1678 - 1749
Home
Search
Print
Login
Add Bookmark
Generation: 1
- David HILLARD b. 25 Feb 1677/1678, Hingham, Plymouth County, Massachusetts; d. 11 Jan 1748/1749, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
David and Johanna moved from Little Compton to Stonington after the birth of their second child in OCT 1702 and before the birth of their third child in OCT 1703. They were active in the First Congretational Church (Road Church) of Stonington. Their children were all christened there. David was elected Selectman in 1714 and 1715. He was also active in the Town Militia, as the ammunition and weapons were stored in his household.
After the death of Johanna, David returned with his family to Little Compton, where he married Susannah Luther. In little Compton, David obtained the military rank of Captain in the Indian wars. His occupation appeared to be that of a carpenter because he is mentioned many times for receiving payment for constructing wooden items such as caskets, collection plates and ammunition storage chests, etc.
Edward Yeomans of Groton, for 84 pounds to David Hillard.
Parcel of land which I bought of William Marsh except from a small part which was formally disposed of said Edward Yeomans and John Yeomans by William March as shall appear by deed of record which tract of land be it more or less lyeth for 50 acres and lyeth between Samuel Chesebrough, his land, and James York, his land, bounded as follows, beginning at a black oak tree marked on four sides which is the most northwest corner of land laid out to Edward Yeomans from thence running upon a line to a white oak tree marked on four sides adjoining to land of James York and bounded by said James York Land to his northwest corner tree, from hence upon a direct line to the southeast corner tree of land laid out to James Dean, from thence running southerly to a black oak tree marked on four sides which is the northwest corner tree of land laid out to Samule Chesebrough, and is bounded with Samuel Chesebrough, his land, and land of Edward Yeomans to black oak tree first mentioned. Witnessed by Joseph Davoll and Joseph Babcock. Stonington Land Records, Volume 2, page 472 dated Dec. 17, 1711
David Hillard of Little Compton, R.I., and wife Susanna to Jonathan Hillard of Stonington. Feb. 4, 1718.
Land beginning at the sw corner of Moses Palmer, his land, and thence running in a direct line southwest and by west near to a great rock on ye left side of a brook, and a walnut tree standing on ye rock, and a rock marked thus I on ye side of it, and marked D on ye north side, from thence bounded by the brook on the east side until it comes to land laid out to Joshue Holmes, ye northeast corner of it being a pine tree, and so by said land to land laid out to Moses Palmer, and by said palmer to ye tree first mentioned. Witnessed by JohnMcDowell and William Holdridge. Stonington Land Records, Volume 3, page 239
His will recorded in Little Compton Probate, book 1, page 50, made 1 AUG 1748 and proved 6 FEB 1748/9.
"In the Name of God Amen: This First Day of August in the year of our Lord One Thousand Seven Hundred Forty & Eight I David Hillard of Little Compton in the County of Newport in the Colony of Rhode Island ___ and Providence Plantations in New England. Gentleman being well & in good health of body & of perfect mind and memory Thanks be to God Therefore calling to mond the mortality of my Body & knowing that it is appointed for all men once to die, Do make & ordain my Last Will & Testament, That is to Say Principally & First of all I give and recommend my Soul into the Hands of God that gave it & my Body I Recommend to the Earth to be Buried in Decent manner at the Discretion of my Executrixe hereafter Named: And as touching Such Worldy Estate wherewith it hath Pleased God to Bless me in this Life I Give Demise & Dispose of the same in the following manner & form.
Imprimis - I Give & Bequeave unto my Well beloved Wife Susannah Hillard in Lieu of her Thirds Dowry or any other Claim unto my Estate, that is my pew in the meeting-house & my Negro Girl named Kate, & also one third part of all my Personal Estate Except a bond of money Due to me from my son William Hillard of Six hundred Pounds bearing Date The Seventeeth Day of December ____ Domini one Thousand Seven hundred forty three & also a Bond of Three Hundred Pounds which is Due to me from my son Benony Hillard & my Farming Tools and Shop Tools only excepted; & I also give unto my well beloved Wife for her support so long as she remains my Widow the Improvements & Profits of the house I now Dwell in: Except the Great Chamber as I shall herafter Butt it & Bound it: that is Beginning at two large stones lying between eight or ten rods to the northward of my garden wall by the side of the Highway & so running from the two stones above mentioned westerly across a large rock standing in the Pasture & so continuing a straight line to land that is hereafter given to my son Oliver Hillard, Then southerly by Olivers till it comes to Capt. John Palmers land, & southerly by said Palmers land to a Highway, then easterly & northerly to the first bounds mentioned & also the wood & timber that is upon that Lott of Land that I Bought of George Bailey; & this my will is to be understood that my said Wife is to have the Improvements of my house & Lands Wood & Timber above mentioned so long as she remains my Widow: But if my said wife shall see cause to marry, then to have no more Profits of the house orchards or lands; & it is further my will concerning my beloved Wife that what soever crop shall be growing or standing upon any part of my home farm at the time of my decease whether it be grass hay or grain on my said farm it shall be hers to improve on said farm; or to remove it off at any time within six months after my decease as she shall see cause:
Item - I Give and Bequeave unto my Beloved son William Hillard Six hundred Pounds in a bond bearing Date - the Seventeenth Day of December one Thousand seven Hundred Forty & Three, the bond is that my son William Hillard gave to me for part of that farm that he now liveth on in Stonington in Conecticut Colony he my said son William Hillard Paying such sum; or sums of as I shall hereafter order him.
Item - I Give and Bequeave unto my Beloved son Oliver Hillard; to him his Heirs assigns for ever the westerly part of my farm I now dwell on his part being bounded as followeth: To begin at the southwest corner of Joseph Peckmans farm: southerly, by a Highway until it comes to the north-west corner of Capt. John Palmers land; thence easterly by said Palmer's land until it comes to the northeast corner of said Palmers land, thence north or northerly till it comes to the East end of the new field so called & so by the wall to Joseph Peckhams land: & so westerly by Peckhams land to the first Bounds mentionedL & it is to be understood that my said son Oliver Hillard is to make and maintain for ever a good sufficient fence between him & the other part of my said farm & likewise I give unto my said Oliver Hillard to him his Heirs & Assigns for ever all my rights. & Interest in Those Little Lotts in the Eighteenth Fifty acer Lott. In Southworths pasture he my said son Oliver Hillard Paying such sum or sums of money as I shall hereafter order him.
Item - I Give & Bequeave unto my four Grand Children of my Deceased son Joseph Hillard Eighty & five Pounds apeace to each of them to be paid to them as I shall hereafter order as they come of age that is to say the sons to the age of twenty one years & the daughters to the age of eighteen years. But if any of thee Children should die before they come of age; Then the money shall be equally divided amongst them the survivors.
Item - I Give & Bequeave unto my Beloved son Benony Three Hundred Pounds in a bond bearing date 15 Dec. 1743; to sons Joshua and David, north part of my homestead, begins 21 stones north of my garden, east by Peckham, south to the highway, to them my new house and shop; to daughter Deborah Wheaton 5 pounds; to four grandchildren, children of Priscilla Palmer, deceased, 40 pounds to be divided; to daughter Hannah Wilbor, wife of John Wilbor, 30 pounds; to Abigail Hillard 100 pounds; to Church of Christ 10 pounds; wife Susannah executrix . . ."
David Hillard
The property in Stonington that David refers to in the Will is described in the following deed found in the Stonington Court Records.
". . . in consideration of 900 pounds . . . unto sd William Hillard . . . a certain parcel or tract of land situate and lying in Stonington being ninety five acres more or less, beginning at a wallnut tree standing on the south side of Cousadok hill on the north side of a brook, and from thence running East and by North 80 rods to a black oak tree marked on four sides and from thence upon a straight line to a white oak tree markt on four sides, which tree, being the southeast corner of land laid out to James Dean, and from thence easterly to a black oak tree standing by the side of a rock being the northwest corner tree of Thomas Shaws land, then running southwardly by sd Shaws land to a chestnut tree marked, from thence running southwardly by Magduells land to a burch tree marked on four sides, from thence by Magduels land to a heap of stones, and then westerly by Magduels land to a white oak tree marked on four sides, from thence westardly by Jones land ten rods to a black oak tree marked on four sides, and from thence a straight line to the first bounds mentioned. . . . ." David Hillard
Tombstone inscription:
In memory of
Capt. David Hillard
died January ye 11th 1748-9
in ye 71st year of his age
Inscription: "In memory of Capt David Hillard died January ye 11th 1748/9 in the 71st year of his age"
David m. Johanna ANDROS 13 Jul 1699, Little Compton, Newport County, Rhode Island. Johanna b. 8 Dec 1678; d. 14 Apr 1716, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery). [Group Sheet]
Children:
- 2. Deborah HILLARD
b. 4 Apr 1700, Little Compton, Newport County, Rhode Island; d. 6 Apr 1777, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 3. Lydia HILLARD
b. 4 Oct 1702, Little Compton, Newport County, Rhode Island; d. 31 Aug 1705, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 4. William HILLARD
b. 28 Oct 1703, Stonington, New London County, Connecticut; d. 7 Oct 1783, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 5. Priscilla HILLARD
b. 2 Nov 1705, Stonington, New London County, Connecticut; d. 16 Aug 1736, Norwich, New London County, Connecticut; bur. Franklin, New London County, Connecticut (Franklin Plains).
- 6. John HILLARD
b. 17 Nov 1707, Stonington, New London County, Connecticut; d. 30 Jul 1727, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 7. Oliver HILLARD
b. 1708, Stonington, New London County, Connecticut; d. 29 Jul 1792, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
- 8. Joseph HILLARD
b. Abt Aug 1711, Stonington, New London County, Connecticut; d. 25 Dec 1744, Norwich, New London County, Connecticut.
- 9. Dorothy HILLARD
b. Abt 1713, Stonington, New London County, Connecticut; d. Bef Feb 1743/1744, North Kingston, Washington County, Rhode Island (probably).
- 10. Benoni HILLARD
b. 12 Mar 1715/1716, Stonington, New London County, Connecticut; d. 19 Aug 1801, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
David m. Susannah LUTHER 27 Mar 1717, Swansea, Bristol County, Massachusetts. Susannah b. 1686, Swansea, Bristol County, Massachusetts; d. 6 Apr 1777, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 11. Mary HILLARD
b. 23 Jun 1718, Little Compton, Newport County, Rhode Island; d. 8 Aug 1740, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 12. Joshua HILLARD
b. 27 Oct 1719, Little Compton, Newport County, Rhode Island; d. Bef 9 Mar 1777.
- 13. Hannah HILLARD
b. 11 Oct 1721, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
- 14. Samuel HILLARD
b. 19 Mar 1723, Little Compton, Newport County, Rhode Island; d. 6 Aug 1741, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 15. David HILLARD
b. 21 Sep 1726, Little Compton, Newport County, Rhode Island; d. 6 Jul 1816, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 16. Susannah HILLARD
b. 9 Jun 1730, Little Compton, Newport County, Rhode Island; d. 26 Aug 1730, Little Compton, Newport County, Rhode Island.
- 17. Abigail HILLARD
b. 11 Oct 1732, Little Compton, Newport County, Rhode Island; d. 3 Jul 1753, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Generation: 2
- Deborah HILLARD
(1.David1) b. 4 Apr 1700, Little Compton, Newport County, Rhode Island; d. 6 Apr 1777, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "In Memory of Mrs Deborah Wheaton relect of Captain Isaac Wheaton who died April 6 A.D. 1777 aged 77 years"
Deborah m. Isaac WHEATON 29 Jun 1719, Little Compton, Newport County, Rhode Island. Isaac b. 5 Mar 1694/1695, Swansea, Bristol County, Massachusetts; d. Swansea, Bristol County, Massachusetts (probably). [Group Sheet]
Children:
- 18. Mary WHEATON
b. 1721, Swansea, Bristol County, Massachusetts; d. 26 Jan 1778, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 19. John WHEATON
b. 19 Feb 1724, Swansea, Bristol County, Massachusetts.
- 20. William WHEATON
b. 22 Dec 1730, Swansea, Bristol County, Massachusetts.
- 21. Tabitha WHEATON
b. 21 Feb 1732, Swansea, Bristol County, Massachusetts; d. 21 Jan 1786, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hewitt Cemetery).
- 22. Ann WHEATON
b. 21 Apr 1734, Swansea, Bristol County, Massachusetts.
- Lydia HILLARD
(1.David1) b. 4 Oct 1702, Little Compton, Newport County, Rhode Island; d. 31 Aug 1705, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
Barbour's Manuscript does not give date but states she was not baptized with the others.
- William HILLARD
(1.David1) b. 28 Oct 1703, Stonington, New London County, Connecticut; d. 7 Oct 1783, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
William moved from Little Compton, Newport Co., RI to Stonington where he farmed his father's homestead. He also was active in the real estate business.
Following is recorded the sale of the Hillard homestead in Stonington by David Hillard to his son William Hillard. Stonington Land Records. Book 6, page 145. 1743, 17th of December.
". . . in consideration of 900 pounds . . . unto sd William Hillard . . . a certain parcel or tract of land situate and lying in Stonington being ninety five acres more or less, beginning at a wallnut tree standing on the south side of Cousadok hill on the north side of a brook, and from thence running East and by North 80 rods to a black oak tree marked on four sides and from thence upon a straight line to a white oak tree markt on four sides, which tree, being the southeast corner of land laid out to James Dean, and from thence easterly to a black oak tree standing by the side of a rock being the northwest corner tree of Thomas Shaws land, then running southwardly by sd Shaws land to a chestnut tree marked, from thence running southwardly by Magduells land to a burch tree marked on four sides, from thence by Magduels land to a heap of stones, and then westerly by Magduels land to a white oak tree marked on four sides, from thence westardly by Jones land ten rods to a black oak tree marked on four sides, and from thence a straight line to the first bounds mentioned. . . . ." David Hillard Susannah Hillard
Following are two deeds where he sold the homestead to William, Jr.
". . . in consideration of the sum of four hundred pounds . . unto the said William Hillard, Junr. . . two certain tracts or parcells of land, with a Dwelling House thereon Standing, Lying in said Stonington aforesaid containing by Estimation About One Hundred and Eighty five acres and be the same more or less, with a Highway Running through the Premises & is Butted and Bounded as follows (viz) The first lot on which the House stands is Bounded as Follows (viz) Beginning at a Black Oak tree the NorthWest corner of said William Williams land thence westerly with the land belonging to the heirs of Robert Coats Deceased to a White Oak tree the northwest corner of the premises standing in the line of Jesse Billings land thence southerly with the said Jesse Billings land on the west till it comes to a heap of stones by the side of a brook thence westerly with said Jesse Billings land and ____ Charles Phelps land on the northeast till it comes to a walnut tree standing in the line of Collins Yorks land thence east 39° south 75 rods to a ____ stone, thence east 9 rods to a birch tree, thence east 27° & 1/2 north 84 rods to a ____ stone thence east 6° south 56 rods to the north bound of the highway in Jeremiah Brownings line, thence northerly with said Brownings land and Wm. Williams land on the east to the bounds first mentioned. The other tract butted and bounded as follows (viz) beginning at a stump being an original bound of sd Wm. Hillard land thence east 7° south 15 and 1/2 rods to a white oak tree, thence east 1° north 38 rods to a heap of stones in Jeremiah Brownings land thence north 11° & 1/2 west & 85 rods to a buttonwood tree, thence north 8¾ east 57 rods to a ____ stone thence west 29° south 133 rods to a ____ stone in the line of Collins Yorks land thence east 39° south 97 rods to the bounds first mentioned . . . . April 17, 1775. . ."
William Hillard
". . . fifty acres with a dwelling found thereon . . . of one thousand & fifty pounds . . . Beginning at the highway the north east corner of the premises by a ____ stone standing in the west line of Jeremiah Brownings land thence southerly with said Brownings land on the east to a heap of stones thence westerly with said Brownings land on the south untill it comes to a heap of stones in Collin Yorks east line, northwardly with said Yorks land until it comes to William Hillard, Jr land unto a heap of stones thence eastwardly with said William Hillard Jun land and the highway on the North until it comes to the bounds first mentioned. . . .April 9, 1779 . . ."
William Hillard
William left no will. From land transactions we learn that he had a son William, but little else can be discovered about his children. I am including the remaining children because I can not find their parentage and it is highly possible that they are daughters of William (Barbour thought it was a possibility also.). He was chosen as guardian by his nephew Isaac, son of Jonathan and Abigail (Wilbore) Hillard.
Inscription: "In memory of Mr. William Hillard who died Oct 1783 in ye 80th year of his life.
Death is the . . . . ."
William m. Prudence BROWN 5 Jun 1728, Stonington, New London County, Connecticut. Prudence b. 28 Apr 1707, Stonington, New London County, Connecticut. [Group Sheet]
Children:
- 23. William HILLARD
b. Abt 1731, Stonington, New London, Connecticut; d. 7 Jun 1815, North Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 24. Esther HILLARD
b. EST 1735, Stonington, New London County, Connecticut; d. 26 Mar 1822, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 25. Priscilla HILLARD
b. EST 1737, Stonington, New London County, Connecticut.
- 26. Phebe HILLARD
b. EST 1740, Stonington, New London County, Connecticut.
- 27. Henry HILLARD
b. EST 1743, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts.
- Priscilla HILLARD
(1.David1) b. 2 Nov 1705, Stonington, New London County, Connecticut; d. 16 Aug 1736, Norwich, New London County, Connecticut; bur. Franklin, New London County, Connecticut (Franklin Plains).
Notes:
The Barbour Manuscript states she died in Little Compton on that date.
Priscilla m. Job PALMER 1 Sep 1725, Little Compton, Newport County, Rhode Island. Job b. 17 Sep 1695, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 28. Lois PALMER
b. 18 Jul 1726, Little Compton, Newport County, Rhode Island; d. Norwich, New London County, Connecticut (possibly).
- 29. Elias PALMER
b. 8 Oct 1731, Newport, Newport County, Rhode Island.
- 30. David PALMER
b. 24 Jan 1733/1734, Norwich, New London County, Connecticut.
- 31. Nathaniel PALMER
b. 17 Jun 1736, Norwich, New London County, Connecticut; d. 2 Jan 1756, Norwich, New London County, Connecticut.
- John HILLARD
(1.David1) b. 17 Nov 1707, Stonington, New London County, Connecticut; d. 30 Jul 1727, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "John Hillard 1727"
- Oliver HILLARD
(1.David1) b. 1708, Stonington, New London County, Connecticut; d. 29 Jul 1792, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
Notes:
Olliver Hillard from William Hall, for two hundred and twenty pounds, a tract of land in Little Compton, about ____ acres of orchard and four acres of land adjoining -----------, signed by William Hall and witnessed by William Jocelyn and Rebekah Taylor on 30 June 1738. Bristol County Land Records, Book 27, page 163.
Ichabod Palmer, Jr. of Stonington for $750 pounds tenor bills of credit to Oliver Hilliard of Little Compton, County of Bristol, in Province of Mass. Bay. Tract of land in Stonington with dwelling house containing by estimation about 100 acres of land, bounded beginning at a white oak tree marked, thence west nearest to a crotched chestnut tree marked with IB and ID, thence southwardly to a stake and heap of stones which is Joseph Coles bound, thence south 63 degrees east 60 rods to a stake and heap of stones, thence south 6 degrees west until it comes to Thomas Holmes, his land, thence near east to a black oak tree now fallen down with stones about the roots thereof, which is another bound of the said Holmes, his land, thence near northeast to a heap of stones in a white oak bush marked, thence a straight line to the bound first mentioned, abutting south on land sold by Lieut. John Holmes to Joseph Cole, and the above said Thomas Holmes, his land, west on said Cole, his land, and the said Palmer's land; on the north with the said Palmer's land, on the east with Robert Dixson's land and the common. Presence of John Holmes and Joseph Cole. Stonington Land Records, Book 5, page 523 dated Feb 5, 1745/6.
Oliver Hillard of Little Compton, County of Bristol, and Commonwealth of Massachusetts, to James Thompson of Stonington, dated Mar. 1, 1746, for 750 pounds, 91 acres beginning at a white oak tree marked, thence west nearest to a crotched chestnut tree marked JB and JD, thence southwardly to a stake and heap of stones, which is Joseph Cole's bound, thence South 60 degrees West until it comes to Thomas Holmes land, thence near east to a black oak tree now fallen down with stones about the root, there of which is another bound of said Holme's land, thence near northeast to a heap of stones and a white oak bush marked, thence a straight line to the bounds first mentioned, abutting south on land of Joseph Cole and the above said Thomas Holmes, west on Cole's land to Ichabod Palmer land, on the north with said Palmer's land, on the east on Robert Dixson's land and the commons, with all of the buildings thereon. Witnessed by Daniel Brown and Joseph Palmer. Stonington Land Records, Volume 5, page 528.
Estate of Oliver Hillard. Town of Stonington. Date: 1792. No. 1663. Stonington Probate District. Will.
In The Fear of God Amen I Oliver Hillard of Stonington in the County of New London in the State of Connecticut being of Sound mind and memory (Blessed be God) do this Febry 4 day Anno Domine 1789. Make and publish this my last will and testament in manner and form following (that is to say) Imprimus, I commend my Soul into the hands of almighty God who gave it to me: and my Body to the Earth from whence it came in hopes of a Joyful Resurrection through the merits of my Savious JESUS CHRIST, and as for that wordly estate wherewith it has pleased to bless me, I dispose thereof as follows, Viz.
