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
Thomas Burgess
1550 - 1623 (73 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
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Thomas Burgess
[1]
b. 1550 d. 12 Dec 1623
Honor Sidman
b. 1550 d. 1623
2
Thomas Burgess
[1.1]
b. 1580 d. 20 Jul 1626
Elizabeth Pye
b. 1572 d. 20 Jun 1626
3
Thomas Burgess
[1.1.1]
b. 16 Aug 1601 d. 12 Feb 1685
Dorothy Waynes
b. 1603 d. 27 Feb 1687
4
Thomas Burgess
[1.1.1.1]
b. 1627 d. 26 Feb 1716
+
Elizabeth Bassett
b. Abt 1630
Lydia Gaunt
b. Abt 1630
5
Thomas Burgess
[1.1.1.1.1]
b. 1668
4
John Burgess
[1.1.1.2]
b. 10 Feb 1628 d. 17 Mar 1719
Mary Worden
b. 10 Feb 1639 d. 1723
5
Mary Burgess
[1.1.1.2.1]
b. 1658 d. 1717
Manoah Mathias Ellis, Sr
b. 2 Jun 1657 d. 30 Aug 1748
6
Captain Joel Ellis
[1.1.1.2.1.1]
b. 17 Jan 1679 d. 21 Jun 1763
+
Elizabeth Churchill
b. 7 Oct 1687 d. 3 Apr 1753
6
Manoah Mathias Ellis, Jr
[1.1.1.2.1.2]
b. 1682 d. 2 Dec 1726
Elizabeth Atkins
b. 1685 d. 2 Dec 1726
7
Joshua Ellis
[1.1.1.2.1.2.1]
b. 1711 d. 1790
Thankful Nickerson
b. 26 Jul 1705 d. 1769
8
Nathaniel Ellis
[1.1.1.2.1.2.1.1]
b. 1734 d. 1794
+
Elizabeth Walker
b. 1734
6
Cornelius Ellis
[1.1.1.2.1.3]
b. 1684 d. 7 May 1729
+
Mercy Atkins
b. 24 Nov 1686 d. 7 May 1729
6
Mercy Ellis
[1.1.1.2.1.4]
b. 17 Aug 1685 d. Bef 30 Oct 1751
+
Thomas Doty
b. 22 Jul 1679 d. 22 Feb 1721
+
Jonathan Barnes
b. 27 Aug 1684 d. 27 Dec 1736
6
Elnathan Ellis
[1.1.1.2.1.5]
b. 1686 d. 3 Jun 1730
+
Mary Burgess
b. 25 Dec 1695 d. 3 Jun 1730
6
Expericne Ellis
[1.1.1.2.1.6]
b. 26 Jul 1687 d. Sep 1751
+
Stephen Churchill
b. 16 Feb 1685 d. 6 Oct 1750
6
Samuel Ellis
[1.1.1.2.1.7]
b. 1688 d. 1760
+
Thankful Smith
b. 14 Jul 1698 d. 31 Dec 1724
Mary Eldredge
b. 1720 d. 30 Aug 1808
7
Gideon Ellis
[1.1.1.2.1.7.1]
b. 21 Jun 1759 d. 10 Jul 1841
Zillah Merrill
b. 26 Mar 1760 d. 26 Apr 1840
8
Kimble Ellis
[1.1.1.2.1.7.1.1]
b. 15 Apr 1779 d. 12 Feb 1813
8
Samuel Ellis
[1.1.1.2.1.7.1.2]
b. 1781 d. 1830
8
Desire Harriet Ellis
[1.1.1.2.1.7.1.3]
b. 6 May 1783 d. 10 Apr 1860
Reverend Ira Woodworth
b. 10 Sep 1783 d. 18 Apr 1837
9
Darius Woodworth
[1.1.1.2.1.7.1.3.1]
