Search
First Name:
Last Name:
Advanced Search
Surnames
Log In
What's New
Most Wanted
Documents
Headstones
Histories
Photos
Recordings
Videos
Census
Certificate
Folios
Albums
All Media
Cemeteries
Places
Notes
Dates and Anniversaries
Calendar
Reports
Sources
Repositories
DNA Tests
Statistics
Change Language
Bookmarks
Contact Us
Register for a User Account
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Documents
Headstones
Histories
Photos
Recordings
Videos
Census
Certificate
Folios
Albums
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:
Share
Print
Bookmark
Alanson Woodworth
1806 - 1884 (77 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
Drag or scroll to see more of the chart.
Sally Ann Woodworth
1830-1907
Sally Ann Woodworth
B:
1830
New York, USA
D:
25 Aug 1907
Le Mars, Plymouth, Iowa, USA
Alvin A Burgess
1830-1905
Alvin A Burgess
B:
Jan 1830
Hunter, Greene, New York, USA
D:
29 Aug 1905
Le Mars, Plymouth, Iowa, USA
William E Woodworth
1832-1913
William E Woodworth
B:
18 Nov 1832
East Jewett, Greene, New York, USA
D:
20 Feb 1913
Lucy A Richmond
1836-1914
Lucy A Richmond
B:
26 Mar 1836
Windham, Greene, New York, USA
D:
16 Feb 1914
East Jewett, Greene, New York, USA
Matthew Eugene Woodworth
1867-1868
Matthew Eugene Woodworth
B:
1867
Greene County, New York, USA
D:
1868
Greene County, New York, USA
Dencie E Woodworth
1869-
Dencie E Woodworth
B:
1869
New York, USA
Anne E Woodworth
1871-1872
Anne E Woodworth
B:
1871
Greene County, New York, USA
D:
1872
Greene County, New York, USA
Moses Alanson Woodworth
1873-1940
Moses Alanson Woodworth
B:
4 Jul 1873
East Jewett, Greene, New York, USA
D:
12 Dec 1940
Jewett, Greene, New York, USA
Infant Son Woodworth
1876-1876
Infant Son Woodworth
B:
1876
Greene County, New York, USA
D:
1876
Greene County, New York, USA
David E Woodworth
1833-1905
David E Woodworth
B:
14 Jun 1833
Greene County, New York, USA
D:
2 Nov 1905
East Jewett, Greene, New York, USA
Marie E Winter
1839-1916
Marie E Winter
B:
21 Jun 1839
East Jewett, Greene, New York, USA
M:
1858
New York, USA
D:
31 Jan 1916
Jewett, Greene, New York, USA
Carrie Woodworth
1871-
Carrie Woodworth
B:
1871
New York, USA
Grace Woodworth
1878-
Grace Woodworth
B:
1878
New York, USA
Alanson L Woodworth
1840-1906
Alanson L Woodworth
B:
1840
East Jewett, Greene, New York, USA
D:
1906
East Jewett, Greene, New York, USA
Adaline Mead
1843-
Adaline Mead
B:
1843
New York, USA
Parents
Lemuel Woodworth
1772-1845
Lydia Winter
1773-1845
Alanson Woodworth
1806-1884
Alanson Woodworth
B:
12 Oct 1806
Greene County, New York, USA
D:
21 Sep 1884
East Jewett, Greene, New York, USA
Anna E Judson
1806-1869
Anna E Judson
B:
1806
Greene County, New York, USA
M:
Abt 1830
D:
26 Oct 1869
Jewett, Greene, New York, USA
George Franklin Woodworth
1921-2012
George Franklin Woodworth
B:
28 May 1921
D:
20 Jan 2012
Douglas Richard Woodworth
1922-2003
Douglas Richard Woodworth
B:
7 Nov 1922
D:
17 May 2003
George William A. Woodworth
1893-1969
George William A. Woodworth
B:
7 Sep 1893
Jewett, Greene, New York, USA
D:
Aug 1969
Esther I Winchell
1901-1974
Esther I Winchell
B:
1901
M:
1 Jul 1920
Greene County, New York, USA
D:
1974
Sanford E Woodworth
1896-
Sanford E Woodworth
B:
Sep 1896
New York, USA
Rodney L Woodworth
1898-
Rodney L Woodworth
B:
Apr 1898
New York, USA
Herbert Gay Woodworth
1871-1942
Herbert Gay Woodworth
B:
21 Jan 1871
East Jewett, Greene, New York, USA
D:
2 Sep 1942
East Jewett, Greene, New York, USA
Celia C Showers
1874-
Celia C Showers
B:
Mar 1874
New York, USA
M:
1893
Catherine Boyle
1834-1907
Catherine Boyle
B:
Dec 1834
New York, USA
M:
Abt 1870
D:
14 May 1907
East Jewett, Greene, New York, USA