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

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

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

John HINCKLEY
 1712 - 1788

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. John HINCKLEY b. 17 Mar 1711/1712, Barnstable, Barnstable County, Massachusetts; d. 5 Aug 1788, Willington, Tolland, Connecticut.
    John m. Susanna HARRIS 13 Sep 1742, Barnstable, Barnstable, Mass.. Susanna b. 23 Feb 1719/1720, Falmouth, Barnstable County, Massachusetts; d. 10 Dec 1818, Willington, Tolland County, Connecticut. [Group Sheet]

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


Generation: 2
  1. Peninnah HINCKLEY Descendancy chart to this point (1.John1) b. 4 Nov 1743, Willington, Tolland Co., Connecticut; d. 1 Jul 1788.
    Peninnah m. Edward DIMICK Abt 1763, Mansfield, , , Connecticut. Edward d. 19 Sep 1836. [Group Sheet]

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

    Children:
    1. 15. Orelia CROCKER  Descendancy chart to this point b. 29 Dec 1768, Willington, Tolland, Connecticut.
    2. 16. Mary CROCKER  Descendancy chart to this point b. 2 Aug 1770, Willington, Tolland, Connecticut.
    3. 17. John CROCKER  Descendancy chart to this point b. 26 Apr 1772, Willington, Tolland, Connecticut.
    4. 18. Abigail CROCKER  Descendancy chart to this point b. 22 Sep 1774, Willington, Tolland, Connecticut.
    5. 19. Hannah CROCKER  Descendancy chart to this point b. 14 Aug 1776, Willington, Tolland, Connecticut.
    6. 20. Sarah CROCKER  Descendancy chart to this point b. Mar 1779, Willington, Tolland, Connecticut.
    7. 21. Seth CROCKER  Descendancy chart to this point b. 25 Dec 1780, Willington, Tolland, Connecticut.
    8. 22. Benjamin CROCKER  Descendancy chart to this point b. 1 Apr 1784, Willington, Tolland, Connecticut; d. 8 Jul 1788.

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

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

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

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

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

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

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

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

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

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

  9. John HINCKLEY Descendancy chart to this point (1.John1) b. 1760, Willington, Tolland Co., Connecticut; d. 1760.
  10. John HINCKLEY, Twin Descendancy chart to this point (1.John1) b. 2 Sep 1761, Willington, Tolland County, Connecticut; c. 13 Sep 1761, Willington, Tolland, Connecticut.

    Notes:
    spouse Anne ????

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

    Children:
    1. 54. Mary HINCKLEY  Descendancy chart to this point b. Abt 1801; c. 11 Oct 1801, Willington, Tolland County, Connecticut.
    2. 55. Porter HINCKLEY  Descendancy chart to this point b. 19 Oct 1781, Willington, Tolland County, Connecticut.
    3. 56. Guy HINCKLEY  Descendancy chart to this point b. 2 Oct 1788, Willington, Tolland County, Connecticut.
    4. 57. Abigail HINCKLEY  Descendancy chart to this point b. 15 Nov 1783, Willington, Tolland County, Connecticut.
    5. 58. John HINCKLEY  Descendancy chart to this point b. 21 Apr 1793, Willington, Tolland County, Connecticut.
    6. 59. Lillis HINCKLEY  Descendancy chart to this point b. 19 Jun 1791, Willington, Tolland County, Connecticut.
    7. 60. Marcy HINCKLEY  Descendancy chart to this point b. 2 Mar 1786, Willington, Tolland County, Connecticut.
    8. 61. Susanna HINCKLEY  Descendancy chart to this point b. 16 May 1796, Willington, Tolland County, Connecticut.
    9. 62. Anne HINCKLEY  Descendancy chart to this point b. 30 Jul 1798, Willington, Tolland County, Connecticut.

