Home Page
|
What's New
|
Photos
|
Histories
|
Headstones
|
Reports
|
Surnames
Search
First Name:
Last Name:
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
English
Dansk
Deutsch
Español
Français
Italiano
Nederlands
Suomalainen
Svenska
Elizabeth Amphelice Throckmorton
1534 - 1581 (47 years)
Submit Photo / Document
Individual
Ancestors
Descendants
Relationship
Timeline
Submit Photo / Doc
Worksheet
Family
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
Elizabeth Amphelice Throckmorton
[1]
b. 1534 d. 1581
William Compton
b. 1520 d. 14 Dec 1602
2
Katherine Crompton
[1.1]
b. 1544 d. Aft 1566
Robert Lever
b. 1552 d. 18 May 1620
3
Thomas Lever
[1.1.1]
b. 1570 d. 12 Aug 1610
3
James Lever
[1.1.2]
b. Abt 1570 d. 26 Mar 1634
3
Ralph Lever
[1.1.3]
b. 1571 d. 27 Aug 1605
3
Robert Lever
[1.1.4]
b. Abt 1574
3
John Lever
[1.1.5]
b. Abt 1581 d. 11 Jul 1645
3
Jane Lever
[1.1.6]
b. 1583 d. 1631
Thomas Hall
b. 1582 d. 1630
4
Robert Hall
[1.1.6.1]
b. 1609 d. 1664
Ann Tomlinson
b. Abt 1610 d. 1668
5
Abraham Hall
[1.1.6.1.1]
c. 3 Oct 1635 d. 19 Oct 1695
Mary Ogden
b. Abt 1636 bur. 6 Nov 1693
6
Mary Hall
[1.1.6.1.1.1]
c. 22 Apr 1666
6
Abraham Hall
[1.1.6.1.1.2]
c. 3 Jan 1669
Mary Lees
b. 21 May 1671
7
Elizabeth Hall
[1.1.6.1.1.2.1]
c. 11 Sep 1698
7
John Hall
[1.1.6.1.1.2.2]
c. 22 Jun 1701
7
Mary Hall
[1.1.6.1.1.2.3]
c. 22 Aug 1703 bur. 8 Mar 1796
Joseph Mellor
c. 17 Apr 1698 d. 18 Jan 1790
8
John Mellor
[1.1.6.1.1.2.3.1]
c. 24 Feb 1723 bur. 26 Jan 1730
8
James Mellor
[1.1.6.1.1.2.3.2]
c. 25 Apr 1725 bur. 5 Feb 1737
8
Hanna Mellor
[1.1.6.1.1.2.3.3]
c. 12 Feb 1729
Abraham Wilde
b. 24 Feb 1716 d. 1787
9
Anne Wilde
[1.1.6.1.1.2.3.3.1]
b. Abt 1754
Abraham Buckley
c. 13 Oct 1751
10
James Buckley
[1.1.6.1.1.2.3.3.1.1]
b. Abt 1775
10
Joseph Buckley
[1.1.6.1.1.2.3.3.1.2]
b. Abt 1779
10
Frances Buckley
[1.1.6.1.1.2.3.3.1.3]
b. Abt 1781
9
Sarah Wilde
[1.1.6.1.1.2.3.3.2]
c. 1 Aug 1755
9
Mary Wilde
[1.1.6.1.1.2.3.3.3]
c. 2 Apr 1758
9
Joseph Wilde
[1.1.6.1.1.2.3.3.4]
c. 7 Oct 1759
9
Elizabeth "Betty" Wilde
[1.1.6.1.1.2.3.3.5]
c. 3 May 1761
9
John Wilde
[1.1.6.1.1.2.3.3.6]
b. 15 Sep 1764
9
Benjamin Wilde
[1.1.6.1.1.2.3.3.7]
c. 30 May 1768 d. 1842
Mary Jones
c. 22 May 1763 bur. 16 Mar 1832
10
Hannah Maria Wilde
[1.1.6.1.1.2.3.3.7.1]
b. 6 Nov 1791 d. 23 Mar 1861
10
Mary Wilde
[1.1.6.1.1.2.3.3.7.2]
b. 4 Oct 1792
10
Sarah Wilde
[1.1.6.1.1.2.3.3.7.3]
b. 1793 d. Dec 1874
+
Luke Nield
b. 13 Oct 1796 d. 23 Jul 1869
10
Betty Wilde
[1.1.6.1.1.2.3.3.7.4]
b. 24 Jan 1796
10
Martha Wilde
[1.1.6.1.1.2.3.3.7.5]
b. 8 Feb 1797 d. 25 Jun 1854
Luke Nield
