Eric's Family Tree
My Family Tree—by
Eric Andrist
First Name
Last Name
[Advanced Search]
[Surnames]
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Documents
Histories
Headstones
Videos
Photos
Recordings
Census Records
City Postcards
Military
Signatures
Homes and Locations
Obituaries
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Site
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Bookmark
Eleanor WILLETT
1726 - 15
Submit Photo / Document
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
Eleanor WILLETT
[1]
b. 1726 d. 1822-04-15
Samuel POTTENGER
b. 1718 d. 1820-12-31
2
Jemima POTTENGER
[1.1]
b. 1760 d. 31 Dec 1820
John GILKEY
b. 1755 d. 1823
3
David GILKEY
[1.1.1]
b. 1745 d. 3 Mar 1756
4
Catherine GILKEY
[1.1.1.1]
b. 1720 d. 1782
James CRUMLEY
b. 1712 d. 9 Aug 1764
5
John CRUMLEY
[1.1.1.1.1]
b. 1733 d. 1794-10-24
Hannah FALCONER
b. 1735 d. 1810
6
Anthony CRUMBLEY
[1.1.1.1.1.1]
b. 1757 d. 8 Jan 1844
6
Thomas CRUMLEY
[1.1.1.1.1.2]
b. Mar 1762 d. 10 Mar 1836
Ruth MORGAN
b. 10 August 1760 d. Mar 1837
7
Robert CRUMLEY
[1.1.1.1.1.2.1]
b. 1784
7
Rachel CRUMLEY
[1.1.1.1.1.2.2]
b. 1786
7
Hannah CRUMLEY
[1.1.1.1.1.2.3]
b. 1788
7
Hannah Crumley BERRY
[1.1.1.1.1.2.4]
b. 1788
7
Henry Morgan CRUMLEY
[1.1.1.1.1.2.5]
b. 1792 d. 2 Oct 1859
7
Jane CRUMLEY
[1.1.1.1.1.2.6]
b. 21 Jan 1796 d. 21 Jan 1896
7
Thomas Charles CRUMLEY
[1.1.1.1.1.2.7]
b. 1799 d. 25 Jun 1880
7
John CRUMLEY
[1.1.1.1.1.2.8]
b. 15 Sep 1805 d. 18 Jan 1858
Martha NEES
b. 1799 d. 1858
8
Charlotte CRUMLEY
[1.1.1.1.1.2.8.1]
b. 1821
8
Elizabeth CRUMLEY
[1.1.1.1.1.2.8.2]
b. Abt 1825 d. Aft 1880
William S. KIRBY
b. Mar 1821
9
Charlotte Louisa KIRBY
[1.1.1.1.1.2.8.2.1]
b. 1 Nov 1842 d. 19 Jun 1924
James Calvin SOUTHERLAND
b. 5 Dec 1831 d. 4 Oct 1918
10
Mary J. SOUTHERLAND
[1.1.1.1.1.2.8.2.1.1]
b. 18 March 1861 d. 14 March 1937
+
J B ALLEN
b. Abt 1858
10
Martha Caldonia SOUTHERLAND
[1.1.1.1.1.2.8.2.1.2]
b. 28 Apr 1865 d. 4 Jun 1949
+
John S KEVER
b. 8 Mar 1857 d. 28 Sep 1936
+
Arthur KEVER
b. 1 Jun 1889 d. Jun 1968
10
Louisa Ann SOUTHERLAND
[1.1.1.1.1.2.8.2.1.3]
b. 14 June 1867 d. 29 March 1932
+