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

    Children:
    1. 63. Judith CROCKER  Descendancy chart to this point b. 20 Jan 1780, Willington, Tolland County, Connecticut.
    2. 64. Eleazer CROCKER, Jr..  Descendancy chart to this point b. 2 Jun 1782, Willington, Tolland County, Connecticut.
    3. 65. Athela CROCKER  Descendancy chart to this point b. 22 Jul 1784, Willington, Tolland County, Connecticut.
    4. 66. Rhoena CROCKER  Descendancy chart to this point b. 28 Jun 1786, Willington, Tolland County, Connecticut.
    5. 67. Benjamin CROCKER  Descendancy chart to this point b. 4 Jul 1788, Willington, Tolland County, Connecticut.
    6. 68. Francis CROCKER  Descendancy chart to this point b. Abt 1790, Cambridge, Washington County, New York.
    7. 69. Betty CROCKER  Descendancy chart to this point b. Abt 1792, Cambridge, Washington County, New York.

  13. John HINCKLEY Descendancy chart to this point (1.John1) b. 30 Nov 1755, Willington, Tolland County, Connecticut; d. 25 Dec 1755, Willington, Tolland County, Connecticut.

Generation: 3
  1. Orelia CROCKER Descendancy chart to this point (3.Mary2, 1.John1) b. 29 Dec 1768, Willington, Tolland, Connecticut.
  2. Mary CROCKER Descendancy chart to this point (3.Mary2, 1.John1) b. 2 Aug 1770, Willington, Tolland, Connecticut.
  3. John CROCKER Descendancy chart to this point (3.Mary2, 1.John1) b. 26 Apr 1772, Willington, Tolland, Connecticut.
  4. Abigail CROCKER Descendancy chart to this point (3.Mary2, 1.John1) b. 22 Sep 1774, Willington, Tolland, Connecticut.
  5. Hannah CROCKER Descendancy chart to this point (3.Mary2, 1.John1) b. 14 Aug 1776, Willington, Tolland, Connecticut.
  6. Sarah CROCKER Descendancy chart to this point (3.Mary2, 1.John1) b. Mar 1779, Willington, Tolland, Connecticut.
  7. Seth CROCKER Descendancy chart to this point (3.Mary2, 1.John1) b. 25 Dec 1780, Willington, Tolland, Connecticut.
  8. Benjamin CROCKER Descendancy chart to this point (3.Mary2, 1.John1) b. 1 Apr 1784, Willington, Tolland, Connecticut; d. 8 Jul 1788.
  9. Amariah FENTON Descendancy chart to this point (4.Drusilla2, 1.John1) b. 3 Aug 1782, Willington, Tolland, Connecticut.
    Amariah m. Martha CUSHMAN 15 Feb 1806. [Group Sheet]

  10. Ambrose FENTON Descendancy chart to this point (4.Drusilla2, 1.John1) b. 5 Aug 1784, Willington, Tolland, Connecticut.
  11. Solomon FENTON Descendancy chart to this point (4.Drusilla2, 1.John1) b. 20 Dec 1786, Willington, Tolland, Connecticut; d. 20 May 1808.
  12. Thomas FENTON Descendancy chart to this point (4.Drusilla2, 1.John1) b. 25 Mar 1788, Willington, Tolland, Connecticut.
  13. Asenath FENTON Descendancy chart to this point (4.Drusilla2, 1.John1) b. 9 Sep 1791, Willington, Tolland, Connecticut.
  14. Aurelia FENTON Descendancy chart to this point (4.Drusilla2, 1.John1) b. 11 Aug 1794, Willington, Tolland, Connecticut.
  15. Evan FENTON Descendancy chart to this point (4.Drusilla2, 1.John1) b. 10 Apr 1798, Willington, Tolland, Connecticut; d. 17 Jan 1802.
  16. Roswell ROYCE Descendancy chart to this point (5.Thankful2, 1.John1) b. 31 Mar 1769, Willington, Tolland County, Connecticut; d. 16 Jun 1869.
  17. Thomas ROYCE Descendancy chart to this point (5.Thankful2, 1.John1) b. 22 Nov 1773, Willington, Tolland County, Connecticut; d. 7 Nov 1781.
  18. Daniel ROYCE Descendancy chart to this point (5.Thankful2, 1.John1) b. 23 Nov 1777, Willington, Tolland County, Connecticut; d. 13 Oct 1848.
    Daniel m. Zenia KIDDER 17 Apr 1803. [Group Sheet]

