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

John HINCKLEY
 1644 - 1709

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. John HINCKLEY b. 24 May 1644, Barnstable, Barnstable County, Massachusetts; c. 7 Dec 1644, Barnstable, Barnstable County, Massachusetts; d. 7 Dec 1709, Barnstable, Barnstable County, Massachusetts.

    Notes:
    John was a man of some note, often engaged in town affairs. He was Ensignin the Militia Company, Officer of Honor, and a "distinguished militaryman" in his day.

    [Birch.FTW]

    [v105t1642.ftw]

    Facts about this person:

    Alt. BornMay 24, 1644
    Barnstable, Massachusetts

    Source: v05t3426.ftw
    Medium: Other
    Date of Import: Mar 15, 2002

    John m. Bethia LATHROP Jul 1668, Barnstable, Barnstable County, Massachusetts. Bethia (daughter of Thomas LATHROP and Sarah LEARNED) b. 23 Jul 1649, Barnstable, Barnstable County, Massachusetts; d. 10 Jul 1694, Barnstable, Barnstable County, Massachusetts. [Group Sheet]

    Children:
    1. 2. Sarah HINCKLEY  Descendancy chart to this point b. May 1669, Barnstable, Barnstable County, Ma; d. WFT Est 1721-1764.
    2. 3. Samuel HINCKLEY, Sr.  Descendancy chart to this point b. 2 Feb 1670/1671, Barnstable, Barnstable County, Massachusetts; d. 1751, Stonington, New London County, Connecticut.
    3. 4. Bethia HINCKLEY  Descendancy chart to this point b. Mar 1672/1673, Dorchester, Suffolk County, Massachusetts; d. 12 Apr 1715; bur. Lothrop Hill Cemetery.
    4. 5. Hannah HINCKLEY  Descendancy chart to this point b. 15 May 1675, Dorchester, Suffolk County, Massachusetts; d. 9 Jun 1732.
    5. 6. Jonathan HINCKLEY  Descendancy chart to this point b. 15 Feb 1676/1677, Barnstable, Barnstable County, Massachusetts.
    6. 7. Ichabod HINCKLEY  Descendancy chart to this point b. 28 Aug 1680, Barnstable, Barnstable County, Massachusetts; d. 10 May 1768, Tolland, Tolland County, Connecticut.
    7. 8. Gershom HINCKLEY  Descendancy chart to this point b. 2 Apr 1682, Barnstable, Barnstable County, Massachusetts; c. 10 Oct 1683, Barnstable,Barnstable Co.,Massachusetts,USA; d. 24 Nov 1774, Barnstable, Barnstable County, Massachusetts.
    8. 9. Job HINCKLEY  Descendancy chart to this point b. Abt 1684, Barnstable, Barnstable County, Ma.
    9. 10. Abigail HINCKLEY  Descendancy chart to this point b. Between 1692 and 1693, Barnstable, Barnstable County, Ma.
    10. 11. Mary HINCKLEY  Descendancy chart to this point b. 1690, Barnstable, Barnstable County, Massachusetts.
    11. 12. Bethia HINCKLEY  Descendancy chart to this point b. 29 Mar 1673; d. 2 Apr 1715.
    12. 13. Jonathan HINCKLEY  Descendancy chart to this point b. 15 Feb 1677; d. Aft 1710.

    John m. Mary LINNEL 24 Nov 1697, Massachusetts. Mary b. Abt 1650. [Group Sheet]


Generation: 2
  1. Sarah HINCKLEY Descendancy chart to this point (1.John1) b. May 1669, Barnstable, Barnstable County, Ma; d. WFT Est 1721-1764.
    Sarah m. John CROCKER, Sr. 22 Jun 1721, Barnstable, Barnstable County, Ma. John b. 24 Feb 1682/1683, Barnstable, Barnstable County, Ma; d. 7 Feb 1773, Barnstable, Barnstable County, Ma. [Group Sheet]

    Sarah m. John CROCKER 22 Jun 1717. John b. WFT Est 1657-1697; d. WFT Est 1721-1783. [Group Sheet]

  2. Samuel HINCKLEY, Sr. Descendancy chart to this point (1.John1) b. 2 Feb 1670/1671, Barnstable, Barnstable County, Massachusetts; d. 1751, Stonington, New London County, Connecticut.

    Notes:
    Note: 1. Samuel joined the First Church of Stonington in 1708.

    Children
    John Hinckley , Sr b: 25 JUL 1700 in Barnstable, Barnstable County, MA
    Martha Hinckley b: 8 MAR 1701/02 in Barnstable, Barnstable County, MA
    Samuel Hinckley , Jr b: 4 MAR 1705/06 in Barnstable, Barnstable County,MA
    Joanna Hinckley b: 29 MAR 1708 in Barnstable, Barnstable County, MA
    Mary Hinckley b: 27 JAN 1708/09 in Barnstable, Barnstable County, MA
    Thankful HINCKLEY b: 22 MAR 1711/12 in Stonington, New London County, CT
    Sarah Hinckley b: ABT 1714
    Nancy Hinckley b: 17 JAN 1716/17 in Stonington, New London County, CT
    Mercy Hinckley b: ABT 1718 in Stonington, New London County, CT

    Samuel m. Martha LATHROP 29 Sep 1694, Boston, Suffolk County, Massachusetts. Martha (daughter of John LATHROP and Mary COBB) b. 11 Nov 1677, Barnstable, Barnstable County, Massachusetts; d. 21 Jun 1737, Stonington, New London County, Connecticut. [Group Sheet]

    Children:
    1. 14. Martha HINCKLEY  Descendancy chart to this point b. 8 Mar 1701/1702, Barnstable, Barnstable, Massachusetts.
    2. 15. Samuel HINCKLEY, Jr..  Descendancy chart to this point b. 4 Mar 1705/1706, Barnstable, Barnstable County, Massachusetts; d. 9 Nov 1763, Stonington, New London County, Connecticut.
    3. 16. Joanna HINCKLEY  Descendancy chart to this point b. 29 Mar 1703, Stonington, New London County, Connecticut; c. 10 Nov 1710, Stonington, New London, Connecticut; d. 6 Feb 1786, Preston, New London County, Connecticut.
    4. 17. Sarah HINCKLEY  Descendancy chart to this point b. 29 Mar 1708, Stonington, New London County, Connecticut; c. 10 Nov 1710, Stonington, New London County, Connecticut; d. 6 Feb 1786, Preston, New London County, Connecticut.
    5. 18. Mary HINCKLEY  Descendancy chart to this point b. 29 Jan 1708/1709, Stonington, New London County, Connecticut.
    6. 19. Thankful HINCKLEY  Descendancy chart to this point b. 22 Mar 1711/1712, Stonington, New London County, Connecticut; c. 4 Jun 1712; d. Aft 1751, Stonington, New London County, Connecticut.
    7. 20. Mercy HINCKLEY  Descendancy chart to this point b. 7 Oct 1716, Stonington, New London County, Connecticut; c. 7 Oct 1716, Stonington, New London, Connecticut; d. 23 Dec 1786; bur. Old Burying Ground, Wequetequock, Connecticut..
    8. 21. Nancy HINCKLEY  Descendancy chart to this point b. 17 Jan 1716/1717, Stonington, New London, Connecticut..
    9. 22. John HINCKLEY  Descendancy chart to this point b. 28 Jul 1700, Stonington, New London County, Connecticut.; c. 19 Nov 1710; d. 12 May 1733, Stonington, New London County, Connecticut..
    10. 23. Samuel HINCKLEY  Descendancy chart to this point b. 4 Mar 1706; d. WFT Est 1750-1798.

  3. Bethia HINCKLEY Descendancy chart to this point (1.John1) b. Mar 1672/1673, Dorchester, Suffolk County, Massachusetts; d. 12 Apr 1715; bur. Lothrop Hill Cemetery.
  4. Hannah HINCKLEY Descendancy chart to this point (1.John1) b. 15 May 1675, Dorchester, Suffolk County, Massachusetts; d. 9 Jun 1732.
    Hannah m. Benjamin LEWIS 2 Jun 1708, Barnstable, Barnstable County, Ma. Benjamin b. 1674, Yarmouth, Barnstable County, Massachusetts; d. 6 Sep 1753, Colchester, New London County, Connecticut. [Group Sheet]

    Hannah m. Benjamin LEWIS 2 Jun 1708. Benjamin b. WFT Est 1658-1688; d. WFT Est 1713-1773. [Group Sheet]

    Children:
    1. 24. Bethiah LEWIS  Descendancy chart to this point b. WFT Est 1693-1716; d. WFT Est 1715-1800.

  5. Jonathan HINCKLEY Descendancy chart to this point (1.John1) b. 15 Feb 1676/1677, Barnstable, Barnstable County, Massachusetts.

    Notes:
    possible spouse Elizabeth Edwards

    Spouse: Benjamin Lewis
    Marriage: 02 JUN 1708 Of, Barnstable, Barnstable, Massachusetts

  6. Ichabod HINCKLEY Descendancy chart to this point (1.John1) b. 28 Aug 1680, Barnstable, Barnstable County, Massachusetts; d. 10 May 1768, Tolland, Tolland County, Connecticut.

    Notes:
    Children
    John Hinckley b: 4 JAN 1705/06 in Barnstable, Barnstable County, MA
    Benjamin Hinckley , Sr b: 19 JUN 1707 in Barnstable, Barnstable County,MA
    John Hinckley b: 4 JAN 1710/11 in Barnstable, Barnstable County, MA
    Mary Hinckley b: 26 SEP 1718 in Barnstable, Barnstable County, MA

    Ichabod m. Mary GOODSPEED 7 Jan 1700/1701, Barnstable, Barnstable County, Ma. Mary b. 10 Jan 1677/1678, Barnstable, Barnstable County, Ma; d. 6 Oct 1719, Tolland, Tolland County, Connecticut. [Group Sheet]

    Children:
    1. 25. Mary HINCKLEY, [child]  Descendancy chart to this point b. 27 Nov 1704, Barnstable, Barnstable County, Massachusetts; d. 2 Mar 1717/1718, Barnstable, Barnstable County, Massachusetts.
    2. 26. John HINCKLEY, [infant]  Descendancy chart to this point b. 4 Jan 1706, Barnstable, Massachusetts; d. Feb 1706, Barnstable, Massachusetts.
    3. 27. David HINCKLEY  Descendancy chart to this point b. 1 Mar 1708/1709, Barnstable, Barnstable County, Massachusetts.
    4. 28. John HINCKLEY  Descendancy chart to this point b. 4 Jan 1709/1710, Barnstable, Barnstable County, Massachusetts; d. Feb 1710/1711, Barnstable, Barnstable County, Massachusetts.
    5. 29. John HINCKLEY  Descendancy chart to this point b. 17 Mar 1711/1712, Barnstable, Barnstable County, Massachusetts; d. 5 Aug 1788, Willington, Tolland, Connecticut.
    6. 30. Benjamin HINCKLEY  Descendancy chart to this point b. 19 Jun 1707, Barnstable, Barnstable County, Massachusetts; d. 17 Sep 1747, Tolland, Tolland County, Connecticut.
    7. 31. Ebenezer HINCKLEY  Descendancy chart to this point b. 7 Jul 1714, Barnstable, Barnstable County, Massachusetts.
    8. 32. Thankful HINCKLEY  Descendancy chart to this point b. 1 Aug 1716, Barnstable, Barnstable County, Massachusetts; d. Bef 1725.
    9. 33. Mary HINCKLEY  Descendancy chart to this point b. 26 Sep 1718, Barnstable, Barnstable County, Massachusetts.

    Ichabod m. Mary BASSETT 3 Aug 1721, Sandwich, Massachusetts. Mary b. Abt 1684, Barnstable, Barnstable County, Massachusetts. [Group Sheet]

    Children:
    1. 34. Thankful HINCKLEY  Descendancy chart to this point b. 2 Dec 1723, Barnstable, Barnstable County, Massachusetts; d. 10 May 1768.
    2. 35. Mercy HINCKLEY  Descendancy chart to this point b. 22 Nov 1726, Barnstable, Barnstable County, Massachusetts.

  7. Gershom HINCKLEY Descendancy chart to this point (1.John1) b. 2 Apr 1682, Barnstable, Barnstable County, Massachusetts; c. 10 Oct 1683, Barnstable,Barnstable Co.,Massachusetts,USA; d. 24 Nov 1774, Barnstable, Barnstable County, Massachusetts.

    Notes:
    children
    37 i. BETHIAH8 HINCKLEY, b. on 27 Jan. 1713 in Lebanon; d. on 21 Jan.1748 in Middletown, Middlesex Co., Connecticut.
    38 ii. EBENEZER HINCKLEY, b. on 17 March 1725 in Lebanon.
    39 iii. ANNE HINCKLEY, b. on 5 Oct. 1716 in Lebanon.
    + 40 iv. CHLOE of, Lebanon, b. on 9 Nov. 1734; m. (AEK-7) ABIEL STARK on26 Feb. 1756 in Lebanon.

    Gershom m. Mary BUELL 29 Oct 1712, Lebanon, New London County, Connecticut. Mary b. 11 Dec 1696, Lebanon, New London County, Connecticut; d. 22 Feb 1774, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 36. Bethiah HINCKLEY  Descendancy chart to this point b. 27 Jan 1712/1713, Lebanon, New London County, Connecticut; d. 21 Jan 1748/1749, Middletown ,Middlesex County, Connecticut.
    2. 37. Mary HINCKLEY  Descendancy chart to this point b. 7 Dec 1714, Lebanon, New London County, Connecticut.
    3. 38. Anne HINCKLEY  Descendancy chart to this point b. 5 Oct 1716, Lebanon, New London County, Connecticut; d. 8 Jan 1801.
    4. 39. Gershom HINCKLEY  Descendancy chart to this point b. 1 Sep 1718, Lebanon, New London County, Connecticut.
    5. 40. Ebenezer HINCKLEY  Descendancy chart to this point b. 17 Mar 1724/1725, Lebanon, New London County, Connecticut.
    6. 41. Thankful HINCKLEY  Descendancy chart to this point b. 19 Apr 1723, Lebanon, New London County, Connecticut; d. 12 Mar 1799, Lebanon, New London County, Connecticut.
    7. 42. Lois HINCKLEY  Descendancy chart to this point b. 24 Sep 1727, Lebanon, New London County, Connecticut.
    8. 43. John HINCKLEY  Descendancy chart to this point b. 10 Feb 1728/1729, Lebanon, New London County, Connecticut; d. 24 May 1811, Cochester, Connecticut.
    9. 44. Jerusha HINCKLEY  Descendancy chart to this point b. 29 Dec 1720, Lebanon, New London County, Connecticut; d. Jan 1809.
    10. 45. Jared HINCKLEY  Descendancy chart to this point b. 8 Oct 1731, Lebanon, New London County, Connecticut; d. 15 Feb 1820.
    11. 46. Chloe HINCKLEY  Descendancy chart to this point b. 9 Nov 1735, Lebanon, New London County, Connecticut; d. 24 Sep 1833.
    12. 47. Charles HINCKLEY  Descendancy chart to this point b. 11 Oct 1734, Lebanon, New London County, Connecticut; d. 3 Apr 1782.
    13. 48. Lucy HINCKLEY  Descendancy chart to this point b. 19 Mar 1737/1738, Lebanon, New London County, Connecticut.
    14. 49. Hannah HINCKLEY  Descendancy chart to this point b. 8 Apr 1739, Lebanon, New London County, Connecticut; d. 24 Nov 1822, Colchester, New London County, Connecticut.

  8. Job HINCKLEY Descendancy chart to this point (1.John1) b. Abt 1684, Barnstable, Barnstable County, Ma.
    Job m. Sarah LAMBERT 1 Nov 1711. [Group Sheet]

    Children:
    1. 50. Hannah HINCKLEY  Descendancy chart to this point b. 23 Nov 1713, Barnstable, Barnstable County, Massachusetts; d. WFT Est 1747-1808.
    2. 51. Huldah HINCKLEY  Descendancy chart to this point b. 26 Dec 1715, Barnstable, Barnstable County, Massachusetts; d. WFT Est 1764-1810.

  9. Abigail HINCKLEY Descendancy chart to this point (1.John1) b. Between 1692 and 1693, Barnstable, Barnstable County, Ma.
    Abigail m. Samuel HILLS 25 Feb 1734/1735, Third Church, Goshen, Litchfield County, Connecticut. Samuel b. 29 May 1671, Old Saybrook, Middlesex County, Connecticut; d. Bef 22 Oct 1753, Lebanon, New London County, Connecticut. [Group Sheet]

  10. Mary HINCKLEY Descendancy chart to this point (1.John1) b. 1690, Barnstable, Barnstable County, Massachusetts.
    Mary m. Samuel JENKINS 9 Nov 1721, Barnstable, Barnstable County, Massachusetts. Samuel b. 7 Jan 1699/1700, Barnstable, Barnstable County, Massachusetts. [Group Sheet]

    Children:
    1. 52. Simeon JENKINS  Descendancy chart to this point b. 18 Sep 1733, Barnstable, Barnstable County, Massachusetts; d. 19 Aug 1808, Great Marshes, Barnstable County, Massachusetts.
    2. 53. Lot JENKINS  Descendancy chart to this point b. 13 Mar 1737/1738, Barnstable, Barnstable County, Massachusetts; d. 21 Jul 1776.

  11. Bethia HINCKLEY Descendancy chart to this point (1.John1) b. 29 Mar 1673; d. 2 Apr 1715.
  12. Jonathan HINCKLEY Descendancy chart to this point (1.John1) b. 15 Feb 1677; d. Aft 1710.

Generation: 3
  1. Martha HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 8 Mar 1701/1702, Barnstable, Barnstable, Massachusetts.
  2. Samuel HINCKLEY, Jr.. Descendancy chart to this point (3.Samuel2, 1.John1) b. 4 Mar 1705/1706, Barnstable, Barnstable County, Massachusetts; d. 9 Nov 1763, Stonington, New London County, Connecticut.
    Samuel m. Zerviah BREED 22 Jan 1729/1730, First Congregational Church Stonington, New London County, Connecticut. Zerviah b. 27 Aug 1706, Stonington, New London, Connecticut; d. 14 Jun 1731, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 54. Zerviah HINCKLEY  Descendancy chart to this point b. 11 Apr 1731, Stonington, New London County, Connecticut.

