Sep 1931 d. INFANT
11
Jane Gibbs
[1.2.1.10.2.13.5.1.8.1.5]
+
Richard Calvin Torrey
+
Chandler Parsons Anderson, Jr.
b. 24 Feb 1900 d. Feb 1973
10
Dorothy Louise Houle
[1.2.1.10.2.13.5.1.8.2]
John Chase Scully, Jr.
b. 17 Oct 1907 d. 21 Jun 1969
11
Constance L Scully
[1.2.1.10.2.13.5.1.8.2.1]
+
Newton
11
John Dennis Scully
[1.2.1.10.2.13.5.1.8.2.2]
11
Brian C. Scully
[1.2.1.10.2.13.5.1.8.2.3]
10
Anna Josephine Houle
[1.2.1.10.2.13.5.1.8.3]
Guy Currier, Jr.
b. 1 Apr 1907 d. 29 Aug 1958
11
Guy Wilbur Currier, III
[1.2.1.10.2.13.5.1.8.3.1]
Cathy Ann Glessner
12
Kimberly Darcy Currier
[1.2.1.10.2.13.5.1.8.3.1.1]
[
=>
]
12
Darcy Catherine Currier
[1.2.1.10.2.13.5.1.8.3.1.2]
[
=>
]
10
Joseph Arthur Houle, Jr
[1.2.1.10.2.13.5.1.8.4]
Eugenia Joyce Barker
11
Winifred Catherine Houle
[1.2.1.10.2.13.5.1.8.4.1]
Robert Eugene Cherry
12
Robert Lewis Scott Cherry
[1.2.1.10.2.13.5.1.8.4.1.1]
[
=>
]
11
Jennifer Alberta Houle
[1.2.1.10.2.13.5.1.8.4.2]
Richard C. Sandoval
12
Emilia Alberta Sandoval
[1.2.1.10.2.13.5.1.8.4.2.1]
12
Terresita Maria Sandoval
[1.2.1.10.2.13.5.1.8.4.2.2]
[
=>
]
11
Eugenia Joyce "Nina" Houle
[1.2.1.10.2.13.5.1.8.4.3]
Wendell Wade Hennigh
12
Joshua Houle Hennigh
[1.2.1.10.2.13.5.1.8.4.3.1]
12
Lukas Wade "Luke" Hennigh
[1.2.1.10.2.13.5.1.8.4.3.2]
[
=>
]
8
Simon Bolivar Yancey
[1.2.1.10.2.13.5.2]
b. 1826 d. 17 Nov 1853
8
Tryon Milton Yancey, Jr
[1.2.1.10.2.13.5.3]
b. 23 Sep 1827 d. 12 Jan 1898
Rosa Bailey Crowell
b. 13 May 1845 d. 4 Mar 1909
9
Louisa Yancey
[1.2.1.10.2.13.5.3.1]
b. 15 Apr 1863 d. 2 Jan 1942
Jr. George McQuade, Jr
b. 1848 d. 18 Dec 1889
10
Rosalie E. McQuade
[1.2.1.10.2.13.5.3.1.1]
b. 15 Dec 1882 d. 6 Jun 1956
+
Phillip Lewis
+
William Morgan Pereira
b. 4 Mar 1861 d. 17 Jun 1940
9
Mabel "Belle" Yancey
[1.2.1.10.2.13.5.3.2]
b. 1867
+
James Henry Garrett
b. Jul 1865
9
Edna L. Yancey
[1.2.1.10.2.13.5.3.3]
b. Jan 1868 d. 1918
+
William Gaston Jones
b. 2 Jun 1854
9
Henry Crowell Yancey
[1.2.1.10.2.13.5.3.4]
b. 27 May 1873 d. 11 Feb 1943
+
Annie R. Day
9
Nellie M Yancey
[1.2.1.10.2.13.5.3.5]
b. Bef 24 May 1879 d. 1936
+
Julius Bernstein Springer
b. 9 Oct 1883 d. Jan 1972
9
William P. Yancey
[1.2.1.10.2.13.5.3.6]
b. 1881 d. 25 Jul 1932
8
Laura Ann Yancey
[1.2.1.10.2.13.5.4]
b. 1828 d. Yes, date unknown
Leroy Paul Black
b. 15 Feb 1812 d. 27 Apr 1845
9
Laura Ann Black
[1.2.1.10.2.13.5.4.1]
9
Louisa Catherine Black
[1.2.1.10.2.13.5.4.2]
b. 4 Feb 1841 d. 11 Sep 1895
Franklin Buford Lester
b. Abt 1827 d. 11 Mar 1886
10
Leroy Black Lester
[1.2.1.10.2.13.5.4.2.1]
b. 1864 d. 1934
10
Mary Lou Lester
[1.2.1.10.2.13.5.4.2.2]
b. 28 Dec 1866 d. 6 Sep 1927
Robert Andrew Gilbert
b. 8 Jan 1862 d. 19 May 1944
11
Sadie Louise Gilbert
[1.2.1.10.2.13.5.4.2.2.1]
Harold Leigh Aymett
b. 11 Feb 1884 d. 6 Jul 1948
12
Marilouise Aymett
[1.2.1.10.2.13.5.4.2.2.1.1]
[
=>
]
11
Robert Lester Gilbert
[1.2.1.10.2.13.5.4.2.2.2]
b. 27 Feb 1890 d. 26 Jul 1953
Ila Deane Griffin
12
Robert Parks Gilbert
[1.2.1.10.2.13.5.4.2.2.2.1]
[
=>
]
+
Inez Timmerman
11
Mattie Olivia Gilbert
[1.2.1.10.2.13.5.4.2.2.3]
11
Leon Gilbert
[1.2.1.10.2.13.5.4.2.2.4]
b. Abt 1894 d. Abt 1896
10
Laura Jane Lester
[1.2.1.10.2.13.5.4.2.3]
b. 12 Jun 1868 d. 1 Oct 1900
Charles William Gilbert Dickey
b. Oct 1861 d. Yes, date unknown
11
Gilbert Buford Dickey
[1.2.1.10.2.13.5.4.2.3.1]
b. 1 Dec 1893 d. Yes, date unknown
Dorothy
12
Frances Dickey
[1.2.1.10.2.13.5.4.2.3.1.1]
12
Jr. Gilbert Buford Dickey
[1.2.1.10.2.13.5.4.2.3.1.2]
11
Louise Dickey
[1.2.1.10.2.13.5.4.2.3.2]
b. Jan 1899
Sharp
12
Lester Sharp
[1.2.1.10.2.13.5.4.2.3.2.1]
12
Gilbert Sharp
[1.2.1.10.2.13.5.4.2.3.2.2]
10
Emily Olivia Lester
[1.2.1.10.2.13.5.4.2.4]
b. 1869 d. 1887/1963
Arthur R. Tatum
b. 1852/1872 d. 1887/1958
11
Thomas Leroy Tatum
[1.2.1.10.2.13.5.4.2.4.1]
11
Myra Tatum
[1.2.1.10.2.13.5.4.2.4.2]
William Weakly Johnson
b. Abt 1895 d. Abt 1940
12
Mary Emily Johnson
[1.2.1.10.2.13.5.4.2.4.2.1]
[
=>
]
12
Jr. William Weakly Johnson
[1.2.1.10.2.13.5.4.2.4.2.2]
[
=>
]
12
John Tatum Johnson
[1.2.1.10.2.13.5.4.2.4.2.3]
[
=>
]
10
Levair Lester
[1.2.1.10.2.13.5.4.2.5]
b. Abt 1869
10
John A. Lester
[1.2.1.10.2.13.5.4.2.6]
b. 1873 d. 1874/1963
10
Ernest M. Lester
[1.2.1.10.2.13.5.4.2.7]
b. 1874 d. 10 Sep 1875
10
Frank Leon Lester
[1.2.1.10.2.13.5.4.2.8]
b. 17 Oct 1874 d. 2 Nov 1943
Eunice Ragsdale
b. 27 Oct 1875 d. 7 Mar 1942
11
Richard Leon Lester
[1.2.1.10.2.13.5.4.2.8.1]
Josephine Elizabeth Martin
12
Frank Martin Lester
[1.2.1.10.2.13.5.4.2.8.1.1]
12
Jr. Richard Leon Lester
[1.2.1.10.2.13.5.4.2.8.1.2]
10
James Carley Lester
[1.2.1.10.2.13.5.4.2.9]
b. 27 Aug 1878 d. 2 Feb 1956
Marie Louise Beasley
11
William Lambeth Lester
[1.2.1.10.2.13.5.4.2.9.1]
Joan Shuler
b. 3 Nov 1920 d. 25 May 1969
12
Laura Ann Lester
[1.2.1.10.2.13.5.4.2.9.1.1]
11
James Lester
[1.2.1.10.2.13.5.4.2.9.2]
9
Leroy M. Black
[1.2.1.10.2.13.5.4.3]
b. 18 Jul 1845 d. Jul 1845
+
Polly Simpson
8
Martha Keziah Yancey
[1.2.1.10.2.13.5.5]
b. 1829 d. 4 Mar 1844
8
Mary Julia Yancey
[1.2.1.10.2.13.5.6]
b. 1834
+
William D. Roberts
8
Flournoy Yancey
[1.2.1.10.2.13.5.7]
b. 1835
Martha La Favre Asbury
b. 29 Mar 1847 d. 21 Oct 1918
9
Alice Fletcher Yancey
[1.2.1.10.2.13.5.7.1]
b. 6 Dec 1870 d. 5 May 1905
Frank Lee Dawes
b. 6 Jan 1872 d. 31 Jan 1919
10
Thomas Asbury Dawes
[1.2.1.10.2.13.5.7.1.1]
b. 4 Apr 1895
10
Ralph Carlyle Dawes
[1.2.1.10.2.13.5.7.1.2]
b. 29 Jan 1897 d. 24 Nov 1973
+
Dorothy Boyle
b. Abt 1905
Willie Crook
b. Abt 1901
11
Fergene Dawes Richmond
[1.2.1.10.2.13.5.7.1.2.1]
10
Alice LaFavia Dawes
[1.2.1.10.2.13.5.7.1.3]
+
Glen Carl Moody
10
Frank Lee Duget Dawes
[1.2.1.10.2.13.5.7.1.4]
b. 20 Mar 1902 d. 19 Apr 1974
Mary Ona Kitchens
11
Frank Leslie Dawes
[1.2.1.10.2.13.5.7.1.4.1]
+
Linda M Dickey
11
Lawrence Melvin Dawes
[1.2.1.10.2.13.5.7.1.4.2]
Erma Pauline Lively
12
Michael Dawes
[1.2.1.10.2.13.5.7.1.4.2.1]
[
=>
]
12
Susan Dawes
[1.2.1.10.2.13.5.7.1.4.2.2]
[
=>
]
12
Matthew Dawes
[1.2.1.10.2.13.5.7.1.4.2.3]
[
=>
]
12
Julie Marie Dawes
[1.2.1.10.2.13.5.7.1.4.2.4]
[
=>
]
9
Louise "Lulu" Yancey
[1.2.1.10.2.13.5.7.2]
b. Sep 1872 d. Dec 1942
Alfred George Bishop
b. Jun 1871 d. Aug 1944
10
Martha Lafavre Bishop
[1.2.1.10.2.13.5.7.2.1]
10
Richard Yancey Bishop
[1.2.1.10.2.13.5.7.2.2]
b. 23 Sep 1904 d. 1932
9
Cora Yancey
[1.2.1.10.2.13.5.7.3]
b. 1874 d. 16 Jul 1897
+
Thomas Franklin Hill
b. 1 Jun 1867 d. 18 Jan 1945
9
Fletcher Flournoy Yancey
[1.2.1.10.2.13.5.7.4]
b. Jul 1882
8
Thomas Leroy Yancey
[1.2.1.10.2.13.5.8]
b. 1837 d. Bef 1880
Rosena M. Culley
b. 30 Apr 1842 d. 5 Sep 1908
9
Lucy M. Yancey
[1.2.1.10.2.13.5.8.1]
b. 26 Aug 1861 d. 14 Apr 1941
Joseph J. Wilson
