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 Holloway
1652 -
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 Holloway
[1]
b. 5 May 1652
Anne Gartery
b. 17 May 1658 d. 1698
2
John Holloway
[1.1]
b. 3 Aug 1686 d. 12 Feb 1717
Mary Pharo
b. 11 Nov 1681 d. 12 Dec 1749
3
George Holloway
[1.1.1]
b. 20 Feb 1709 d. 1774
+
Ruth Wood
b. 11 Nov 1710 d. 13 Jul 1776
3
John Holloway
[1.1.2]
b. 1711 d. 1757
Mary Smith
b. 1715 d. 16 Jun 1774
4
George Holloway
[1.1.2.1]
b. 23 Oct 1740 d. 1 Mar 1793
Mary Emley
b. 12 May 1745 d. 1810
5
Samuel G Holloway
[1.1.2.1.1]
b. 1 Jan 1762 d. 1812
Clarissa Williams
b. Abt 1790
6
Grant Holloway
[1.1.2.1.1.1]
+
Mary Ferguson
6
Blinda Holloway
[1.1.2.1.1.2]
6
Green Holloway
[1.1.2.1.1.3]
b. 11 Apr 1824 d. 22 May 1898
Catharine Emily Miller
b. Abt 1830 d. 28 Feb 1914
7
Abraham E Holiway
[1.1.2.1.1.3.1]
b. Abt 1855
7
Lucas G Holiway
[1.1.2.1.1.3.2]
b. 14 Feb 1857
7
Samuel G Holloway
[1.1.2.1.1.3.3]
b. 17 Mar 1859 d. 1936
Ida Belle Matthews
b. 8 Jan 1873 d. 21 Apr 1951
8
Charles P Holloway
[1.1.2.1.1.3.3.1]
b. Jul 1893
8
Freddie G Holloway
[1.1.2.1.1.3.3.2]
b. Nov 1895
8
Ellet Holloway
[1.1.2.1.1.3.3.3]
b. Jun 1899
7
Matilda J Holloway
[1.1.2.1.1.3.4]
b. Abt 1862
7
Susan M Holloway
[1.1.2.1.1.3.5]
b. Abt 1864
7
Ulisses Holloway
[1.1.2.1.1.3.6]
b. Abt 1867
7
Infant Holloway
[1.1.2.1.1.3.7]
b. 17 May 1870 d. 17 May 1870
7
Nancy E Holloway
[1.1.2.1.1.3.8]
b. 17 May 1870 d. 4 Sep 1887
6
Delila Holloway
[1.1.2.1.1.4]
b. Abt 1826 d. 1 Feb 1861
Elenor
b. Abt 1763
6
James Holloway
[1.1.2.1.1.5]
b. 1780 d. 1811
+
Judith Howerton
6
Wilson Holloway
[1.1.2.1.1.6]
b. Abt 1782
6
Clayton Holloway
[1.1.2.1.1.7]
b. 1785
Rosa Wilson
b. Abt 1786
7
Clara Holloway
[1.1.2.1.1.7.1]
b. Abt 1810
7
Lucinda Holloway
[1.1.2.1.1.7.2]
b. Abt 1811
7
Wilson Holloway
[1.1.2.1.1.7.3]
b. Abt 1812
5
John Holloway
[1.1.2.1.2]
b. 17 Jan 1764 d. 11 Sep 1844
Millie Bunch
b. 19 Oct 1771 d. 28 Aug 1851
6
Elizabeth "Betsy" Holloway
[1.1.2.1.2.1]
b. 19 Dec 1792 d. 4 Feb 1867
Hugh Lusby
b. 21 Jun 1798 d. 28 Mar 1845
7
Mary Jane Lusby
[1.1.2.1.2.1.1]
b. 12 Feb 1821 d. 24 May 1896
James Monroe Ellis
b. 11 Aug 1819 d. 24 Jul 1892
8
Phoebe Elizabeth Ellis
[1.1.2.1.2.1.1.1]
b. 19 Jul 1841 d. 23 Jul 1918
Martin Van Buren Wyatt
b. 21 Sep 1836 d. 15 Feb 1917
9
George M. Wyatt
[1.1.2.1.2.1.1.1.1]