    Samuel m. Mary WYATT 30 Dec 1736, Stonington, New London, Connecticut. Mary b. 8 Dec 1717; d. Abt 13 Dec 1761; bur. 13 Dec 1761. [Group Sheet]

    Children:
    1. 55. Samuel HINCKLEY, III  Descendancy chart to this point b. 22 Aug 1737, Stonington, New London County, Connecticut; d. 1822, Stephentown, Rensselaer County, New York.
    2. 56. Wyatt HINCKLEY, Sr..  Descendancy chart to this point b. 18 Jan 1738/1739, Stonington, New London County, Connecticut; d. 22 Sep 1815, Brookfield, Madison County, New York.
    3. 57. David HINCKLEY  Descendancy chart to this point b. 28 Jan 1740/1741, Stonington, New London County, Connecticut; d. 31 Oct 1742.
    4. 58. Abel HINCKLEY, Sr..  Descendancy chart to this point b. 10 Apr 1743, Stonington, New London County, Connecticut; d. 20 Mar 1818, Stonington, New London County, Connecticut.
    5. 59. Elijah HINCKLEY  Descendancy chart to this point b. 15 Jul 1745, Stonington, New London County, Connecticut.
    6. 60. Nathan HINCKLEY  Descendancy chart to this point b. 23 Feb 1747/1748, Stonington, New London County, Connecticut; d. 23 Feb 1814.
    7. 61. Mary HINCKLEY  Descendancy chart to this point b. 8 Jul 1750, Stonington, New London, Connecticut; d. 5 Mar 1838, Worchester, Otsego Co., New York.
    8. 62. Gershom HINCKLEY  Descendancy chart to this point b. 5 Apr 1753, Stonington, New London County, Connecticut; d. Apr 1753, Stonington, New London County, Connecticut.
    9. 63. Vose HINCKLEY  Descendancy chart to this point b. 28 Aug 1754, Stonington, New London County, Connecticut; c. 1 Sep 1754, Stonington,New London,Connecticut.
    10. 64. Martha HINCKLEY  Descendancy chart to this point b. 5 Jun 1758, Stonington, New London County, Connecticut; d. Between 21 and 23 Aug 1801.
    11. 65. Grace HINCKLEY  Descendancy chart to this point b. 14 Sep 1760, Stonington, New London County, Connecticut.

    Samuel m. Mary BACON 13 Dec 1761. [Group Sheet]

  3. Joanna HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 29 Mar 1703, Stonington, New London County, Connecticut; c. 10 Nov 1710, Stonington, New London, Connecticut; d. 6 Feb 1786, Preston, New London County, Connecticut.
    Joanna m. George DENISON 10 May 1727, Stonington Village, New London County, Connecticut Colony. George b. 7 May 1699, Stonington, New London County, Connecticut; d. 26 Jan 1736/1737, New London County, Connecticut. [Group Sheet]

    Children:
    1. 66. Elijah DENISON  Descendancy chart to this point b. 6 Jul 1728, New London, Conn; d. 8 May 1731, New London, Conn.
    2. 67. George DENISON  Descendancy chart to this point b. 14 Apr 1731, New London, Conn; d. 9 Jul 1731, New London, Conn.
    3. 68. Sarah DENISON  Descendancy chart to this point b. 8 Sep 1733, New London, Conn; d. 1 Mar 1792, Preston, Now Griswold, Conn; bur. Kinne Cemetery in Preston, Connecticut.

  4. Sarah HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 29 Mar 1708, Stonington, New London County, Connecticut; c. 10 Nov 1710, Stonington, New London County, Connecticut; d. 6 Feb 1786, Preston, New London County, Connecticut.
  5. Mary HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 29 Jan 1708/1709, Stonington, New London County, Connecticut.
  6. Thankful HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 22 Mar 1711/1712, Stonington, New London County, Connecticut; c. 4 Jun 1712; d. Aft 1751, Stonington, New London County, Connecticut.

    Notes:
    3 children by Jedediah, 7 by Joseph

    Thankful m. Jedediah THOMPSON 15 Nov 1729, Mansfield, Tolland County, Connecticut. Jedediah b. 10 Jul 1704, Stonington, New London County, Connecticut; d. 25 Sep 1736. [Group Sheet]

    Children:
    1. 69. Jedediah THOMPSON  Descendancy chart to this point b. 21 Jun 1730, Stonington, New London County, Connecticut; d. 9 Jan 1793.
    2. 70. Joseph THOMPSON  Descendancy chart to this point b. 19 Mar 1731/1732, Stonington, New London County, Connecticut; d. 2 Mar 1732/1733.
    3. 71. Martha THOMPSON  Descendancy chart to this point b. 7 May 1734, Stonington, New London County, Connecticut.

    Thankful m. Joseph CHESEBROUGH 1 Jan 1737/1738, Stonington, New London County, Connecticut. Joseph b. Abt 12 Apr 1703, Stonington, New London County, Connecticut; d. Abt 1751, Wequetequok, New London, Connecticut. [Group Sheet]

    Children:
    1. 72. Samuel CHESEBROUGH  Descendancy chart to this point b. 24 Mar 1742/1743, Stonington, New London County, Connecticut; d. 9 Sep 1811, Wequetequok, New London County, Connecticut.
    2. 73. Joseph CHESEBROUGH  Descendancy chart to this point b. 13 Jan 1738/1739, Stonington, New London County, Connecticut.
    3. 74. Sarah CHESEBROUGH  Descendancy chart to this point b. 26 Oct 1748, Stonington, New London County, Connecticut; d. 18 May 1750, Stonington, New London County, Connecticut.
    4. 75. Mary CHESEBROUGH  Descendancy chart to this point b. 3 Feb 1744/1745, Stonington, New London County, Connecticut.
    5. 76. Sarah CHESEBROUGH  Descendancy chart to this point b. 2 Jun 1751, Stonington, New London County, Connecticut.
    6. 77. Mary CHESEBROUGH, [infant]  Descendancy chart to this point b. 6 Dec 1741, Stonington, New London County, Connecticut; d. 10 Jan 1741/1742, Stonington, New London County, Connecticut.
    7. 78. Abigail CHESEBROUGH  Descendancy chart to this point b. 6 Dec 1746, Stonington, New London County, Connecticut.

    Thankful m. James FANNING 25 Feb 1751/1752, Stonington, New London County, Connecticut. [Group Sheet]

  7. Mercy HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 7 Oct 1716, Stonington, New London County, Connecticut; c. 7 Oct 1716, Stonington, New London, Connecticut; d. 23 Dec 1786; bur. Old Burying Ground, Wequetequock, Connecticut..
    Mercy m. Walter PALMER 29 Dec 1736, Stonington, New London County, Connecticut. Walter b. 29 Jul 1717, Stonington, New London County, Connecticut; d. 1 Nov 1785. [Group Sheet]

    Children:
    1. 79. Grace PALMER  Descendancy chart to this point b. 1737, Stonington, New London County, Connecticut.
    2. 80. Walter PALMER  Descendancy chart to this point b. 17 Sep 1739, Stonington, New London County, Connecticut; d. 6 Jan 1775.
    3. 81. Mercy PALMER  Descendancy chart to this point b. Abt 21 Mar 1741/1742, Stonington, New London County, Connecticut; c. 21 Mar 1741/1742, Stonington, New London County, Connecticut.
    4. 82. Bathsheba PALMER  Descendancy chart to this point b. 19 Jul 1743, Stonington, New London County, Connecticut.
    5. 83. Vose PALMER  Descendancy chart to this point b. 10 Nov 1745, Stonington, New London County, Connecticut; d. 19 Jul 1754.

  8. Nancy HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 17 Jan 1716/1717, Stonington, New London, Connecticut..
  9. John HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 28 Jul 1700, Stonington, New London County, Connecticut.; c. 19 Nov 1710; d. 12 May 1733, Stonington, New London County, Connecticut..
    John m. Elizabeth BREED 3 Mar 1724/1725, Stonington, New London, Conn. Elizabeth b. 28 Jan 1701/1702, Stonington, New London County, Connecticut.; c. 9 Aug 1702, Stonington, New London, Connecticut; d. Stonington, New London County, Connecticut.. [Group Sheet]

    Children:
    1. 84. John HINCKLEY, Jr..  Descendancy chart to this point b. 19 Apr 1727, Stonington, New London County, Connecticut; c. 26 Oct 1729, Stonington, New London County, Connecticut; d. 26 Oct 1753, Stonington, New London County, Connecticut.
    2. 85. Elizabeth HINCKLEY  Descendancy chart to this point b. 12 May 1735, Stonington, New London County, Connecticut.
    3. 86. Gershom Breed HINCKLEY  Descendancy chart to this point b. 4 Sep 1730, North Stonington, New London County, Connecticut; d. 15 Jan 1809, Rome, Oneida County, Connecticut; bur. Niles Hill Cem, Rome, Ny.

  10. Samuel HINCKLEY Descendancy chart to this point (3.Samuel2, 1.John1) b. 4 Mar 1706; d. WFT Est 1750-1798.
    Samuel m. Zerviah BREED 22 Jan 1720. Zerviah b. WFT Est 1683-1709; d. 1731. [Group Sheet]

    Children:
    1. 87. Abel HINCKLEY  Descendancy chart to this point b. WFT Est 1725-1731; d. WFT Est 1748-1820.
    2. 88. Zerviah HINCKLEY  Descendancy chart to this point b. WFT Est 1725-1731; d. WFT Est 1746-1823.

    Samuel m. Mary WYATT 30 Dec 1736. Mary b. WFT Est 1700-1724; d. WFT Est 1751-1812. [Group Sheet]

    Children:
    1. 89. Nathan HINCKLEY  Descendancy chart to this point b. 23 Feb 1748; d. WFT Est 1781-1839.

  11. Bethiah LEWIS Descendancy chart to this point (5.Hannah2, 1.John1) b. WFT Est 1693-1716; d. WFT Est 1715-1800.
    Bethiah m. John RANSOM WFT Est 1709-1752. John b. WFT Est 1683-1715; d. WFT Est 1715-1795. [Group Sheet]

    Children:
    1. 90. Alice Ransom RANSOM  Descendancy chart to this point b. WFT Est 1715-1750; d. WFT Est 1723-1831.

  12. Mary HINCKLEY, [child] Descendancy chart to this point (7.Ichabod2, 1.John1) b. 27 Nov 1704, Barnstable, Barnstable County, Massachusetts; d. 2 Mar 1717/1718, Barnstable, Barnstable County, Massachusetts.
  13. John HINCKLEY, [infant] Descendancy chart to this point (7.Ichabod2, 1.John1) b. 4 Jan 1706, Barnstable, Massachusetts; d. Feb 1706, Barnstable, Massachusetts.
  14. David HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 1 Mar 1708/1709, Barnstable, Barnstable County, Massachusetts.
  15. John HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 4 Jan 1709/1710, Barnstable, Barnstable County, Massachusetts; d. Feb 1710/1711, Barnstable, Barnstable County, Massachusetts.
  16. John HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 17 Mar 1711/1712, Barnstable, Barnstable County, Massachusetts; d. 5 Aug 1788, Willington, Tolland, Connecticut.
    John m. Susanna HARRIS 13 Sep 1742, Barnstable, Barnstable, Mass.. Susanna b. 23 Feb 1719/1720, Falmouth, Barnstable County, Massachusetts; d. 10 Dec 1818, Willington, Tolland County, Connecticut. [Group Sheet]

    Children:
    1. 91. Peninnah HINCKLEY  Descendancy chart to this point b. 4 Nov 1743, Willington, Tolland Co., Connecticut; d. 1 Jul 1788.
    2. 92. Mary HINCKLEY  Descendancy chart to this point b. 2 Feb 1744/1745, Willington, Tolland County, Connecticut, USA.
    3. 93. Drusilla HINCKLEY  Descendancy chart to this point b. 27 Oct 1757, Willington, Tolland County, Connecticut; d. 16 Apr 1807, Willington, Tolland County, Connecticut.
    4. 94. Thankful HINCKLEY  Descendancy chart to this point b. 11 Feb 1746/1747, Willington, Tolland County, Connecticut; d. 1816, Cambridge, Washington, New York.
    5. 95. Mercy HINCKLEY  Descendancy chart to this point b. 5 Mar 1748/1749, Willington, Tolland Co., Connecticut; d. 15 Nov 1761.
    6. 96. Benjamin HINCKLEY  Descendancy chart to this point b. 20 Feb 1749/1750, Willington, Tolland County, Connecticut; d. 18 May 1782, Willington, Tolland County, Connecticut.
    7. 97. Mehitable HINCKLEY  Descendancy chart to this point b. 21 Apr 1752, Willington, Tolland County, Connecticut; d. 16 Mar 1811.
    8. 98. David HINCKLEY  Descendancy chart to this point b. 24 Feb 1754, Willington, Tolland County, Connecticut; d. 24 Jan 1835, Willington, Tolland County, Connecticut.
    9. 99. John HINCKLEY  Descendancy chart to this point b. 1760, Willington, Tolland Co., Connecticut; d. 1760.
    10. 100. John HINCKLEY, Twin  Descendancy chart to this point b. 2 Sep 1761, Willington, Tolland County, Connecticut; c. 13 Sep 1761, Willington, Tolland, Connecticut.
    11. 101. Sarah HINCKLEY, Twin  Descendancy chart to this point b. 2 Sep 1761, Willington, Tolland County, Connecticut; c. 13 Sep 1761, Willington, Tolland County, Connecticut; d. 1761.
    12. 102. Susannah HINCKLEY  Descendancy chart to this point b. 30 Nov 1755, Willington, Tolland County, Connecticut; d. 28 Jun 1836.
    13. 103. John HINCKLEY  Descendancy chart to this point b. 30 Nov 1755, Willington, Tolland County, Connecticut; d. 25 Dec 1755, Willington, Tolland County, Connecticut.

  17. Benjamin HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 19 Jun 1707, Barnstable, Barnstable County, Massachusetts; d. 17 Sep 1747, Tolland, Tolland County, Connecticut.
    Benjamin m. Deborah PALMER 6 Nov 1733, Tolland, Tolland County, Connecticut. Deborah b. 1703, Windham, Windham County, Connecticut. [Group Sheet]

    Children:
    1. 104. Anne HINCKLEY  Descendancy chart to this point b. 14 May 1740, Willington, New Castle County, Connecticut.
    2. 105. Betty HINCKLEY  Descendancy chart to this point b. 24 Jul 1737, Willington, New Castle County, Connecticut.
    3. 106. Mary HINCKLEY  Descendancy chart to this point b. 11 Dec 1738, Willington, New Castle County, Connecticut.
    4. 107. Deborah HINCKLEY  Descendancy chart to this point b. 23 Oct 1743, Willington, New Castle County, Connecticut.
    5. 108. Benjamin HINCKLEY  Descendancy chart to this point b. 18 Mar 1744/1745, Willington, New Castle County, Connecticut; d. 18 May 1782, Connecticut.
    6. 109. David HINCKLEY  Descendancy chart to this point b. 24 Oct 1747, Willington, New Castle County, Connecticut; d. 16 Dec 1747, Willington, New Castle County, Connecticu.
    7. 110. Ichabod HINCKLEY, Captain  Descendancy chart to this point b. 13 Oct 1735, Willington, New Castle County, Connecticut; d. 23 Feb 1807, Tolland, Tolland County, Connecticut.

  18. Ebenezer HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 7 Jul 1714, Barnstable, Barnstable County, Massachusetts.
  19. Thankful HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 1 Aug 1716, Barnstable, Barnstable County, Massachusetts; d. Bef 1725.
  20. Mary HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 26 Sep 1718, Barnstable, Barnstable County, Massachusetts.
    Mary m. Samuel COBB 25 Aug 1743, Barnstable, Barnstable, Mass.. Samuel (son of Thomas COBB and Rachel STONE) b. 20 Mar 1716/1717, Barnstable, Barnstable, Mass; d. 6 Apr 1781, Barnstable, Barnstable, Mass. [Group Sheet]

    Children:
    1. 111. Sarah COBB  Descendancy chart to this point b. 7 Jul 1744, Tolland, Tolland, Connecticut; d. 5 Mar 1805.
    2. 112. Samuel COBB  Descendancy chart to this point b. 2 Aug 1746, Tolland, Tolland, Connecticut.

  21. Thankful HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 2 Dec 1723, Barnstable, Barnstable County, Massachusetts; d. 10 May 1768.
    Thankful m. Jonathan HATCH 1 Sep 1740. [Group Sheet]

    Thankful m. George NYE 1745, Tolland, Tolland, Connecticut. George b. 7 Jan 1716/1717, Kingstowne, Washington, Rhode Island; d. 1 Dec 1778, Tolland, Tolland, Connecticut. [Group Sheet]

    Children:
    1. 113. Ebenezer NYE  Descendancy chart to this point b. 10 Oct 1750, Tolland, Hartford, Connecticut; d. Feb 1823.
    2. 114. Sarah NYE  Descendancy chart to this point b. 31 Oct 1758, Tolland, Hartford, Connecticut.
    3. 115. George NYE  Descendancy chart to this point b. 28 Feb 1766, Tolland, Hartford, Connecticut.
    4. 116. Jonothan NYE  Descendancy chart to this point b. 4 Jun 1756, Tolland, Hartford, Connecticut.
    5. 117. Mary NYE  Descendancy chart to this point b. 4 Jul 1746, Tolland, Hartford, Connecticut.
    6. 118. Rebecca NYE  Descendancy chart to this point b. 25 Aug 1753, Tolland, Hartford, Connecticut; d. 16 Mar 1815, Tolland, Tolland, Connecticut.
    7. 119. Mercy NYE  Descendancy chart to this point b. 17 Dec 1748, Tolland, Hartford, Connecticut.
    8. 120. Ichabod NYE  Descendancy chart to this point b. 21 Dec 1762, Tolland, Hartford, Connecticut.

  22. Mercy HINCKLEY Descendancy chart to this point (7.Ichabod2, 1.John1) b. 22 Nov 1726, Barnstable, Barnstable County, Massachusetts.
  23. Bethiah HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 27 Jan 1712/1713, Lebanon, New London County, Connecticut; d. 21 Jan 1748/1749, Middletown ,Middlesex County, Connecticut.
    Bethiah m. Nathaniel BOSWORTH 22 Nov 1733, Lebanon, New London County, Connecticut. Nathaniel b. 14 Aug 1709, Swansea, Bristol, Massachusetts; d. 25 Oct 1807, Sandisfield, Berkshire, Massachusetts; bur. Sandisfield,Berkshire,Massachusetts. [Group Sheet]

    Children:
    1. 121. Constant BOSWORTH  Descendancy chart to this point b. 19 Aug 1736, Lebanon, n-Lndn, Connecticut; d. 21 Jun 1826, Lowville, Lewis, New York.
    2. 122. Bethia BOSWORTH  Descendancy chart to this point b. 20 Jul 1739, Lebanon, n-Lndn, Connecticut.
    3. 123. Elizabeth BOSWORTH  Descendancy chart to this point b. 28 Aug 1746, Middletown, Mddlsx, Connecticut; d. 14 Mar 1812.
    4. 124. Nathaniel BOSWORTH  Descendancy chart to this point b. 13 Apr 1744, Middletown, Mddlsx, Ma; d. 9 Feb 1814, Salisbury, Lttlfl, Connecticut; bur. Town Hill Cem., Salisbury, Lttlfl, Connecticut.
    5. 125. Jabez BOSWORTH  Descendancy chart to this point b. 23 Mar 1741/1742, Middletown, Middlesex, Connecticut; d. 2 Aug 1827, Sandisfield, Berkshire co, Ma.

  24. Mary HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 7 Dec 1714, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Mary m. Nathan WEST 7 Dec 1738. Nathan b. 10 Nov 1712, Lebanon, New London County, Connecticut; d. 1801. [Group Sheet]

    Children:
    1. 126. Gershom WEST  Descendancy chart to this point b. 3 May 1754, Bozrah, New London County, Connecticut.
    2. 127. Infant WEST  Descendancy chart to this point d. 13 Sep 1748.
    3. 128. Deborah WEST  Descendancy chart to this point b. 6 Aug 1740, Bozrah, Connecticut.
    4. 129. Elias WEST  Descendancy chart to this point b. 5 Jul 1744; d. 9 Feb 1835.
    5. 130. Nathan WEST  Descendancy chart to this point b. Sep 1746.
    6. 131. Jabez WEST  Descendancy chart to this point b. 19 Nov 1749; d. 1 May 1814.
    7. 132. Daniel WEST  Descendancy chart to this point b. 20 Nov 1751.