First. I give to my loving wife Mrs. Sarah Hillard all my movable Estate of Every kind & Nature forever.
Item. I give to my loving Daughter Joanna Dennis & her heirs forever, the one half of all my lands lying East of the first Highway which was laid out on Long Point in sd Stonington Running North & South.
Item. I give to my loving son Isaac Hillard & his heirs forever the other half of my Lands lying East of sd Highway to be equally divided between him & my Daughter Joanna Dennis.
Item. I give to my Daughter Sarah Fish the Dwelling House in which I now live and the dwelling House in which Henry Worden now lives and the Blacksmith Shop and all the Lotts of Land on which they stand together with all other buildings standing on sd Lotts lying West of sd Highway to her and her heirs & assigns forever.
Item. I give to my loving wife Sarah Hillard in addition to what I heretofore gave her, the Sole Use & Improvement of all my said Real Estate both Houses & Lands during her natural life.
And my will further is that my Son Isaac & Daughters Joanna & Sarah in Consideration of what I have given them, pay all my Just Debts & all the Charge & Espence of Settling my Estate after my Decease.
And lastly I do hereby appoint my said Loving wife Sarah Hillard to be Sole Executrix to this my last Will and Testament. In witness Whereof I the Said Oliver Hillard do to this my last will & Testament Let my hand & Seal the day & year above written. Oliver Hillard
Signed, Sealed, Published & Declared by the Sd Oliver Hillard as and for his Last Will & Testament in the presence of us, whose names are here under written, who do Each of us Subscribe iyr names at his Request in his presence and in the presence of Each other and in the Room where we & said Oliver Hillard now are.
Ebenr Cobb
Amos Palmer
Betsy Palmer.
Will administered 6 NOV 1792 to wife Sarah by Thomas Stanton. Inventory 26 DEC 1792 by Edward Hancox a James Tripp.
Oliver m. Sarah WILBORE 18 Nov 1731, Little Compton, Newport County, Rhode Island. Sarah b. 28 Feb 1712/1713, Little Compton, Newport County, Rhode Island; d. 2 May 1799, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery). [Group Sheet]
Children:
- 32. Sarah HILLARD
b. 15 Aug 1747, Little Compton, Newport County, Rhode Island; d. 30 Apr 1825, Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
- 33. Joanna HILLARD
b. 26 Mar 1733, Little Compton, Newport County, Rhode Island; d. Tiverton, Newport County, Rhode Island (probably).
- 34. John HILLARD
b. 5 Apr 1735, Little Compton, Newport County, Rhode Island; d. 23 Oct 1786, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
- 35. Isaac HILLARD
b. 1 Apr 1737, Little Compton, Newport County, Rhode Island; d. 26 Feb 1823, Amenia, Dutchess County, New York.
- 36. David HILLARD
b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 29 Feb 1776, Stonington, New London County, Connecticut.
- 37. William HILLARD
b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 26 Oct 1756, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 38. Joseph HILLARD
b. 8 May 1745, Little Compton, Newport County, Rhode Island; d. 5 Apr 1776, Stonington, New London County, Connecticut.
- 39. Oliver HILLARD
b. 15 Aug 1747, Little Compton, Newport County, Rhode Island; d. 18 Aug 1756, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- Joseph HILLARD
(1.David1) b. Abt Aug 1711, Stonington, New London County, Connecticut; d. 25 Dec 1744, Norwich, New London County, Connecticut.
Notes:
He was an early settler of Norwich in 1735.
Estate of Joseph Hillyard. Town of Norwich. Date: 1744. No. 2638. New London Probate District. 38 Total Documents but no will.
Joseph m. Freelove MINOR 25 Feb 1735/1736, Stonington, New London County, Connecticut. Freelove (daughter of James MINOR and Abigail ELDREDGE) b. 4 Jul 1716, Stonington, New London County, Connecticut; c. 17 Sep 1716, Stonington, Ct. u.S.a.; d. 13 Feb 1801, Tolland, Tolland County, Connecticut. [Group Sheet]
Children:
- 40. Joseph HILLARD
b. 25 Jan 1736/1737, Norwich, New London County, Connecticut; d. 3 Feb 1820, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
- 41. Freelove HILLARD
b. 26 Feb 1738/1739, Norwich, New London County, Connecticut; d. 18 Apr 1739, Norwich, New London County, Connecticut.
- 42. Minor HILLARD
b. 12 Mar 1740/1741, Norwich, New London County, Connecticut; d. 4 Jan 1805, West Hartford, Hartford County, Connecticut.
- 43. Lydia HILLARD
b. 6 Mar 1742/1743, Norwich, New London County, Connecticut.
- 44. Levi HILLARD
b. 11 Dec 1744, Norwich, New London County, Connecticut; d. 15 Oct 1776.
- Dorothy HILLARD
(1.David1) b. Abt 1713, Stonington, New London County, Connecticut; d. Bef Feb 1743/1744, North Kingston, Washington County, Rhode Island (probably).
Notes:
Probably had no children (or they died before death of her father). Her father, David, does not mention any grandchildren by her in his will.
Dorothy m. Joseph COLE 18 Jun 1736, Little Compton, Newport County, Rhode Island. Joseph b. 1716, North Kingston, Washington County, Rhode Island. [Group Sheet]
- Benoni HILLARD
(1.David1) b. 12 Mar 1715/1716, Stonington, New London County, Connecticut; d. 19 Aug 1801, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Benoni m. Martha LORD 6 Jul 1740, Stonington, New London County, Connecticut. Martha b. Between 1711 and 1713, Lyme, New London County, Connecticut; d. 24 Oct 1796, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery). [Group Sheet]
Children:
- 45. Samuel HILLARD
b. 1 Dec 1740, Killingworth, Middlesex County, Connecticut (probably).
- 46. Bezaliel HILLARD
b. 30 Aug 1741, Lyme, New London County, Connecticut; d. 16 Mar 1830, Salisbury, Litchfield County, Connecticut.
- 47. Elizabeth HILLARD
b. 10 Sep 1743, Lyme, New London County, Connecticut; d. 13 May 1790, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- 48. Esther HILLARD
b. 13 Nov 1745, Killingworth, Middlesex County, Connecticut.
- 49. Mary HILLARD
b. 3 May 1747, Killingworth, Middlesex County, Connecticut.
- 50. Jonathan HILLARD
b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. 1805, Voluntown, New London County, Connecticut.
- 51. David HILLARD
b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. Bef 4 May 1773, New London County, Connecticut.
- 52. Hannah HILLARD
b. Abt 1752, Killingworth, Middlesex County, Connecticut; d. 24 Nov 1808, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- 53. Barnabas HILLIARD
b. 1756, Killingworth, Middlesex County, Connecticut (probably); d. 28 Apr 1814, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Benoni m. Patience HERDSDALL 29 Jan 1798, Connecticut. Patience b. Abt 1733; d. 18 Nov 1812, Clinton, Middlesex County, Connecticut. [Group Sheet]
- Mary HILLARD
(1.David1) b. 23 Jun 1718, Little Compton, Newport County, Rhode Island; d. 8 Aug 1740, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Probably had no issue because grandchildren not mentioned in father's will.
Inscription: "In memory of Mary ye wife of William Shaw died August ye 8th 1740 in ye 23d year of her age"
Mary m. William SHAW 24 Jun 1737, Little Compton, Newport County, Rhode Island. William b. 1 Jan 1714, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Joshua HILLARD
(1.David1) b. 27 Oct 1719, Little Compton, Newport County, Rhode Island; d. Bef 9 Mar 1777.
Notes:
Joshua left Little Compton and probably moved to Stonington, CT, where additional children (unrecorded) were probably born: Benjamin, Richmond, Luther and Lucy. Later, Richmond, Luther and Lucy are found in Cornish, NH, where it was believed they were siblings of Samuel. Undoubtedly true since, Richmond was the maiden name of Esther's paternal grandmother and Luther was the maiden name of Joshua's mother. Benjamin is thought to be a son because it is known that Benjamin arrives in Preston ca 1767 while the land records show that Joshua buys land in Preston in 1768. Also, Joshua's daughters, Mary and Elizabeth appeared to have married in Preston and the first three children of his son, Samuel were born in Preston.
Esther was admitted to full comunnion on this date as a widow.
Joshua m. Esther BURGESS 1744, Little Compton, Newport County, Rhode Island. Esther b. 27 Jul 1725, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 54. Mary HILLIARD
b. 23 Jun 1745, Little Compton, Newport County, Rhode Island.
- 55. Samuel HILLIARD
b. 28 Jul 1747, Little Compton, Newport County, Rhode Island; d. 16 Nov 1831, Clarendon, Rutland County, Vermont; bur. Cornish, Sullivan County, New Hampshire (Johnson Farm Cemetery).
- 56. Elizabeth HILLIARD
b. 18 Dec 1749, Little Compton, Newport County, Rhode Island.
- 57. Benjamin HILLARD
b. 29 Jan 1753, Rhode Island; d. 5 May 1801, Preston, New London County, Connecticut.
- 58. David HILLIARD
b. EST 1756, Connecticut (probably); d. Bef 28 Jun 1813, Nassau, Rensselaer County, New York.
- 59. Luther HILLARD
b. 5 May 1759, Connecticut (probably); d. 2 Dec 1850, Cornish, Sullivan County, New Hampshire; bur. Cornish, Sullivan County, New Hampshire (Edminster Cemetery).
- 60. Lucretia HILLARD
b. Abt 1763, Connecticut; d. 5 Feb 1823, Cornish, Sullivan County, New Hampshire.
- 61. Richmond A. HILLARD
b. 25 Jan 1764, Connecticut; d. 3 Mar 1846, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
- Hannah HILLARD
(1.David1) b. 11 Oct 1721, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
Hannah m. John WILBOR 12 Dec 1746, Little Compton, Newport County, Rhode Island. John b. 11 May 1717, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 62. Gideon WILBOR
b. 25 Jun 1749, Little Compton, Newport County, Rhode Island; d. 14 Oct 1773, Little Compton, Newport County, Rhode Island.
- 63. Abigail WILBOR
b. Abt 1751, Little Compton, Newport County, Rhode Island.
- 64. John WILBOR
b. Abt 1754, Little Compton, Newport County, Rhode Island.
- 65. Deborah WILBOR
b. Abt 1757, Little Compton, Newport County, Rhode Island.
- Samuel HILLARD
(1.David1) b. 19 Mar 1723, Little Compton, Newport County, Rhode Island; d. 6 Aug 1741, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "In memory of Samuel ye son of Captain David Hillard and Susanna Hillard his wife died August 6 1741 in ye 18th year of his age"
- David HILLARD
(1.David1) b. 21 Sep 1726, Little Compton, Newport County, Rhode Island; d. 6 Jul 1816, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Colonel David Hillard resided in Little Compton as he evidently owned the farm north of the Nathaniel Church place and the one owned by George C. G. Brown. His will, recorded in Little Compton, book 5, page 44, made 14, MAR 1810 and proved 5 AUG 1816.
"To son David all the notes I have against him, my silver watch and 30 dollars, besides the household goods that I have given him. To son Samuel that farm whereon he now dwells which I bought of Samuel Gray, called the Carr farm and also the farm I bought of Oliver Hillard bounded west on the highway, south on Andrew Taylor, east on the northeast corner of the Andrew Taylor land with all the buildings and blacksmith tools and bellows. To each of my daughters; Susannah Earl, Priscilla Earl, Mary Brownell and Anna Pearce 30 dollars each; to daughter Betsey Hoxie 30 dollars, she being a widow. To them all my household goods. To grandson William Hillard, son of my son Jonathan, deceased, all my homestead farm except lot I gave to son Samuel. To grandson Benone Hillard, son of Jonathan, deceased, 300 dollars. To daughter Susannah Hillard, wife of Jonathan, deceased, use of my great chamber and my pew in the meeting house. I give my black woman, Kate her freedom after my decease. To son Samuel the rest and residue and he to take care of Kate if she needs it . . . ."
Kate (Hillard), servant of Col. David Hillard, married Little Compton, 7 MAR 1784, Prince (Grinnell), servant of Richard Grinnell. Both black.
DAR reference gives date as 27 JUL 1816.
Inscription: "In Memory of Col Hillard who died July 27 1816 in the 90th year of his age"
David m. Ann Mercy IRISH 9 Sep 1746, Little Compton, Newport County, Rhode Island. Ann b. 1728, Little Compton, Newport County, Rhode Island; d. 10 Apr 1806, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 66. Susannah HILLARD
b. 14 May 1747, Little Compton, Newport County, Rhode Island; d. Westport, Bristol County, Massachusetts (probably).
- 67. Priscilla HILLARD
b. 26 Sep 1749, Little Compton, Newport County, Rhode Island; d. 30 May 1840, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (John Soule Cemetery).
- 68. Mary HILLARD
b. 17 Oct 1752, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
- 69. Betsey HILLARD
b. 27 Mar 1756, Little Compton, Newport County, Rhode Island; d. Newport, Newport County, Rhode Island (possibly).
- 70. David HILLARD
b. 2 Apr 1760, Little Compton, Newport County, Rhode Island.
- 71. Jonathan HILLARD
b. 24 Dec 1762, Little Compton, Newport County, Rhode Island; d. 14 Mar 1810, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 72. Samuel HILLARD
b. 18 Dec 1766, Little Compton, Newport County, Rhode Island; d. 8 Oct 1834, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 73. Anna HILLARD
b. 18 Aug 1769, Little Compton, Newport County, Rhode Island; d. 27 Jun 1816, Little Compton, Newport County, Rhode Island.
- Susannah HILLARD
(1.David1) b. 9 Jun 1730, Little Compton, Newport County, Rhode Island; d. 26 Aug 1730, Little Compton, Newport County, Rhode Island.
- Abigail HILLARD
(1.David1) b. 11 Oct 1732, Little Compton, Newport County, Rhode Island; d. 3 Jul 1753, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "In memory of Abigail ye wife of Champlin Potter who died July 3, 1753 in the 21 year of her age"
Abigail m. Champlin POTTER 15 Dec 1750, Little Compton, Newport County, Rhode Island. Champlin b. 23 May 1727, Dartmouth, Bristol County, Massachusetts. [Group Sheet]
Children:
- 74. David POTTER
b. 24 Apr 1752, Little Compton, Newport County, Rhode Island; d. 27 Mar 1814, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts.
Generation: 3
- Mary WHEATON
(2.Deborah2, 1.David1) b. 1721, Swansea, Bristol County, Massachusetts; d. 26 Jan 1778, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
She was born about two a Clock in ye after noon.
In memory of Mary the wife of Mr. John Bailey who died January ye 26 1778 in the 56th year of her age.
Mary m. John BAILEY Aug 1740, Little Compton, Newport County, Rhode Island. John b. 16 Jun 1713, Little Compton, Newport County, Rhode Island; d. 15 May 1777, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 75. Isaac BAILEY
b. 15 Jun 1742, Little Compton, Newport County, Rhode Island; d. 11 Sep 1813, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 76. Deborah BAILEY
b. 28 Jul 1751, Little Compton, Newport County, Rhode Island.
- 77. John BAILEY
b. 12 Oct 1758, Little Compton, Newport County, Rhode Island; d. 19 Jan 1839, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- John WHEATON
(2.Deborah2, 1.David1) b. 19 Feb 1724, Swansea, Bristol County, Massachusetts.
John m. Hannah CARR 21 Feb 1744/1745, Swansea, Bristol County, Massachusetts. Hannah b. 18 Sep 1717, Swansea, Bristol County, Massachusetts. [Group Sheet]
- William WHEATON
(2.Deborah2, 1.David1) b. 22 Dec 1730, Swansea, Bristol County, Massachusetts.
- Tabitha WHEATON
(2.Deborah2, 1.David1) b. 21 Feb 1732, Swansea, Bristol County, Massachusetts; d. 21 Jan 1786, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hewitt Cemetery).
Notes:
On 20 DEC 1785, Tabitha wrote her will naming sons, Dudley, Russell and Darius Hewitt, executors of her estate (Stonington Probate Records, docket #1645). Her will mentioned her five sons: Israel, Dudley, Gurdon and Darius; and her 4 daughters: Mary, wife of Josiah Grant; Cynthia, wife of Stephen Billings; Nancy, Wife of George Williams; and Diadama hewitt. The court appointed Tabitha's son-in-law, George Williams, guardian for the four youngest children on 7 MAR 1786.
Tabitha m. Israel HEWITT 23 May 1751, Stonington, New London County, Connecticut. Israel b. 12 Jan 1723/1724, Stonington, New London County, Connecticut; d. 21 Jan 1784, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hewitt Cemetery). [Group Sheet]
Children:
- 78. Mary HEWITT
b. 25 Feb 1752, Stonington, New London County, Connecticut.
- 79. Israel HEWITT
b. 15 Sep 1753, Stonington, New London County, Connecticut.
- 80. Mary HEWITT
b. 28 Mar 1755, Stonington, New London County, Connecticut; d. 16 Apr 1834, Freetown, Suffolk County, New York.
- 81. Cynthia HEWITT
b. 18 May 1757, Stonington, New London County, Connecticut; d. 13 May 1786, Stonington, New London County, Connecticut.
- 82. Israel HEWITT
b. 10 Oct 1758, Stonington, New London County, Connecticut; d. 19 Jul 1834, Springville, Susquehanna County, Pennsylvania.
- 83. Nancy HEWITT
b. 5 Jan 1760, Stonington , New London , Connecticut; d. 28 Aug 1844, Waterford, New London County, Connecticut; bur. Waterford, New London County, Connecticut (Old Church Cemetery).
- 84. Wheaton HEWITT
b. 4 Jan 1763, Stonington, New London County, Connecticut; d. Bef 1783.
- 85. Dudley HEWITT
b. 29 Apr 1765, Stonington, New London County, Connecticut; d. 1849, Gaines Twp., Tioga County, New York.
- 86. Gurdon HEWITT
b. 10 Mar 1767, Stonington, New London County, Connecticut; d. 1815, Towanda, Bradford County, Pennsylvania.
- 87. Russell HEWITT
b. 1 Feb 1769, Stonington, New London County, Connecticut.
- 88. Darius HEWITT
b. 28 Oct 1771, Stonington , New London , Connecticut; d. Abt 1802, Stonington , New London , Connecticut.
- 89. Diadama HEWITT
b. 28 Oct 1771, Stonington, New London County, Connecticut; d. 13 Jun 1829.
- Ann WHEATON
(2.Deborah2, 1.David1) b. 21 Apr 1734, Swansea, Bristol County, Massachusetts.
- William HILLARD
(4.William2, 1.David1) b. Abt 1731, Stonington, New London, Connecticut; d. 7 Jun 1815, North Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
Following is the Will of William as proved in the Stonington Probate District in the year 1815. It is document 1667.
In the name of God, Amen - I William Hilliard of North Stonington in the County of New London - Although laboring at present under some indisposition of Body, yet being of sound and 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 utmost humility unto the hands of Almighty God, My Creator, humbly hoping for a blessed Immortality through the Marvels & Medication of My Blessed Saviour & Redeemer, Jesus Christ, and my body I desire may be decently buried at the definition of my Executor herein after named.
And as for such Temporal Estate as the Lord has Intrusted me to be the Steward of I give _____ & dispose thereof as follows.
Imprimis - I will that all my debts & funeral charges be paid & discharged by my Executors herein after named out of my Estate.
Item - I give & bequeath unto my Loving Wife Mary Hilliard the use & improvements of the one third part of my Real Estate for her to enjoy so long as she shall remain my widow, and also my household furniture and indoor movables & also one good cow - to her & to her heirs and assigns forever.
Item - I give & bequeath to my Loving Son John Hilliard fifty dollars to be paid to him within one year after my decease by my Executor herein after named out of my estate, and I also do hereby relinquish all the obligations I hold against him - it's being together with that I have formerly given him his equal proportions of my Estate - to him & to his heirs &c forever.
Item - I give & bequeath to my Loving Son Azariah Hilliard fifty dollars to be paid to him within one year after my decease by my Executor herein after named out of my Estate which together with what I have formerly given him is his equal proportion of my Estate - to him & to his heirs &c forever.
Item - I give & bequeath Unto my Loving Son Gurdon Hilliard Twenty five dollars to be paid to him within one year after my decease by my Executor herein after named out of my Estate & also I do hereby relinquish & give unto said Gurdon all the obligations I hold against him is his Equal proportion of my Estate - to him & to his heirs &c forever.
Item - I give & bequeath unto my Loving Son Denison Hilliard twenty five dollars to be paid to him within one year by my Executor herein after named out of my Estate & also I do hereby relinquish & give unto the said Denison all the obligations I hold against him which together with
what I have formerly given him is his Equal proportion of my Estate - to him & his heirs &c forever.
Item - I give & bequeath unto my Loving daughter Polly York wife of Oliver York, twenty five dollars to be paid to her within one year after my decease by my Executor herein after named out of my Estate which together with what I have formerly given her is her Equal share of my Estate - to her & to her heirs &c forever.