b. Abt 1866
+
Lou Estler
b. Abt 1868
9
Charles N Wyatt
[1.1.2.1.2.1.1.1.2]
b. Abt 1871
+
Dorothy Lashmet
b. Abt 1871
9
William A Wyatt
[1.1.2.1.2.1.1.1.3]
b. Dec 1877
9
Minnie M Wyatt
[1.1.2.1.2.1.1.1.4]
b. 15 Dec 1879 d. 16 Feb 1961
8
Infant Daughter Ellis
[1.1.2.1.2.1.1.2]
b. Dec 1843 d. 28 Dec 1843
8
Sarah Caroline Ellis
[1.1.2.1.2.1.1.3]
b. Abt 1844 d. 5 Jan 1917
Thomas Jefferson Spears
b. Abt 1841
9
John Thomas Spears
[1.1.2.1.2.1.1.3.1]
b. Abt 1872 d. 14 Feb 1925
Anna B Norman
b. 1874 d. 1957
10
Raymond Norman Spears
[1.1.2.1.2.1.1.3.1.1]
b. 8 Aug 1896 d. 4 Apr 1961
Libby Belle Sheehan
b. 4 Feb 1906 d. 15 Apr 1991
11
Living
[1.1.2.1.2.1.1.3.1.1.1]
11
Living
[1.1.2.1.2.1.1.3.1.1.2]
9
Rosa Spears
[1.1.2.1.2.1.1.3.2]
b. May 1873 d. Bef 1940
Albert J Wells
b. 1 Jun 1868
10
Vera S Wells
[1.1.2.1.2.1.1.3.2.1]
b. Feb 1893
10
Wayman H Wells
[1.1.2.1.2.1.1.3.2.2]
b. Aug 1895
10
James Thomas Wells, Sr
[1.1.2.1.2.1.1.3.2.3]
b. 18 Apr 1899 d. 1 Jan 1958
Jennie Ada Bear
b. 5 Sep 1898 d. 25 May 1991
11
Living
[1.1.2.1.2.1.1.3.2.3.1]
11
Living
[1.1.2.1.2.1.1.3.2.3.2]
9
Walter Spears
[1.1.2.1.2.1.1.3.3]
b. Abt 1875
9
Sophia Spears
[1.1.2.1.2.1.1.3.4]
b. Abt 1878
9
Robert Spears
[1.1.2.1.2.1.1.3.5]
b. Abt 1880
9
Samuel Spears
[1.1.2.1.2.1.1.3.6]
b. Jun 1885
9
George Spears
[1.1.2.1.2.1.1.3.7]
b. Aug 1886
9
Lillie Spears
[1.1.2.1.2.1.1.3.8]
b. Apr 1890
8
John G Ellis
[1.1.2.1.2.1.1.4]
b. 1847 d. 30 May 1857
8
Hugh L Ellis
[1.1.2.1.2.1.1.5]
b. 15 Aug 1849 d. 20 Jul 1876
Sarah E Little
b. 7 Mar 1847 d. 12 May 1875
9
Dora Albena Ellis
[1.1.2.1.2.1.1.5.1]
b. 1871 d. 1951
8
George W Ellis
[1.1.2.1.2.1.1.6]
b. 1854 d. 1893
Mary Susan Fuller
b. 1854 d. 29 Dec 1878
9
John Ellis
[1.1.2.1.2.1.1.6.1]
b. 7 Aug 1876 d. 3 Jun 1898
8
James Thomas Ellis
[1.1.2.1.2.1.1.7]
b. 18 Jul 1855 d. 2 Oct 1924
Sarah Ann Whitlock
b. 25 Aug 1860 d. 31 May 1922
9
Herman Ellis
[1.1.2.1.2.1.1.7.1]
b. 28 Jun 1879 d. 7 Oct 1944
Martha Toussaint
b. 9 Dec 1879 d. 7 Feb 1976
10
Dorothy Brant
[1.1.2.1.2.1.1.7.1.1]
b. 2 Mar 1906 d. 8 Sep 1985
10
Helen Anderson
[1.1.2.1.2.1.1.7.1.2]
b. 21 Jan 1909 d. 17 Sep 1993
10
James Lloyd Ellis
[1.1.2.1.2.1.1.7.1.3]
b. 28 Dec 1918 d. 27 Jan 1938
9
Sarah T Ellis
[1.1.2.1.2.1.1.7.2]
b. Apr 1881
9
Elmer C Ellis
[1.1.2.1.2.1.1.7.3]
b. Nov 1886
9
Mary B Ellis
[1.1.2.1.2.1.1.7.4]
