Home
Westovers
Gillens
News
Timelines
Videos
First Name:
Last Name:
Westover Family
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Print
Bookmark
Note: This site uses cookies.
View policy
I understand
Duncan Stewart
Abt 1623 - 1717 (94 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
Duncan Stewart
[1]
b. Abt 1623 d. 30 Oct 1717
Anne Winchurst
b. 1628 d. 9 Jul 1729
2
Samuel Stewart, Sr.
[1.1]
b. 19 Dec 1669 d. 11 Mar 1752
Dorcas Baston
b. 1676 d. 11 Mar 1752
3
Samuel Stewart, Jr.
[1.1.1]
b. 4 Jun 1704 d. 10 Nov 1785
Dorothy Allen
b. 6 Sep 1707 d. May 1752
4
Dorcas Stewart
[1.1.1.1]
b. 2 Jun 1735 d. 6 Jan 1817
Joseph Cheney
b. 7 Feb 1726 d. 26 Jan 1817
5
Benjamin C. Cheney
[1.1.1.1.1]
b. May 1763 d. 2 Oct 1840
Eunice Hubbard
b. 13 May 1757 d. 1807
6
Aaron Cheney
[1.1.1.1.1.1]
b. 14 Jul 1787 d. 18 Sep 1862
Mehitable Wells
b. 31 Jan 1787 d. 30 Nov 1869
7
Elam Cheney
[1.1.1.1.1.1.1]
b. 16 May 1825 d. 22 Mar 1912
Talitha Cumi Garlick
b. 22 Sep 1824 d. 17 Apr 1902
8
Olive Mehitable Cheney
[1.1.1.1.1.1.1.1]
b. 18 Jan 1855 d. 10 May 1938
George Anthony Humble
b. 22 Jan 1849 d. 10 May 1919
9
Mary Ann Humble
[1.1.1.1.1.1.1.1.1]
b. 19 Jun 1870 d. 28 Sep 1930
Albert Smith, Jr
b. 11 Apr 1861 d. 29 Dec 1927
10
Mary Ann Smith
[1.1.1.1.1.1.1.1.1.1]
b. 12 Jul 1896 d. 14 Feb 1959
Arnold R Westover
b. 16 Mar 1895 d. 20 Jul 1971
11
Leon Arnold Westover
[1.1.1.1.1.1.1.1.1.1.1]
b. 27 Oct 1915 d. 5 Apr 1988
Maurine Riggs
b. 29 May 1916 d. 9 Mar 1987
12
Kyle Jay Westover, Sr.
[1.1.1.1.1.1.1.1.1.1.1.1]
b. 20 Mar 1942 d. 16 Nov 2021 [
=>
]
12
Alan Westover
[1.1.1.1.1.1.1.1.1.1.1.2]
12
LaRee Westover
[1.1.1.1.1.1.1.1.1.1.1.3]
12
Reeves Scott Westover
[1.1.1.1.1.1.1.1.1.1.1.4]
b. 22 Sep 1954 d. 1954
12
Keith Westover
[1.1.1.1.1.1.1.1.1.1.1.5]
12
Stephen Westover
[1.1.1.1.1.1.1.1.1.1.1.6]
b. 15 Sep 1959 d. 15 Dec 1959
11
Quinn Albert Westover
[1.1.1.1.1.1.1.1.1.1.2]
b. 13 Feb 1917 d. 5 Dec 1986
+
Leatha Parker
b. 5 Mar 1920 d. 17 Apr 2002
+
Lydia L. Bepple
b. 1 Aug 1909 d. 20 Nov 2016
11
Verle George Westover
[1.1.1.1.1.1.1.1.1.1.3]
b. 27 Oct 1918 d. 19 May 1919
11
