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
Mary Chilton
1607 - 1679 (71 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
Mary Chilton
[1]
b. 31 May 1607 d. 1 May 1679
John Winslow
b. 16 Apr 1597 d. Bef 21 May 1674
2
John Winslow
[1.1]
b. 1627 d. 3 Oct 1683
Elizabeth Pemberton
b. Abt 1640 d. 7 Aug 1670
3
Richard Winslow
[1.1.1]
b. 18 Apr 1664 d. Bef 1682
3
John Winslow
[1.1.2]
b. 22 May 1669 d. 1 Jan 1694
3
Elizabeth Winslow
[1.1.3]
b. 22 Mar 1674 d. 24 Jan 1732
3
Ann Winslow
[1.1.4]
b. 7 Aug 1678 d. 24 May 1773
2
Susanna Winslow
[1.2]
b. Abt 1630 d. Aft 14 Nov 1685
Robert Latham
b. 1 Jan 1623 d. 28 Feb 1688
3
Mercy Latham
[1.2.1]
b. 2 Jun 1650 d. Abt 1707
3
Hanna Latham
[1.2.2]
b. Abt 1653 d. 13 Apr 1750
Joseph Washburn
b. 7 Jul 1653 d. 20 Apr 1733
4
Hepzibah Washburn
[1.2.2.1]
b. 1680 d. 4 Apr 1750
4
Edward Washburn
[1.2.2.2]
b. 1682 d. Bef 1750
4
Jonathan Washburn
[1.2.2.3]
b. Abt 1683
4
Joseph Washburn, Jr
[1.2.2.4]
b. Abt 1687 d. 1759
4
Ebenezer Washburn
[1.2.2.5]
b. 1688 d. 5 Mar 1762
4
Ichabod Washburn
[1.2.2.6]
b. Abt 1689
4
Ephraim Washburn
[1.2.2.7]
b. Abt 1695 d. 16 Jul 1755
4
Rebecca Washburn
[1.2.2.8]
b. 11 Mar 1697 d. 26 Apr 1764
Captain David Johnson
b. 16 Oct 1692 d. 22 Feb 1773
5
Captain Isaac Johnson
[1.2.2.8.1]
b. 9 Aug 1721 d. 2 May 1807
5
David Johnson
[1.2.2.8.2]
b. 8 Aug 1724 d. 1 Jan 1785
Parnell Packard
b. Abt 1726 d. 24 Dec 1804
6
Son Johnson
[1.2.2.8.2.1]
b. Abt 1754 d. 1 Jun 1754
6
David Johnson
[1.2.2.8.2.2]
b. 1 Jun 1754 d. 1 Jan 1785
6
Oliver Cromwell Johnson
[1.2.2.8.2.3]
b. 23 Mar 1757 d. 23 Apr 1816
Hannah George
b. 19 Oct 1758 d. 19 Apr 1816
7
Sally Johnson
[1.2.2.8.2.3.1]
b. 17 Jan 1791
William Yelverton Probart
b. 1785
8
Almyra A Probart
[1.2.2.8.2.3.1.1]
b. 1813 d. 1854
John Berry McFerrin
b. 15 Jun 1807 d. 10 May 1887
9
Daughter McFerrin
[1.2.2.8.2.3.1.1.1]
b. 1836 d. 1836
9
Sarah Jane McFerrin
[1.2.2.8.2.3.1.1.2]
b. 1842
James Douglas Anderson
b. 14 Oct 1824 d. 16 Mar 1902
10
John Mcferrin Anderson
[1.2.2.8.2.3.1.1.2.1]
b. 20 Jun 1862 d. 30 Dec 1933
10
William Wade Anderson
[1.2.2.8.2.3.1.1.2.2]
b. 19 May 1865 d. 18 Apr 1950
10
Douglas Anderson
[1.2.2.8.2.3.1.1.2.3]
