Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Lois
 1738 -

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Lois b. Abt 1738, .
    Lois m. John NORTHRUP John b. 9 Jul 1732, Newtown, Connecticut; d. 11 Mar 1805, Probably In, Newtown, Connecticut. [Group Sheet]

    Children:
    1. 2. Nanny NORTHROP  Descendancy chart to this point b. 14 May 1758, Newtown, Connecticut; d. 2 Apr 1818.
    2. 3. Amy NORTHRUP  Descendancy chart to this point b. 9 Feb 1760, Newtown, , Connecticut; d. 16 Oct 1849, Newtown, , Connecticut.
    3. 4. Peter NORTHRUP  Descendancy chart to this point b. 3 Jul 1754, Newtown, Connecticut; d. 27 Nov 1810.
    4. 5. Mary NORTHRUP  Descendancy chart to this point b. 28 Jan 1756, Newtown, Connecticut.
    5. 6. Lois NORTHRUP  Descendancy chart to this point b. 25 Jan 1762, Newtown, Connecticut.
    6. 7. Betty NORTHRUP  Descendancy chart to this point b. 15 Jan 1764, Newtown, Connecticut.
    7. 8. Huldah NORTHRUP  Descendancy chart to this point b. 26 Oct 1765, Newtown, Connecticut.
    8. 9. Ruth NORTHRUP  Descendancy chart to this point b. 5 Oct 1768, Newtown, Connecticut.
    9. 10. Johanna NORTHRUP  Descendancy chart to this point b. 10 Nov 1770, Newtown, Connecticut; d. 9 Jul 1771, Newtown, Connecticut.
    10. 11. John NORTHRUP  Descendancy chart to this point b. 2 Aug 1772, Newtown, Connecticut.


Generation: 2
  1. Nanny NORTHROP Descendancy chart to this point (1.Lois1) b. 14 May 1758, Newtown, Connecticut; d. 2 Apr 1818.
    Nanny m. Elijah SHERMAN 22 May 1778, Woodbury, Fairfield Co, Connecticut. Elijah b. Abt 1757, Woodbury, Fairfield Co, Connecticut; d. 5 Jan 1844, Woodbury, Fairfield Co, Connecticut. [Group Sheet]

    Children:
    1. 12. John N. SHERMAN  Descendancy chart to this point b. 28 Dec 1779, Woodbury, Fairfield Co, Connecticut; d. 1 Aug 1815, Woodbury, Fairfield Co, Connecticut.
    2. 13. Betsey SHERMAN  Descendancy chart to this point b. 22 Sep 1781, Woodbury, Fairfield Co, Connecticut; d. 8 Oct 1798.
    3. 14. Elijah SHERMAN  Descendancy chart to this point b. 23 Apr 1783, Woodbury, Fairfield Co, Connecticut.
    4. 15. Isaac SHERMAN  Descendancy chart to this point b. 28 May 1787, Woodbury, Fairfield Co, Connecticut.
    5. 16. Anna SHERMAN  Descendancy chart to this point b. 24 Dec 1789, Woodbury, Fairfield Co, Connecticut; d. 13 Mar 1846, Woodbury, Fairfield Co, Connecticut.
    6. 17. Samuel SHERMAN  Descendancy chart to this point b. 23 Oct 1792, Woodbury, Fairfield Co, Connecticut; d. 11 Sep 1844, Woodbury, Fairfield Co, Connecticut.
    7. 18. George SHERMAN  Descendancy chart to this point b. 23 Jul 1794, Woodbury, Fairfield Co, Connecticut.
    8. 19. Amy SHERMAN  Descendancy chart to this point b. 29 Oct 1798, Woodbury, Fairfield Co, Connecticut; d. 13 Jan 1813.
    9. 20. Sally SHERMAN  Descendancy chart to this point b. 27 Mar 1801, Woodbury, Fairfield Co, Connecticut.
    10. 21. Rev Charles SHERMAN  Descendancy chart to this point b. 22 Oct 1803, Woodbury, Fairfield Co, Connecticut; d. 10 Mar 1844, Troy, New York.
    11. 22. Rebecca SHERMAN  Descendancy chart to this point b. 1 Oct 1796, Woodbury, Litchfield, Connecticut; d. 20 Apr 1883, Jonesville, , Ny.

  2. Amy NORTHRUP Descendancy chart to this point (1.Lois1) b. 9 Feb 1760, Newtown, , Connecticut; d. 16 Oct 1849, Newtown, , Connecticut.
  3. Peter NORTHRUP Descendancy chart to this point (1.Lois1) b. 3 Jul 1754, Newtown, Connecticut; d. 27 Nov 1810.
  4. Mary NORTHRUP Descendancy chart to this point (1.Lois1) b. 28 Jan 1756, Newtown, Connecticut.
  5. Lois NORTHRUP Descendancy chart to this point (1.Lois1) b. 25 Jan 1762, Newtown, Connecticut.
  6. Betty NORTHRUP Descendancy chart to this point (1.Lois1) b. 15 Jan 1764, Newtown, Connecticut.
  7. Huldah NORTHRUP Descendancy chart to this point (1.Lois1) b. 26 Oct 1765, Newtown, Connecticut.
  8. Ruth NORTHRUP Descendancy chart to this point (1.Lois1) b. 5 Oct 1768, Newtown, Connecticut.
  9. Johanna NORTHRUP Descendancy chart to this point (1.Lois1) b. 10 Nov 1770, Newtown, Connecticut; d. 9 Jul 1771, Newtown, Connecticut.
  10. John NORTHRUP Descendancy chart to this point (1.Lois1) b. 2 Aug 1772, Newtown, Connecticut.