Item - I give & bequeath unto my Loving daughter Phebe Hilliard forty dollars to be paid to her by me Executor herein after named within one year after my decease out of my Estate - to her & to her heirs &c forever, and also I give to my Sd Daughter Phebe the use & improvement of the east great room in my dwelling house where I now live for her to use & improve so long as she shall remain single & unmarried.
Item - I give & bequeath unto my Loving daughter Presilla Hilliard wife of Henry Hilliard twenty dollars to be paid to her by my Executor herein after named within one year after my decease out of my Estate - to her & to her heirs &c forever which together with what I have formerly given her is her equal share of my Estate.
Item - I give & bequeath unto my Loving Grand Son William Hilliard Son of Azariah Hilliard fifty dollars to be paid to him by my Executor herein after named within one year after my decease out of my Estate - to him & to his heirs &c forever.
Item - I give and bequeath unto my Loving Grand Son Hewit Hilliard Son of Denison Hilliard all the lands & buildings I own in the Town of Pharsalia, State of New York that I purchased of Gilbert Billings; his father & mother Denison & Olive Hilliard is to have the use and improvement of the same during their natural lives & after their decease the same is to decend to the Sd Hewit Hilliard & his heirs & assigns forever.
Item - I give & bequeath to my Loving Grand Son Robert Hilliard Son to Gurdon Hilliard a Lot of Land containing nine acres with the small dwelling house therein being in North Stonington and is to be Lot off at the south east corner of my home said farm adjoining Lands of Jown Brown___ and also one acre as a Wood Lot being to be Lot off at the NW corner of my house and farm adjoining Captain Gilbert Billings lands - to him & his heirs &c forever, under the incumbrance of my Son Gurdon & his wife Pecurah Hilliard Improving the same during their natural lives.
Item - I give and bequeath unto my Loving Grand daughter Lusinda York wife of Oliver York, Jr. who is daughter of my daughter Priscilla forty dollars to given to her by my Executor herein after named in one year after my decease out of my Estate to her & her heirs &c forever. and it is further my will that all the residue of my Estate that is not already disposed of in this will if any should remain after all just debts S__man's & Ex___ &c are first paid - shall be equally divided between my four sons (viz) John, Azariah, Gurdon & Denison to each of them & to each of their heirs & assigns forever.
___ I do make & constitute my good friend Elias Hewit Esq my Executor of this my Last Will & Testament . . . . .
William Hillard
The Denison mentioned in the will does not appear in the Stonington Vital Records; the Polly mentioned is Mary; William is not mentioned as he is deceased. Following is a deed found in the Stonington Court Records where part of the original land that David purchased is sold to William's son William, Jr.
". . for the consideration of eight pounds . . . unto the sd William Hilliard, Jr. . . one certain tract or parcile of land lying of land & being in sd Stonington bounded as follows. Beginning at a walnut tree in the N.W. corner of the premises & a corner of ____ Phelps, Esq. land, thence southwesterly by Collins York's land to the Mill Brook thence easterly by sd brook to heap of stones, thence northerly to heap of stones in the line of sd Phelps land then westerly with sd Phelps land to the first mentioned bound containing about one & 1/2 acres of land more or less . . .Sept. 22,1804 . . ."
William Hillard
William was credited with service in the Revolutionary War in Captain Eliezer Prentice's Company, CT Militia. He is buried Great Plains Cemetery, North Stonington. The date of death and burial place of Mary, his widow, is not known.
William m. Mary DENISON 20 Feb 1755, Stonington, New London, Connecticut. Mary (daughter of Beebe DENISON and Sarah AVERY) b. 24 Jan 1735/1736, Stonington, New London, Connecticut. [Group Sheet]
Children:
- 90. John HILLARD
b. 4 Oct 1756, Stonington, New London, Connecticut; d. 1 Mar 1826, North Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
- 91. William HILLARD
b. 10 Jan 1759, Stonington, New London County, Connecticut; d. 23 Jun 1809, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 92. Azariah HILLARD
b. 25 Jan 1761, Stonington, New London County, Connecticut; d. 25 Mar 1847, North Stonington, New London County, Connecticut.
- 93. Mary HILLARD
b. 13 Apr 1763, Stonington, New London County, Connecticut.
- 94. Phebe HILLARD
b. 24 Oct 1765, Stonington, New London County, Connecticut.
- 95. Prescilla HILLARD
b. 11 Mar 1767, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts (possibly).
- 96. Gurdon HILLARD
b. 10 Feb 1771, Stonington, New London County, Connecticut; d. 5 Jan 1829, North Stonington, New London County, Connecticut.
- 97. Denison HILLIARD
b. Abt 1778, Stonington, New London County, Connecticut; d. 14 Jul 1850, Pharsalia, Chenango County, New York.
- Esther HILLARD
(4.William2, 1.David1) b. EST 1735, Stonington, New London County, Connecticut; d. 26 Mar 1822, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
Probable daughter per Barbour.
Esther m. James MINOR 29 Nov 1778, Stonington, New London County, Connecticut. James (son of James MINOR and Sarah BREED) b. 30 Nov 1737, Stonington, New London, Connecticut; d. 26 Feb 1823, North Stonington, New London, Connecticut; bur. 1823, North Stonington, New London, Connecticut. [Group Sheet]
Children:
- 98. Phebe MINOR
b. 30 May 1762, Stonington, New London County, Connecticut; d. 23 Apr 1808.
- 99. James MINOR
b. 4 Oct 1764, Stonington, New London County, Connecticut; d. 8 Jan 1833, Guilford, Windham County, Vermont.
- 100. Andrew MINOR
b. 8 Sep 1766, Stonington, New London County, Connecticut; d. May 1848, Brattleboro, Windham County, Vermont.
- 101. Prudence MINOR
b. 8 Jul 1768, Stonington, New London County, Connecticut; d. 1854.
- 102. Lois MINOR
b. 30 Mar 1772, Stonington, New London County, Connecticut.
- 103. Eunice MINOR
b. 18 Feb 1775, Stonington, New London County, Connecticut.
- 104. Denison MINOR
b. 28 Aug 1777, Stonington, New London County, Connecticut; d. 27 Feb 1865, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- Priscilla HILLARD
(4.William2, 1.David1) b. EST 1737, Stonington, New London County, Connecticut.
Notes:
Probable daughter per Barbour.
Priscilla m. Samuel FITCH 15 Apr 1756, Stonington, New London County, Connecticut. Samuel b. 17 Jun 1735, Stonington, New London County, Connecticut. [Group Sheet]
Children:
- 105. Lucy FITCH
b. 2 Dec 1756, Stonington, New London County, Connecticut; d. New Lebanon, Columbia County, New York (possibly).
- 106. Dyer FITCH
b. 18 Oct 1758, Stonington, New London County, Connecticut; d. 3 Dec 1819, Richmond, Berkshire County, Massachusetts.
- Phebe HILLARD
(4.William2, 1.David1) b. EST 1740, Stonington, New London County, Connecticut.
Notes:
Probable daughter per Barbour.
Phebe m. Elijah UTLEY 17 Feb 1765, Stonington, New London County, Connecticut. Elijah b. 28 Mar 1740, Stonington, New London County, Connecticut. [Group Sheet]
- Henry HILLARD
(4.William2, 1.David1) b. EST 1743, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts.
Notes:
The following inserted in the Stonington Records.
Henry Hillard "of Stonington, Connecticut made a deed dated 30 APR 1770 to 'my nephew Dyer Fitch of Richmont in the county of Berkshire and in the province of Massachusetts Bay in New England in America.' This deed was executed in Great Barrington, Mass. See Berkshire County and land records. Middle district, Pittsfield, v.8, p. 88." Signed Col. Arthur C. Rogers, 1886 E. 97th St. Cleveland, Ohio, Aug. 18, 1925.
The Barbour Manuscript did not include Henry Hillard as a son but a Henry Hillard of Stonington, made a deed 30 APR 1770 to his nephew Dyer Fitch of Richmond, Berkshire Co., MA (Berkshire County Land Records, Middle District, Pittsfield, V8 P88). This makes Henry a brother of Priscilla Hillard.
Henry m. (female) \HILLARD\ Aft 1764, Stonington, New London County, Connecticut. (female) b. EST 1743. [Group Sheet]
Children:
- 107. Henry HILLARD
b. Aft 1765, Stonington, New London County, Connecticut (probably); d. Berkshire County, Massachusetts (possibly).
- Lois PALMER
(5.Priscilla2, 1.David1) b. 18 Jul 1726, Little Compton, Newport County, Rhode Island; d. Norwich, New London County, Connecticut (possibly).
Lois m. Amos BOURN 15 Apr 1762, Norwich, New London County, Connecticut. Amos b. 29 May 1733, Norwich, New London County, Connecticut. [Group Sheet]
Children:
- 108. Martha BOURN
b. 10 Feb 1763, Norwich, New London County, Connecticut; d. 5 Jul 1776, Norwich, New London County, Connecticut.
- 109. Bette BOURN
b. 23 Jun 1764, Norwich, New London County, Connecticut.
- 110. John Palmer BOURN
b. 25 Mar 1768, Norwich, New London County, Connecticut; d. 2 Jul 1776, Norwich, New London County, Connecticut.
- Elias PALMER
(5.Priscilla2, 1.David1) b. 8 Oct 1731, Newport, Newport County, Rhode Island.
- David PALMER
(5.Priscilla2, 1.David1) b. 24 Jan 1733/1734, Norwich, New London County, Connecticut.
- Nathaniel PALMER
(5.Priscilla2, 1.David1) b. 17 Jun 1736, Norwich, New London County, Connecticut; d. 2 Jan 1756, Norwich, New London County, Connecticut.
- Sarah HILLARD
(7.Oliver2, 1.David1) b. 15 Aug 1747, Little Compton, Newport County, Rhode Island; d. 30 Apr 1825, Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
Sarah m. Daniel FISH Aft 1786. Daniel (son of Samuel FISH, Jr. and Elizabeth WILLIAMS) b. 1714, Stonington, New London, Connecticut; d. 11 Apr 1788, Voluntown, New London, Connecticut. [Group Sheet]
Sarah m. Thomas STANTON 21 Jan 1790, Stonington, New London, Connecticut. Thomas (son of Robert STANTON and Joanna GARDINER) b. 9 Jan 1692/1693, Stonington, New London, Connecticut; d. Stonington, New London, Connecticut. [Group Sheet]
Sarah m. John NICHOLS John b. Preston, New London County, Connecticut. [Group Sheet]
- Joanna HILLARD
(7.Oliver2, 1.David1) b. 26 Mar 1733, Little Compton, Newport County, Rhode Island; d. Tiverton, Newport County, Rhode Island (probably).
Joanna m. Robert DENNIS 2 Jan 1755, Little Compton, Newport County, Rhode Island. Robert b. 14 Dec 1732, Little Compton, Newport County, Rhode Island; d. Niagara, Ottawa, Canada. [Group Sheet]
Children:
- 111. John DENNIS
b. 7 Jan 1756, Tiverton, Newport County, Rhode Island; d. Bef 1767.
- 112. Hannah DENNIS
b. 29 Jul 1757, Tiverton, Newport County, Rhode Island.
- 113. Oliver Hillard DENNIS
b. 29 Feb 1760, Tiverton, Newport County, Rhode Island.
- 114. John DENNIS
b. 16 Apr 1767, Tiverton, Newport County, Rhode Island.
- 115. Susannah DENNIS
b. 28 Apr 1771, Tiverton, Newport County, Rhode Island.
- John HILLARD
(7.Oliver2, 1.David1) b. 5 Apr 1735, Little Compton, Newport County, Rhode Island; d. 23 Oct 1786, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
John m. Hannah ROSSITER 5 Mar 1761, Stonington, New London County, Connecticut. Hannah b. 22 Dec 1730, Stonington, New London County, Connecticut; d. Bef 1783, Stonington, New London County, Connecticut. [Group Sheet]
John m. Anne POTTER 30 Mar 1783, Stonington, New London County, Connecticut. Anne b. 7 Jul 1755, Charlestown, Washington County, Rhode Island. [Group Sheet]
- Isaac HILLARD
(7.Oliver2, 1.David1) b. 1 Apr 1737, Little Compton, Newport County, Rhode Island; d. 26 Feb 1823, Amenia, Dutchess County, New York.
Notes:
Isaac was commissioned in 1st Battalion, Connecticut State troops to serve from NOV 1776 to MAR 1777. Resided in Stratford Co., then Redding Co., CT. He was a poet of local celebrity and espoused the cause of the people and was a Whig. Following is a review of a pamphlet that he published by a traducer, the "New England Republican" of 29 AUG 1804.
'ISAAC HILLIARD, a wretched vagabond, originally of Reading, in Fairfield Co., has lately published a large pamphlet, in which he warmly advocates the cause of democracy. To criticise such a work, one must sink himself to a level with the author; that is, he must become an idiot, or a lunatic, or a brute. The composition is just about on a level with Peter St. John;s poetry. The pitiable but wrong- headed writer is now busied in hawking his pamphlets about the streets. He presents them to every man whom he is not afraid to insult, and tells those to whom he delivers them, to pay him twenty- five cents each, if they like the work; otherwise to return it. Never was a man better fitted to any cause than Hilliard to democracy; and never was a cause better adapted to the man engaged in it than democracy to Hilliard."
The pamphlet referred to above, entitled the Rights of Suffrage and "a brief examination would force one to conclude that, however brilliant a poet Mr. Hilliard may have been, he was not a master of prose. His nouns, adjectives, nominatives, and verbs are so co-mingled, that it is difficult to separate them; but in his preface Mr. Hilliard observes that he has written for persons of limited education, and had not therefore adopted a lofty and flourishing style-a fact which explains, perhaps, the somewhat ungrammatical construction of his sentences." An extract from his poem The Federal Pye is presented. It was used to open the proceedings of a Federal "caucus".
"BRETHREN, I know you see my tears,
The strong expression of my fears.
There's no one here that is a stranger-
Then every one must know our danger.
Poor people all begin to see
Their rights are gone, they are not free;
Some wicked men espouse their cause,
And say they're lost by cruel laws.
They have found out, as sure as death,
That they are taxed for their breath.
I am very sorry that our youth
Should ever find out so much truth;
The poor old men now make a noise
And say we tax all their boys
Somehow or other, those poor souls
Find other States don't tax their polls.
They say 'tis cruel, and a sin
To pay for breath which they breathe in-
And now they all set up this note,
If they pay taxes they will vote:
They say they've found what we're about-
We taxed their polls and left ours out.
That faculties, and the poll tax
They wish were under the French axe,
Together with all those that like 'em,
Why, they might just as well have said
They wished all Federal rulers dead.
The poor will rise in every nation
When they are drove to desperation."
Etc., etc.
Published in Marriages in Dutchess County, page 54.
Died on Wed., 26 Feb, 1823. Lately, in Amenia, Capt. Isaac Hillard, aged 79 years. The deceased was a soldier of the Revolution and through life a warm friend of civil and religious liberty; he possessed a strong but uncultivated mind and was the author of many political phamplets, written in poetry and prose.
Isaac m. Sarah WHITE 28 Feb 1759, Little Compton, Newport County, Rhode Island. Sarah b. 28 Sep 1740, Little Compton, Newport County, Rhode Island; d. Aft 1823. [Group Sheet]
Children:
- 116. William HILLARD
b. 6 Dec 1759, Stratford, Fairfield County, Connecticut; d. 16 May 1830, York, York County, Pennsylvania.
- 117. Mary HILLARD
b. 20 Nov 1760, Stratford, Fairfield County, Connecticut; d. 1843, Penn Yan, Yates County, New York; bur. Penn Yan, Yates County, New York.
- 118. Thurston HILLARD
b. 4 Jul 1762, Stratford, Fairfield County, Connecticut; d. Abt Apr 1810, Randolph, Morris County, New Jersey; bur. Succasunna, Morris County, New Jersey (Free Presbyterian Church Graveyard).
- 119. Zoa HILLARD
b. 8 Jul 1764, Stratford, Fairfield County, Connecticut; d. 11 Jan 1826, Amenia, Dutchess County, New York.
- 120. Charles HILLARD
b. Between 1764 and 1771, Stratford, Fairfield County, Connecticut.
- 121. Isaac HILLARD
b. EST 1771, Connecticut; d. 18 Dec 1771.
- 122. John Wilkes HILLARD
b. Between 1759 and 1774, Connecticut; d. 1802, Canonsburg, Washington County, Pennsylvania.
- 123. Sarah HILLARD
b. Abt 1776, Redding, Fairfield County, Connecticut; d. 31 Aug 1825, Norwalk, Fairfield County, Connecticut (probably).
- 124. Betsey HILLARD
b. 11 Sep 1780, Redding, Fairfield County, Connecticut.
- 125. Mabel HILLARD
b. Aft 1780.
- 126. Isaac HILLARD
b. EST 1780, Redding, Fairfield County, Connecticut (possibly).
- David HILLARD
(7.Oliver2, 1.David1) b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 29 Feb 1776, Stonington, New London County, Connecticut.
David m. Judah HERRICK 18 Feb 1770, Stonington, New London County, Connecticut. Judah b. 20 Jul 1744, Preston, New London County, Connecticut. [Group Sheet]
- William HILLARD
(7.Oliver2, 1.David1) b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 26 Oct 1756, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
In memory of William son of Oliver and Sarah Hillard died October ye 26th in ye 13 year of his age.
- Joseph HILLARD
(7.Oliver2, 1.David1) b. 8 May 1745, Little Compton, Newport County, Rhode Island; d. 5 Apr 1776, Stonington, New London County, Connecticut.
Notes:
The Palmer Family that he was killed in the Revolutionary War.
Will witnessed by George Beebe, Benjamin Chesebro and Edward Hancox and mentions wife Lois. Adminstration date not mentioned, Inventory was 2 JUL 1776 by Daniel Fish and Elijah Palmer.
Joseph m. Lois PALMER 2 Jan 1771, Stonington, New London County, Connecticut. Lois b. 7 Sep 1751, Stonington, New London County, Connecticut; d. 1 May 1844, Whitesboro, Oneida County, New York; bur. Avery Farm Cemetery #28, District #4, Brookfield, Madison, New York. [Group Sheet]
- Oliver HILLARD
(7.Oliver2, 1.David1) b. 15 Aug 1747, Little Compton, Newport County, Rhode Island; d. 18 Aug 1756, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- Joseph HILLARD
(8.Joseph2, 1.David1) b. 25 Jan 1736/1737, Norwich, New London County, Connecticut; d. 3 Feb 1820, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
Notes:
Joseph turned out at the Lexington Alarm as a seargeant and was commissioned an Ensign in 1775 in Capt. Nathan Hale's Company, Sullivan's Brigade at the siege of Boston. He served under Colonel (later General) Horation Gates in the Northern Department in the Continental Line as a Lieutenant in 1776.
Children born Killingworth. [Could Sarah Burr be a second marriage? The National Society of the Daughters of the American Revolution, Volume 20 page 81, DAR 19213 states that the Oliver Hillard who marries Ann Eliza Crawford is the son of Joseph and Sarah (Burr) Hilliard.}.
Who is the Joseph who married Nancy Crawford?]
Joseph m. Sarah GRISWOLD 31 May 1758, Killingworth, Middlesex County, Connecticut. Sarah b. 20 Sep 1731, Killingworth, Middlesex County, Connecticut; d. 1819, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery). [Group Sheet]
Children:
- 127. Freelove HILLARD
b. 5 Dec 1758, Killingworth, Middlesex County, Connecticut; d. 4 Dec 1843, Clinton, Middlesex County, Connecticut (probably); bur. Clinton, Middlesex County, Connecticut (Clinton Cemetery).
- 128. James HILLARD
b. 20 Apr 1760, Killingworth, Middlesex County, Connecticut; d. 2 Aug 1783.
- 129. Walter HILLIARD
b. 10 Jan 1762, Killingworth, Middlesex County, Connecticut; d. 24 Feb 1790.
- 130. Sarah HILLARD
b. 10 Feb 1763, Killingworth, Middlesex County, Connecticut; d. 16 Oct 1857, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
- 131. Patience HILLARD
b. 30 Sep 1765, Killingworth, Middlesex County, Connecticut; d. 11 Mar 1852, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
- 132. Lydia HILLARD
b. 10 Sep 1767, Killingworth, Middlesex County, Connecticut.
- 133. Joseph HILLIARD
b. 27 Oct 1770, Killingworth, Middlesex County, Connecticut; d. 20 Apr 1817, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- 134. Oliver Burr HILLARD
b. 20 Oct 1773, Killingworth, Middlesex County, Connecticut; d. 1828.
- Freelove HILLARD
(8.Joseph2, 1.David1) b. 26 Feb 1738/1739, Norwich, New London County, Connecticut; d. 18 Apr 1739, Norwich, New London County, Connecticut.
Notes:
The Barbour Manuscript states she died in Franklin, CT on that date.
- Minor HILLARD
(8.Joseph2, 1.David1) b. 12 Mar 1740/1741, Norwich, New London County, Connecticut; d. 4 Jan 1805, West Hartford, Hartford County, Connecticut.
Minor m. Miriam BARNES 21 Feb 1764. Miriam b. 27 Feb 1727; d. 30 Oct 1799, Tolland, Tolland County, Connecticut. [Group Sheet]
Children:
- 135. Joseph HILLARD
b. 18 Aug 1765, Tolland County, Connecticut; d. 20 Nov 1830, Colebrook, Coos County, New Hampshire.