b. May 1891
8
Mary Ellis
[1.1.2.1.2.1.1.8]
b. 28 Jan 1858 d. 24 Jul 1918
Milton C Woodworth, Sr
b. 27 Apr 1856 d. 21 Feb 1934
9
Infant Woodworth
[1.1.2.1.2.1.1.8.1]
b. 1881 d. 26 Mar 1881
9
James Earl Pat Woodworth
[1.1.2.1.2.1.1.8.2]
b. 1 Nov 1883 d. 15 Sep 1938
Donna D Osborn
b. 6 Sep 1880 d. 17 Oct 1947
10
Jack Osborne Woodworth, Sr
[1.1.2.1.2.1.1.8.2.1]
b. 20 Nov 1918 d. 14 Jul 1972
+
Imogene Newsom
b. 4 May 1917 d. 28 Aug 2007
Leanna Belle Edwards
b. 14 Sep 1921 d. 24 Dec 1987
11
Living
[1.1.2.1.2.1.1.8.2.1.1]
+
Living
+
Living
11
David James Woodworth
[1.1.2.1.2.1.1.8.2.1.2]
b. 13 Sep 1949 d. 8 Oct 1996
+
Living
11
Patrick Earl Woodworth
[1.1.2.1.2.1.1.8.2.1.3]
b. 25 Aug 1953 d. 25 Aug 1995
Living
12
Living
[1.1.2.1.2.1.1.8.2.1.3.1]
+
Living
10
Rosemary Ann Woodworth
[1.1.2.1.2.1.1.8.2.2]
b. 24 Mar 1923 d. 25 Dec 1997
Robert Lawrence Montgomery
b. 2 Mar 1920 d. 4 Nov 2014
11
Living
[1.1.2.1.2.1.1.8.2.2.1]
9
Eva Dell Woodworth
[1.1.2.1.2.1.1.8.3]
b. 27 Dec 1885 d. May 1974
9
Clyde Melvin Woodworth
[1.1.2.1.2.1.1.8.4]
b. 28 Feb 1888 d. 1960
Anna S Bill
b. 31 Oct 1890 d. 1974
10
Mary Florence Woodworth
[1.1.2.1.2.1.1.8.4.1]
b. 15 Jul 1923 d. 24 Feb 1997
Dr Robert Paul Pfeifer, Sr
b. 28 Jul 1920 d. 3 Sep 1984
11
Living
[1.1.2.1.2.1.1.8.4.1.1]
11
Living
[1.1.2.1.2.1.1.8.4.1.2]
11
Living
[1.1.2.1.2.1.1.8.4.1.3]
+
Living
10
Elizabeth Ann Woodworth
[1.1.2.1.2.1.1.8.4.2]
b. 7 Nov 1927 d. 27 Feb 1934
9
Louis Ellis Woodworth
[1.1.2.1.2.1.1.8.5]
b. 20 Oct 1891 d. 2 Jul 1953
Agnes Olivia Gaffney
b. 29 Sep 1890 d. 5 Mar 1972
10
Louise Gaffney Woodworth
[1.1.2.1.2.1.1.8.5.1]
b. 17 Sep 1931 d. 1 Apr 2004
Amma Lasta Miller, Jr
b. 5 Dec 1928 d. 15 May 2003
11
Living
[1.1.2.1.2.1.1.8.5.1.1]
Living
12
Living
[1.1.2.1.2.1.1.8.5.1.1.1]
12
Living
[1.1.2.1.2.1.1.8.5.1.1.2]
11
Living
[1.1.2.1.2.1.1.8.5.1.2]
Living
12
Living
[1.1.2.1.2.1.1.8.5.1.2.1]
12
Living
[1.1.2.1.2.1.1.8.5.1.2.2]
Living
11
Living
[1.1.2.1.2.1.1.8.5.1.3]
+
Living
9
Milton C Woody Woodworth, Jr
[1.1.2.1.2.1.1.8.6]
b. 24 Jun 1899 d. 14 Apr 1978
+
Susan
b. Abt 1901
Helen Charlene Inskeep
b. 12 Jun 1900
10
Charles Milton Woodworth
[1.1.2.1.2.1.1.8.6.1]
b. 30 Nov 1920 d. 14 May 1998
+
Cloris Marie Bass
b. 21 Nov 1923 d. 25 Nov 1974
8
Alonzo Ellis
[1.1.2.1.2.1.1.9]
b. 5 Dec 1860 d. 13 Jun 1946
+
Cora M Lilley
b. Dec 1865 d. 1951