b. 10 Jun 1867 d. 8 Oct 1948
10
Walter Leake Anderson
[1.2.2.8.2.3.1.1.2.4]
b. 4 Dec 1869 d. 9 Sep 1959
10
Ewell Avery Anderson
[1.2.2.8.2.3.1.1.2.5]
b. 31 Dec 1871 d. 26 Nov 1899
10
Mary Anderson
[1.2.2.8.2.3.1.1.2.6]
b. 1873
10
Virginia Lon Anderson
[1.2.2.8.2.3.1.1.2.7]
b. 1 Nov 1875 d. 22 Jun 1964
10
Dora Anderson
[1.2.2.8.2.3.1.1.2.8]
b. 22 Mar 1878 d. 14 Oct 1902
10
Frank Weakley Anderson
[1.2.2.8.2.3.1.1.2.9]
b. 30 Mar 1883
10
Janie Parish Anderson
[1.2.2.8.2.3.1.1.2.10]
b. 4 Oct 1886 d. 22 May 1930
9
James William McFerrin
[1.2.2.8.2.3.1.1.3]
b. 1846 d. Nov 1880
9
John Anderson McFerrin
[1.2.2.8.2.3.1.1.4]
b. Mar 1848
9
Bettie McFerrin
[1.2.2.8.2.3.1.1.5]
b. Abt 1850 d. Jun 1854
9
Almyra McFerrin
[1.2.2.8.2.3.1.1.6]
b. Abt 1854
Augustus Payton Sowell
b. 2 Mar 1849 bur. 3 Sep 1932
10
Fannie McFerrin Sowell
[1.2.2.8.2.3.1.1.6.1]
b. Abt 1880
7
Clarissa Harlow Johnson
[1.2.2.8.2.3.2]
b. 14 Feb 1789 d. 2 May 1836
Daniel Sanger
b. 3 Jul 1765 d. 10 Dec 1840
8
Joanna Sanger
[1.2.2.8.2.3.2.1]
b. 25 Oct 1821
Aaron Rice
b. 1816 d. 11 Mar 1888
9
Sarah Frances Rice
[1.2.2.8.2.3.2.1.1]
b. 1 Apr 1850
9
Clara S Rice
[1.2.2.8.2.3.2.1.2]
b. 27 Feb 1853
9
Alice Olivia Rice
[1.2.2.8.2.3.2.1.3]
b. 28 Jul 1857
+
George G Tidsbury
b. 1853
8
George Jedediah Sanger
[1.2.2.8.2.3.2.2]
b. 27 Aug 1826
Susan Victoria Bartholomew
b. 10 Feb 1837
9
Sarah Isabel Sanger
[1.2.2.8.2.3.2.2.1]
b. 1 Jan 1865
Benjamin Francis Richardson
b. 22 Aug 1863 d. 15 Feb 1916
10
George Sanger Richardson
[1.2.2.8.2.3.2.2.1.1]
b. 1894
9
Ruth L Sanger
[1.2.2.8.2.3.2.2.2]
b. 1 Jan 1865
7
Hannah Johnson
[1.2.2.8.2.3.3]
b. 3 Feb 1782
David Crockett Snow
b. 1791 d. 1835
8
Hannah Amanda Snow
[1.2.2.8.2.3.3.1]
b. Abt 1812
+
Henry M Stratton
b. 1812 d. 5 Sep 1831
8
Mary Ann Snow
[1.2.2.8.2.3.3.2]
b. Abt 1814
Madison Stratton
b. Abt 1813 d. 15 Dec 1898
9
Anthony M. Stratton
[1.2.2.8.2.3.3.2.1]
b. 1835 d. 2 Nov 1835
9
Amanda Elizabeth Stratton
[1.2.2.8.2.3.3.2.2]
b. Abt 1837 d. 18 Jul 1920
Hampton Johnson Cheney
b. 2 Jun 1836 d. 12 Sep 1927
10
Mary Cheney
[1.2.2.8.2.3.3.2.2.1]
b. 24 Sep 1865
10
Hampton Johnson Cheney
[1.2.2.8.2.3.3.2.2.2]
b. 5 Oct 1867
10
Lenora Cheney
[1.2.2.8.2.3.3.2.2.3]