- 136. Minor HILLIARD
b. Abt 1768, Tolland, Tolland County, Connecticut; d. 5 Aug 1834, West Hartford, Hartford County, Connecticut.
- 137. (female) HILLIARD
b. Aft 1768.
- 138. (male) HILLIARD
b. Aft 1768.
- Lydia HILLARD
(8.Joseph2, 1.David1) b. 6 Mar 1742/1743, Norwich, New London County, Connecticut.
Lydia m. Gamaliel HYDE Gamaliel b. Abt 1738, Lebanon, New London County, Connecticut. [Group Sheet]
- Levi HILLARD
(8.Joseph2, 1.David1) b. 11 Dec 1744, Norwich, New London County, Connecticut; d. 15 Oct 1776.
Notes:
Levi enlisted in Capt. Andrew Lathrop's company, Backus' regiment of Light Horse. He served in the New York campaign and died in the army, October 15, 1776, at the age of thirty-two.
Levi m. Experience EDGERTON 4 Apr 1773, Norwich, New London County, Connecticut. Experience b. 20 Jan 1750, Norwich, New London County, Connecticut. [Group Sheet]
Children:
- 139. Ambrose HILLIARD
b. 16 Jul 1773, Norwich, New London County, Connecticut; d. 14 Aug 1811, Mansfield, Tolland County, Connecticut; bur. Mansfield, Tolland County, Connecticut (Storrs Cemetery).
- 140. Experience HILLIARD
b. Aft 1773, Norwich, New London County, Connecticut.
- 141. Phebe HILLIARD
b. Aft 1773, Norwich, New London County, Connecticut.
- Samuel HILLARD
(10.Benoni2, 1.David1) b. 1 Dec 1740, Killingworth, Middlesex County, Connecticut (probably).
Notes:
Date not given in Barbour Manuscript.
Samuel m. Jerusha BINGHAM 20 Sep 1769, Windham, Windham County, Connecticut. Jerusha b. 15 Oct 1743, Windham, Windham County, Connecticut; d. 22 Jan 1788, Oneida, Madison County, New York (probably). [Group Sheet]
Children:
- 142. George Whitfield HILLARD
b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
- 143. John Thornton HILLARD
b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
- 144. Mary HILLARD
b. 31 May 1772, Windham, Windham County, Connecticut; d. Oct 1772, Norwich, New London County, Connecticut.
- Bezaliel HILLARD
(10.Benoni2, 1.David1) b. 30 Aug 1741, Lyme, New London County, Connecticut; d. 16 Mar 1830, Salisbury, Litchfield County, Connecticut.
Bezaliel m. Mehitable BUSHNELL 1 Jan 1772, Saybrook, Middlesex County, Connecticut. Mehitable b. Abt 1747; d. 15 Mar 1830, Salisbury, Litchfield County, Connecticut. [Group Sheet]
Children:
- 145. Mehitable HILLARD
b. Abt 1772, Connecticut; d. 5 Jun 1836, Guilford, New Haven County, Connecticut.
- 146. (male) HILLARD
b. Abt 1773, Connecticut.
- 147. Nancy HILLARD
b. Abt 1774, Connecticut; d. 5 Aug 1820, Salisbury, Litchfield County, Connecticut.
- 148. Clarissa HILLARD
b. Abt 1776, Lyme, New London County, Connecticut (probably); d. 2 Sep 1832, Guilford, New Haven County, Connecticut.
- 149. (female) HILLARD
b. Between 1777 and 1784, Connecticut.
- 150. Mary HILLARD
b. Abt 1787, Connecticut; d. 25 Feb 1865, Salisbury, Litchfield County, Connecticut.
- Elizabeth HILLARD
(10.Benoni2, 1.David1) b. 10 Sep 1743, Lyme, New London County, Connecticut; d. 13 May 1790, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Elizabeth m. Samuel REDFIELD Abt 1765, Connecticut. Samuel b. 23 Nov 1741, Killingworth, Middlesex County, Connecticut; d. 8 Jan 1812, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery). [Group Sheet]
Children:
- 151. Samuel REDFIELD
b. 1766, Clinton, Middlesex County, Connecticut; d. 15 Mar 1800, Clinton, Middlesex County, Connecticut; bur. Clinton, Middlesex County, Connecticut (Old Yard).
- 152. Elizabeth REDFIELD
b. Aft 1766, Clinton, Middlesex County, Connecticut.
- 153. Phebe REDFIELD
b. 7 Jun 1771, Clinton, Middlesex County, Connecticut; d. 20 Nov 1858, Clinton, Middlesex County, Connecticut.
- 154. David REDFIELD
b. Aft 1771, Clinton, Middlesex County, Connecticut.
- 155. Isaac REDFIELD
b. Aft 1771, Clinton, Middlesex County, Connecticut.
- Esther HILLARD
(10.Benoni2, 1.David1) b. 13 Nov 1745, Killingworth, Middlesex County, Connecticut.
Esther m. David HAMEL 22 Mar 1764, Connecticut. David b. EST 1745. [Group Sheet]
- Mary HILLARD
(10.Benoni2, 1.David1) b. 3 May 1747, Killingworth, Middlesex County, Connecticut.
Mary m. Phineas CHAPMAN 22 Sep 1763, Saybrook, Middlesex County, Connecticut. Phineas b. 13 Aug 1732, Saybrook, Middlesex County, Connecticut. [Group Sheet]
Children:
- 156. James CHAPMAN
b. 1763, Saybrook, Middlesex County, Connecticut; d. 28 Oct 1852.
- 157. John CHAPMAN
b. 1766.
- 158. Asa CHAPMAN
b. 2 Sep 1770, Saybrook, Middlesex County, Connecticut; d. 25 Sep 1825, New Haven, New Haven County, Connecticut.
- 159. Nathaniel CHAPMAN
b. Aug 1773, Saybrook, Middlesex County, Connecticut.
- 160. Mary CHAPMAN
b. 29 Jun 1776, Saybrook, Middlesex County, Connecticut; d. 20 Aug 1849, New York City, New York County, New York.
- Jonathan HILLARD
(10.Benoni2, 1.David1) b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. 1805, Voluntown, New London County, Connecticut.
Notes:
Will proved Plainfield, CT, 24 OCT 1805, mentions wife Temperance; daughter Prudence Peckham; daughter Barintha; daughter Rebecca Clark (Ebenezer Clark); and son Jonathan.
In the 1790 census it appears that they had a fourth daughter. In the 1800 census, only the son and one daughter (born before 1774) remain at home. In the 1810 and 1820 census Temperance is living with her son Jonathan.
Jonathan m. Temperance MINOR 25 Nov 1756, Voluntown, New London County, Connecticut. Temperance b. Abt 1735; d. 30 Sep 1822, Voluntown, New London County, Connecticut. [Group Sheet]
Children:
- 161. (female) HILLARD
b. Bef 1774, Connecticut; d. Between 1800 and 1805, Connecticut.
- 162. Jonathan HILLARD
b. Abt 1775, Connecticut.
- 163. Prudence HILLARD
b. EST 1775, Connecticut.
- 164. Barentha HILLARD
b. EST 1775, Connecticut.
- 165. Rebecca HILLARD
b. EST 1777, Connecticut.
- David HILLARD
(10.Benoni2, 1.David1) b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. Bef 4 May 1773, New London County, Connecticut.
Notes:
____ that we the subscribers Too ____ Administer upon the Estate of David Hillard 2nd ___ and Desier that Mr. John Hillard of Stonington ___ the Same These the Honerable ___ the Probate in Stonington. ___AD 1773 Saybrook.
Benoni Hillard, Parent to sd Deceast
John Hillard, ____ to sd Deceast.
In the Stonington Probate District, Town of Stonington. No. 1657, Date: 1773. John Hillard was appointed administrator of the Estate of David Hillard 2d, deceased and the dates of 4 MAY 1773 is when it was signed.
- Hannah HILLARD
(10.Benoni2, 1.David1) b. Abt 1752, Killingworth, Middlesex County, Connecticut; d. 24 Nov 1808, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- Barnabas HILLIARD
(10.Benoni2, 1.David1) b. 1756, Killingworth, Middlesex County, Connecticut (probably); d. 28 Apr 1814, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Barnabas m. Martha LANE 17 Dec 1806, Clinton, Middlesex County, Connecticut. Martha b. 12 Jan 1768; d. 27 Sep 1862, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery). [Group Sheet]
Children:
- 166. Wealthy HILLIARD
b. 1807, Middlesex County, Connecticut; d. 3 May 1834, New Haven, New Haven County, Connecticut.
- 167. Martha Maria HILLIARD
b. Abt 1809, Middlesex County, Connecticut; d. 29 Jan 1889, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- 168. George Barnabas Benoni HILLIARD
b. Abt 1811, Killingworth, Middlesex County, Connecticut; d. 15 Mar 1869, Clinton, Middlesex County, Connecticut.
- Mary HILLIARD
(12.Joshua2, 1.David1) b. 23 Jun 1745, Little Compton, Newport County, Rhode Island.
Mary m. Andrew FRINK 31 Jan 1773, Preston, New London County, Connecticut. Andrew b. 8 Nov 1746, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 169. Stephen FRINK
b. 18 Jan 1776, Preston, New London County, Connecticut (probably); d. 11 Jan 1860, Cherry Valley, Otsego County, New York (probably).
- Samuel HILLIARD
(12.Joshua2, 1.David1) b. 28 Jul 1747, Little Compton, Newport County, Rhode Island; d. 16 Nov 1831, Clarendon, Rutland County, Vermont; bur. Cornish, Sullivan County, New Hampshire (Johnson Farm Cemetery).
Notes:
It is said that he was a soldier of the Revolution, and participated in the battles of Bunker Hill and Bennington. He supposedly served as a drummer in Capt. Joshua Hayward's company, Col. David Gilman's regiment, New Hampshire militia. They resided in Preston, New London Co., CT, then Cornish. After his settlement in Cornish, he helped organize the Cornish Baptist Church in 1789, and was one of its first deacons. On 3 JUL 1792, the church expressed their approbation that "Deacon Hilliard improve his gift in public." He soon after became as popular as a Baptist preacher, but after some years his religious views changed and he became a Universalist, and as such was settled as pastor in Shrewsbury and Wallingford, VT, and finally at Clarendon, VT, where he died. His remains were brought to Cornish and buried besides those of his wife, Phoebe, in a lot, that in 1910 was an open pasture belonging to Freeman A, Johnson.
Samuel 'Hillard' also owned the covenant on 5 DEC 1779.
Samuel m. Phoebe YERRINGTON Abt 1766. Phoebe b. 1747; d. 18 Jul 1798, Cornish, Sullivan County, New Hampshire; bur. Cornish, Sullivan County, New Hampshire. [Group Sheet]
Children:
- 170. Sarah HILLIARD
b. 16 Nov 1768, Preston, New London County, Connecticut; d. 5 Jul 1798, Cornish, Sullivan County, New Hampshire.
- 171. Amos Avery HILLIARD
b. 7 Jul 1770, Preston, New London County, Connecticut; d. 24 Apr 1856, Cornish, Sullivan County, New Hampshire.
- 172. Benjamin HILLIARD
b. 19 Mar 1773, Preston, New London County, Connecticut; d. 4 Jul 1858, Cornish, Sullivan County, New Hampshire.
- 173. Mary HILLIARD
b. 10 Dec 1776, Cornish, Sullivan County, New Hampshire; d. 7 May 1822, Cornish, Sullivan County, New Hampshire.
- 174. Phoebe HILLIARD
b. 17 Sep 1780, Cornish, Sullivan County, New Hampshire.
- 175. Samuel HILLIARD
b. 6 Apr 1784, Cornish, Sullivan County, New Hampshire.
- 176. Joseph HILLIARD
b. 1 May 1787, Cornish, Sullivan County, New Hampshire; d. 1 Jul 1870, Cornish, Sullivan County, New Hampshire.
- 177. Esther Burgess HILLIARD
b. 18 Jan 1788, Cornish, Sullivan County, New Hampshire.
Samuel m. Caroline LATHROP Abt 1800. Caroline b. 1 Jun 1770; d. 21 Feb 1845, Cornish, Sullivan County, New Hampshire (probably). [Group Sheet]
Children:
- 178. Caroline HILLIARD
b. 26 Sep 1801, New Hampshire; d. 19 Oct 1881, Hartland, Niagara County, New York.
- 179. Pashur Lathrop HILLIARD
b. 8 Sep 1803, Vermont; d. 1879.
- 180. Lois HILLIARD
b. 11 Jul 1806, Vermont; d. 1888, Hartland, Niagara County, New York.
- 181. Harry HILLIARD
b. 19 Dec 1807, Vermont.
- 182. Jerome Bonaparte HILLIARD
b. 22 Jun 1810, Londonderry, Windham County, Vermont; d. Bef 1880, Wallingford, Rutland County, Vermont (probably).
- 183. Pamelia HILLARD
b. 17 Sep 1813, Rutland, Rutland County, Vermont; d. 13 Nov 1883, Caledonia, Shiawasse County, Michigan; bur. Corunna, Shiawassee County, Michigan (Corunna Cemetery).
- Elizabeth HILLIARD
(12.Joshua2, 1.David1) b. 18 Dec 1749, Little Compton, Newport County, Rhode Island.
Elizabeth m. Jedediah FITCH 29 Mar 1770, Preston, New London County, Connecticut (1st Church). [Group Sheet]
- Benjamin HILLARD
(12.Joshua2, 1.David1) b. 29 Jan 1753, Rhode Island; d. 5 May 1801, Preston, New London County, Connecticut.
Notes:
Have not been able to determine parentage of Benjamin. His parents have to be one of the following: Benoni and Martha (Lord) Hillard; or Joshua and Esther (Burgess) Hilliard; or David (son of Jonathan and Abigail (Wilbore) Hillard); or Azariah (son of Jonathan and Abigail (Wilbor) Hillard). Most likely, Joshua and Esther (Burgess) Hillard because of his residence of Preston and because most of Joshua's children born in probably Preston were not recorded.
Benjamin served as sergeant in Captain Mott's company, raised for the defense of New London Harbor, 1776.
Will of Benjamin Hillard
I Benjamin Hilliard of Preston in the County of New London being some advanced in years and sick in bed though by the blessing of God, of sound mind and memory. Calling to mind the mortality of my body and that all must die and how soon I must go the way of all living, I know not. I do make and ordain this my last Will and Testament commending my Soul to God that gave it me and my body to the dust to be decently buried at the direction of my Executor hereafter named, and as to my wordly interests which I am blessed with here I dispose of it in the following manner (viz)
1st I give to my loving wife Sabra Hilliard the use and improvement of one third of my real estate during her natural life. I also give to my said wife the one third part of my live stock as her own property. I also give to my said wife the use and improvement of so much more of my real estate as to include and contain the one half of my dwelling house at the west end. I also give to my said wife the whole of my household furniture excepting one cherry tree bedstead with a sacking bottom, the sd. bedstead with a sacking bottom I give and bequeath to my daughter Sally.
2nd I give to my five sons (viz) Moses, John, Chester, George Washington & Benjamin Franklin. To each two hundred dollars.
3rd I Give to my five daughter (viz) Sally, Esther, Clarissa, Sophia & Betsey. To each eighty three dollars and one third.
4th If my estate should surmount, or should fall short of amounting to the above legacy my Will is that the said legacy shall be increased or diminished in proportion.
5th My will is that after the appraisment of my whole estate all my just debst and funeral charges first be paid by my executor before the sum of the legacys are ascertained and my will is that all parts of my estate herin disposed of in this will shall be equally liable to the payment of my debst & funeral charges excepting the bedstead given to my daughter Sally,
6th and I do also order & my will is that my said five daughters shall have the improvement of the west half of my dwelling during the time that they or any of them shall remain single & unmarried, and not interupting my sd. Wife in the improvement so long as she shall need it. And my will is also that in case anyone or more of my sons should die in homage and without issue the share or shares coming to him or them shall revert to my other sons, & that it fare in like manner to my daughters - and farther my will is that in case my son Moses is desirous of having my desk & bookcase he shall have the priviledge of it in paying to his mother twenty dollars therefor, and I do hereby appoint my said wife, Sabra Hilliard together with Chester Smith of Stonington the Executor of my last willand testament. Revoking any will by me heretofore made and declaring this to be my my last in witness so hereof I have hereunto set my hand and seal this first day of April A.D. 1801
Benjamin Hillard
Signed Sealed & Declared
In presence of
Sam Mott, Sarah Smith, Hannah Fillmore
Benjamin m. Sabra SMITH 11 Jan 1780, New London County, Connecticut. Sabra b. 18 Mar 1762, Stonington, New London County, Connecticut; d. 5 Apr 1805, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 184. Moses HILLARD
b. 28 Sep 1780, Stonington, New London County, Connecticut; d. 30 Sep 1837, Preston, New London County, Connecticut.
- 185. Sarah HILLARD
b. 2 Jun 1782, Stonington, New London County, Connecticut; d. 3 Jun 1805, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut (Palmer Cemetery).
- 186. John HILLARD
b. 15 Jun 1784, Norwich, New London County, Connecticut; d. 8 Apr 1853, Norwich, New London County, Connecticut.
- 187. Chester HILLARD
b. 13 Jun 1786, Norwich, New London County, Connecticut; d. 27 Oct 1818, Havana, Cuba.
- 188. Esther HILLARD
b. 2 Oct 1788, Preston, New London County, Connecticut; d. 1 Aug 1826, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut (Palmer Cemetery).
- 189. Clarissa HILLARD
b. 29 Jan 1792, Preston, New London County, Connecticut; d. 18 Dec 1846, New York City, New York County, New York.
- 190. Sophia HILLARD
b. 22 Feb 1794, Preston, New London County, Connecticut; d. Bef 1821.
- 191. George Washington HILLARD
b. 23 Jul 1796, Preston, New London County, Connecticut; d. 3 Mar 1830, Africa; bur. Preston, New London County, Connecticut (Long Society Cemetery).
- 192. Betsey HILLARD
b. 20 Sep 1798, Preston, New London County, Connecticut.
- 193. Benjamin Franklin HILLARD
b. 27 Feb 1801, Preston, New London County, Connecticut; d. 28 Jul 1820, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut.
- David HILLIARD
(12.Joshua2, 1.David1) b. EST 1756, Connecticut (probably); d. Bef 28 Jun 1813, Nassau, Rensselaer County, New York.
Notes:
At one time I believed he was the probable son of Benoni and Martha (Lord) Hillard. That was proven to be false. Hence, now I believe that he is the possible son of Joshua and Esther (Burgess) Hillard.
In 1810 census of Renssalaer County, NY has a David Hilliard, 01101-12001
From the Cleveland Plain Dealer, 18 SEP 1927. Ancestral Exchange, by Roger Waldridge.
"The leading article last week told of a search which was successful after many years. This week shows the reverse of the medal- a quest, so far unsuccessful, for the ancestry of Richard Hilliard, pioneer merchant, ninth 'president' of the village of Cleveland, father of Cleveland's waterworks system, joint promoter of the first railway connecting Cleveland and Cincinnati.
The obituary in the Plain Dealer of December 22, 1856, stated he was a native of Vermont. Other accounts, for which authority is not shown, but which are accepted by descendants as in line with family tradition, state that he was born in Chatham, Columbia County, New York, July 4, 1800, son of David Hilliard and his wife Lydia, daughter of Elisha and Susannah (Brigham) Hudson, of Marlborough, Massachusetts; that David Hilliard died about 1814, and that Richard had an older brother living in Skaneateles, New York, and a sister Sarah, who married Orlando Cutter of Cleveland.
What do the official records show? First, let us orient ourselves. Columbia county, created out of Albany county in 1786, lies directly south of Rensselaer county. Chatham was created in 1795 out of parts of Canaan and Kinderhook. It lies in the northern part of Columbia county, not far from Nassau, Rensselaer.
The census of 1790 shows David Hilliard as head of a family numbering one 'free white male of 16 years and upward, including heads of family,' two males under 16 and four females. Search of the county records disclosed nothing as to David Hilliard's origin. The probate record at Troy show that David Hilliard, late of Nassau, died prior to 28 JUN 1813, on which date his widow Lydia Hillard, then of Chatham, relinquished her right to administer her signature being witnessed by Clarissa Hillard; and that William Hillard, in his application for letters of administration, stated that he was the eldest son, and that there were five other children, of whom one, 'a female,' was of adult age. The records of the Dutch Church of Nassau show the marriage June 6, 1811, of Lydia Hillard to David Wickham, Jr.
These are not many facts to build upon. At least we can construct the family of David Hilliard: Lydia, his widow; William, eldest son and administrator; Clarissa, of age in 1813; David of Skaneateles (Onondago County land records); Lydia, wife of David Wickham, Jr.; Richard and Sarah, later of Cleveland. But of the origin of David (1) there was not found the semblance of a record.
Descendants of the early Massachusetts Hilliards, reordered under a dozen variants of the name, were located in Massachusetts, New Hampshire and Rhode Island.
William Hilliard of Duxbury, Massachusetts, founded the Rhode Island family, whereof scions settled in Stonington, Connecticut; and some of their descendants migrated to New Hampshire and Vermont. Local records at all the likely places were searched; one David after another was eliminated until the sole remaining possibility of all those found was David Hilliard, born in Stonington, Connecticut, February 17, 1767, son of Isaac and Victory (Coats) [Victoria Coates].