Willis K SMALL
b. Abt 1866
10
Elizabeth SOUTHERLAND
[1.1.1.1.1.2.8.2.1.4]
b. 25 Nov 1869 d. 2 Oct 1948
+
Lee KEVER
b. 17 May 1866 d. 1940
10
William E. SOUTHERLAND
[1.1.1.1.1.2.8.2.1.5]
b. Abt 1872
10
James A. SOUTHERLAND
[1.1.1.1.1.2.8.2.1.6]
b. Abt 1875
10
Matilda C. SOUTHERLAND
[1.1.1.1.1.2.8.2.1.7]
b. Abt 1878
9
Winnie R KIRBY
[1.1.1.1.1.2.8.2.2]
b. Abt 1843
9
Minney R KIRBY
[1.1.1.1.1.2.8.2.3]
b. 1844
9
Martha A KIRBY
[1.1.1.1.1.2.8.2.4]
b. Abt 1845
9
Nancy I KIRBY
[1.1.1.1.1.2.8.2.5]
b. Abt 1847
9
Mary E KIRBY
[1.1.1.1.1.2.8.2.6]
b. Jun 1849
William CAMP
b. Abt 1856 d. 1900
10
David W. CAMP
[1.1.1.1.1.2.8.2.6.1]
b. Abt 1875
10
George W. CAMP
[1.1.1.1.1.2.8.2.6.2]
b. Jun 1878 d. 4 Mar 1962
+
Lula Belle SWEAT
b. 3 Jan 1884 d. 12 Oct 1940
10
James William CAMP
[1.1.1.1.1.2.8.2.6.3]
b. 18 Jun 1878
10
Benjamin CAMP
[1.1.1.1.1.2.8.2.6.4]
b. Nov 1880
9
Martha A. KIRBY
[1.1.1.1.1.2.8.2.7]
b. Abt 1852
9
Barthena KIRBY
[1.1.1.1.1.2.8.2.8]
b. Abt 1853
9
Levina A. (Annie) KIRBY
[1.1.1.1.1.2.8.2.9]
b. Abt 1855 d. Bef 1896
+
William E. SMITH
b. Abt 1850
James W BOYETTE
b. Abt 1860 d. 1898 or Before
10
Bessie Lee BOYETTE
[1.1.1.1.1.2.8.2.9.1]
b. 4 Jun 1882 d. 29 Mar 1927
John Franklin SMALL
b. 18 Sep 1875 d. Abt 1936
11
Arthur SMALL
[1.1.1.1.1.2.8.2.9.1.1]
b. 3 Jul 1903 d. 2 Oct 1903
11
Nickademus SMALL
[1.1.1.1.1.2.8.2.9.1.2]
b. 16 Nov 1904 d. 26 Aug 1981
Maudie?
12
SMALL
[1.1.1.1.1.2.8.2.9.1.2.1]
Alice Beatrice DRYE
b. 21 May 1910 d. 20 Jan 1939
12
David Lee SMALL
[1.1.1.1.1.2.8.2.9.1.2.2]
b. 2 Oct 1931 d. 16 Jun 2002 [
=>
]
12
Bessie Elizabeth SMALL
[1.1.1.1.1.2.8.2.9.1.2.3]
b. 20 Dec 1934 d. 4 Sep 1992 [
=>
]
12
James Edward SMALL
[1.1.1.1.1.2.8.2.9.1.2.4]
b. 3 Dec 1935 d. 25 Dec 2020 [
=>
]
12
Hazel Marie SMALL
[1.1.1.1.1.2.8.2.9.1.2.5]
b. 9 Oct 1937 d. 25 November 2024 [
=>
]
Mary Belle WOOD
b. 16 Jul 1924 d. 15 Sep 1997
12
Kenneth Franklin SMALL
[1.1.1.1.1.2.8.2.9.1.2.6]
12
Infant SMALL
[1.1.1.1.1.2.8.2.9.1.2.7]
12
Mary Faye SMALL
[1.1.1.1.1.2.8.2.9.1.2.8]
[
=>
]
12
William Nickie SMALL
[1.1.1.1.1.2.8.2.9.1.2.9]
[
=>
]
12
Tommy Ralph SMALL
[1.1.1.1.1.2.8.2.9.1.2.10]