  19. Sarah ROYCE Descendancy chart to this point (5.Thankful2, 1.John1) b. 12 Aug 1783, Willington, Tolland County, Connecticut; d. 5 Apr 1842.
  20. Thankful ROYCE Descendancy chart to this point (5.Thankful2, 1.John1) b. Abt 1785, Willington, Tolland County, Connecticut.
  21. Anna ROYCE Descendancy chart to this point (5.Thankful2, 1.John1) b. 28 Jul 1786, Willington, Tolland County, Connecticut.
  22. Amasa HINCKLEY Descendancy chart to this point (7.Benjamin2, 1.John1) b. 26 Jul 1772, Willington, Tolland, Connecticut; d. 6 Sep 1858, Rome, Onieda, New York.
    Amasa m. Irene WOODWARD 23 Aug 1800, Cambridge, Middlesex, Connecticut. Irene b. 7 Feb 1779, Ashford, Windham, Connecticut; d. 1802. [Group Sheet]

    Children:
    1. 70. Flora HINCKLEY  Descendancy chart to this point b. 1 Nov 1801, Willington, Tolland, Connecticut; d. 3 May 1802, Willington, Tolland, Connecticut.

    Amasa m. Betsy WOODWARD 27 Jan 1804, Willington, Tolland, Connecticut. Betsy b. Abt 1775; d. 24 Jul 1805. [Group Sheet]

    Children:
    1. 71. George Woodward HINCKLEY  Descendancy chart to this point b. 13 Jan 1805, Willington, Tolland County, Connecticut.

    Amasa m. Lucrita MCDONALD 27 Mar 1806, Westernville, Oneida, New York. Lucrita b. 1 Aug 1784, Boston, Suffolk, Massachusetts; d. 8 Dec 1864, Mt. Morris, Livingston, New York; bur. Rome, Onieda, New York. [Group Sheet]

    Children:
    1. 72. Benjamin Rudd HINCKLEY  Descendancy chart to this point b. 13 Jan 1809, Westernville, Onieda, Ny; d. 14 Feb 1892.
    2. 73. Sally Leach HINCKLEY  Descendancy chart to this point b. 30 Oct 1814, Westernville, Onieda, Ny; d. 17 Feb 1893, Brookport, Ny..
    3. 74. Irene Richardson HINCKLEY  Descendancy chart to this point b. 21 Mar 1807, Westernville, Onieda, Ny; d. 23 Apr 1831.
    4. 75. Susan Ann HINCKLEY  Descendancy chart to this point b. 6 May 1827, Westernville, Onieda, Ny; d. 7 Sep 1848.
    5. 76. Minorva HINCKLEY  Descendancy chart to this point b. 28 Jun 1820, Westernville, Onieda, Ny; d. 28 Jun 1914, Flint, Michigan.
    6. 77. John HINCKLEY  Descendancy chart to this point b. 29 Jun 1822, Westernville, Onieda, Ny; d. 4 Dec 1912, Fulton, Ny..
    7. 78. Mirilla Goodwin HINCKLEY  Descendancy chart to this point b. 19 Jul 1824, Westernville, Onieda, New York; d. 15 Feb 1899, Mt. Morris, New York.
    8. 79. Elijah Monroe HINCKLEY  Descendancy chart to this point b. 29 Aug 1818, Westernville, Onieda, Ny; d. 9 Jun 1868, Erie, Pennsylvania..
    9. 80. Charles Gale HINCKLEY  Descendancy chart to this point b. 9 Nov 1816, Westernville, Oneida, Ny; d. 4 Apr 1902, Liberty, Weber, Ut.
    10. 81. Harrison Forsythe HINCKLEY  Descendancy chart to this point b. 6 Dec 1812, Stonington, New London, Connecticut; d. 6 Jul 1879, Waxahachie, Ellis, Tx..
    11. 82. Mary Ann HINCKLEY  Descendancy chart to this point b. 10 Dec 1810, Westernville, Onieda, Ny; d. 20 Dec 1902.