8
Perry Ellis
[1.1.2.1.2.1.1.10]
b. 21 Aug 1864 d. 20 Jul 1938
Mary Louella Smithson
b. 29 Jul 1864 d. 24 Aug 1959
9
Harry Lee Ellis
[1.1.2.1.2.1.1.10.1]
b. 23 Jan 1884 d. 28 Oct 1949
Essie Louise Naylor
b. 14 Dec 1888 d. 19 May 1940
10
John Naylor Ellis
[1.1.2.1.2.1.1.10.1.1]
b. 10 Jul 1907 d. 30 Jun 1987
Mary Louise Yearick
b. 14 Dec 1907 d. 1 Oct 2001
11
Living
[1.1.2.1.2.1.1.10.1.1.1]
10
Frances L Ellis
[1.1.2.1.2.1.1.10.1.2]
b. Abt 1910
9
James Herbert Ellis
[1.1.2.1.2.1.1.10.2]
b. 11 May 1885 d. 24 Mar 1950
9
Frank Ellis
[1.1.2.1.2.1.1.10.3]
b. 6 Feb 1887 d. 17 Sep 1969
9
John Thurman Ellis
[1.1.2.1.2.1.1.10.4]
b. 23 Apr 1890 d. 13 Jan 1938
Goldie L Cover
b. 18 Sep 1892 d. 11 May 1963
10
Gerald Thurman Ellis
[1.1.2.1.2.1.1.10.4.1]
b. 28 Apr 1912 d. 14 Jun 1990
10
Melvin Theodore Ellis
[1.1.2.1.2.1.1.10.4.2]
b. 4 Dec 1915 d. 26 Jan 2002
Ida Belle Mitchell
b. 26 Apr 1919 d. 19 Sep 1998
11
Living
[1.1.2.1.2.1.1.10.4.2.1]
9
Mary Ellis
[1.1.2.1.2.1.1.10.5]
b. 14 Feb 1893 d. 12 Aug 1894
9
Hazel E Ellis
[1.1.2.1.2.1.1.10.6]
b. 1 Apr 1895 d. 26 Aug 1978
Glenn Britton Thompson
b. 4 Oct 1885 d. 2 Aug 1965
10
Barbara Jane Thompson
[1.1.2.1.2.1.1.10.6.1]
b. 1 Jan 1921 d. 3 Mar 1988
10
William Britton Thompson
[1.1.2.1.2.1.1.10.6.2]
b. 10 Jan 1927 d. 3 Dec 1970
9
Russell Morrison Ellis
[1.1.2.1.2.1.1.10.7]
b. 12 Jan 1902 d. 3 Jun 1946
Lucille Nanette McDowell
b. 24 Sep 1904 d. 29 Sep 1954
10
Russell Robert Ellis
[1.1.2.1.2.1.1.10.7.1]
b. 15 Jul 1927 d. 16 Oct 2009
+
Barbara Jean Boling
b. 9 Apr 1938 d. 24 Sep 2007
7
Sarah Lusby
[1.1.2.1.2.1.2]
b. 24 Feb 1823 d. 5 Sep 1884
Alfred Max Smith
b. 1819 d. 1904
8
Martha A Smith
[1.1.2.1.2.1.2.1]
b. 1841
8
John F Smith
[1.1.2.1.2.1.2.2]
b. 18 Jun 1843 d. 2 Mar 1892
8
William J Smith
[1.1.2.1.2.1.2.3]
b. 1845
8
James T Smith
[1.1.2.1.2.1.2.4]
b. 1848
8
Leander W Smith
[1.1.2.1.2.1.2.5]
b. 1850
8
Phoebe C Smith
[1.1.2.1.2.1.2.6]
b. 1852
8
Hugh Smith
[1.1.2.1.2.1.2.7]
b. 1854
8
Joseph B Smith
[1.1.2.1.2.1.2.8]
b. 1856
8
Delia E Smith
[1.1.2.1.2.1.2.9]
b. 1860
8
Mary Smith
[1.1.2.1.2.1.2.10]
b. 1862
7
Fatima Ann Lusby
[1.1.2.1.2.1.3]
b. 11 Sep 1825 d. 24 Dec 1844
Captain Thomas R Roberts
b. 19 Nov 1819 d. 26 Apr 1875
8
Mary Ellen Roberts
[1.1.2.1.2.1.3.1]
b. 5 Dec 1843 d. 28 Jul 1851
8
Sarah Ellen Roberts
[1.1.2.1.2.1.3.2]
b. 5 Dec 1843