b. 1 May 1951 d. 10 Feb 2018
11
Virgie Mae SMALL
[1.1.1.1.1.2.8.2.9.1.3]
b. 8 Feb 1906 d. 23 Apr 1978
William Floyd Bassett THOMPSON
b. 6 September 1884 d. 15 December 1961
12
Louis Russell THOMPSON
[1.1.1.1.1.2.8.2.9.1.3.1]
12
Willie May Louise THOMPSON
[1.1.1.1.1.2.8.2.9.1.3.2]
b. 5 Apr 1928 d. 16 April 2004 [
=>
]
12
Jack Wayne THOMPSON
[1.1.1.1.1.2.8.2.9.1.3.3]
[
=>
]
12
Clarence William THOMPSON
[1.1.1.1.1.2.8.2.9.1.3.4]
b. 20 Sep 1934 d. 12 Mar 1975
11
Birtie SMALL
[1.1.1.1.1.2.8.2.9.1.4]
b. 8 Feb 1906
11
Willie SMALL
[1.1.1.1.1.2.8.2.9.1.5]
b. 23 Dec 1908 d. Bef 25 Apr 1910
11
April SMALL
[1.1.1.1.1.2.8.2.9.1.6]
b. 22 Dec 1909 d. Bef 25 Apr 1910
11
Cecilia (Cecil) Irene SMALL
[1.1.1.1.1.2.8.2.9.1.7]
b. 30 Aug 1913 d. 9 Dec 1991
Herman E. LANGE
b. 1 Apr 1896 d. 20 Apr 1995
12
Margaret Louise LANGE
[1.1.1.1.1.2.8.2.9.1.7.1]
12
Rosemarie (Marie) LANGE
[1.1.1.1.1.2.8.2.9.1.7.2]
[
=>
]
Martin Robert HOOFARD
b. 5 Jul 1899 d. 12 Mar 1997
12
Margaret Louise LANGE
[1.1.1.1.1.2.8.2.9.1.7.3]
12
Rosemarie (Marie) LANGE
[1.1.1.1.1.2.8.2.9.1.7.4]
[
=>
]
12
Rodney Lee HOOFARD
[1.1.1.1.1.2.8.2.9.1.7.5]
12
Jacquline HOOFARD
[1.1.1.1.1.2.8.2.9.1.7.6]
b. 25 Aug 1940 d. 2 Jan 1995
12
Gwendolyn HOOFARD
[1.1.1.1.1.2.8.2.9.1.7.7]
12
Martin Morris HOOFARD
[1.1.1.1.1.2.8.2.9.1.7.8]
12
Jacqueline Rae HOOFARD
[1.1.1.1.1.2.8.2.9.1.7.9]
b. 25 Aug 1940 d. 27 Jan 1995 [
=>
]
+
Thomas Lincoln FOSTER
b. 16 Dec 1873
10
Jesse Elmer BOYETT
[1.1.1.1.1.2.8.2.9.2]
b. 16 Mar 1892
Mabel NOBLE
b. 27 Feb 1898 d. Jul 1974
11
Sheldon O’Glenn BOYETT\BOYD
[1.1.1.1.1.2.8.2.9.2.1]
b. 10 Aug 1914 d. 28 May 1987
Minnie Ruth WARFORD
b. 16 Feb 1919 d. 13 Apr 2010
12
Byron Denny BOYD
[1.1.1.1.1.2.8.2.9.2.1.1]
b. 8 Oct 1939 d. 18 Feb 2004
12
Linda Lois BOYD
[1.1.1.1.1.2.8.2.9.2.1.2]
b. 7 May1945 d. 9 September 2013
12
Charles Glenn BOYD
[1.1.1.1.1.2.8.2.9.2.1.3]
Pearl A. COOK
b. Abt 1901
11
Shelton O' Glenn BOYETT
[1.1.1.1.1.2.8.2.9.2.2]
b. Abt 1915
11
Lucy M BOYETT
[1.1.1.1.1.2.8.2.9.2.3]
b. Abt 1924
11
Rube L. BOYETT
[1.1.1.1.1.2.8.2.9.2.4]
11
Jesse J. BOYETT
[1.1.1.1.1.2.8.2.9.2.5]
11
Lucy M BOYD
