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

William HILLARD
 1614 -

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. William HILLARD b. Abt 1614, England; d. Hingham, Plymouth County, Massachusetts (possibly).

    Notes:
    The family removes from Duxbury and is seen in Hingham 25 FEB 1654/5 when on that date in Hingham a William, Esther, and Mary Hilliard were baptized by Rev. Peter Hobart. I believe that it was the three children who were baptized because baptism of either or both of the parents would leave somebody out; either the child Esther or the mother Hester and it is more logical in my mind that the parents were not baptized at this time, especially since of the four other persons baptized on that day at least three and probably all four were children or youths.
    These other four persons were as follows:


    1. Hannah Sprague, tenth child of this family baptized by Rev. Hobart starting in the year 1638.
    2. Ephraim Foulshom (Folsom), seventh child of this family bapt. by Rev. Hobart starting in year 1641.
    3. Simon Burr, probably a teenager. The records show that he does not have children for ten years.
    4. Hannah Burr, probably the sister of Simon.

    The History of Hingham publication states that the family lived in an area called Liberty Plain., I could find nothing in the Hingham records concerning either William or Hester, not even a record of their death. The Liberty Plain cemetery has many old, unreadable tombstones. The marriages of William, Esther and Mary and the subsequent births of their children are recorded in Rev. Peter Hobart's diary.


    He was the emigrant ancestor of his family. He came to Boston, Massachusetts Bay Colony in the spring of 1635 on the ship "Elizabeth and Ann", out of London. He was a carpenter, 21 years of age.

    If William settled in the Mass Bay Colony, it was for a very short period, because on 24 MAR 1637, he purchased land of Richard Wright at Eele River in what was called the New Plymouth Colony.


    MEMORAND the twenty fourth day of March 1637 Richard Wright acknowledged That hee hath sould to Willm Hiller carpenter fiue acres of lands formly graunted to him lying at fishing poynt towards the Eele River together wth the fenc & labours about the same and all his Right title & interrest therein wthall & singuler thapprtences therevnto belonging for and in consideracon of the sume of foure pounds fiue shill sterl To haue & to hold the said fiue acres of land and all & singuler the prmiss therevnto belonging vnto the said Willm Hiller his heires and Assignes for euer and to the onely pper vse & behoofe of the said Willm Hiller his heires and Assignes for euer.

    It is obvious he settled on this land because in June of 1638, he was part of a inquistion panel selected to investigate a death of a fellow citizen. This panel was comprised of 'honest and lawfull men' of the New Plymouth Colony. The inquistion from the Plymouth Colony records reads as follows:


    An Inquisicon taken at New Plymouth aforesaid, at the General Court there held, the fift Day of June, in the Yeare of our Souraigne Lord, Charles, by the Grace of God of England, Scotland, France, and Ireland Kinge, Defendor of the Fayth, &c., the fourteenth.
    Before: Thomas Prince, gent, Gounor William Bradford, Captaine Miles Standish, John Alden, John Atwood & John Browne
    Gentlemen, and Assistants of the Goument aforesaid. Whereby it is manefest and appeareth by the oathes of John Done, John Barnes, Nicholas Snow, Richard Burne, Richard Sparrow, Giles Ricards, Josias Cooke, Anthony Snow, William Hiller, Richard Clough, Willm Fallowell, Thomas Atkinson, Richard Wright, John Smaley, Walter Horton, & John Wood, honest and lawfull men of the colony aforesaid, who being sworne, and charged vpon the view taken of the body of John England, found dead vpon the flatts of the shores of Plymouth aforesaid, dilligently to enquire how the said John England came to his death, vpon their oath aforesaid, doe say that the said John England, sayleing in a canow of Mr Thomas Burnes betwixt Greenes Harbor and Plymouth aforesaid, by reason of the insufficiency of the said canow, to make way in stormy weather, was ouer sett, and so the said John England was drowned. And so they say all that the said cannow was the cause of the death of the said John England, and do fynd the said cannow to be forfaited to our souaigne lord the Kinge, and doe apprise it at tenn shillings sterl and haue committed the same to the keeping of the go-ment of new Plymouth aforesaid. In witnesse whereof they haue herevnto put their hands, the day & yeare first aboue written, 1638.

    The next appearance is ten months later when William apparently has performed some act without the required license for which he is taken before the court by Richard Clough (of Eele River). The record indicates that William Hiller was to appeare at the next General Court but I could not find this appearance.


