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
Jane Montfort
1514 -
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
Jane Montfort
[1]
b. 1514
John Axel Strand Oliver, ESQ
b. 1500 d. 8 Sep 1563
2
Gilbert Ollyver
[1.1]
b. 4 Aug 1536 d. 26 Oct 1583
Margery Young
b. 11 Jan 1540 d. 26 Nov 1582
3
Magdalene Ollyver
[1.1.1]
b. 4 Aug 1566 d. 24 Mar 1631
Edward Winslow, I
b. 17 Oct 1560 d. 8 May 1620
4
Kenelm Winslow, I
[1.1.1.1]
b. 29 Apr 1599 d. 13 Sep 1672
Eleanor Worden
b. 29 Apr 1598 d. 5 Dec 1681
5
Kenelm Winslow, II
[1.1.1.1.1]
b. 30 Apr 1635 d. 11 Nov 1715
Mercy Worden
b. 2 Oct 1640 d. 22 Sep 1688
6
Samuel Winslow
[1.1.1.1.1.1]
b. Abt 1672 d. 9 Nov 1760
Mercy King
b. Nov 1680 d. 16 Feb 1733
7
Thomas Winslow
[1.1.1.1.1.1.1]
b. 7 Jun 1711 d. 13 Mar 1782
Rebekah Ewer
b. 27 Apr 1715 d. 11 Oct 1787
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
7
Mercy Winslow
[1.1.1.1.1.1.2]
b. 16 Aug 1705 d. 20 Sep 1726
+
James Whitcomb
b. 21 Aug 1697 d. 30 Aug 1763
7
Elizabeth Winslow
[1.1.1.1.1.1.3]
b. 29 Jan 1706 d. From 1734 to 1736
+
Jonathan Delano
b. 3 Nov 1701 d. 20 Apr 1745
7
Ann Winslow
[1.1.1.1.1.1.4]
b. 13 Feb 1708 d. 4 Jul 1734
+
Rowland Hammond
b. 30 Oct 1707 d. 23 Jun 1788
7
Kenelm Winslow
[1.1.1.1.1.1.5]
b. 20 Feb 1712 d. 10 May 1775
+
Elizabeth Clapp
b. 15 Feb 1714 d. 10 May 1775
7
Judith Winslow
[1.1.1.1.1.1.6]
b. 8 Jul 1716
6
Mercy Mary Winslow
[1.1.1.1.1.2]
b. 1668 d. 16 Jul 1755
+
Freeman Ellis
b. 1662 d. 20 Jun 1728
+
Thomas Jenkins
b. 15 Jul 1666 d. 15 Feb 1745
6
Kenelm Winslow, III
[1.1.1.1.1.3]
b. 9 Aug 1668 d. 29 Mar 1728
+
Bethia Hall
b. 1672 d. 8 Sep 1745
6
Josiah Winslow
[1.1.1.1.1.4]
b. 7 Nov 1669 d. 3 Apr 1761
+
Margaret Tisdale
b. 18 May 1675 d. 12 Jan 1737
+
Hannah Luther
b. 9 Jan 1678 d. 1749
+
Hannah Booth
b. 1671
+
Martha Hathaway
b. 7 Nov 1667 d. 30 Nov 1749
+
Mary Jones
b. Abt 1684 d. Aft 3 Apr 1758
6
John Winslow
[1.1.1.1.1.5]
b. 1670 d. 1770
6
Thomas Winslow
[1.1.1.1.1.6]
b. Mar 1671/2
6
Thomas Winslow
[1.1.1.1.1.7]
c. 3 Mar 1672 d. 6 Apr 1689
6
Nathaniel Winslow
[1.1.1.1.1.8]
b. 1679 d. 25 Jun 1760
+
Elizabeth Holbrook
b. 2 Apr 1685 d. Aft 1709
6
Edward Winslow
[1.1.1.1.1.9]
