Home
Westovers
Gillens
News
Timelines
Videos
First Name:
Last Name:
Westover Family
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Print
Bookmark
Note: This site uses cookies.
View policy
I understand
Humphrey Littlebury
Abt 1523 - 1580 (57 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
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
Humphrey Littlebury
[1]
b. Abt 1523 d. 12 Oct 1580
2
Rose Littlebury
[1.1]
b. 1547 d. 1612
Richard Gedney
b. 1547 d. 20 Apr 1614
3
John Gedney, Esq
[1.1.1]
b. 10 Jun 1603 d. 5 Aug 1688
Mary Mott
b. 1612 d. 1627
4
Bethiah Gedney
[1.1.1.1]
b. 27 Oct 1629 d. 2 Jul 1672
Andrew Mansfield
b. Abt 1623 d. Bef 28 Nov 1683
5
Hannah Mansfield
[1.1.1.1.1]
b. Abt 1656 d. Aft 1732
Nathaniel Conant
b. 28 Jul 1650 d. 22 Aug 1732
6
Rebecca Conant
[1.1.1.1.1.1]
b. 4 Oct 1694 d. 1719
Shobal Ewer
b. 1690 d. 6 Aug 1715
7
Rebekah Ewer
[1.1.1.1.1.1.1]
b. 27 Apr 1715 d. 11 Oct 1787
Thomas Winslow
b. 7 Jun 1711 d. 13 Mar 1782
8
Marey Winslow
[1.1.1.1.1.1.1.1]
b. 19 Aug 1736 d. Abt 1776
Jonathan Farr
b. 4 Feb 1724 d. Abt 25 Feb 1791
9
Abigail Farr
[1.1.1.1.1.1.1.1.1]
b. Abt 1770 d. 25 Jan 1838
James Snow
b. 28 Jan 1770 d. 2 Sep 1850
10
Gardner Snow
[1.1.1.1.1.1.1.1.1.1]
b. 15 Feb 1793 d. 17 Nov 1889
Sarah Sawyer Hastings
b. 2 Feb 1795 d. 25 Apr 1855
11
James Chauncey Snow
[1.1.1.1.1.1.1.1.1.1.1]
b. 11 Jan 1817 d. 30 Apr 1884
Jane Cecelia Roberts
b. 4 Jun 1836 d. 19 Feb 1910
12
Joseph Homer Snow
[1.1.1.1.1.1.1.1.1.1.1.1]
b. 21 Jan 1860 d. 13 Oct 1950 [
=>
]
12
Warren Chauncy Snow
[1.1.1.1.1.1.1.1.1.1.1.2]
b. 10 Jan 1858 d. 25 Jan 1911
12
Harriet Cecelia Snow
[1.1.1.1.1.1.1.1.1.1.1.3]
b. 11 Feb 1861 d. 15 Feb 1937
12
Delia Jane Snow
[1.1.1.1.1.1.1.1.1.1.1.4]
b. 22 Oct 1862 d. 21 Apr 1927
12
William Snow
[1.1.1.1.1.1.1.1.1.1.1.5]
b. 9 Oct 1863 d. 13 Jul 1867
12
Jude Wentz Snow
[1.1.1.1.1.1.1.1.1.1.1.6]
b. 19 Feb 1864 d. 22 Dec 1928
12
Mary Snow
[1.1.1.1.1.1.1.1.1.1.1.7]
b. 28 Nov 1866 d. 25 Feb 1932
12
Florence Minerva Snow
[1.1.1.1.1.1.1.1.1.1.1.8]
b. 14 Jan 1868 d. 31 Jan 1937
12
James Charles Snow