b. 1 Sep 1849 d. 6 Sep 1911
10
George L Wilson
[1.2.1.10.2.13.5.8.1.1]
b. Aug 1884 d. 30 Jul 1933
10
Joseph J Wilson, Jr
[1.2.1.10.2.13.5.8.1.2]
b. 1886
10
Rosa Mai Wilson
[1.2.1.10.2.13.5.8.1.3]
b. May 1888 d. Nov 1967
+
William Gaston Durley
b. 30 Jan 1885 d. 1971
10
Wilber Wilson
[1.2.1.10.2.13.5.8.1.4]
b. Jan 1893
Rosa Wilson
b. Abt 1897
11
Mabel Wilson
[1.2.1.10.2.13.5.8.1.4.1]
10
Thomas Webber Wilson
[1.2.1.10.2.13.5.8.1.5]
b. 24 Jan 1893 d. 1948
+
Lucy E Farrar
b. 23 Apr 1896
9
Webber Yancey
[1.2.1.10.2.13.5.8.2]
b. 6 Jan 1866 d. Feb 1888
9
Elizabeth F "Lizzie" Yancy
[1.2.1.10.2.13.5.8.3]
b. 27 Jul 1872 d. 14 Jul 1932
7
Mary Amanda Flournoy
[1.2.1.10.2.13.6]
b. 23 Apr 1806 d. 23 Apr 1860
William Hume Field
b. 10 Jul 1796 d. 10 May 1861
8
James Alexander Field
[1.2.1.10.2.13.6.1]
b. 30 May 1823
8
Mary Eliza Field
[1.2.1.10.2.13.6.2]
b. 1 Jul 1825
William P. Officer
b. 10 Oct 1810 d. 21 Jun 1851
9
Maud Officer
[1.2.1.10.2.13.6.2.1]
b. 9 May 1847
9
Eustis Field Officer
[1.2.1.10.2.13.6.2.2]
b. 6 Apr 1849 d. 29 May 1900
9
William P. Officer
[1.2.1.10.2.13.6.2.3]
b. 28 Jun 1851 d. 21 Apr 1852
Gilbert Knapp
b. 3 Oct 1827
9
Myra Flournoy Knapp
[1.2.1.10.2.13.6.2.4]
b. 30 Jan 1858 d. 24 Aug 1860
8
Jr. William Hume Field
[1.2.1.10.2.13.6.3]
b. 16 Jul 1827 d. 1 Jun 1908
8
Louisa Dan Dudley Field
[1.2.1.10.2.13.6.4]
b. 10 Jul 1829 d. 5 Feb 1897
+
Charles A. Caldwell
8
Silas Flournoy Field
[1.2.1.10.2.13.6.5]
b. 23 Sep 1831 d. Sep 1897
+
Jane Marshall Talbot
8
Henrietta Field
[1.2.1.10.2.13.6.6]
b. 1833 d. 1833
8
Margaret Julia Field
[1.2.1.10.2.13.6.7]
b. 6 Nov 1836 d. 22 Sep 1864
+
Samuel H. Lenox
8
Julian Clarence Field
[1.2.1.10.2.13.6.8]
b. 15 Jul 1841 d. 6 Jan 1906
+
Bettie McLain
8
Florence Huntley Field
[1.2.1.10.2.13.6.9]
b. 13 Oct 1843 d. 2 Jan 1870
+
Samuel H. Lenox
7
Madison Flournoy
[1.2.1.10.2.13.7]
b. 1807
7
Julia Ann Flournoy
[1.2.1.10.2.13.8]
b. 10 Jan 1811 d. 5 Aug 1873
Edward Rex Feild
b. 18 Jun 1804 d. 3 Oct 1858
8
Eliza Mildred Feild
[1.2.1.10.2.13.8.1]
b. 25 Jan 1829 d. Bef 1870
William Batte
9
Julia Batte
[1.2.1.10.2.13.8.1.1]
+
W. R. Garrett
9
Mildred Batte
[1.2.1.10.2.13.8.1.2]
9
E. F. Batte
[1.2.1.10.2.13.8.1.3]
8
Hume Rigg Feild
[1.2.1.10.2.13.8.2]
b. 11 Sep 1834 d. 17 Jun 1921
+
Valeria Rose
7
Silas Flournoy
[1.2.1.10.2.13.9]
b. 1815 d. 31 Oct 1844
Elizabeth Wall Camp
b. 7 Apr 1817 d. Mar 1853
8
III Silas Flournoy
[1.2.1.10.2.13.9.1]
b. 24 Mar 1835 d. 5 Jul 1862
Catherine Matilda Wilson
b. 10 Feb 1835 d. 27 Feb 1906
9
Mary Elizabeth Flournoy
[1.2.1.10.2.13.9.1.1]
b. 26 Apr 1858 d. 7 Jul 1930
+
John Morgan Woody
b. Bef 1854 d. 17 Dec 1893
9
Silas Camp Flournoy
[1.2.1.10.2.13.9.1.2]
b. 24 May 1861 d. 5 Nov 1927
8
Lucien Flournoy
[1.2.1.10.2.13.9.2]
b. 1837 d. 11 Nov 1870
Elizabeth C. Tebault
b. Bef 1841 d. 28 Oct 1870
9
Caroline Flournoy
[1.2.1.10.2.13.9.2.1]
b. Bef 1863
+
Goodman
8
Mary Flournoy
[1.2.1.10.2.13.9.3]
b. Abt 1841 d. 30 Mar 1914
James W. Rivers
b. 3 Apr 1833
9
James P. Rivers
[1.2.1.10.2.13.9.3.1]
b. Bef 1863
9
Elizabeth Rivers
[1.2.1.10.2.13.9.3.2]
b. Bef 1865
9
Mary Rivers
[1.2.1.10.2.13.9.3.3]
b. Bef 1867
9
William W. Rivers
[1.2.1.10.2.13.9.3.4]
b. Bef 1869
9
Silas Flournoy Rivers
[1.2.1.10.2.13.9.3.5]
b. Bef 1871
9
Martha Rivers
[1.2.1.10.2.13.9.3.6]
b. Bef 1873
8
Camp Flournoy
[1.2.1.10.2.13.9.4]
b. 9 Mar 1841 d. 22 Jun 1894
Louise Stewart Wise
b. 7 Oct 1846 d. 28 May 1904
9
Lucien Flournoy
[1.2.1.10.2.13.9.4.1]
b. 23 Feb 1872 d. 13 Dec 1918
Lillie Ethel May
b. 27 Apr 1879 d. 11 Mar 1965
10
Lillian May Flournoy
[1.2.1.10.2.13.9.4.1.1]
b. 1906
10
Mary Wise Flournoy
[1.2.1.10.2.13.9.4.1.2]
b. 1911
10
Alma Elizabeth Flournoy
[1.2.1.10.2.13.9.4.1.3]
b. 1914
10
Laura Louise Flournoy
[1.2.1.10.2.13.9.4.1.4]
10
Jr. Lucien Flournoy
[1.2.1.10.2.13.9.4.1.5]
9
John Wise Flournoy
[1.2.1.10.2.13.9.4.2]
b. 3 Oct 1874 d. 7 Nov 1905
Lucille Christina McAfee
b. 1 May 1886 d. 13 Oct 1972
10
Louise Wise Flournoy
[1.2.1.10.2.13.9.4.2.1]
b. 1907
10
Jr. John Wise Flournoy
[1.2.1.10.2.13.9.4.2.2]
b. 1912
Minnie Childress Cole
11
Thomas Cole Flournoy
[1.2.1.10.2.13.9.4.2.2.1]
10
Camp Rogers Flournoy
[1.2.1.10.2.13.9.4.2.3]
10
Betty McAfee Flournoy
[1.2.1.10.2.13.9.4.2.4]
9
Elizabeth Louise Flournoy
[1.2.1.10.2.13.9.4.3]
b. 3 Oct 1877 d. 2 Dec 1950
Newton Lafayette Walker
b. 7 Aug 1870 d. 20 Oct 1961
10
Eloise Walker
[1.2.1.10.2.13.9.4.3.1]
b. 10 Feb 1897 d. 19 Dec 1959
+
Raymond Grady Thomas
10
Newton Flournoy Walker
[1.2.1.10.2.13.9.4.3.2]
b. 21 Aug 1899 d. 6 May 1968
+
Rose Mary Bozeman
+
Valta Irene Gholston
10
Lucien John Walker
[1.2.1.10.2.13.9.4.3.3]
b. 10 Mar 1902 d. 24 Nov 1972
Janie Lucile Stallcup
b. 1912
11
Lou Anne Walker
[1.2.1.10.2.13.9.4.3.3.1]
Duane Tarrant
12
Lucien Clyde Tarrant
[1.2.1.10.2.13.9.4.3.3.1.1]
12
Nola Tarrant
[1.2.1.10.2.13.9.4.3.3.1.2]
12
William Rusk Tarrant
[1.2.1.10.2.13.9.4.3.3.1.3]
+
Frank Casey
10
Jane Louise Walker
[1.2.1.10.2.13.9.4.3.4]
+
Benjamin Elliot Mosher
10
Jacob Camp Walker
[1.2.1.10.2.13.9.4.3.5]
+
Ouida Louise Gill
9
Augusta Mary Flournoy
[1.2.1.10.2.13.9.4.4]
b. 12 Aug 1880 d. 14 Aug 1934
James Madison May
b. 27 Feb 1873 d. 20 Sep 1933
10
Georgia Louia May
[1.2.1.10.2.13.9.4.4.1]
b. 1899
10
Elizabeth Wise May
[1.2.1.10.2.13.9.4.4.2]
b. 1902
10
James Kathryn May
[1.2.1.10.2.13.9.4.4.3]
b. 1902
10
Norma Lucile May
[1.2.1.10.2.13.9.4.4.4]
b. 1902
10
Julia Flournoy May
[1.2.1.10.2.13.9.4.4.5]
Robert Henry Mays
11
Judy Mays
[1.2.1.10.2.13.9.4.4.5.1]
11
Robert Mays
[1.2.1.10.2.13.9.4.4.5.2]
d. INFANT
9
Julia Rivers Flournoy
[1.2.1.10.2.13.9.4.5]
b. 6 Sep 1885 d. 30 Oct 1969
Andrew Augustus Jordan
b. 4 Sep 1859 d. 3 Dec 1940
10
Andrew Booty Jordan
[1.2.1.10.2.13.9.4.5.1]
Mattie Lou Shaw
11
Jr. Andrew Booty Jordan
[1.2.1.10.2.13.9.4.5.1.1]
Arlene
12
Arthur Jordan
[1.2.1.10.2.13.9.4.5.1.1.1]
[
=>
]
12
Andrew Jordan
[1.2.1.10.2.13.9.4.5.1.1.2]
12
Jason Jordan
[1.2.1.10.2.13.9.4.5.1.1.3]
12
Cynthia Jordan
[1.2.1.10.2.13.9.4.5.1.1.4]
11
Lou Ann Jordan
[1.2.1.10.2.13.9.4.5.1.2]
Rufus Taylor Higginbotham
12
Rufus Taylor Higginbotham
[1.2.1.10.2.13.9.4.5.1.2.1]
12
Andrew Benjamin Higginbotham
[1.2.1.10.2.13.9.4.5.1.2.2]
12
Laura Michelle Higginbotham
[1.2.1.10.2.13.9.4.5.1.2.3]
11
John Franklin Jordan
[1.2.1.10.2.13.9.4.5.1.3]
Judy
12
Julia Jordan
[1.2.1.10.2.13.9.4.5.1.3.1]
12
Jennifer Jordan
[1.2.1.10.2.13.9.4.5.1.3.2]
11
Gwen Elizabeth Jordan
[1.2.1.10.2.13.9.4.5.1.4]
10
Lucien Wise Jordan
[1.2.1.10.2.13.9.4.5.2]
b. 1914
9
Jacob Calhoon Flournoy
[1.2.1.10.2.13.9.4.6]
b. 23 Jan 1887
Nell Martin
b. Bef 1891
10
Jacob Calhoun Flournoy
[1.2.1.10.2.13.9.4.6.1]
10
Mary Louise Flournoy