  25. Anne HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 5 Oct 1716, Lebanon, New London County, Connecticut; d. 8 Jan 1801.
    Anne m. Joseph TRACY 5 Nov 1739, Connecticut. Joseph b. 17 Oct 1706, Norwich, New London County, Connecticut; d. 19 Apr 1787. [Group Sheet]

    Children:
    1. 133. Jared TRACY  Descendancy chart to this point b. 10 Oct 1741, Norwich, New London County, Connecticut; d. 25 Dec 1790.
    2. 134. Ruby TRACY  Descendancy chart to this point b. 14 May 1746, Norwich, New London County, Connecticut; d. 9 Jul 1751, Norwich, New London County, Connecticut.
    3. 135. Frederick TRACY  Descendancy chart to this point b. 3 Aug 1749, Norwich, New London County, Connecticut; d. 21 Jun 1803.
    4. 136. Anne TRACY  Descendancy chart to this point b. 30 Nov 1751, Norwich, New London County, Connecticut; d. 1825.
    5. 137. Uriah TRACY  Descendancy chart to this point b. 9 Aug 1753; d. 1832.
    6. 138. Lois TRACY  Descendancy chart to this point b. 19 Aug 1755, Norwich, New London County, Connecticut.

  26. Gershom HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 1 Sep 1718, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

  27. Ebenezer HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 17 Mar 1724/1725, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Ebenezer m. Mary GILLETT 5 Apr 1750, Lebanon, New London County, Connecticut. Mary b. Abt 1729, Lebanon, New London, Connecticut. [Group Sheet]

    Children:
    1. 139. Lois HINCKLEY  Descendancy chart to this point b. 27 May 1761, Lebanon, New London County, Connecticut.
    2. 140. Bethia HINCKLEY  Descendancy chart to this point b. 13 Feb 1750/1751, Lebanon, New London County, Connecticut.
    3. 141. Olive HINCKLEY  Descendancy chart to this point b. 11 Apr 1758, Lebanon, New London County, Connecticut.
    4. 142. Mary HINCKLEY  Descendancy chart to this point b. 21 Sep 1752, Lebanon, New London County, Connecticut; d. 29 Aug 1826.
    5. 143. Rhoda HINCKLEY  Descendancy chart to this point b. 19 Jun 1754, Lebanon, New London County, Connecticut; d. Sep 1840, Wethersfield, Hartford County, Connecticut.
    6. 144. Joel HINCKLEY  Descendancy chart to this point b. 1 Apr 1756, Lebanon, New London County, Connecticut; d. 1787.
    7. 145. Lydia HINCKLEY  Descendancy chart to this point b. 17 Jun 1763, Lebanon, New London County, Connecticut.

    Ebenezer m. Alice HYDE 1767. Alice b. Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 146. Joseph HINCKLEY  Descendancy chart to this point b. 11 Sep 1771, Lebanon, New London County, Connecticut; d. 4 Oct 1858.
    2. 147. Asa HINCKLEY  Descendancy chart to this point b. 29 Oct 1773, Lebanon, New London County, Connecticut.

  28. Thankful HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 19 Apr 1723, Lebanon, New London County, Connecticut; d. 12 Mar 1799, Lebanon, New London County, Connecticut.
    Thankful m. John ROBINSON 17 Jun 1743, Lebanon, New London County, Connecticut. John b. 16 Apr 1715; d. 21 Aug 1784, Bozrahville, New London County, Connecticut. [Group Sheet]

    Children:
    1. 148. Sarah ROBINSON  Descendancy chart to this point b. 1752; d. 1815.
    2. 149. John ROBINSON  Descendancy chart to this point b. 12 Nov 1753, Lebanon, New London County, Connecticut; d. 1830, Camptown, Bradford, Pennsylvania.
    3. 150. Samuel ROBINSON  Descendancy chart to this point b. 22 Jan 1743/1744, Lebanon, New London County, Connecticut.
    4. 151. Hannah ROBINSON  Descendancy chart to this point b. 1 Apr 1745, Lebanon, New London County, Connecticut.
    5. 152. Samuel ROBINSON  Descendancy chart to this point b. 17 Jun 1752, Lebanon, New London County, Connecticut.

  29. Lois HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 24 Sep 1727, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

  30. John HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 10 Feb 1728/1729, Lebanon, New London County, Connecticut; d. 24 May 1811, Cochester, Connecticut.
    John m. Ruth GILLETTE 4 Apr 1751, Lebanon,New London,Connecticut. Ruth b. 17 Dec 1731, Lebanon, New London County, Connecticut; d. 5 Jun 1759, Chatham, Middlesex, Connecticut. [Group Sheet]

    Children:
    1. 153. Gershom HINCKLEY  Descendancy chart to this point b. 17 Feb 1754, Chatham, Middlesex County, Connecticut; d. 2 Oct 1819.
    2. 154. Ira HINCKLEY  Descendancy chart to this point b. 16 Mar 1756, Middletown, Middlesex County, Connecticut; d. 21 Aug 1825, Georgia, Franklin County, Vermont.
    3. 155. Lucy HINCKLEY  Descendancy chart to this point b. 9 Apr 1752, Middletown, Middlesex County, Connecticut; d. 22 Apr 1852.
    4. 156. Ruth HINCKLEY  Descendancy chart to this point b. 29 Aug 1758, Middletown, Middlesex County, Connecticut.

    John m. Azubah SMITH 10 Jan 1760, Chatham, Connecticut. Azubah b. Abt 1734, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 157. Azriel HINCKLEY  Descendancy chart to this point b. 13 Aug 1768, Chatham, Middlesex County, Connecticut; d. 22 Jun 1844, Killingworth, Middlesex County, Connecticut.
    2. 158. Isaac HINCKLEY  Descendancy chart to this point b. 31 May 1773, Chatham, Middlesex County, Connecticut; d. 9 Mar 1851, Brooklyn, Cuyahoga, Ohio.
    3. 159. Cyperian HINCKLEY  Descendancy chart to this point b. 14 Aug 1778, Chatham, Middlesex County, Connecticut.
    4. 160. Gillette HINCKLEY  Descendancy chart to this point b. 1 Dec 1760, Middletown, Middlesex County, Connecticut; d. 1846.
    5. 161. John HINCKLEY  Descendancy chart to this point b. 12 Feb 1764, Chatham, Middlesex County, Connecticut.
    6. 162. Walter HINCKLEY  Descendancy chart to this point b. 13 Jun 1775, Chatham, Middlesex County, Connecticut; d. 24 Feb 1838.
    7. 163. Isaac HINCKLEY  Descendancy chart to this point b. 6 Nov 1770, Chatham, Middlesex County, Connecticut; d. 8 Dec 1772, Chatham, Middlesex County, Connecticut.
    8. 164. Azubah HINCKLEY  Descendancy chart to this point b. 2 May 1761, Middletown, Middlesex County, Connecticut.
    9. 165. Lucretia HINCKLEY  Descendancy chart to this point b. 22 Apr 1766, Chatham, Middlesex County, Connecticut; d. 19 Dec 1767, Chatham, Middlesex County, Connecticut.

  31. Jerusha HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 29 Dec 1720, Lebanon, New London County, Connecticut; d. Jan 1809.
    Jerusha m. Nathan WEST 20 Jul 1740, Lebanon, New London County, Connecticut. Nathan b. 18 Aug 1711, Duxbury, Plymouth, Massachusetts. [Group Sheet]

    Children:
    1. 166. Jerusha WEST  Descendancy chart to this point b. 21 Oct 1741.
    2. 167. Samuel WEST  Descendancy chart to this point b. 23 Aug 1743.
    3. 168. Nathan WEST  Descendancy chart to this point b. 26 May 1746.
    4. 169. Mary WEST  Descendancy chart to this point b. 7 Jun 1747.
    5. 170. Nathan WEST  Descendancy chart to this point b. 8 Jun 1749.
    6. 171. Lucy WEST  Descendancy chart to this point b. 16 May 1751.
    7. 172. Walter WEST  Descendancy chart to this point b. 12 May 1753.
    8. 173. Charles WEST  Descendancy chart to this point b. 22 Apr 1755.
    9. 174. Charles WEST  Descendancy chart to this point b. 4 Jul 1756.

  32. Jared HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 8 Oct 1731, Lebanon, New London County, Connecticut; d. 15 Feb 1820.
    Jared m. Anne HYDE 20 Nov 1755, Lebanon, New London County, Connecticut. Anne b. 22 Oct 1727, Lebanon, New London County, Connecticut; d. 12 Mar 1783. [Group Sheet]

    Children:
    1. 175. Jared HINCKLEY, Jr..  Descendancy chart to this point b. 8 Nov 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1828, Oxford, Chenango County, New York.
    2. 176. Anna Hyde HINCKLEY  Descendancy chart to this point b. 28 Jun 1768, Lebanon, New London County, Connecticut; d. 30 Apr 1814.
    3. 177. Daniel HINCKLEY  Descendancy chart to this point b. 20 Sep 1756, Lebanon, New London County, Connecticut; d. 16 Feb 1759, Lebanon, New London County, Connecticut.
    4. 178. Dan HINCKLEY  Descendancy chart to this point b. 28 Mar 1761, Lebanon, New London, Connecticut; d. 20 Apr 1761, Lebanon, New London, Connecticut.
    5. 179. Priscilla HINCKLEY  Descendancy chart to this point b. 21 Jul 1763, Lebanon, New London County, Connecticut.
    6. 180. Timothy HINCKLEY  Descendancy chart to this point b. 25 Oct 1767, Lebanon, New London County, Connecticut; d. 1 May 1814.
    7. 181. Ann HINCKLEY  Descendancy chart to this point b. 28 Jun 1765, Lebanon, New London County, Connecticut.

    Jared m. Mrs. Mary NEWMAN 26 Nov 1783. [Group Sheet]

  33. Chloe HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 9 Nov 1735, Lebanon, New London County, Connecticut; d. 24 Sep 1833.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Chloe m. Abiel STARK, Jr.. 26 Feb 1756, Lebanon, New London County , Connecticut,USA. Abiel b. 8 Jan 1723/1724, Lebanon, New London County, Connecticut,USA; d. 25 Sep 1770. [Group Sheet]

    Children:
    1. 182. Lucy STARK  Descendancy chart to this point b. 2 Dec 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1790.
    2. 183. Joshua STARK  Descendancy chart to this point b. 16 Mar 1761, Lebanon, New London County, Connecticut; d. 29 Mar 1839, Canajoharie, NY.
    3. 184. Hannah STARK  Descendancy chart to this point b. 19 Nov 1762, Lebanon, New London County, Connecticut; d. 25 May 1812, Mohawk, NY.
    4. 185. Mary STARK  Descendancy chart to this point b. 10 Nov 1764, Lebanon, New London County, Connecticut.
    5. 186. Caleb STARK  Descendancy chart to this point b. 8 Oct 1766, Lebanon, New London County, Connecticut; d. 10 Aug 1841.
    6. 187. Abiel STARK  Descendancy chart to this point b. Jan 1769, Lebanon, New London County, Connecticut; d. WFT Est 1802-1860.
    7. 188. Elizabeth STARK  Descendancy chart to this point b. Abt 1770, Lebanon, New London County, Connecticut.
    8. 189. Abigail STARK  Descendancy chart to this point b. Abt 1770, Lebanon, New London County, Connecticut.
    9. 190. Abigail STARK  Descendancy chart to this point b. WFT Est 1747-1770; d. WFT Est 1753-1855.
    10. 191. Elizabeth STARK  Descendancy chart to this point b. WFT Est 1747-1770; d. WFT Est 1753-1855.

  34. Charles HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 11 Oct 1734, Lebanon, New London County, Connecticut; d. 3 Apr 1782.
    Charles m. Elizabeth THROOP 24 Oct 1764, Lebanon, New London County, Connecticut. Elizabeth b. 9 Apr 1741, Lebanon, New London County, Connecticut; d. 12 Feb 1824. [Group Sheet]

    Children:
    1. 192. Oramel HINCKLEY  Descendancy chart to this point b. 28 Feb 1768, Lebanon, New London, Connecticut; d. 25 Oct 1811.
    2. 193. Dyer Throop HINCKLEY  Descendancy chart to this point b. 13 Apr 1766, Lebanon, New London County, Connecticut; d. 13 Dec 1847.
    3. 194. Philena HINCKLEY  Descendancy chart to this point b. 1 Jan 1770, Lebanon, New London County, Connecticut; d. 6 Dec 1778, Lebanon, New London County, Connecticut.
    4. 195. Fanny HINCKLEY  Descendancy chart to this point b. 1 Jul 1772, Lebanon, New London County, Connecticut; d. 19 Oct 1831.
    5. 196. Betsy HINCKLEY  Descendancy chart to this point b. 26 Dec 1774, Lebanon, New London County, Connecticut; d. 4 Nov 1811.

  35. Lucy HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 19 Mar 1737/1738, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

  36. Hannah HINCKLEY Descendancy chart to this point (8.Gershom2, 1.John1) b. 8 Apr 1739, Lebanon, New London County, Connecticut; d. 24 Nov 1822, Colchester, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Hannah m. Daniel JUDD, Sr.. Daniel b. 10 Oct 1724, Middleton, Middlesex County, Connecticut; d. 23 Oct 1807, Colchester, New London County, Connecticut. [Group Sheet]

  37. Hannah HINCKLEY Descendancy chart to this point (9.Job2, 1.John1) b. 23 Nov 1713, Barnstable, Barnstable County, Massachusetts; d. WFT Est 1747-1808.
    Hannah m. Samuel CLEGHORN 11 Sep 1742. Samuel b. 1709; d. WFT Est 1747-1800. [Group Sheet]

  38. Huldah HINCKLEY Descendancy chart to this point (9.Job2, 1.John1) b. 26 Dec 1715, Barnstable, Barnstable County, Massachusetts; d. WFT Est 1764-1810.
    Huldah m. Benjamin CASEY 29 Nov 1759. Benjamin b. WFT Est 1701-1739; d. WFT Est 1763-1823. [Group Sheet]

  39. Simeon JENKINS Descendancy chart to this point (11.Mary2, 1.John1) b. 18 Sep 1733, Barnstable, Barnstable County, Massachusetts; d. 19 Aug 1808, Great Marshes, Barnstable County, Massachusetts.
    Simeon m. Hodiah HINCKLEY 25 Mar 1762. Hodiah (daughter of John HINCKLEY, Deacon and Bethia ROBINSON) b. 6 Oct 1738, Falmouth, Barnstable, Massachusetts. [Group Sheet]

    Children:
    1. 197. Simeon JENKINS  Descendancy chart to this point b. Abt 1763, Barnstable, Barnstable, Massachusetts.
    2. 198. John JENKINS  Descendancy chart to this point b. Abt 1765, Barnstable, Barnstable, Massachusetts.
    3. 199. Lucy JENKINS  Descendancy chart to this point b. Abt 1767, Barnstable, Barnstable, Massachusetts.
    4. 200. Prince JENKINS  Descendancy chart to this point b. 17 Apr 1770, Barnstable, Barnstable, Massachusetts; d. 19 Aug 1815.
    5. 201. Perez JENKINS  Descendancy chart to this point b. 29 Dec 1772, Barnstable, Barnstable, Massachusetts; d. 10 Jan 1832.
    6. 202. Braley JENKINS  Descendancy chart to this point b. 7 Feb 1775, Barnstable, Barnstable, Massachusetts; d. 3 Jul 1873.
    7. 203. Hodiah JENKINS  Descendancy chart to this point b. Abt 1777; d. 6 Aug 1812.

  40. Lot JENKINS Descendancy chart to this point (11.Mary2, 1.John1) b. 13 Mar 1737/1738, Barnstable, Barnstable County, Massachusetts; d. 21 Jul 1776.
    Lot m. Mercy HOWLAND 21 Oct 1761, Barnstable, Barnstable County, Massachusetts. Mercy b. 9 Sep 1740. [Group Sheet]

    Children:
    1. 204. Chloe JENKINS  Descendancy chart to this point b. 16 Mar 1763, Barnstable, Barnstable County, Massachusetts; d. 11 Sep 1849; bur. Osterville Hillside Cemetery.
    2. 205. Lot JENKINS  Descendancy chart to this point b. 28 Sep 1765, Barnstable, Barnstable County, Massachusetts.


Generation: 4
  1. Zerviah HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 11 Apr 1731, Stonington, New London County, Connecticut.
    Zerviah m. Thaddeus COOK 30 Jan 1754, Stonington, New London, Connecticut. Thaddeus b. 18 Nov 1721, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 206. Elizabeth COOK  Descendancy chart to this point b. 15 Jan 1773, Preston, New London County, Connecticut.
    2. 207. Samuel COOK  Descendancy chart to this point b. 20 Mar 1764, Preston, New London County, Connecticut; d. 26 Apr 1764, Preston, New London County, Connecticut.
    3. 208. Eunice COOK  Descendancy chart to this point b. 24 Apr 1775, Preston, New London County, Connecticut; d. 11 Feb 1781, Preston, New London County, Connecticut.
    4. 209. Samuel COOK  Descendancy chart to this point b. 18 May 1765, Preston, New London County, Connecticut.
    5. 210. Ruth COOK  Descendancy chart to this point b. 5 Jun 1762, Preston, New London County, Connecticut; d. 4 Mar 1763, Preston, New London County, Connecticut.
    6. 211. Hannah COOK  Descendancy chart to this point b. 19 Jun 1760, Preston, New London County, Connecticut.
    7. 212. Thaddeus COOK  Descendancy chart to this point b. 22 Jun 1755, Preston, New London County, Connecticut.
    8. 213. Zerviah COOK  Descendancy chart to this point b. 20 Aug 1757, Preston, New London County, Connecticut.
    9. 214. Abigail COOK  Descendancy chart to this point b. 7 Dec 1767, Preston, New London County, Connecticut.

  2. Samuel HINCKLEY, III Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 22 Aug 1737, Stonington, New London County, Connecticut; d. 1822, Stephentown, Rensselaer County, New York.

    Notes:
    Family Information
    from the book
    Russia Union Church, 110th Anniversary, 1820-1930

    Samuel Hinckley, the son of Samuel and Mary (Wyatt) Hinckley, was bornAug. 22, 1737, in Stonington, Conn. Married Dec. 13, 1761, in Pomfret,Conn., Mary (Vincent) Bacon, the widow of Ephraim Bacon, whom she marriedFeb. 20, 1754, and he died July 3, 1755. They had a son, Ephraim Bacon,Jr. She was the daughter of Nicholas and Elizabeth (Reynolds) Vincent ofWesterly, R.I. She died Nov. 28, 1787, in Stephentown, Rensselaer County,NY. Samuel Hinckley settled in Pomfret, Conn., and later in the northernpart of Stephentown, NY. As early as 1783 Samuel Hinckley and wife weremembers of the Stephentown Baptist Church. He died there in 1822. Samueland Mary (Vincent) Bacon Hinckley had children born in Pomfret, Conn.:
    1. Mary, born June 3, 1762; married Jonathan Greenman. They resided inStephentown, NY. Their children were Gardner, Lydia and Samuel of Russia.
    2. Samuel, born Nov. 13, 1763; died Jan. 27, 1768.
    3. Elijah.
    4. Gardner.
    5. Lucy, born Jan. 21, 1768; died Jan. 19, 1826. Married Stephen Sheldon.Resided Stephentown, NY.
    6. Elizabeth, born Aug. 25, 1769. Married Nathaniel Crumb. Settled inStephentown, NY, later in Plainfield, Otsego County, NY.