Loris Dee Westover
[1.1.1.1.1.1.1.1.1.1.4]
b. 25 Jun 1920 d. 29 Nov 2006
+
Pauline Ann Hicks
b. 24 Oct 1929 d. 19 May 2002
+
Gloria Lynn Pendleton
b. 8 Mar 1931 d. 30 Sep 2002
11
Zola Mae Westover
[1.1.1.1.1.1.1.1.1.1.5]
b. 26 Mar 1922 d. 3 May 1998
+
Eldon James Hope
b. 8 Jan 1919 d. 16 Dec 2009
11
Artell Read Westover
[1.1.1.1.1.1.1.1.1.1.6]
b. 14 Apr 1924 d. 24 Nov 1992
+
Delma Kropf
b. 30 Jul 1924 d. 9 Nov 2017
11
Darrell Jay Westover
[1.1.1.1.1.1.1.1.1.1.7]
b. 23 Jan 1926 d. 20 May 2014
Evelyn Riggs
12
Barta Vee Westover
[1.1.1.1.1.1.1.1.1.1.7.1]
12
Kirk Westover
[1.1.1.1.1.1.1.1.1.1.7.2]
12
Kim Westover
[1.1.1.1.1.1.1.1.1.1.7.3]
12
Gale Westover
[1.1.1.1.1.1.1.1.1.1.7.4]
12
Paul Aaron Westover
[1.1.1.1.1.1.1.1.1.1.7.5]
12
Layne Westover
[1.1.1.1.1.1.1.1.1.1.7.6]
12
Jill Westover
[1.1.1.1.1.1.1.1.1.1.7.7]
11
Fae Yvonne Westover
[1.1.1.1.1.1.1.1.1.1.8]
b. 6 Mar 1928 d. 25 Sep 2001
+
Alvin Dennis Cook
b. 23 Feb 1922 d. 17 Jun 2005
11
Gordon Kent Westover
[1.1.1.1.1.1.1.1.1.1.9]
b. 25 Feb 1932 d. 30 Mar 2008
10
Olive Zenola Smith
[1.1.1.1.1.1.1.1.1.2]
b. 8 Aug 1892 d. 1 Sep 1948
Ray Finley Westover
b. 20 Nov 1890 d. 19 Jan 1965
11
Edna Olive Westover
[1.1.1.1.1.1.1.1.1.2.1]
b. 9 Apr 1913 d. 22 Nov 1975
11
Thelma Mary Westover
[1.1.1.1.1.1.1.1.1.2.2]
b. 29 Mar 1915 d. 8 Sep 1990
11
Reo Smith Westover
[1.1.1.1.1.1.1.1.1.2.3]
b. 11 Dec 1916 d. 30 Jan 1981
11
David Eldon Westover
[1.1.1.1.1.1.1.1.1.2.4]
b. 4 Jun 1918 d. 15 Feb 1919
11
Ruth Dawn Westover
[1.1.1.1.1.1.1.1.1.2.5]
b. 10 Aug 1920 d. 27 Aug 1982
11
Ariel Finley Westover
[1.1.1.1.1.1.1.1.1.2.6]
b. 1 Aug 1924 d. 25 Oct 1995
11
Ray Dean Westover
[1.1.1.1.1.1.1.1.1.2.7]
b. 17 Mar 1927 d. 17 Apr 2012
11
DeVona Mae Westover
[1.1.1.1.1.1.1.1.1.2.8]
b. 29 Apr 1932 d. 10 Oct 2002
11
Orian Keith Westover
[1.1.1.1.1.1.1.1.1.2.9]
b. 13 Apr 1934 d. 21 Mar 1968
10
Lodema Mae Smith
[1.1.1.1.1.1.1.1.1.3]
b. 27 May 1894 d. 4 Dec 1960
+
Elvin Daniel Thomas
b. 26 Mar 1892 d. 25 Aug 1971
10
Mark Leland Smith, Sr
[1.1.1.1.1.1.1.1.1.4]
b. 20 Nov 1898 d. 20 Nov 1986
+
Juanna Jane Gillette
b. 12 Dec 1905 d. 25 Sep 1979