[1.2.1.10.2.13.9.4.6.2]
10
Nellie Pearl Flournoy
[1.2.1.10.2.13.9.4.6.3]
8
Elizabeth Flournoy
[1.2.1.10.2.13.9.5]
b. 1843 d. 12 Jun 1877
James Wallace Duncan
b. Bef 1839
9
Maude Eustace Duncan
[1.2.1.10.2.13.9.5.1]
b. 1 Jul 1868 d. 13 May 1944
+
George Smith
9
Duncan
[1.2.1.10.2.13.9.5.2]
b. Bef 1870 d. 1876
7
Sarah Flournoy
[1.2.1.10.2.13.10]
b. 1816
5
Ursula Harris
[1.2.1.10.3]
b. Abt 1731
5
John Jordan Harris
[1.2.1.10.4]
b. 1732 d. Bef 19 Nov 1800
Anne Obedience Turpin
b. 17 Sep 1734 d. 8 Aug 1800
6
Lucy Harris
[1.2.1.10.4.1]
b. 1756 d. 1832
Obadiah Smith
b. Abt 1756
7
Mary Burke Smith
[1.2.1.10.4.1.1]
b. 9 Jun 1781
6
Carolina Matilda Harris
[1.2.1.10.4.2]
b. 1 Dec 1756 d. 1815
+
Thomas Harris
b. Abt 1756
6
John Turpin Harris
[1.2.1.10.4.3]
b. 12 Oct 1758 d. 1815
Rebecca Britton
b. Abt 1770
7
Hiram Harris
[1.2.1.10.4.3.1]
b. 15 Sep 1796 d. 3 Jun 1867
Margaret Christian Harris
b. Abt 1796 d. Mar 1825
8
Rebecca Ann Harris
[1.2.1.10.4.3.1.1]
b. 3 Mar 1823
+
Alfred Douglas
b. Abt 1823
+
John Wilson
b. Abt 1823
8
Henry Benskin Christian Harris
[1.2.1.10.4.3.1.2]
b. 3 Feb 1825
Sarah C. Calvert
b. 9 Mar 1834/1835 d. 18 Mar 1865
9
Rebecca D Harris
[1.2.1.10.4.3.1.2.1]
b. 20 May 1852
+
Spencer L Barnes
b. Abt 1852
9
Hiram Henry Harris
[1.2.1.10.4.3.1.2.2]
b. 31 Jul 1855
9
Martha W. Harris
[1.2.1.10.4.3.1.2.3]
b. 7 Aug 1859
+
Jesse Gordon Roach
b. 1855 d. 1937
9
Catherine B. Harris
[1.2.1.10.4.3.1.2.4]
b. Aug 1861
+
William T. Barnett
b. Abt 1861
9
James Clay Harris
[1.2.1.10.4.3.1.2.5]
b. 16 Oct 1868
+
Mary Anderson
b. Abt 1868
+
Sarah A. Farris
Elizabeth Ann Daniels
b. 17 Oct 1842
9
Margaret Christian Harris
[1.2.1.10.4.3.1.2.6]
b. 10 Jan 1871
+
James A. Gaunt
b. Abt 1870
9
Pauline B. Harris
[1.2.1.10.4.3.1.2.7]
b. 20 Apr 1873 d. 29 Oct 1974
9
Robert D. Harris
[1.2.1.10.4.3.1.2.8]
b. 31 Mar 1875 d. 8 Oct 1875
9
Sallie Tilden Harris
[1.2.1.10.4.3.1.2.9]
b. 9 Sep 1877 d. 1952
+
James Henry Brown
b. 1869 d. 1949
9
William Henry "Hiram" Harris
[1.2.1.10.4.3.1.2.10]
b. 7 May 1879 d. 1944
Anna E. Ogden
b. 1884 d. 1941
10
Miles Franklin Harris
[1.2.1.10.4.3.1.2.10.1]
9
Mary Harris
[1.2.1.10.4.3.1.2.11]
b. 15 Jun 1880
Robert Granville Gaunt
b. Abt 1880
10
Mary Gladys Gaunt
[1.2.1.10.4.3.1.2.11.1]
b. Abt 1902
9
Jesse B. Harris
[1.2.1.10.4.3.1.2.12]
b. Mar 1882
Margaret Wilson
b. Abt 1796 d. Abt 1827
8
Mary Eleanor Harris
[1.2.1.10.4.3.1.3]
b. 28 Sep 1827
Elizabeth George
b. Abt 1796
8
John Wilson Harris
[1.2.1.10.4.3.1.4]
b. 1837 d. Aft 1867
8
Jr. Hiram Harris
[1.2.1.10.4.3.1.5]
b. 1840
+
Frances Gordon
b. Abt 1840
8
Mary Eleanor Harris
[1.2.1.10.4.3.1.6]
b. Abt 1845
+
McRae
b. Abt 1845
8
Margaret Elizabeth Harris
[1.2.1.10.4.3.1.7]
b. 1847
John E. Benson
b. Abt 1847
9
Eleanor Harris Benson
[1.2.1.10.4.3.1.7.1]
b. Abt 1870
+
Frances Gordon
b. Abt 1825
6
Judith Harris
[1.2.1.10.4.4]
b. 1760
+
John Crittenden
b. Abt 1759
6
Jordan Turpin Harris
[1.2.1.10.4.5]
b. 20 May 1763 d. 1826
Elizabeth Mosby Cannon
b. Abt 1763
7
James Madison Harris
[1.2.1.10.4.5.1]
b. 1776
Caroline John
b. Abt 1776
8
Md William Jordan Harris
[1.2.1.10.4.5.1.1]
b. Abt 1800
+
Mary Helen Epes
b. Abt 1800
7
Horatio Turpin Harris
[1.2.1.10.4.5.2]
b. 1799 d. 1855
+
Keturah
b. Abt 1799
7
John Francis Harris
[1.2.1.10.4.5.3]
b. 1808 d. 1880
+
Mary Duke Patten
b. Abt 1808
+
Ann Price
b. Abt 1763
6
Mary Elizabeth Josepha Harris
[1.2.1.10.4.6]
b. 1767
6
Francis Turpin Harris
[1.2.1.10.4.7]
b. 7 May 1768 d. 5 Dec 1836
+
Sally Gaines
b. Abt 1768
6
Polly Harris
[1.2.1.10.4.8]
b. 1774
Elizabeth Robards
b. Abt 1700
5
Jesse Harris
[1.2.1.10.5]
c. 14 Jun 1741
4
Martha Harris
[1.2.1.11]
b. Abt 1706 d. 1743
+
William Pasture
b. Abt 1702
4
Ann Harris
[1.2.1.12]
b. 1708
Booth
b. Abt 1700
5
Anne Booth
[1.2.1.12.1]
b. Abt 1735 d. 1758
Samuel Yeargain
b. Abt 1735 d. Aft 24 Dec 1784
6
Sarah Ann Yeargain
[1.2.1.12.1.1]
b. 1752 d. 1786
William Alston
b. 1748 d. 1789
7
John Joseph Alston
[1.2.1.12.1.1.1]
b. Abt 1775 d. 1 Apr 1831
Elizabeth Jones
b. Abt 1775
8
Nancy Alston
[1.2.1.12.1.1.1.1]
b. Abt 1800
+
John Degraaffenreidt
b. Abt 1800
8
Mary Ann Alston
[1.2.1.12.1.1.1.2]
b. Abt 1802
+
Thomas Degraaffenreidt
b. Abt 1802
James Taylor
b. Abt 1802
9
Joe Taylor
[1.2.1.12.1.1.1.2.1]
b. Abt 1838
+
Anna Alston
b. Abt 1838
7
William Chancy Alston
[1.2.1.12.1.1.2]
b. Abt 1777 d. 1789
7
Samuel Yeargan Alston
[1.2.1.12.1.1.3]
b. Abt 1779 d. Bef 1789
7
Oroondates Davis Alston
[1.2.1.12.1.1.4]
b. Abt 1781 d. 15 May 1851
+
Medley Medley
b. Abt 1781
7
Nancy Ann Alston
[1.2.1.12.1.1.5]
b. Abt 1783 d. 1860
+
Robert Palmer
b. Abt 1783
7
Mary Ann Alston
[1.2.1.12.1.1.6]
b. 9 Jun 1785 d. 8 Sep 1867
Edwards Rives
b. 19 Mar 1775 d. 2 Feb 1840
8
Sarah G. Rives
[1.2.1.12.1.1.6.1]
b. 11 Sep 1801 d. Bef 1830
8
William Alston Rives
[1.2.1.12.1.1.6.2]
b. 1 Nov 1803
8
Martha K. Rives
[1.2.1.12.1.1.6.3]
b. Oct 1806
+
John Jackson Goldston
b. Abt 1806
8
Oran D. Rives
[1.2.1.12.1.1.6.4]
b. 24 Sep 1808
8
Anna Rives
[1.2.1.12.1.1.6.5]
b. 14 Feb 1810
+
William Goldson Harris
b. Abt 1810
8
Robert Edwards Rives
[1.2.1.12.1.1.6.6]
b. 24 May 1812 d. 1861
+
Mary Antoinette Brown
b. 16 Jun 1833
8
Thomas T. Rives
[1.2.1.12.1.1.6.7]
b. 28 Jul 1814
8
James Franklin Rives
[1.2.1.12.1.1.6.8]
b. 13 Jun 1820
8
Mary Edwards Rives
[1.2.1.12.1.1.6.9]
b. 27 Dec 1827 d. 13 Nov 1873
+
Aaron Gaston Headen
b. 21 Aug 1822 d. 1 Mar 1907
+
Samuel Yeargain
b. 1707 d. 24 Dec 1784
4
Benjamin Harris
[1.2.1.13]
b. Abt 1710 d. Aft 24 Apr 1776
Frances Platt
b. Abt 1710
5
Mary Harris
[1.2.1.13.1]
b. Abt 1744
+
Sion Spencer
b. Abt 1744
5
Anne Harris
[1.2.1.13.2]
b. 1745
+
Joel Estes
b. 1741 d. 1825
Priscilla Wager
b. Abt 1710
5
Henson Wager Harris
[1.2.1.13.3]
b. 1753
+
Edward Moseley
b. Abt 1753
5
Phoebe Harris
[1.2.1.13.4]
b. 1755
Nathaniel Carrington
b. 28 Feb 1743/44 d. Nov 1803
6
Frances Ann Carrington
[1.2.1.13.4.1]
6
Henningham Carrington
[1.2.1.13.4.2]
5
Edith Harris
[1.2.1.13.5]
b. 1757 d. Aft 18 Nov 1779
5
William Wager Harris
[1.2.1.13.6]
b. Abt 1766
+
Mary Farrar
b. Abt 1766
3
Jr. Thomas Jefferson
[1.2.2]
b. 20 Nov 1679 d. 15 Feb 1730/31
Mary Field
b. 3 Feb 1679/80 d. 13 Aug 1715
4
Judith Jefferson
[1.2.2.1]
b. 30 Aug 1698 d. 14 Feb 1723
+
George Farrar
b. 30 Aug 1698 d. 1772
4
Thomas Jefferson
[1.2.2.2]
b. 24 Sep 1700 d. 14 Feb 1722/23
4
Field Jefferson
[1.2.2.3]
b. 6 Mar 1701/02 d. 16 Feb 1765
+
Mary Frances Robertson
b. Aft 1700 d. Bef 29 May 1762
+
Mary Hunt
d. Aft 1765
4
Alice Jefferson
[1.2.2.4]
b. 1704/1706
4
Peter Jefferson
[1.2.2.5]
b. 29 Feb 1707/08 d. 17 Aug 1757
Jane Randolph
b. 5 Feb 1719/20 d. 31 Mar 1776
5
Jane Jefferson
[1.2.2.5.1]
b. 27 Jun 1740 d. 1 Oct 1765