b. 12 Feb 1871
10
Madeline S Cheney
[1.2.2.8.2.3.3.2.2.4]
b. 28 Oct 1873
9
David Thomas Stratton
[1.2.2.8.2.3.3.2.3]
b. 18 Dec 1838 d. 6 Nov 1896
Agnes F Taylor
b. Abt 1844
10
Sallie Stratton
[1.2.2.8.2.3.3.2.3.1]
b. Abt 1861
10
John Taylor Stratton
[1.2.2.8.2.3.3.2.3.2]
b. Abt 1867
Katie C Gray
b. 5 Mar 1867 d. 18 Nov 1934
11
Annie S Stratton
[1.2.2.8.2.3.3.2.3.2.1]
b. 1898
11
Mary W Stratton
[1.2.2.8.2.3.3.2.3.2.2]
b. 1899
+
Edwin L Morris
b. 1898 d. 12 Apr 1959
10
M T Stratton
[1.2.2.8.2.3.3.2.3.3]
b. Abt 1869
10
Agnes Walker Stratton
[1.2.2.8.2.3.3.2.3.4]
b. Abt 1878
9
William Oliver Stratton
[1.2.2.8.2.3.3.2.4]
b. 16 Oct 1840 d. 6 Oct 1908
Elizabeth T Hall
b. Abt 1846
10
Carrie M Stratton
[1.2.2.8.2.3.3.2.4.1]
b. 16 Dec 1866
10
Alexander Stratton
[1.2.2.8.2.3.3.2.4.2]
b. Abt 1870
10
Walter M Stratton
[1.2.2.8.2.3.3.2.4.3]
b. 1873
Elizabeth Trevin
b. 1876
11
Nell Stratton
[1.2.2.8.2.3.3.2.4.3.1]
b. 1901
10
Frank William Stratton
[1.2.2.8.2.3.3.2.4.4]
b. Aug 1874 d. 9 Jun 1896
Davie Lou Pursley
b. Oct 1875
11
Carrie Hall Stratton
[1.2.2.8.2.3.3.2.4.4.1]
b. 22 Sep 1898 d. 5 Aug 1977
William Harvey Toney
b. 9 Nov 1894 d. Jul 1966
12
Gladys Byron Toney
[1.2.2.8.2.3.3.2.4.4.1.1]
b. 24 Dec 1919 d. 1993
12
William Harvey Toney, Jr
[1.2.2.8.2.3.3.2.4.4.1.2]
b. 8 Nov 1921 d. 18 Nov 1971
11
Susie B Stratton
[1.2.2.8.2.3.3.2.4.4.2]
b. 1901 d. 2000
11
William P Stratton
[1.2.2.8.2.3.3.2.4.4.3]
b. 1903 d. Feb 1974
11
Nina Stratton
[1.2.2.8.2.3.3.2.4.4.4]
b. 1904 d. Apr 1987
9
Catherine Stratton
[1.2.2.8.2.3.3.2.5]
b. Abt 1844
9
Madison Stratton
[1.2.2.8.2.3.3.2.6]
b. Abt 1846
+
Ella A McKennie
b. Abt 1846
9
George Stratton
[1.2.2.8.2.3.3.2.7]
b. Abt 1849
+
Louise L Lanier
b. 1850
9
Benjamin Franklin Stratton
[1.2.2.8.2.3.3.2.8]
b. 1853
Mary Elizabeth Garrett
b. Oct 1862
10
Mary Margaret Stratton
[1.2.2.8.2.3.3.2.8.1]
b. 4 Oct 1884
8
Oliver William Snow
[1.2.2.8.2.3.3.3]
b. Abt 1816
8
Anthony J Snow
[1.2.2.8.2.3.3.4]
b. 1819 d. 1 Jun 1853
Catherine Stratton
b. 18 Feb 1818 d. Aft 1851
9
James Snow
[1.2.2.8.2.3.3.4.1]
b. 1842
Laura
b. 1846
10
Kaley Snow
[1.2.2.8.2.3.3.4.1.1]
b. 1869
10
Lula Snow
[1.2.2.8.2.3.3.4.1.2]
b. 1874
9
Susan E Snow