10
Talitha Cumi Smith
[1.1.1.1.1.1.1.1.1.5]
b. 29 May 1901 d. 31 Aug 1963
+
Alvin Jacob Teuscher
b. 21 Jan 1894 d. 6 Mar 1961
10
Caroline Elizabeth Smith
[1.1.1.1.1.1.1.1.1.6]
b. 27 May 1903 d. 27 May 1983
+
Le Roy Wayne Capson
b. 27 Sep 1904 d. 21 Jan 1972
10
Cecil Grant Smith
[1.1.1.1.1.1.1.1.1.7]
b. 10 Sep 1905 d. 14 Jan 1991
+
Ila Roberts
b. 12 Aug 1913 d. 13 Jun 1987
10
LaVada Jean Smith
[1.1.1.1.1.1.1.1.1.8]
b. 29 Jan 1908 d. 13 Mar 1976
+
Ralph Emanuel Nielson
b. 5 Feb 1893 d. 19 Sep 1972
10
Baby Smith
[1.1.1.1.1.1.1.1.1.9]
b. 7 Jun 1914 d. 7 Jun 1914
9
Olive Arletta Humble
[1.1.1.1.1.1.1.1.2]
b. 12 Feb 1872 d. 5 Jun 1931
+
John Henry Scott
b. 20 Jun 1851 d. 13 Apr 1914
+
Paul Sandoz
b. 1 Jan 1875 d. 29 May 1949
9
George Anthony Humble
[1.1.1.1.1.1.1.1.3]
b. 13 Dec 1873 d. 15 May 1874
9
Talitha Elizabeth Humble
[1.1.1.1.1.1.1.1.4]
b. 27 Mar 1875 d. 25 Apr 1942
+
John B Campbell
b. 30 Aug 1871 d. 22 Dec 1935
9
William Henry Humble
[1.1.1.1.1.1.1.1.5]
b. 28 Mar 1877 d. 27 Apr 1956
+
Agnes May Campbell
b. 6 May 1888 d. 15 Jun 1972
9
Sarah Jane Humble
[1.1.1.1.1.1.1.1.6]
b. 4 Mar 1879 d. 22 Apr 1963
+
Edwin William Butler
b. 25 Apr 1868 d. 28 Jun 1921
9
Eleanor Susanna Humble
[1.1.1.1.1.1.1.1.7]
b. 29 Jul 1882 d. 23 May 1938
+
Nathanial Campbell
b. 23 Nov 1882 d. 29 Sep 1952
9
Minnie Frances Humble
[1.1.1.1.1.1.1.1.8]
b. 22 Nov 1884 d. 30 Jul 1958
9
Eulalia Elzada Humble
[1.1.1.1.1.1.1.1.9]
b. 23 Jun 1886 d. 22 Feb 1977
+
William Ernest Westover
b. 27 Dec 1883 d. 14 Dec 1968
9
Thomas Edward Humble
[1.1.1.1.1.1.1.1.10]
b. 15 May 1888 d. 28 Apr 1941
9
Hetty Moline Humble
[1.1.1.1.1.1.1.1.11]
b. 15 Sep 1891 d. 13 Jul 1927
+
Arthur Edwin Westover, Sr
b. 25 Feb 1886 d. 4 Mar 1975
9
John Scott Humble, Sr
[1.1.1.1.1.1.1.1.12]
b. 1 Dec 1893 d. 26 Jan 1953
+
Edith Flora Kearsley
b. 12 Apr 1906 d. 19 Jun 2000
8
David Cheney
[1.1.1.1.1.1.1.2]
b. 8 Mar 1857 d. 11 Nov 1926
+
Lodema Hutchings
b. 31 Dec 1861 d. 22 Oct 1918
+
Catherine Mansell Hamblin
b. 1 Nov 1861 d. 17 Jan 1939
8
Selar Cheney
[1.1.1.1.1.1.1.3]
b. 16 Jun 1859 d. 9 Jun 1922
+
Mary Alice Wilson
