Home
Thomas
Elisabeth
Post Morrow Foundation
Brookhaven Hamlets
First Name:
Last Name:
Post Morrow Genealogy
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
What's New
Most Wanted
Reports
Dates
Calendar
Cemeteries
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Bookmarks
Contact Us
Print
Bookmark
Search
•
Advanced Search
•
Search Families
•
Search Site
First Name:
Last Name:
ID:
Kenelm Winslow, I
1599 - 1672 (73 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Kenelm Winslow, I
[1]
b. 29 Apr 1599 d. 13 Sep 1672
Eleanor Newton
b. Abt 1598 d. Bef 5 Dec 1681
2
Nathaniel Winslow, I
[1.1]
b. Abt 1639 d. 1 Dec 1719
Faith Miller
b. Abt 1644 d. 9 Nov 1729
3
James Winslow
[1.1.1]
b. 16 Aug 1669 d. 13 May 1736
Mary Snow
b. 25 Sep 1674 d. 4 Dec 1717
4
Mary Winslow
[1.1.1.1]
b. 31 Mar 1701 d. 4 Aug 1765
Abiel Atwood
b. Feb 1698 d. 2 Jan 1785
5
Lt. Abial Atwood
[1.1.1.1.1]
b. 2 Jan 1726 d. 29 Jan 1816
Hannah Babbitt
b. 11 Oct 1735 d. 2 Jun 1811
6
Captain Samuel Atwood
[1.1.1.1.1.1]
b. 16 Jul 1768 d. 20 Jun 1816
Hannah Boyden
b. 3 Dec 1770 d. 31 Aug 1854
7
William Boyden Atwood
[1.1.1.1.1.1.1]
b. 7 Feb 1794 d. 29 Mar 1853
Mary Ann Regan
b. 10 Jul 1806 d. 25 Oct 1882
8
William Harris Atwood
[1.1.1.1.1.1.1.1]
b. 25 Dec 1826 d. 12 Dec 1900 [
=>
]
7
Nathan Atwood
[1.1.1.1.1.1.2]
b. 9 Aug 1800 d. 30 May 1840
Ruth H. Rogers
b. 17 May 1797 d. 18 Apr 1885
8
Helen Mary Atwood
[1.1.1.1.1.1.2.1]
b. 1828 d. 8 Jun 1865 [
=>
]
+
Abiel Atwood
b. 1710
Ellen Newton
b. Abt 1598 d. Bef 5 Dec 1681
2
Job Winslow
[1.2]
b. Abt 1641 d. 14 Jul 1720
Ruth Cole
b. 15 Apr 1651 d. 22 Jun 1728
3
Elizabeth Winslow
[1.2.1]
b. 1696/7 d. Nov 1768
John Marshall
b. 1694 d. May 1772
4
Elizabeth Marshall
[1.2.1.1]
b. 9 Feb 1741 d. 3 Jun 1817
John Willey
b. Abt 1742 d. 28 Jun 1818
5
U S Sen. Calvin Willey
[1.2.1.1.1]
b. 15 Sep 1776 d. 23 Aug 1858
Sally Brainerd
b. Abt 1783 d. 25 Feb 1825
6
Dr Sidney Brainerd Willey
[1.2.1.1.1.1]
b. 14 Mar 1807 d. 13 Apr 1853
Lucretia Bacon Green
b. 1 Mar 1808 d. 17 Nov 1887
7
James Marshall Willey
[1.2.1.1.1.1.1]
b. 25 Mar 1832 d. Yes, date unknown
Emma Jane Phillips
b. 17 Apr 1842 d. Yes, date unknown
8
Charlotte Amelia Willey
[1.2.1.1.1.1.1.1]
b. 21 Mar 1870 d. 11 Dec 1956 [
=>
]
4
Ruth Marshall
[1.2.1.2]
b. 1 Apr 1737 d. 27 Nov 1816
Capt. James Green
b. 19 Sep 1728 d. 11 Mar 1809
5
Oliver Green
[1.2.1.2.1]
b. 16 Aug 1773 d. 2 Jan 1848
Damaris Howe
b. 6 Oct 1779 d. 27 Oct 1866
6
Lucretia Bacon Green
[1.2.1.2.1.1]
b. 1 Mar 1808 d. 17 Nov 1887
Dr Sidney Brainerd Willey
b. 14 Mar 1807 d. 13 Apr 1853
7
James Marshall Willey
[1.2.1.2.1.1.1]
b. 25 Mar 1832 d. Yes, date unknown
Emma Jane Phillips
b. 17 Apr 1842 d. Yes, date unknown
8
Charlotte Amelia Willey
[1.2.1.2.1.1.1.1]
b. 21 Mar 1870 d. 11 Dec 1956 [
=>
]
2
Kenelm Winslow, II
[1.3]
b. Abt 1635 d. 11 Nov 1715
Mercy Worden
b. Abt 1640 d. 22 Sep 1688
3
Kenelm Winslow, III
[1.3.1]
b. Bef 9 Aug 1668 d. 20 Mar 1728/9
Bethia Hall
b. 1672 d. 8 Sep 1745
4
Hannah Winslow
[1.3.1.1]
b. 9 Sep 1711 d. 25 Sep 1745
Edward Winslow, Jr.
b. 6 Nov 1703 d. 7 May 1780
5
Hannah Winslow
[1.3.1.1.1]
b. 6 May 1740 d. 9 Apr 1813
John Christopher Paige
b. 6 Jul 1738 d. 13 Apr 1815
6
Rev Winslow Paige
[1.3.1.1.1.1]
b. 1764 d. Mar 1838
Clarissa Keyes
b. 30 Apr 1768 d. 14 May 1846
7
Hannah Winslow Paige
[1.3.1.1.1.1.1]
b. 13 Aug 1791 d. 3 Apr 1852
Archibald Croswell
b. Abt 1782 d. 24 May 1856
8
Mary Croswell
[1.3.1.1.1.1.1.1]
b. 13 Sep 1826 d. 7 Jan 1883 [
=>
]
7
John Keyes Paige
[1.3.1.1.1.1.2]
b. 2 Aug 1788 d. 10 Dec 1857
Anna Maria Bloodgood
b. 12 Jun 1805 d. 5 Nov 1883
8
John Keyes Paige, Jr
[1.3.1.1.1.1.2.1]
b. 14 Dec 1843 d. 4 Dec 1915 [
=>
]
+
Helen Maria Yates
b. 28 Sep 1797 d. 25 Jan 1829
+
Damaris Eames
b. Abt 1660 d. 27 Mar 1729