[1.1.1.1.1.2.8.2.9.2.6]
b. Abt 1924
11
Jessie J BOYD
[1.1.1.1.1.2.8.2.9.2.7]
9
William Tell KIRBY
[1.1.1.1.1.2.8.2.10]
b. Abt 1857
+
Emma HARVEY
b. Abt 1867
9
Violett E. KIRBY
[1.1.1.1.1.2.8.2.11]
b. Abt 1862
9
Nancy Josephine KIRBY
[1.1.1.1.1.2.8.2.12]
b. Abt 1867 d. 24 Aug 1936
9
Eliza J. (Dicy) KIRBY
[1.1.1.1.1.2.8.2.13]
b. 24 Feb 1867 d. 22 Aug 1935
William M. JOHNSON
b. Abt 1855 d. Bef 1887
10
Willie JOHNSON
[1.1.1.1.1.2.8.2.13.1]
b. Mar 1892
+
E. G. SALMON
b. Abt 1871
+
W M INMAN
b. Abt 1873
John GALE(S)
b. 21 Jan 1848 d. 25 Nov 1909
10
Lucy Bunken GALE
[1.1.1.1.1.2.8.2.13.2]
b. Jul 30, 1889 d. Sept 18, 1907
+
L. M. RANEY
b. Abt 1885
Lealand McCord ROUSEY
b. 14 Feb 1885 d. 8 Jul 1964
11
Edith Violet ROUSEY
[1.1.1.1.1.2.8.2.13.2.1]
b. 1907
10
Mary GALE
[1.1.1.1.1.2.8.2.13.3]
b. 18 Jul 1891 d. 30 Sep 1891
10
Nellie GALE
[1.1.1.1.1.2.8.2.13.4]
b. Dec 1893
+
R. G. HARRIS
b. Abt 1885
+
Jessie Franklin MORAN
b. 17 May 1896 d. 28 May 1965
10
John GALE
[1.1.1.1.1.2.8.2.13.5]
b. 8 Apr 1896 d. 8 May 1952
+
Nancy COOK
10
George Dewey GALE
[1.1.1.1.1.2.8.2.13.6]
b. 6 Feb 1899 d. 21 Jan 1986
+
Ida COOK
b. Abt 1898
10
Gussie GALE
[1.1.1.1.1.2.8.2.13.7]
b. 26 Jul 1901 d. 4 Apr 1911
10
Joe S GALE
[1.1.1.1.1.2.8.2.13.8]
b. 16 Oct 1904 d. Apr 1980
+
Emma WINEMILLER
b. Abt 1901
8
Thomas CRUMLEY
[1.1.1.1.1.2.8.3]
b. 1827
8
Edna CRUMBLY
[1.1.1.1.1.2.8.4]
b. 30 Nov 1828 d. 3 May 1896
8
Lavina "Viny" CRUMLEY
[1.1.1.1.1.2.8.5]
b. 1831
8
Martha Jane CRUMLEY
[1.1.1.1.1.2.8.6]
b. 1839 d. 1858
8
William Oliver CRUMLEY
[1.1.1.1.1.2.8.7]
b. 30 Aug 1841 d. 25 Apr 1906
+
Sarah DUCKETT
b. 1799 d. 1855
7
Robert CRUMLEY
[1.1.1.1.1.2.9]
b. 1874
6
Charles CRUMLEY
[1.1.1.1.1.3]
b. 1763 d. 1800
6
Samuel CRUMLEY
[1.1.1.1.1.4]
b. 1764 d. 1774
6
James CRUMLEY
[1.1.1.1.1.5]
b. 1766 d. 1816
6
Rachel CRUMLEY
[1.1.1.1.1.6]
b. 1772 d. 1861
6
Catherine CRUMLEY
[1.1.1.1.1.7]
b. 1774 d. 1830
6
Jemina CRUMLEY
[1.1.1.1.1.8]
b. 1776 d. 1784
6
Sarah CRUMLEY
[1.1.1.1.1.9]
b. 1779 d. 1790
6
Benjamin CRUMLEY
[1.1.1.1.1.10]
b. 20 Aug 1779 d. 29 Dec 1869
6
Charles CRUMLEY
[1.1.1.1.1.11]
b. 1784
+
John GILKEY
b. 1758 d. 1844