[1.1.1.1.1.1.1.1.1.1.1.9]
b. 10 Dec 1870 d. 15 Sep 1926
12
Edward Gardner Snow
[1.1.1.1.1.1.1.1.1.1.1.10]
b. 19 Nov 1872 d. 8 Jan 1938
12
Edwin Franklin Snow
[1.1.1.1.1.1.1.1.1.1.1.11]
b. 19 Nov 1872 d. 11 Mar 1942
11
Jonathan Hastings Snow
[1.1.1.1.1.1.1.1.1.1.2]
b. 25 May 1815 d. 1841
11
Warren Stone Snow
[1.1.1.1.1.1.1.1.1.1.3]
b. 15 Jun 1818 d. 21 Sep 1896
+
Mary Ann Voorhees
b. 1 Dec 1821 d. 30 Nov 1907
+
Drusilla Higgins
b. 18 Dec 1833 d. 10 Feb 1892
+
Maria Baum
b. 14 Mar 1840 d. 4 Oct 1922
+
Mary Ann Brown
b. 2 Oct 1842 d. 15 Feb 1901
+
Sarah Elizabeth Whiting
b. 2 Jan 1840 d. 23 Nov 1918
11
George Washington Snow
[1.1.1.1.1.1.1.1.1.1.4]
b. 8 Sep 1820 d. 12 Oct 1905
+
Mary Wells
b. 18 Aug 1821 d. 4 Sep 1893
+
Eunice Billings
b. 3 Jan 1830 d. 25 Nov 1914
11
Eliza Snow
[1.1.1.1.1.1.1.1.1.1.5]
b. 17 Jan 1823 d. 15 Feb 1823
11
John Snow
[1.1.1.1.1.1.1.1.1.1.6]
b. 25 Feb 1825 d. 15 Mar 1825
11
Martha Jane Snow
[1.1.1.1.1.1.1.1.1.1.7]
b. 3 Sep 1827 d. 5 Mar 1891
+
John Edmiston
b. 23 Jul 1821 d. 13 Oct 1890
11
Gardner Hastings Snow
[1.1.1.1.1.1.1.1.1.1.8]
b. 21 Aug 1838 d. 10 Oct 1838
11
Elizabeth Coolidge Snow
[1.1.1.1.1.1.1.1.1.1.9]
b. 12 Jan 1840 d. 23 Sep 1905
+
John Crawford
b. 30 Sep 1828 d. 3 Sep 1903
10
Eli Airs Snow
[1.1.1.1.1.1.1.1.1.2]
b. 1 Nov 1787 d. 2 Mar 1867
+
Lovina Woods
b. 22 Apr 1788 d. 26 May 1860
10
Kimball Snow
[1.1.1.1.1.1.1.1.1.3]
b. 28 Jun 1789 d. Bef 1840
10
Alpheus Snow
[1.1.1.1.1.1.1.1.1.4]
b. 10 May 1791 d. 28 May 1869
+
Salome Harris
b. 5 Nov 1796 d. 29 Jul 1862
10
Elijah Jackson Snow
[1.1.1.1.1.1.1.1.1.5]
b. 7 Jan 1795 d. 17 Sep 1832
10
Mary Polly Snow
[1.1.1.1.1.1.1.1.1.6]
b. 4 Mar 1798 d. 25 Oct 1877
+
Button
b. Abt 1795
10
Jerusha Snow
[1.1.1.1.1.1.1.1.1.7]
b. 24 Jun 1800 d. 2 Jun 1893
+
Asa Smith
b. 14 May 1804 d. 25 Apr 1881
10
Selina J Snow
[1.1.1.1.1.1.1.1.1.8]
b. 1802 d. 24 Apr 1881
+
Hiram D Farmer
b. 13 Mar 1786 d. 7 Jan 1866
10
Sarah S Snow
[1.1.1.1.1.1.1.1.1.9]
b. Abt 1806 d. 12 Apr 1850
10
Mercy Snow
[1.1.1.1.1.1.1.1.1.10]
b. 1807 d. 25 Oct 1851
+
Anson Hosley