b. 28 May 1807
9
Ira Bela Woodworth
[1.1.1.2.1.7.1.3.2]
b. 10 May 1810 d. May 1881
Nancy S Alverson
b. 16 Apr 1812 d. 31 Jul 1865
10
Amanda C Woodworth
[1.1.1.2.1.7.1.3.2.1]
b. 21 Sep 1834 d. 7 Mar 1861
10
Sgt Donis Augustus Woodworth
[1.1.1.2.1.7.1.3.2.2]
b. 1839 d. 21 Jul 1898
+
Emily
b. 3 Sep 1842
10
C Romanzo Woodworth
[1.1.1.2.1.7.1.3.2.3]
b. 1839 d. Nov 1843
10
Ira J Woodworth
[1.1.1.2.1.7.1.3.2.4]
b. 28 May 1845 d. 16 May 1891
10
Caroline Woodworth
[1.1.1.2.1.7.1.3.2.5]
b. 1847
+
Lovina Hurlbut
b. 7 Oct 1820 d. 25 Oct 1898
9
Zillah Cordelia E Woodworth
[1.1.1.2.1.7.1.3.3]
b. 1813 d. 1880
9
Dorris M Woodworth
[1.1.1.2.1.7.1.3.4]
b. 1815 d. 8 May 1837
9
James V Woodworth
[1.1.1.2.1.7.1.3.5]
b. Abt 1820
8
Gideon Ellis, Jr
[1.1.1.2.1.7.1.4]
b. 27 Dec 1785 d. 7 Jan 1813
8
Calvin Ellis
[1.1.1.2.1.7.1.5]
b. 2 May 1788 d. 8 Feb 1813
8
Walter Ellis
[1.1.1.2.1.7.1.6]
b. 1792 d. 2 Feb 1813
8
Reuben Ellis
[1.1.1.2.1.7.1.7]
b. 25 Sep 1794 d. 14 Apr 1830
8
Lyman Ellis
[1.1.1.2.1.7.1.8]
b. 13 Feb 1797 d. 17 Feb 1837
8
Abigail B Ellis
[1.1.1.2.1.7.1.9]
b. 3 Apr 1799 d. 31 Dec 1853
+
William Merrill Burroughs
b. Abt 1795 d. 22 Aug 1829
+
John Robbins Woodworth
b. Nov 1790
8
Harvey Lewis Ellis
[1.1.1.2.1.7.1.10]
b. 26 May 1801 d. 14 Apr 1868
+
Sally Selina Woodworth
b. 24 Feb 1798 d. 9 Feb 1863
8
Darius L Ellis
[1.1.1.2.1.7.1.11]
b. 11 Mar 1804 d. 3 Jun 1804
7
Absalom Ellis
[1.1.1.2.1.7.2]
b. 20 Aug 1761 d. 1816
Abigail Wood
b. 1771 d. 3 Aug 1833
8
James Tillman Ellis
[1.1.1.2.1.7.2.1]
b. 1791 d. 1878
8
Thomas Weld Ellis
[1.1.1.2.1.7.2.2]
b. 24 Apr 1799 d. 3 Aug 1859
Caroline Glanton
b. 1800 d. 1833
9
James Monroe Ellis
[1.1.1.2.1.7.2.2.1]
b. 11 Aug 1819 d. 24 Jul 1892
Mary Jane Lusby
b. 12 Feb 1821 d. 24 May 1896
10
Phoebe Elizabeth Ellis
[1.1.1.2.1.7.2.2.1.1]
b. 19 Jul 1841 d. 23 Jul 1918
Martin Van Buren Wyatt
b. 21 Sep 1836 d. 15 Feb 1917
11
George M. Wyatt
[1.1.1.2.1.7.2.2.1.1.1]
b. Abt 1866
+
Lou Estler
b. Abt 1868
11
Charles N Wyatt
[1.1.1.2.1.7.2.2.1.1.2]
b. Abt 1871
+
Dorothy Lashmet
b. Abt 1871
11
William A Wyatt
[1.1.1.2.1.7.2.2.1.1.3]
b. Dec 1877
11
Minnie M Wyatt
[1.1.1.2.1.7.2.2.1.1.4]