    Samuel m. Mary VINCENT 13 Dec 1761, Pomfret, Windham Co., Connecticut. Mary b. Abt 1747; d. 20 Nov 1787, Stephentown, Rensselaer Co., New York. [Group Sheet]

    Children:
    1. 215. Elizabeth HINCKLEY  Descendancy chart to this point b. 25 Aug 1769, Pomfret, Windham County, Connecticut; d. 15 Feb 1816, Plainfield, Ostego County, New York.
    2. 216. Elijah HINCKLEY  Descendancy chart to this point b. 25 Mar 1765, Pomfret, Windham County, Connecticut; d. 29 Mar 1822, Russia, Herkimer County, New York.
    3. 217. Gardner HINCKLEY  Descendancy chart to this point b. 19 Oct 1766, Pomfret, Windham County, Connecticut; d. 10 Apr 1842, Russia, Herkimer County, New York.
    4. 218. Mary HINCKLEY  Descendancy chart to this point b. 3 Jun 1762, Pomfret, Windham County, Connecticut; d. 7 Apr 1811, Stephentown, Rensselaer County, New York; bur. Greenman (Benjamin) Cemetery, Stephentown, Rensselaer Co., New York.
    5. 219. Samuel HINCKLEY  Descendancy chart to this point b. 13 Nov 1763, Pomfret, Windham County, Connecticut; d. 27 Jan 1768, Pomfret, Windham County, Connecticut.
    6. 220. Lucy HINCKLEY  Descendancy chart to this point b. 21 Jan 1768, Pomfret, Windham County, Connecticut; d. 19 Jan 1826.

  3. Wyatt HINCKLEY, Sr.. Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 18 Jan 1738/1739, Stonington, New London County, Connecticut; d. 22 Sep 1815, Brookfield, Madison County, New York.
    Wyatt m. Eunice BREED 31 Jul 1760, Stonington, New London County, Connecticut. Eunice b. 2 Jun 1742, Stonington, New London County, Connecticut; d. Aft 1770. [Group Sheet]

    Children:
    1. 221. Lucy HINCKLEY  Descendancy chart to this point b. 3 Sep 1770, Stonington, New London County, Connecticut.
    2. 222. Samuel HINCKLEY  Descendancy chart to this point b. 22 Apr 1761, Stonington, New London County, Connecticut.
    3. 223. Wyatt HINCKLEY, Jr..  Descendancy chart to this point b. 26 Jul 1763, Stonington, New London County, Connecticut.
    4. 224. Eunice HINCKLEY  Descendancy chart to this point b. 13 Dec 1766, Stonington, New London County, Connecticut.
    5. 225. Marcy HINCKLEY  Descendancy chart to this point b. 19 Dec 1768, Stonington, New London County, Connecticut.

    Wyatt m. Lucy RANDALL 4 Dec 1774, Stonington,New London County,Connecticut. Lucy (daughter of John RANDALL, III and Mary HOLMES) b. 23 Mar 1744/1745, Westerly, Kings Co., Rhode Island; d. 13 Oct 1805, Brookfield, Madison Co., New York; bur. Brookfield,Madison,New York,Brookfield Cem. [Group Sheet]

    Children:
    1. 226. Luther HINCKLEY  Descendancy chart to this point b. 26 May 1782, Stonington, New London County, Connecticut; d. 26 Sep 1859, Brookfield, Madison County, New York.
    2. 227. David HINCKLEY  Descendancy chart to this point b. 23 Mar 1786, Stonington, New London County, Connecticut; d. 4 May 1845, Brookfield, Madison County, New York.
    3. 228. Esther HINCKLEY  Descendancy chart to this point b. 19 Aug 1775, Stonington, New London County, Connecticut; d. 9 Jun 1802, Hamilton, New York.
    4. 229. Prudence HINCKLEY  Descendancy chart to this point b. 9 Dec 1776, Stonington, New London County, Connecticut; d. 18 Apr 1852, Brookfield, Madison County, New York.
    5. 230. Henry HINCKLEY  Descendancy chart to this point b. 7 Aug 1778, Stonington, New London County, Connecticut; d. 1850, Homer, New York.
    6. 231. Charles HINCKLEY  Descendancy chart to this point b. 5 Jun 1780, Stonington, New London County, Connecticut; d. 24 Apr 1864, Sherburne, New York.
    7. 232. Eunice HINCKLEY  Descendancy chart to this point b. 15 May 1784, Stonington, New London County, Connecticut; d. 8 Mar 1803, Brookfield, Madison County, New York.

  4. David HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 28 Jan 1740/1741, Stonington, New London County, Connecticut; d. 31 Oct 1742.
  5. Abel HINCKLEY, Sr.. Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 10 Apr 1743, Stonington, New London County, Connecticut; d. 20 Mar 1818, Stonington, New London County, Connecticut.

    Notes:
    Note: Revolutionary War veteran.

    Abel m. Sarah HOBART 25 Oct 1764, Stonington, New London County, Connecticut. Sarah b. 15 Jan 1743/1744, Stonington, New London County, Connecticut; d. 10 Aug 1843, Gallupville, Schoharie County, New York. [Group Sheet]

    Children:
    1. 233. Samuel Hobart HINCKLEY  Descendancy chart to this point b. 26 Dec 1772, Stonington, New London County, Connecticut.
    2. 234. Sarah HINCKLEY  Descendancy chart to this point b. 11 Mar 1765, Stonington, New London County, Connecticut; d. 18 Aug 1842, Groton, New London, Connecticut.
    3. 235. Rebecca HINCKLEY  Descendancy chart to this point b. 6 Jul 1766, Stonington, New London County, Connecticut; d. 10 Aug 1843, Gallupville, New York; bur. Gallupville, Schoharie, Ny.
    4. 236. Mary HINCKLEY  Descendancy chart to this point b. 23 Feb 1768, Stonington, New London County, Connecticut; d. 17 Sep 1825, Lyme, New London County, Connecticut.
    5. 237. Anna HINCKLEY  Descendancy chart to this point b. 16 Aug 1769, Stonington, New London County, Connecticut; d. 16 Jan 1843.
    6. 238. Abel HINCKLEY  Descendancy chart to this point b. 13 May 1771, Stonington, New London County, Connecticut; d. 19 Dec 1849, Meredith, Delaware County, NewYork.
    7. 239. Esther HINCKLEY  Descendancy chart to this point b. 25 Nov 1777, Stonington, New London County, Connecticut; d. 17 Sep 1820, Norfolk, Litchfield County, Connecticut.

  6. Elijah HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 15 Jul 1745, Stonington, New London County, Connecticut.
    Elijah m. Hannah VINCENT Hannah b. 1745. [Group Sheet]

    Children:
    1. 240. Samuel HINCKLEY  Descendancy chart to this point b. 22 Jul 1786, Stonington, New London County, Connecticut.
    2. 241. Vincent HINCKLEY  Descendancy chart to this point b. 9 Mar 1781, Stonington, New London County, Connecticut; d. 31 Dec 1807.
    3. 242. Elizabeth HINCKLEY  Descendancy chart to this point b. 8 May 1773, Stonington, New London County, Connecticut; d. 15 Feb 1855.
    4. 243. Nancy HINCKLEY  Descendancy chart to this point b. 24 Aug 1788, Stonington, New London County, Connecticut; d. 27 May 1862.
    5. 244. Elijah Wyatt HINCKLEY  Descendancy chart to this point b. 19 May 1777, Stonington, New London County, Connecticut.
    6. 245. Polly HINCKLEY  Descendancy chart to this point b. 16 Feb 1775, Stonington, New London County, Connecticut.
    7. 246. Hannah HINCKLEY  Descendancy chart to this point b. 18 Nov 1771, Stonington, New London County, Connecticut.
    8. 247. Wyley HINCKLEY  Descendancy chart to this point b. 10 Mar 1779, Stonington, New London County, Connecticut; d. 1 Nov 1843.

  7. Nathan HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 23 Feb 1747/1748, Stonington, New London County, Connecticut; d. 23 Feb 1814.
    Nathan m. Sarah BENTON Sarah b. Abt 1750; d. Bef 1776. [Group Sheet]

    Nathan m. Mary BABCOCK 8 Sep 1776, Stonington, New London County, Connecticut. Mary b. 18 Dec 1744, Stonington, Conn. [Group Sheet]

    Children:
    1. 248. James HINCKLEY  Descendancy chart to this point b. 15 Apr 1787, Stonington, New London County, Connecticut; d. 7 Jan 1870.
    2. 249. Lucy HINCKLEY  Descendancy chart to this point b. 27 Oct 1780, Stonington, New London County, Connecticut; d. 18 Jun 1861.
    3. 250. Sarah HINCKLEY  Descendancy chart to this point b. 1 May 1789, Stonington, New London County, Connecticut.
    4. 251. Abigail HINCKLEY  Descendancy chart to this point b. 10 Apr 1785, Stonington, New London County, Connecticut.
    5. 252. Nathan HINCKLEY  Descendancy chart to this point b. Abt 1795, Stonington, New London County, Connecticut.
    6. 253. Charles HINCKLEY  Descendancy chart to this point b. 3 May 1793, Stonington, New London County, Connecticut; d. 1842.
    7. 254. Elizabeth HINCKLEY  Descendancy chart to this point b. 15 Feb 1783, Stonington, New London County, Connecticut.
    8. 255. Phebe HINCKLEY  Descendancy chart to this point b. 10 Feb 1777, Stonington, New London County, Connecticut.
    9. 256. Gilbert HINCKLEY  Descendancy chart to this point b. 6 Dec 1778, Stonington, New London County, Connecticut; d. 28 Apr 1843.

  8. Mary HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 8 Jul 1750, Stonington, New London, Connecticut; d. 5 Mar 1838, Worchester, Otsego Co., New York.
    Mary m. David BABCOCK 12 Mar 1767, Stonington, New London, Connecticut. David b. 2 Feb 1744/1745, Stonington, New London County, Connecticut; d. 6 Nov 1820, Worchester, Otsego County, New York. [Group Sheet]

    Children:
    1. 257. Darius BABCOCK  Descendancy chart to this point b. 13 May 1769, Stonington, New London County, Connecticut; d. 17 Oct 1831.
    2. 258. David BABCOCK  Descendancy chart to this point b. 28 Feb 1770, Stonington, New London County, Connecticut; d. 1801.
    3. 259. Henry BABCOCK  Descendancy chart to this point b. 29 Jul 1771, Stonington, New London County, Connecticut; d. 2 Aug 1824.
    4. 260. Robert BABCOCK  Descendancy chart to this point b. 6 Jul 1773, Stonington, New London County, Connecticut; d. 4 Apr 1862, Decatur, Otsego Co., New York.
    5. 261. Gurdon BABCOCK  Descendancy chart to this point b. 6 Oct 1775, Stonington, New London County, Connecticut; d. 6 Feb 1800.
    6. 262. Polly BABCOCK  Descendancy chart to this point b. 22 Apr 1778, Stonington, New London County, Connecticut; d. Aug 1858, Adams, Jefferson County, New York.
    7. 263. Dudley BABCOCK  Descendancy chart to this point b. 29 Apr 1780, Stonington, New London County, Connecticut; d. 1846.
    8. 264. Frederick BABCOCK  Descendancy chart to this point b. 16 Jun 1782, Stonington, New London County, Connecticut.
    9. 265. Merritt BABCOCK  Descendancy chart to this point b. 18 Sep 1784, Stonington, New London County, Connecticut.
    10. 266. Franklin BABCOCK  Descendancy chart to this point b. 15 Dec 1789, Stonington, New London County, Connecticut; d. 18 Dec 1789, Stonington, New London County, Connecticut.
    11. 267. Fanny BABCOCK  Descendancy chart to this point b. 5 Jul 1787, Stonington, New London County, Connecticut.

  9. Gershom HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 5 Apr 1753, Stonington, New London County, Connecticut; d. Apr 1753, Stonington, New London County, Connecticut.
  10. Vose HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 28 Aug 1754, Stonington, New London County, Connecticut; c. 1 Sep 1754, Stonington,New London,Connecticut.
    Vose m. Mary MINOR 10 Oct 1776, Stonington, New London County, Connecticut. Mary (daughter of Joseph MINOR and Philena WALLSWORTH) b. 25 Dec 1755, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 268. Polly HINCKLEY  Descendancy chart to this point b. Abt 1779, Connecticut.
    2. 269. Sallie HINCKLEY  Descendancy chart to this point b. Abt 1785, Connecticut.
    3. 270. Patty HINCKLEY  Descendancy chart to this point b. Abt 1781, Connecticut.
    4. 271. Henry HINCKLEY  Descendancy chart to this point b. Abt 1777, Connecticut.
    5. 272. Charlotte HINCKLEY  Descendancy chart to this point b. Abt 1783, Connecticut.

  11. Martha HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 5 Jun 1758, Stonington, New London County, Connecticut; d. Between 21 and 23 Aug 1801.
  12. Grace HINCKLEY Descendancy chart to this point (15.Samuel3, 3.Samuel2, 1.John1) b. 14 Sep 1760, Stonington, New London County, Connecticut.
    Grace m. Robert BABCOCK 27 Feb 1780, Stonington, New London County, Connecticut. Robert b. 17 Sep 1753, Stonington, New London County, Connecticut; d. 22 Dec 1832, Albany, , , New York. [Group Sheet]

    Children:
    1. 273. Lucretia BABCOCK  Descendancy chart to this point b. 1780, Stonington, New London County, Connecticut.
    2. 274. Sarah BABCOCK  Descendancy chart to this point b. 22 Aug 1782, Stonington, New London County, Connecticut.
    3. 275. Polly BABCOCK  Descendancy chart to this point b. 29 Jun 1784, Stonington, New London County, Connecticut.
    4. 276. Robert BABCOCK  Descendancy chart to this point b. 12 Aug 1786, Stonington, New London County, Connecticut.
    5. 277. Patty BABCOCK  Descendancy chart to this point b. 6 Sep 1788, Stonington, New London County, Connecticut.
    6. 278. Betsy BABCOCK  Descendancy chart to this point b. 8 Dec 1790, Stonington, New London County, Connecticut.
    7. 279. Russell BABCOCK  Descendancy chart to this point b. 1 Feb 1793, Stonington, New London County, Connecticut; d. 2 Mar 1871.
    8. 280. Phebe BABCOCK  Descendancy chart to this point b. 18 May 1795, New York.
    9. 281. Matilda BABCOCK  Descendancy chart to this point b. 16 Mar 1798, New York; d. 8 Sep 1873.
    10. 282. Lucy BABCOCK  Descendancy chart to this point b. 11 Nov 1801, New York.

  13. Elijah DENISON Descendancy chart to this point (16.Joanna3, 3.Samuel2, 1.John1) b. 6 Jul 1728, New London, Conn; d. 8 May 1731, New London, Conn.
  14. George DENISON Descendancy chart to this point (16.Joanna3, 3.Samuel2, 1.John1) b. 14 Apr 1731, New London, Conn; d. 9 Jul 1731, New London, Conn.
  15. Sarah DENISON Descendancy chart to this point (16.Joanna3, 3.Samuel2, 1.John1) b. 8 Sep 1733, New London, Conn; d. 1 Mar 1792, Preston, Now Griswold, Conn; bur. Kinne Cemetery in Preston, Connecticut.
    Sarah m. Ezra KINNE, Capt. 24 Oct 1748, Preston Village (New London) Connecticut Colony. Ezra b. 20 Sep 1727, Preston, Conn; d. 8 Feb 1795, Preston Village (New London) Connecticut; bur. Kinne Cemetery in Preston, Connecticut. [Group Sheet]

    Children:
    1. 283. Joanna KINNE  Descendancy chart to this point b. 25 Jun 1749, Preston Village (New London) Connecticut Colony; d. 12 Mar 1829, Canterbury Village (Windham) Connecticut.
    2. 284. Mercy KINNE  Descendancy chart to this point b. 12 Jul 1751, Preston, Connecticut; d. 21 Oct 1788, Brookfield (Madison) New York.
    3. 285. Jemima KINNE  Descendancy chart to this point b. 3 May 1753, Preston, Connecticut.
    4. 286. Sarah KINNE  Descendancy chart to this point b. 1 Aug 1755, Preston, Connecticut.
    5. 287. Peabody KINNE  Descendancy chart to this point b. 20 Jul 1757, Preston, Connecticut.
    6. 288. Sarah KINNE  Descendancy chart to this point b. 22 Oct 1760, Preston, Connecticut.
    7. 289. Cynthia KINNE  Descendancy chart to this point b. 26 May 1763, Preston, Connecticut.
    8. 290. Denison KINNE  Descendancy chart to this point b. 5 Jan 1766, Preston, Connecticut.
    9. 291. Lucretia KINNE  Descendancy chart to this point b. 13 May 1770, Preston, Connecticut.
    10. 292. Ezra KINNE  Descendancy chart to this point b. 18 Feb 1773, Preston, Connecticut.

  16. Jedediah THOMPSON Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 21 Jun 1730, Stonington, New London County, Connecticut; d. 9 Jan 1793.
  17. Joseph THOMPSON Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 19 Mar 1731/1732, Stonington, New London County, Connecticut; d. 2 Mar 1732/1733.
  18. Martha THOMPSON Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 7 May 1734, Stonington, New London County, Connecticut.
  19. Samuel CHESEBROUGH Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 24 Mar 1742/1743, Stonington, New London County, Connecticut; d. 9 Sep 1811, Wequetequok, New London County, Connecticut.

    Notes:
    Note: In the Daughters of the American Revolution (DAR) records,Samuel isacknowledged as a Revolutionary War "patriot" and in1776 "Signer of theMemorial".

    Father: Joseph CHESEBROUGH b: ABT 1703 in Wequetequok, New London Co.,Connecticut
    Mother: Thankful HINCKLEY b: 22 Mar 1711/12 in Stonington, New LondonCo., Connecticut

    Samuel m. Submit PALMER 10 Jan 1765, Stonington, New London County, Connecticut. Submit b. 23 Mar 1743/1744, Wequetequok, New London, Connecticut; d. 12 Dec 1835, Wequetequok, New London, Connecticut. [Group Sheet]

    Children:
    1. 293. Elias CHESEBROUGH  Descendancy chart to this point b. 15 Apr 1768, Stonington, New London, Connecticut; d. 22 Feb 1848.
    2. 294. Mercy CHESEBROUGH  Descendancy chart to this point b. 27 Jul 1786, Stonington, New London County, Connecticut; d. 18 Oct 1864.
    3. 295. Simeon CHESEBROUGH  Descendancy chart to this point b. 7 Dec 1771, Stonington, New London, Connecticut; d. 9 May 1845, Stonington, New London, Connecticut.