This David would have been 23 years old in 1790. Lydia (Hudson) Hilliard, if she was an unrecorded daughter of Elisha and Susannah (Brigham) Hudson, might have been 18 in 1790. Their ages were in line; but both were too young to have had the family accredited to David Hilliard of Canaan by the census of 1790, though some of Lydia's younger brothers and sisters may have made up the number recorded as of the household. Here, at least, was a possibility.
But opposed to this are the following facts; Isaac and Victory disappear from the Stonington records; the census of 1790 shows an Isaac Hilliard, in Ashford, [Toland County], Connecticut; and David Hilliard of Ashford married September 20, 1792, Eunice Robinson of Coventry. Alas! After all, it looks very much as if the Isaac and David of Ashford were the husband and son of Victory (Coats) Hilliard of Stonington.
The frequency of Connecticut and Rhode Island surnames in Chatham and Nassau, and the frequency of the baptismal name among the Connecticut and Rhode Island Hilliards, point strongly to the inference that David Hilliard of Chatham was of Connecticut origin. To identify him and to find his origin constitute a problem which may be solved, but which now lies within the realm of mystery.
David m. Lydia HUDSON Bef 1790. Lydia b. Abt 1772. [Group Sheet]
Children:
- 194. William HILLIARD
b. Bef 1790; d. Between 1840 and 1850, Marcellus, Onondaga County, New York (probably).
- 195. Clarissa HILLIARD
b. Bef 1790, New York.
- 196. David HILLIARD
b. Bef 1790, New York.
- 197. Louisa (Lydia) HILLARD
b. 29 Apr 1793, New York; d. 25 Apr 1873, Gaines, Kent County, Michigan.
- 198. Richard HILLIARD
b. 4 Jul 1800, Chatham, Columbia County, New York; d. 22 Dec 1856, Cleveland, Cuyahoga, Ohio.
- 199. Sarah A. HILLIARD
b. Aft 1800, New York; d. Nassau, Rensselaer County, New York.
- Luther HILLARD
(12.Joshua2, 1.David1) b. 5 May 1759, Connecticut (probably); d. 2 Dec 1850, Cornish, Sullivan County, New Hampshire; bur. Cornish, Sullivan County, New Hampshire (Edminster Cemetery).
Notes:
Luther served at least twice in the Revolution: in Capt. Davenport Phelp's company starting 2 MAR 1778 for an expedition into Canada and in Captain Abel Steven's company starting 6 JUL 1780 until 23 OCT 1780 to join the Continental Army at West Point. In th former he is described as 18 yr. old, light complexion and 5 ft. 3 in. tall.
Luther m. Elizabeth YORK 27 Feb 1783, Cornish, Sullivan County, New Hampshire. Elizabeth b. EST 1759. [Group Sheet]
Children:
- 200. (female) HILLARD
b. Aft 1783, Cornish, Sullivan County, New Hampshire.
Luther m. Abigail Tasker \HILLARD\ Abigail b. Dec 1790; d. 27 Dec 1859, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Lucretia HILLARD
(12.Joshua2, 1.David1) b. Abt 1763, Connecticut; d. 5 Feb 1823, Cornish, Sullivan County, New Hampshire.
Notes:
Lucy died at the age of 60, when during a heavy snowstorm, she went on foot to visit a neighbor. Not returning at a reasonable hour her family found her dead and partially buried in the snow. I have never seen Lucy referred to as Lucretia except from Cindy Brown
She was aged 15.
Lucretia m. William YORK 25 May 1780, Cornish, Sullivan County, New Hampshire. William b. 1758; d. 1 Feb 1849, Cornish, Sullivan County, New Hampshire. [Group Sheet]
Children:
- 201. Esther YORK
b. 1781; d. 15 Feb 1811, Cornish, Sullivan County, New Hampshire.
- 202. Sabra YORK
b. Aft 1781, Cornish, Sullivan County, New Hampshire; d. 20 Mar 1875, Cornish, Sullivan County, New Hampshire.
- 203. Betsey YORK
b. Abt 1790, Cornish, Sullivan County, New Hampshire; d. 10 Jul 1854, East Florence, Oneida County, New York; bur. Thomsons Corners, Oneida County, New York (Grilley Cemetery).
- 204. Benjamin YORK
b. 3 Jul 1791, Cornish, Sullivan County, New Hampshire; d. 20 Feb 1825, Cornish, Sullivan County, New Hampshire.
- 205. Tirzah YORK
b. Abt 1796, Cornish, Sullivan County, New Hampshire; d. 28 Dec 1876, Claremont, Sullivan County, New Hampshire.
- 206. Uriah YORK
b. 11 Nov 1799, Cornish, Sullivan County, New Hampshire; d. 24 Jun 1869, Cornish, Sullivan County, New Hampshire.
- 207. Lyman YORK
b. 1803, Cornish, Sullivan County, New Hampshire; d. 14 Mar 1840, Cornish, Sullivan County, New Hampshire.
- 208. Collins YORK
b. Aft 1803, Cornish, Sullivan County, New Hampshire; d. Underhill, Chittenden County, Vermont (probably).
- 209. Zebedee YORK
b. Abt 1810, Cornish, Sullivan County, New Hampshire; d. 1899, Vermont.
- Richmond A. HILLARD
(12.Joshua2, 1.David1) b. 25 Jan 1764, Connecticut; d. 3 Mar 1846, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
Notes:
Richmond moved, after 1810 but before 1812, with his family to Elmore township, Lamoille Co., VT, where his last child was born; then to Knox Co., OH, sometime before 1820.
Cemetery records state he died at the age of 82y4m8d which equates to a birth date of 26 OCT 1763.
Richmond m. Polly WILSON 16 Mar 1790, Cornish, Sullivan County, New Hampshire. Polly b. EST 1764; d. Abt 1792, Cornish, Sullivan County, New Hampshire (probably). [Group Sheet]
Richmond m. Lydia Goodwin FORD 13 Apr 1795, Claremont, Sullivan County, New Hampshire. Lydia b. 31 Aug 1774, Connecticut; d. 3 Aug 1854, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery). [Group Sheet]
Children:
- 210. Eunice Ford HILLARD
b. 14 May 1796, Cornish, Sullivan County, New Hampshire.
- 211. Lydia Goodwin HILLARD
b. 9 May 1798, Cornish, Sullivan County, New Hampshire; d. 3 May 1856, Rush, Champaign County, Ohio; bur. Woodstock, Champaign County, Ohio.
- 212. Albert Ford HILLARD
b. 1 Apr 1803, Cornish, Sullivan County, New Hampshire; d. 16 Dec 1804, Cornish, Sullivan County, New Hampshire.
- 213. Maria Alice HILLARD
b. 4 Mar 1805, Cornish, Sullivan County, New Hampshire; d. Bef 1812, Cornish, Sullivan County, New Hampshire.
- 214. Sophia Marietta HILLARD
b. 30 Jun 1807, Cornish, Sullivan County, New Hampshire.
- 215. Hiram Alonzo HILLARD
b. 30 Jun 1807, Cornish, Sullivan County, New Hampshire.
- 216. Thomas Jefferson HILLARD
b. 10 Jun 1809, Cornish, Sullivan County, New Hampshire; d. Abt 1871.
- 217. James Madison HILLARD
b. 10 Jun 1809, Cornish, Sullivan County, New Hampshire; d. 25 Nov 1882, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
- 218. Rhoda Minorva HILLARD
b. 9 Jul 1812, Elmore, Lamoille County, Vermont; d. 3 Aug 1846, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
- Gideon WILBOR
(13.Hannah2, 1.David1) b. 25 Jun 1749, Little Compton, Newport County, Rhode Island; d. 14 Oct 1773, Little Compton, Newport County, Rhode Island.
- Abigail WILBOR
(13.Hannah2, 1.David1) b. Abt 1751, Little Compton, Newport County, Rhode Island.
Abigail m. Joseph SOULE 30 Mar 1775. Joseph b. EST 1751. [Group Sheet]
Children:
- 219. Elsie SOULE
b. Aft 1775, New York; d. Abt 1835.
- John WILBOR
(13.Hannah2, 1.David1) b. Abt 1754, Little Compton, Newport County, Rhode Island.
- Deborah WILBOR
(13.Hannah2, 1.David1) b. Abt 1757, Little Compton, Newport County, Rhode Island.
- Susannah HILLARD
(15.David2, 1.David1) b. 14 May 1747, Little Compton, Newport County, Rhode Island; d. Westport, Bristol County, Massachusetts (probably).
Susannah m. George EARLE Aft 1764, Little Compton, Newport County, Rhode Island. George b. 17 Aug 1742, Portsmouth, Newport County, Rhode Island; d. Westport, Bristol County, Massachusetts (probably). [Group Sheet]
Children:
- 220. Betsey EARLE
b. 28 Oct 1781, Little Compton, Newport County, Rhode Island; d. 23 Feb 1853, Westport, Bristol County, Massachusetts (probably).
- Priscilla HILLARD
(15.David2, 1.David1) b. 26 Sep 1749, Little Compton, Newport County, Rhode Island; d. 30 May 1840, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (John Soule Cemetery).
Priscilla m. John EARLE 5 Apr 1770, Little Compton, Newport County, Rhode Island. John b. 12 Nov 1745, Dartmouth, Bristol County, Massachusetts; d. 22 Feb 1828, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 221. Lydia EARLE
b. 28 Oct 1772, Westport, Bristol County, Massachusetts; d. 15 Nov 1773, Westport, Bristol County, Massachusetts.
- 222. Benjamin EARLE
b. 11 Nov 1775, Westport, Bristol County, Massachusetts; d. 1 Oct 1806, Westport, Bristol County, Massachusetts.
- 223. Abel EARLE
b. 16 Jul 1776, Westport, Bristol County, Massachusetts; d. 8 Nov 1776, Westport, Bristol County, Massachusetts.
- 224. Hilliard EARLE
b. 15 Apr 1778, Westport, Bristol County, Massachusetts; d. 11 Nov 1815, Taunton, Bristol County, Massachusetts.
- 225. Lydia EARLE
b. 3 Sep 1780, Westport, Bristol County, Massachusetts; d. 23 Jul 1852, Little Compton, Newport County, Rhode Island.
- 226. Peleg EARLE
b. 18 Mar 1783, Westport, Bristol County, Massachusetts; d. 1 Jul 1805, Westport, Bristol County, Massachusetts.
- 227. Thomas EARLE
b. 19 Jul 1786, Westport, Bristol County, Massachusetts; d. 13 Aug 1856, New Bedford, Bristol County, Massachusetts.
- Mary HILLARD
(15.David2, 1.David1) b. 17 Oct 1752, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
Mary m. James BROWNELL 14 Oct 1773, Little Compton, Newport County, Rhode Island. James b. 3 Mar 1744, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably). [Group Sheet]
Children:
- 228. Cook BROWNELL
b. 17 Sep 1775, Little Compton, Newport County, Rhode Island.
- 229. Lydia BROWNELL
b. 7 Aug 1779, Little Compton, Newport County, Rhode Island.
- 230. Hannah BROWNELL
b. 23 Jul 1785, Little Compton, Newport County, Rhode Island.
- 231. Anna BROWNELL
b. 16 Apr 1789, Little Compton, Newport County, Rhode Island; d. New York.
- Betsey HILLARD
(15.David2, 1.David1) b. 27 Mar 1756, Little Compton, Newport County, Rhode Island; d. Newport, Newport County, Rhode Island (possibly).
Betsey m. Gideon HOXIE 7 Jun 1778, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 232. William HOXIE
b. 26 Jul 1779, Newport, Newport County, Rhode Island.
- David HILLARD
(15.David2, 1.David1) b. 2 Apr 1760, Little Compton, Newport County, Rhode Island.
Notes:
David served in Revolution. Requested pension in 1832, #S13392. They lived Duanesburg, Schenactady Co., NY
David m. Rebecca BRYANT 11 Mar 1781, Little Compton, Newport County, Rhode Island. Rebecca b. EST 1760. [Group Sheet]
Children:
- 233. Susannah HILLARD
b. 18 Feb 1782, Little Compton, Newport County, Rhode Island.
- 234. Cinderella HILLARD
b. 13 Dec 1783, Little Compton, Newport County, Rhode Island.
- 235. Aseneth HILLARD
b. 28 Jan 1788, Little Compton, Newport County, Rhode Island.
- 236. Thomas Wilbor HILLARD
b. 2 Oct 1790, Little Compton, Newport County, Rhode Island.
- Jonathan HILLARD
(15.David2, 1.David1) b. 24 Dec 1762, Little Compton, Newport County, Rhode Island; d. 14 Mar 1810, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "In Memory of Capt Jonathan Hilliard who died March 7th 1810 in the 48th year of his age"
Jonathan m. Susannah WILBOR 2 Jun 1782, Little Compton, Newport County, Rhode Island. Susannah b. 5 Oct 1762, Little Compton, Newport County, Rhode Island; d. 30 Jan 1846, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 237. William HILLARD
b. 11 Sep 1782, Little Compton, Newport County, Rhode Island; d. 19 Dec 1849, Little Compton, Newport County, Rhode Island.
- 238. Benoni HILLARD
b. 16 Dec 1784, Little Compton, Newport County, Rhode Island; d. 22 Nov 1874, New Bedford, Bristol County, Massachusetts.
- Samuel HILLARD
(15.David2, 1.David1) b. 18 Dec 1766, Little Compton, Newport County, Rhode Island; d. 8 Oct 1834, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
His estate was administered 10 NOV 1834 by Cook Brownell.
Inscription: "In memory of Samuel Hilliard Esq who died Oct 8, 1834 in the 68th year of his age"
Samuel m. Elizabeth PEARCE 19 Mar 1786, Little Compton, Newport County, Rhode Island. Elizabeth b. 1 Jul 1764, Little Compton, Newport County, Rhode Island; d. 10 Nov 1849, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 239. Clarissa HILLARD
b. 27 Jul 1786, Little Compton, Newport County, Rhode Island.
- 240. Priscilla HILLARD
b. 26 Sep 1787, Little Compton, Newport County, Rhode Island; d. 12 Aug 1812, Little Compton, Newport County, Rhode Island.
- 241. Isaac HILLARD
b. 28 May 1789, Little Compton, Newport County, Rhode Island.
- 242. Hannah HILLARD
b. 26 Nov 1794, Little Compton, Newport County, Rhode Island; d. 1815, Little Compton, Newport County, Rhode Island.
- 243. Abigail Pearce HILLARD
b. 11 Jan 1797, Little Compton, Newport County, Rhode Island.
- 244. John Adams HILLARD
b. 23 Oct 1798, Little Compton, Newport County, Rhode Island.
- 245. Deborah Pearce HILLARD
b. 22 Jun 1800, Little Compton, Newport County, Rhode Island; d. 3 Sep 1853, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 246. George Washington HILLARD
b. 30 Jan 1804, Little Compton, Newport County, Rhode Island; d. 13 Dec 1877, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
- 247. Anna Maria HILLARD
b. 24 Mar 1806, Little Compton, Newport County, Rhode Island; d. 28 May 1877, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
- 248. Sophia HILLARD
b. 5 Mar 1809, Little Compton, Newport County, Rhode Island; d. 12 Oct 1888, Providence, Providence County, Rhode Island.
- Anna HILLARD
(15.David2, 1.David1) b. 18 Aug 1769, Little Compton, Newport County, Rhode Island; d. 27 Jun 1816, Little Compton, Newport County, Rhode Island.
Anna m. Joseph PEARCE 1789, Little Compton, Newport County, Rhode Island. Joseph b. 26 Jan 1764, Little Compton, Newport County, Rhode Island; d. 6 Aug 1836, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 249. Jonathan H. PEARCE
b. 1791, Little Compton, Newport County, Rhode Island; d. 1791, Little Compton, Newport County, Rhode Island.
- 250. Phebe PEARCE
b. 14 Jun 1792, Little Compton, Newport County, Rhode Island; d. May 1812, Little Compton, Newport County, Rhode Island.
- 251. Benjamin PEARCE
b. 3 Dec 1796, Little Compton, Newport County, Rhode Island; d. 2 Oct 1822, Little Compton, Newport County, Rhode Island.
- 252. Valentine PEARCE
b. 14 Oct 1799, Little Compton, Newport County, Rhode Island; d. 21 Dec 1852, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
- 253. Nancy PEARCE
b. 16 May 1802, Little Compton, Newport County, Rhode Island; d. 28 Jul 1856, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 254. Joseph PEARCE
b. 4 Nov 1804, Little Compton, Newport County, Rhode Island; d. 4 Jul 1874, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
- 255. Ann Mercy PEARCE
b. 23 Apr 1807, Little Compton, Newport County, Rhode Island; d. 5 Apr 1860, Little Compton, Newport County, Rhode Island.
- 256. Nathaniel PEARCE
b. 19 Dec 1809, Little Compton, Newport County, Rhode Island; d. 12 Apr 1878, Little Compton, Newport County, Rhode Island.
- David POTTER
(17.Abigail2, 1.David1) b. 24 Apr 1752, Little Compton, Newport County, Rhode Island; d. 27 Mar 1814, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts.
Notes:
Grave Inscription:
Reader behold I slimb'ring lie
Beneath the clay cold clod.
Oh then prepare for you must die
As sure as there's a God
David m. Ruth BRIGGS Bef 1774. Ruth b. Abt 1755, Little Compton, Newport County, Rhode Island (probably); d. 17 Mar 1814, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts. [Group Sheet]
Children:
- 257. Joseph POTTER
b. 9 Dec 1774, Little Compton, Newport County, Rhode Island; d. 16 Dec 1832, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts (Beaver Meadow Cemetery).
- 258. Abigail POTTER
b. 18 Feb 1777, Little Compton, Newport County, Rhode Island.
- 259. Ruth C. POTTER
b. 19 Jun 1781, Leyden, Franklin County, Massachusetts; d. 28 Aug 1863, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts (South Cemetery).
- 260. Cynthia POTTER
b. 1783, Leyden, Franklin County, Massachusetts.
- 261. Desire POTTER
b. 1785, Leyden, Franklin County, Massachusetts.
- 262. David POTTER
b. 10 Feb 1787, Leyden, Franklin County, Massachusetts; d. 20 May 1869, Leyden, Franklin County, Massachusetts (probably); bur. Leyden, Franklin County, Massachusetts (Frizzel Hill Cemetery).
- 263. Briggs POTTER
b. 1788, Massachusetts; d. 30 Oct 1865, Leyden, Franklin County, Massachusetts.
- 264. Lydia POTTER
b. Abt Sep 1791, Leyden, Franklin County, Massachusetts; d. 6 May 1793, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts.
- 265. William POTTER
b. 1793, Leyden, Franklin County, Massachusetts.
Generation: 4
- Isaac BAILEY
(18.Mary3, 2.Deborah2, 1.David1) b. 15 Jun 1742, Little Compton, Newport County, Rhode Island; d. 11 Sep 1813, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
His will, made 25 AUG 1813 and proved 6 OCT 1813, recorded book 4 page 437: "....To wife Sarah Bailey all chambers and rooms above stairs at the head of kitchen and privilege in garret and cellar wash house and improve as long as she is my widow. To my daughter Mary Richmond to live with her if she outlives my widow, then she to have the use of the foregoing. I give her use and improvement of that part of homestead my son Peleg improves. To three sons Abraham, Tillinghast and Peleg Bailey. To son Abraham all my homestead farm with all the buildings, salt marsh, and I give him three acres west end of pasture on White farm and 8 acres on White farm in pond meadow near Manchester pasture. To son Tillinghast Bailey all farm called White farm with buildings with the above exceptions and the right for his brother to pass over it for seaweed. To son Peleg land I bought of my brother John Bailey, with all buildings and also pasture to westward and northward of the highway on my homestead farm. And all the land I bought of the Widow Head and also salt meadow of my homestead farm. To my three sons the land I bought of Mase Shepard. To three daughters, Albigail Almy, Deborah Bartlett and Sarah Coe, 500 dollars. To grandson Isaac Bailey Richmond 50 dollars. To son Tillinghast my silver headed cane. To wife the improvement of my books ...."
Isaac m. 21 Jun 1770, Tiverton, Newport County, Rhode Island. [Group Sheet]
- Deborah BAILEY
(18.Mary3, 2.Deborah2, 1.David1) b. 28 Jul 1751, Little Compton, Newport County, Rhode Island.
Deborah m. 13 Apr 1768, Tiverton, Newport County, Rhode Island. [Group Sheet]
- John BAILEY
(18.Mary3, 2.Deborah2, 1.David1) b. 12 Oct 1758, Little Compton, Newport County, Rhode Island; d. 19 Jan 1839, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
John was a captain in the Revolutionary War. He inherited the Peleg Bailey place, and sold it to his brother Isaac.
John m. 5 Apr 1781, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Mary HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 25 Feb 1752, Stonington, New London County, Connecticut.
Notes:
She died young.
- Israel HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 15 Sep 1753, Stonington, New London County, Connecticut.
Notes:
He died young.
- Mary HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 28 Mar 1755, Stonington, New London County, Connecticut; d. 16 Apr 1834, Freetown, Suffolk County, New York.