b. 15 Dec 1879 d. 16 Feb 1961
10
Infant Daughter Ellis
[1.1.1.2.1.7.2.2.1.2]
b. Dec 1843 d. 28 Dec 1843
10
Sarah Caroline Ellis
[1.1.1.2.1.7.2.2.1.3]
b. Abt 1844 d. 5 Jan 1917
Thomas Jefferson Spears
b. Abt 1841
11
John Thomas Spears
[1.1.1.2.1.7.2.2.1.3.1]
b. Abt 1872 d. 14 Feb 1925
Anna B Norman
b. 1874 d. 1957
12
Raymond Norman Spears
[1.1.1.2.1.7.2.2.1.3.1.1]
b. 8 Aug 1896 d. 4 Apr 1961 [
=>
]
11
Rosa Spears
[1.1.1.2.1.7.2.2.1.3.2]
b. May 1873 d. Bef 1940
Albert J Wells
b. 1 Jun 1868
12
Vera S Wells
[1.1.1.2.1.7.2.2.1.3.2.1]
b. Feb 1893
12
Wayman H Wells
[1.1.1.2.1.7.2.2.1.3.2.2]
b. Aug 1895
12
James Thomas Wells, Sr
[1.1.1.2.1.7.2.2.1.3.2.3]
b. 18 Apr 1899 d. 1 Jan 1958 [
=>
]
11
Walter Spears
[1.1.1.2.1.7.2.2.1.3.3]
b. Abt 1875
11
Sophia Spears
[1.1.1.2.1.7.2.2.1.3.4]
b. Abt 1878
11
Robert Spears
[1.1.1.2.1.7.2.2.1.3.5]
b. Abt 1880
11
Samuel Spears
[1.1.1.2.1.7.2.2.1.3.6]
b. Jun 1885
11
George Spears
[1.1.1.2.1.7.2.2.1.3.7]
b. Aug 1886
11
Lillie Spears
[1.1.1.2.1.7.2.2.1.3.8]
b. Apr 1890
10
John G Ellis
[1.1.1.2.1.7.2.2.1.4]
b. 1847 d. 30 May 1857
10
Hugh L Ellis
[1.1.1.2.1.7.2.2.1.5]
b. 15 Aug 1849 d. 20 Jul 1876
Sarah E Little
b. 7 Mar 1847 d. 12 May 1875
11
Dora Albena Ellis
[1.1.1.2.1.7.2.2.1.5.1]
b. 1871 d. 1951
10
George W Ellis
[1.1.1.2.1.7.2.2.1.6]
b. 1854 d. 1893
Mary Susan Fuller
b. 1854 d. 29 Dec 1878
11
John Ellis
[1.1.1.2.1.7.2.2.1.6.1]
b. 7 Aug 1876 d. 3 Jun 1898
10
James Thomas Ellis
[1.1.1.2.1.7.2.2.1.7]
b. 18 Jul 1855 d. 2 Oct 1924
Sarah Ann Whitlock
b. 25 Aug 1860 d. 31 May 1922
11
Herman Ellis
[1.1.1.2.1.7.2.2.1.7.1]
b. 28 Jun 1879 d. 7 Oct 1944
Martha Toussaint
b. 9 Dec 1879 d. 7 Feb 1976
12
Dorothy Brant
[1.1.1.2.1.7.2.2.1.7.1.1]
b. 2 Mar 1906 d. 8 Sep 1985
12
Helen Anderson
[1.1.1.2.1.7.2.2.1.7.1.2]
b. 21 Jan 1909 d. 17 Sep 1993
12
James Lloyd Ellis
[1.1.1.2.1.7.2.2.1.7.1.3]
b. 28 Dec 1918 d. 27 Jan 1938
11
Sarah T Ellis
[1.1.1.2.1.7.2.2.1.7.2]
b. Apr 1881
11
Elmer C Ellis
[1.1.1.2.1.7.2.2.1.7.3]
b. Nov 1886
11
Mary B Ellis
[1.1.1.2.1.7.2.2.1.7.4]
b. May 1891
10
Mary Ellis
[1.1.1.2.1.7.2.2.1.8]
b. 28 Jan 1858 d. 24 Jul 1918
Milton C Woodworth, Sr