  20. Joseph CHESEBROUGH Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 13 Jan 1738/1739, Stonington, New London County, Connecticut.
  21. Sarah CHESEBROUGH Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 26 Oct 1748, Stonington, New London County, Connecticut; d. 18 May 1750, Stonington, New London County, Connecticut.
  22. Mary CHESEBROUGH Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 3 Feb 1744/1745, Stonington, New London County, Connecticut.
  23. Sarah CHESEBROUGH Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 2 Jun 1751, Stonington, New London County, Connecticut.
  24. Mary CHESEBROUGH, [infant] Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 6 Dec 1741, Stonington, New London County, Connecticut; d. 10 Jan 1741/1742, Stonington, New London County, Connecticut.
  25. Abigail CHESEBROUGH Descendancy chart to this point (19.Thankful3, 3.Samuel2, 1.John1) b. 6 Dec 1746, Stonington, New London County, Connecticut.
  26. Grace PALMER Descendancy chart to this point (20.Mercy3, 3.Samuel2, 1.John1) b. 1737, Stonington, New London County, Connecticut.
  27. Walter PALMER Descendancy chart to this point (20.Mercy3, 3.Samuel2, 1.John1) b. 17 Sep 1739, Stonington, New London County, Connecticut; d. 6 Jan 1775.
    Walter m. Margaret FRINK 22 Mar 1760. [Group Sheet]

  28. Mercy PALMER Descendancy chart to this point (20.Mercy3, 3.Samuel2, 1.John1) b. Abt 21 Mar 1741/1742, Stonington, New London County, Connecticut; c. 21 Mar 1741/1742, Stonington, New London County, Connecticut.
    Mercy m. Simon PENDLETON 10 Jan 1762. [Group Sheet]

  29. Bathsheba PALMER Descendancy chart to this point (20.Mercy3, 3.Samuel2, 1.John1) b. 19 Jul 1743, Stonington, New London County, Connecticut.
  30. Vose PALMER Descendancy chart to this point (20.Mercy3, 3.Samuel2, 1.John1) b. 10 Nov 1745, Stonington, New London County, Connecticut; d. 19 Jul 1754.
  31. John HINCKLEY, Jr.. Descendancy chart to this point (22.John3, 3.Samuel2, 1.John1) b. 19 Apr 1727, Stonington, New London County, Connecticut; c. 26 Oct 1729, Stonington, New London County, Connecticut; d. 26 Oct 1753, Stonington, New London County, Connecticut.
    John m. Joanna ROSE 23 Dec 1746, Stonington, New London County, Connecticut. Joanna b. 16 Apr 1729, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 296. Paul HINCKLEY  Descendancy chart to this point b. 31 Oct 1753, Stonington, New London County, Connecticut.
    2. 297. Thomas HINCKLEY  Descendancy chart to this point b. 28 Apr 1751, Stonington, New London County, Connecticut.
    3. 298. David HINCKLEY  Descendancy chart to this point b. 4 Aug 1749, Stonington, New London County, Connecticut; d. 26 Feb 1825, Royalton, Windsor County, Vermont; bur. Royalton, Windsor, Vermont.
    4. 299. John HINCKLEY, III  Descendancy chart to this point b. 15 Jul 1747, Stonington, New London County, Connecticut; d. 26 Oct 1753, Stonington, New London County, Connecticut.

  32. Elizabeth HINCKLEY Descendancy chart to this point (22.John3, 3.Samuel2, 1.John1) b. 12 May 1735, Stonington, New London County, Connecticut.
  33. Gershom Breed HINCKLEY Descendancy chart to this point (22.John3, 3.Samuel2, 1.John1) b. 4 Sep 1730, North Stonington, New London County, Connecticut; d. 15 Jan 1809, Rome, Oneida County, Connecticut; bur. Niles Hill Cem, Rome, Ny.

    Notes:
    Will: 05 NOV 1807 Rome, Oneida County, New York
    Note:
    In the name of God Amen. I gershom Hinckley of Rome in the
    County of Oneida & State of New York. Although laboring at
    present under some indisposition of Body yet being of sound &
    disposing mind memory & understanding through the mercy of God
    Do make & ordain this my last will & Testament in manner & form
    following. First & principally I resign my soul with the most
    Humility into the hands of Almighty God my creator humbly
    hopeing for a blessed immortality through the merits and
    mediation of my blessed Savior & Redeemer Jesus Christ. And my
    body I desire my be decently buried at the discretion of my
    Executor. And as for such temporary estate as the Lord in his
    great goodness has blessed me with & trusted me to be steward
    of I give devise & dispose thereof as follows viz. I give &
    bequeath to my son Gershom Hinckley my wearing apparel- To my
    Son Samuel Hinckley forty eight dollars. I Give to my Son
    David Hinckley on Hundred dollars. I give to my daughters
    Prudence Lucy & Catherine my wife Catherines wearing apparel I
    give to my Daughter Elizabeth two Dollars I also give bequeath
    & devise to my Son Jonathan Niles Hinckley all the Farm whereon
    I now live After my decease to him & his heirs with the
    appurtenances containing about on Hundred & Sixty Seven acres
    for the remainder of my term & interest therein They paying the
    rents & performing the covenants contained in the indenture of
    Lease by which said farm is now held They paying all the
    aforsaid Legatees unto the different Legatees in the maner
    following to wit - One quarter of each of the aforsaid Legacies
    in one year from & next after my decease - And so on in
    quarterly yearly payments Untill the whole of Said Legacies
    shall be paid And as to the rest & residue of my estate
    whatsoever & wheresoever both real & personal. After all my
    just debts & funeral charges are paid which he my son Jonathan
    is to pay. I also make & ordain my son Johnathan Niles
    Hinckley my sole Executor of this my last will & Testament in
    Witness whereof I the said Gershom Hinckley have to this my
    last will & Testament set my hand & seal this fifth day of
    November in the year of our Lord on thousand eight hundred &
    seven Signed sealed published & declared by the siad Gershom
    Hinckley the Testator as & for his last will & Testament in the
    presence of us who were present at the signing & sealing
    thereof
    Clark Putnam Gershom Hinckley LS
    John Marshall
    Caleb Steves

    I hereby Certify that the foregoing is a true Copy of the Will
    of Gershom Hinckley exhibited & proved before me this 3d day of
    March 1809 J. Hathaway

    Clark Putnam made Oath as to the death of the said Gershom
    Hinckley before me J. Hatheway Surrogate

    I further Certify that

    I further Certify that on the 3d day of March 1809 before me
    came Clark Putname who being sworn said that he saw Gershom
    Hinckley execute the aforsaid Instrument of writing purporting
    to be his last will & testament & heard him publish & declare
    the same as & for his last will & testament & that at the time
    thereof he appreared to be of sound & disposing mind & memory
    according to the best knowledge & belief of this Deponant &
    that he signed the same in the presence as the said Gershom &
    in the presence of John Marshall & Caleb Steves who also signed
    the same as witnesses
    J. Hatheway Surrogate
    Jonathan N. Hinckley the Executor in the said Will named made
    Oath in due form of Law that he would in all things well &
    faithfully execute the same before me
    J. Hatheway Surr.

    Event: MAR 1787 Pittstown, Rensselaer County, New York
    Note: fellowshipped at the Baptist Church of Pittstown.

    Occupation: pathmaster 1791 Pittstown, Rensselaer County, New York

    Immigration: ABT 1769 Rensselaer County, New York
    Note:
    from Stonington, New London County, Connecticut though I
    suspect this is too early for their arrival in New York. I
    think they were somewhere else for awhile

    Event: Milit-Beg ABT 1777
    Note: Rev. War soldier
    Probate: 03 MAR 1809 Oneida County, New York

    Gershom m. Catherine WIGHTMAN 7 Sep 1756, Colchester, New London County, Connecticut. Catherine b. 9 Feb 1736/1737, Norwich, New London, Conn; d. 24 Sep 1807, Oriskany, Oneida, New York; bur. Niles Hill Cem, Rome, Oriskany, New York.. [Group Sheet]

    Children:
    1. 300. Lucy HINCKLEY  Descendancy chart to this point b. 18 Sep 1779, Pittstown, Rensselaer County, New York; d. 15 Sep 1842, Erie County, Pennsylvania; bur. Brown Cemetery, Summit Twp, Erie, Pennsylvania..
    2. 301. Catherine HINCKLEY  Descendancy chart to this point b. Abt 1776, Pittstown, Rensselaer County, New York.
    3. 302. David HINCKLEY  Descendancy chart to this point b. 1774, Pittstown, Rensselaer County, New York.
    4. 303. Samuel HINCKLEY  Descendancy chart to this point b. 2 May 1770, Pittstown, Rensselaer County, New York; d. Aug 1849.
    5. 304. Jonathan Niles HINCKLEY, Reverend  Descendancy chart to this point b. 23 Jun 1772, Pittstown, Rensselaer County, New York; d. 27 Jun 1855.
    6. 305. John HINCKLEY  Descendancy chart to this point b. 22 Jan 1768, Stonington, New London County, Connecticut.
    7. 306. Daniel HINCKLEY  Descendancy chart to this point b. 30 Aug 1765, Stonington, New London County, Connecticut.
    8. 307. Gershom HINCKLEY  Descendancy chart to this point b. 27 Jul 1763, Stonington, New London County, Connecticut; d. 20 Feb 1848, Salina, Onondaga, New York; bur. Liverpool Cemetery , New York.
    9. 308. Elizabeth HINCKLEY  Descendancy chart to this point b. 16 Mar 1761, Stonington, New London County, Connecticut; d. 24 Apr 1842.
    10. 309. Prudence HINCKLEY  Descendancy chart to this point b. 4 Jun 1759, Stonington, New London County, Connecticut; d. 1857, Sandusky Co., Ohio.
    11. 310. Anne HINCKLEY  Descendancy chart to this point b. 8 Nov 1757, Stonington, New London County, Connecticut.
    12. 311. Elizabeth HINCKLEY  Descendancy chart to this point b. Abt 1775, Pittstown, Renssalaer, New York.
    13. 312. Jonathan HINCKLEY  Descendancy chart to this point b. Abt 1765, Pittstown, Renssalaer, New York.
    14. 313. Prudence HINCKLEY  Descendancy chart to this point b. 20 Nov 1787, Pittstown, Renssalaer, New York; d. 31 Mar 1841, Green Creek Twsp, Sandusky Co., Ohio.

  34. Abel HINCKLEY Descendancy chart to this point (23.Samuel3, 3.Samuel2, 1.John1) b. WFT Est 1725-1731; d. WFT Est 1748-1820.
    Abel m. Sarah HUBBARD WFT Est 1744-1780. Sarah b. WFT Est 1723-1745; d. WFT Est 1748-1829. [Group Sheet]

    Children:
    1. 314. Abel HINCKLEY  Descendancy chart to this point b. WFT Est 1748-1779; d. WFT Est 1774-1858.

  35. Zerviah HINCKLEY Descendancy chart to this point (23.Samuel3, 3.Samuel2, 1.John1) b. WFT Est 1725-1731; d. WFT Est 1746-1823.
    Zerviah m. Thaddeus COOK WFT Est 1739-1776. Thaddeus b. WFT Est 1712-1733; d. WFT Est 1746-1818. [Group Sheet]

    Children:
    1. 315. Zerviah COOK  Descendancy chart to this point b. WFT Est 1746-1778; d. WFT Est 1780-1861.

  36. Nathan HINCKLEY Descendancy chart to this point (23.Samuel3, 3.Samuel2, 1.John1) b. 23 Feb 1748; d. WFT Est 1781-1839.
    Nathan m. Mary BABCOCK 8 Sep 1776, Stonington, Conn. Mary b. 18 Dec 1744, Stonington, Conn. [Group Sheet]

  37. Alice Ransom RANSOM Descendancy chart to this point (24.Bethiah3, 5.Hannah2, 1.John1) b. WFT Est 1715-1750; d. WFT Est 1723-1831.
  38. Peninnah HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 4 Nov 1743, Willington, Tolland Co., Connecticut; d. 1 Jul 1788.
    Peninnah m. Edward DIMICK Abt 1763, Mansfield, , , Connecticut. Edward d. 19 Sep 1836. [Group Sheet]

  39. Mary HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 2 Feb 1744/1745, Willington, Tolland County, Connecticut, USA.
    Mary m. Seth CROCKER 28 Jun 1768, Willington, Tolland County, Connecticut, USA. Seth b. Abt 1741. [Group Sheet]

    Children:
    1. 316. Orelia CROCKER  Descendancy chart to this point b. 29 Dec 1768, Willington, Tolland, Connecticut.
    2. 317. Mary CROCKER  Descendancy chart to this point b. 2 Aug 1770, Willington, Tolland, Connecticut.
    3. 318. John CROCKER  Descendancy chart to this point b. 26 Apr 1772, Willington, Tolland, Connecticut.
    4. 319. Abigail CROCKER  Descendancy chart to this point b. 22 Sep 1774, Willington, Tolland, Connecticut.
    5. 320. Hannah CROCKER  Descendancy chart to this point b. 14 Aug 1776, Willington, Tolland, Connecticut.
    6. 321. Sarah CROCKER  Descendancy chart to this point b. Mar 1779, Willington, Tolland, Connecticut.
    7. 322. Seth CROCKER  Descendancy chart to this point b. 25 Dec 1780, Willington, Tolland, Connecticut.
    8. 323. Benjamin CROCKER  Descendancy chart to this point b. 1 Apr 1784, Willington, Tolland, Connecticut; d. 8 Jul 1788.

  40. Drusilla HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 27 Oct 1757, Willington, Tolland County, Connecticut; d. 16 Apr 1807, Willington, Tolland County, Connecticut.
    Drusilla m. Adonijah FENTON 13 Dec 1781, Willington, Tolland Co., Connecticut. Adonijah b. 9 Jun 1754, Willington, Tolland County, Connecticut; d. 4 Feb 1844, Chatauqua Tp., Chatauqua, New York. [Group Sheet]

    Children:
    1. 324. Amariah FENTON  Descendancy chart to this point b. 3 Aug 1782, Willington, Tolland, Connecticut.
    2. 325. Ambrose FENTON  Descendancy chart to this point b. 5 Aug 1784, Willington, Tolland, Connecticut.
    3. 326. Solomon FENTON  Descendancy chart to this point b. 20 Dec 1786, Willington, Tolland, Connecticut; d. 20 May 1808.
    4. 327. Thomas FENTON  Descendancy chart to this point b. 25 Mar 1788, Willington, Tolland, Connecticut.
    5. 328. Asenath FENTON  Descendancy chart to this point b. 9 Sep 1791, Willington, Tolland, Connecticut.
    6. 329. Aurelia FENTON  Descendancy chart to this point b. 11 Aug 1794, Willington, Tolland, Connecticut.
    7. 330. Evan FENTON  Descendancy chart to this point b. 10 Apr 1798, Willington, Tolland, Connecticut; d. 17 Jan 1802.

  41. Thankful HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 11 Feb 1746/1747, Willington, Tolland County, Connecticut; d. 1816, Cambridge, Washington, New York.
    Thankful m. Thomas ROYCE 30 Nov 1768, Willington, Tolland County, Connecticut. Thomas b. 1743, Willington, Tolland County, Connecticut; d. 1833. [Group Sheet]

    Children:
    1. 331. Roswell ROYCE  Descendancy chart to this point b. 31 Mar 1769, Willington, Tolland County, Connecticut; d. 16 Jun 1869.
    2. 332. Thomas ROYCE  Descendancy chart to this point b. 22 Nov 1773, Willington, Tolland County, Connecticut; d. 7 Nov 1781.
    3. 333. Daniel ROYCE  Descendancy chart to this point b. 23 Nov 1777, Willington, Tolland County, Connecticut; d. 13 Oct 1848.
    4. 334. Sarah ROYCE  Descendancy chart to this point b. 12 Aug 1783, Willington, Tolland County, Connecticut; d. 5 Apr 1842.
    5. 335. Thankful ROYCE  Descendancy chart to this point b. Abt 1785, Willington, Tolland County, Connecticut.
    6. 336. Anna ROYCE  Descendancy chart to this point b. 28 Jul 1786, Willington, Tolland County, Connecticut.

  42. Mercy HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 5 Mar 1748/1749, Willington, Tolland Co., Connecticut; d. 15 Nov 1761.
  43. Benjamin HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 20 Feb 1749/1750, Willington, Tolland County, Connecticut; d. 18 May 1782, Willington, Tolland County, Connecticut.
    Benjamin m. Puanna NYE 27 Mar 1771, Willington, Tolland, Connecticut. Puanna b. 30 Mar 1756, Willington, Tolland, Connecticut; d. 11 May 1838. [Group Sheet]

    Children:
    1. 337. Amasa HINCKLEY  Descendancy chart to this point b. 26 Jul 1772, Willington, Tolland, Connecticut; d. 6 Sep 1858, Rome, Onieda, New York.
    2. 338. Elijah HINCKLEY  Descendancy chart to this point b. 19 Apr 1775, Willington, Tolland County, Connecticut; d. 27 Jan 1815.
    3. 339. David HINCKLEY  Descendancy chart to this point b. 14 Dec 1777, Willington, Tolland County, Connecticut.
    4. 340. Phebe Ann HINCKLEY  Descendancy chart to this point b. 17 Apr 1779, Willington, Tolland County, Connecticut.
    5. 341. Susannah HINCKLEY  Descendancy chart to this point b. 30 Mar 1782, Willington, Tolland, Connecticut.

  44. Mehitable HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 21 Apr 1752, Willington, Tolland County, Connecticut; d. 16 Mar 1811.
    Mehitable m. Elazer CUSHMAN, Jr.. Abt 1779, Willington, Tolland County, Connecticut. Elazer b. 30 Sep 1752, Willington, Tolland, Connecticut; d. 1822. [Group Sheet]

    Children:
    1. 342. Susannah CUSHMAN  Descendancy chart to this point b. 23 Oct 1778, Willington, Tolland, Connecticut; d. 6 Sep 1834.
    2. 343. Abigail CUSHMAN  Descendancy chart to this point b. 18 Apr 1780, Willington, Tolland, Connecticut; d. Jun 1823.
    3. 344. Dan CUSHMAN  Descendancy chart to this point b. 1 May 1782, Willington, Tolland, Connecticut; d. 19 Nov 1834.
    4. 345. Peninah CUSHMAN  Descendancy chart to this point b. 18 Nov 1784, Willington, Tolland, Connecticut; d. Aug 1802.
    5. 346. Mehitable CUSHMAN  Descendancy chart to this point b. 18 Oct 1786, Willington, Tolland, Connecticut; d. 26 Jan 1847.
    6. 347. Ruth CUSHMAN  Descendancy chart to this point b. 24 Jul 1788, Willington, Tolland, Connecticut; d. 24 Jan 1851.
    7. 348. Salmon CUSHMAN  Descendancy chart to this point b. 14 Feb 1790, Willington, Tolland, Connecticut; d. 27 Apr 1838.