  23. Elijah HINCKLEY Descendancy chart to this point (7.Benjamin2, 1.John1) b. 19 Apr 1775, Willington, Tolland County, Connecticut; d. 27 Jan 1815.
    Elijah m. Abigail GURLEY 29 Jan 1799, Mansfield, Tolland County, Connecticut. Abigail b. 7 Feb 1778, Mansfield, Connecticut; d. 29 Jan 1855. [Group Sheet]

    Children:
    1. 83. Lucie HINCKLEY  Descendancy chart to this point b. 1802, Mexico, Oswego County, New York.
    2. 84. Emily HINCKLEY  Descendancy chart to this point b. Abt 1800; c. 7 Jun 1807, First United Presbyterian Congregation, Cambridge, Washington, New York.
    3. 85. Aurelia HINCKLEY  Descendancy chart to this point b. Abt 1800.
    4. 86. Chauncey Alexander HINCKLEY  Descendancy chart to this point b. 27 Nov 1799, Tolland, Tolland County, Connecticut; d. 13 Jul 1866.
    5. 87. Eliza Gurley HINCKLEY  Descendancy chart to this point b. 1815; d. 1848.

  24. David HINCKLEY Descendancy chart to this point (7.Benjamin2, 1.John1) b. 14 Dec 1777, Willington, Tolland County, Connecticut.
  25. Phebe Ann HINCKLEY Descendancy chart to this point (7.Benjamin2, 1.John1) b. 17 Apr 1779, Willington, Tolland County, Connecticut.
    Phebe m. Zera RIDER Abt 1799, Willington, Tolland, Connecticut. Zera b. 26 Jan 1775, Salem, New York. [Group Sheet]

    Children:
    1. 88. Sarah RIDER  Descendancy chart to this point b. Abt 1803, Salem, New York.
    2. 89. Phoebe RIDER  Descendancy chart to this point b. Abt 1804, Salem, New York.

  26. Susannah HINCKLEY Descendancy chart to this point (7.Benjamin2, 1.John1) b. 30 Mar 1782, Willington, Tolland, Connecticut.
    Susannah m. Joseph RIDER, Jr.. [Group Sheet]

    Susannah m. PEARCE [Group Sheet]

  27. Susannah CUSHMAN Descendancy chart to this point (8.Mehitable2, 1.John1) b. 23 Oct 1778, Willington, Tolland, Connecticut; d. 6 Sep 1834.
    Susannah m. Daniel PEARL 14 Jan 1791. [Group Sheet]

  28. Abigail CUSHMAN Descendancy chart to this point (8.Mehitable2, 1.John1) b. 18 Apr 1780, Willington, Tolland, Connecticut; d. Jun 1823.
  29. Dan CUSHMAN Descendancy chart to this point (8.Mehitable2, 1.John1) b. 1 May 1782, Willington, Tolland, Connecticut; d. 19 Nov 1834.
    Dan m. Charlotte MORRISON 8 Jan 1808. [Group Sheet]

  30. Peninah CUSHMAN Descendancy chart to this point (8.Mehitable2, 1.John1) b. 18 Nov 1784, Willington, Tolland, Connecticut; d. Aug 1802.
  31. Mehitable CUSHMAN Descendancy chart to this point (8.Mehitable2, 1.John1) b. 18 Oct 1786, Willington, Tolland, Connecticut; d. 26 Jan 1847.
    Mehitable m. Daniel PEARL 9 Feb 1837. [Group Sheet]

  32. Ruth CUSHMAN Descendancy chart to this point (8.Mehitable2, 1.John1) b. 24 Jul 1788, Willington, Tolland, Connecticut; d. 24 Jan 1851.
    Ruth m. James BARTHOLOMEW 26 Apr 1816. [Group Sheet]

  33. Salmon CUSHMAN Descendancy chart to this point (8.Mehitable2, 1.John1) b. 14 Feb 1790, Willington, Tolland, Connecticut; d. 27 Apr 1838.
    Salmon m. Submit MARKHAM 4 Mar 1817. [Group Sheet]

  34. Benjamin HINCKLEY Descendancy chart to this point (9.David2, 1.John1) b. 22 Nov 1781, Willington, Tolland County, Connecticut.