b. 27 Apr 1856 d. 21 Feb 1934
11
Infant Woodworth
[1.1.1.2.1.7.2.2.1.8.1]
b. 1881 d. 26 Mar 1881
11
James Earl Pat Woodworth
[1.1.1.2.1.7.2.2.1.8.2]
b. 1 Nov 1883 d. 15 Sep 1938
Donna D Osborn
b. 6 Sep 1880 d. 17 Oct 1947
12
Jack Osborne Woodworth, Sr
[1.1.1.2.1.7.2.2.1.8.2.1]
b. 20 Nov 1918 d. 14 Jul 1972 [
=>
]
12
Rosemary Ann Woodworth
[1.1.1.2.1.7.2.2.1.8.2.2]
b. 24 Mar 1923 d. 25 Dec 1997 [
=>
]
11
Eva Dell Woodworth
[1.1.1.2.1.7.2.2.1.8.3]
b. 27 Dec 1885 d. May 1974
11
Clyde Melvin Woodworth
[1.1.1.2.1.7.2.2.1.8.4]
b. 28 Feb 1888 d. 1960
Anna S Bill
b. 31 Oct 1890 d. 1974
12
Mary Florence Woodworth
[1.1.1.2.1.7.2.2.1.8.4.1]
b. 15 Jul 1923 d. 24 Feb 1997 [
=>
]
12
Elizabeth Ann Woodworth
[1.1.1.2.1.7.2.2.1.8.4.2]
b. 7 Nov 1927 d. 27 Feb 1934
11
Louis Ellis Woodworth
[1.1.1.2.1.7.2.2.1.8.5]
b. 20 Oct 1891 d. 2 Jul 1953
Agnes Olivia Gaffney
b. 29 Sep 1890 d. 5 Mar 1972
12
Louise Gaffney Woodworth
[1.1.1.2.1.7.2.2.1.8.5.1]
b. 17 Sep 1931 d. 1 Apr 2004 [
=>
]
11
Milton C Woody Woodworth, Jr
[1.1.1.2.1.7.2.2.1.8.6]
b. 24 Jun 1899 d. 14 Apr 1978
+
Susan
b. Abt 1901
Helen Charlene Inskeep
b. 12 Jun 1900
12
Charles Milton Woodworth
[1.1.1.2.1.7.2.2.1.8.6.1]
b. 30 Nov 1920 d. 14 May 1998
10
Alonzo Ellis
[1.1.1.2.1.7.2.2.1.9]
b. 5 Dec 1860 d. 13 Jun 1946
+
Cora M Lilley
b. Dec 1865 d. 1951
10
Perry Ellis
[1.1.1.2.1.7.2.2.1.10]
b. 21 Aug 1864 d. 20 Jul 1938
Mary Louella Smithson
b. 29 Jul 1864 d. 24 Aug 1959
11
Harry Lee Ellis
[1.1.1.2.1.7.2.2.1.10.1]
b. 23 Jan 1884 d. 28 Oct 1949
Essie Louise Naylor
b. 14 Dec 1888 d. 19 May 1940
12
John Naylor Ellis
[1.1.1.2.1.7.2.2.1.10.1.1]
b. 10 Jul 1907 d. 30 Jun 1987 [
=>
]
12
Frances L Ellis
[1.1.1.2.1.7.2.2.1.10.1.2]
b. Abt 1910
11
James Herbert Ellis
[1.1.1.2.1.7.2.2.1.10.2]
b. 11 May 1885 d. 24 Mar 1950
11
Frank Ellis
[1.1.1.2.1.7.2.2.1.10.3]
b. 6 Feb 1887 d. 17 Sep 1969
11
John Thurman Ellis
[1.1.1.2.1.7.2.2.1.10.4]
b. 23 Apr 1890 d. 13 Jan 1938
Goldie L Cover
b. 18 Sep 1892 d. 11 May 1963
12
Gerald Thurman Ellis
[1.1.1.2.1.7.2.2.1.10.4.1]
b. 28 Apr 1912 d. 14 Jun 1990
12
Melvin Theodore Ellis
[1.1.1.2.1.7.2.2.1.10.4.2]
b. 4 Dec 1915 d. 26 Jan 2002 [
=>
]
11