b. 28 Apr 1862 d. 6 Dec 1923
8
Thomas Edward Cheney
[1.1.1.1.1.1.1.4]
b. 25 Mar 1862 d. 29 Aug 1901
+
Eliza Minerva Hutchings
b. 9 Feb 1871 d. 17 Sep 1952
7
Selah Cheney
[1.1.1.1.1.1.2]
b. 1808
7
Amasa F Cheney
[1.1.1.1.1.1.3]
b. 29 Dec 1809 d. 1 Nov 1870
+
Hannah Hadley
b. 2 Apr 1812 d. 31 Oct 1896
7
Cheney
[1.1.1.1.1.1.4]
b. 1811 d. 1811
7
William Orrin Cheney
[1.1.1.1.1.1.5]
b. 10 May 1813 d. 10 May 1866
+
Hannah Loretta Burdick
b. 25 Feb 1815 d. 10 May 1905
7
Selar Cheney
[1.1.1.1.1.1.6]
b. 1815 d. 10 May 1867
7
Olive Mehitable Cheney
[1.1.1.1.1.1.7]
b. 15 May 1817 d. 4 Apr 1907
+
James John McBride
b. 9 May 1818 d. 6 Jan 1881
7
Cheney
[1.1.1.1.1.1.8]
b. 1819 d. 1819
7
Cheney
[1.1.1.1.1.1.9]
b. Abt 1820 d. 1820
7
Aaron Cheney, Jr
[1.1.1.1.1.1.10]
b. 5 Mar 1822 d. 23 Jun 1889
+
Matilda Malvina Ballard
b. 11 Mar 1827 d. 18 Apr 1877
+
Letha Barton
b. 31 Jan 1823 d. 1918
7
Ezekiel Wells Cheney
[1.1.1.1.1.1.11]
b. 13 Jun 1828 d. 13 Aug 1886
+
Lucy Elzada Hardy
b. 24 Feb 1829 d. 1 Nov 1913
7
Heard Hurd Cheney
[1.1.1.1.1.1.12]
b. 1829 d. 1860/1919
7
Cheney
[1.1.1.1.1.1.13]
b. 1832 d. 1832
7
Eliza Cheney
[1.1.1.1.1.1.14]
b. Bef Abt 1833 d. 8 Nov 1914
+
George McPherrin
b. 12 Dec 1826 d. 1 Feb 1905
6
Elizabeth Cheney
[1.1.1.1.1.2]
b. 1784 d. Jul 1794
6
Olive Cheney
[1.1.1.1.1.3]
b. 20 Dec 1786 d. 25 Feb 1868
+
Zebulon Button, Jr.
b. Abt 1782 d. 17 May 1836
+
Jeremiah Olney
b. 1789 d. 11 Feb 1826
6
Sarah Elizabeth Cheney
[1.1.1.1.1.4]
b. 20 Dec 1786 d. 25 Feb 1868
+
Joseph Herrick
b. 1776 d. 31 Aug 1816
6
Betsey Cheney
[1.1.1.1.1.5]
b. 1787 d. Bef 1844
6
Hurd Cheney
[1.1.1.1.1.6]
b. 16 Sep 1791 d. 12 Aug 1861
+
Susannah Goff
b. 1792 d. Abt 1825
+
Clarissa MARBLE
b. 1797 d. 21 Aug 1846
+
Phoebe Ballard
b. 20 Jun 1800 d. 26 Nov 1868
+
Hannah Annnatje Crannell
b. 23 Aug 1789 d. 20 Sep 1868
6
Moses Cheney
[1.1.1.1.1.7]
b. 1793 d. Abt 1822
+
Jemima Streeter
b. Abt 1792
6
Eunice Cheney
[1.1.1.1.1.8]
b. 1794 bur. 9 Oct 1896
+
Hubbard CHAMBERLAIN
b. 1802
6
Martha Cheney
[1.1.1.1.1.9]
b. 1795 bur. 26 Sep 1836
+
Reudles
b. Abt 14 Jan 1784
6
Anna Cheney
[1.1.1.1.1.10]