    Notes:
    HIRAM TOWNSHIP
    The principal original proprietor of this Township was Colonel DanielTILDEN, and it was after several unsuccessful attempts in the thatdirection, on the part of the proprietors and others, that a settlementwas effected. The proprietors were all Freemasons, and while at a lode,one evening, Colonel Tilden proposed to call the Township Hiram, incommemoration of the King of Tyre, which was unanimously agreed to.
    Among the attempts at settlement may be mentioned that of Joseph METCALF,-one of the proprietors, -who died in New York in 1803 on his way to theTownship. Also, in the same year, Levi CASE, another proprietor, set outfrom Connecticut to visit his new Township, but got no farther than thelake-shore in the State of New York, where he was found standing againsta tree, frozen to death.
    In 1802 or 1803 a man by the name of WILLIAMS went into Hiram and made asmall improvement west of the Center, but soon left. About the same time,Abraham HONEY, from Mantua, went in and put up a hut on the farmsubsequently owned by Miss T. NORTON. But he also soon left.
    The first permanent settler was Christopher REDDING, who with his sons,John, Richard, and George G., and daughter Eleanor, came in about theyear 1804, and located one mile south of the Center. Ezra WYATT was intown about the same time.
    In 1805, Cornellius BARKER, Wm. FENTON, and Jacob and Samuel WIRTarrived, Baker settling on what was known as the "Hinckley Farm;" Fentonand the Wirts, one mile south of the Center, carrying on the Redding farm.
    The first couple married in the Township was Gersham JUDSON of Mantua, toPeggy REDDING, in 1804, by Judge ATWATER.
    The first birth was that of Edwin BABCOCK, March 2, 1811. His mother wasSabrina, daughter of Colonel TILDEN.
    The first death was that of Mrs.. William FENTON, who died in March 1811,leaving an infant son, John.
    The first grist-mill in Hiram was built by Lemur PUNDERSON, at theCayahoga rapids, in 1807, for a Mr. LORD, of Connecticut. It was carriedoff in the fall by a flood. In 1808 the dam was rebuilt, and a saw-millput in operation.
    At the organization of the County in 1808, Hiram included Mantua andNelson partially settled, Windham, and Freedom unsettled, andShalersville, which had but one family, that of Joel BAKER.
    In June, 1813, Benjamin HINCLKEY arrived from Connecticut and settled onLot 39, known as the Hinckley Farm. He came with a yoke of oxen and aspan of horses, and was forty days on the road. He taught the firstschool in town, commencing December 13, 1813, and closing February 22,1814. The school-house stood half a mile south of the Center, on the westhalf of Lot 33. The school comprised nineteen scholars. Mr. Hinckley alsoset out a row of maple-trees, half a mile in length, but he side of theroad next to his farm, which work will be a lasting monument to his goodtaste and beneficence.

    No Document history of the Township prior to 1820 can be found.

    In April, 1820, Thomas f. YOUNG was elected Clerk; previous to this Geo.C. REDDING was Clerk.

    In 1831 the Mormons, under Joe SMITH, made as unsuccessful attempt toeffect a permanent settlement in the Township, as account of which willbe found in the Country history proper.

    In 1850 an Eclectic Institute, under control of the Disciples, wasestablished in this town. This was the foundation of the interest which,in 1867, took the name of HIRAM COLLEGE, a history of which appears inthe Country history.

    In 1873 Hiram Township stood fifth in the Country in the manufacture ofcheese, producing three hundred and ninety-one thousand eight hundred andfifty pounds.

    BENJAMIN HINCKLEY, Hiram township,

    A native of Connecticut, was born November 22, 1781; his wife SuannahDAVIS, was born in Connecticut, January 2, 1782. In the year 1813 theycame to Ohio; at this time they had three children: the settled on thefarm now owned by his son E.D. HINCKLEY. Mr. Hinckley was one of the mostprominent men in his town; besides having held various offices, he taughtthe first school ever organized in this town, and did so for many years,giving unqualified satisfaction to the inhabitants; it can thus be saidof him that he first unfurled the standard of civilization and educationthe Township of Hiram. "Tis education forms this common mind; Just as thetwig is bent the tree’s inclined."