Mary Ellis
[1.1.1.2.1.7.2.2.1.10.5]
b. 14 Feb 1893 d. 12 Aug 1894
11
Hazel E Ellis
[1.1.1.2.1.7.2.2.1.10.6]
b. 1 Apr 1895 d. 26 Aug 1978
Glenn Britton Thompson
b. 4 Oct 1885 d. 2 Aug 1965
12
Barbara Jane Thompson
[1.1.1.2.1.7.2.2.1.10.6.1]
b. 1 Jan 1921 d. 3 Mar 1988
12
William Britton Thompson
[1.1.1.2.1.7.2.2.1.10.6.2]
b. 10 Jan 1927 d. 3 Dec 1970
11
Russell Morrison Ellis
[1.1.1.2.1.7.2.2.1.10.7]
b. 12 Jan 1902 d. 3 Jun 1946
Lucille Nanette McDowell
b. 24 Sep 1904 d. 29 Sep 1954
12
Russell Robert Ellis
[1.1.1.2.1.7.2.2.1.10.7.1]
b. 15 Jul 1927 d. 16 Oct 2009
9
Missouri Ellis
[1.1.1.2.1.7.2.2.2]
b. 1827
+
Martha _____
b. 1801
8
Isaac Ellis
[1.1.1.2.1.7.2.3]
b. 7 Jul 1803 d. 21 Dec 1877
Nancy Jennings, (Xfer)
b. 22 Feb 1807 d. 4 Jul 1891
9
Permelia Ellis
[1.1.1.2.1.7.2.3.1]
b. 4 Mar 1832 d. 12 May 1898
James Orin Woodworth
b. Abt 1830
10
Milton C Woodworth, Sr
[1.1.1.2.1.7.2.3.1.1]
b. 27 Apr 1856 d. 21 Feb 1934
Mary Ellis
b. 28 Jan 1858 d. 24 Jul 1918
11
Infant Woodworth
[1.1.1.2.1.7.2.3.1.1.1]
b. 1881 d. 26 Mar 1881
11
James Earl Pat Woodworth
[1.1.1.2.1.7.2.3.1.1.2]
b. 1 Nov 1883 d. 15 Sep 1938
Donna D Osborn
b. 6 Sep 1880 d. 17 Oct 1947
12
Jack Osborne Woodworth, Sr
[1.1.1.2.1.7.2.3.1.1.2.1]
b. 20 Nov 1918 d. 14 Jul 1972 [
=>
]
12
Rosemary Ann Woodworth
[1.1.1.2.1.7.2.3.1.1.2.2]
b. 24 Mar 1923 d. 25 Dec 1997 [
=>
]
11
Eva Dell Woodworth
[1.1.1.2.1.7.2.3.1.1.3]
b. 27 Dec 1885 d. May 1974
11
Clyde Melvin Woodworth
[1.1.1.2.1.7.2.3.1.1.4]
b. 28 Feb 1888 d. 1960
Anna S Bill
b. 31 Oct 1890 d. 1974
12
Mary Florence Woodworth
[1.1.1.2.1.7.2.3.1.1.4.1]
b. 15 Jul 1923 d. 24 Feb 1997 [
=>
]
12
Elizabeth Ann Woodworth
[1.1.1.2.1.7.2.3.1.1.4.2]
b. 7 Nov 1927 d. 27 Feb 1934
11
Louis Ellis Woodworth
[1.1.1.2.1.7.2.3.1.1.5]
b. 20 Oct 1891 d. 2 Jul 1953
Agnes Olivia Gaffney
b. 29 Sep 1890 d. 5 Mar 1972
12
Louise Gaffney Woodworth
[1.1.1.2.1.7.2.3.1.1.5.1]
b. 17 Sep 1931 d. 1 Apr 2004 [
=>
]
11
Milton C Woody Woodworth, Jr
[1.1.1.2.1.7.2.3.1.1.6]
b. 24 Jun 1899 d. 14 Apr 1978
+
Susan
b. Abt 1901
Helen Charlene Inskeep
b. 12 Jun 1900
12
Charles Milton Woodworth
[1.1.1.2.1.7.2.3.1.1.6.1]