    Willm Hiller, of Plym, carpentr, acknowledgeth to owe the King, &c, . . . . . The condicon that the said Wilm Hiller shall keepe the peace towards our souaigne lord the King, and all his leigh people, and especially towards Richard Clough, and appeare at the next Genall Court to be holden for our sd souaigne lord the King for this gount, & not dept the same without lycence; that then, &c.

    The next record found on William reports his sale of a parcell of land in Eele River, undoubtedly to have assets for the series of agreements and land purchases that follow one day later.


    MEMORAND that Willm Hiller for and in consideracon of the sume of foure pounds sterl and twenty bushells of Indian Corne in hand payd by Marke Mendloue hath freely and absolutely sould vnto the said Marke Mendloue all those his fiue acrees of lands be it more or lesse lying at the Eele Riuer betweene the lands of Willm Dennis and Thomas Clark wch the said Willm hath lately bought of Richard Wright and all his right title & interrest of & into the same wth the fence about yt and all & singuler the prmisss therevnto belonging To haue and to hold the said fiue acrees of lands and all and singuler thapprtencs therevnto belonging vnto the said Marke Mendloue his heires and Assignes foreur- to the onely pp use and behoofe of him the said Marke Mendloue his heires and Assignes for eur.

    The next few appearances of William in the records show that he would soon, if not already, reside in the Town of Duxbury in the Plymouth Colony. Duxbury was the location where the original pilgrims were given land grants after their seven years servitude to the "Merchants Adventurer's" was over. The pilgrims started to 'improve' their land in Duxbury as early as 1629 but they were required to return to Plymouth during the winter months in order to support the church. Duxbury became incorporated as a town in 1637. Some of the famous pilgrims who settled in Duxbury were John Alden, Miles Standish, George Soule, Alice Southworth, Governor Bradford and Jonathan Brewester, to mention a few. These next few appearances in the records are interesting in that they show the agreement between the Town of Duxbury and the partnership of William Hiller and George Pollard who agree to build and operate the first grist mill for the people of the Town of Duxbury on condition of certain guarantees and promises of land from the town.


    MEMORAND That Rowland Leighorne of Duxborrow doth acknowledg that for and in consideracon of the sume of eighteene pounds sterl to be payd in August next hath freely and absolutely bargained and sould vnto Willm Hiller and George Pollerd all that his house & garden place in Duxborrow aforesd and tenn acres of lands therevnto belonging wth one acre of Meaddow therevnto adjoyneing wth all & singuler thapprtencs vnto the said prmisss belonging and all his right title and interrest of and into the same & euery pte thereof To gaue and to hold the said house garden place tenn acres of vpland and one acre of meaddow and all & singuler thapprtences therevnto belonging vnto the said Willm Hiller & George Pollerd theire heires and Assignes for euer to the onely use & behoofe of them the said Willm Hiller and George Pollerd their heires & Assignes for euer.



    At a genall Townes meeting holden by the Inhabitants of the Towne of Duxborrow vpon the seauenth day of November in the year of our Lord God 1639 for the making of such lawes and orders as should be thought good and beneficiall for the said Towne of Duxborrow, It was agreed as followeth. viz,
    Imprimis It is couenanted and agreed of betweene Georg Pollard late inhabitant of the Towne of Stokeclere in the Realme of England yeoman and Willm Hiller of the Towne of New Plym Carpenter of the one pte and the Inhabitants of the Towne of Duxborrow of the other pte in manner following To witt the said George Pollard and Willm Hiller is at their owne pper cost and charges to build frame and set vp one sufficient water Milne to grind Corne on both English & Indion, within the terme of one whole yeare next after the date hereof. As also stampers to beate Indian Corne at, as speedyly as possible they cann. And that they parties aforesaid are to build the said Milne and Stampers vpon a certain brooke comonly called or knowne by the name of Stony brooke lying by the house of Phillip Delanoy In consideracon whereof we the Inhabitants of the Towne of Duxborrow do bynd our selues to the aboue said pties as followeth.
    Imprimis That no other Millne shalbe set up or erected within our Towne limmitts alwayes prouided that the foresaid pties at their Millne be able well & sufficiently to grind all the Corne of thaforesaid Inhabitants of the Towne of Duxborrow in tyme convenyent.
    2ly Wee the Inhabitants of the Towne of Duxborrow do pmise to vse all our best endeavours to pcure all the Comon lands that lyeth vpon the north side of the said brooke vndisposed of next to the place where the said Milne shall stand, as also that meddow land that lyeth next to yt.
    3ly Wee the Inhabitants aforesaid do pmise to do our best endeavours to pcure the lands of John Irish and Henry Wallis, and to pcure them lands elswhere in exchange or ortherwise, but if said parties will not so exchaung, that then the said Georg Pollerd and Willm Hiller may if they can pcure the said lands either by purchase or otherwise of the owners thereof That wee the said Inhabits do pmise to giue vnto the said parties the sum of six pounds towards the purchase of the same.
    4ly Wee pmise to help the said Georg Pollerd & Willm Hiller to land both meddow and arrable in some place further of from the Towne of Duxborrow for their use, when their stocks of cattell shall require the same, as we shall allow to other of our townes man and neighbours.
    And also that the said pties are to take a pottle of Corne for grinding euery bushell that shall be brought vnto them and no more. ffurther and lastly It is couenanted graunted and agreed vpon betwixt the Inhabitants of the Towne of Duxborrow and pties aboue said That the said Georg Pollard & Willm Hiller shall haue hold occupie use & ymploy the said Milne, together with all and euery the seuall priuiledges prorogatiues benefits immunities and appurtences whatsoeur before specifyed in this present writing To haue and to hold the same to them their heires executers and Assignes foreur Dated the seauenth day of November in the fifteenth yeare of the now Raigne of King Charles King of England Scotland ffranc & Ireland Defendor of the fayth &c Anno Dni 1639.
    Subscribed by
    Wm Collier Jonathan Brewster
    Christopher Waddesworth Miles Standish



