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 Winslow
1452 - 1507 (55 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 Winslow
[1]
b. 1452 d. 1507
Lady Cecilla Lady Agnes Tansley
b. 1478 d. 1515
2
William Winslow
[1.1]
b. 1510 d. 1529
Mary Bucke
b. 1505 d. 1560
3
Kenelm Winslow
[1.1.1]
b. 1528 bur. 9 Nov 1607
Catherine Winslow
b. 1535 d. 1629
4
Edward Winslow
[1.1.1.1]
b. 17 Oct 1560 d. 1620
Magdalene Oliver
b. 4 Aug 1566 d. 24 Mar 1621
5
John Winslow
[1.1.1.1.1]
b. 16 Apr 1597 d. 21 May 1674
5
Eleanor Winslow
[1.1.1.1.2]
b. 22 Apr 1598 d. 1672
5
Kenelm Winslow
[1.1.1.1.3]
b. 29 Apr 1599 d. 13 Sep 1672
5
Gilbert Winslow
[1.1.1.1.4]
b. 26 Oct 1600 d. 26 Oct 1660
5
Elizabeth Winslow
[1.1.1.1.5]
b. 6 Mar 1603 d. 20 Jan 1605
5
Josiah Winslow
[1.1.1.1.6]
b. 11 Feb 1606 d. 1 Dec 1674
5
Mary Magdalene Winslow
[1.1.1.1.7]
b. 24 Dec 1610 d. 26 Mar 1687
Peter Worden
b. 1609 d. 11 Jan 1680
6
Mary Worden
[1.1.1.1.7.1]
b. 10 Feb 1639 d. 1723
John Burgess
b. 10 Feb 1628 d. 17 Mar 1719
7
Mary Burgess
[1.1.1.1.7.1.1]
b. 1658 d. 1717
Manoah Mathias Ellis, Sr
b. 2 Jun 1657 d. 30 Aug 1748
8
Captain Joel Ellis
[1.1.1.1.7.1.1.1]
b. 17 Jan 1679 d. 21 Jun 1763
+
Elizabeth Churchill
b. 7 Oct 1687 d. 3 Apr 1753
8
Manoah Mathias Ellis, Jr
[1.1.1.1.7.1.1.2]
b. 1682 d. 2 Dec 1726
Elizabeth Atkins
b. 1685 d. 2 Dec 1726
9
Joshua Ellis
[1.1.1.1.7.1.1.2.1]
b. 1711 d. 1790
Thankful Nickerson
b. 26 Jul 1705 d. 1769
10
Nathaniel Ellis
[1.1.1.1.7.1.1.2.1.1]
b. 1734 d. 1794
+
Elizabeth Walker
b. 1734
8
Cornelius Ellis
[1.1.1.1.7.1.1.3]
b. 1684 d. 7 May 1729
+
Mercy Atkins
b. 24 Nov 1686 d. 7 May 1729
8
Mercy Ellis
[1.1.1.1.7.1.1.4]
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
8
Elnathan Ellis
[1.1.1.1.7.1.1.5]
b. 1686 d. 3 Jun 1730
+
Mary Burgess
b. 25 Dec 1695 d. 3 Jun 1730
8
Expericne Ellis
[1.1.1.1.7.1.1.6]
b. 26 Jul 1687 d. Sep 1751
+
Stephen Churchill
b. 16 Feb 1685 d. 6 Oct 1750
8
Samuel Ellis
[1.1.1.1.7.1.1.7]
b. 1688 d. 1760
+
Thankful Smith
b. 14 Jul 1698 d. 31 Dec 1724
Mary Eldredge
b. 1720 d. 30 Aug 1808
9
Gideon Ellis
[1.1.1.1.7.1.1.7.1]
b. 21 Jun 1759 d. 10 Jul 1841
Zillah Merrill
b. 26 Mar 1760 d. 26 Apr 1840
10
Kimble Ellis
[1.1.1.1.7.1.1.7.1.1]
b. 15 Apr 1779 d. 12 Feb 1813
10
Samuel Ellis
[1.1.1.1.7.1.1.7.1.2]
b. 1781 d. 1830
10