b. 30 Jan 1796 d. 20 Mar 1856
+
Lorenzo Israel Runnels
b. 14 Jul 1793 d. 9 Nov 1849
6
Ephraim Cheney
[1.1.1.1.1.11]
b. 1 May 1797 d. 25 Sep 1872
+
Dorcas Cheney
b. 8 Jul 1773 d. 17 Aug 1821
+
Harriet Law
b. 14 Aug 1806 d. 20 Jan 1887
6
Enoch M W Cheney
[1.1.1.1.1.12]
b. 1802
6
Benjamin J. Cheney
[1.1.1.1.1.13]
b. 3 Apr 1803 d. 30 Mar 1882
+
Nancy Snow
b. 18 Apr 1803 d. 19 May 1891
6
Joshia Walton Cheney
[1.1.1.1.1.14]
b. 13 Dec 1806 d. 2 Aug 1904
+
Mary Adelia Gray
b. 1815 d. 15 Apr 1876
5
Eliphalet Cheney
[1.1.1.1.2]
b. 1752 d. 14 Jan 1829
+
Ruth Harding
b. Abt 1757 d. 1791
5
Sarah Cheney
[1.1.1.1.3]
b. 18 May 1753
5
Mary Cheney
[1.1.1.1.4]
b. Feb 1757
+
Abraham Frost
b. 1 Oct 1753 d. 1836
+
Jedediah Perkins
b. Abt 1757 d. 1 Apr 1831
5
Joseph Cheney, Sr.
[1.1.1.1.5]
b. 12 Apr 1759 d. 14 Nov 1815
+
Isabella Littlefield
b. 28 Aug 1763 d. 25 Feb 1849
+
Jane Polester
b. Abt 1783
5
James Cheney
[1.1.1.1.6]
b. Apr 1765 d. Jun 1846
+
Mercy Littlefield
b. Abt 1765 d. 22 May 1815
+
Abigail Littlefield
b. 1780
5
John Cheney
[1.1.1.1.7]
b. 1767 d. 1800
+
Joanna Cousins
b. 5 Aug 1770 d. 1800
5
Dorcas Cheney
[1.1.1.1.8]
c. 22 Apr 1770 d. 19 Jul 1882
+
Gershom Boston
b. 1755 d. 22 Aug 1833
+
Jonathan Wilson
b. Abt 1792 d. 9 Jul 1837
5
Samuel Cheney
[1.1.1.1.9]
b. Abt Jun 1772 d. Jun 1875
+
Mary Grant
b. 20 Jul 1771
5
Dorothy Cheney
[1.1.1.1.10]
b. Abt Jun 1775
5
Olive Cheney
[1.1.1.1.11]
c. 23 Mar 1777
+
Mary Grant
b. 14 Feb 1787
5
Abigail Cheney
[1.1.1.1.12]
b. Abt Nov 1779 d. 15 Dec 1842
+
Jeremiah Olney
b. 1789 d. 11 Feb 1826
4
Jeremiah Stewart
[1.1.1.2]
b. 1727
4
Amos Stewart
[1.1.1.3]
c. 27 Apr 1729
4
Samuel Stewart, III
[1.1.1.4]
b. 25 Feb 1730 bur. Abt 23 Mar 1830
+
Bathsheba
b. Abt 1732
+
Jemima Hatch
b. Abt 1728
4
Elijah Stewart
[1.1.1.5]
b. 24 Jan 1732
4
Elijah Stuart, I
[1.1.1.6]
b. 24 Jan 1733 d. Jun 1810
+
Tabitha Morrison
b. 4 Feb 1738 d. 5 Mar 1775
+
Miriam Lowe
b. 1754
4
Amos Stuart
[1.1.1.7]
b. 8 Jun 1734
+
Dorcas Allen
b. 1728
+
Mehitable Butland
b. <1738> d. 1 May 1848
4
Dorothy Stewart
[1.1.1.8]
b. 4 Aug 1737 d. Nov 1809
+
Isaac Hatch
b. 12 Sep 1731 d. 1760