b. 13 Oct 1796 d. 23 Jul 1869
11
Benjamin Nield
[1.1.6.1.1.2.3.3.7.5.1]
b. 1 Aug 1817 d. Aug 1874
Jane Schofield
b. 23 Jun 1821 d. Abt 1896
12
Ann Nield
[1.1.6.1.1.2.3.3.7.5.1.1]
b. 1 Aug 1838 d. Abt 1861
12
Martha Nield
[1.1.6.1.1.2.3.3.7.5.1.2]
b. 20 Jul 1840 d. 29 Mar 1856
12
John Eli Nield
[1.1.6.1.1.2.3.3.7.5.1.3]
b. 16 Aug 1842
12
Sarah Nield
[1.1.6.1.1.2.3.3.7.5.1.4]
b. 14 Oct 1844
12
Luke James Nield
[1.1.6.1.1.2.3.3.7.5.1.5]
b. 9 Nov 1847
12
William Nield
[1.1.6.1.1.2.3.3.7.5.1.6]
b. 15 Dec 1849 d. 4 May 1851
11
Joseph Nield
[1.1.6.1.1.2.3.3.7.5.2]
b. 5 May 1819 d. 24 Feb 1821
11
Joseph Merrick Nield
[1.1.6.1.1.2.3.3.7.5.3]
b. 4 Jul 1822 d. 22 Dec 1897
Jane Standring
b. 31 May 1827 d. 4 May 1896
12
Martha Alice Nield
[1.1.6.1.1.2.3.3.7.5.3.1]
b. 14 Jan 1855 d. 1 Aug 1926 [
=>
]
12
Mary Nield
[1.1.6.1.1.2.3.3.7.5.3.2]
b. 2 Oct 1857 d. 19 Feb 1858
12
Emma Jane Nield
[1.1.6.1.1.2.3.3.7.5.3.3]
b. 19 Apr 1861 d. 22 Dec 1940
12
Luke Charles Nield
[1.1.6.1.1.2.3.3.7.5.3.4]
b. 3 Nov 1864 d. 22 Dec 1888
12
Hannah Nield
[1.1.6.1.1.2.3.3.7.5.3.5]
b. 21 Aug 1856 d. 28 Dec 1935 [
=>
]
11
Rebecca Nield
[1.1.6.1.1.2.3.3.7.5.4]
b. 31 Aug 1824 bur. 18 Apr 1860
William Hutchinson
b. Abt 1820 d. 16 Nov 1892
12
Luke James Hutchinson
[1.1.6.1.1.2.3.3.7.5.4.1]
b. 28 Dec 1854 [
=>
]
12
John Hutchinson
[1.1.6.1.1.2.3.3.7.5.4.2]
b. 2 Oct 1858 d. 6 Feb 1946 [
=>
]
12
Samuel Hutchinson
[1.1.6.1.1.2.3.3.7.5.4.3]
b. 1860
12
Mary Ann Hutchinson
[1.1.6.1.1.2.3.3.7.5.4.4]
b. 1862
12
Ellen Hutchinson
[1.1.6.1.1.2.3.3.7.5.4.5]
b. Abt 1864
11
Hannah Nield
[1.1.6.1.1.2.3.3.7.5.5]
b. 18 Mar 1827 bur. 19 Nov 1835
11
Mary Nield
[1.1.6.1.1.2.3.3.7.5.6]
b. 15 Jul 1829 d. 21 Dec 1829
11
Daniel Nield
[1.1.6.1.1.2.3.3.7.5.7]
b. 25 May 1831 d. 25 May 1831
11
John Nield
[1.1.6.1.1.2.3.3.7.5.8]
b. 23 Feb 1834 d. 14 Dec 1913
Sarah Broadbent
b. 19 Jul 1833 d. 10 Jun 1901
12
Orson William Nield
[1.1.6.1.1.2.3.3.7.5.8.1]
b. 8 Dec 1853 d. 23 Apr 1854
12
John Edward Nield
[1.1.6.1.1.2.3.3.7.5.8.2]
b. 24 Nov 1855 d. 13 Aug 1925
12
Hannah Nield
[1.1.6.1.1.2.3.3.7.5.8.3]
b. 28 Feb 1858 d. 26 Jan 1936
12
Joseph Luke Nield
[1.1.6.1.1.2.3.3.7.5.8.4]
b. 9 Jul 1860 d. 31 Dec 1936
12
Daniel Broadbent Nield
[1.1.6.1.1.2.3.3.7.5.8.5]
b. 19 Feb 1863 d. 27 May 1876
12
Benjamin Franklin Nield
[1.1.6.1.1.2.3.3.7.5.8.6]
b. 2 Apr 1865 d. 2 Apr 1865
12
Thomas Taylor Nield
[1.1.6.1.1.2.3.3.7.5.8.7]
b. 28 Aug 1866 d. 11 May 1929
12
James Wild Nield
[1.1.6.1.1.2.3.3.7.5.8.8]
b. 2 Jun 1869 d. 26 Jan 1956
12
Sarah Elizabeth Nield
[1.1.6.1.1.2.3.3.7.5.8.9]
b. 28 Nov 1872 d. 21 Jul 1955
12
Seth Broadbent Nield