Desire Harriet Ellis
[1.1.1.1.7.1.1.7.1.3]
b. 6 May 1783 d. 10 Apr 1860
Reverend Ira Woodworth
b. 10 Sep 1783 d. 18 Apr 1837
11
Darius Woodworth
[1.1.1.1.7.1.1.7.1.3.1]
b. 28 May 1807
11
Ira Bela Woodworth
[1.1.1.1.7.1.1.7.1.3.2]
b. 10 May 1810 d. May 1881
Nancy S Alverson
b. 16 Apr 1812 d. 31 Jul 1865
12
Amanda C Woodworth
[1.1.1.1.7.1.1.7.1.3.2.1]
b. 21 Sep 1834 d. 7 Mar 1861
12
Sgt Donis Augustus Woodworth
[1.1.1.1.7.1.1.7.1.3.2.2]
b. 1839 d. 21 Jul 1898
12
C Romanzo Woodworth
[1.1.1.1.7.1.1.7.1.3.2.3]
b. 1839 d. Nov 1843
12
Ira J Woodworth
[1.1.1.1.7.1.1.7.1.3.2.4]
b. 28 May 1845 d. 16 May 1891
12
Caroline Woodworth
[1.1.1.1.7.1.1.7.1.3.2.5]
b. 1847
+
Lovina Hurlbut
b. 7 Oct 1820 d. 25 Oct 1898
11
Zillah Cordelia E Woodworth
[1.1.1.1.7.1.1.7.1.3.3]
b. 1813 d. 1880
11
Dorris M Woodworth
[1.1.1.1.7.1.1.7.1.3.4]
b. 1815 d. 8 May 1837
11
James V Woodworth
[1.1.1.1.7.1.1.7.1.3.5]
b. Abt 1820
10
Gideon Ellis, Jr
[1.1.1.1.7.1.1.7.1.4]
b. 27 Dec 1785 d. 7 Jan 1813
10
Calvin Ellis
[1.1.1.1.7.1.1.7.1.5]
b. 2 May 1788 d. 8 Feb 1813
10
Walter Ellis
[1.1.1.1.7.1.1.7.1.6]
b. 1792 d. 2 Feb 1813
10
Reuben Ellis
[1.1.1.1.7.1.1.7.1.7]
b. 25 Sep 1794 d. 14 Apr 1830
10
Lyman Ellis
[1.1.1.1.7.1.1.7.1.8]
b. 13 Feb 1797 d. 17 Feb 1837
10
Abigail B Ellis
[1.1.1.1.7.1.1.7.1.9]
b. 3 Apr 1799 d. 31 Dec 1853
+
William Merrill Burroughs
b. Abt 1795 d. 22 Aug 1829
+
John Robbins Woodworth
b. Nov 1790
10
Harvey Lewis Ellis
[1.1.1.1.7.1.1.7.1.10]
b. 26 May 1801 d. 14 Apr 1868
+
Sally Selina Woodworth
b. 24 Feb 1798 d. 9 Feb 1863
10
Darius L Ellis
[1.1.1.1.7.1.1.7.1.11]
b. 11 Mar 1804 d. 3 Jun 1804
9
Absalom Ellis
[1.1.1.1.7.1.1.7.2]
b. 20 Aug 1761 d. 1816
Abigail Wood
b. 1771 d. 3 Aug 1833
10
James Tillman Ellis
[1.1.1.1.7.1.1.7.2.1]
b. 1791 d. 1878
10
Thomas Weld Ellis
[1.1.1.1.7.1.1.7.2.2]
b. 24 Apr 1799 d. 3 Aug 1859
Caroline Glanton
b. 1800 d. 1833
11
James Monroe Ellis
[1.1.1.1.7.1.1.7.2.2.1]
b. 11 Aug 1819 d. 24 Jul 1892
Mary Jane Lusby
b. 12 Feb 1821 d. 24 May 1896
12
Phoebe Elizabeth Ellis
[1.1.1.1.7.1.1.7.2.2.1.1]
b. 19 Jul 1841 d. 23 Jul 1918 [
=>
]
12
Infant Daughter Ellis
[1.1.1.1.7.1.1.7.2.2.1.2]
b. Dec 1843 d. 28 Dec 1843
12
Sarah Caroline Ellis
[1.1.1.1.7.1.1.7.2.2.1.3]
b. Abt 1844 d. 5 Jan 1917 [
=>
]
12
John G Ellis
[1.1.1.1.7.1.1.7.2.2.1.4]
b. 1847 d. 30 May 1857
