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
Margaret Whitley
Abt 1555 -
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
Margaret Whitley
[1]
b. Abt 1555
Roger Holland
d. 1602
2
Johis Holland
[1.1]
b. 6 May 1575
Ales Chalner
b. 1576
3
John Holland
[1.1.1]
b. 25 Jul 1600 d. 4 Jul 1616
3
Ales Holland
[1.1.2]
c. 7 Jan 1600
3
Jane Holland
[1.1.3]
c. 5 Apr 1601
Hugonis Smith
b. Abt 1600
4
Roger Smith
[1.1.3.1]
b. Abt 1628
Elizabeth Woodfen
c. 8 Aug 1647
5
Samuel Smith
[1.1.3.1.1]
c. 25 Jul 1672
Mary Leathwood
c. 25 Feb 1667
6
Alice Smith
[1.1.3.1.1.1]
b. Abt 1697
John Massey
b. Abt 1704 bur. 23 Mar 1737
7
Mary Massey
[1.1.3.1.1.1.1]
c. 5 Nov 1725 bur. 8 May 1771
John Thorley
b. 6 Sep 1724 bur. 29 Jan 1817
8
Martha Thorley
[1.1.3.1.1.1.1.1]
c. 18 Oct 1747
8
Martha Thorley
[1.1.3.1.1.1.1.2]
c. 30 Mar 1749
8
John Thorley
[1.1.3.1.1.1.1.3]
c. Abt 1749
8
Ann Thorley
[1.1.3.1.1.1.1.4]
c. 23 Jun 1751 bur. 3 Jul 1781
8
Nancy Thorley
[1.1.3.1.1.1.1.5]
c. 26 Jan 1755 d. 15 Apr 1845
Joseph Threlfall
b. 1754 d. 22 Jul 1820
9
Margaret Threlfall
[1.1.3.1.1.1.1.5.1]
b. 8 Apr 1787
9
Joseph Threlfall
[1.1.3.1.1.1.1.5.2]
b. 13 Apr 1790 d. 25 May 1826
9
John Thorley Threlfall
[1.1.3.1.1.1.1.5.3]
b. 6 Jun 1791
9
William Threlfall
[1.1.3.1.1.1.1.5.4]
b. 18 Mar 1793
9
Hannah Threlfall
[1.1.3.1.1.1.1.5.5]
c. 9 Jun 1797
9
Catherine Threlfall
[1.1.3.1.1.1.1.5.6]
b. 1805 d. 1919
Henry Cluley
c. 18 Jan 1807 d. 19 Aug 1840
10
John Cluley
[1.1.3.1.1.1.1.5.6.1]
b. 17 Jul 1829 bur. 8 Mar 1830
10
Sarah Priscilla Cluley
[1.1.3.1.1.1.1.5.6.2]
b. 13 Feb 1831 d. 13 Apr 1865
Joseph Greaves
b. 22 Feb 1832 d. 19 Jun 1904
11
John Cluley Greaves
[1.1.3.1.1.1.1.5.6.2.1]
b. 21 Dec 1854 d. 8 Oct 1933
Althea Card
b. 6 Dec 1860 d. 28 Jan 1944
12
John Card Greaves
[1.1.3.1.1.1.1.5.6.2.1.1]
b. 29 Aug 1877 d. 15 Apr 1955 [
=>
]
12
Hattie Greaves
[1.1.3.1.1.1.1.5.6.2.1.2]
b. 15 Sep 1879 d. 11 Mar 1943 [
=>
]
12
Cyrus LeRoy Greaves
[1.1.3.1.1.1.1.5.6.2.1.3]
b. 19 Sep 1882 d. 21 Dec 1951 [
=>
]
12
Edwin Greaves
[1.1.3.1.1.1.1.5.6.2.1.4]
b. 23 Nov 1884 d. 27 Nov 1884
12
Myrtle Greaves
[1.1.3.1.1.1.1.5.6.2.1.5]
b. 27 Oct 1886 d. 26 Feb 1953 [
=>
]
12
Harley Greaves
[1.1.3.1.1.1.1.5.6.2.1.6]
b. 13 Jul 1889 d. 16 Aug 1976 [