Mary m. 8 Nov 1770, Stonington, New London County, Connecticut. [Group Sheet]
Mary m. 8 Feb 1784, Stonington, New London County, Connecticut. [Group Sheet]
- Cynthia HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 18 May 1757, Stonington, New London County, Connecticut; d. 13 May 1786, Stonington, New London County, Connecticut.
Cynthia m. Stephen BILLINGS, Jr. [twin] 6 Oct 1774. Stephen (son of Stephen BILLINGS, Sr. and Bridget Minor GRANT) b. 3 Jul 1748; d. 15 Aug 1850. [Group Sheet]
Children:
- 266. Stephen BILLINGS, III
b. 25 Sep 1781, Groton, New London, Connecticut.
Cynthia m. 6 Oct 1774, Stonington, New London County, Connecticut. [Group Sheet]
- Israel HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 10 Oct 1758, Stonington, New London County, Connecticut; d. 19 Jul 1834, Springville, Susquehanna County, Pennsylvania.
Notes:
Israel served as a private under Col. Swift of the Connecticut Line during the Revolutionary War. He enlisted from Stonington, 10 JAN 1777, for 3 years. On 14 APR 1818, Israel applied for a pension for his military service. He was then a resident of Springville, PA and stated that he was a farmer living with his wife Sarah, who was in poor health, his son Israel, who was too poor to give help and a daughter Sookey, who was retarded. The pension was granted 22 JUL 1819 (Rev. War Pension #3577).
Israel inherited the northern part of the Stonington homestead from his father in 1784. He and Sarah lived there for a while and later moved to Montville, CT. About 1814, the family resettled in Susquehanna Co., PA.
Israel m. 13 Dec 1781, Ledyard, New London County, Connecticut. [Group Sheet]
- Nancy HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 5 Jan 1760, Stonington , New London , Connecticut; d. 28 Aug 1844, Waterford, New London County, Connecticut; bur. Waterford, New London County, Connecticut (Old Church Cemetery).
Nancy m. George WILLIAMS 3 Dec 1778, New London , New London , Connecticut. George (son of George WILLIAMS and Eunice AVERY) b. 2 Nov 1751, Waterford , New London , Connecticut; d. 30 Jun 1830, Waterford , New London , Connecticut. [Group Sheet]
Children:
- 267. Nancy WILLIAMS
b. 13 Sep 1779, New London , New London , Connecticut; d. 31 Mar 1849, Waterford , New London , Connecticut; bur. Waterford , New London , Connecticut.
Nancy m. 3 Dec 1778, Stonington, New London County, Connecticut. [Group Sheet]
- Wheaton HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 4 Jan 1763, Stonington, New London County, Connecticut; d. Bef 1783.
- Dudley HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 29 Apr 1765, Stonington, New London County, Connecticut; d. 1849, Gaines Twp., Tioga County, New York.
Notes:
Dudley was only eighteen years old when his father died and left him the southern part of the homestead farm in Stonington. He and his wife lived there until 1796, when Dudley and his brother Gurdon moved their families to Chenango Co., NY. Dudley first bought property in Norwich, Chenango Co., NY on 29 DEC 1797 (Deed Book A, p. 95). The family remained there for many years. Dudly sold his land in Norwich in 1814 (Deed Book R, p. 422), and resettled in Tioga Co., PA. He purchased property in Delmar Township and latter in Shippen and Gaines Townships. By 1820, he was operating a sawmill on Mill Run near the town of Gaines, PA. Later, Dudley built the first sawmill on Pine Creek in Shippen Township, an area now encompassed by Gaines Township. With the help of his sons, Dudley, Wheaton and Russell, he carred on an extensive lumbering for many years.
Dudley served as a Lt. Colonel in the 67th Regiment of the New York militia during the War of 1812. He was referred to as Col. Dudley Hewitt in the histories of both Chenango Co., NY and Tioga Co., PA.
The 1790, 1800 and 1810 census indicate that Dudley and his wife had at least 4 sons and 3 daughters.
Dudley m. Bef 1785. [Group Sheet]
- Gurdon HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 10 Mar 1767, Stonington, New London County, Connecticut; d. 1815, Towanda, Bradford County, Pennsylvania.
Notes:
Gurdon was fifteen when his father died. Gurdon and Eunice were living in New London, CT in 1790 with two young sons. In 1796, they left Connecticut, accompanying his brother Dudley and family for Chenango Co., NY. They first settled in the town of Norwich and later moved to a farm in Oxford, NY. Gurdon purchased and sold a number of parcels of property from 1797 to 1811, and became prosperous. He was on the board of trustees of the Oxford Academy in 1809. At one time, he owned a tavern at Fort Hill near Oxford. When a friend defaulted on a note which Gurdon had co-signed, he was obliged to make good. This ruined him financially. He moved his family to Monroe, PA, where he became a lumberman in 1811. For a while, before his early death, he operated a saw mill near Towanda. Eunice died a few years after her husband in Towanda, PA.
Gurdon m. Bef 1790. [Group Sheet]
- Russell HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 1 Feb 1769, Stonington, New London County, Connecticut.
Notes:
George Williams was appointed his guardian in 1786. (Stonington Probate Records, docket #1643)
- Darius HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 28 Oct 1771, Stonington , New London , Connecticut; d. Abt 1802, Stonington , New London , Connecticut.
Notes:
Mary Rogness's - Spouse of second cousin 7 times removed
Mary Rogness's - Second cousin 8 times removed
Darius m. Wealthy AVERY 5 Oct 1793, Stonington , New London , Connecticut. Wealthy (daughter of Nathan AVERY and Hannah STODDARD) b. 5 Oct 1762, Stonington , New London , Connecticut; d. 29 Dec 1805, Stonington , New London , Connecticut. [Group Sheet]
Children:
- 268. Wealthy Avery HEWITT
b. 29 Dec 1794, Stonington , New London , Connecticut; d. 24 Sep 1869, Stonington , New London , Connecticut.
Darius m. 23 Jun 1793, Stonington, New London County, Connecticut. [Group Sheet]
- Diadama HEWITT
(21.Tabitha3, 2.Deborah2, 1.David1) b. 28 Oct 1771, Stonington, New London County, Connecticut; d. 13 Jun 1829.
Diadama m. 8 Mar 1789, Groton, New London, Connecticut. [Group Sheet]
- John HILLARD
(23.William3, 4.William2, 1.David1) b. 4 Oct 1756, Stonington, New London, Connecticut; d. 1 Mar 1826, North Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
Notes:
John was a corporal in Captain Hyde's Company, Fourth Regiment, Connecticut Line, Formation of 1777-81. He enlisted for the war, 1 JAN 1777, and was honorably discharged 1 JAN 1780.
They moved to Marlborough, VT in 1807 and returned to Stonington in 1816.
Will witnessed by Stephen Avery, Elias hewitt and Prudence Smith. Adminstered 7 MAR 1826 to William M. and Elias Hilliard by David Coats. Invt., 11 MAR 1826 by Stephen Avery and David Coats.
John m. Betsey Worthington MATHER 25 May 1783, Stonington, New London, Connecticut. Betsey b. 17 Dec 1763, Colchester, New London, Connecticut; d. 9 Feb 1817, North Stonington, New London, Connecticut. [Group Sheet]
Children:
- 269. Elias HILLARD
b. 30 Oct 1800, Stonington, New London, Connecticut; d. 14 Nov 1868, North Stonington, New London, Connecticut.
John m. 25 May 1783, Stonington, New London County, Connecticut. [Group Sheet]
- William HILLARD
(23.William3, 4.William2, 1.David1) b. 10 Jan 1759, Stonington, New London County, Connecticut; d. 23 Jun 1809, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
He signed a will on 8 JUL 1810 in North Stonington, New London Co., CT. Witnessed by Juh. Halsey, Phebe Brown and Prudence Miner. Adminstrated 6 NOV 1810 to wife Mary & John S. Hewitt by Stephen Avery. Distributed 19 NOV 1811 by Stephen Avery, Elias Hewitt and Gilbert Billings. Heirs: Mary and only daughter Mary Hewitt.
William m. Aft 1779. [Group Sheet]
- Azariah HILLARD
(23.William3, 4.William2, 1.David1) b. 25 Jan 1761, Stonington, New London County, Connecticut; d. 25 Mar 1847, North Stonington, New London County, Connecticut.
Notes:
Azariah enlisted in the Revolutionary War in the year 1778 AD for the term of one year in a company commanded by Captain William Whitney of Preston, Lieutenant Chemiah Smith, Lt. Isaac Geer and Ensign George Gallup of Groton and participated in Sullivan's Expedition in Rhode Island. He enlisted a second time in the month of May 1780 for the term of six months and was present when Major Andre was executed as a British spy. In the year 1782 he was drafted and performed two months service in Fort Griswold in a company commanded by Captain Eleijar Prentice, Lieutenant Amos Gallup in repairing the fort. Azariah was given a pension.
At the time of his pension request, Azariah was residing in North Stonington. In the pension request he stated he had been residing in the state of New York.
In 1800 and 1810 he is found living in Saratoga Co., NY. In 1790, 1820 and 1830 he is found in North Stonington. In 1800 and 1820 he is recorded as Ezra. First four children born Stonington.
Azariah's widow, Lucretia (Brown) Hillard requested a widow's pension (R1321), 9 NOV 1847 from her marriage to Charles F. Brown. In this pension request she stated that Azariah died in the poor house in Voluntown, New London Co., CT and that a Mr. David Holmes made the coffin. The North Stonington Congregational Church records state that Azariah died March 25, 1847, æ 86 at Mrs. Halletts.
Following is a land transfer found in the North Stonington Land Records, Book 2, page 249.
Azariah Hilliard of N.S. $140 to John Hilliard q c al right and title have in tract or parcel of land with buildings being in N.S. on the east by Col. Isaac Williams and John Browning, on the south by Gurdon Hilliard, and said John Browning, on the west by Elisha Talmage and Robert Miner and the land formerly belong to Jesse Billings, and on the north by Jonas Hewitt and said Col. Isaac Williams, being the farm which our honored father William Hilliard left to his heirs including the widow's third. 23rd Feb. 1819.
Azariah died Mar. 25, 1847, age 86 at Mrs. Hallett's.
Azariah m. 20 Nov 1788, Stonington, New London County, Connecticut. [Group Sheet]
Azariah m. 5 Mar 1834, North Stonington, New London County, Connecticut. [Group Sheet]
- Mary HILLARD
(23.William3, 4.William2, 1.David1) b. 13 Apr 1763, Stonington, New London County, Connecticut.
Mary m. New London County, Connecticut. [Group Sheet]
- Phebe HILLARD
(23.William3, 4.William2, 1.David1) b. 24 Oct 1765, Stonington, New London County, Connecticut.
Notes:
Phebe Hilliard of North Stonington for $34 to William M. Hilliard and Elias Hilliard. Quit claim interest in dwelling house same my honored father William Hilliard gave me in his last will. Witnessed by Lathum Hull and Levi Walbut, July 3, 1827 and approved by Chester Smith, overseer of Phebe. North Stonington Land Record, book 3, page 278.
Does the fact that she had an overseer mean she was incompetent for some reason or another? She was unmarried.
- Prescilla HILLARD
(23.William3, 4.William2, 1.David1) b. 11 Mar 1767, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts (possibly).
Prescilla m. Henry HILLARD Bef 1787, New London County, Connecticut. Henry (son of Henry HILLARD and (female) \HILLARD\) b. Aft 1765, Stonington, New London County, Connecticut (probably); d. Berkshire County, Massachusetts (possibly). [Group Sheet]
- Gurdon HILLARD
(23.William3, 4.William2, 1.David1) b. 10 Feb 1771, Stonington, New London County, Connecticut; d. 5 Jan 1829, North Stonington, New London County, Connecticut.
Notes:
Following is a land transfer found in the North Stonington Land Records, Book 2, page 407.
Gurdon Hilliard $78 to John Hilliard 21 of Feb. 1821
Seven acres, on the south by lands of John Browning, west on land of said John Hilliard and north on said John's land and east on land given to said Gurdon during his said Gurdon's life by the last will of his father, William Hilliard, being and including the land I purchased of said John.
The record states he was 'about 60.'
Gurdon m. Bef 1792, New London County, Connecticut. [Group Sheet]
- Denison HILLIARD
(23.William3, 4.William2, 1.David1) b. Abt 1778, Stonington, New London County, Connecticut; d. 14 Jul 1850, Pharsalia, Chenango County, New York.
Notes:
He died of consumption.
Power of Attorney
Know all men by the presents that I Denison Hilliard of the Town of Pharsalia County of Chenango State of N.Y. do constitute and appoint Denison H. Hilliard of the same place my true and Lawfull Attorney for me and in my name to grant bargain and sell let out or lease all and any land to wich I have title or claim by devine gift grant or otherwise, lying and being in the State of Connecticut and make entry on the same and to give and execute deed or deeds leas or leases receive rents and do all necessary things in my name by such or otherwise as fully and absolutely as I myself could or might do In which where off I have hereunto set my hand and seal this 22d day of June 1829. Denisan Hilliad
Denison m. Bef 1798, Stonington, New London County, Connecticut. [Group Sheet]
- Phebe MINOR
(24.Esther3, 4.William2, 1.David1) b. 30 May 1762, Stonington, New London County, Connecticut; d. 23 Apr 1808.
Phebe m. 9 Jan 1785, Stonington, New London County, Connecticut. [Group Sheet]
- James MINOR
(24.Esther3, 4.William2, 1.David1) b. 4 Oct 1764, Stonington, New London County, Connecticut; d. 8 Jan 1833, Guilford, Windham County, Vermont.
James m. Abt 8 Jan 1793. [Group Sheet]
- Andrew MINOR
(24.Esther3, 4.William2, 1.David1) b. 8 Sep 1766, Stonington, New London County, Connecticut; d. May 1848, Brattleboro, Windham County, Vermont.
- Prudence MINOR
(24.Esther3, 4.William2, 1.David1) b. 8 Jul 1768, Stonington, New London County, Connecticut; d. 1854.
Prudence m. Moses MORLEY [Group Sheet]
- Lois MINOR
(24.Esther3, 4.William2, 1.David1) b. 30 Mar 1772, Stonington, New London County, Connecticut.
Lois m. 30 May 1802, Stonington, New London County, Connecticut. [Group Sheet]
- Eunice MINOR
(24.Esther3, 4.William2, 1.David1) b. 18 Feb 1775, Stonington, New London County, Connecticut.
Eunice m. James PLUMB 19 Sep 1808, Stonington, New London, Connecticut. James b. 30 Sep 1748, Stonington, New London, Connecticut; d. 12 Jul 1827, Halifas, Windham County, Vt. [Group Sheet]
- Denison MINOR
(24.Esther3, 4.William2, 1.David1) b. 28 Aug 1777, Stonington, New London County, Connecticut; d. 27 Feb 1865, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Denison m. 11 Nov 1804. [Group Sheet]
- Lucy FITCH
(25.Priscilla3, 4.William2, 1.David1) b. 2 Dec 1756, Stonington, New London County, Connecticut; d. New Lebanon, Columbia County, New York (possibly).
Lucy m. Bef 1780, Richmond, Berkshire County, Massachusetts (probably). [Group Sheet]
- Dyer FITCH
(25.Priscilla3, 4.William2, 1.David1) b. 18 Oct 1758, Stonington, New London County, Connecticut; d. 3 Dec 1819, Richmond, Berkshire County, Massachusetts.
Notes:
Dyer served in the Revolutionary War. He died intestate and his widow Hannah submitted a list of her children to the Berkshire probate court. The judge ordered that 30 acres of land from Dyer's farm be set off for son Ersastus, daughter Lois, and the parents of Dyer's first wife. There appeared to be friction between Hannah and her step-children. They had to petition the court for their share of Dyer's farm. Hannah had William jailed until he paid $964 she claimed he owed her, and in order to pay her, he apparently had to sell everything he owned.
Dyer m. 1779, Richmond, Berkshire County, Massachusetts. [Group Sheet]
Dyer m. Abt 1799. [Group Sheet]
- Henry HILLARD
(27.Henry3, 4.William2, 1.David1) b. Aft 1765, Stonington, New London County, Connecticut (probably); d. Berkshire County, Massachusetts (possibly).
Henry m. Prescilla HILLARD Bef 1787, New London County, Connecticut. Prescilla (daughter of William HILLARD and Mary DENISON) b. 11 Mar 1767, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts (possibly). [Group Sheet]
- Martha BOURN
(28.Lois3, 5.Priscilla2, 1.David1) b. 10 Feb 1763, Norwich, New London County, Connecticut; d. 5 Jul 1776, Norwich, New London County, Connecticut.
- Bette BOURN
(28.Lois3, 5.Priscilla2, 1.David1) b. 23 Jun 1764, Norwich, New London County, Connecticut.
- John Palmer BOURN
(28.Lois3, 5.Priscilla2, 1.David1) b. 25 Mar 1768, Norwich, New London County, Connecticut; d. 2 Jul 1776, Norwich, New London County, Connecticut.
- John DENNIS
(33.Joanna3, 7.Oliver2, 1.David1) b. 7 Jan 1756, Tiverton, Newport County, Rhode Island; d. Bef 1767.
Notes:
He died young.
- Hannah DENNIS
(33.Joanna3, 7.Oliver2, 1.David1) b. 29 Jul 1757, Tiverton, Newport County, Rhode Island.
- Oliver Hillard DENNIS
(33.Joanna3, 7.Oliver2, 1.David1) b. 29 Feb 1760, Tiverton, Newport County, Rhode Island.
Oliver m. 26 Aug 1781, Stonington, New London County, Connecticut. [Group Sheet]
- John DENNIS
(33.Joanna3, 7.Oliver2, 1.David1) b. 16 Apr 1767, Tiverton, Newport County, Rhode Island.
- Susannah DENNIS
(33.Joanna3, 7.Oliver2, 1.David1) b. 28 Apr 1771, Tiverton, Newport County, Rhode Island.
- William HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. 6 Dec 1759, Stratford, Fairfield County, Connecticut; d. 16 May 1830, York, York County, Pennsylvania.
Notes:
William served in the Revolution, Captain Gallop's Regiment, CT Militia and his wife received a pension. William lived Redding, Fairfield when called in. After the war until 1797, lived Stratford, then Westerly and for several years, Norwich. Hannah went to Bridgeport about 1820. William pursued the business of trading to the Havana's and other places.
William m. 2 May 1782, Westerly, Washington County, Rhode Island. [Group Sheet]
- Mary HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. 20 Nov 1760, Stratford, Fairfield County, Connecticut; d. 1843, Penn Yan, Yates County, New York; bur. Penn Yan, Yates County, New York.
Mary m. Apr 1780, Danbury, Fairfield County, Connecticut (Army Hq). [Group Sheet]
- Thurston HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. 4 Jul 1762, Stratford, Fairfield County, Connecticut; d. Abt Apr 1810, Randolph, Morris County, New Jersey; bur. Succasunna, Morris County, New Jersey (Free Presbyterian Church Graveyard).
Notes:
The wedding was witnessed by Ephraim Jackson. They lived in Dutchess Co., NY for a short time and then removed to Randolph, NJ and resided with son Charles.
Thurston served Brewer's Regiment, MA Militia and Patten's Co., Artillery, Continental Army. Wounded at Yorktown when a fallen piece of timber fractured his breast bone. Received pension and land grant.
Will Abstract of Thurston Hillard (File NJ 1422N)
Written 2 APR and proved 23 MAY 1810
Executors to procure headstones for me and my daughter, Eliza, who died last Sept. In case my wife, Eunice, remains my widow until Apr. 1, 1820, she is to have use of all real and personal estate in said Twsp. to remain unsold. She is to support and school 2 youngest children, Mariah and David Jackson Hilliard, in "reading, writing and cyphering sufficient to transact business". In case of her marriage, before that date, said estate to be sold and she is to have 1/3 of the proceeds; or in case of her death, said proceeds to be divided between 5 children equally, i.e., Charles, Anna, Henry, Mariah and David J. Son, Charles, $200 on condition that he remain with his mother until he is 21; also a colt. Son, Henry, a colt, when 21. Executors to put children out to trades, at their discretion. Land in Virginia (which my brother, John W. Hilliard, dec'd, obligated himself to procure deeds for me) to be sold, except one lot in name of George Kilton.
Executors - Captain Seth Gregory of Morris Twsp., and wife, Eunice, and son, Charles.
Witnesses - Silas Marchant, Stephen Sneden.
2 0 0 1 0 - 2(3?) 0 0 1
Thurston m. 1 Jun 1790, Redding, Fairfield County, Connecticut. [Group Sheet]
- Zoa HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. 8 Jul 1764, Stratford, Fairfield County, Connecticut; d. 11 Jan 1826, Amenia, Dutchess County, New York.
Zoa m. 15 Jun 1783, Redding, Fairfield County, Connecticut. [Group Sheet]
- Charles HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. Between 1764 and 1771, Stratford, Fairfield County, Connecticut.
- Isaac HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. EST 1771, Connecticut; d. 18 Dec 1771.
- John Wilkes HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. Between 1759 and 1774, Connecticut; d. 1802, Canonsburg, Washington County, Pennsylvania.
Notes:
"John Wilkes Hillard was appointed and elected justice of the peace in Chartiers township, Feb. 24, 1798." Page 707 of 'History of Washington County, Penn., 1882.'
"In the year 1802 the name of Dr. J. W. Hilliard appears. His death occurred the next year." Page 613 of 'History of Washington County, Penn., 1882.'