5
Mary Jefferson
[1.2.2.5.2]
b. 1 Oct 1741 d. 1817
John William Bolling
b. 24 Jun 1737 d. 1797
6
Thomas Bolling
[1.2.2.5.2.1]
b. 11 Feb 1764
6
Jane Bolling
[1.2.2.5.2.2]
b. 17 Sep 1765
6
Ann Bolling
[1.2.2.5.2.3]
b. 18 Jul 1767
6
Martha Bolling
[1.2.2.5.2.4]
b. 1769
6
Archibald Bolling
[1.2.2.5.2.5]
b. Abt 1770 d. 1829
Catherine Payne
b. Abt 1780
7
Edward Bolling
[1.2.2.5.2.5.1]
b. Abt 1793 d. 1855
+
Anne Cralle
b. 1786/1829 d. 1807/1909
7
Jr. Archibald Bolling
[1.2.2.5.2.5.2]
b. 1806 d. 1860
Anne E. Wiggington
b. 1795/1818 d. 1840/1906
8
Harriet W. Bolling
[1.2.2.5.2.5.2.1]
+
Robert H. Waddell
8
Mary Jefferson Bolling
[1.2.2.5.2.5.2.2]
+
Rudolph Tuesler
8
John Blair Bolling
[1.2.2.5.2.5.2.3]
d. INFANT
8
William Holcombe Bolling
[1.2.2.5.2.5.2.4]
b. 29 May 1837 d. 6 Jul 1899
Sallie Spiers White
b. 5 Jan 1843 d. 21 Nov 1925
9
Rolfe Emerson Bolling
[1.2.2.5.2.5.2.4.1]
b. 22 Aug 1861 d. 3 Feb 1936
Annie Stuart Litchfield
b. 19 Feb 1869 d. 12 Apr 1944
10
Elizabeth Bolling
[1.2.2.5.2.5.2.4.1.1]
Jorge Eduardo Boyd
11
Lola Elizabeth Boyd
[1.2.2.5.2.5.2.4.1.1.1]
11
Mildred Stuart Boyd
[1.2.2.5.2.5.2.4.1.1.2]
11
Edith Bolling Boyd
[1.2.2.5.2.5.2.4.1.1.3]
11
Elena Rolfe Boyd
[1.2.2.5.2.5.2.4.1.1.4]
9
Gertrude Bolling
[1.2.2.5.2.5.2.4.2]
b. 16 May 1863 d. 1893/1957
Alexander Hunter Galt
b. 5 Dec 1860 d. 1893/1951
10
Alexander Bolling Galt
[1.2.2.5.2.5.2.4.2.1]
9
Anne Lee Bolling
[1.2.2.5.2.5.2.4.3]
b. 15 Jun 1865 d. 26 Feb 1917
Matthew Hawes Maury
b. 9 Jun 1860 d. 10 Oct 1930
10
Anne Bolling Maury
[1.2.2.5.2.5.2.4.3.1]
John A. Goodloe
11
Jr. John A. Goodloe
[1.2.2.5.2.5.2.4.3.1.1]
11
Ann L. Goodloe
[1.2.2.5.2.5.2.4.3.1.2]
11
Matthew Maury Goodloe
[1.2.2.5.2.5.2.4.3.1.3]
11
Elizabeth Goodloe
[1.2.2.5.2.5.2.4.3.1.4]
10
Lucy Logwood Maury
[1.2.2.5.2.5.2.4.3.2]
John Edward Moeling
11
Moeling
[1.2.2.5.2.5.2.4.3.2.1]
11
Sally Green Moeling
[1.2.2.5.2.5.2.4.3.2.2]
b. 10 Aug 1937 d. 28 May 1965
9
William Archibald Bolling
[1.2.2.5.2.5.2.4.4]
b. 11 Oct 1867 d. 1899/1958
Mary Johnson Keller
b. 31 Mar 1870 d. 1899/1964
10
John Esten Bolling
[1.2.2.5.2.5.2.4.4.1]
+
Edith Marion Bourne
10
William Holcombe Bolling
[1.2.2.5.2.5.2.4.4.2]
+
Virginia Gaither
9
Bertha Bolling
[1.2.2.5.2.5.2.4.5]
b. 11 Oct 1869 d. 1870/1963
9
Charles Rodefer Bolling
[1.2.2.5.2.5.2.4.6]
b. 11 Jun 1871 d. 11 Jun 1871
9
Edith Bolling
[1.2.2.5.2.5.2.4.7]
b. 15 Oct 1872 d. 28 Dec 1961
+
Norman Galt
b. 30 Apr 1866 d. 28 Jan 1908
+
Thomas Woodrow Wilson
b. 28 Dec 1856 d. 3 Feb 1924
9
John Randolph Bolling
[1.2.2.5.2.5.2.4.8]
b. 11 Apr 1876 d. 1877/1966
9
Richard Wilmer Bolling
[1.2.2.5.2.5.2.4.9]
b. 6 Oct 1879 d. 1913/1970
Elianor Hunter Lutz
10
Clara Lutz Bolling
[1.2.2.5.2.5.2.4.9.1]
10
Jr. Richard Wilmer Bolling
[1.2.2.5.2.5.2.4.9.2]
10
Sterling Ruffin Bolling
[1.2.2.5.2.5.2.4.9.3]
10
Barbara Bolling
[1.2.2.5.2.5.2.4.9.4]
9
Julian Brandon Bolling
[1.2.2.5.2.5.2.4.10]
b. 7 May 1882 d. 1912/1973
+
Viola Roosevelt Belden
9
Geraldine Bolling
[1.2.2.5.2.5.2.4.11]
b. 12 Aug 1885 d. 6 Jul 1887
7
Pocahontas R. Bolling
[1.2.2.5.2.5.3]
b. Abt 1810
+
William G. White
b. Est 1778/1822 d. Est 1803/1900
+
Peter J. Hill
b. 1815/1847 d. 1872/1934
7
Alexander Bolling
[1.2.2.5.2.5.4]
b. 1785/1824 d. 1878
+
Susan Gray
b. 1786/1830 d. 1807/1909
7
Jefferson Bolling
[1.2.2.5.2.5.5]
b. 1785/1824 d. 1797/1902
7
Catherine Bolling
[1.2.2.5.2.5.6]
b. 1785/1824 d. 1796/1905
6
Robert Bolling
[1.2.2.5.2.6]
b. Abt 1771
+
Jane Spotswood Payne
b. 20 Oct 1780 d. 27 Feb 1807
6
Edward Bolling
[1.2.2.5.2.7]
b. 17 Sep 1772 d. 1835
Dorothea Dandridge Payne
b. 10 Jul 1777 d. 1800/1871
7
Powhatan Polling Bolling
[1.2.2.5.2.7.1]
b. Abt 1800 d. Aft 1840
Arminda R. Payne
b. 1790/1816 d. 1840/1904
8
Pocahontas J. Bolling
[1.2.2.5.2.7.1.1]
b. 1830 d. 1831/1924
8
Elvira G. Bolling
[1.2.2.5.2.7.1.2]
b. 1837 d. 1838/1931
5
President Thomas Jefferson
[1.2.2.5.3]
b. 2 Apr 1743 d. 4 Jul 1826
+
Sally Hemings
b. Abt 1769
Martha Wayles
b. 30 Oct 1748 d. 6 Sep 1782
6
Martha Jefferson
[1.2.2.5.3.1]
b. 27 Sep 1772 d. 10 Oct 1836
Jr. Thomas Mann Randolph
b. 17 May 1768 d. 20 Jun 1828
7
Anne Cary Randolph
[1.2.2.5.3.1.1]
b. 23 Jan 1791 d. 11 Feb 1826
+
Charles Lewis Bankhead
b. 1788 d. 1835
7
Thomas Jefferson Randolph
[1.2.2.5.3.1.2]
b. 12 Sep 1792 d. 8 Oct 1875
Jane Hollins Nicholas
b. 1798 d. 1871
8
Margaret Smith Randolph
[1.2.2.5.3.1.2.1]
b. 7 Mar 1816 d. 20 Dec 1842
William Mann Randolph
d. 1850
9
William Lewis Randolph
[1.2.2.5.3.1.2.1.1]
+
Margaret Randolph Taylor
+
Agnes Dillon
9
Jane Margaret Randolph
[1.2.2.5.3.1.2.1.2]
b. 7 May 1840
+
Edward Clifton Anderson
8
Maria Jefferson Carr Randolph
[1.2.2.5.3.1.2.2]
b. 20 Jul 1817 d. 16 Jul 1857
John Charles Randolph Taylor
b. 30 May 1812 d. 6 Jan 1875
9
Bennett Taylor
[1.2.2.5.3.1.2.2.1]
b. 15 Aug 1836 d. 9 Apr 1898
9
Susan Beverley Taylor
[1.2.2.5.3.1.2.2.2]
b. 8 Feb 1840 d. 22 Sep 1890
9
Jefferson Randolph Taylor
[1.2.2.5.3.1.2.2.3]
b. 27 Dec 1842 d. 15 Apr 1919
9
Margaret Randolph Taylor
[1.2.2.5.3.1.2.2.4]
b. 14 Nov 1843 d. 12 Feb 1898
9
Charlotte Taylor
[1.2.2.5.3.1.2.2.5]
b. 17 Dec 1845 d. 17 May 1846
9
Stevens Mason Taylor
[1.2.2.5.3.1.2.2.6]
b. 16 Jul 1847 d. 10 Jan 1917
9
Cornelia Jefferson Taylor
[1.2.2.5.3.1.2.2.7]
b. 29 Mar 1849 d. 3 Mar 1937
9
Moncure Robinson Taylor
[1.2.2.5.3.1.2.2.8]
b. 23 Feb 1851 d. 7 Dec 1915
9
Edmund Randolph Taylor
[1.2.2.5.3.1.2.2.9]
b. 12 Jul 1853 d. 16 Jun 1919
8
Mary Buchanan Randolph
[1.2.2.5.3.1.2.3]
b. 23 Nov 1818 d. 24 Oct 1821
8
Caryanne Nicholas Randolph
[1.2.2.5.3.1.2.4]
b. 22 Apr 1820 d. 24 Jul 1857
+
Francis Gildart Ruffin
b. 1816 d. 1892
8
Mary Buchanan Randolph
[1.2.2.5.3.1.2.5]
b. 17 Dec 1821 d. 23 Jun 1884
8
Eleonora Wayles Randolph
[1.2.2.5.3.1.2.6]
b. 1 Dec 1823 d. 15 Aug 1896
+
William Byrd Harrison
b. 1800 d. 1870
8
Caroline Ramsay Randolph
[1.2.2.5.3.1.2.7]
b. 15 Jan 1828 d. 28 Jun 1902
8
Thomas Jefferson Randolph
[1.2.2.5.3.1.2.8]
b. 29 Aug 1829 d. 8 Aug 1872
Mary Walker Meriwether
b. 29 Apr 1833 d. 4 Oct 1863
9
George Geiger Randolph
[1.2.2.5.3.1.2.8.1]
9
III Thomas Jefferson Randolph
[1.2.2.5.3.1.2.8.2]
9
Francis Merriwether Randolph
[1.2.2.5.3.1.2.8.3]
b. 22 Oct 1854 d. 8 Sep 1922
Charlotte Nelson Macon
b. 10 Dec 1859 d. 24 May 1935
10
Charlotte Nelson Randolph
[1.2.2.5.3.1.2.8.3.1]
b. 10 Dec 1859 d. 24 May 1935
Gilbert Thomas Rafferty
b. Jan 1876 d. 12 Aug 1929
11
Doris Rafferty
[1.2.2.5.3.1.2.8.3.1.1]
Jr. Roberts Coles
12
III Roberts Coles
[1.2.2.5.3.1.2.8.3.1.1.1]
+
Charlotte N. Meriwether
d. 1876
8
Jane Nicholas Randolph
[1.2.2.5.3.1.2.9]
b. 10 Dec 1831 d. 26 Aug 1868
+
Robert Garlick Hill Kean
b. 7 Oct 1828 d. 1898
8