b. 30 Jan 1681 d. 25 Jun 1760
+
Sarah Clarke
b. 30 Jan 1681 d. 11 Oct 1767
6
Damaris Winslow
[1.1.1.1.1.10]
b. 1691
6
Thomas Winslow
[1.1.1.1.1.11]
b. Abt 1692
6
Edward Wilson
[1.1.1.1.1.12]
b. Abt 1700
5
Eleanor Winslow
[1.1.1.1.2]
b. 16 Jan 1637 d. 27 Aug 1676
+
John Richard Adams
b. 7 Aug 1595 d. 11 Nov 1633
5
Nathaniel Winslow, Sr
[1.1.1.1.3]
b. Abt 1639 d. 1 Dec 1719
+
Faith Miller
b. 1644/5 d. 9 Nov 1729
5
Lieut. Job Winslow
[1.1.1.1.4]
b. 16 Oct 1641 d. 14 Jul 1720
+
Ruth Chase Cole
b. 15 Apr 1651 d. 22 Jun 1728
4
Edward Winslow
[1.1.1.2]
b. 18 Oct 1595 d. 8 May 1655
+
Elizabeth Barker
b. Feb 1594 d. 24 Mar 1621
+
Susanna Jackson
b. Est 1595 d. 18 Dec 1654
4
Edward Winslow
[1.1.1.3]
b. 18 Oct 1595 d. 8 May 1655
+
Elizabeth Barker
b. Feb 1594 d. 24 Mar 1621
+
Susanna Jackson
b. 1592 d. From 18 Dec 1654 to 2 Jul 1675
4
John Winslow
[1.1.1.4]
b. 26 Apr 1597 d. 21 May 1674
+
Mary Chilton
b. 30 May 1607 d. 1 May 1679
+
Mary Chilton
b. From Abt 1592 to 1593 d. 23 Nov 1593
+
Mary Chilton
b. 31 May 1607 d. 16 May 1679
4
Eleanor Winslow
[1.1.1.5]
b. 22 Apr 1598 d. 1672
+
William Hilton
b. 18 Jul 1594
4
Gilbert Winslow
[1.1.1.6]
b. 27 Oct 1600 d. Oct 1631
4
Elizabeth Winslow
[1.1.1.7]
b. 6 Mar 1601 d. 20 Jan 1605
4
Magdalene Winslow
[1.1.1.8]
b. 26 Dec 1604 d. 25 May 1693
+
William Wake
c. 14 Aug 1598 d. 1661
4
Josiah Winslow
[1.1.1.9]
b. 11 Feb 1605 d. 1 Dec 1674
+
Margaret Bourne
b. 1617 d. 28 Sep 1683
4
Winslow
[1.1.1.10]
b. Abt 1608
3
William Oliver
[1.1.2]
b. 1557
+
Sibbly Tapprell
b. 23 Jan 1555 d. Sep 1609
+
Sebbly Taprell
b. 1562 d. 1651
3
Ann Oliver
[1.1.3]
b. 1 Nov 1559
3
Agnes Oliver
[1.1.4]
b. Abt 1560 bur. 13 Jan 1625
+
Thomas Nicholls
b. Abt 1550 d. Bef 15 May 1615
3
Mary Ollyver
[1.1.5]
b. 13 Feb 1563 d. 20 Oct 1578
3
Edmund Ollyver
[1.1.6]
b. 7 Aug 1567
3
Frances Ollyver
[1.1.7]
b. Feb 1568 d. 17 Oct 1571
3
Thomas Ollyver
[1.1.8]
b. 13 Aug 1570
+
Katherine Oliver
3
George Ollyver
[1.1.9]
b. 8 Jun 1572
3
Francis Ollyver
[1.1.10]
b. 24 May 1573 d. 30 Jul 1575
3
Dorothy Ollyver
[1.1.11]
b. 20 Jun 1574
+
Thomas Polard
3
Gilbert Ollyver
[1.1.12]
b. 1576 d. 25 Nov 1579
3
Edward Ollyver
[1.1.13]
b. 1578 d. 5 Jan 1579