Last Name:
First Name:
Advanced Search
Surnames
What's New
Most Wanted
Photos
Histories
Documents
Albums
All Media
Cemeteries
Headstones
Places
Notes
Dates and Anniversaries
Reports
Sources
Bookmarks
Contact Us
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Print
Bookmark
Joseph LOCKWOOD
1769 - 1839 (69 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
Drag or scroll to see more of the chart.
Charles W. WOOD
1855-1871
Charles W. WOOD
B:
17 Sep 1855
Pound Ridge, Westchester Co., New York
D:
9 Oct 1871
Pound Ridge, Westchester Co., New York
Eugene WOOD
1857-
Eugene WOOD
B:
abt. 1857
New York
Sarah Elizabeth LOCKWOOD
1828-1861
Sarah Elizabeth LOCKWOOD
B:
3 Jan 1828
Stamford, Fairfield County, Connecticut
D:
17 Mar 1861
Seth A. WOOD
1825-
Seth A. WOOD
B:
abt. 1825
New York
Mary LOCKWOOD
1829-1903
Mary LOCKWOOD
B:
1 Dec 1829
Stamford, Fairfield County, Connecticut
D:
18 Jan 1903
Bedford, Westchester Co., New York
Emma Estella FANCHER
1866-1870
Emma Estella FANCHER
B:
1866
Connecticut
D:
1870
Ella Jane FANCHER
1868-1952
Ella Jane FANCHER
B:
25 Jan 1868
Connecticut
D:
25 Dec 1952
Mary Etta FANCHER
1869-1952
Mary Etta FANCHER
B:
15 Sep 1869
New York
D:
14 Jul 1952
Granger Cyril FANCHER
1871-1935
Granger Cyril FANCHER
B:
13 Nov 1871
Bedford, Westchester Co., New York
D:
28 Apr 1935
Bedford, Westchester Co., New York
Annie May SCOFIELD
1876-1953
Annie May SCOFIELD
B:
1 Jun 1876
New York
M:
21 Jun 1899
Pound Ridge, Westchester Co., New York
D:
19 Feb 1953
Bedford, Westchester Co., New York
Matilda LOCKWOOD
1835-1924
Matilda LOCKWOOD
B:
3 Jan 1835
Fairfield County, Connecticut
D:
1924
Westchester County, New York
Joseph Monroe FANCHER
1837-1921
Joseph Monroe FANCHER
B:
13 Aug 1837
Westchester Co., New York
M:
1865
Bedford, Westchester Co., New York
D:
23 Apr 1921
Bedford, Westchester Co., New York
Edward Close LOCKWOOD
1834-1906
Edward Close LOCKWOOD
B:
11 Oct 1834
Connecticut
D:
18 May 1906
Josephine A. ?
1834-1917
Josephine A. ?
B:
21 Apr 1834
M:
Abt 1892
D:
1 Jan 1917
Joseph LOCKWOOD
1836-1912
Joseph LOCKWOOD
B:
7 Jul 1836
Connecticut
D:
24 Feb 1912
Clarissa KEELER
1837-1902
Clarissa KEELER
B:
15 Feb 1837
Ridgefield, Fairfield, Connecticut, USA
M:
18 May 1866
Stamford, Fairfield, Connecticut, USA
D:
2 Jan 1902
Stamford, Fairfield County, Connecticut
Emily LOCKWOOD
1839-1865
Emily LOCKWOOD
B:
18 May 1839
Connecticut
D:
24 Feb 1865
Henry LOCKWOOD
1843-
Henry LOCKWOOD
B:
abt. 1843
Connecticut
Gideon Weed LOCKWOOD
1793-1879
Gideon Weed LOCKWOOD
B:
27 Feb 1793
Stamford, Fairfield County, Connecticut
D:
10 Apr 1879
Stamford, Fairfield County, Connecticut
Mary AYRES
1798-1870
Mary AYRES
B:
14 Feb 1798