=>
]
12
Card Greaves
[1.1.3.1.1.1.1.5.6.2.1.7]
b. 2 Feb 1894 d. 12 Feb 1977
11
Elizabeth Cluley Greaves
[1.1.3.1.1.1.1.5.6.2.2]
b. 21 Oct 1856 d. 5 May 1942
David Cullen Eames
b. 1 Sep 1851 d. 9 Feb 1929
12
Edward Eames
[1.1.3.1.1.1.1.5.6.2.2.1]
b. 21 Aug 1878 d. 21 Aug 1878
12
David Greaves Eames
[1.1.3.1.1.1.1.5.6.2.2.2]
b. 29 Sep 1879 d. 27 Jan 1961 [
=>
]
12
Sarah Greaves Eames
[1.1.3.1.1.1.1.5.6.2.2.3]
b. 1 Nov 1881 d. 27 Nov 1970 [
=>
]
12
Elizabeth Greaves "Lillie" Eames
[1.1.3.1.1.1.1.5.6.2.2.4]
b. 6 Jun 1884 d. 28 Dec 1966 [
=>
]
12
Rebecca May Eames
[1.1.3.1.1.1.1.5.6.2.2.5]
b. 28 Dec 1886 d. 25 Jul 1955 [
=>
]
12
Aerial Guy Eames
[1.1.3.1.1.1.1.5.6.2.2.6]
b. 18 Jul 1889 d. 27 Jan 1971 [
=>
]
12
Nathaniel Howard Eames
[1.1.3.1.1.1.1.5.6.2.2.7]
b. 3 Aug 1892 d. 27 Jan 1921 [
=>
]
12
Joseph Leland Eames
[1.1.3.1.1.1.1.5.6.2.2.8]
b. 23 Jun 1895 d. 12 Feb 1970 [
=>
]
12
Rowland Eames
[1.1.3.1.1.1.1.5.6.2.2.9]
b. 14 May 1898 d. 16 May 1898
12
Ilah Eames
[1.1.3.1.1.1.1.5.6.2.2.10]
b. 8 Jun 1902 d. 17 May 1994 [
=>
]
11
Joseph Cluley Greaves
[1.1.3.1.1.1.1.5.6.2.3]
b. 1 Dec 1858 d. 16 Nov 1884
Catherine Mary Eames
b. 20 Sep 1855 d. 31 May 1931
12
Joseph Eames Greaves
[1.1.3.1.1.1.1.5.6.2.3.1]
b. 2 Nov 1880 d. 6 Jun 1954 [
=>
]
12
Olive Eames Greaves
[1.1.3.1.1.1.1.5.6.2.3.2]
b. 6 May 1883 d. Apr 1884
12
Oliver Eames Greaves
[1.1.3.1.1.1.1.5.6.2.3.3]
b. 6 May 1883 d. 13 Oct 1971 [
=>
]
11
Thomas Cluley Greaves
[1.1.3.1.1.1.1.5.6.2.4]
b. 2 Nov 1860 d. 5 May 1920
Hannah Kidd
b. 22 Mar 1864 d. 29 Nov 1910
12
Ethel Greaves
[1.1.3.1.1.1.1.5.6.2.4.1]
b. 11 May 1888 d. 12 Oct 1975 [
=>
]
12
Thomas Kidd Greaves
[1.1.3.1.1.1.1.5.6.2.4.2]
b. 1 Jan 1890 d. 4 Feb 1973 [
=>
]
12
Levean Greaves
[1.1.3.1.1.1.1.5.6.2.4.3]
b. 20 Apr 1892 d. 17 Jan 1962
12
Cluely Kidd Greaves
[1.1.3.1.1.1.1.5.6.2.4.4]
b. 19 Oct 1894 d. 6 May 1978 [
=>
]
12
Daughter Greaves
[1.1.3.1.1.1.1.5.6.2.4.5]
b. 2 Mar 1897
12
Seymour Kidd Greaves
[1.1.3.1.1.1.1.5.6.2.4.6]
b. 29 Jul 1903 d. 3 Feb 1990 [
=>
]
12
Thelma Greaves
[1.1.3.1.1.1.1.5.6.2.4.7]
b. 11 May 1906 d. 22 Jan 1908
12
Aleda Greaves
[1.1.3.1.1.1.1.5.6.2.4.8]
b. 8 Apr 1908 d. 20 Jul 1908
12
Donald Kidd Greaves
[1.1.3.1.1.1.1.5.6.2.4.9]
b. 20 Jan 1910 d. 18 Aug 1996
