Search
First Name:
Last Name:
Advanced Search
Surnames
Log In
Find
Advanced Search
First Names
Surnames
Places
Cemeteries
Calendar
Dates and Anniversaries
Media
Photos
Headstones
Documents
Histories
Albums
All Media
Info
What's New
Most Wanted
Notes
Reports
Sources
Repositories
Statistics
Admin
Bookmarks
Contact Us
Our Family
Genealogy Pages
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Videos
Photos
Documents
Headstones
Histories
Billion Graves
Cemeteries
External Links
Find A Grave
Military
Obituaries
Travel
Wills
Newspapers
BMD Certificates
Parish Records
CWGC Certificates
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
Contact Us
Home
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
John Charter
1780 - 1856 (76 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Chronology
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
Tables
|
PDF
Drag or scroll to see more of the chart.
Florence Louise Winslow
1877-1936
Florence Louise Winslow
B:
15 Mar 1877
D:
6 Jun 1936
James Henry Sheldon
1867-1932
James Henry Sheldon
B:
1867
M:
Yes, date unknown
D:
Feb 1932
Haydn A. Arnold
Abt 1877-
Haydn A. Arnold
B:
Abt 1877
Connecticut, USA
M:
Yes, date unknown
Fred Gideon Winslow
1879-1946
Fred Gideon Winslow
B:
20 Jan 1879
Connecticut, USA
D:
19 Aug 1946
Hartford, Hartford, Connecticut, USA
Katherine M. Forbes
1880-1958
Katherine M. Forbes
B:
19 Apr 1880
Manchester, Hartford, Connecticut, USA
M:
19 Dec 1901
Hartford, Hartford, Connecticut, USA
D:
28 Mar 1958
Hartford, Hartford, Connecticut, USA
Elsie May Winslow
1881-1956
Elsie May Winslow
B:
25 Aug 1881
Connecticut, USA
D:
1956
Cranford, Union, New Jersey, USA
George Barnes Rowley
1878-1903
George Barnes Rowley
B:
1878
New York, New York, New York, USA
M:
26 Oct 1898
Hartford, Hartford, Connecticut, USA
D:
27 Dec 1903
Newton Enos Arnold
1878-1936
Newton Enos Arnold
B:
12 Jul 1878
Connecticut, USA
M:
15 Aug 1918
D:
1936
Hartford, Hartford, Connecticut, USA
Clara J. Charter
1849-1920
Clara J. Charter
B:
16 Aug 1849
Connecticut, USA
D:
16 Mar 1920
Hartford, Hartford, Connecticut, USA
Gideon Dwight Winslow
1845-1914
Gideon Dwight Winslow
B:
28 Nov 1845
England, UK
M:
26 Oct 1875
Hartford, Hartford, Connecticut, USA
D:
17 Sep 1914
Hartford, Hartford, Connecticut, USA
George H. Charter
1851-
George H. Charter
B:
1851
Connecticut, USA
William R. Allen
1878-
William R. Allen
B:
1878
Connecticut, USA
J. Chas Allen
1879-
J. Chas Allen
B:
1879
Connecticut, USA
Bert K. Allen
Aft 1880-
Bert K. Allen
B:
Aft 1880
Connecticut, USA
Emma E. Charter
1854-
Emma E. Charter
B:
1854
Connecticut, USA
Alexander Allen
1849-
Alexander Allen
B:
1849
Connecticut, USA
M:
Abt 1878
Hattie Louise Charter
1861-1934
Hattie Louise Charter
B:
19 Jul 1861
Hartford, Hartford, Connecticut, USA
D:
5 Apr 1934
Wilbur Pitkin Bunnell
1860-1890
Wilbur Pitkin Bunnell
B:
27 Mar 1860
Hartford, Hartford, Connecticut, USA
M:
12 Jun 1890
New Britain, Hartford, Connecticut, USA
D:
12 Jun 1890
William M. Charter
1826-1897
William M. Charter
B:
24 Sep 1826
Massachusetts, USA
D:
6 Apr 1897
Hartford, Hartford, Connecticut, USA
Charlotte A. Smith
1822-1895
Charlotte A. Smith
B:
1822
Connecticut, USA
M:
Apr 1848
D:
26 May 1895
John Charter
1780-1856
John Charter
B:
22 Apr 1780
Ellington, Tolland, Connecticut, USA
D:
5 May 1856
Chicopee, Hampden, Massachusetts, USA
Roxanne Meacham
1783-1843
Roxanne Meacham
B:
1783
Springfield, Hampden, Massachusetts, USA
M:
Yes, date unknown
D:
14 Apr 1843
Chicopee, Hampden, Massachusetts, USA