Wilson Cary Nicholas Randolph
[1.2.2.5.3.1.2.10]
b. 26 Oct 1834 d. 26 Apr 1907
+
Mary Holliday
8
Meriwether Lewis Randolph
[1.2.2.5.3.1.2.11]
b. 17 Jul 1837 d. 1 Feb 1871
+
Anna T. Daniel
8
Sarah Nicholas Randolph
[1.2.2.5.3.1.2.12]
b. 10 Oct 1839 d. 25 Apr 1892
+
Noah H. Haggard
7
Ellen Wayles Randolph
[1.2.2.5.3.1.3]
b. 30 Aug 1794 d. 26 Jul 1795
7
Ellen Wayles Randolph
[1.2.2.5.3.1.4]
b. 13 Oct 1796 d. 21 Apr 1876
+
Joseph Coolidge
b. 1798 d. 1879
7
Cornelia Jefferson Randolph
[1.2.2.5.3.1.5]
b. 26 Jul 1799 d. 24 Feb 1871
7
Virginia Jefferson Randolph
[1.2.2.5.3.1.6]
b. 22 Aug 1801 d. 26 Apr 1882
+
Nicholas Philip Trist
b. 1800 d. 1874
7
Mary Jefferson Randolph
[1.2.2.5.3.1.7]
b. 2 Nov 1803 d. 29 Mar 1876
7
James Madison Randolph
[1.2.2.5.3.1.8]
b. 17 Jan 1806 d. 23 Jan 1834
7
Benjamin Franklin Randolph
[1.2.2.5.3.1.9]
b. 14 Jul 1808 d. 18 Feb 1871
+
Sarah Champe Carter
b. 1810 d. 1896
7
Meriwether Lewis Randolph
[1.2.2.5.3.1.10]
b. 31 Jan 1810 d. 24 Sep 1837
Elizabeth A. Martin
8
Lewis Jackson Randolph
[1.2.2.5.3.1.10.1]
b. Mar 1836 d. 1840
7
Septimia Anne Randolph
[1.2.2.5.3.1.11]
b. 3 Jan 1814 d. 14 Sep 1887
+
David Scott Meikleham
b. 1804 d. 20 Nov 1849
7
George Wythe Randolph
[1.2.2.5.3.1.12]
b. 10 Mar 1818 d. 3 Apr 1867
+
Mary Elizabeth Adams
6
Jane Randolph Jefferson
[1.2.2.5.3.2]
b. 3 Apr 1774
6
Jefferson
[1.2.2.5.3.3]
b. 28 May 1777
6
Mary Jefferson
[1.2.2.5.3.4]
b. 1 Aug 1778
6
Jefferson
[1.2.2.5.3.5]
b. 3 Nov 1780
6
Lucy Elizabeth Jefferson
[1.2.2.5.3.6]
b. 8 May 1782
5
Elizabeth Jefferson
[1.2.2.5.4]
b. 4 Nov 1744 d. 24 Feb 1774
5
Martha Jefferson
[1.2.2.5.5]
b. 29 May 1746 d. 3 Sep 1811
Dabney Carr
b. 26 Oct 1743 d. 16 May 1773
6
Jane Barbara Carr
[1.2.2.5.5.1]
b. 1766 d. 1840
Jr. Wilson Miles Cary
b. 1760 d. 1793
7
Wilson Jefferson Cary
[1.2.2.5.5.1.1]
b. 1784 d. 1823
Virginia Randolph
b. 30 Jan 1786 d. 2 May 1852
8
Wilson Jefferson Cary
[1.2.2.5.5.1.1.1]
b. 1806 d. 1877
Jane Margaret Carr
b. 15 Mar 1809 d. 22 Jan 1903
9
Wilson Miles Cary
[1.2.2.5.5.1.1.1.1]
b. Abt 1830
9
Sarah Nicholas Cary
[1.2.2.5.5.1.1.1.2]
b. 1832
James Howard McHenry
10
Juliana H. McHenry
[1.2.2.5.5.1.1.1.2.1]
d. 1901
10
Wilson Cary McHenry
[1.2.2.5.5.1.1.1.2.2]
Edith Dove
11
Howard McHenry
[1.2.2.5.5.1.1.1.2.2.1]
+
Frances Garrison
11
Edith Dove McHenry
[1.2.2.5.5.1.1.1.2.2.2]
10
John McHenry
[1.2.2.5.5.1.1.1.2.3]
Priscilla Pinkney Stewart
11
John McHenry
[1.2.2.5.5.1.1.1.2.3.1]
11
James McHenry
[1.2.2.5.5.1.1.1.2.3.2]
+
Margaret Hambleton Ober
11
Julia Howard McHenry
[1.2.2.5.5.1.1.1.2.3.3]
Jr. Robert Lee Randolph
b. 1895
12
Robert Lee Randolph
[1.2.2.5.5.1.1.1.2.3.3.1]
12
Priscilla Stewart Randolph
[1.2.2.5.5.1.1.1.2.3.3.2]
11
Priscilla Pinkney McHenry
[1.2.2.5.5.1.1.1.2.3.4]
Duncan Forbes Thayer
12
Priscilla Stewart Thayer
[1.2.2.5.5.1.1.1.2.3.4.1]
12
Cornelia Van Rensselaer Thayer
[1.2.2.5.5.1.1.1.2.3.4.2]
10
Ellen McHenry
[1.2.2.5.5.1.1.1.2.4]
R. Brent Keyser
11
Ellen Keyser
[1.2.2.5.5.1.1.1.2.4.1]
James Bruce
12
Ellen Bruce
[1.2.2.5.5.1.1.1.2.4.1.1]
12
Louise Este Bruce
[1.2.2.5.5.1.1.1.2.4.1.2]
11
Juliana Brent Keyser
[1.2.2.5.5.1.1.1.2.4.2]
Gaylord Lee Clark
12
Juliana Gaylord Clark
[1.2.2.5.5.1.1.1.2.4.2.1]
12
Letitia Lee Clark
[1.2.2.5.5.1.1.1.2.4.2.2]
12
Mathilde Keyser Clark
[1.2.2.5.5.1.1.1.2.4.2.3]
12
Gaylord Lee Clark
[1.2.2.5.5.1.1.1.2.4.2.4]
12
Sally Cary Clark
[1.2.2.5.5.1.1.1.2.4.2.5]
11
W. McHenry Keyser
[1.2.2.5.5.1.1.1.2.4.3]
Margaret Hambleton Ober
12
Robert Brent Keyser
[1.2.2.5.5.1.1.1.2.4.3.1]
12
W. McHenry Keyser
[1.2.2.5.5.1.1.1.2.4.3.2]
10
Sophia McHenry
[1.2.2.5.5.1.1.1.2.5]
Charles Morton Stewart
11
Charles Morton Stewart
[1.2.2.5.5.1.1.1.2.5.1]
Lillie Emerson Van Leuven
12
Charles Morton Stewart
[1.2.2.5.5.1.1.1.2.5.1.1]
11
Margaret Stewart
[1.2.2.5.5.1.1.1.2.5.2]
11
Sophia McHenry Stewart
[1.2.2.5.5.1.1.1.2.5.3]
George Martin Gillet
12
George Martin Gillet
[1.2.2.5.5.1.1.1.2.5.3.1]
12
James McHenry Gillet
[1.2.2.5.5.1.1.1.2.5.3.2]
9
Virginia Cary
[1.2.2.5.5.1.1.1.3]
b. 1833 d. Abt 1833
9
John Brune Cary
[1.2.2.5.5.1.1.1.4]
b. 1840 d. 1917
Frances Eugenia Daniel
10
Hetty Cary
[1.2.2.5.5.1.1.1.4.1]
Fairfax Harrison
b. 13 Mar 1869
11
Sally Cary Fairfax Harrison
[1.2.2.5.5.1.1.1.4.1.1]
11
Richard Harrison
[1.2.2.5.5.1.1.1.4.1.2]
11
Constance Cary Harrison
[1.2.2.5.5.1.1.1.4.1.3]
b. 30 Mar 1895
11
Ursula Harrison
[1.2.2.5.5.1.1.1.4.1.4]
b. 14 Dec 1898
8
Jane Blair Cary
[1.2.2.5.5.1.1.2]
b. 1808 d. 1888
Edward Dunlap Smith
9
Archibald Cary Smith
[1.2.2.5.5.1.1.2.1]
b. 1853 d. 1911
8
Mary Randolph Cary
[1.2.2.5.5.1.1.3]
b. 1811 d. 1887
Orlando Fairfax
b. 1806 d. 1882
9
Mary Edith Fairfax
[1.2.2.5.5.1.1.3.1]
+
John Jaquelin Ambler Moncure
9
Virginia Fairfax
[1.2.2.5.5.1.1.3.2]
d. 1832
9
Edith Fairfax
[1.2.2.5.5.1.1.3.3]
d. 1839
9
Orlando Cary Fairfax
[1.2.2.5.5.1.1.3.4]
d. 1836
9
Jane Cary Fairfax
[1.2.2.5.5.1.1.3.5]
9
Monimia Fairfax
[1.2.2.5.5.1.1.3.6]
b. 27 Dec 1837
+
George Davis
b. 1 Mar 1820 d. 23 Feb 1896
9
Randolph Fairfax
[1.2.2.5.5.1.1.3.7]
b. 1842 d. 1862
9
Ethelbert Fairfax
[1.2.2.5.5.1.1.3.8]
b. 1845 d. 1865
8
Anne Mantia Cary
[1.2.2.5.5.1.1.4]
b. 1813 d. 1822
8
Archibald Cary
[1.2.2.5.5.1.1.5]
b. 1815 d. 1854
Mominia Fairfax
b. 1820 d. 1875
9
Constance Fairfax Cary
[1.2.2.5.5.1.1.5.1]
b. 1843 d. 1920
Burton Norvell Harrison
b. 14 Jul 1838 d. 29 Mar 1904
10
Archibald Cary Harrison
[1.2.2.5.5.1.1.5.1.1]
10
Francis Burton Harrison
[1.2.2.5.5.1.1.5.1.2]
10
Fairfax Harrison
[1.2.2.5.5.1.1.5.1.3]
b. 13 Mar 1869
Hetty Cary
11
Sally Cary Fairfax Harrison
[1.2.2.5.5.1.1.5.1.3.1]
11
Richard Harrison
[1.2.2.5.5.1.1.5.1.3.2]
11
Constance Cary Harrison
[1.2.2.5.5.1.1.5.1.3.3]
b. 30 Mar 1895
11
Ursula Harrison
[1.2.2.5.5.1.1.5.1.3.4]
b. 14 Dec 1898
8
Ellen Randolph Cary
[1.2.2.5.5.1.1.6]
b. 1817 d. 1901
8
Martha Jefferson Cary
[1.2.2.5.5.1.1.7]
b. 1820 d. 1873
Jr. Gouverneur Morris
b. 9 Feb 1813 d. 20 Aug 1888
9
III Gouverneur Morris
[1.2.2.5.5.1.1.7.1]
b. 27 Dec 1844 d. 16 Feb 1897
Henrietta Baldwin
b. 1850
10
Henrietta Fairfax Morris
[1.2.2.5.5.1.1.7.1.1]
b. 22 Aug 1874
10
IV Gouverneur Morris
[1.2.2.5.5.1.1.7.1.2]
b. 7 Feb 1876
10
Powhattan Randolph Morris
[1.2.2.5.5.1.1.7.1.3]
b. 17 Mar 1878
+
Louisa Addison Hughes
b. Mar 1875
8
Sally Newsum Cary
[1.2.2.5.5.1.1.8]
b. 1822 d. Abt 1823
8
Louisa Hartwell Cary
[1.2.2.5.5.1.1.9]
b. 1823 d. Abt 1823
7
Sarah Cary
[1.2.2.5.5.1.2]
b. 1788
7
Miles Cary
[1.2.2.5.5.1.3]
b. 1789 d. 1827
Elizabeth Scarsbrooke Wilson Curle
8
Henry Cary
[1.2.2.5.5.1.3.1]
9
Jr. Henry Cary
[1.2.2.5.5.1.3.1.1]
8
Lucius Falkland Cary
[1.2.2.5.5.1.3.2]
b. 1815 d. 1845
Lucy Anne Henley
9
Harriette Cary
[1.2.2.5.5.1.3.2.1]