  45. David HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 24 Feb 1754, Willington, Tolland County, Connecticut; d. 24 Jan 1835, Willington, Tolland County, Connecticut.
    David m. Ann MERRICK 10 Jan 1782, Willington, Tolland Co., Connecticut. Ann b. 19 Sep 1756, Willington, Tolland County, Connecticut; d. 2 May 1809, Willington, Tolland County, Connecticut. [Group Sheet]

    Children:
    1. 349. Benjamin HINCKLEY  Descendancy chart to this point b. 22 Nov 1781, Willington, Tolland County, Connecticut.
    2. 350. Hannah HINCKLEY  Descendancy chart to this point b. 14 Aug 1786, Willington, Tolland County, Connecticut; d. 16 Jul 1846, Windsor, Ohio.
    3. 351. Caleb HINCKLEY  Descendancy chart to this point b. 3 Jun 1790, Willington, Tolland County, Connecticut; d. 26 Jul 1796, Willington, Tolland County, Connecticut.
    4. 352. Eber HINCKLEY  Descendancy chart to this point b. 19 Oct 1791; d. 9 May 1796.
    5. 353. Betsey HINCKLEY  Descendancy chart to this point b. 28 Jul 1796, Willington, Tolland County, Connecticut; d. 20 Feb 1878, Burlington, Ohio.
    6. 354. Joanna HINCKLEY  Descendancy chart to this point b. 12 Mar 1799, Willington, Tolland County, Connecticut; d. 19 Apr 1857, Windsor, Ohio.

  46. John HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 1760, Willington, Tolland Co., Connecticut; d. 1760.
  47. John HINCKLEY, Twin Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 2 Sep 1761, Willington, Tolland County, Connecticut; c. 13 Sep 1761, Willington, Tolland, Connecticut.

    Notes:
    spouse Anne ????

    John m. Anne WHIPPLE 16 Apr 1781, Willington, Tolland County, Connecticut. Anne b. Abt 1763, Willington, Tolland, Connecticut. [Group Sheet]

    Children:
    1. 355. Mary HINCKLEY  Descendancy chart to this point b. Abt 1801; c. 11 Oct 1801, Willington, Tolland County, Connecticut.
    2. 356. Porter HINCKLEY  Descendancy chart to this point b. 19 Oct 1781, Willington, Tolland County, Connecticut.
    3. 357. Guy HINCKLEY  Descendancy chart to this point b. 2 Oct 1788, Willington, Tolland County, Connecticut.
    4. 358. Abigail HINCKLEY  Descendancy chart to this point b. 15 Nov 1783, Willington, Tolland County, Connecticut.
    5. 359. John HINCKLEY  Descendancy chart to this point b. 21 Apr 1793, Willington, Tolland County, Connecticut.
    6. 360. Lillis HINCKLEY  Descendancy chart to this point b. 19 Jun 1791, Willington, Tolland County, Connecticut.
    7. 361. Marcy HINCKLEY  Descendancy chart to this point b. 2 Mar 1786, Willington, Tolland County, Connecticut.
    8. 362. Susanna HINCKLEY  Descendancy chart to this point b. 16 May 1796, Willington, Tolland County, Connecticut.
    9. 363. Anne HINCKLEY  Descendancy chart to this point b. 30 Jul 1798, Willington, Tolland County, Connecticut.

  48. Sarah HINCKLEY, Twin Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 2 Sep 1761, Willington, Tolland County, Connecticut; c. 13 Sep 1761, Willington, Tolland County, Connecticut; d. 1761.
  49. Susannah HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 30 Nov 1755, Willington, Tolland County, Connecticut; d. 28 Jun 1836.
    Susannah m. Eleazer CROCKER 26 Jun 1777, Willington, Tolland County, Connecticut. Eleazer b. 10 Apr 1754, Tolland, Tolland County, Connecticut; d. 10 Sep 1820, Cambridge, Washington County, New York. [Group Sheet]

    Children:
    1. 364. Judith CROCKER  Descendancy chart to this point b. 20 Jan 1780, Willington, Tolland County, Connecticut.
    2. 365. Eleazer CROCKER, Jr..  Descendancy chart to this point b. 2 Jun 1782, Willington, Tolland County, Connecticut.
    3. 366. Athela CROCKER  Descendancy chart to this point b. 22 Jul 1784, Willington, Tolland County, Connecticut.
    4. 367. Rhoena CROCKER  Descendancy chart to this point b. 28 Jun 1786, Willington, Tolland County, Connecticut.
    5. 368. Benjamin CROCKER  Descendancy chart to this point b. 4 Jul 1788, Willington, Tolland County, Connecticut.
    6. 369. Francis CROCKER  Descendancy chart to this point b. Abt 1790, Cambridge, Washington County, New York.
    7. 370. Betty CROCKER  Descendancy chart to this point b. Abt 1792, Cambridge, Washington County, New York.

  50. John HINCKLEY Descendancy chart to this point (29.John3, 7.Ichabod2, 1.John1) b. 30 Nov 1755, Willington, Tolland County, Connecticut; d. 25 Dec 1755, Willington, Tolland County, Connecticut.
  51. Anne HINCKLEY Descendancy chart to this point (30.Benjamin3, 7.Ichabod2, 1.John1) b. 14 May 1740, Willington, New Castle County, Connecticut.
  52. Betty HINCKLEY Descendancy chart to this point (30.Benjamin3, 7.Ichabod2, 1.John1) b. 24 Jul 1737, Willington, New Castle County, Connecticut.
  53. Mary HINCKLEY Descendancy chart to this point (30.Benjamin3, 7.Ichabod2, 1.John1) b. 11 Dec 1738, Willington, New Castle County, Connecticut.
  54. Deborah HINCKLEY Descendancy chart to this point (30.Benjamin3, 7.Ichabod2, 1.John1) b. 23 Oct 1743, Willington, New Castle County, Connecticut.
  55. Benjamin HINCKLEY Descendancy chart to this point (30.Benjamin3, 7.Ichabod2, 1.John1) b. 18 Mar 1744/1745, Willington, New Castle County, Connecticut; d. 18 May 1782, Connecticut.
  56. David HINCKLEY Descendancy chart to this point (30.Benjamin3, 7.Ichabod2, 1.John1) b. 24 Oct 1747, Willington, New Castle County, Connecticut; d. 16 Dec 1747, Willington, New Castle County, Connecticu.
  57. Ichabod HINCKLEY, Captain Descendancy chart to this point (30.Benjamin3, 7.Ichabod2, 1.John1) b. 13 Oct 1735, Willington, New Castle County, Connecticut; d. 23 Feb 1807, Tolland, Tolland County, Connecticut.
    Ichabod m. Mrs. Mary HINCKLEY [Group Sheet]

    Children:
    1. 371. Hannah HINCKLEY  Descendancy chart to this point b. 28 Apr 1756, Willington, Tolland County, Connecticut; d. 20 May 1756, Willington, Tolland County, Connecticut.
    2. 372. Anna HINCKLEY  Descendancy chart to this point b. Abt 1757, Willington, Tolland County, Connecticut.
    3. 373. Temperance HINCKLEY  Descendancy chart to this point b. Abt 1761, Willington, Tolland County, Connecticut.
    4. 374. Ichabod HINCKLEY  Descendancy chart to this point b. Abt 1763, Willington, Tolland County, Connecticut.
    5. 375. Benjamin HINCKLEY  Descendancy chart to this point b. Abt 1765, Willington, Tolland County, Connecticut.
    6. 376. Daniel HINCKLEY  Descendancy chart to this point b. Abt 1767, Willington, Tolland County, Connecticut.
    7. 377. Bethiah HINCKLEY  Descendancy chart to this point b. 10 Dec 1759, Tolland, Tolland County, Connecticut; d. 17 Jun 1850, Willington, Tolland County, Connecticut.

    Ichabod m. Hannah KINGSBURY 12 Dec 1769. Hannah b. Abt 1739, West Willington, , Conn; d. 8 Mar 1823. [Group Sheet]

    Children:
    1. 378. Deborah HINCKLEY  Descendancy chart to this point b. 15 Mar 1775, Tolland, Tolland County, Connecticut.
    2. 379. Hannah HINCKLEY  Descendancy chart to this point b. 16 Mar 1772, Tolland, Tolland County, Connecticut.
    3. 380. Sarah HINCKLEY  Descendancy chart to this point b. 15 Nov 1773, Tolland, Tolland County, Connecticut.
    4. 381. Mary HINCKLEY  Descendancy chart to this point b. 20 Nov 1770, Tolland, Tolland County, Connecticut; d. 1855, Urbana, Champaign, Illinois.

  58. Sarah COBB Descendancy chart to this point (33.Mary3, 7.Ichabod2, 1.John1) b. 7 Jul 1744, Tolland, Tolland, Connecticut; d. 5 Mar 1805.
  59. Samuel COBB Descendancy chart to this point (33.Mary3, 7.Ichabod2, 1.John1) b. 2 Aug 1746, Tolland, Tolland, Connecticut.
  60. Ebenezer NYE Descendancy chart to this point (34.Thankful3, 7.Ichabod2, 1.John1) b. 10 Oct 1750, Tolland, Hartford, Connecticut; d. Feb 1823.
    Ebenezer m. Selena GARDNER Selena b. Abt 1754, Tolland, Hartford, Connecticut. [Group Sheet]

    Ebenezer m. Desire SAWYER Mar 1776. Desire b. 6 May 1757, Litchfield, , Connecticut; d. 7 Feb 1800. [Group Sheet]

  61. Sarah NYE Descendancy chart to this point (34.Thankful3, 7.Ichabod2, 1.John1) b. 31 Oct 1758, Tolland, Hartford, Connecticut.
    Sarah m. GRANNIS [Group Sheet]

  62. George NYE Descendancy chart to this point (34.Thankful3, 7.Ichabod2, 1.John1) b. 28 Feb 1766, Tolland, Hartford, Connecticut.

    Notes:
    Spouse: Lucretia

  63. Jonothan NYE Descendancy chart to this point (34.Thankful3, 7.Ichabod2, 1.John1) b. 4 Jun 1756, Tolland, Hartford, Connecticut.
    Jonothan m. Diadema HASKELL Diadema b. Abt 1760, Tolland, Hartford, Connecticut. [Group Sheet]

  64. Mary NYE Descendancy chart to this point (34.Thankful3, 7.Ichabod2, 1.John1) b. 4 Jul 1746, Tolland, Hartford, Connecticut.

    Notes:
    Spouse: JOHNSON

  65. Rebecca NYE Descendancy chart to this point (34.Thankful3, 7.Ichabod2, 1.John1) b. 25 Aug 1753, Tolland, Hartford, Connecticut; d. 16 Mar 1815, Tolland, Tolland, Connecticut.
    Rebecca m. Stephen STIMSON 21 Apr 1779, Tolland, Tolland, Connecticut. Stephen b. 5 Nov 1740, Tolland, Hartford, Connecticut; d. 23 Mar 1813, Tolland, Tolland, Connecticut. [Group Sheet]

  66. Mercy NYE Descendancy chart to this point (34.Thankful3, 7.Ichabod2, 1.John1) b. 17 Dec 1748, Tolland, Hartford, Connecticut.
    Mercy m. Samuel BALDWIN 4 Feb 1768. Samuel b. Abt 1744, Tolland, Hartford, Connecticut. [Group Sheet]

  67. Ichabod NYE Descendancy chart to this point (34.Thankful3, 7.Ichabod2, 1.John1) b. 21 Dec 1762, Tolland, Hartford, Connecticut.
    Ichabod m. Minorva TUPPER [Group Sheet]

  68. Constant BOSWORTH Descendancy chart to this point (36.Bethiah3, 8.Gershom2, 1.John1) b. 19 Aug 1736, Lebanon, n-Lndn, Connecticut; d. 21 Jun 1826, Lowville, Lewis, New York.
  69. Bethia BOSWORTH Descendancy chart to this point (36.Bethiah3, 8.Gershom2, 1.John1) b. 20 Jul 1739, Lebanon, n-Lndn, Connecticut.
  70. Elizabeth BOSWORTH Descendancy chart to this point (36.Bethiah3, 8.Gershom2, 1.John1) b. 28 Aug 1746, Middletown, Mddlsx, Connecticut; d. 14 Mar 1812.
  71. Nathaniel BOSWORTH Descendancy chart to this point (36.Bethiah3, 8.Gershom2, 1.John1) b. 13 Apr 1744, Middletown, Mddlsx, Ma; d. 9 Feb 1814, Salisbury, Lttlfl, Connecticut; bur. Town Hill Cem., Salisbury, Lttlfl, Connecticut.
  72. Jabez BOSWORTH Descendancy chart to this point (36.Bethiah3, 8.Gershom2, 1.John1) b. 23 Mar 1741/1742, Middletown, Middlesex, Connecticut; d. 2 Aug 1827, Sandisfield, Berkshire co, Ma.
    Jabez m. Rebecca MOODY Rebecca b. 12 Dec 1742; d. 9 Dec 1827, Sandisfield, Berkshire co, Ma. [Group Sheet]

  73. Gershom WEST Descendancy chart to this point (37.Mary3, 8.Gershom2, 1.John1) b. 3 May 1754, Bozrah, New London County, Connecticut.
    Gershom m. Priscilla HINCKLEY Abt 1789. Priscilla (daughter of Jared HINCKLEY and Anne HYDE) b. 21 Jul 1763, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 382. Jared WEST  Descendancy chart to this point b. Abt 1790, Lebanon, New London County, Connecticut.
    2. 383. Christopher WEST  Descendancy chart to this point b. Abt 1792, Lebanon, New London County, Connecticut.
    3. 384. Calista WEST  Descendancy chart to this point b. Abt 1794, Lebanon, New London County, Connecticut.
    4. 385. Deborah WEST  Descendancy chart to this point b. Abt 1796, Lebanon, New London County, Connecticut.

  74. Infant WEST Descendancy chart to this point (37.Mary3, 8.Gershom2, 1.John1) d. 13 Sep 1748.
  75. Deborah WEST Descendancy chart to this point (37.Mary3, 8.Gershom2, 1.John1) b. 6 Aug 1740, Bozrah, Connecticut.
  76. Elias WEST Descendancy chart to this point (37.Mary3, 8.Gershom2, 1.John1) b. 5 Jul 1744; d. 9 Feb 1835.
    Elias m. Mary LATHROP 31 Oct 1765. Mary (daughter of Jedidiah LATHROP and Abigail HYDE) b. 23 Apr 1745. [Group Sheet]

    Children:
    1. 386. Jedediah WEST  Descendancy chart to this point
    2. 387. Elias WEST  Descendancy chart to this point
    3. 388. Asabel WEST  Descendancy chart to this point
    4. 389. Zerviah WEST  Descendancy chart to this point
    5. 390. Pamelia WEST  Descendancy chart to this point
    6. 391. Hannah WEST  Descendancy chart to this point
    7. 392. Mary WEST  Descendancy chart to this point

  77. Nathan WEST Descendancy chart to this point (37.Mary3, 8.Gershom2, 1.John1) b. Sep 1746.
    Nathan m. Sarah CHAPMAN 12 Jun 1770. [Group Sheet]

  78. Jabez WEST Descendancy chart to this point (37.Mary3, 8.Gershom2, 1.John1) b. 19 Nov 1749; d. 1 May 1814.
    Jabez m. Abigail THROOP 3 Jan 1773. Abigail d. 29 Oct 1825. [Group Sheet]

  79. Daniel WEST Descendancy chart to this point (37.Mary3, 8.Gershom2, 1.John1) b. 20 Nov 1751.
  80. Jared TRACY Descendancy chart to this point (38.Anne3, 8.Gershom2, 1.John1) b. 10 Oct 1741, Norwich, New London County, Connecticut; d. 25 Dec 1790.
    Jared m. Margaret GRANT WFT Est 1733-1799. Margaret b. WFT Est 1714-1769; d. WFT Est 1746-1850. [Group Sheet]

    Children:
    1. 393. William Gedney TRACY  Descendancy chart to this point b. WFT Est 1746-1794; d. WFT Est 1785-1873.

  81. Ruby TRACY Descendancy chart to this point (38.Anne3, 8.Gershom2, 1.John1) b. 14 May 1746, Norwich, New London County, Connecticut; d. 9 Jul 1751, Norwich, New London County, Connecticut.
  82. Frederick TRACY Descendancy chart to this point (38.Anne3, 8.Gershom2, 1.John1) b. 3 Aug 1749, Norwich, New London County, Connecticut; d. 21 Jun 1803.
  83. Anne TRACY Descendancy chart to this point (38.Anne3, 8.Gershom2, 1.John1) b. 30 Nov 1751, Norwich, New London County, Connecticut; d. 1825.
  84. Uriah TRACY Descendancy chart to this point (38.Anne3, 8.Gershom2, 1.John1) b. 9 Aug 1753; d. 1832.
  85. Lois TRACY Descendancy chart to this point (38.Anne3, 8.Gershom2, 1.John1) b. 19 Aug 1755, Norwich, New London County, Connecticut.
  86. Lois HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 27 May 1761, Lebanon, New London County, Connecticut.
    Lois m. Uriah LATHROP 30 Dec 1784, Bozrah, New London County, Connecticut. Uriah (son of Zebulon LATHROP and Lois ROGERS) b. 30 Apr 1750, Norwich, New London County, Connecticut; d. WFT Est 1794-1842. [Group Sheet]

    Children:
    1. 394. Charles LATHROP  Descendancy chart to this point b. 22 Sep 1785, Bozrah, New London County, Connecticut; d. WFT Est 1786-1875.
    2. 395. Sophia LATHROP  Descendancy chart to this point b. 19 Jun 1787, Bozrah, New London County, Connecticut.
    3. 396. Clarissa LATHROP  Descendancy chart to this point b. 6 Jun 1789, Bozrah, New London County, Connecticut.
    4. 397. Lois LATHROP  Descendancy chart to this point b. 10 May 1791, Bozrah, New London County, Connecticut.

  87. Bethia HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 13 Feb 1750/1751, Lebanon, New London County, Connecticut.
    Bethia m. John CASWELL 21 Jan 1773. [Group Sheet]

  88. Olive HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 11 Apr 1758, Lebanon, New London County, Connecticut.
  89. Mary HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 21 Sep 1752, Lebanon, New London County, Connecticut; d. 29 Aug 1826.
    Mary m. Richard OTIS, Sr.. 2 Mar 1769, Lebanon, New London County, Connecticut. Richard b. 1744; d. 5 Jan 1825, Westfield,New York. [Group Sheet]

    Children:
    1. 398. Joseph OTIS  Descendancy chart to this point b. 1 Dec 1769, Lebanon, New London County, Connecticut; d. 22 Mar 1851; bur. Wright Settlement Cemetery.
    2. 399. Matson OTIS  Descendancy chart to this point b. 19 Aug 1772; d. 1 Sep 1857.
    3. 400. Joel OTIS  Descendancy chart to this point b. 2 Jan 1779; d. 2 Apr 1844.
    4. 401. Amos OTIS, Captain  Descendancy chart to this point b. 16 Oct 1780, Marlow, New Hampshire; d. 27 Oct 1814, Fort Ann, New York.
    5. 402. Richard OTIS, Jr..  Descendancy chart to this point b. 9 Aug 1783; d. 9 Oct 1851.
    6. 403. Jared OTIS, Deacon  Descendancy chart to this point b. 28 May 1785; d. 14 Feb 1851.
    7. 404. Sardis OTIS, Major  Descendancy chart to this point b. 16 Jul 1789; d. 17 Dec 1871.