Alice Sina Jensen
b. 16 Apr 1876 d. 22 Mar 1963
12
Vaughn Jensen Greaves
[1.1.3.1.1.1.1.5.6.2.4.10]
b. 20 Dec 1913 d. 22 Jan 2008 [
=>
]
12
Leo Jensen Greaves
[1.1.3.1.1.1.1.5.6.2.4.11]
b. 21 Mar 1916 d. 6 Jun 1988 [
=>
]
12
Elsie Jensen Greaves
[1.1.3.1.1.1.1.5.6.2.4.12]
b. 6 Nov 1919 d. 31 Mar 1996
11
Priscilla Cluley Greaves
[1.1.3.1.1.1.1.5.6.2.5]
b. 17 Mar 1863 d. 24 Feb 1917
Thomas Nelson Rowland
b. 12 Mar 1860 d. 6 Mar 1910
12
Thomas Greaves Rowland
[1.1.3.1.1.1.1.5.6.2.5.1]
b. 17 Feb 1886 d. 7 May 1953 [
=>
]
12
Edward Greaves Rowland
[1.1.3.1.1.1.1.5.6.2.5.2]
b. 28 Aug 1889 d. 28 Aug 1889
12
Leon Greaves Rowland
[1.1.3.1.1.1.1.5.6.2.5.3]
b. 12 Oct 1890 d. 28 Sep 1891
12
Lenora Rowland
[1.1.3.1.1.1.1.5.6.2.5.4]
b. 26 Oct 1894 d. 13 Apr 1912
12
Sarah Priscilla Rowland
[1.1.3.1.1.1.1.5.6.2.5.5]
b. 29 Oct 1898 d. 1 Dec 1979
11
Mary Ann Cluley Greaves
[1.1.3.1.1.1.1.5.6.2.6]
b. 2 Apr 1865 d. 8 Apr 1865
10
Ann Cluley
[1.1.3.1.1.1.1.5.6.3]
c. 2 Jan 1828 bur. 26 Nov 1828
10
Joseph Cluley
[1.1.3.1.1.1.1.5.6.4]
c. 28 Jun 1835 bur. 21 Feb 1836
10
Elizabeth Cluley
[1.1.3.1.1.1.1.5.6.5]
c. 13 Feb 1837 bur. 5 Mar 1837
10
Henry Cluley
[1.1.3.1.1.1.1.5.6.6]
c. 6 May 1838 d. 24 Feb 1839
+
William Maxwell
b. 17 Jul 1802
8
Mary Ann Thorley
[1.1.3.1.1.1.1.6]
b. 13 Jul 1755 d. 11 Dec 1755
8
Frances Thorley
[1.1.3.1.1.1.1.7]
b. 16 Sep 1756 d. 14 Jan 1778
8
William Thorley
[1.1.3.1.1.1.1.8]
b. 28 Oct 1759 bur. 19 Mar 1786
8
Charles Thorley
[1.1.3.1.1.1.1.9]
b. 14 Nov 1762
8
Lot Thorley
[1.1.3.1.1.1.1.10]
b. 1767
6
Elizabeth Smith
[1.1.3.1.1.2]
c. 6 Jan 1701
6
Sarah Smith
[1.1.3.1.1.3]
b. 29 Mar 1703
6
Mary Smith
[1.1.3.1.1.4]
b. 1706 bur. 12 Oct 1734
6
Samuel Smith
[1.1.3.1.1.5]
c. 19 Sep 1705
5
Hugh Smith
[1.1.3.1.2]
c. 29 May 1664 d. 3 Nov 1664
5
Elizabeth Smith
[1.1.3.1.3]
c. 25 Dec 1667 d. 5 May 1683
4
Elizabeth Smith
[1.1.3.2]
c. 12 Nov 1626 d. 29 Jun 1629
4
John Smith
[1.1.3.3]
c. 23 Nov 1634
4
Richard Smith
[1.1.3.4]
c. 30 Apr 1637
3
Elizabeth Holland
[1.1.4]
c. 26 May 1608
3
Marie Holland
[1.1.5]
c. 22 Jul 1610
3
William Holland
[1.1.6]
c. 2 Jun 1611 d. 25 Feb 1614
3
Ales Holland
[1.1.7]
c. 3 Apr 1614
2
Ruse Holland
[1.2]
b. Abt 1579
2
Elizabeth Holland
[1.3]
b. Abt 1582