Gittens and Related Family Genealogy Pages
Discovering our Ancestors
First Name
Last Name
[Advanced Search]
[Surnames]
Search
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:
Mary Wheeler
Abt 1713 -
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
Mary Wheeler
[1]
b. Abt 1713
Sabastian Thornton
b. Abt 1713
2
Mary Thornton
[1.1]
c. 4 Jan 1738
+
Samuel Mears
b. Abt 1738
2
Jane Thornton
[1.2]
c. 24 Jul 1740
2
Sabastian Thornton
[1.3]
c. 24 Jul 1743
Eliza Conyers
b. Abt 1748
3
Son Thornton
[1.3.1]
c. 19 Mar 1766
3
John Thomas Thornton
[1.3.2]
c. 30 Dec 1768
Agness Roach
c. 20 Apr 1767
4
Sarah Catherine Thornton
[1.3.2.1]
b. Abt 14 Dec 1796
John Francis Anthony Croney
b. Abt 1799
5
William Francis Croney
[1.3.2.1.1]
c. 15 Dec 1826
Mary Elizabeth Beale
b. Abt 1826
6
Margaret Jane Croney
[1.3.2.1.1.1]
c. 24 May 1849
James Anthony Howard
b. Abt 1849
7
William Anthony Howard
[1.3.2.1.1.1.1]
c. 10 Jun 1869 d. 25 Aug 1869
7
Leonard Augustus Howard
[1.3.2.1.1.1.2]
b. 22 Feb 1870
7
Emily Constance Howard
[1.3.2.1.1.1.3]
b. 15 Jul 1871
7
James Ivan Croney Howard
[1.3.2.1.1.1.4]
b. 16 Sep 1876
7
Alfred Ernest Howard
[1.3.2.1.1.1.5]
c. 13 Jan 1878
7
Charles Alleyne Howard
[1.3.2.1.1.1.6]
c. 23 Dec 1879 d. 24 Dec 1879
6
James William Croney
[1.3.2.1.1.2]
c. 1 Aug 1851
Mary Elizabeth Helen Chapman
b. Abt 1856
7
Annie Helena Croney
[1.3.2.1.1.2.1]
c. 29 Aug 1882
7
Robert Henry Croney
[1.3.2.1.1.2.2]
c. 3 Dec 1887
6
Rosa Anna Croney
[1.3.2.1.1.3]
c. 2 Mar 1856
George Augustus Charge
b. Abt 1856
7
Florence Annie Charge
[1.3.2.1.1.3.1]
c. 7 Dec 1879
7
Mabel Augusta Charge
[1.3.2.1.1.3.2]
c. 25 Nov 1880
7
Alice Browne Charge
[1.3.2.1.1.3.3]
c. 4 Oct 1882
6
Mary Elizabeth Croney
[1.3.2.1.1.4]
c. 21 Aug 1857
6
Charles Edwin Croney
[1.3.2.1.1.5]
c. Dec 1859 bur. 30 Oct 1860
6
Charles Francis Croney
[1.3.2.1.1.6]
c. May 1861
6
John Thomas Croney
[1.3.2.1.1.7]
c. 25 Mar 1864 bur. 12 Nov 1864
6
Ellen Caroline Croney
[1.3.2.1.1.8]
c. 4 Oct 1865
5
Joseph Benjamin Croney
[1.3.2.1.2]
b. 1831
Martha Jane Bourne (Polegreen)
b. 1834
6
Joseph Benjamin Croney
[1.3.2.1.2.1]
c. 6 Jun 1860
6
James Edwin Croney
[1.3.2.1.2.2]
b. 21 Oct 1861 d. 28 May 1950
Emma Drinan Cox
b. 5 Feb 1861 d. 31 Dec 1941
7
Marguerite "Rita" Hamilton Stokes
[1.3.2.1.2.2.1]
b. Jan 1894 d. 12 Jul 1932
Darnley "Erroll" Wyndham Gittens
b. 26 Apr 1890 d. 23 Dec 1960
8
Ronald Neeland Wyndham Gittens
[1.3.2.1.2.2.1.1]
b. 30 Sep 1917 d. 1966
Gladys Roberts
b. Abt Oct 1904 d. 1 Sep 1993
9
Wayne Wyndham Gittens
[1.3.2.1.2.2.1.1.1]