[1.2.2.8.2.3.3.4.2]
b. 1844
Marcellus M Gee
b. 1842
10
Kate Gee
[1.2.2.8.2.3.3.4.2.1]
b. 1866
10
Jennie Gee
[1.2.2.8.2.3.3.4.2.2]
b. 1868
9
Mary Snow
[1.2.2.8.2.3.3.4.3]
b. 1846
Thomas O Morris
b. 2 Aug 1845 d. 8 Nov 1924
10
Henry Snow Morris
[1.2.2.8.2.3.3.4.3.1]
b. 1867
Mary Emma Lackey
b. 1874
11
Thomas O Morris
[1.2.2.8.2.3.3.4.3.1.1]
b. 1898
+
Elizabeth
b. 1899
11
James L Morris
[1.2.2.8.2.3.3.4.3.1.2]
b. 1902 d. Jan 1973
10
Edwin Lanier Morris
[1.2.2.8.2.3.3.4.3.2]
b. 1869
+
Annie M
b. Apr 1869
10
Thomas O Morris, Jr
[1.2.2.8.2.3.3.4.3.3]
b. 1872
10
Katherine Morris
[1.2.2.8.2.3.3.4.3.4]
b. 1873
10
Kindred Jackson Morris
[1.2.2.8.2.3.3.4.3.5]
b. 1875
9
Thomas A Snow
[1.2.2.8.2.3.3.4.4]
b. 1850
Susan W Graves
b. Jun 1852 d. 2 Jan 1930
10
Nina Elizabeth Snow
[1.2.2.8.2.3.3.4.4.1]
b. 17 Jan 1881 d. 8 May 1974
+
James Leonidas Foust
b. 9 Dec 1867 d. 1944
9
Jennie Snow
[1.2.2.8.2.3.3.4.5]
b. 1851
7
Elizabeth Johnson
[1.2.2.8.2.3.4]
b. 2 Jul 1783
Isaac Fiske
b. 26 May 1782 d. 3 Dec 1846
8
Moses Madison Fiske
[1.2.2.8.2.3.4.1]
b. Abt 1804 d. 5 Feb 1888
Harriet Herring
b. 21 Jan 1807 d. 10 May 1893
9
George Herring Fiske
[1.2.2.8.2.3.4.1.1]
b. 26 Feb 1832 d. 5 Dec 1895
Angie W Annett
b. 1832 d. Aft May 1872
10
Effie Fiske
[1.2.2.8.2.3.4.1.1.1]
b. 25 Jan 1861 d. Aft Jan 1894
Arthur H Lawrence
b. 24 Nov 1856
11
Ella May Lawrence
[1.2.2.8.2.3.4.1.1.1.1]
b. 23 Dec 1885
11
William Arthur Lawrence
[1.2.2.8.2.3.4.1.1.1.2]
b. 26 Apr 1887
11
Edith Willena Lawrence
[1.2.2.8.2.3.4.1.1.1.3]
b. 2 Jul 1890
11
Edward Wells Lawrence
[1.2.2.8.2.3.4.1.1.1.4]
b. 17 Jun 1892
11
Harold Fisk Lawrence
[1.2.2.8.2.3.4.1.1.1.5]
b. 21 Jan 1894
10
S Wilbur Fiske
[1.2.2.8.2.3.4.1.1.2]
b. 1 May 1872
9
Winslow Johnson Fiske
[1.2.2.8.2.3.4.1.2]
b. 18 Feb 1834 d. 14 Jan 1894
9
Harriet Augusta Fiske
[1.2.2.8.2.3.4.1.3]
b. 29 May 1836 d. Bef 1940
9
Captain John Murray Fiske
[1.2.2.8.2.3.4.1.4]
b. 28 Sep 1838 d. 3 May 1896
9
Marie Antionette Fiske
[1.2.2.8.2.3.4.1.5]
b. 1840 d. Aft 1870
9
Ellen Louisa Fiske
[1.2.2.8.2.3.4.1.6]
b. 6 May 1843 d. 6 Jun 1868
9
Andrew J Fiske
[1.2.2.8.2.3.4.1.7]
b. 8 Jun 1845 d. 5 Mar 1895
9
Seth Herring Fiske
[1.2.2.8.2.3.4.1.8]