    This good and useful man died May 8, 1835, in his fifty-fifth year. Hiswife died January 8, 1878 at the extraordinary age of ninety-one.

    E.D. Hinckley, son of Benjamin and Suannah was born July 10 1812, inTolland Country Connecticut; came here with his father when but one yearold; his advantages for an education were fair; he was bred a farmer;when a young man, from thirty-six to forty-two, he taught school. In 1848he noticed a gradual failure of health consequently he gave up farmingand engaged as insurance agent for the Ohio Farmers’ Insurance Company;commenced November 10, 1848, and has continued at it ever since. Hisbusiness qualities render him an expert agent; during his term of officehe has insured some seven million dollars; worth of property; every losshas been paid and not one dollar paid out for litigation; it is abouttwenty-six years since he began. March 15, 1888 he was united in the holybonds of matrimony to Miss Nancy JOSLIN, of Ohio. As a result of thisunion nine children have been born whose names are here given, viz; JohnB, Harriet S., Bester R., Ann L, Ann, Nancy E., Eber P., Mary A., andHenry. Ann L. Died October 20, 1845 aged thirteen months; Harriet died;Bester R died in service; he belonged to the 42d Regiment, OhioVolunteers. Although it is hard for a father to part with a son in theprime of life, - to have our flesh and blood stricken from its accustomedplace in the society of home, - yet when they die so nobly, and for sucha glorious cause as did young Bester R., we should entertain thesorrowful, yet uncomplaining, feelings of Cato (so admirably expressed byAddison) when speaking over the dead body of his son, who had perished onthe ensanguined field for Rome and the Romans:

    "Thanks to the gods, my boy has done his duty.
    Welcome, my son! Here set him down, my friends,
    Full in my sight, that I may view at leisure
    The bloody corse, and count those glorious wounds.
    How beautiful is death when earned by virtue;
    Who would not be that youth? What pity is it
    That we can die but once to serve our country!’ etc.

    Benjamin m. Susannah DAVIS 10 Feb 1806. Susannah b. 3 Jan 1783; d. 8 Jan 1873, Hiram, Ohio. [Group Sheet]

    Children:
    1. 90. Susan Harris HINCKLEY  Descendancy chart to this point b. 12 Apr 1807, Willington, Tolland County, Connecticut.
    2. 91. Ann H. HINCKLEY  Descendancy chart to this point b. 16 Feb 1810, Willington, Tolland County, Connecticut; d. 28 Jul 1870, Farmington, Ohio.
    3. 92. Eber Davis HINCKLEY  Descendancy chart to this point b. 10 Jul 1812, Willington, Connecticut.
    4. 93. Sophronia HINCKLEY  Descendancy chart to this point b. 13 Oct 1816; d. 6 Oct 1881, Rochester, Ohio.
    5. 94. George Washington HINCKLEY  Descendancy chart to this point b. 22 May 1825; d. 12 Apr 1897; bur. Winters, Yolo County, California.

  35. Hannah HINCKLEY Descendancy chart to this point (9.David2, 1.John1) b. 14 Aug 1786, Willington, Tolland County, Connecticut; d. 16 Jul 1846, Windsor, Ohio.
  36. Caleb HINCKLEY Descendancy chart to this point (9.David2, 1.John1) b. 3 Jun 1790, Willington, Tolland County, Connecticut; d. 26 Jul 1796, Willington, Tolland County, Connecticut.
  37. Eber HINCKLEY Descendancy chart to this point (9.David2, 1.John1) b. 19 Oct 1791; d. 9 May 1796.
  38. Betsey HINCKLEY Descendancy chart to this point (9.David2, 1.John1) b. 28 Jul 1796, Willington, Tolland County, Connecticut; d. 20 Feb 1878, Burlington, Ohio.
    Betsey m. David B. TORREY 20 Jun 1826. [Group Sheet]