b. 1805 d. 26 Mar 1852
10
Thirza C Snow
[1.1.1.1.1.1.1.1.1.11]
b. 22 Apr 1813 d. 17 Jan 1892
9
Joshua Farr
[1.1.1.1.1.1.1.1.2]
b. 23 Sep 1757 d. 28 Aug 1815
+
Mary Snow
b. 24 Dec 1767 d. 30 Aug 1856
9
Amos Farr
[1.1.1.1.1.1.1.1.3]
b. 9 Mar 1759 d. 1760
9
Mary Polly Farr
[1.1.1.1.1.1.1.1.4]
b. 18 Oct 1760 d. 16 Dec 1839
+
Luke Butterfield
b. 5 Oct 1760 d. 15 Apr 1831
+
Amos Davis, III
b. 20 Nov 1758 d. 18 Feb 1824
9
Moses Farr
[1.1.1.1.1.1.1.1.5]
b. 18 May 1762 d. 14 Jul 1829
+
Sabrina Hastings
b. 30 Jan 1767 d. 7 Jul 1857
9
Mercy Farr
[1.1.1.1.1.1.1.1.6]
b. 23 Oct 1764 d. 16 Dec 1839
+
Jotham Brigham
b. 1760 d. 4 Oct 1848
9
Asahel Farr
[1.1.1.1.1.1.1.1.7]
b. 22 Jan 1766 d. 20 Feb 1823
+
Lydia Snow
b. 18 Mar 1772 d. 13 Feb 1822
8
Samuel Winslow
[1.1.1.1.1.1.1.2]
b. 6 Apr 1735 d. 3 Oct 1800
+
Martha Goodspeed
b. 7 Feb 1738 d. 9 Mar 1813
8
Rebekah Winslow
[1.1.1.1.1.1.1.3]
b. 23 Jan 1737 d. 18 Feb 1830
+
Challis Safford
b. 9 Sep 1733 d. 21 Jun 1771
8
Shubael Winslow
[1.1.1.1.1.1.1.4]
b. 20 Sep 1739 d. 16 Jan 1821
+
Achsah Azubah Blodgett
b. 12 Apr 1746 d. 10 Jun 1821
8
Thomas Winslow
[1.1.1.1.1.1.1.5]
b. 11 Jul 1741 d. 31 Mar 1813
+
Dorothy Marsh
b. 29 May 1750 d. 15 Feb 1829
8
Judith Winslow
[1.1.1.1.1.1.1.6]
b. 19 Mar 1743 d. 15 May 1778
+
Edward Goodspeed
b. 5 Jun 1741 d. 5 May 1778
8
Nathanial Winslow
[1.1.1.1.1.1.1.7]
b. 6 Oct 1744 d. 27 Jun 1821
+
Hannah Olds
b. Abt 1750
8
Thankfull Winslow
[1.1.1.1.1.1.1.8]
c. 4 Mar 1746 d. Bef 1750
8
Hannah Winslow
[1.1.1.1.1.1.1.9]
b. 19 Jan 1748
+
Benjamin Fisk
b. Abt 1748
8
Kenelm Winslow
[1.1.1.1.1.1.1.10]
b. 5 Apr 1749 d. 1751
8
Thankfull Winslow
[1.1.1.1.1.1.1.11]
b. 2 Sep 1750
+
Gilbert Evans
b. 13 Nov 1746
8
Jonathan Winslow
[1.1.1.1.1.1.1.12]
b. 3 May 1752
8
Bethia Winslow
[1.1.1.1.1.1.1.13]
c. 18 Nov 1753
+
Reuben Fay
b. 14 Sep 1749 d. 12 Nov 1811
8
Lucy Winslow
[1.1.1.1.1.1.1.14]
c. 25 May 1755
8
John Winslow
[1.1.1.1.1.1.1.15]
c. 15 Oct 1758
6
Bethiah Conant
[1.1.1.1.1.2]
b. 8 Nov 1677 d. Bef 1710
+
Nathaniel Allen
b. 10 Feb 1671 d. Bef 1 Oct 1751
6
Nathaniel Conant, Jr.