  90. Rhoda HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 19 Jun 1754, Lebanon, New London County, Connecticut; d. Sep 1840, Wethersfield, Hartford County, Connecticut.
    Rhoda m. Benjamin BEADLE 4 Mar 1789, Colchester, New London County, Connecticut. Benjamin b. 18 Dec 1741, Wethersfield, Hartford, Connecticut; d. 24 Jun 1810, Sherburne, Chenango, New York. [Group Sheet]

    Children:
    1. 405. Rhoda BEADLE  Descendancy chart to this point b. 15 Nov 1789, Colchester, New London County, Connecticut.
    2. 406. Chauncy BEADLE  Descendancy chart to this point b. 25 Jun 1791, Colchester, New London County, Connecticut.
    3. 407. Joel BEADLE  Descendancy chart to this point b. 23 Jan 1793, Colchester, New London County, Connecticut.
    4. 408. Salley BEADLE  Descendancy chart to this point b. 8 Nov 1794, Colchester, New London County, Connecticut.
    5. 409. Sophia BEADLE  Descendancy chart to this point b. 1 Mar 1798, Otego, Otsego, New York.
    6. 410. Joel BEADLE  Descendancy chart to this point b. 3 Dec 1800, Otego, Otsego, New York.

  91. Joel HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 1 Apr 1756, Lebanon, New London County, Connecticut; d. 1787.
    Joel m. Hopestill BREWSTER Abt 1781, Lebanon, New London County, Connecticut. Hopestill b. 27 May 1760, Lebanon, New London County, Connecticut; d. 7 Feb 1843, Oxford, Chenango, New York. [Group Sheet]

    Children:
    1. 411. Charles HINCKLEY  Descendancy chart to this point b. Abt 1782, Lebanon, New London County, Connecticut; d. Abt 1782, Lebanon, New London County, Connecticut.
    2. 412. Charles HINCKLEY  Descendancy chart to this point b. 26 Apr 1786, Lebanon, New London County, Connecticut.
    3. 413. Joel HINCKLEY  Descendancy chart to this point b. 15 Jun 1784, Lebanon, New London County, Connecticut; d. 25 Sep 1829, Norwich, New York.

  92. Lydia HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 17 Jun 1763, Lebanon, New London County, Connecticut.
  93. Joseph HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 11 Sep 1771, Lebanon, New London County, Connecticut; d. 4 Oct 1858.
    Joseph m. Lydia JONES 1787, Thetford, Orange County, Vermont. Lydia b. Abt 1773, Thetford, Orange County, Vermont; d. 6 Aug 1835. [Group Sheet]

  94. Asa HINCKLEY Descendancy chart to this point (40.Ebenezer3, 8.Gershom2, 1.John1) b. 29 Oct 1773, Lebanon, New London County, Connecticut.
    Asa m. Bethiah Lyman LEACH 31 Mar 1803. Bethiah b. 25 Jun 1781, Mansfield, Tolland, Connecticut; d. 1863. [Group Sheet]

    Children:
    1. 414. Jonathan Lyman HINCKLEY  Descendancy chart to this point b. 25 Apr 1804, Mansfield, Tolland, Connecticut.
    2. 415. Asa Josiah HINCKLEY  Descendancy chart to this point b. 17 Sep 1805, Mansfield, Tolland, Connecticut; d. 1850.

  95. Sarah ROBINSON Descendancy chart to this point (41.Thankful3, 8.Gershom2, 1.John1) b. 1752; d. 1815.
  96. John ROBINSON Descendancy chart to this point (41.Thankful3, 8.Gershom2, 1.John1) b. 12 Nov 1753, Lebanon, New London County, Connecticut; d. 1830, Camptown, Bradford, Pennsylvania.
    John m. Delight BARTLETT 28 Dec 1774, Bozrahville, New London County, Connecticut. Delight b. 16 Jun 1755. [Group Sheet]

  97. Samuel ROBINSON Descendancy chart to this point (41.Thankful3, 8.Gershom2, 1.John1) b. 22 Jan 1743/1744, Lebanon, New London County, Connecticut.
  98. Hannah ROBINSON Descendancy chart to this point (41.Thankful3, 8.Gershom2, 1.John1) b. 1 Apr 1745, Lebanon, New London County, Connecticut.
  99. Samuel ROBINSON Descendancy chart to this point (41.Thankful3, 8.Gershom2, 1.John1) b. 17 Jun 1752, Lebanon, New London County, Connecticut.
  100. Gershom HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 17 Feb 1754, Chatham, Middlesex County, Connecticut; d. 2 Oct 1819.
    Gershom m. Ann CHAMBERLAIN 29 Nov 1781, Thetford, Orange County, Vermont. Ann d. 6 Jun 1798. [Group Sheet]

    Children:
    1. 416. Asahel HINCKLEY  Descendancy chart to this point b. 11 Feb 1794, Thetford, Orange County, Vermont; d. 23 Jul 1844.
    2. 417. Gershom HINCKLEY  Descendancy chart to this point b. 1788, Thetford, Orange County, Vermont.
    3. 418. Onor HINCKLEY  Descendancy chart to this point b. 13 Aug 1784, Thetford, Orange County, Vermont.

  101. Ira HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 16 Mar 1756, Middletown, Middlesex County, Connecticut; d. 21 Aug 1825, Georgia, Franklin County, Vermont.
    Ira m. Elizabeth Keyes HYDE Apr 1779, Lebanon, New London County, Connecticut. Elizabeth b. 8 Sep 1758, Sharon, Connecticut; d. 8 Apr 1818, Georgia, Franklin County, Vermont. [Group Sheet]

    Children:
    1. 419. Ira Hyde HINCKLEY  Descendancy chart to this point b. 12 Aug 1785, Saybrook, Middlesex County, Connecticut; d. 29 Apr 1860, Georgia, Franklin County, Vermont; bur. Hope Cemetary, Georgia, Vt.
    2. 420. Elizabeth HINCKLEY  Descendancy chart to this point b. 2 Feb 1799, Georgia, Vermont; d. 3 Aug 1872, Bevier, Missouri.
    3. 421. Philena HINCKLEY  Descendancy chart to this point b. 11 Feb 1780, Lebanon, New London County, Connecticut; d. 15 Feb 1859, Brooklyn, New York; bur. Green-Wood Cemetary, Brooklyn, Ny.
    4. 422. Lucy HINCKLEY  Descendancy chart to this point b. 14 Apr 1782, Saybrook, Middlesex County, Connecticut; d. 19 Oct 1867, Waucon, Fayette County, Iowa.
    5. 423. Avis HINCKLEY  Descendancy chart to this point b. 4 Nov 1783; d. 9 Apr 1857, Ridotte, Illinois; bur. 1857, Lena, Il.
    6. 424. Anna HINCKLEY  Descendancy chart to this point b. 31 Jul 1801; d. 1840, Ohio.
    7. 425. Julia HINCKLEY  Descendancy chart to this point b. 26 Apr 1791, Saybrook, Middlesex County, Connecticut; d. 15 Dec 1890, Georgia, Vermont.
    8. 426. Polly Maria HINCKLEY  Descendancy chart to this point b. 11 Oct 1809.
    9. 427. Adeline Elvira HINCKLEY  Descendancy chart to this point b. 25 Nov 1813.

  102. Lucy HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 9 Apr 1752, Middletown, Middlesex County, Connecticut; d. 22 Apr 1852.
    Lucy m. Nathan CHAMPION Nathan b. Abt 2 Oct 1748; c. 2 Oct 1748, Franklin, New London, Connecticut; d. 1782, Dorham, Greene, New York. [Group Sheet]

    Children:
    1. 428. Seldon CHAMPION  Descendancy chart to this point b. 17 Mar 1774, East Hampton, New London, Connecticut; d. 8 Mar 1873.
    2. 429. Nathan CHAMPION  Descendancy chart to this point b. 5 Nov 1781, East Hampton, New London, Connecticut; d. 13 Jan 1868.

  103. Ruth HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 29 Aug 1758, Middletown, Middlesex County, Connecticut.
  104. Azriel HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 13 Aug 1768, Chatham, Middlesex County, Connecticut; d. 22 Jun 1844, Killingworth, Middlesex County, Connecticut.
    Azriel m. Azubah KELSEY 4 Aug 1793, Killingworth, Middlesex County, Connecticut. Azubah b. 1762, Killingworth, Middlesex County, Connecticut; d. 1841. [Group Sheet]

    Children:
    1. 430. Riel Nathan HINCKLEY  Descendancy chart to this point b. 1803; c. 11 Dec 1803, Killingworth, Middlesex, Connecticut; d. 17 Nov 1805.
    2. 431. Abel Kelsey HINCKLEY  Descendancy chart to this point b. 20 May 1796, Killingworth, Middlesex County, Connecticut; d. 5 Jul 1854, Guilford, Connecticut.
    3. 432. Rachel HINCKLEY  Descendancy chart to this point b. 21 Jul 1794, Killingworth, Middlesex County, Connecticut.
    4. 433. Jennet Thirza HINCKLEY  Descendancy chart to this point b. 17 Sep 1798, Killingworth, Middlesex County, Connecticut.
    5. 434. Henrietta HINCKLEY  Descendancy chart to this point b. 1799, Killingworth, Middlesex, Connecticut; d. 29 Nov 1805.

  105. Isaac HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 31 May 1773, Chatham, Middlesex County, Connecticut; d. 9 Mar 1851, Brooklyn, Cuyahoga, Ohio.

    Notes:
    Settled in the southeast corner of Brooklyn, Ohio on what is now known as 939 W.Schaaf Road.

    Isaac m. Sarah SHEPARD 12 Dec 1799, Chatham, Middlesex, Connecticut. Sarah (daughter of Abel SHEPARD and Mary LEWIS) b. 27 Mar 1771, Chatham, Middlesex, Connecticut; d. Nov 1858, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 435. Emily Smith HINCKLEY  Descendancy chart to this point b. 15 Dec 1800, Chatham, Middlesex County, Connecticut; d. 1847.
    2. 436. Abel Shepard HINCKLEY  Descendancy chart to this point b. 5 Apr 1803, Chatham, Middlesex, Connecticut; d. 28 Feb 1888.
    3. 437. Ogden Lewis HINCKLEY  Descendancy chart to this point b. 27 Nov 1804, Chatham, Middlesex County, Connecticut; d. 27 Nov 1871, Cleveland, Cuyahoga, Ohio.
    4. 438. Lucy Champine HINCKLEY  Descendancy chart to this point b. 31 Dec 1807, Chatham, Middlesex County, Connecticut; d. 1827, Brooklyn, Cuyahoga, Ohio.
    5. 439. Cleantha Eldrige HINCKLEY  Descendancy chart to this point b. 6 Jun 1809, Chatham, Middlesex County, Connecticut; d. 23 May 1886.
    6. 440. Sarah Ann HINCKLEY  Descendancy chart to this point b. 28 Apr 1811, Chatham, Middlesex County, Connecticut; d. 1873, Brooklyn, Cuyahoga, Ohio.
    7. 441. Ormel Jarod HINCKLEY  Descendancy chart to this point b. 11 Jan 1814, Chatham, Middlesex County, Connecticut; d. 1901.

  106. Cyperian HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 14 Aug 1778, Chatham, Middlesex County, Connecticut.
  107. Gillette HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 1 Dec 1760, Middletown, Middlesex County, Connecticut; d. 1846.
    Gillette m. Hannah HALL 19 Jan 1792, Chatham, Middlesex, Connecticut. [Group Sheet]

    Children:
    1. 442. Isaac HINCKLEY  Descendancy chart to this point

  108. John HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 12 Feb 1764, Chatham, Middlesex County, Connecticut.
    John m. Mabel KELSEY 30 Oct 1788, North Killingworth, Middlesex County, Connecticut. Mabel b. 23 Jun 1768, Killingworth, Middlesex County, Connecticut. [Group Sheet]

    Children:
    1. 443. Polly Sophronia HINCKLEY  Descendancy chart to this point b. 26 Oct 1796, Killingworth, Middlesex County, Connecticut; d. 26 Sep 1880, Killingworth, Middlesex County, Connecticut; bur. Evergreen Cemetery, Killingworth, Middlesex, Connecticut.
    2. 444. Mabel HINCKLEY  Descendancy chart to this point b. 6 Dec 1804, Killingworth, Middlesex County, Connecticut; c. 17 Feb 1805, Killingworth, Middlesex County, Connecticut.
    3. 445. Mabel HINCKLEY  Descendancy chart to this point b. 1 Feb 1799, Killingworth, Middlesex County, Connecticut; c. 30 Jun 1799, Killingworth, Middlesex County, Connecticut; d. 27 Aug 1801, Killingworth, Middlesex County, Connecticut.
    4. 446. John Lyman HINCKLEY  Descendancy chart to this point b. 2 Nov 1802, Killingworth, Middlesex County, Connecticut.
    5. 447. Lucy HINCKLEY  Descendancy chart to this point b. 27 Aug 1789, Killingworth, Middlesex County, Connecticut.
    6. 448. Reuben Kelsey HINCKLEY  Descendancy chart to this point b. 5 Sep 1791, Killingworth, Middlesex County, Connecticut.

  109. Walter HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 13 Jun 1775, Chatham, Middlesex County, Connecticut; d. 24 Feb 1838.
    Walter m. Sarah FAWN [Group Sheet]

    Walter m. Mercy GIBSON 20 Dec 1798, Glastonbury, Hartford, Connecticut. [Group Sheet]

    Children:
    1. 449. Walter HINCKLEY  Descendancy chart to this point b. 21 Sep 1799; c. 8 Dec 1799, German Reformed Church, New Rhinebeck-Cobleskill, Schoharie, New York; d. 16 Aug 1801.
    2. 450. Walter HINCKLEY  Descendancy chart to this point b. 1802, East Hampton, Middlesex, Connecticut; c. 12 Sep 1802, German Reformed Church, New Rhinebeck-Cobleskill, Schoharie, New York.

  110. Isaac HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 6 Nov 1770, Chatham, Middlesex County, Connecticut; d. 8 Dec 1772, Chatham, Middlesex County, Connecticut.
  111. Azubah HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 2 May 1761, Middletown, Middlesex County, Connecticut.
    Azubah m. Elijah Simeon YOUNG 24 Dec 1785, Chatham, Middlesex, Connecticut. Elijah b. Abt 1760. [Group Sheet]

    Children:
    1. 451. Warren YOUNG  Descendancy chart to this point b. 18 Jan 1787, Chatham, Middlesex, Connecticut; d. 1832, Brooklyn, Cuyahoga, Ohio.

  112. Lucretia HINCKLEY Descendancy chart to this point (43.John3, 8.Gershom2, 1.John1) b. 22 Apr 1766, Chatham, Middlesex County, Connecticut; d. 19 Dec 1767, Chatham, Middlesex County, Connecticut.
  113. Jerusha WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 21 Oct 1741.

    Notes:
    Of, Tolland, Tolland, Connecticut

  114. Samuel WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 23 Aug 1743.

    Notes:
    Of, Tolland, Tolland, Connecticut

  115. Nathan WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 26 May 1746.

    Notes:
    Of, Tolland, Tolland, Connecticut

  116. Mary WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 7 Jun 1747.

    Notes:
    Of, Tolland, Tolland, Connecticut

  117. Nathan WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 8 Jun 1749.

    Notes:
    Of, Tolland, Tolland, Connecticut

  118. Lucy WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 16 May 1751.

    Notes:
    Of, Tolland, Tolland, Connecticut

  119. Walter WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 12 May 1753.

    Notes:
    Of, Tolland, Tolland, Connecticut

  120. Charles WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 22 Apr 1755.

    Notes:
    Of, Tolland, Tolland, Connecticut

  121. Charles WEST Descendancy chart to this point (44.Jerusha3, 8.Gershom2, 1.John1) b. 4 Jul 1756.

    Notes:
    Of, Tolland, Tolland, Connecticut

  122. Jared HINCKLEY, Jr.. Descendancy chart to this point (45.Jared3, 8.Gershom2, 1.John1) b. 8 Nov 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1828, Oxford, Chenango County, New York.
    Jared m. Hopestill BREWSTER 1781, Lebanon, New London County, Connecticut. Hopestill b. 27 May 1760, Lebanon, New London County, Connecticut; d. 7 Feb 1843, Oxford, Chenango, New York. [Group Sheet]

    Children:
    1. 452. Jared HINCKLEY  Descendancy chart to this point b. 11 Apr 1794, Lebanon, New London County, Connecticut.
    2. 453. Mary Osborne HINCKLEY  Descendancy chart to this point b. 8 Feb 1798, Windsor, Hartford County, Connecticut; d. 27 Dec 1884, Clifton Springs, Ontario County, New York.
    3. 454. Ammi Hamilton HINCKLEY  Descendancy chart to this point b. 9 Jul 1800, Windsor, Vermont; d. 1856; bur. Forest Park Cemetery, Camden New York.
    4. 455. Samuel Bradford HINCKLEY  Descendancy chart to this point b. 2 Sep 1802, Windsor, Vermont; d. 1850; bur. Forest Park Cemetery, Camden New York.

  123. Anna Hyde HINCKLEY Descendancy chart to this point (45.Jared3, 8.Gershom2, 1.John1) b. 28 Jun 1768, Lebanon, New London County, Connecticut; d. 30 Apr 1814.

    Notes:
    unmarried HHH

  124. Daniel HINCKLEY Descendancy chart to this point (45.Jared3, 8.Gershom2, 1.John1) b. 20 Sep 1756, Lebanon, New London County, Connecticut; d. 16 Feb 1759, Lebanon, New London County, Connecticut.
  125. Dan HINCKLEY Descendancy chart to this point (45.Jared3, 8.Gershom2, 1.John1) b. 28 Mar 1761, Lebanon, New London, Connecticut; d. 20 Apr 1761, Lebanon, New London, Connecticut.
  126. Priscilla HINCKLEY Descendancy chart to this point (45.Jared3, 8.Gershom2, 1.John1) b. 21 Jul 1763, Lebanon, New London County, Connecticut.
    Priscilla m. Thomas HYDE 23 Nov 1780, Lebanon, New London, Connecticut. Thomas b. Abt 1761, Lebanon, New London, Connecticut. [Group Sheet]

    Children:
    1. 456. Thomas HYDE  Descendancy chart to this point b. Abt 1783, Lebanon, New London, Connecticut.
    2. 457. Nancy HYDE  Descendancy chart to this point b. Abt 1785, Lebanon, New London, Connecticut.

    Priscilla m. Gershom WEST Abt 1789. Gershom (son of Nathan WEST and Mary HINCKLEY) b. 3 May 1754, Bozrah, New London County, Connecticut. [Group Sheet]

    Children:
    1. 382. Jared WEST  Descendancy chart to this point b. Abt 1790, Lebanon, New London County, Connecticut.
    2. 383. Christopher WEST  Descendancy chart to this point b. Abt 1792, Lebanon, New London County, Connecticut.
    3. 384. Calista WEST  Descendancy chart to this point b. Abt 1794, Lebanon, New London County, Connecticut.
    4. 385. Deborah WEST  Descendancy chart to this point b. Abt 1796, Lebanon, New London County, Connecticut.