D:
18 Jan 1870
William THACHER
1814-1852
William THACHER
B:
29 Mar 1814
Pound Ridge, Westchester Co., New York
D:
3 or 4 Jan 1852
Eliza BOUTON
John Augustus THACHER
1815-1895
John Augustus THACHER
B:
1 Aug 1815
Pound Ridge, Westchester Co., New York
D:
27 May 1895
Ruhamah DIXON
George THACHER
1817-
George THACHER
B:
8 Aug 1817
Pound Ridge, Westchester Co., New York
D:
young
Emma Cornelia THACHER
1820-1859
Emma Cornelia THACHER
B:
23 Apr 1820
Pound Ridge, Westchester Co., New York
D:
31 Aug 1859
South Salem, Westchester County, New York
Charles FANCHER
1813-1909
Charles FANCHER
B:
29 May 1813
Pound Ridge, Westchester Co., New York
M:
14 Feb 1843
Pound Ridge, Westchester Co., New York
D:
29 Jan 1909
South Salem, Westchester County, New York
Cynthia LOCKWOOD
1794-1858
Cynthia LOCKWOOD
B:
12 May 1794
North Stamford, Connecticut
D:
22 Sep 1858
Pound Ridge, Westchester Co., New York
Philo THACHER
1793-1820
Philo THACHER
B:
11 Feb 1793
Pound Ridge, Westchester Co., New York
D:
1820
Pound Ridge, Westchester Co., New York
Charles Lockwood BOUTON
1824-
Charles Lockwood BOUTON
B:
17 Mar 1824
Lydia Ann SCHOFIELD
Sally Ann BOUTON
1826-1872
Sally Ann BOUTON
B:
7 May 1826
D:
24 Mar 1872
Charles DANN
William Henry BOUTON
1852-
William Henry BOUTON
B:
1 Oct 1852
Lewisboro, Westchester Co., New York
Mary Eliza BOUTON
1856-1921
Mary Eliza BOUTON
B:
15 Jun 1856
D:
12 Mar 1921
Samuel L. RUSCOE
1852-1914
Samuel L. RUSCOE
B:
13 Apr 1852
Lewisboro, Westchester Co., New York
D:
14 May 1914
Mary Elizabeth BOUTON
1827-1901
Mary Elizabeth BOUTON
B:
17 Nov 1827
Pound Ridge, Westchester Co., New York
D:
17 Jul 1901
Hiram BOUTON
1827-1896
Hiram BOUTON
B:
9 Sep 1827
Pound Ridge, Westchester Co., New York
M:
24 Oct 1851
Lewisboro, New York
D:
13 Jul 1896
John Thomas SHAW
1855-1922
John Thomas SHAW
B:
29 Jan 1855
Poundridge, Westchester Co., New York
D:
25 Apr 1922
Simsbury, Hartford Co., Connecticut
Emma Jane BROWN
1856-1919
Emma Jane BROWN
B:
Aug 1856
Collinsville, Hartford Co., Connecticut
M:
25 Nov 1875
Simsbury, Hartford Co., Connecticut
D:
6 May 1919
Simsbury, Hartford Co., Connecticut
Daughter SHAW
-1871
Daughter SHAW
D:
23 Jul 1871
Ellen C. SHAW
Abt 1855-
Ellen C. SHAW
B:
Abt 1855
New York
Mark L. PARSONS
Abt 1857-
Mark L. PARSONS
B:
Abt 1857
M:
12 Apr 1878
Westfield, Massachusetts
Sarah G. SHAW
Abt 1857-
Sarah G. SHAW
B:
Abt 1857
Catharine SHAW
Abt 1858-
Catharine SHAW
B:
Abt 1858
New York
Charles SHAW
Abt 1860-
Charles SHAW
B:
Abt 1860
New York
George SHAW
Abt 1862-
George SHAW
B:
Abt 1862
Hester Catharine BOUTON
1831-1872
Hester Catharine BOUTON
B:
1831
Poundridge, Westchester Co., New York
D:
12 Oct 1872