[1.1.1.1.1.3]
b. 3 Jan 1679 d. 8 Sep 1745
+
Margaret Laughton
b. 13 Jun 1677 d. Bef Dec 1716
+
Elizabeth Haynes
b. Abt 1700
6
Josiah Conant
[1.1.1.1.1.4]
b. 26 Nov 1681 d. 1 Oct 1721
+
Elisabeth Washburn
b. 12 Oct 1684 d. 9 Mar 1765
6
Hannah Conant
[1.1.1.1.1.5]
b. 25 Jan 1683 d. 1730
+
Nathaniel Hill
b. 7 May 1676 d. 1730
+
Samuel Hayward
b. Abt 1683
6
Martha Conant
[1.1.1.1.1.6]
b. 24 Feb 1686
+
Thomas Knowlton
b. Abt 1686 d. 22 Jul 1755
6
Lot Conant
[1.1.1.1.1.7]
b. 27 Mar 1689 d. 6 Jun 1774
+
Deborah Lovell
b. 6 May 1689 d. 26 Sep 1773
6
Lydia Conant
[1.1.1.1.1.8]
b. 8 Nov 1692 d. 28 Dec 1764
+
Andrew Lovell
b. Abt 1690 d. Bef 11 Mar 1723
+
Samuel Fuller
b. 15 Nov 1681 d. 6 Jun 1758
5
Samuell Mansfeild
[1.1.1.1.2]
b. 1652 d. 10 Apr 1679
+
Sarah Barsham
b. Abt 24 Jun 1646 d. Abt 15 Apr 1694
5
Andrew Mansfield
[1.1.1.1.3]
b. Abt 1654 d. 1692
+
Elizabeth Connall
b. Abt 1654
5
Bethiah Mansfield
[1.1.1.1.4]
b. 7 Apr 1658 d. 27 Jul 1720
+
Jonathan Conant
b. 15 Dec 1652 d. 30 Sep 1724
5
Mary Mansfield
[1.1.1.1.5]
b. 7 Mar 1660 d. 15 Sep 1661
5
Lydia Mansfield
[1.1.1.1.6]
b. 15 Aug 1662 d. 14 Aug 1726
+
William Farrington
b. 6 Mar 1660 d. 19 Jul 1738
5
Deborah Mansfield
[1.1.1.1.7]
b. 1 Jan 1666 d. 2 Dec 1730
+
Philip White
b. 1662 d. Abt 1744
5
Daniel Mansfield
[1.1.1.1.8]
b. 9 Jun 1669 d. 11 Jun 1728
+
Hannah Johnson
b. 15 May 1671 d. 6 Sep 1714
+
Margaret Ruck
b. 25 Sep 1671 d. 1769
+
Margaret Jarvis
b. 1671 d. 1769
4
Lydia Gedney
[1.1.1.2]
b. 23 Feb 1631 d. 1688
3
John Gedney
[1.1.2]
b. 1574 d. 1666
+
Olive ( Olivia) Sutton
b. Abt 1576 d. 27 Feb 1672
3
William
[1.1.3]
b. 1578 d. 10 Aug 1596
3
Kathrine
[1.1.4]
b. Abt 1580
3
Mary Gedney
[1.1.5]
b. 11 Sep 1580 d. 1635
+
Nycholas Potter
b. 1580 d. 1677
+
William Hunston
c. 4 Jan 1584 d. 1639
3
Thomas
[1.1.6]
b. 1585
3
Andrew
[1.1.7]
b. 7 Sep 1587
3
Elizabeth
[1.1.8]
b. 1589
+
Gervase Revesby
b. Abt 1585
3
Trothe
[1.1.9]
b. Abt 1590
3
Frothe Gedney
[1.1.10]
b. 3 Oct 1593
+
Henry Fowkes
3
Nicholas Gedney
[1.1.11]
b. Abt 1595 d. 1613
3
Rose
[1.1.12]
b. Abt 1595
3
Edward
[1.1.13]
b. 24 Sep 1598 bur. 2 Sep 1598
3
Andrew
[1.1.14]
b. Abt 1600
3
Rearsbye Gedney
[1.1.15]
b. Abt 1602
+
Unknown
3
Thomas
[1.1.16]
b. Abt 1603
3
Richard Gedney
[1.1.17]
b. 24 Jan 1606
3
Rose
[1.1.18]
+
Robert Salvin
2
Troth Littlebury
[1.2]
bur. 8 Dec 1588
+
Nicholas Southill
2
Thomas Littlebury
[1.3]
d. 23 Apr 1590
+
Katherine Butler
b. Abt 1565 bur. 2 Nov 1635
2
Anne Littlebury
[1.4]
d. 9 May 1626
+
Thomas Dallison
b. Abt 1550
2
Frances Littlebury
[1.5]
+
John Jessup
b. Abt 1571