12
Hugh L Ellis
[1.1.1.1.7.1.1.7.2.2.1.5]
b. 15 Aug 1849 d. 20 Jul 1876 [
=>
]
12
George W Ellis
[1.1.1.1.7.1.1.7.2.2.1.6]
b. 1854 d. 1893 [
=>
]
12
James Thomas Ellis
[1.1.1.1.7.1.1.7.2.2.1.7]
b. 18 Jul 1855 d. 2 Oct 1924 [
=>
]
12
Mary Ellis
[1.1.1.1.7.1.1.7.2.2.1.8]
b. 28 Jan 1858 d. 24 Jul 1918 [
=>
]
12
Alonzo Ellis
[1.1.1.1.7.1.1.7.2.2.1.9]
b. 5 Dec 1860 d. 13 Jun 1946
12
Perry Ellis
[1.1.1.1.7.1.1.7.2.2.1.10]
b. 21 Aug 1864 d. 20 Jul 1938 [
=>
]
11
Missouri Ellis
[1.1.1.1.7.1.1.7.2.2.2]
b. 1827
+
Martha _____
b. 1801
10
Isaac Ellis
[1.1.1.1.7.1.1.7.2.3]
b. 7 Jul 1803 d. 21 Dec 1877
Nancy Jennings, (Xfer)
b. 22 Feb 1807 d. 4 Jul 1891
11
Permelia Ellis
[1.1.1.1.7.1.1.7.2.3.1]
b. 4 Mar 1832 d. 12 May 1898
James Orin Woodworth
b. Abt 1830
12
Milton C Woodworth, Sr
[1.1.1.1.7.1.1.7.2.3.1.1]
b. 27 Apr 1856 d. 21 Feb 1934 [
=>
]
Augustus Emory
b. 27 Sep 1813 d. 18 Jan 1891
12
Herbert W Emory
[1.1.1.1.7.1.1.7.2.3.1.2]
b. 1868 d. 1951 [
=>
]
10
Absalom Ellis, Jr
[1.1.1.1.7.1.1.7.2.4]
b. 1804 d. 1835
7
John Burgess
[1.1.1.1.7.1.2]
b. 1663 d. 4 Feb 1723
Sarah Nickerson
b. 1 May 1674 d. 4 Feb 1722
8
Mary Burgess
[1.1.1.1.7.1.2.1]
b. 25 Dec 1695 d. 3 Jun 1730
+
Elnathan Ellis
b. 1686 d. 3 Jun 1730
8
Elizabeth Burgess
[1.1.1.1.7.1.2.2]
b. 12 Oct 1697
+
Prince Wixon
8
Joseph Burgess
[1.1.1.1.7.1.2.3]
b. 9 Jul 1699
8
Benjamin Burgess
[1.1.1.1.7.1.2.4]
b. 3 May 1701
8
Samuel Burgess
[1.1.1.1.7.1.2.5]
b. 3 Feb 1703
8
Ezekiel Burgess
[1.1.1.1.7.1.2.6]
b. 9 Aug 1704
8
Thankful Burgess
[1.1.1.1.7.1.2.7]
b. 7 Jun 1708
+
John Blossom
b. Abt 1707
8
John Burgess
[1.1.1.1.7.1.2.8]
b. Oct 1710
7
Thomas Burgess
[1.1.1.1.7.1.3]
b. 1666 d. 1737
+
Sarah Storrs
b. 26 Jun 1670 d. 1737
7
Joseph Burgess
[1.1.1.1.7.1.4]
b. Abt 1670
7
Martha Burgess
[1.1.1.1.7.1.5]
b. 1671 d. 3 Sep 1728
+
Samuel Storrs
b. Abt 1670
7
Patience Burgess
[1.1.1.1.7.1.6]
b. 1672 d. 1744
+
Nye
b. Abt 1671
7
Jacob Burgess
[1.1.1.1.7.1.7]
b. Abt 1673
7
Samuel Burgess
[1.1.1.1.7.1.8]
b. Abt 1674
7
Mercy Burgess
[1.1.1.1.7.1.9]
b. Abt 1675
+
Winslow
b. Abt 1675
7
Sarah Burgess
[1.1.1.1.7.1.10]
b. Abt 1676
+
Eleanor Pelham
Catherine Bucke
b. 1530 d. 4 Apr 1607
4
John Winslow
[1.1.1.2]
b. Abt 1562
4
Richard Winslow
[1.1.1.3]
b. 1590 d. 20 May 1659
3
Richard Winslow
[1.1.2]
b. 17 Jul 1530 d. 1610