John's will was registered 22 FEB 1802 and probated 24 SEP 1802. It mentions father Isaac Hillard and his wife Sarah; brother Thurston Hillard; sister Polly Henry; and friends Craig Richee and Andrew Munroe.
In 1800 census John W. Hillard, Esq is recorded as male 26-45. In the household is a male 10-16, female 0-10, and female 16-26.
John W. Hilliard, esq. (01010-10100).
John m. Between 1784 and 1790. [Group Sheet]
- Sarah HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. Abt 1776, Redding, Fairfield County, Connecticut; d. 31 Aug 1825, Norwalk, Fairfield County, Connecticut (probably).
Sarah m. Bef 1810, Norwalk, Fairfield County, Connecticut. [Group Sheet]
- Betsey HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. 11 Sep 1780, Redding, Fairfield County, Connecticut.
- Mabel HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. Aft 1780.
Notes:
Daughter per Barbour.
- Isaac HILLARD
(35.Isaac3, 7.Oliver2, 1.David1) b. EST 1780, Redding, Fairfield County, Connecticut (possibly).
Notes:
I suggest he is either a son or grandson of Isaac and Sarah (White) Hillard because of the Redding, Connecticut heritage of his wife Abiah.
Isaac m. Bef 1807, Redding, Fairfield County, Connecticut (probably). [Group Sheet]
- Freelove HILLARD
(40.Joseph3, 8.Joseph2, 1.David1) b. 5 Dec 1758, Killingworth, Middlesex County, Connecticut; d. 4 Dec 1843, Clinton, Middlesex County, Connecticut (probably); bur. Clinton, Middlesex County, Connecticut (Clinton Cemetery).
Freelove m. 6 Aug 1782, Killingworth, Middlesex County, Connecticut. [Group Sheet]
- James HILLARD
(40.Joseph3, 8.Joseph2, 1.David1) b. 20 Apr 1760, Killingworth, Middlesex County, Connecticut; d. 2 Aug 1783.
- Walter HILLIARD
(40.Joseph3, 8.Joseph2, 1.David1) b. 10 Jan 1762, Killingworth, Middlesex County, Connecticut; d. 24 Feb 1790.
Notes:
Walter was a sea captain as was his father-in-law.
Walter m. Bef 1789. [Group Sheet]
Walter m. Aft 1789, Connecticut. [Group Sheet]
- Sarah HILLARD
(40.Joseph3, 8.Joseph2, 1.David1) b. 10 Feb 1763, Killingworth, Middlesex County, Connecticut; d. 16 Oct 1857, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
Notes:
Tombstone says died age 90.
- Patience HILLARD
(40.Joseph3, 8.Joseph2, 1.David1) b. 30 Sep 1765, Killingworth, Middlesex County, Connecticut; d. 11 Mar 1852, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
- Lydia HILLARD
(40.Joseph3, 8.Joseph2, 1.David1) b. 10 Sep 1767, Killingworth, Middlesex County, Connecticut.
- Joseph HILLIARD
(40.Joseph3, 8.Joseph2, 1.David1) b. 27 Oct 1770, Killingworth, Middlesex County, Connecticut; d. 20 Apr 1817, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Joseph m. 2 Oct 1796, Connecticut. [Group Sheet]
- Oliver Burr HILLARD
(40.Joseph3, 8.Joseph2, 1.David1) b. 20 Oct 1773, Killingworth, Middlesex County, Connecticut; d. 1828.
Oliver m. 1 May 1800, Charleston, Charleston County, South Carolina. [Group Sheet]
- Joseph HILLARD
(42.Minor3, 8.Joseph2, 1.David1) b. 18 Aug 1765, Tolland County, Connecticut; d. 20 Nov 1830, Colebrook, Coos County, New Hampshire.
Notes:
Joseph in early life was a saddle-tree maker in Tolland; but after coming to Warehouse Point, in East Windsor, he built, in connection with his father-in-law, Capt. Chamberlain, a vessel called a "coaster, " and loaded it with merchandise for Charleston, SC, James Chamberlain, Jr., going as the supercargo.
Joseph Hilliard was a tall and well proportioned man, favoring his mother physically, who was an unusually tall woman, and that the family came to Connecticutt from the region of Cape Cod, Massachusetts.
Coventry, CT Deed, Book 8 Page 446: Joseph Hillard to William Willson, 30 MAR 1793.
To all People to whom these Present shall come Greting. Know ye that I Joseph Hillard of Coventry in the County of Tolland and State of Connecticut for the Consideration of the Sum of Ninty Pounds Lawfull money Received to my full satisfaction of William Willson of sd Coventry in the County and State aforesd Do Give Grant bargain sell and Confirm unto the said William Willson his Heirs and assigns forever one certain Tract of parcel of Land being and lying in the Township of Coventry containing about Thirty Acres Butted and Bounded as follows West on a highway beginning at the Northwest corner of Ephraim Kingsbury land thence runs in the of Ephraim Andrew Kingsburys land about one Hundred & fifteen rods to a white oak Bush with stones about it thence runs North in the line of my own land thirty one Rods to a stake & Stones by Jesse Cook wall Thence runs by said Cook & my own land about one Hundred & fifteen rods to the highway thence Thirty two rods in the line at the ds highway to the first mentioned Bounds together with a mantion House and barn standing thereon To have and to Hold the above granted and bargained Premises with the appurtenances thereof unto him the sd William Willson his Heirs and assigns forever to this & their own proper use & behoof and also I the said Joseph Hillard do for myself and Heirs Executor and Administrators covenant with the said William Willson his Heirs and assigns that at and untill the Ensealing of these presents I am well seized of the Premises as a good indefeasible Estate in fee simple and have Good Right to bargain and sell the same in manner and form as is above written and that the same is free of all Incumbrances whatsoever and furthermore the said Joseph Hillard Do by these Presents bind myself and Heirs forever to warrent and Defend the above Granted and bargained Premises to him the said William Willson his Heirs and assigns against all Claims and Demands whatsoever. In witness whereof I have hereunto set my hand and Seal this 30th Day of March AD 1793
Joseph Hillard L.S.
Signed Sealed and Delivered In Presents of Ephraim Kingsbury, Rust Willson.
Coventry, CT Deed, Book 8 Page 562-3: Joseph Hillard to William Wilson, 17 APR 1794.
Know all men by these Presents that I Joseph Hillard of Tolland in the County of Tolland and State of Connecticut for the consideration of Fifty Eight Pounds Seven teene Shillings L Money paid to me in hand by William Wilson of Coventry in the County of Tolland aforesd Do by these Presents Sell & convey unto the aforesd William Wilson his heirs & assigns Two certain Lots of Land Lying in Coventry aforesd bounded & described as follows (viz) the first lot beginning at the North Corner of the sd Wilsons Land lately purchased of me thence runing East by Sd Wilson land about Eighty rods to land belongs to Jesse Cook thence nearly North about Twenty rods by sd Cook lands thence nearly West about Sixty five Rods by sd Cooks land to lands belonging to Amos Avery thence nearly Soiuth about Twelve Rods by the highway to the first mentioned bounds the whole containing Nine Acres & one Quarter of Ground - Also one other certain piece of Timber land bounded & described as follows viz beginning at a Whike Oak Bush with Stones about it as the Southeast corner of Sd Wilson land thence nearly East by Andrew Kingsbury land about Seventeen & half Rods to Land belonging to Eliphet Carpenter thence nearly North by sd Carpenter Land to Jesse Cooks land about Thirty & half rods thence nearly West about Seven & half rods by sd Cooks land thence nearly South about Thirty & half Rods by the aforesd Wilson land to the first mentioned bounds containing about One and half Acres of Ground -- also one certain _____ standing on the aforesd Wilson land the Property of me the Subscriber: To ye see the Nest page.
To have and to hold the above granted & bargained Premises with the Appurtinces thereof unto him the sd Wilson his Heirs & assigns forever to his and their own proper Use and behoof. And also I the sd Joseph Hillard do for my Self any heirs & Executors & Administrators Covenant with the Sd Wm. Wilson his Heirs and Assigns that at and untill the Ensealing of these presents I am well seized of the premises as a good indefeasible Estate in Fee Simple and have good Right to bargain & Sell the same in manner & form as is Written & that the same is free of all Incumbrances Whatsoever & further more I the said Joseph Hillard do by these presents bind myself Heirs & Assigns forever to Warrant and Defend the above Granted & bargained Premises to him the sd Wilm Wilson his Heirs and Assigns against all Claims and Demands whatsoever. In witness whereof I have hereunto set my hand Seal this 17th Day of April AD 1794. Joseph Hillard
Signed Sealed & Delivered In presence of Edward Dimock, Samuel Whitlebey
The Barbour Manuscript has no date or place.
Joseph m. 1787, East Windsor, Hartford County, Connecticut. [Group Sheet]
- Minor HILLIARD
(42.Minor3, 8.Joseph2, 1.David1) b. Abt 1768, Tolland, Tolland County, Connecticut; d. 5 Aug 1834, West Hartford, Hartford County, Connecticut.
Notes:
The Barbour Manuscript does not have the place or date.
Minor m. 23 Nov 1794, Tolland, Tolland County, Connecticut. [Group Sheet]
- (female) HILLIARD
(42.Minor3, 8.Joseph2, 1.David1) b. Aft 1768.
- (male) HILLIARD
(42.Minor3, 8.Joseph2, 1.David1) b. Aft 1768.
- Ambrose HILLIARD
(44.Levi3, 8.Joseph2, 1.David1) b. 16 Jul 1773, Norwich, New London County, Connecticut; d. 14 Aug 1811, Mansfield, Tolland County, Connecticut; bur. Mansfield, Tolland County, Connecticut (Storrs Cemetery).
Notes:
After the death of his father he was taken to Coventry, CT by Daniel Edgerton. He lived in Mansfield.
Ambrose m. 16 Jan 1800, Mansfield, Tolland County, Connecticut. [Group Sheet]
Ambrose m. Abt 1810, Mansfield, Tolland County, Connecticut (probably). [Group Sheet]
- Experience HILLIARD
(44.Levi3, 8.Joseph2, 1.David1) b. Aft 1773, Norwich, New London County, Connecticut.
Notes:
She died young.
The Barbour Manuscript does not give the place or date.
- Phebe HILLIARD
(44.Levi3, 8.Joseph2, 1.David1) b. Aft 1773, Norwich, New London County, Connecticut.
Notes:
She died young.
The Barbour Manuscript does not give the place or date.
- George Whitfield HILLARD
(45.Samuel3, 10.Benoni2, 1.David1) b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
George m. 4 Nov 1839, Chatham, ? County, Connecticut. [Group Sheet]
- John Thornton HILLARD
(45.Samuel3, 10.Benoni2, 1.David1) b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
- Mary HILLARD
(45.Samuel3, 10.Benoni2, 1.David1) b. 31 May 1772, Windham, Windham County, Connecticut; d. Oct 1772, Norwich, New London County, Connecticut.
- Mehitable HILLARD
(46.Bezaliel3, 10.Benoni2, 1.David1) b. Abt 1772, Connecticut; d. 5 Jun 1836, Guilford, New Haven County, Connecticut.
- (male) HILLARD
(46.Bezaliel3, 10.Benoni2, 1.David1) b. Abt 1773, Connecticut.
- Nancy HILLARD
(46.Bezaliel3, 10.Benoni2, 1.David1) b. Abt 1774, Connecticut; d. 5 Aug 1820, Salisbury, Litchfield County, Connecticut.
- Clarissa HILLARD
(46.Bezaliel3, 10.Benoni2, 1.David1) b. Abt 1776, Lyme, New London County, Connecticut (probably); d. 2 Sep 1832, Guilford, New Haven County, Connecticut.
Clarissa m. Connecticut. [Group Sheet]
- (female) HILLARD
(46.Bezaliel3, 10.Benoni2, 1.David1) b. Between 1777 and 1784, Connecticut.
- Mary HILLARD
(46.Bezaliel3, 10.Benoni2, 1.David1) b. Abt 1787, Connecticut; d. 25 Feb 1865, Salisbury, Litchfield County, Connecticut.
- Samuel REDFIELD
(47.Elizabeth3, 10.Benoni2, 1.David1) b. 1766, Clinton, Middlesex County, Connecticut; d. 15 Mar 1800, Clinton, Middlesex County, Connecticut; bur. Clinton, Middlesex County, Connecticut (Old Yard).
Notes:
In Memory of
Capt. SAMUEL REDFIELD, 3d. (2d),
Who died March 15th, 1800, in the 34th year of his age.
Here these active limbs of mine,
Lie mouldering in the dust.
Some hearty friend may drop a tear
On my dry bones, and say:
These once were strong as mine appear,
And mine must be as they.
For dust and ashes loudest speak
Man's infinite concern.
Samuel m. Martha LANE 1786, Clinton, Middlesex County, Connecticut. Martha b. 12 Jan 1768; d. 27 Sep 1862, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery). [Group Sheet]
- Elizabeth REDFIELD
(47.Elizabeth3, 10.Benoni2, 1.David1) b. Aft 1766, Clinton, Middlesex County, Connecticut.
Elizabeth m. 25 Mar 1788, Clinton, Middlesex County, Connecticut. [Group Sheet]
- Phebe REDFIELD
(47.Elizabeth3, 10.Benoni2, 1.David1) b. 7 Jun 1771, Clinton, Middlesex County, Connecticut; d. 20 Nov 1858, Clinton, Middlesex County, Connecticut.
Phebe m. 11 Apr 1792, Killingworth, Middlesex County, Connecticut. [Group Sheet]
- David REDFIELD
(47.Elizabeth3, 10.Benoni2, 1.David1) b. Aft 1771, Clinton, Middlesex County, Connecticut.
Notes:
He died young.
- Isaac REDFIELD
(47.Elizabeth3, 10.Benoni2, 1.David1) b. Aft 1771, Clinton, Middlesex County, Connecticut.
Notes:
He died young.
- James CHAPMAN
(49.Mary3, 10.Benoni2, 1.David1) b. 1763, Saybrook, Middlesex County, Connecticut; d. 28 Oct 1852.
James m. 3 Dec 1789. [Group Sheet]
James m. Jan 1804. [Group Sheet]
- John CHAPMAN
(49.Mary3, 10.Benoni2, 1.David1) b. 1766.
John m. 9 Jan 1800. [Group Sheet]
- Asa CHAPMAN
(49.Mary3, 10.Benoni2, 1.David1) b. 2 Sep 1770, Saybrook, Middlesex County, Connecticut; d. 25 Sep 1825, New Haven, New Haven County, Connecticut.
Notes:
Asa fitted for college with Rev. Frederick W. Hotchkiss, the venerated pastor of the church of Say-Brook, and graduated at Yale, in the class of 1792. Of his scholarship while a member of college,, it is sufficient to say that he shared the highest honors of his class, with the Hon. Roger M. Sherman.
After he was graduated, he taught for a time in the academy of North Salem and also Norwalk, and continued to teach while in the practice of his profession.
He studied his profession with Hon. Tapping Reeve, of Litchfield, and was admitted to the bar in 1795, and settled in the practice of law at Newtown, Fairfield Co., Conn., and was repeatedly elected the representative of that town to the General Assembly of the state, and in 1817, was elected a member of the governor's council, comprising at that time twelve members. In 1818, he was elected judge of the superior court and court of errors, which office he held until his death.
In the autumn of 1824, he removed from Newtown to New Haven, where he opened a law school, but which, owing to his declining health, he was obliged to relinquish; and after two journeys to the Springs, and through the Canadas, he returned to New Haven where he died. His widow survived him nearly twenty-five years, and died at the residence of her son in Brooklyn. It has been remarked by Professor Silliman, "that he kept up, through life, in a remarkable degree, a fresh acquaintance with his collegiate studies," and by the Hon. Thomas Day, that "he possessed a vigorous and discriminating mind." He was attentive to business, and prompt in the performance of official duty.
Asa m. 2 Sep 1798, Newtown, Fairfield County, Connecticut. [Group Sheet]
- Nathaniel CHAPMAN
(49.Mary3, 10.Benoni2, 1.David1) b. Aug 1773, Saybrook, Middlesex County, Connecticut.
Nathaniel m. 1795. [Group Sheet]
- Mary CHAPMAN
(49.Mary3, 10.Benoni2, 1.David1) b. 29 Jun 1776, Saybrook, Middlesex County, Connecticut; d. 20 Aug 1849, New York City, New York County, New York.
Mary m. 20 Jan 1803, Durham, Greene County, New York. [Group Sheet]
- (female) HILLARD
(50.Jonathan3, 10.Benoni2, 1.David1) b. Bef 1774, Connecticut; d. Between 1800 and 1805, Connecticut.
- Jonathan HILLARD
(50.Jonathan3, 10.Benoni2, 1.David1) b. Abt 1775, Connecticut.
Notes:
The Barbour Manuscript gives no place or date.
Jonathan m. 19 Apr 1819, Voluntown, New London County, Connecticut. [Group Sheet]
- Prudence HILLARD
(50.Jonathan3, 10.Benoni2, 1.David1) b. EST 1775, Connecticut.
- Barentha HILLARD
(50.Jonathan3, 10.Benoni2, 1.David1) b. EST 1775, Connecticut.
- Rebecca HILLARD
(50.Jonathan3, 10.Benoni2, 1.David1) b. EST 1777, Connecticut.
Rebecca m. 20 Jun 1795, Preston, New London County, Connecticut. [Group Sheet]
- Wealthy HILLIARD
(53.Barnabas3, 10.Benoni2, 1.David1) b. 1807, Middlesex County, Connecticut; d. 3 May 1834, New Haven, New Haven County, Connecticut.
Notes:
The Barbour Manuscript does not give the place or date.
Wealthy m. 5 Apr 1826, Killingworth, Middlesex County, Connecticut. [Group Sheet]
- Martha Maria HILLIARD
(53.Barnabas3, 10.Benoni2, 1.David1) b. Abt 1809, Middlesex County, Connecticut; d. 29 Jan 1889, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- George Barnabas Benoni HILLIARD
(53.Barnabas3, 10.Benoni2, 1.David1) b. Abt 1811, Killingworth, Middlesex County, Connecticut; d. 15 Mar 1869, Clinton, Middlesex County, Connecticut.
Notes:
The Barbour Manuscript does not give place or date.
George m. 28 Nov 1833, Madison, New Haven County, Connecticut. [Group Sheet]
- Stephen FRINK
(54.Mary3, 12.Joshua2, 1.David1) b. 18 Jan 1776, Preston, New London County, Connecticut (probably); d. 11 Jan 1860, Cherry Valley, Otsego County, New York (probably).
Notes:
Stephen Frink may have been bound out after his parent's death and may have then run away to Cherry Valley. He was a miller and was also a tollgate keeper on the old plank road that ran between Cherry Valley and Roseboom. The tollhouse probably still stands.
Stephen m. 11 Apr 1797, Cherry Valley, Otsego County, New York (probably). [Group Sheet]
- Sarah HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 16 Nov 1768, Preston, New London County, Connecticut; d. 5 Jul 1798, Cornish, Sullivan County, New Hampshire.
Sarah m. Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Amos Avery HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 7 Jul 1770, Preston, New London County, Connecticut; d. 24 Apr 1856, Cornish, Sullivan County, New Hampshire.
Notes:
Amos spent his boyhood and youth on his father's farm. On reaching his majority he purchased a tract of timber land and at once began the work of clearing and getting the land into a state of cultivation. At first he made his home in a log house, but long after erected frame buildings, and still later on built the brick house in which he lived up to the time of his death, which occurred in his eighty-sixth year.
Amos m. 8 Jun 1794, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Benjamin HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 19 Mar 1773, Preston, New London County, Connecticut; d. 4 Jul 1858, Cornish, Sullivan County, New Hampshire.
Notes:
Benjamin lived a few years in Claremont, but most of his life was spent in Cornish. The last years of his life, he and his wife lived with their son, David H. He was an excellant carpenter and erected many buildings in Cornish and elsewhere. Of a very social nature and said to have been fond of telling stories.
Benjamin m. Abt 1805, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Mary HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 10 Dec 1776, Cornish, Sullivan County, New Hampshire; d. 7 May 1822, Cornish, Sullivan County, New Hampshire.
Mary m. Bef 1796, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Phoebe HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 17 Sep 1780, Cornish, Sullivan County, New Hampshire.
Phoebe m. 20 May 1800, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Samuel HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 6 Apr 1784, Cornish, Sullivan County, New Hampshire.
Samuel m. Cornish, Sullivan County, New Hampshire (probably). [Group Sheet]
- Joseph HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 1 May 1787, Cornish, Sullivan County, New Hampshire; d. 1 Jul 1870, Cornish, Sullivan County, New Hampshire.
Notes:
Joseph was a prosperous farmer and lived in the south part of the town. He was a zealot supporter of the Baptist Church.
Joseph m. 23 Feb 1815, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Esther Burgess HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 18 Jan 1788, Cornish, Sullivan County, New Hampshire.
Esther m. 19 Feb 1809, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Caroline HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 26 Sep 1801, New Hampshire; d. 19 Oct 1881, Hartland, Niagara County, New York.