b. 30 Nov 1920 d. 14 May 1998
Augustus Emory
b. 27 Sep 1813 d. 18 Jan 1891
10
Herbert W Emory
[1.1.1.2.1.7.2.3.1.2]
b. 1868 d. 1951
Mary Field
b. 15 Oct 1874 d. 12 Aug 1928
11
Willard F Emory
[1.1.1.2.1.7.2.3.1.2.1]
b. 28 Aug 1906 d. 4 May 1983
8
Absalom Ellis, Jr
[1.1.1.2.1.7.2.4]
b. 1804 d. 1835
5
John Burgess
[1.1.1.2.2]
b. 1663 d. 4 Feb 1723
Sarah Nickerson
b. 1 May 1674 d. 4 Feb 1722
6
Mary Burgess
[1.1.1.2.2.1]
b. 25 Dec 1695 d. 3 Jun 1730
+
Elnathan Ellis
b. 1686 d. 3 Jun 1730
6
Elizabeth Burgess
[1.1.1.2.2.2]
b. 12 Oct 1697
+
Prince Wixon
6
Joseph Burgess
[1.1.1.2.2.3]
b. 9 Jul 1699
6
Benjamin Burgess
[1.1.1.2.2.4]
b. 3 May 1701
6
Samuel Burgess
[1.1.1.2.2.5]
b. 3 Feb 1703
6
Ezekiel Burgess
[1.1.1.2.2.6]
b. 9 Aug 1704
6
Thankful Burgess
[1.1.1.2.2.7]
b. 7 Jun 1708
+
John Blossom
b. Abt 1707
6
John Burgess
[1.1.1.2.2.8]
b. Oct 1710
5
Thomas Burgess
[1.1.1.2.3]
b. 1666 d. 1737
+
Sarah Storrs
b. 26 Jun 1670 d. 1737
5
Joseph Burgess
[1.1.1.2.4]
b. Abt 1670
5
Martha Burgess
[1.1.1.2.5]
b. 1671 d. 3 Sep 1728
+
Samuel Storrs
b. Abt 1670
5
Patience Burgess
[1.1.1.2.6]
b. 1672 d. 1744
+
Nye
b. Abt 1671
5
Jacob Burgess
[1.1.1.2.7]
b. Abt 1673
5
Samuel Burgess
[1.1.1.2.8]
b. Abt 1674
5
Mercy Burgess
[1.1.1.2.9]
b. Abt 1675
+
Winslow
b. Abt 1675
5
Sarah Burgess
[1.1.1.2.10]
b. Abt 1676
+
Patience Freeman
b. 1647 d. 16 Apr 1738
4
Elizabeth Burgess
[1.1.1.3]
b. 1629 d. 26 Sep 1717
+
Ezra Perry
b. Abt 1628
4
Jacob Burgess
[1.1.1.4]
b. 1636 d. 17 Mar 1719
Mary Nye
b. Abt 1640 d. 23 Jun 1706
5
Samuel Burgess
[1.1.1.4.1]
b. 8 Mar 1671
5
Ebenezer Burgess
[1.1.1.4.2]
b. 2 Oct 1673
5
Mary Burgess
[1.1.1.4.3]
b. Abt 1675
+
Christopher Gifford
b. Abt 1675
5
Jacob Burgess
[1.1.1.4.4]
b. 18 Oct 1676
5
Benjamin Burgess
[1.1.1.4.5]
b. Abt 1679 d. 1753
5
Thomas Burgess
[1.1.1.4.6]
b. Mar 1680
4
Joseph Burgess
[1.1.1.5]
b. 1638 d. Aug 1695
Patience _____
5
Rebecca Burgess
[1.1.1.5.1]
b. 17 Jan 1667
+
Ross
b. Abt 1665
5
Dorothy Burgess
[1.1.1.5.2]
b. 12 Nov 1670
+
Clifton
b. Abt 1669
5
Joseph Burgess
[1.1.1.5.3]
b. 18 Nov 1673 d. Childhood
5
Benjamin Burgess
[1.1.1.5.4]
b. 5 May 1681
5
Ichabod Burgess
[1.1.1.5.5]
b. 1684