[1.1.6.1.1.2.3.3.7.5.8.10]
b. 2 Jul 1875 d. 15 May 1949
11
Ann Nield
[1.1.6.1.1.2.3.3.7.5.9]
b. 1 Aug 1838 d. Bef 1851
11
Alice Nield
[1.1.6.1.1.2.3.3.7.5.10]
b. 20 Oct 1836 d. 1 Oct 1877
William Henry Stott
b. 5 May 1830 d. 28 Mar 1906
12
Martha Alice Stott
[1.1.6.1.1.2.3.3.7.5.10.1]
b. 14 Aug 1856 d. 12 Mar 1931 [
=>
]
12
Sarah Rebecca Stott
[1.1.6.1.1.2.3.3.7.5.10.2]
b. 18 Mar 1858 d. 13 Sep 1940 [
=>
]
12
William Henry Stott, Jr
[1.1.6.1.1.2.3.3.7.5.10.3]
b. 7 Jul 1860 d. 17 Jan 1934 [
=>
]
12
Mary Jane Stott
[1.1.6.1.1.2.3.3.7.5.10.4]
b. 2 Sep 1862 d. 19 Sep 1930 [
=>
]
12
Thomas Fenton Stott
[1.1.6.1.1.2.3.3.7.5.10.5]
b. 28 Oct 1864 d. 28 Oct 1864
12
James Elye Stott
[1.1.6.1.1.2.3.3.7.5.10.6]
b. 15 Dec 1866 d. 13 Dec 1867
12
Luke Nield Stott
[1.1.6.1.1.2.3.3.7.5.10.7]
b. 11 Oct 1868 d. 20 Dec 1958 [
=>
]
12
Joseph Lees Stott
[1.1.6.1.1.2.3.3.7.5.10.8]
b. 25 Jun 1872 d. 27 May 1923 [
=>
]
12
Hyrum Wild Stott
[1.1.6.1.1.2.3.3.7.5.10.9]
b. 27 Jun 1875 d. 19 Jan 1958 [
=>
]
12
George Quale Stott
[1.1.6.1.1.2.3.3.7.5.10.10]
b. 8 Sep 1877 d. 29 Dec 1973 [
=>
]
10
Ann Wilde
[1.1.6.1.1.2.3.3.7.6]
b. 8 Aug 1798
10
Abraham Wilde
[1.1.6.1.1.2.3.3.7.7]
b. Abt 1799 d. 1799
10
Abraham Wilde
[1.1.6.1.1.2.3.3.7.8]
c. 9 Aug 1801 d. 9 Aug 1801
10
Jonathan Wilde
[1.1.6.1.1.2.3.3.7.9]
b. 13 Nov 1802
10
Joseph Wilde
[1.1.6.1.1.2.3.3.7.10]
b. 10 Jan 1806
10
Charles Wilde
[1.1.6.1.1.2.3.3.7.11]
b. 9 May 1809
8
Edmund Mellor
[1.1.6.1.1.2.3.4]
c. 1 Nov 1730 bur. 30 Jan 1734
8
Joseph Mellor
[1.1.6.1.1.2.3.5]
c. 22 Jan 1731 d. 16 Dec 1755
8
Mary Mellor
[1.1.6.1.1.2.3.6]
c. 30 Apr 1732 d. 16 Apr 1799
8
Thomas Mellor
[1.1.6.1.1.2.3.7]
c. 5 Apr 1734
8
Hannah Mellor
[1.1.6.1.1.2.3.8]
c. 5 Apr 1734
8
Sarah Mellor
[1.1.6.1.1.2.3.9]
c. 3 Oct 1736 bur. 4 Feb 1800
James Wilde
b. Abt 1735
9
Benjamin Wilde
[1.1.6.1.1.2.3.9.1]
c. 26 Jun 1768
9
Joseph Wilde
[1.1.6.1.1.2.3.9.2]
b. 1768 d. 30 Apr 1829
9
John Wilde
[1.1.6.1.1.2.3.9.3]
b. 1770
8
Alice Mellor
[1.1.6.1.1.2.3.10]
c. 23 Jul 1738 bur. 15 Jun 1819
8
John Mellor
[1.1.6.1.1.2.3.11]
c. 24 Oct 1742
8
Betty Mellor
[1.1.6.1.1.2.3.12]
c. 3 Apr 1746 bur. 15 Jan 1832
Daniel Knott
b. Abt 1742
9
Thomas Knott
[1.1.6.1.1.2.3.12.1]
c. 22 Nov 1772
9
David Knott
[1.1.6.1.1.2.3.12.2]
c. 9 Oct 1774
9
Sarah Knott
[1.1.6.1.1.2.3.12.3]
c. May 1783
7
Anne Hall
[1.1.6.1.1.2.4]
c. 29 Jul 1705
7
Sara Hall
[1.1.6.1.1.2.5]
c. 7 Sep 1707
7
Martha Hall
[1.1.6.1.1.2.6]
c. 9 Oct 1709
7
Jonathan Hall
[1.1.6.1.1.2.7]
c. 25 May 1712 d. 11 Feb 1713
4
Ellen Hall
[1.1.6.2]
b. 1610
2
William I Crompton
[1.2]
b. 1550 d. 1587