b. 11 Apr 1848 d. 5 Sep 1870
8
Oliver J Fiske
[1.2.2.8.2.3.4.2]
b. Abt 1805 d. 8 Jan 1886
8
Charles C Fiske
[1.2.2.8.2.3.4.3]
b. 23 Feb 1807
8
Thomas Fiske
[1.2.2.8.2.3.4.4]
b. Abt 1809 d. Jan 1893
8
Ebenezer W Fiske
[1.2.2.8.2.3.4.5]
b. Abt 1812 d. 27 Aug 1883
7
Parthena Johnson
[1.2.2.8.2.3.5]
b. 8 Aug 1785 d. 25 Jan 1820
7
Gabrilla Johnson
[1.2.2.8.2.3.6]
b. 27 Feb 1786 d. 11 Jan 1867
7
Frances Fanny Johnson
[1.2.2.8.2.3.7]
b. Abt 1789
7
Oliver C Johnson
[1.2.2.8.2.3.8]
b. 29 Apr 1792
7
Windlow Penkard Johnson
[1.2.2.8.2.3.9]
b. 22 Mar 1794
7
Hannah Johnson
[1.2.2.8.2.3.10]
b. Abt 1795
7
Anthony Wayne Johnson
[1.2.2.8.2.3.11]
b. 10 Jul 1797 d. 15 May 1888
6
Mary Johnson
[1.2.2.8.2.4]
b. 11 Oct 1761 d. 1813
6
Jedediah Johnson
[1.2.2.8.2.5]
b. 1767
6
Ziba Johnson
[1.2.2.8.2.6]
b. 11 Apr 1770 d. 19 Sep 1843
5
Mary Johnson
[1.2.2.8.3]
b. 29 Aug 1729 d. 20 Apr 1752
5
Rebecca Johnson
[1.2.2.8.4]
b. 22 Jun 1734 d. 23 Apr 1781
3
Sarah Latham
[1.2.3]
b. 1656 d. Bef Jun 1703
3
James Latham
[1.2.4]
b. 1659 d. 6 Feb 1738
3
Joseph Latham
[1.2.5]
b. 1663 d. 20 May 1706
3
Elizabeth L Latham
[1.2.6]
b. 1665 d. 16 Nov 1730
3
Chilton Latham
[1.2.7]
b. 1672 d. 6 Aug 1751
2
Mary Winslow
[1.3]
b. Abt 1631 d. 29 Oct 1663
Edward Gray
b. 15 Apr 1623 d. 30 Jun 1681
3
Desire Gray
[1.3.1]
b. 6 Nov 1651 d. 4 Dec 1690
3
Mary Gray
[1.3.2]
b. 1653 d. 5 Jan 1706
3
Sarah Gray
[1.3.3]
b. 12 Aug 1659 d. 14 Feb 1737
3
Edward Gray
[1.3.4]
b. 31 Jan 1665 d. 7 Jun 1726
3
Thomas Gray
[1.3.5]
b. 1670 d. 5 Nov 1721
2
Edward Winslow
[1.4]
b. Abt 1635 d. 19 Nov 1682
+
Elizabeth Hutchinson
b. Abt 1634
2
Sarah Winslow
[1.5]
b. Abt 1638 d. 9 Apr 1726
2
Samuel Winslow
[1.6]
b. 1641 d. 14 Oct 1680
Hannah Briggs
b. 1643 d. Aft 4 Nov 1714
3
Samuel Winslow
[1.6.1]
b. Abt 1674 d. Bef Jan 1781
3
Richard Winslow
[1.6.2]
b. Abt 1676 bur. 26 Feb 1707
3
Mary Winslow
[1.6.3]
b. 8 Jun 1678 d. 2 Jun 1681
2
Isaac Winslow
[1.7]
b. Abt 1644 d. Bef 29 Aug 1670
Mary Newell
b. 26 May 1643 bur. 3 Feb 1676
3
Parnell Winslow
[1.7.1]
b. 14 Nov 1667 d. 1751
2
Joseph Winslow
[1.8]
b. Abt 1645 d. Bef 7 Aug 1679
2
Daughter Winslow
[1.9]
b. Abt 1650
2
Benjamin Winslow
[1.10]
b. 12 Aug 1653 d. 31 Jul 1676