b. 22 Mar 1838
+
William Christian
9
Wilson Miles Cary
[1.2.2.5.5.1.3.2.2]
b. 1843 d. 1919
Anne Eliza Sublett
b. 1846 d. 1875
10
Emily Sampson Cary
[1.2.2.5.5.1.3.2.2.1]
Jr. Thomas Marshall
11
Fairfax Cary Marshall
[1.2.2.5.5.1.3.2.2.1.1]
10
Hunsdon Cary
[1.2.2.5.5.1.3.2.2.2]
b. 4 Apr 1872
+
Mary Miller
Lilias Blair McPhail
10
II Lucius Falkland Cary
[1.2.2.5.5.1.3.2.2.3]
b. 1879
+
Alma Miller Cecil
10
Lilias Blair Cary
[1.2.2.5.5.1.3.2.2.4]
b. 11 Sep 1883 d. Nov 1972
Thomas King Currie
11
Jr. Thomas King Currie
[1.2.2.5.5.1.3.2.2.4.1]
7
Martha Carr Cary
[1.2.2.5.5.1.4]
b. Abt 1791
6
Lucy Maria Carr
[1.2.2.5.5.2]
b. 7 Mar 1768 d. 1803
Richard M. Terrell
b. 1765 d. 3 Oct 1802
7
Martha Jefferson Terrell
[1.2.2.5.5.2.1]
b. 17 Jul 1793
7
Lucy Terrell
[1.2.2.5.5.2.2]
b. 1795
7
Ann Overton Terrell
[1.2.2.5.5.2.3]
b. 1797
7
Virginia Terrell
[1.2.2.5.5.2.4]
b. 1798 d. 1860
Francis Carr
b. 4 Feb 1784 d. Abt 1843
8
Peter Carr
[1.2.2.5.5.2.4.1]
d. 1859
+
Lydia Laura Lewis
d. 1864
7
Dabney Carr Terrell
[1.2.2.5.5.2.5]
b. 1801 d. 1827
7
Mary Jane Terrell
[1.2.2.5.5.2.6]
b. 1803 d. 1879
John Andrew Gardiner Davis
b. 1802 d. 1840
8
John Staige Davis
[1.2.2.5.5.2.6.1]
b. 1824 d. 1885
+
Lucy Landon Blackford
Caroline Kean Hill
b. 1833 d. 1912
9
John Staige Davis
[1.2.2.5.5.2.6.1.1]
b. 24 Jun 1866
Volumnia Hundley Staples
b. 1 Apr 1868
10
Adeline Staples Davis
[1.2.2.5.5.2.6.1.1.1]
b. 25 Oct 1894
Lawrence L. Phillips
11
Harriet B. Phillips
[1.2.2.5.5.2.6.1.1.1.1]
10
Eugenia Davis
[1.2.2.5.5.2.6.1.1.2]
b. 17 Aug 1896
Jr. John Woods Harris
11
Eugenia Davis Harris
[1.2.2.5.5.2.6.1.1.2.1]
10
Jr. John Staige Davis
[1.2.2.5.5.2.6.1.1.3]
b. 15 Sep 1900
6
Mary Carr
[1.2.2.5.5.3]
b. 7 Mar 1768
Daniel Sladding
b. 1760/1765 d. 1800/1810
7
Arthur Slaton
[1.2.2.5.5.3.1]
b. 1797
6
Peter Carr
[1.2.2.5.5.4]
b. 2 Jan 1770 d. 1815
Hester Stevenson
b. 1767 d. 1834
7
Dabney S. Carr
[1.2.2.5.5.4.1]
b. 1802 d. 1854
7
Ellen Boucher Carr
[1.2.2.5.5.4.2]
b. 1806 d. 1876
7
Jane Margaret Carr
[1.2.2.5.5.4.3]
b. 15 Mar 1809 d. 22 Jan 1903
Wilson Jefferson Cary
b. 1806 d. 1877
8
Wilson Miles Cary
[1.2.2.5.5.4.3.1]
b. Abt 1830
8
Sarah Nicholas Cary
[1.2.2.5.5.4.3.2]
b. 1832
James Howard McHenry
9
Juliana H. McHenry
[1.2.2.5.5.4.3.2.1]
d. 1901
9
Wilson Cary McHenry
[1.2.2.5.5.4.3.2.2]
Edith Dove
10
Howard McHenry
[1.2.2.5.5.4.3.2.2.1]
+
Frances Garrison
10
Edith Dove McHenry
[1.2.2.5.5.4.3.2.2.2]
9
John McHenry
[1.2.2.5.5.4.3.2.3]
Priscilla Pinkney Stewart
10
John McHenry
[1.2.2.5.5.4.3.2.3.1]
10
James McHenry
[1.2.2.5.5.4.3.2.3.2]
+
Margaret Hambleton Ober
10
Julia Howard McHenry
[1.2.2.5.5.4.3.2.3.3]
Jr. Robert Lee Randolph
b. 1895
11
Robert Lee Randolph
[1.2.2.5.5.4.3.2.3.3.1]
11
Priscilla Stewart Randolph
[1.2.2.5.5.4.3.2.3.3.2]
10
Priscilla Pinkney McHenry
[1.2.2.5.5.4.3.2.3.4]
Duncan Forbes Thayer
11
Priscilla Stewart Thayer
[1.2.2.5.5.4.3.2.3.4.1]
11
Cornelia Van Rensselaer Thayer
[1.2.2.5.5.4.3.2.3.4.2]
9
Ellen McHenry
[1.2.2.5.5.4.3.2.4]
R. Brent Keyser
10
Ellen Keyser
[1.2.2.5.5.4.3.2.4.1]
James Bruce
11
Ellen Bruce
[1.2.2.5.5.4.3.2.4.1.1]
11
Louise Este Bruce
[1.2.2.5.5.4.3.2.4.1.2]
10
Juliana Brent Keyser
[1.2.2.5.5.4.3.2.4.2]
Gaylord Lee Clark
11
Juliana Gaylord Clark
[1.2.2.5.5.4.3.2.4.2.1]
11
Letitia Lee Clark
[1.2.2.5.5.4.3.2.4.2.2]
11
Mathilde Keyser Clark
[1.2.2.5.5.4.3.2.4.2.3]
11
Gaylord Lee Clark
[1.2.2.5.5.4.3.2.4.2.4]
11
Sally Cary Clark
[1.2.2.5.5.4.3.2.4.2.5]
10
W. McHenry Keyser
[1.2.2.5.5.4.3.2.4.3]
Margaret Hambleton Ober
11
Robert Brent Keyser
[1.2.2.5.5.4.3.2.4.3.1]
11
W. McHenry Keyser
[1.2.2.5.5.4.3.2.4.3.2]
9
Sophia McHenry
[1.2.2.5.5.4.3.2.5]
Charles Morton Stewart
10
Charles Morton Stewart
[1.2.2.5.5.4.3.2.5.1]
Lillie Emerson Van Leuven
11
Charles Morton Stewart
[1.2.2.5.5.4.3.2.5.1.1]
10
Margaret Stewart
[1.2.2.5.5.4.3.2.5.2]
10
Sophia McHenry Stewart
[1.2.2.5.5.4.3.2.5.3]
George Martin Gillet
11
George Martin Gillet
[1.2.2.5.5.4.3.2.5.3.1]
11
James McHenry Gillet
[1.2.2.5.5.4.3.2.5.3.2]
8
Virginia Cary
[1.2.2.5.5.4.3.3]
b. 1833 d. Abt 1833
8
John Brune Cary
[1.2.2.5.5.4.3.4]
b. 1840 d. 1917
Frances Eugenia Daniel
9
Hetty Cary
[1.2.2.5.5.4.3.4.1]
Fairfax Harrison
b. 13 Mar 1869
10
Sally Cary Fairfax Harrison
[1.2.2.5.5.4.3.4.1.1]
10
Richard Harrison
[1.2.2.5.5.4.3.4.1.2]
10
Constance Cary Harrison
[1.2.2.5.5.4.3.4.1.3]
b. 30 Mar 1895
10
Ursula Harrison
[1.2.2.5.5.4.3.4.1.4]
b. 14 Dec 1898
+
Elizabeth Overton Carr
b. 27 Apr 1773 d. 1837
6
Samuel Carr
[1.2.2.5.5.5]
b. 9 Oct 1771 d. 25 Jul 1855
Maria Dabney
b. Abt 1801
7
Lawrence Carr
[1.2.2.5.5.5.1]
7
George Watson Carr
[1.2.2.5.5.5.2]
b. 1823
Emma Gilmer Watts
8
William Watts Carr
[1.2.2.5.5.5.2.1]
8
Betty Carr
[1.2.2.5.5.5.2.2]
+
Donald McDonald
Pinnie Laws
8
Sally Carr
[1.2.2.5.5.5.2.3]
7
Maria Jefferson Carr
[1.2.2.5.5.5.3]
b. 1826
7
Sally Watson Carr
[1.2.2.5.5.5.4]
b. 12 Sep 1826 d. 1850
Francis Edward Garland Carr
b. Abt 1825 d. 1893
8
George Watson Carr
[1.2.2.5.5.5.4.1]
b. Abt 1845
7
Sarah Carr
[1.2.2.5.5.5.5]
b. 1828 d. 1848
Eleanor Barbara Carr
b. Abt 1779 d. 1815
7
John Addison Carr
[1.2.2.5.5.5.6]
b. 1801 d. 1839
7
Dabney Overton Carr
[1.2.2.5.5.5.7]
b. 1806 d. 1841
7
Martha Carr
[1.2.2.5.5.5.8]
b. 1808 d. 1816
7
James Lawrence Carr
[1.2.2.5.5.5.9]
b. 1811 d. 1875
6
Jr. Dabney Carr
[1.2.2.5.5.6]
b. 27 Apr 1773 d. 8 Jan 1837
Elizabeth Overton Carr
b. 27 Apr 1773 d. 1837
7
Nancy Addison Carr
[1.2.2.5.5.6.1]
b. Abt 1801
7
Jane Cary Carr
[1.2.2.5.5.6.2]
b. 3 Dec 1807 d. 21 Jul 1859
Peyton Randolph Harrison
b. 19 Nov 1800 d. 10 Sep 1887
8
Elizabeth Carr Harrison
[1.2.2.5.5.6.2.1]
b. 3 Mar 1826 d. 27 Apr 1847
8
Randolph Harrison
[1.2.2.5.5.6.2.2]
b. 16 Jan 1829 d. 22 Sep 1863
8
Dabney Carr Harrison
[1.2.2.5.5.6.2.3]
b. 12 Sep 1830 d. 16 Feb 1862
Sallie Pendleton Buchanan
b. 1835 d. 1916
9
Jane Carr Harrison
[1.2.2.5.5.6.2.3.1]
b. 1856 d. 1864
9
Dabney Carr Harrison, Jr
[1.2.2.5.5.6.2.3.2]
b. 15 Oct 1858 d. 8 Jul 1931
Ellen Robinson Riley
b. 13 May 1876 d. 26 Dec 1952
10
William Riley Harrison
[1.2.2.5.5.6.2.3.2.1]
b. 25 Nov 1900 d. 1 May 1924
10
Dabney Carr Harrison, III
[1.2.2.5.5.6.2.3.2.2]
+
Edith Barrington Harrison
b. 25 Feb 1914 d. 23 Jul 1967
Marion Colston Harrison
b. 17 Mar 1909 d. 23 May 1933
11
Dabney Carr Harrison, IV
[1.2.2.5.5.6.2.3.2.2.1]
9
Ann Spottiswoode Dandridge Harrison
[1.2.2.5.5.6.2.3.3]
b. 1860 d. 1898
8
Peyton Randolph Harrison, Jr
[1.2.2.5.5.6.2.4]
b. 17 Jun 1832 d. 21 Jul 1861
Sarah Forrest Hunter
b. 7 Jul 1833 d. 11 Jan 1926
9
Jane Cary Harrison
[1.2.2.5.5.6.2.4.1]
b. 1856 d. 1928
9
Edmund Pendleton Hunter Harrison
[1.2.2.5.5.6.2.4.2]
b. 27 Dec 1857 d. 25 Aug 1941