  39. Joanna HINCKLEY Descendancy chart to this point (9.David2, 1.John1) b. 12 Mar 1799, Willington, Tolland County, Connecticut; d. 19 Apr 1857, Windsor, Ohio.
    Joanna m. Russell DOWING 21 Jun 1840, Portage, Ohio. [Group Sheet]

  40. Mary HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. Abt 1801; c. 11 Oct 1801, Willington, Tolland County, Connecticut.
  41. Porter HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. 19 Oct 1781, Willington, Tolland County, Connecticut.
  42. Guy HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. 2 Oct 1788, Willington, Tolland County, Connecticut.
  43. Abigail HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. 15 Nov 1783, Willington, Tolland County, Connecticut.
  44. John HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. 21 Apr 1793, Willington, Tolland County, Connecticut.
  45. Lillis HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. 19 Jun 1791, Willington, Tolland County, Connecticut.
  46. Marcy HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. 2 Mar 1786, Willington, Tolland County, Connecticut.
  47. Susanna HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. 16 May 1796, Willington, Tolland County, Connecticut.
  48. Anne HINCKLEY Descendancy chart to this point (11.John2, 1.John1) b. 30 Jul 1798, Willington, Tolland County, Connecticut.
  49. Judith CROCKER Descendancy chart to this point (13.Susannah2, 1.John1) b. 20 Jan 1780, Willington, Tolland County, Connecticut.
  50. Eleazer CROCKER, Jr.. Descendancy chart to this point (13.Susannah2, 1.John1) b. 2 Jun 1782, Willington, Tolland County, Connecticut.
  51. Athela CROCKER Descendancy chart to this point (13.Susannah2, 1.John1) b. 22 Jul 1784, Willington, Tolland County, Connecticut.
  52. Rhoena CROCKER Descendancy chart to this point (13.Susannah2, 1.John1) b. 28 Jun 1786, Willington, Tolland County, Connecticut.
  53. Benjamin CROCKER Descendancy chart to this point (13.Susannah2, 1.John1) b. 4 Jul 1788, Willington, Tolland County, Connecticut.
  54. Francis CROCKER Descendancy chart to this point (13.Susannah2, 1.John1) b. Abt 1790, Cambridge, Washington County, New York.
  55. Betty CROCKER Descendancy chart to this point (13.Susannah2, 1.John1) b. Abt 1792, Cambridge, Washington County, New York.

Generation: 4
  1. Flora HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 1 Nov 1801, Willington, Tolland, Connecticut; d. 3 May 1802, Willington, Tolland, Connecticut.
  2. George Woodward HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 13 Jan 1805, Willington, Tolland County, Connecticut.
  3. Benjamin Rudd HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 13 Jan 1809, Westernville, Onieda, Ny; d. 14 Feb 1892.
    Benjamin m. 25 Mar 1838, Lee Center, Oneida, Ny.. [Group Sheet]

  4. Sally Leach HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 30 Oct 1814, Westernville, Onieda, Ny; d. 17 Feb 1893, Brookport, Ny..
    Sally m. 9 Feb 1834. [Group Sheet]

  5. Irene Richardson HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 21 Mar 1807, Westernville, Onieda, Ny; d. 23 Apr 1831.
    Irene m. 22 Apr 1831. [Group Sheet]

  6. Susan Ann HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 6 May 1827, Westernville, Onieda, Ny; d. 7 Sep 1848.
  7. Minorva HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 28 Jun 1820, Westernville, Onieda, Ny; d. 28 Jun 1914, Flint, Michigan.
    Minorva m. 19 Jun 1837, Lee Center, Oneida, Ny.. [Group Sheet]

  8. John HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 29 Jun 1822, Westernville, Onieda, Ny; d. 4 Dec 1912, Fulton, Ny..
  9. Mirilla Goodwin HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 19 Jul 1824, Westernville, Onieda, New York; d. 15 Feb 1899, Mt. Morris, New York.
    Mirilla m. 22 Sep 1847. [Group Sheet]

