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
Lady Catherine Hulton
1491 - 1554 (63 years)
Submit Photo / Document
Individual
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
Lady Catherine Hulton
[1]
b. 1 Jan 1491 d. 1 Jan 1554
Sir John Crompton
b. 1490 d. 20 Aug 1554
2
John Crompton
[1.1]
b. 1505 d. 1537
2
Elizabeth Throckmorton
[1.2]
b. 1512
2
Richard Crompton
[1.3]
b. 1515 d. 1598
2
William Compton
[1.4]
b. 1520 d. 14 Dec 1602
Elizabeth Amphelice Throckmorton
b. 1534 d. 1581
3
Katherine Crompton
[1.4.1]
b. 1544 d. Aft 1566
Robert Lever
b. 1552 d. 18 May 1620
4
Thomas Lever
[1.4.1.1]
b. 1570 d. 12 Aug 1610
4
James Lever
[1.4.1.2]
b. Abt 1570 d. 26 Mar 1634
4
Ralph Lever
[1.4.1.3]
b. 1571 d. 27 Aug 1605
4
Robert Lever
[1.4.1.4]
b. Abt 1574
4
John Lever
[1.4.1.5]
b. Abt 1581 d. 11 Jul 1645
4
Jane Lever
[1.4.1.6]
b. 1583 d. 1631
Thomas Hall
b. 1582 d. 1630
5
Robert Hall
[1.4.1.6.1]
b. 1609 d. 1664
Ann Tomlinson
b. Abt 1610 d. 1668
6
Abraham Hall
[1.4.1.6.1.1]
c. 3 Oct 1635 d. 19 Oct 1695
Mary Ogden
b. Abt 1636 bur. 6 Nov 1693
7
Mary Hall
[1.4.1.6.1.1.1]
c. 22 Apr 1666
7
Abraham Hall
[1.4.1.6.1.1.2]
c. 3 Jan 1669
Mary Lees
b. 21 May 1671
8
Elizabeth Hall
[1.4.1.6.1.1.2.1]
c. 11 Sep 1698
8
John Hall
[1.4.1.6.1.1.2.2]
c. 22 Jun 1701
8
Mary Hall
[1.4.1.6.1.1.2.3]
c. 22 Aug 1703 bur. 8 Mar 1796
Joseph Mellor
c. 17 Apr 1698 d. 18 Jan 1790
9
John Mellor
[1.4.1.6.1.1.2.3.1]
c. 24 Feb 1723 bur. 26 Jan 1730
9
James Mellor
[1.4.1.6.1.1.2.3.2]
c. 25 Apr 1725 bur. 5 Feb 1737
9
Hanna Mellor
[1.4.1.6.1.1.2.3.3]
c. 12 Feb 1729
Abraham Wilde
b. 24 Feb 1716 d. 1787
10
Anne Wilde
[1.4.1.6.1.1.2.3.3.1]
b. Abt 1754
Abraham Buckley
c. 13 Oct 1751
11
James Buckley
[1.4.1.6.1.1.2.3.3.1.1]
b. Abt 1775
11
Joseph Buckley
[1.4.1.6.1.1.2.3.3.1.2]
b. Abt 1779
11
Frances Buckley
[1.4.1.6.1.1.2.3.3.1.3]
b. Abt 1781
10
Sarah Wilde
[1.4.1.6.1.1.2.3.3.2]
c. 1 Aug 1755
10
Mary Wilde
[1.4.1.6.1.1.2.3.3.3]
c. 2 Apr 1758
10
Joseph Wilde
[1.4.1.6.1.1.2.3.3.4]
c. 7 Oct 1759
10
Elizabeth "Betty" Wilde
[1.4.1.6.1.1.2.3.3.5]
c. 3 May 1761
10
John Wilde
[1.4.1.6.1.1.2.3.3.6]
b. 15 Sep 1764
10
Benjamin Wilde
[1.4.1.6.1.1.2.3.3.7]
c. 30 May 1768 d. 1842
Mary Jones
c. 22 May 1763 bur. 16 Mar 1832
11
Hannah Maria Wilde
[1.4.1.6.1.1.2.3.3.7.1]
b. 6 Nov 1791 d. 23 Mar 1861
11
Mary Wilde
[1.4.1.6.1.1.2.3.3.7.2]
b. 4 Oct 1792
11
Sarah Wilde
[1.4.1.6.1.1.2.3.3.7.3]
b. 1793 d. Dec 1874
+
Luke Nield
b. 13 Oct 1796 d. 23 Jul 1869
11
Betty Wilde