Generation: 3
  1. John N. SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 28 Dec 1779, Woodbury, Fairfield Co, Connecticut; d. 1 Aug 1815, Woodbury, Fairfield Co, Connecticut.
  2. Betsey SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 22 Sep 1781, Woodbury, Fairfield Co, Connecticut; d. 8 Oct 1798.
  3. Elijah SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 23 Apr 1783, Woodbury, Fairfield Co, Connecticut.
  4. Isaac SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 28 May 1787, Woodbury, Fairfield Co, Connecticut.
  5. Anna SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 24 Dec 1789, Woodbury, Fairfield Co, Connecticut; d. 13 Mar 1846, Woodbury, Fairfield Co, Connecticut.
  6. Samuel SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 23 Oct 1792, Woodbury, Fairfield Co, Connecticut; d. 11 Sep 1844, Woodbury, Fairfield Co, Connecticut.
  7. George SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 23 Jul 1794, Woodbury, Fairfield Co, Connecticut.
  8. Amy SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 29 Oct 1798, Woodbury, Fairfield Co, Connecticut; d. 13 Jan 1813.
  9. Sally SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 27 Mar 1801, Woodbury, Fairfield Co, Connecticut.
  10. Rev Charles SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 22 Oct 1803, Woodbury, Fairfield Co, Connecticut; d. 10 Mar 1844, Troy, New York.
  11. Rebecca SHERMAN Descendancy chart to this point (2.Nanny2, 1.Lois1) b. 1 Oct 1796, Woodbury, Litchfield, Connecticut; d. 20 Apr 1883, Jonesville, , Ny.
    Rebecca m. Chester FOOTE 8 Mar 1815, Woodbury, Litchfield, Connecticut. Chester (son of Robert Abraham Ebenezer FOOTE and Lucy ORTON) b. 30 Oct 1791, Woodbury, Litchfield, Connecticut; d. 13 Apr 1875. [Group Sheet]

    Children:
    1. 23. Charles S. FOOTE  Descendancy chart to this point b. 8 Mar 1816, Alford, Berkshire, Ma; d. 13 Apr 1906, Sandusky, Erie, Oh.
    2. 24. Julia R. FOOTE  Descendancy chart to this point b. 5 Nov 1817, Alford, Berkshire, Ma.
    3. 25. John Chester FOOTE  Descendancy chart to this point b. 11 Apr 1819, Alford, Berkshire, Ma; d. 31 Aug 1898, Lawrence, Essex, Ma.
    4. 26. Fanny R. FOOTE  Descendancy chart to this point b. 17 Apr 1822, Alford, Berkshire, Ma; d. 9 Mar 1902, Gloversville, Fulton, Ny.
    5. 27. Mary E. FOOTE  Descendancy chart to this point b. 12 Jul 1824, Alford, Berkshire, Ma; d. 27 Apr 1888, Jonesville, , Ny.
    6. 28. Emily J. FOOTE  Descendancy chart to this point b. 12 Jan 1828, Alford, Berkshire, Ma; d. 14 May 1885.
    7. 29. Samuel Elijah FOOTE  Descendancy chart to this point b. 12 Oct 1830, Alford, Berkshire, Ma; d. 1866.
    8. 30. Lucy A. FOOTE  Descendancy chart to this point b. 6 Aug 1838, Alford, Berkshire, Ma.
    9. 31. William C. FOOTE  Descendancy chart to this point b. 6 May 1840, Alford, Berkshire, Ma.


Generation: 4
  1. Charles S. FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 8 Mar 1816, Alford, Berkshire, Ma; d. 13 Apr 1906, Sandusky, Erie, Oh.
    Charles m. Electa VAN DEUSEN 2 Feb 1840, Lorain, Lorain, Ohio. Electa b. 1821, Alford, Berkshire, Ma; d. 1896. [Group Sheet]

    Children:
    1. 32. Mark Alonzo FOOTE, [infant]  Descendancy chart to this point b. 17 Sep 1842, Cleveland, Cuyahoga, Ohio; d. 15 Jun 1843, Cleveland, Cuyahoga, Ohio.
    2. 33. Mary Louisa FOOTE  Descendancy chart to this point b. 3 Jun 1844, Cleveland, Cuyahoga, Ohio.
    3. 34. George Henry FOOTE  Descendancy chart to this point b. 4 Apr 1846, Cleveland, Cuyahoga, Ohio.

  2. Julia R. FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 5 Nov 1817, Alford, Berkshire, Ma.
  3. John Chester FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 11 Apr 1819, Alford, Berkshire, Ma; d. 31 Aug 1898, Lawrence, Essex, Ma.
  4. Fanny R. FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 17 Apr 1822, Alford, Berkshire, Ma; d. 9 Mar 1902, Gloversville, Fulton, Ny.
  5. Mary E. FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 12 Jul 1824, Alford, Berkshire, Ma; d. 27 Apr 1888, Jonesville, , Ny.
  6. Emily J. FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 12 Jan 1828, Alford, Berkshire, Ma; d. 14 May 1885.
  7. Samuel Elijah FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 12 Oct 1830, Alford, Berkshire, Ma; d. 1866.
  8. Lucy A. FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 6 Aug 1838, Alford, Berkshire, Ma.
  9. William C. FOOTE Descendancy chart to this point (22.Rebecca3, 2.Nanny2, 1.Lois1) b. 6 May 1840, Alford, Berkshire, Ma.

  
Email barbarowa@yahoo.com

This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2004.