  127. Timothy HINCKLEY Descendancy chart to this point (45.Jared3, 8.Gershom2, 1.John1) b. 25 Oct 1767, Lebanon, New London County, Connecticut; d. 1 May 1814.
    Timothy m. Salome STRONG 10 Nov 1790, Lebanon, New London County, Connecticut. Salome (daughter of Daniel STRONG and Esther CHAPPELL) b. 20 Oct 1766, Lebanon, New London County, Connecticut; d. 31 Dec 1843. [Group Sheet]

    Children:
    1. 458. Daniel HINCKLEY  Descendancy chart to this point b. 25 Sep 1791, Lebanon, New London County, Connecticut.
    2. 459. Azel HINCKLEY  Descendancy chart to this point b. 18 Oct 1793, Lebanon, New London, Connecticut; d. 23 Nov 1856.
    3. 460. Nancy Anna HINCKLEY  Descendancy chart to this point b. 24 Aug 1795, Lebanon, New London, Connecticut; d. 5 Jan 1868.
    4. 461. Lucy HINCKLEY  Descendancy chart to this point b. 3 Apr 1798, Lebanon, New London County, Connecticut.
    5. 462. Chauncey HINCKLEY  Descendancy chart to this point b. 24 Apr 1800, Lebanon, New London County, Connecticut; d. 6 Oct 1854.
    6. 463. Marissa HINCKLEY  Descendancy chart to this point b. 30 Apr 1802, Lebanon, New London County, Connecticut.
    7. 464. Mary HINCKLEY  Descendancy chart to this point b. 7 Aug 1804, Lebanon, New London County, Connecticut; d. 26 Apr 1869.
    8. 465. Justin HINCKLEY  Descendancy chart to this point b. 24 Apr 1807, Lebanon, New London County, Connecticut; d. 16 Sep 1864, Lebanon, New London County, Connecticut.
    9. 466. Lydia Esther HINCKLEY  Descendancy chart to this point b. 20 Dec 1810, Lebanon, New London, Connecticut.

  128. Ann HINCKLEY Descendancy chart to this point (45.Jared3, 8.Gershom2, 1.John1) b. 28 Jun 1765, Lebanon, New London County, Connecticut.
  129. Lucy STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. 2 Dec 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1790.
    Lucy m. Charles LATHROP 20 Jan 1779. Charles (son of Cyprian LATHROP and Mary STARK) b. 17 Mar 1755; d. 11 Sep 1849. [Group Sheet]

    Children:
    1. 467. Eunice LATHROP  Descendancy chart to this point b. 18 Jul 1779; d. WFT Est 1780-1873.
    2. 468. Joshua LATHROP  Descendancy chart to this point b. 16 Sep 1781; d. Mar 1785.
    3. 469. Andrew LATHROP  Descendancy chart to this point b. 6 Jan 1784; d. 28 Feb 1786, Lebanon, NH.
    4. 470. Lucy LATHROP  Descendancy chart to this point b. 6 Dec 1785; d. 27 Feb 1855.
    5. 471. Charles LATHROP  Descendancy chart to this point b. 9 Mar 1788; d. 9 Jul 1822, York, IL.
    6. 472. Andrew LATHROP, , 2Nd  Descendancy chart to this point b. 18 Mar 1790, Lebanon, NH; d. 13 Nov 1870, Lebanon, NH.

  130. Joshua STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. 16 Mar 1761, Lebanon, New London County, Connecticut; d. 29 Mar 1839, Canajoharie, NY.
    Joshua m. Olive LATHROP 1786. Olive (daughter of Jedidiah LATHROP and Jemima BIRCHARD) b. 13 Jul 1764; d. 7 Jul 1825. [Group Sheet]

    Children:
    1. 473. Joshua STARK  Descendancy chart to this point b. 9 Nov 1788, Lebanon, New London County, Connecticut, United States; d. 29 Jun 1858.
    2. 474. Susanna STARK  Descendancy chart to this point b. 7 Nov 1789; d. WFT Est 1818-1883.
    3. 475. Jemima STARK  Descendancy chart to this point b. 4 Mar 1791; d. WFT Est 1816-1885.
    4. 476. Jedediah Lathrop STARK  Descendancy chart to this point b. 6 Mar 1793.
    5. 477. Chloe STARK  Descendancy chart to this point b. 31 Mar 1795; d. 14 Feb 1832.
    6. 478. Olive STARK  Descendancy chart to this point b. 17 Mar 1797; d. 26 Sep 1862.
    7. 479. Rosamond STARK  Descendancy chart to this point b. 22 Mar 1799; d. WFT Est 1844-1894.
    8. 480. Sabine STARK  Descendancy chart to this point b. 12 Jan 1802; d. 14 Feb 1832.
    9. 481. Mary STARK  Descendancy chart to this point b. 11 Jan 1803; d. 17 Nov 1835, Canajoharie New York.
    10. 482. Abigail STARK  Descendancy chart to this point b. 20 Aug 1804; d. WFT Est 1844-1899.
    11. 483. Daniel STARK  Descendancy chart to this point b. 24 Sep 1810; d. 4 Oct 1822.
    12. 484. Hannah Randall STARK  Descendancy chart to this point b. 12 Sep 1812, Bozrah, New London, Connecticut; d. 12 Apr 1894; bur. New Woodstock Cem, New Woodstock, New York.

    Joshua m. Ruth YEOMANS Aft 7 Jul 1825. Ruth b. 5 Mar 1774; d. 1865, Colchester, New London, Connecticut . [Group Sheet]

  131. Hannah STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. 19 Nov 1762, Lebanon, New London County, Connecticut; d. 25 May 1812, Mohawk, NY.
    Hannah m. Abram RANDALL 27 Nov 1783, Colchester, Connecticut. Abram b. 6 Dec 1758, Colchester, New London County, Connecticut, United States; d. 11 Nov 1831, Mohawk, NY. [Group Sheet]

    Children:
    1. 485. Abial RANDALL  Descendancy chart to this point b. 20 Jun 1785, Colchester, Connecticut; d. 29 Jul 1865, Churchville, New York.
    2. 486. Reuben RANDALL  Descendancy chart to this point b. 3 Aug 1787, Colchester, New London County, Connecticut, United States; d. Apr 1855.
    3. 487. Jared Hinckley RANDALL  Descendancy chart to this point b. 3 Sep 1789, Colchester, Connecticut; d. WFT Est 1834-1881.
    4. 488. Joshua RANDALL  Descendancy chart to this point b. 14 Mar 1792, Colchester, Connecticut; d. 18 May 1829, German Flats, New York.
    5. 489. Charles RANDALL  Descendancy chart to this point b. 1 Oct 1793, Colchester, New London County, Connecticut, United States; d. 15 Nov 1860, Shopiere, WI.
    6. 490. Chloe RANDALL  Descendancy chart to this point b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 8 Apr 1858, Colchester, New London County, Connecticut, United States.
    7. 491. Martha RANDALL  Descendancy chart to this point b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 7 Dec 1855, Shopiere, WI.
    8. 492. Hannah RANDALL  Descendancy chart to this point b. 29 Mar 1798, Colchester, Connecticut; d. WFT Est 1843-1893.
    9. 493. Abram RANDALL, , Jr.  Descendancy chart to this point b. 31 Jul 1800, Colchester, Connecticut; d. WFT Est 1846-1892.
    10. 494. Matilda RANDALL  Descendancy chart to this point b. 11 Nov 1803, Mohawk, New York; d. WFT Est 1837-1898.
    11. 495. Keturah RANDALL  Descendancy chart to this point b. 6 Sep 1805, Mohawk, Herkimer County, NY; d. WFT Est 1806-1899.
    12. 496. Lucy RANDALL  Descendancy chart to this point b. 6 Dec 1808, Mohawk, Herkimer County, NY; d. Sep 1853, Grand Rapids, MI.

  132. Mary STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. 10 Nov 1764, Lebanon, New London County, Connecticut.
  133. Caleb STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. 8 Oct 1766, Lebanon, New London County, Connecticut; d. 10 Aug 1841.
    Caleb m. Lydia ROGERS 1794. Lydia b. 2 Jul 1773; d. 22 Aug 1844. [Group Sheet]

    Children:
    1. 497. Jeremiah STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    2. 498. Caleb STARK, , Jr.  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1895.
    3. 499. Lydia STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    4. 500. Betsey STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    5. 501. Nancy "Mary" STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    6. 502. Emiline STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    7. 503. Albert Welcome STARK  Descendancy chart to this point b. 29 Apr 1818, Lebanon, Connecticut; d. WFT Est 1857-1909.
    8. 504. Lucy STARK  Descendancy chart to this point b. WFT Est 1810-1837; d. WFT Est 1827-1920.

  134. Abiel STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. Jan 1769, Lebanon, New London County, Connecticut; d. WFT Est 1802-1860.
    Abiel m. Lucy YEOMANS WFT Est 1784-1818. Lucy b. WFT Est 1759-1781; d. WFT Est 1802-1868. [Group Sheet]

    Children:
    1. 505. James Reed STARK  Descendancy chart to this point b. WFT Est 1790-1819; d. WFT Est 1796-1898.
    2. 506. Sophia STARK  Descendancy chart to this point b. 31 Dec 1799, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Springfield, NY.

  135. Elizabeth STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. Abt 1770, Lebanon, New London County, Connecticut.
  136. Abigail STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. Abt 1770, Lebanon, New London County, Connecticut.
  137. Abigail STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. WFT Est 1747-1770; d. WFT Est 1753-1855.
  138. Elizabeth STARK Descendancy chart to this point (46.Chloe3, 8.Gershom2, 1.John1) b. WFT Est 1747-1770; d. WFT Est 1753-1855.
  139. Oramel HINCKLEY Descendancy chart to this point (47.Charles3, 8.Gershom2, 1.John1) b. 28 Feb 1768, Lebanon, New London, Connecticut; d. 25 Oct 1811.

    Notes:
    Of, Thetford, Orange, Vermont

    Oramel m. Lydia STRONG Lydia (daughter of Daniel STRONG and Esther CHAPPELL) b. 14 Nov 1768, Lebanon, New London, Connecticut; d. 3 Nov 1811. [Group Sheet]

    Children:
    1. 507. Oramel Strong HINCKLEY, Reverend  Descendancy chart to this point b. 13 Sep 1790, Thetford, Orange, Vermont; d. 11 Sep 1837, Oakland, Yalobusha, Mississippi.
    2. 508. Hannah HINCKLEY  Descendancy chart to this point b. Abt 1787, Thetford, Orange, Vermont; d. 24 Dec 1813.
    3. 509. Maria HINCKLEY  Descendancy chart to this point b. 1789, Thetford, Orange, Vermont; d. 10 Oct 1811.
    4. 510. Elizabeth HINCKLEY  Descendancy chart to this point b. Abt 1793, Thetford, Orange, Vermont.
    5. 511. Charles HINCKLEY  Descendancy chart to this point b. Abt 1796, Thetford, Orange, Vermont.
    6. 512. Dyer Throop HINCKLEY  Descendancy chart to this point b. 1798, Thetford, Orange, Vermont; d. 5 Dec 1834.
    7. 513. Fanny HINCKLEY  Descendancy chart to this point b. Abt 1800, Thetford, Orange, Vermont.
    8. 514. Bushrod Washington HINCKLEY  Descendancy chart to this point b. 12 Mar 1803, Thetford, Orange, Vermont; d. 17 Dec 1869.
    9. 515. Caroline HINCKLEY  Descendancy chart to this point b. 12 Apr 1804, Thetford, Orange, Vermont.
    10. 516. Harriet HINCKLEY  Descendancy chart to this point b. 20 May 1807, Thetford, Orange, Vermont; d. 8 Apr 1840.
    11. 517. Lyman Short HINCKLEY  Descendancy chart to this point b. 26 Jun 1793, Thetford, Orange, Vermont.

  140. Dyer Throop HINCKLEY Descendancy chart to this point (47.Charles3, 8.Gershom2, 1.John1) b. 13 Apr 1766, Lebanon, New London County, Connecticut; d. 13 Dec 1847.
    Dyer m. Martha ELLIOT Martha b. Abt 1771; d. Apr 1814, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 518. Sarah HINCKLEY  Descendancy chart to this point b. 27 May 1801, Lebanon, New London County, Connecticut.
    2. 519. Philena HINCKLEY  Descendancy chart to this point b. 8 Feb 1787, Lebanon, New London County, Connecticut.
    3. 520. Emily Throop HINCKLEY  Descendancy chart to this point b. 2 Jan 1789, Lebanon, New London County, Connecticut; d. 3 Sep 1825.
    4. 521. Charity HINCKLEY  Descendancy chart to this point b. 8 Mar 1790, Lebanon, New London County, Connecticut; d. 5 Feb 1791, Lebanon, New London County, Connecticut.
    5. 522. Ahaum HINCKLEY  Descendancy chart to this point b. 4 May 1792, Lebanon, New London County, Connecticut; d. 30 Mar 1848.
    6. 523. Benjamin Throop HINCKLEY  Descendancy chart to this point b. 1 May 1796, Lebanon, New London County, Connecticut; d. 22 Aug 1825.
    7. 524. Jacob Elliot HINCKLEY  Descendancy chart to this point b. 31 Aug 1804, Lebanon, New London County, Connecticut; d. 4 Aug 1805, Lebanon, New London County, Connecticut.
    8. 525. Jacob Elliot HINCKLEY  Descendancy chart to this point b. 29 Oct 1808, Lebanon, New London County, Connecticut; d. 4 Jun 1833.
    9. 526. Harriet HINCKLEY  Descendancy chart to this point b. 24 Mar 1794, Lebanon, New London County, Connecticut.
    10. 527. Sarah HINCKLEY  Descendancy chart to this point b. 19 Nov 1799, Lebanon, New London County, Connecticut; d. 9 Jan 1800, Lebanon, New London County, Connecticut.

  141. Philena HINCKLEY Descendancy chart to this point (47.Charles3, 8.Gershom2, 1.John1) b. 1 Jan 1770, Lebanon, New London County, Connecticut; d. 6 Dec 1778, Lebanon, New London County, Connecticut.
  142. Fanny HINCKLEY Descendancy chart to this point (47.Charles3, 8.Gershom2, 1.John1) b. 1 Jul 1772, Lebanon, New London County, Connecticut; d. 19 Oct 1831.
    Fanny m. Azel FITCH 18 Apr 1802. Azel b. 29 Apr 1771, Lebanon, New London County, Connecticut; d. 10 Sep 1842. [Group Sheet]

  143. Betsy HINCKLEY Descendancy chart to this point (47.Charles3, 8.Gershom2, 1.John1) b. 26 Dec 1774, Lebanon, New London County, Connecticut; d. 4 Nov 1811.
    Betsy m. John THOMAS John b. 4 Sep 1770; d. 22 Apr 1814. [Group Sheet]

    Children:
    1. 528. Fanny Hinckley THOMAS  Descendancy chart to this point b. 16 Apr 1798, Goshen, Litchfield County, Connecticut.
    2. 529. Elihu THOMAS  Descendancy chart to this point b. 4 Nov 1799, Goshen, Litchfield County, Connecticut.
    3. 530. Charles Hinckley THOMAS  Descendancy chart to this point b. 20 Mar 1801, Goshen, Litchfield County, Connecticut.
    4. 531. Eliza Throop THOMAS  Descendancy chart to this point b. 15 Feb 1804, Goshen, Litchfield County, Connecticut.

  144. Simeon JENKINS Descendancy chart to this point (52.Simeon3, 11.Mary2, 1.John1) b. Abt 1763, Barnstable, Barnstable, Massachusetts.
    Simeon m. Hannah LAWRENCE 1 Jul 1786. [Group Sheet]

  145. John JENKINS Descendancy chart to this point (52.Simeon3, 11.Mary2, 1.John1) b. Abt 1765, Barnstable, Barnstable, Massachusetts.
    John m. Susan HOLMES 24 Mar 1787. [Group Sheet]

  146. Lucy JENKINS Descendancy chart to this point (52.Simeon3, 11.Mary2, 1.John1) b. Abt 1767, Barnstable, Barnstable, Massachusetts.
  147. Prince JENKINS Descendancy chart to this point (52.Simeon3, 11.Mary2, 1.John1) b. 17 Apr 1770, Barnstable, Barnstable, Massachusetts; d. 19 Aug 1815.
    Prince m. Lyola CROCKER 23 Jan 1794. [Group Sheet]

  148. Perez JENKINS Descendancy chart to this point (52.Simeon3, 11.Mary2, 1.John1) b. 29 Dec 1772, Barnstable, Barnstable, Massachusetts; d. 10 Jan 1832.
  149. Braley JENKINS Descendancy chart to this point (52.Simeon3, 11.Mary2, 1.John1) b. 7 Feb 1775, Barnstable, Barnstable, Massachusetts; d. 3 Jul 1873.
    Braley m. Eunice HOPKINS Oct 1798. [Group Sheet]

  150. Hodiah JENKINS Descendancy chart to this point (52.Simeon3, 11.Mary2, 1.John1) b. Abt 1777; d. 6 Aug 1812.
    Hodiah m. Samuel CROCKER Samuel (son of Joseph Deacon CROCKER and Mary HINCKLEY) b. 25 Aug 1778, Barnstable,Barnstable,Ma; d. 16 Mar 1866. [Group Sheet]

  151. Chloe JENKINS Descendancy chart to this point (53.Lot3, 11.Mary2, 1.John1) b. 16 Mar 1763, Barnstable, Barnstable County, Massachusetts; d. 11 Sep 1849; bur. Osterville Hillside Cemetery.
    Chloe m. Nymphas HINCKLEY Nymphas (son of Benjamin HINCKLEY and Lydia PHINNEY) b. 13 Sep 1753, Barnstable, Barnstable County, Massachusetts; d. 12 Dec 1832; bur. Osterville Hillside Cemetery. [Group Sheet]

    Children:
    1. 532. Isaac HINCKLEY  Descendancy chart to this point b. 28 Aug 1789, Barnstable, Barnstable County, Massachusetts; d. 6 Oct 1803.
    2. 533. Nymphas HINCKLEY  Descendancy chart to this point b. 9 Jun 1787, Barnstable, Barnstable County, Massachusetts; d. 23 Jul 1804; bur. Osterville Hillside Cemetery.
    3. 534. Chloe HINCKLEY  Descendancy chart to this point b. 10 Apr 1795, Barnstable, Barnstable County, Massachusetts; d. 7 Dec 1813; bur. Osterville Hillside Cemetery.
    4. 535. Nabby HINCKLEY  Descendancy chart to this point b. 23 Jun 1783, Barnstable, Barnstable County, Massachusetts.
    5. 536. Lot HINCKLEY  Descendancy chart to this point b. 11 Jun 1785, Barnstable, Barnstable County, Massachusetts; d. 1 Sep 1796, Barnstable, Barnstable County, Massachusetts; bur. Osterville Hillside Cemetery.
    6. 537. Lydia Phinney HINCKLEY  Descendancy chart to this point b. 13 Jul 1791, Barnstable, Barnstable County, Massachusetts.
    7. 538. Ira Day HINCKLEY  Descendancy chart to this point b. 25 Jun 1793, Barnstable, Barnstable County, Massachusetts.
    8. 539. Lot HINCKLEY  Descendancy chart to this point b. 26 Oct 1797, Barnstable, Barnstable County, Massachusetts.
    9. 540. Sophronia HINCKLEY  Descendancy chart to this point b. 25 Sep 1800, Barnstable, Barnstable County, Massachusetts.
    10. 541. Mary Ann HINCKLEY  Descendancy chart to this point b. 5 Jan 1804, Barnstable, Barnstable County, Massachusetts.
    11. 542. Achsah HINCKLEY  Descendancy chart to this point b. 17 Mar 1806, Barnstable, Barnstable County, Massachusetts.

  152. Lot JENKINS Descendancy chart to this point (53.Lot3, 11.Mary2, 1.John1) b. 28 Sep 1765, Barnstable, Barnstable County, Massachusetts.

  
Email barbarowa@yahoo.com

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