[1.4.1.6.1.1.2.3.3.7.4]
b. 24 Jan 1796
11
Martha Wilde
[1.4.1.6.1.1.2.3.3.7.5]
b. 8 Feb 1797 d. 25 Jun 1854
Luke Nield
b. 13 Oct 1796 d. 23 Jul 1869
12
Benjamin Nield
[1.4.1.6.1.1.2.3.3.7.5.1]
b. 1 Aug 1817 d. Aug 1874 [
=>
]
12
Joseph Nield
[1.4.1.6.1.1.2.3.3.7.5.2]
b. 5 May 1819 d. 24 Feb 1821
12
Joseph Merrick Nield
[1.4.1.6.1.1.2.3.3.7.5.3]
b. 4 Jul 1822 d. 22 Dec 1897 [
=>
]
12
Rebecca Nield
[1.4.1.6.1.1.2.3.3.7.5.4]
b. 31 Aug 1824 bur. 18 Apr 1860 [
=>
]
12
Hannah Nield
[1.4.1.6.1.1.2.3.3.7.5.5]
b. 18 Mar 1827 bur. 19 Nov 1835
12
Mary Nield
[1.4.1.6.1.1.2.3.3.7.5.6]
b. 15 Jul 1829 d. 21 Dec 1829
12
Daniel Nield
[1.4.1.6.1.1.2.3.3.7.5.7]
b. 25 May 1831 d. 25 May 1831
12
John Nield
[1.4.1.6.1.1.2.3.3.7.5.8]
b. 23 Feb 1834 d. 14 Dec 1913 [
=>
]
12
Ann Nield
[1.4.1.6.1.1.2.3.3.7.5.9]
b. 1 Aug 1838 d. Bef 1851
12
Alice Nield
[1.4.1.6.1.1.2.3.3.7.5.10]
b. 20 Oct 1836 d. 1 Oct 1877 [
=>
]
11
Ann Wilde
[1.4.1.6.1.1.2.3.3.7.6]
b. 8 Aug 1798
11
Abraham Wilde
[1.4.1.6.1.1.2.3.3.7.7]
b. Abt 1799 d. 1799
11
Abraham Wilde
[1.4.1.6.1.1.2.3.3.7.8]
c. 9 Aug 1801 d. 9 Aug 1801
11
Jonathan Wilde
[1.4.1.6.1.1.2.3.3.7.9]
b. 13 Nov 1802
11
Joseph Wilde
[1.4.1.6.1.1.2.3.3.7.10]
b. 10 Jan 1806
11
Charles Wilde
[1.4.1.6.1.1.2.3.3.7.11]
b. 9 May 1809
9
Edmund Mellor
[1.4.1.6.1.1.2.3.4]
c. 1 Nov 1730 bur. 30 Jan 1734
9
Joseph Mellor
[1.4.1.6.1.1.2.3.5]
c. 22 Jan 1731 d. 16 Dec 1755
9
Mary Mellor
[1.4.1.6.1.1.2.3.6]
c. 30 Apr 1732 d. 16 Apr 1799
9
Thomas Mellor
[1.4.1.6.1.1.2.3.7]
c. 5 Apr 1734
9
Hannah Mellor
[1.4.1.6.1.1.2.3.8]
c. 5 Apr 1734
9
Sarah Mellor
[1.4.1.6.1.1.2.3.9]
c. 3 Oct 1736 bur. 4 Feb 1800
James Wilde
b. Abt 1735
10
Benjamin Wilde
[1.4.1.6.1.1.2.3.9.1]
c. 26 Jun 1768
10
Joseph Wilde
[1.4.1.6.1.1.2.3.9.2]
b. 1768 d. 30 Apr 1829
10
John Wilde
[1.4.1.6.1.1.2.3.9.3]
b. 1770
9
Alice Mellor
[1.4.1.6.1.1.2.3.10]
c. 23 Jul 1738 bur. 15 Jun 1819
9
John Mellor
[1.4.1.6.1.1.2.3.11]
c. 24 Oct 1742
9
Betty Mellor
[1.4.1.6.1.1.2.3.12]
c. 3 Apr 1746 bur. 15 Jan 1832
Daniel Knott
b. Abt 1742
10
Thomas Knott
[1.4.1.6.1.1.2.3.12.1]
c. 22 Nov 1772
10
David Knott
[1.4.1.6.1.1.2.3.12.2]
c. 9 Oct 1774
10
Sarah Knott
[1.4.1.6.1.1.2.3.12.3]
c. May 1783
8
Anne Hall
[1.4.1.6.1.1.2.4]
c. 29 Jul 1705
8
Sara Hall
[1.4.1.6.1.1.2.5]
c. 7 Sep 1707
8
Martha Hall
[1.4.1.6.1.1.2.6]
c. 9 Oct 1709
8
Jonathan Hall
[1.4.1.6.1.1.2.7]
c. 25 May 1712 d. 11 Feb 1713
5
Ellen Hall
[1.4.1.6.2]
b. 1610
3
William I Crompton
[1.4.2]
b. 1550 d. 1587