Simone Marie Demeillac
10
Matthew Ronald Wyndham Gittens
[1.3.2.1.2.2.1.1.1.1]
10
Dominic Paul Wyndham Gittens
[1.3.2.1.2.2.1.1.1.2]
Amanda Tracey Greenidge
11
Melena Anne Wyndham Gittens
[1.3.2.1.2.2.1.1.1.2.1]
11
Lucia Noelle Wyndham Gittens
[1.3.2.1.2.2.1.1.1.2.2]
10
Danielle Meagan Wyndham Gittens
[1.3.2.1.2.2.1.1.1.3]
9
Neil Wyndham Gittens
[1.3.2.1.2.2.1.1.2]
Jeanette Coral Kinch
10
Luke Ronald Wyndham Gittens
[1.3.2.1.2.2.1.1.2.1]
+
Melissa Pinto
8
Michael Wyndham Gittens
[1.3.2.1.2.2.1.2]
b. 19 Mar 1924 d. 4 Apr 1985
Vida Marcella Grenville Emtage
b. 22 Mar 1922 d. 23 Dec 2016
9
Michael Anthony Wyndham Gittens
[1.3.2.1.2.2.1.2.1]
Adrienne Ursula Sisnett
10
Stephen Anthony Wyndham Gittens
[1.3.2.1.2.2.1.2.1.1]
Karley Elizabeth Honeyman
11
Connor Stephen Gittens
[1.3.2.1.2.2.1.2.1.1.1]
11
Cole Barry Gittens
[1.3.2.1.2.2.1.2.1.1.2]
10
Christopher Michael Wyndham Gittens
[1.3.2.1.2.2.1.2.1.2]
Leisha Nicole Ostrowski
11
Alexandra Isobel Gittens
[1.3.2.1.2.2.1.2.1.2.1]
11
Andrew Christopher Gittens
[1.3.2.1.2.2.1.2.1.2.2]
9
Trevor Maxwell Wyndham Gittens
[1.3.2.1.2.2.1.2.2]
b. 2 Feb 1949 d. 3 Nov 2011
Donna Rosamund Sampson
10
Dawn Michelle Wyndham Gittens
[1.3.2.1.2.2.1.2.2.1]
10
Craig Nicholas Wyndham Gittens
[1.3.2.1.2.2.1.2.2.2]
Valerie Margaret Inniss
10
Andrew Michael Wyndham Gittens
[1.3.2.1.2.2.1.2.2.3]
10
Darren Charles Wyndham Gittens
[1.3.2.1.2.2.1.2.2.4]
9
Ralph Christopher Wyndham Gittens
[1.3.2.1.2.2.1.2.3]
b. 15 Jan 1951 d. 1 Aug 2013
Mary Camille Del Castilho
10
Brian Christopher Wyndham Gittens
[1.3.2.1.2.2.1.2.3.1]
10
Sarah Elizabeth Wyndham Gittens
[1.3.2.1.2.2.1.2.3.2]
Gregory David Smith
11
Logan William Wyndham Gittens Smith
[1.3.2.1.2.2.1.2.3.2.1]
11
Scott Valentine Wyndham Gittens Smith
[1.3.2.1.2.2.1.2.3.2.2]
9
Donna Marcella Wyndham Gittens
[1.3.2.1.2.2.1.2.4]
David Michael Grecia
b. 16 Oct 1953 d. 26 Mar 1978
10
Sean David Michael Gibbs
[1.3.2.1.2.2.1.2.4.1]
Trudy Sylvia Paula Wilson
11
Cody Sean Michael Gibbs
[1.3.2.1.2.2.1.2.4.1.1]
11
Dylan Sean Michael Gibbs
[1.3.2.1.2.2.1.2.4.1.2]
11
Caleb Sean Michael Gibbs
[1.3.2.1.2.2.1.2.4.1.3]
11
Chloe Trudy Margaret Gibbs
[1.3.2.1.2.2.1.2.4.1.4]
10
Kerri Donna Marcella Gibbs
[1.3.2.1.2.2.1.2.4.2]
11
Caitlan Kerri Donna Gibbs
[1.3.2.1.2.2.1.2.4.2.1]
11
Kiara Kerrri Donna Gibbs
[1.3.2.1.2.2.1.2.4.2.2]
Wayne Austin Gibbs
10
Tristan Wayne Austin Gibbs
[1.3.2.1.2.2.1.2.4.3]
Lisa Marie Noel
11
Evan Charles Bryant
[1.3.2.1.2.2.1.2.4.3.1]
10
Shannon Donna Marcella Gibbs
[1.3.2.1.2.2.1.2.4.4]
Kevan Christopher Kirton