Notes:
John and Caroline removed from VT to the Holland Purchase, NY, where John died æ 45 and Caroline aged 81. John bought 70 acres in Niagara Co., 27 JUN 1827, from David Maxwell and Hannah his wife. Administration on his estate was granted 2 OCT 1833, to his wife Caroline, with David Waterman and Franklin Butterfield as bondsman. Petition for settlement of estate made 20 JUL 1846 by Caroline Orth, the administratrix.
Caroline m. 1820, Rutland, Rutland County, Vermont. [Group Sheet]
Caroline m. Bef 20 Jul 1846, Hartland, Niagara County, New York. [Group Sheet]
- Pashur Lathrop HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 8 Sep 1803, Vermont; d. 1879.
- Lois HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 11 Jul 1806, Vermont; d. 1888, Hartland, Niagara County, New York.
Lois m. 1841. [Group Sheet]
- Harry HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 19 Dec 1807, Vermont.
- Jerome Bonaparte HILLIARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 22 Jun 1810, Londonderry, Windham County, Vermont; d. Bef 1880, Wallingford, Rutland County, Vermont (probably).
Notes:
He was a good singer.
Age 38, born New Hampshire. Painter
Age 50.
Age 60, born Vermont.
Jerome m. 4 Sep 1838, Rutland, Rutland County, Vermont. [Group Sheet]
Jerome m. 9 Nov 1874, Wallingford, Rutland County, Vermont. [Group Sheet]
- Pamelia HILLARD
(55.Samuel3, 12.Joshua2, 1.David1) b. 17 Sep 1813, Rutland, Rutland County, Vermont; d. 13 Nov 1883, Caledonia, Shiawasse County, Michigan; bur. Corunna, Shiawassee County, Michigan (Corunna Cemetery).
Notes:
Age 47, born Vermont.
Age 57, born New Hampshire.
Age 36, born New Hampshire.
Pamelia m. 11 Apr 1837, Hartland, Niagara County, New York. [Group Sheet]
- Moses HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 28 Sep 1780, Stonington, New London County, Connecticut; d. 30 Sep 1837, Preston, New London County, Connecticut.
Notes:
Moses was a sea captain, an adventurous energetic man of no small fame in his day. He was master of the ship that brought to America the first news of the burning of Moscow. It is an interesting fact . . . that when Napoleon, after his overthrow at Waterloo, though of flying to this country, friends of his sought and were pledged the aid of Captain Hillard, then in France, in carrying out the design. It was fully arranged between him and them that the emperor should be concealed in a water casket on his vessel's deck and so escape through the English fleet, but for some reason he was not conveyed on board.
Moses m. 12 Mar 1806, Preston, New London County, Connecticut. [Group Sheet]
Moses m. 4 Feb 1824, Griswold, New London County, Connecticut. [Group Sheet]
- Sarah HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 2 Jun 1782, Stonington, New London County, Connecticut; d. 3 Jun 1805, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut (Palmer Cemetery).
Notes:
In memory of Mrs. Sally Brewster, Consort of Erastus Brewster, who died June 2d 1805, Aged 23 years
Farewell my friends, I bid adieu
To this vain world and things below
Yet I do hope at last to rise
And dwell with God above the skies
Sarah m. 26 Dec 1802, Preston, New London County, Connecticut. [Group Sheet]
- John HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 15 Jun 1784, Norwich, New London County, Connecticut; d. 8 Apr 1853, Norwich, New London County, Connecticut.
John m. Bef 1810. [Group Sheet]
- Chester HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 13 Jun 1786, Norwich, New London County, Connecticut; d. 27 Oct 1818, Havana, Cuba.
Notes:
Barbour Collection does not specify Havana, just died at sea.
- Esther HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 2 Oct 1788, Preston, New London County, Connecticut; d. 1 Aug 1826, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut (Palmer Cemetery).
Notes:
The Barbour Manuscript does not give the place.
Sacred to the memory of Esther, wife of Erastus Brewster, who died Aug. 11, 1827, Aged 38
Esther m. 7 Dec 1806, Preston, New London County, Connecticut. [Group Sheet]
- Clarissa HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 29 Jan 1792, Preston, New London County, Connecticut; d. 18 Dec 1846, New York City, New York County, New York.
Clarissa m. 11 Sep 1817, Preston, New London County, Connecticut. [Group Sheet]
- Sophia HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 22 Feb 1794, Preston, New London County, Connecticut; d. Bef 1821.
Sophia m. 14 Oct 1813, Preston, New London County, Connecticut. [Group Sheet]
- George Washington HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 23 Jul 1796, Preston, New London County, Connecticut; d. 3 Mar 1830, Africa; bur. Preston, New London County, Connecticut (Long Society Cemetery).
George m. 19 Sep 1821, Preston, New London County, Connecticut. [Group Sheet]
- Betsey HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 20 Sep 1798, Preston, New London County, Connecticut.
- Benjamin Franklin HILLARD
(57.Benjamin3, 12.Joshua2, 1.David1) b. 27 Feb 1801, Preston, New London County, Connecticut; d. 28 Jul 1820, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut.
Notes:
He died at sea.
- William HILLIARD
(58.David3, 12.Joshua2, 1.David1) b. Bef 1790; d. Between 1840 and 1850, Marcellus, Onondaga County, New York (probably).
William m. 14 Nov 1811, Nassau, Rensselaer County, New York. [Group Sheet]
- Clarissa HILLIARD
(58.David3, 12.Joshua2, 1.David1) b. Bef 1790, New York.
- David HILLIARD
(58.David3, 12.Joshua2, 1.David1) b. Bef 1790, New York.
Notes:
He was of Skaneatles, NY.
- Louisa (Lydia) HILLARD
(58.David3, 12.Joshua2, 1.David1) b. 29 Apr 1793, New York; d. 25 Apr 1873, Gaines, Kent County, Michigan.
Notes:
The Cleveland Plain Dealer states that a Lydia Hillard married David Wickham in Nassau, NY on 6 JUN 1811. I have also seen that it was a Louisa Hillard who married David Wickham in Nassau on 6 JUN 1811.l
Louisa m. 6 Jun 1811, Nassau, Rensselaer County, New York (Reformed Protestant Dutch Church). [Group Sheet]
- Richard HILLIARD
(58.David3, 12.Joshua2, 1.David1) b. 4 Jul 1800, Chatham, Columbia County, New York; d. 22 Dec 1856, Cleveland, Cuyahoga, Ohio.
Richard m. Bef 1829, Vermont (probably). [Group Sheet]
- Sarah A. HILLIARD
(58.David3, 12.Joshua2, 1.David1) b. Aft 1800, New York; d. Nassau, Rensselaer County, New York.
Notes:
Sarah Hilliard was a tall, fine-looking woman. Some of her six children closely resembled her.
Sarah m. 8 Nov 1832, Cuyahoga County, Ohio. [Group Sheet]
- (female) HILLARD
(59.Luther3, 12.Joshua2, 1.David1) b. Aft 1783, Cornish, Sullivan County, New Hampshire.
Notes:
In 1790 census.
- Esther YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. 1781; d. 15 Feb 1811, Cornish, Sullivan County, New Hampshire.
- Sabra YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. Aft 1781, Cornish, Sullivan County, New Hampshire; d. 20 Mar 1875, Cornish, Sullivan County, New Hampshire.
Sabra m. 8 Feb 1807, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Betsey YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. Abt 1790, Cornish, Sullivan County, New Hampshire; d. 10 Jul 1854, East Florence, Oneida County, New York; bur. Thomsons Corners, Oneida County, New York (Grilley Cemetery).
Notes:
Edward has birth year of 1803 which is not consistant with childrens birth years.
Chi Chi has date of 5 FEB 1852 and Edward has date of 10 JUL 1854,
Betsey m. 25 Jun 1810, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Benjamin YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. 3 Jul 1791, Cornish, Sullivan County, New Hampshire; d. 20 Feb 1825, Cornish, Sullivan County, New Hampshire.
Benjamin m. 7 Feb 1815, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Tirzah YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. Abt 1796, Cornish, Sullivan County, New Hampshire; d. 28 Dec 1876, Claremont, Sullivan County, New Hampshire.
Tirzah m. 10 Apr 1814, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Uriah YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. 11 Nov 1799, Cornish, Sullivan County, New Hampshire; d. 24 Jun 1869, Cornish, Sullivan County, New Hampshire.
Notes:
Enterprising farmer. Lived in south part of Cornish.
Uriah m. 1 Jul 1821, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Lyman YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. 1803, Cornish, Sullivan County, New Hampshire; d. 14 Mar 1840, Cornish, Sullivan County, New Hampshire.
- Collins YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. Aft 1803, Cornish, Sullivan County, New Hampshire; d. Underhill, Chittenden County, Vermont (probably).
- Zebedee YORK
(60.Lucretia3, 12.Joshua2, 1.David1) b. Abt 1810, Cornish, Sullivan County, New Hampshire; d. 1899, Vermont.
Zebedee m. Aft 1830. [Group Sheet]
Zebedee m. 31 Dec 1871. [Group Sheet]
- Eunice Ford HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 14 May 1796, Cornish, Sullivan County, New Hampshire.
Eunice m. Bef 1826, Miller, Knox County, Ohio (probably). [Group Sheet]
- Lydia Goodwin HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 9 May 1798, Cornish, Sullivan County, New Hampshire; d. 3 May 1856, Rush, Champaign County, Ohio; bur. Woodstock, Champaign County, Ohio.
Lydia m. 22 Mar 1821, Homer, Licking County, Ohio. [Group Sheet]
- Albert Ford HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 1 Apr 1803, Cornish, Sullivan County, New Hampshire; d. 16 Dec 1804, Cornish, Sullivan County, New Hampshire.
- Maria Alice HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 4 Mar 1805, Cornish, Sullivan County, New Hampshire; d. Bef 1812, Cornish, Sullivan County, New Hampshire.
Notes:
She died 1 DEC 18__.
- Sophia Marietta HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 30 Jun 1807, Cornish, Sullivan County, New Hampshire.
- Hiram Alonzo HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 30 Jun 1807, Cornish, Sullivan County, New Hampshire.
- Thomas Jefferson HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 10 Jun 1809, Cornish, Sullivan County, New Hampshire; d. Abt 1871.
Thomas m. Bef 1835. [Group Sheet]
- James Madison HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 10 Jun 1809, Cornish, Sullivan County, New Hampshire; d. 25 Nov 1882, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
James m. Bef 1833, Miller, Knox County, Ohio (probably). [Group Sheet]
- Rhoda Minorva HILLARD
(61.Richmond3, 12.Joshua2, 1.David1) b. 9 Jul 1812, Elmore, Lamoille County, Vermont; d. 3 Aug 1846, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
- Elsie SOULE
(63.Abigail3, 13.Hannah2, 1.David1) b. Aft 1775, New York; d. Abt 1835.
Elsie m. Bef 1790. [Group Sheet]
- Betsey EARLE
(66.Susannah3, 15.David2, 1.David1) b. 28 Oct 1781, Little Compton, Newport County, Rhode Island; d. 23 Feb 1853, Westport, Bristol County, Massachusetts (probably).
Betsey m. 17 Apr 1796, Westport, Bristol County, Massachusetts. [Group Sheet]
- Lydia EARLE
(67.Priscilla3, 15.David2, 1.David1) b. 28 Oct 1772, Westport, Bristol County, Massachusetts; d. 15 Nov 1773, Westport, Bristol County, Massachusetts.
- Benjamin EARLE
(67.Priscilla3, 15.David2, 1.David1) b. 11 Nov 1775, Westport, Bristol County, Massachusetts; d. 1 Oct 1806, Westport, Bristol County, Massachusetts.
Notes:
Dartmouth Vital Records states date is 11 NOV 1772.
Benjamin m. 18 Mar 1794, Westport, Bristol County, Massachusetts. [Group Sheet]
- Abel EARLE
(67.Priscilla3, 15.David2, 1.David1) b. 16 Jul 1776, Westport, Bristol County, Massachusetts; d. 8 Nov 1776, Westport, Bristol County, Massachusetts.
- Hilliard EARLE
(67.Priscilla3, 15.David2, 1.David1) b. 15 Apr 1778, Westport, Bristol County, Massachusetts; d. 11 Nov 1815, Taunton, Bristol County, Massachusetts.
Hilliard m. 13 Jan 1805, Taunton, Bristol County, Massachusetts. [Group Sheet]
- Lydia EARLE
(67.Priscilla3, 15.David2, 1.David1) b. 3 Sep 1780, Westport, Bristol County, Massachusetts; d. 23 Jul 1852, Little Compton, Newport County, Rhode Island.
Lydia m. 24 Jun 1798, Westport, Bristol County, Massachusetts. [Group Sheet]
- Peleg EARLE
(67.Priscilla3, 15.David2, 1.David1) b. 18 Mar 1783, Westport, Bristol County, Massachusetts; d. 1 Jul 1805, Westport, Bristol County, Massachusetts.
- Thomas EARLE
(67.Priscilla3, 15.David2, 1.David1) b. 19 Jul 1786, Westport, Bristol County, Massachusetts; d. 13 Aug 1856, New Bedford, Bristol County, Massachusetts.
Thomas m. 14 Jun 1807. [Group Sheet]
- Cook BROWNELL
(68.Mary3, 15.David2, 1.David1) b. 17 Sep 1775, Little Compton, Newport County, Rhode Island.
- Lydia BROWNELL
(68.Mary3, 15.David2, 1.David1) b. 7 Aug 1779, Little Compton, Newport County, Rhode Island.
- Hannah BROWNELL
(68.Mary3, 15.David2, 1.David1) b. 23 Jul 1785, Little Compton, Newport County, Rhode Island.
- Anna BROWNELL
(68.Mary3, 15.David2, 1.David1) b. 16 Apr 1789, Little Compton, Newport County, Rhode Island; d. New York.
- William HOXIE
(69.Betsey3, 15.David2, 1.David1) b. 26 Jul 1779, Newport, Newport County, Rhode Island.
William m. 1833. [Group Sheet]
- Susannah HILLARD
(70.David3, 15.David2, 1.David1) b. 18 Feb 1782, Little Compton, Newport County, Rhode Island.
- Cinderella HILLARD
(70.David3, 15.David2, 1.David1) b. 13 Dec 1783, Little Compton, Newport County, Rhode Island.
- Aseneth HILLARD
(70.David3, 15.David2, 1.David1) b. 28 Jan 1788, Little Compton, Newport County, Rhode Island.
- Thomas Wilbor HILLARD
(70.David3, 15.David2, 1.David1) b. 2 Oct 1790, Little Compton, Newport County, Rhode Island.
- William HILLARD
(71.Jonathan3, 15.David2, 1.David1) b. 11 Sep 1782, Little Compton, Newport County, Rhode Island; d. 19 Dec 1849, Little Compton, Newport County, Rhode Island.
William m. 7 Nov 1806, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Benoni HILLARD
(71.Jonathan3, 15.David2, 1.David1) b. 16 Dec 1784, Little Compton, Newport County, Rhode Island; d. 22 Nov 1874, New Bedford, Bristol County, Massachusetts.
Notes:
Farmer. In 1820-40, Benoni is found in Claremont, Sullivan Co., NH. In 1850, Benoni is living with daughter Susan Casey in Charlestown, Sullivan Co.; also in household was daughter Caroline Bullock and grandson James E. Bullock.
Benoni m. 25 Oct 1807, New Bedford, Bristol County, Massachusetts. [Group Sheet]
- Clarissa HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 27 Jul 1786, Little Compton, Newport County, Rhode Island.
- Priscilla HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 26 Sep 1787, Little Compton, Newport County, Rhode Island; d. 12 Aug 1812, Little Compton, Newport County, Rhode Island.
Priscilla m. 15 Feb 1807, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Isaac HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 28 May 1789, Little Compton, Newport County, Rhode Island.
Isaac m. 3 Apr 1811, Tiverton, Newport County, Rhode Island. [Group Sheet]
- Hannah HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 26 Nov 1794, Little Compton, Newport County, Rhode Island; d. 1815, Little Compton, Newport County, Rhode Island.
Hannah m. 5 Dec 1812, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Abigail Pearce HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 11 Jan 1797, Little Compton, Newport County, Rhode Island.
- John Adams HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 23 Oct 1798, Little Compton, Newport County, Rhode Island.
- Deborah Pearce HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 22 Jun 1800, Little Compton, Newport County, Rhode Island; d. 3 Sep 1853, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Deborah m. 30 Jan 1822, Little Compton, Newport County, Rhode Island. [Group Sheet]
- George Washington HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 30 Jan 1804, Little Compton, Newport County, Rhode Island; d. 13 Dec 1877, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
Notes:
George W. Hillard, died 13 DEC 1877 aged 73 years, 10 mos and 13 dys.
- Anna Maria HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 24 Mar 1806, Little Compton, Newport County, Rhode Island; d. 28 May 1877, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
Notes:
Ann Maria, wife of Dennis grinnell, died May 29, 1877, aged 71 years.
Anna m. 17 Jan 1839, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Sophia HILLARD
(72.Samuel3, 15.David2, 1.David1) b. 5 Mar 1809, Little Compton, Newport County, Rhode Island; d. 12 Oct 1888, Providence, Providence County, Rhode Island.
Sophia m. Bef 1844. [Group Sheet]
- Jonathan H. PEARCE
(73.Anna3, 15.David2, 1.David1) b. 1791, Little Compton, Newport County, Rhode Island; d. 1791, Little Compton, Newport County, Rhode Island.
- Phebe PEARCE
(73.Anna3, 15.David2, 1.David1) b. 14 Jun 1792, Little Compton, Newport County, Rhode Island; d. May 1812, Little Compton, Newport County, Rhode Island.
- Benjamin PEARCE
(73.Anna3, 15.David2, 1.David1) b. 3 Dec 1796, Little Compton, Newport County, Rhode Island; d. 2 Oct 1822, Little Compton, Newport County, Rhode Island.
- Valentine PEARCE
(73.Anna3, 15.David2, 1.David1) b. 14 Oct 1799, Little Compton, Newport County, Rhode Island; d. 21 Dec 1852, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
Valentine m. 16 Dec 1821, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Nancy PEARCE
(73.Anna3, 15.David2, 1.David1) b. 16 May 1802, Little Compton, Newport County, Rhode Island; d. 28 Jul 1856, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Nancy m. 12 Oct 1822, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Joseph PEARCE
(73.Anna3, 15.David2, 1.David1) b. 4 Nov 1804, Little Compton, Newport County, Rhode Island; d. 4 Jul 1874, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
Joseph m. 29 Feb 1832, Newport County, Rhode Island. [Group Sheet]
- Ann Mercy PEARCE
(73.Anna3, 15.David2, 1.David1) b. 23 Apr 1807, Little Compton, Newport County, Rhode Island; d. 5 Apr 1860, Little Compton, Newport County, Rhode Island.
Ann m. Bef 1832, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Nathaniel PEARCE
(73.Anna3, 15.David2, 1.David1) b. 19 Dec 1809, Little Compton, Newport County, Rhode Island; d. 12 Apr 1878, Little Compton, Newport County, Rhode Island.
Nathaniel m. 27 Feb 1831. [Group Sheet]
- Joseph POTTER
(74.David3, 17.Abigail2, 1.David1) b. 9 Dec 1774, Little Compton, Newport County, Rhode Island; d. 16 Dec 1832, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts (Beaver Meadow Cemetery).
Notes:
(I assume he is buried in same cemetery as wife. VGH)
Joseph m. 31 Apr 1801, Leyden, Franklin County, Massachusetts. [Group Sheet]
- Abigail POTTER
(74.David3, 17.Abigail2, 1.David1) b. 18 Feb 1777, Little Compton, Newport County, Rhode Island.
- Ruth C. POTTER
(74.David3, 17.Abigail2, 1.David1) b. 19 Jun 1781, Leyden, Franklin County, Massachusetts; d. 28 Aug 1863, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts (South Cemetery).
Ruth m. Leyden, Franklin County, Massachusetts (probably). [Group Sheet]
Ruth m. 26 Oct 1839, Gill, Franklin County, Massachusetts. [Group Sheet]
- Cynthia POTTER
(74.David3, 17.Abigail2, 1.David1) b. 1783, Leyden, Franklin County, Massachusetts.
- Desire POTTER
(74.David3, 17.Abigail2, 1.David1) b. 1785, Leyden, Franklin County, Massachusetts.
- David POTTER
(74.David3, 17.Abigail2, 1.David1) b. 10 Feb 1787, Leyden, Franklin County, Massachusetts; d. 20 May 1869, Leyden, Franklin County, Massachusetts (probably); bur. Leyden, Franklin County, Massachusetts (Frizzel Hill Cemetery).
David m. Bef 1815. [Group Sheet]
- Briggs POTTER
(74.David3, 17.Abigail2, 1.David1) b. 1788, Massachusetts; d. 30 Oct 1865, Leyden, Franklin County, Massachusetts.
Briggs m. Abt 1820. [Group Sheet]
Briggs m. 2 Jul 1856, Leyden, Franklin County, Massachusetts (probably). [Group Sheet]
- Lydia POTTER
(74.David3, 17.Abigail2, 1.David1) b. Abt Sep 1791, Leyden, Franklin County, Massachusetts; d. 6 May 1793, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts.
Notes:
She was aged 1 year 8 months when she died.
- William POTTER
(74.David3, 17.Abigail2, 1.David1) b. 1793, Leyden, Franklin County, Massachusetts.
|