+
Edmund Webber
b. 3 Dec 1738 d. Jan 1824
4
Huldah Stewart
[1.1.1.9]
b. 15 Oct 1739 d. 11 Oct 1839
+
Samuel Morrison, Sr
b. 27 Aug 1732 d. 1778
4
Wells Stewart
[1.1.1.10]
c. 29 Jun 1740
4
Mehitable Stewart
[1.1.1.11]
b. 1741 d. 24 Mar 1841
+
Zachariah Goodale, III
b. 1741 d. 2 Sep 1825
4
Joseph Stewart
[1.1.1.12]
c. 3 Apr 1742
4
Reuben Stewart
[1.1.1.13]
b. 7 Oct 1744 d. 28 Apr 1831
+
Elizabeth Gilpatrick
b. 1743 d. 30 Oct 1789
3
Joseph Stewart
[1.1.2]
b. 28 Nov 1706 d. 1 Apr 1734
+
Mary Lord
b. 19 Aug 1711 d. 18 Dec 1756
3
John Stewart
[1.1.3]
b. 5 Aug 1709 d. 1773
+
Mary F Bragg
b. 19 Apr 1717 d. 1751
+
John Mrs. Stuart
b. Abt 1710
3
Zebulon Stuart
[1.1.4]
b. 20 May 1713 bur. 3 Jan 1802
+
Peninah Getchell
b. 26 Jun 1725 d. 17 Jun 1802
3
Jeremiah Stewart
[1.1.5]
b. 27 May 1716
+
Sarah Nurse
b. Abt 1721 d. 1763
+
Abigail Jones
3
Dorcas Stewart
[1.1.6]
b. 26 Aug 1718
3
Amos Stewart
[1.1.7]
b. 28 Oct 1722 d. 1722
3
Amos Stewart
[1.1.8]
b. 4 Oct 1724
2
Jane Stewart
[1.2]
b. Nov 1654 d. Abt 1705
+
Joseph Estey
b. 5 Feb 1658 d. 25 Oct 1739
2
Katherine Stewart
[1.3]
b. 8 Jun 1658 d. Bef 13 May 1746
+
Paul Wentworth
b. 1657 d. 1750
2
Martha Stewart
[1.4]
b. 4 Apr 1659 d. 19 Jan 1709
+
John Wentworth
b. 1644 d. 25 Mar 1690
+
Mr. Carter
b. 1654
2
Charles Stewart
[1.5]
b. 5 Jun 1661 d. 8 May 1689
2
Elizabeth Stewart
[1.6]
b. 2 Nov 1662 d. Aft 1689
+
Sylvanus Wentworth
b. Abt 1659 d. 1689
2
James Stewart
[1.7]
b. 8 Oct 1664 d. 17 Sep 1750
+
Elizabeth Cash
b. 19 Jul 1667 d. 28 Oct 1732
+
Sarah Prime
b. 8 May 1678 d. 29 Dec 1747
2
John Stewart
[1.8]
b. 1 May 1666 d. 17 Dec 1756
+
Elizabeth
b. Abt 1669 d. 20 Dec 1689
+
Elizabeth Dresser
b. 2 Dec 1671 d. 20 Dec 1726
+
Sarah Clark
b. 3 Jan 1675 d. 7 Feb 1749
+
Margaret Harriman
b. 19 Aug 1686 d. 16 Oct 1752
2
Anna or Hannah Steward
[1.9]
b. Abt 1667 d. Bef 1691
+
Collin Frazer
b. 1662 d. 26 Mar 1715
2
Henry Stewart
[1.10]
b. 1 May 1669 d. 8 May 1689
2
Solomon Stewart
[1.11]
b. 7 Jul 1671 d. 14 Dec 1690
2
Ebenezer Stewart
[1.12]
b. 11 Sep 1676 d. 30 Apr 1749
+
Elizabeth Johnson
b. 15 Jan 1677 d. 12 Apr 1749