Carolina Henderson Webster
b. 14 Aug 1860 d. 7 Jul 1933
10
Sarah Hunter Harrison
[1.2.2.5.5.6.2.4.2.1]
b. 3 Mar 1893 d. 11 Sep 1967
+
Charles Downing Pinkerton
b. 2 Jul 1871 d. 31 Jan 1974
10
Carolyn Webster Harrison
[1.2.2.5.5.6.2.4.2.2]
b. 19 Apr 1897
10
Edmund Pendleton Hunter Harrison
[1.2.2.5.5.6.2.4.2.3]
b. 20 Nov 1900 d. 11 Jul 1974
+
Miriam Louise Washabaugh
9
Peyton Randolph Harrison, III
[1.2.2.5.5.6.2.4.3]
b. 21 Jul 1859 d. 25 Aug 1941
Lilian Irene Gorham
b. Nov 1873 d. 1890
10
Lillian Gorham Harrison
[1.2.2.5.5.6.2.4.3.1]
b. Aug 1890 d. 20 Nov 1969
Forrest Agustus Brown
b. 28 Jul 1888 d. May 1965
11
Forrest Washington Brown
[1.2.2.5.5.6.2.4.3.1.1]
11
Sarah F Brown
[1.2.2.5.5.6.2.4.3.1.2]
b. Abt 1913
11
Peyton Randolph Brown
[1.2.2.5.5.6.2.4.3.1.3]
b. 16 Sep 1916 d. Feb 1973
+
Barbara C
11
David Hunter Brown
[1.2.2.5.5.6.2.4.3.1.4]
b. 20 Dec 1923 d. 4 Mar 1958
11
Lillian J Brown
[1.2.2.5.5.6.2.4.3.1.5]
Nannie Spotswood Boyd
b. 22 Nov 1873 d. 26 May 1937
10
Holmes Boyd Harrison
[1.2.2.5.5.6.2.4.3.2]
b. 22 Oct 1899 d. 22 May 1911
10
Peyton Randolph Harrison, IV
[1.2.2.5.5.6.2.4.3.3]
b. 2 Sep 1905 d. 16 Feb 1938
10
Anne "Nana" Spottswood Harrison
[1.2.2.5.5.6.2.4.3.4]
+
Bennett Taylor
8
Virginia Randolph Harrison
[1.2.2.5.5.6.2.5]
b. 31 Mar 1834 d. 9 Aug 1895
William James Hoge
b. 14 Aug 1825 d. 5 Jul 1864
9
Mary Swift Hoge
[1.2.2.5.5.6.2.5.1]
b. 15 Oct 1855 d. 20 Apr 1934
DeLacey Wardlaw
b. 5 Nov 1856 d. 20 Jan 1934
10
Virginia Randolph Wardlaw
[1.2.2.5.5.6.2.5.1.1]
b. 1 Aug 1881
James William Adamson
b. Bef 1877
11
Elizabeth Randolph Adamson
[1.2.2.5.5.6.2.5.1.1.1]
11
Mary Virginia Adamson
[1.2.2.5.5.6.2.5.1.1.2]
11
Jessie Buxton Adamson
[1.2.2.5.5.6.2.5.1.1.3]
11
George Delacey Adamson
[1.2.2.5.5.6.2.5.1.1.4]
b. 16 May 1914 d. 9 Sep 1915
10
Blanche Lewis Wardlaw
[1.2.2.5.5.6.2.5.1.2]
b. 6 Aug 1883
+
Frank Reeves Webb
10
Mary Louise Wardlaw
[1.2.2.5.5.6.2.5.1.3]
William McKeen Thompson
11
Randolph Murray Thompson
[1.2.2.5.5.6.2.5.1.3.1]
11
Addishon Hoge Thompson
[1.2.2.5.5.6.2.5.1.3.2]
11
Donald Wardlaw Thompson
[1.2.2.5.5.6.2.5.1.3.3]
11
Jr. William McKeon Thompson
[1.2.2.5.5.6.2.5.1.3.4]
11
Delacey Alexander Thompson
[1.2.2.5.5.6.2.5.1.3.5]
William MacKeen Thomson
b. 26 Jun 1882 d. 9 Aug 1970
11
Donald Wardlaw Thomson
[1.2.2.5.5.6.2.5.1.3.6]
11
DeLacey Alexander Thomson
[1.2.2.5.5.6.2.5.1.3.7]
11
William Mackeen Thomson, Jr.
[1.2.2.5.5.6.2.5.1.3.8]
+
Rosalee M Malphurs
+
Helen M. Richardson
11
Addison Hoge Thomson
[1.2.2.5.5.6.2.5.1.3.9]
11
Randolph Murray Thomson
[1.2.2.5.5.6.2.5.1.3.10]
Mary H Turner
12
Laura Bennett Thomson
[1.2.2.5.5.6.2.5.1.3.10.1]
[
=>
]
11
David Mackeen Thomson
[1.2.2.5.5.6.2.5.1.3.11]
+
Valaria Jane Anderson
10
Carolyn Cunningham Wardlaw
[1.2.2.5.5.6.2.5.1.4]
b. 19 Jul 1891
John Jay Naugle
11
John Jay Naugle
[1.2.2.5.5.6.2.5.1.4.1]
9
Payton Harrison Hoge
[1.2.2.5.5.6.2.5.2]
b. 6 Jan 1858 d. 12 Oct 1940
Mary Stuart
b. 3 Feb 1862
10
Virginia Randolph Bolling Hoge
[1.2.2.5.5.6.2.5.2.1]
b. 8 Jun 1884 d. 5 May 1937
+
Emidio San Germano
b. 13 Jun 1882 d. 13 Jun 1960
10
William Lacy Hoge
[1.2.2.5.5.6.2.5.2.2]
b. 25 Nov 1885
Emily Tyron Mengel
b. 12 Mar 1892
11
Emily Tryon Hoge
[1.2.2.5.5.6.2.5.2.2.1]
11
Mary Holladay Hoge
[1.2.2.5.5.6.2.5.2.2.2]
11
William Lacy Hoge
[1.2.2.5.5.6.2.5.2.2.3]
10
Mary Stuart Hoge
[1.2.2.5.5.6.2.5.2.3]
b. 21 Feb 1887
+
George Harrison Houston
b. 4 Jan 1883 d. 9 Jul 1949
10
Jr. Payton Harrison Hoge
[1.2.2.5.5.6.2.5.2.4]
b. 26 Jan 1889
Blanche Weissinger Smith
b. 14 Sep 1891
11
Payton Harrison Hoge
[1.2.2.5.5.6.2.5.2.4.1]
11
Nell Hunt Hoge
[1.2.2.5.5.6.2.5.2.4.2]
10
Elizabeth Addison Hoge
[1.2.2.5.5.6.2.5.2.5]
b. 17 Jan 1891
+
Edmund Taylor Meriwether
b. 25 Jun 1881 d. 7 Jul 1961
10
Evelyn Cary Hoge
[1.2.2.5.5.6.2.5.2.6]
b. 17 Aug 1897
+
George Jackson Mead
b. 27 Dec 1891
9
Dabney Carr Hoge
[1.2.2.5.5.6.2.5.3]
b. 24 Feb 1860 d. 11 Aug 1861
9
William Hoge
[1.2.2.5.5.6.2.5.4]
b. 1 Mar 1864 d. 13 Aug 1868
8
William Wirt Harrison
[1.2.2.5.5.6.2.6]
b. 16 Feb 1837 d. 19 Jan 1880
8
Mary Clifton Harrison
[1.2.2.5.5.6.2.7]
b. 21 Apr 1839 d. 14 Mar 1862
8
Nancy Addison "Nannie" Harrison
[1.2.2.5.5.6.2.8]
b. 8 Aug 1841 d. 23 Feb 1862
8
Henry Tucker Harrison
[1.2.2.5.5.6.2.9]
b. 12 Jun 1844 d. 4 Mar 1914
8
Williana Irving Harrison
[1.2.2.5.5.6.2.10]
b. 27 Feb 1847
7
Nancy Addison Carr
[1.2.2.5.5.6.3]
b. Abt 1812
7
Dabney Jefferson Carr
[1.2.2.5.5.6.4]
b. 1817 d. 1826
6
Martha Carr
[1.2.2.5.5.7]
b. Abt 1775
5
Peter Field Jefferson
[1.2.2.5.6]
b. 16 Oct 1748 d. 29 Nov 1748
5
Jefferson
[1.2.2.5.7]
b. 9 Mar 1749/50 d. 9 Mar 1749/50
5
Lucy Jefferson
[1.2.2.5.8]
b. 10 Oct 1752 d. 1784
+
Charles Lilburn Lewis
b. Abt 1752 d. 1853
5
Randolph Jefferson
[1.2.2.5.9]
b. 1 Oct 1755 d. 15 Aug 1815
Anna Jefferson Lewis
b. Abt 1754 d. May 1808
6
James Lilburne Jefferson
[1.2.2.5.9.1]
b. 1784 d. 1874
+
Mitchie Pryor
d. Aft 1814
5
Anna Scott Jefferson
[1.2.2.5.10]
b. 1 Oct 1755 d. 1805
+
Hastings Marks
d. Aft 1788
4
Mary Jefferson
[1.2.2.6]
b. 1709 d. 13 Apr 1755
Jr. Thomas Turpin
b. 9 May 1708 d. 20 Jun 1790
5
Anne Obedience Turpin
[1.2.2.6.1]
b. 17 Sep 1734 d. 8 Aug 1800
John Jordan Harris
b. 1732 d. Bef 19 Nov 1800
6
Lucy Harris
[1.2.2.6.1.1]
b. 1756 d. 1832
Obadiah Smith
b. Abt 1756
7
Mary Burke Smith
[1.2.2.6.1.1.1]
b. 9 Jun 1781
6
Carolina Matilda Harris
[1.2.2.6.1.2]
b. 1 Dec 1756 d. 1815
+
Thomas Harris
b. Abt 1756
6
John Turpin Harris
[1.2.2.6.1.3]
b. 12 Oct 1758 d. 1815
Rebecca Britton
b. Abt 1770
7
Hiram Harris
[1.2.2.6.1.3.1]
b. 15 Sep 1796 d. 3 Jun 1867
Margaret Christian Harris
b. Abt 1796 d. Mar 1825
8
Rebecca Ann Harris
[1.2.2.6.1.3.1.1]
b. 3 Mar 1823
+
Alfred Douglas
b. Abt 1823
+
John Wilson
b. Abt 1823
8
Henry Benskin Christian Harris
[1.2.2.6.1.3.1.2]
b. 3 Feb 1825
Sarah C. Calvert
b. 9 Mar 1834/1835 d. 18 Mar 1865
9
Rebecca D Harris
[1.2.2.6.1.3.1.2.1]
b. 20 May 1852
+
Spencer L Barnes
b. Abt 1852
9
Hiram Henry Harris
[1.2.2.6.1.3.1.2.2]
b. 31 Jul 1855
9
Martha W. Harris
[1.2.2.6.1.3.1.2.3]
b. 7 Aug 1859
+
Jesse Gordon Roach
b. 1855 d. 1937
9
Catherine B. Harris
[1.2.2.6.1.3.1.2.4]
b. Aug 1861
+
William T. Barnett
b. Abt 1861
9
James Clay Harris
[1.2.2.6.1.3.1.2.5]
b. 16 Oct 1868
+
Mary Anderson
b. Abt 1868
+
Sarah A. Farris
Elizabeth Ann Daniels
b. 17 Oct 1842
9
Margaret Christian Harris
[1.2.2.6.1.3.1.2.6]
b. 10 Jan 1871
+
James A. Gaunt
b. Abt 1870
9
Pauline B. Harris
[1.2.2.6.1.3.1.2.7]
b. 20 Apr 1873 d. 29 Oct 1974
9
Robert D. Harris
[1.2.2.6.1.3.1.2.8]
b. 31 Mar 1875 d. 8 Oct 1875
9
Sallie Tilden Harris
[1.2.2.6.1.3.1.2.9]
b. 9 Sep 1877 d. 1952
+
James Henry Brown
b. 1869 d. 1949
9