11
Danica Shannon Donna Kirton
[1.3.2.1.2.2.1.2.4.4.1]
6
Adelaide Frances Croney
[1.3.2.1.2.3]
c. 3 Jan 1866
6
George Hallam Croney
[1.3.2.1.2.4]
b. 24 Dec 1867
6
Charles Benjamin Croney
[1.3.2.1.2.5]
c. 16 Oct 1872
6
Helen Maude Croney
[1.3.2.1.2.6]
c. 23 Oct 1878
4
John Simmons Thornton
[1.3.2.2]
b. Abt 11 Dec 1799
Willoughby Mcclean Cealy
b. Abt 1806 bur. 14 May 1847
5
Mary Agnes Thornton
[1.3.2.2.1]
c. 28 Dec 1828
5
John Thomas Cealey Thornton
[1.3.2.2.2]
c. 4 Sep 1831
5
Amos Thornton
[1.3.2.2.3]
c. 4 Feb 1837
5
Obed Thornton
[1.3.2.2.4]
c. 3 Jun 1840
5
Joseph Benjamin Thornton
[1.3.2.2.5]
c. 8 Sep 1844
4
Susanna Thornton
[1.3.2.3]
b. Abt 29 Jan 1803
4
Joseph Bishop Sebastian Thornton
[1.3.2.4]
b. 1804 bur. 18 Dec 1838
Jane Ann Waterman
b. Abt 1813
5
Thomas Edward Thornton
[1.3.2.4.1]
c. 14 Feb 1836
5
Sarah Elizabeth Elvira Thornton
[1.3.2.4.2]
c. 10 Mar 1838
4
Lucy Thornton
[1.3.2.5]
c. 8 Jun 1806
3
Elizabeth Ann Conyers Thornton
[1.3.3]
c. 5 Jun 1773
3
Sarah Elizabeth Ann Thornton
[1.3.4]
b. Abt 1776
+
Jno Simmons
b. Abt 1776
3
Rodney Sebastian Thornton
[1.3.5]
b. Abt 1783 bur. 18 Jul 1826
Elizabeth Haws
b. Abt 1783
4
Samuel William Thornton
[1.3.5.1]
c. 3 Jan 1807
4
Rodney Sebastian Thornton
[1.3.5.2]
c. 7 Jul 1811
+
Mary Hunt Mascoll
b. Abt 1811
2
Thomas Thornton
[1.4]
c. 10 Jun 1750
Martha
b. Abt 1755 bur. 3 May 1832
3
Mary Mayers Thornton
[1.4.1]
b. 1778 bur. 26 Oct 1838
3
Martha Thornton
[1.4.2]
b. 6 Jun 1781 bur. 27 Aug 1832
William Hurley
b. Abt 1781
4
Frances Thornton
[1.4.2.1]
b. 12 Dec 1822 bur. 27 Aug 1832
3
Stephen Thornton
[1.4.3]
b. 3 Oct 1783 bur. 13 Jul 1833
Eleanor Chandler
b. Abt 1783 bur. 21 Oct 1840
4
Harriet Frances Thornton
[1.4.3.1]
c. 13 Sep 1812
4
Richard Thomas Thornton
[1.4.3.2]
c. 15 Sep 1814
+
Mary Jane Stroud
b. Abt 1817
4
Eleanor Thornton
[1.4.3.3]
c. 24 Sep 1817
4
John Thornton
[1.4.3.4]
c. 12 Sep 1819 bur. 24 Jul 1833
4
Jane Olive Thornton
[1.4.3.5]
c. 12 Oct 1823
3
Daughter Hurley
[1.4.4]
b. 11 Oct 1785
3
Jane Wheeler Thornton
[1.4.5]
b. 31 May 1787
William Hurley
b. Abt 1787
4
Rebecca Olive Hurley
[1.4.5.1]
b. 18 Feb 1812
4
Susanna Hurley
[1.4.5.2]
b. 3 Feb 1814
4
William Hurley
[1.4.5.3]
b. 9 Jan 1816
4
Joseph Hurley
[1.4.5.4]
b. 16 Mar 1818
4
James Thomas Hurley
[1.4.5.5]
b. 28 Oct 1823
4
Francis Hurley
[1.4.5.6]
c. 20 Jul 1834
3
Harriet Thornton
[1.4.6]
b. 17 Sep 1792
3
Thomas Thornton
[1.4.7]
b. 25 Dec 1795
2
Stephen Wheeler Thornton
[1.5]
b. 1 Jan 1757
2
Margaret Wheeler Thornton
[1.6]
b. Abt 1759 bur. 27 Oct 1840