Simsbury, Connecticut
William Benjamin SHAW
1832-1896
William Benjamin SHAW
B:
17 Oct 1832
Clinton, Dutchess Co., New York
M:
27 Oct 1853
Rondout, New York
D:
11 Feb 1896
Simsbury, Connecticut
Sophia Jane BOUTON
1837-1858
Sophia Jane BOUTON
B:
26 Apr 1837
D:
8 Jun 1858
Henry RICHARDS
Caroline Minerva BOUTON
1840-
Caroline Minerva BOUTON
B:
25 Apr 1840
Henry RICHARDS
Martha Louisa BOUTON
1841-
Martha Louisa BOUTON
B:
12 Jun 1841
Seth Bouton REMINGTON
Thomas Burr BOUTON
1800-1883
Thomas Burr BOUTON
B:
11 Feb 1800
Ridgefield, Fairfield, Connecticut, USA
M:
22 Sept 1823
D:
29 Apr 1883
Norwalk, Fairfield Co., Connecticut
Mary Elizabeth PIERSON
-1844
Mary Elizabeth PIERSON
D:
25 May 1844
Charles BATES
-1887
Charles BATES
D:
12 Mar 1887
Sarah A. PIERSON
1833-1866
Sarah A. PIERSON
B:
abt. 1833
D:
27 Aug 1866
Marcus COON
Mary PIERSON
Abt 1852-1888
Mary PIERSON
B:
Abt 1852
Connecticut
D:
13 May 1888
Joseph WHITE
1849-1889
Joseph WHITE
B:
2 Oct 1849
D:
14 Apr 1889
Edward PIERSON
1856-
Edward PIERSON
B:
Mar 1856
Connecticut
Elisa Laura PIERSON
Abt 1860-
Elisa Laura PIERSON
B:
Abt 1860
Connecticut
George PIERSON
Abt 1868-1894
George PIERSON
B:
Abt 1868
Connecticut
D:
1 Mar 1894
Frederick L. PIERSON
1823-1897
Frederick L. PIERSON
B:
abt. 1823
Connecticut
D:
2 Aug 1897
Sharon, Litchfield Co., Connecticut
Susan SKIFF
1832-1918
Susan SKIFF
B:
Mar 1832
Connecticut
D:
12 Jul 1918
Litchfield Co., Connecticut
Emma C. MILLS
Abt 1858-1938
Emma C. MILLS
B:
Abt 1858
New York
D:
24 Jan 1938
J. Frederick W. HARRIS
1864-1939
J. Frederick W. HARRIS
B:
Dec 1864
Pennsylvania
M:
Abt 1890
D:
11 Oct 1939
Frances A. PIERSON
1834-1921
Frances A. PIERSON
B:
Dec 1834
Connecticut
D:
1921
Josiah H. MILLS
1829-1904
Josiah H. MILLS
B:
1829
New York
D:
1904
Binghamton, Broome Co., New York
Cordelia PIERSON
1837-1915
Cordelia PIERSON
B:
5 Nov 1837
D:
1915
Augustus PIERSON
1840-1842
Augustus PIERSON
B:
31 Oct 1840
D:
8 Aug 1842
Sarah LOCKWOOD
1799-1833
Sarah LOCKWOOD
B:
19 Sep 1799
Stamford, Fairfield, Connecticut, USA
D:
21 Aug 1833
Greenwich, Fairfield County, Connecticut
John PIERSON
1799-1888
John PIERSON
B:
6 Nov 1799
Sharon, Litchfield Co., Connecticut
D:
14 Dec 1888
Joseph LOCKWOOD
1803-1804
Joseph LOCKWOOD
B:
1803
D:
4 May 1804
Joseph LOCKWOOD
1805-1827
Joseph LOCKWOOD
B:
1805
D:
10 Sep 1827
Parents
Gershom LOCKWOOD
1728-1796
Eunice CLOSE
1728-1807
Joseph LOCKWOOD
1769-1839
Joseph LOCKWOOD
B:
13 Nov 1769
Stamford, Fairfield, Connecticut, USA
D:
23 Jun 1839
New York, New York, USA
Sarah SLAUSON
1771-1832
Sarah SLAUSON
B:
04 Dec 1771
New Canaan, New Canaan Co., Connecticut
M:
Abt 1792
D:
16 Mar 1832
North Samford, Fairfield Co., Connecticut