William Henry "Hiram" Harris
[1.2.2.6.1.3.1.2.10]
b. 7 May 1879 d. 1944
Anna E. Ogden
b. 1884 d. 1941
10
Miles Franklin Harris
[1.2.2.6.1.3.1.2.10.1]
9
Mary Harris
[1.2.2.6.1.3.1.2.11]
b. 15 Jun 1880
Robert Granville Gaunt
b. Abt 1880
10
Mary Gladys Gaunt
[1.2.2.6.1.3.1.2.11.1]
b. Abt 1902
9
Jesse B. Harris
[1.2.2.6.1.3.1.2.12]
b. Mar 1882
Margaret Wilson
b. Abt 1796 d. Abt 1827
8
Mary Eleanor Harris
[1.2.2.6.1.3.1.3]
b. 28 Sep 1827
Elizabeth George
b. Abt 1796
8
John Wilson Harris
[1.2.2.6.1.3.1.4]
b. 1837 d. Aft 1867
8
Jr. Hiram Harris
[1.2.2.6.1.3.1.5]
b. 1840
+
Frances Gordon
b. Abt 1840
8
Mary Eleanor Harris
[1.2.2.6.1.3.1.6]
b. Abt 1845
+
McRae
b. Abt 1845
8
Margaret Elizabeth Harris
[1.2.2.6.1.3.1.7]
b. 1847
John E. Benson
b. Abt 1847
9
Eleanor Harris Benson
[1.2.2.6.1.3.1.7.1]
b. Abt 1870
+
Frances Gordon
b. Abt 1825
6
Judith Harris
[1.2.2.6.1.4]
b. 1760
+
John Crittenden
b. Abt 1759
6
Jordan Turpin Harris
[1.2.2.6.1.5]
b. 20 May 1763 d. 1826
Elizabeth Mosby Cannon
b. Abt 1763
7
James Madison Harris
[1.2.2.6.1.5.1]
b. 1776
Caroline John
b. Abt 1776
8
Md William Jordan Harris
[1.2.2.6.1.5.1.1]
b. Abt 1800
+
Mary Helen Epes
b. Abt 1800
7
Horatio Turpin Harris
[1.2.2.6.1.5.2]
b. 1799 d. 1855
+
Keturah
b. Abt 1799
7
John Francis Harris
[1.2.2.6.1.5.3]
b. 1808 d. 1880
+
Mary Duke Patten
b. Abt 1808
+
Ann Price
b. Abt 1763
6
Mary Elizabeth Josepha Harris
[1.2.2.6.1.6]
b. 1767
6
Francis Turpin Harris
[1.2.2.6.1.7]
b. 7 May 1768 d. 5 Dec 1836
+
Sally Gaines
b. Abt 1768
6
Polly Harris
[1.2.2.6.1.8]
b. 1774
4
Martha Jefferson
[1.2.2.7]
b. Abt 1712 d. 20 Oct 1796
Bennett Goode
b. Abt 1710 d. 1771
5
Martha Goode
[1.2.2.7.1]
b. 1760 d. 1810
Charles Povall
b. 1763 d. 1803
6
Martha Povall
[1.2.2.7.1.1]
b. 1 Nov 1784
William Carrington
b. 20 Aug 1774 d. 21 May 1825
7
Martha Ann Carrington
[1.2.2.7.1.1.1]
b. 26 Feb 1806 d. 29 Apr 1865
Codrington Carrington
b. 23 Oct 1801 d. 10 Sep 1859
8
Willie Ann Carrington
[1.2.2.7.1.1.1.1]
b. 13 Jun 1833
8
Ellen Maria Carrington
[1.2.2.7.1.1.1.2]
b. 22 Mar 1836 d. 14 Jul 1873
+
Fox
8
Martha Virginia Carrington
[1.2.2.7.1.1.1.3]
b. 2 Apr 1839
+
E. C. Mayo
8
Robert Codrington Carrington
[1.2.2.7.1.1.1.4]
b. 6 Sep 1842
Hellen C. Walton
b. Cal 1846
9
Martha Elvira Carrington
[1.2.2.7.1.1.1.4.1]
b. 10 Sep 1867
9
Nathaniel W. Carrington
[1.2.2.7.1.1.1.4.2]
b. Jul 1868
+
Myrtle H.
Anna V. Woodson
b. Oct 1868 d. Bef 1910
10
Robert Miller Carrington
[1.2.2.7.1.1.1.4.2.1]
10
Lilly Marie Carrington
[1.2.2.7.1.1.1.4.2.2]
+
Walton
10
William Blair Carrington
[1.2.2.7.1.1.1.4.2.3]
+
Bessie Patterson
b. 18 Jun 1903 d. Sep 1974
10
Alvin Roy Carrington
[1.2.2.7.1.1.1.4.2.4]
b. 3 Nov 1900 d. Feb 1970
+
Carrie S.
10
James N. Carrington
[1.2.2.7.1.1.1.4.2.5]
9
Collin Carrington
[1.2.2.7.1.1.1.4.3]
b. Cal 1870
9
Minnie M. Carrington
[1.2.2.7.1.1.1.4.4]
b. Cal 1872
9
Lillian Carrington
[1.2.2.7.1.1.1.4.5]
b. Cal 1874
9
Bernard Carrington
[1.2.2.7.1.1.1.4.6]
b. Feb 1879
9
Rose Carrington
[1.2.2.7.1.1.1.4.7]
b. Abt 1880
8
William A. Carrington
[1.2.2.7.1.1.1.5]
b. 22 Sep 1843 d. 25 Sep 1843
8
Cornelia Booker Carrington
[1.2.2.7.1.1.1.6]
b. 1 Feb 1845
+
T. B. S. Walton
7
Ellen Theodosia Carrington
[1.2.2.7.1.1.2]
b. 1813 d. 1896
William Royal Bradley
b. 1804 d. 1889
8
Martha Carrington Bradley
[1.2.2.7.1.1.2.1]
b. 1826/1847 d. 1862/1933
Thomas Pride Shields
b. 1808/1837 d. 1862/1922
9
Martha Tomasia Shields
[1.2.2.7.1.1.2.1.1]
b. 21 Aug 1859 d. 15 Aug 1944
Joseph Cosgray Sweeney
b. 23 Dec 1859 d. 2 Apr 1945
10
James Chamberlain Sweeney
[1.2.2.7.1.1.2.1.1.1]
Helen Armstrong
b. 5 Aug 1897 d. 6 Aug 1970
11
Ruth Beverly Sweeney
[1.2.2.7.1.1.2.1.1.1.1]
William Reese Swift
12
Jr. William Reese Swift
[1.2.2.7.1.1.2.1.1.1.1.1]
[
=>
]
12
Susan Gaye Swift
[1.2.2.7.1.1.2.1.1.1.1.2]
[
=>
]
12
Kimberly Swift
[1.2.2.7.1.1.2.1.1.1.1.3]
11
John Armstrong Sweeney
[1.2.2.7.1.1.2.1.1.1.2]
Inez Elane Potter
12
Brian Wade Sweeney
[1.2.2.7.1.1.2.1.1.1.2.1]
[
=>
]
12
James C. Sweeney
[1.2.2.7.1.1.2.1.1.1.2.2]
11
James Carrington Sweeney
[1.2.2.7.1.1.2.1.1.1.3]
Elizabeth Boehmer
12
Shawn Sweeney
[1.2.2.7.1.1.2.1.1.1.3.1]
[
=>
]
12
Shannon Sweeney
[1.2.2.7.1.1.2.1.1.1.3.2]
[
=>
]
12
Kate Sweeney
[1.2.2.7.1.1.2.1.1.1.3.3]
12
Sam Sweeney
[1.2.2.7.1.1.2.1.1.1.3.4]
[
=>
]
11
Helen Jean Sweeney
[1.2.2.7.1.1.2.1.1.1.4]
b. 30 Jul 1921 d. 1928
11
Robert Stewart Sweeney
[1.2.2.7.1.1.2.1.1.1.5]
b. 4 Nov 1925 d. 30 Sep 1964
Beverly Jean Willis
12
Kathaleen Sweeney
[1.2.2.7.1.1.2.1.1.1.5.1]
12
Michael Sweeney
[1.2.2.7.1.1.2.1.1.1.5.2]
[
=>
]
12
Carolyn Sweeney
[1.2.2.7.1.1.2.1.1.1.5.3]
12
Jr. Robert Stewart Sweeney
[1.2.2.7.1.1.2.1.1.1.5.4]
[
=>
]
10
Thomas Shields Sweeney
[1.2.2.7.1.1.2.1.1.2]
b. 19 Dec 1894 d. 27 Apr 1974
Hildred Ashbaugh
11
Dorathea Sweeney
[1.2.2.7.1.1.2.1.1.2.1]
Eugene C. Werst
12
Linda Bassler Werst
[1.2.2.7.1.1.2.1.1.2.1.1]
[
=>
]
12
Karen Madsen Werst
[1.2.2.7.1.1.2.1.1.2.1.2]
[
=>
]
12
Robert Werst
[1.2.2.7.1.1.2.1.1.2.1.3]
11
Jr. Thomas Shields Sweeney
[1.2.2.7.1.1.2.1.1.2.2]
Dorthy Schiderer
12
Larry Shields Sweeney
[1.2.2.7.1.1.2.1.1.2.2.1]
[
=>
]
12
Patricia Marie Sweeney
[1.2.2.7.1.1.2.1.1.2.2.2]
12
Barbara Jeanne Sweeney
[1.2.2.7.1.1.2.1.1.2.2.3]
[
=>
]
10
Richmond Carrington Sweeney
[1.2.2.7.1.1.2.1.1.3]
b. 18 Sep 1896 d. 12 Aug 1966
10
Ruth Virginia Sweeney
[1.2.2.7.1.1.2.1.1.4]
+
Alice
b. Abt 1679 d. Bef 1723
3
Martha Jefferson
[1.2.3]
b. 23 Feb 1681/82 d. Bef 23 Jul 1754
Robert Wynne
b. 1685 d. 12 Jul 1754
4
Angelica Wynne
[1.2.3.1]
b. Abt 1710
William Raines
5
Robert Wynne Raines
[1.2.3.1.1]
b. 25 Jun 1739
5
Jefferson Raines
[1.2.3.1.2]
b. 10 Nov 1744
5
Anna Raines
[1.2.3.1.3]
b. 22 Jul 1746
5
Nathaniel Raines
[1.2.3.1.4]
b. 21 Mar 1747/48
5
Theodosia Raines
[1.2.3.1.5]
b. 10 Dec 1749
4
Lucretia Wynne
[1.2.3.2]
b. 1712/13
Joseph Tudor Tucker
b. Abt 1710
5
Martha Tucker
[1.2.3.2.1]
b. Abt 1730
+
Benjamin Bell
b. Abt 1725 d. 1773
5
Robert Tucker
[1.2.3.2.2]
b. 8 Sep 1739
5
Joel Tucker
[1.2.3.2.3]
b. Abt 1741
5
Lucretia Tucker
[1.2.3.2.4]
b. Abt 1743
4
Martha Wynne
[1.2.3.3]
b. 1715
Matthew Parham
b. Abt 1697
5
Angelica Parham
[1.2.3.3.1]
b. 7 Jun 1745
5
Robert Parham
[1.2.3.3.2]
b. Jan 1747/48
5
Elizabeth Parham
[1.2.3.3.3]
b. Abt 1749
5
Jr. Matthew Parham
[1.2.3.3.4]
b. 27 Feb 1750/51
4
Carnelia Wynne
[1.2.3.4]
b. Abt 1717
4
Anne Wynne
[1.2.3.5]
b. Abt 1719
Thomas Butler
b. Abt 1719
5
Martha Butler
[1.2.3.5.1]
b. 8 Nov 1741
5
Mary Butler
[1.2.3.5.2]
b. 21 Mar 1742/43
+
Joseph Mattox
b. Abt 1660
2
Samuel Branch
[1.3]
b. 1662
2
Benjamin Branch
[1.4]
b. 1665 d. 1706
Tabitha Osborne
b. 1677 d. 1756
3
Benjamin Branch
[1.4.1]
b. 1700 d. 1761