  10. Elijah Monroe HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 29 Aug 1818, Westernville, Onieda, Ny; d. 9 Jun 1868, Erie, Pennsylvania..
    Elijah m. 12 Jan 1842, Lee Center, Oneida, Ny.. [Group Sheet]

  11. Charles Gale HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 9 Nov 1816, Westernville, Oneida, Ny; d. 4 Apr 1902, Liberty, Weber, Ut.
    Charles m. 18 Aug 1842, Westernville, Oneida, Ny. [Group Sheet]

  12. Harrison Forsythe HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 6 Dec 1812, Stonington, New London, Connecticut; d. 6 Jul 1879, Waxahachie, Ellis, Tx..
    Harrison m. 25 May 1845, La Porte, La Porte, In.. [Group Sheet]

  13. Mary Ann HINCKLEY Descendancy chart to this point (36.Amasa3, 7.Benjamin2, 1.John1) b. 10 Dec 1810, Westernville, Onieda, Ny; d. 20 Dec 1902.
    Mary m. 28 Jul 1829, Lee Center, Oneida, Ny.. [Group Sheet]

  14. Lucie HINCKLEY Descendancy chart to this point (37.Elijah3, 7.Benjamin2, 1.John1) b. 1802, Mexico, Oswego County, New York.

    Notes:
    not in the 1850 census with her family.

    Lucie m. Abt 1823, Mexico, Oswego, New York. [Group Sheet]

  15. Emily HINCKLEY Descendancy chart to this point (37.Elijah3, 7.Benjamin2, 1.John1) b. Abt 1800; c. 7 Jun 1807, First United Presbyterian Congregation, Cambridge, Washington, New York.
    Emily m. 16 Dec 1824, Chatham, Middlesex, Connecticut. [Group Sheet]

  16. Aurelia HINCKLEY Descendancy chart to this point (37.Elijah3, 7.Benjamin2, 1.John1) b. Abt 1800.
  17. Chauncey Alexander HINCKLEY Descendancy chart to this point (37.Elijah3, 7.Benjamin2, 1.John1) b. 27 Nov 1799, Tolland, Tolland County, Connecticut; d. 13 Jul 1866.
    Chauncey m. 2 Mar 1825, Mansfield, Tolland, Connecticut. [Group Sheet]

  18. Eliza Gurley HINCKLEY Descendancy chart to this point (37.Elijah3, 7.Benjamin2, 1.John1) b. 1815; d. 1848.
  19. Sarah RIDER Descendancy chart to this point (39.Phebe3, 7.Benjamin2, 1.John1) b. Abt 1803, Salem, New York.
  20. Phoebe RIDER Descendancy chart to this point (39.Phebe3, 7.Benjamin2, 1.John1) b. Abt 1804, Salem, New York.
  21. Susan Harris HINCKLEY Descendancy chart to this point (48.Benjamin3, 9.David2, 1.John1) b. 12 Apr 1807, Willington, Tolland County, Connecticut.
  22. Ann H. HINCKLEY Descendancy chart to this point (48.Benjamin3, 9.David2, 1.John1) b. 16 Feb 1810, Willington, Tolland County, Connecticut; d. 28 Jul 1870, Farmington, Ohio.
    Ann m. 14 May 1834. [Group Sheet]

  23. Eber Davis HINCKLEY Descendancy chart to this point (48.Benjamin3, 9.David2, 1.John1) b. 10 Jul 1812, Willington, Connecticut.
    Eber m. 15 Mar 1838, Trumbull, Ohio. [Group Sheet]

    Eber m. 17 Dec 1863. [Group Sheet]

  24. Sophronia HINCKLEY Descendancy chart to this point (48.Benjamin3, 9.David2, 1.John1) b. 13 Oct 1816; d. 6 Oct 1881, Rochester, Ohio.
    Sophronia m. 30 Apr 1837. [Group Sheet]

  25. George Washington HINCKLEY Descendancy chart to this point (48.Benjamin3, 9.David2, 1.John1) b. 22 May 1825; d. 12 Apr 1897; bur. Winters, Yolo County, California.

  
Email barbarowa@yahoo.com

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