    Vpon report made to the Court by Mr Willm Collyer, Capt Standish & Mr John Browne, (who were appoynted to take a view of the water passage desired to be turned to the milne to be erected at Stony Brooke, in Duxborrow, for the good & benefit of the said towne of Duxborrow) that the same will not be any way prejudiciall to any man, the Court doth graunt that Willm Hiller and Georg Pollerd shall haue liberty to turne that part of the said streame so viewed vnto the said milne.



    Willm Hiller & George Pollerd are granted a pporcon of land containing about fourty acres, be it more or less, abutting vpon the Stony Brooke, in Duxborrow, & lying on the north side thereof; to be viewed and layd forth for them by Mr Collyer, Jonathan Brewster, & Wm Bassett, which was bounded thus, viz: lying on the south side of a swampe aboue the homesteads on Stony Brooke, or the Milne Brooke, from a marked tree on the north side of the said swamp to another marked tree south & by west along the said riuer side, in breadth containing 80 pole, and in length to another marked tree, west south west, runing to a pcell of land graunted to John washborne, thelder, on thone side of the said land, & on thother side to runn all along by the said swamp as the marked tres are marked on the north side thereof, runing to the head of the said swampe, then from other marked trees to an arme at Greens harbour Brooke; and also all the meddow land that lyeth before the said land vppon the said Stony Brooke on that side the brooke.



    Willm Hiller & Georg Pollerd are graunted a pcell of vpland by the heigh way at the Stony Brooke, in Duxborrow, containeing by estimacon three or foure acrees or there abouts, to set the mille vpon, puided that there be a sufficient way left & layd forth; and likewise haue liberty graunted to mowe the two acrees of marsh meddow lying betwixt Rowlands Leighorns & Edmond Chaundlers marsh. The said lands lye betwixt John Irish & John Caruers meadsteads, with a pcell of comon land, lying from the said John Irish marked trees & Edward Bumpasse meddow land lying vpon the said brooke.



    MEMORAND the xjth of June 1641 That John Irish doth acknowledg that for and in condiseracon of the dwelling house wherein Willm Hiller now dwelleth in Duxborrow and the meadstead or garden adjoyneing wth the fruits thereon now groweing hath freely and absolutely bargained and sold vnto the said Willm Hillr & George Pollerd of Duxborrow milners all those tenn acrss of vpland lying on the north side of Stony brooke and on the East side of the lands of the said Willm and George wth two acres of Marsh meddow adjoyneing to the said vpland wth all & singuler thapprtencs therevnto belonging and all his right title & interrest of and into the said prmisses and euery pt and pcell thereof To haue and to hold the said Tenn acres of vpland wth the said two acres of marsh meddow wth all and singuler their apprtences therevnto belonging unto the said William Hiller and Geor Pollerd their heires and Assignes for euer to the onely pper vse and behoofe of them the said Willm Hiller and George Pollerd their heires and Assignes for euer.

    The mill was a wooden frame building, and William Hiller mortgaged his half of the mill to pay Robert Carver, for the planks. This mortgage was apparently sold to Nathaniel Sowther and eventually paid off.


    The relative records I found were a court order relative to the agreement between William and Robert Carver and the transfer of the mortgage as follows:


    The differrence betwixt Robte Caruer & Willm Hiller, about the payment of the corne, the Court doth order that the corne shalbe valued by two men chosen by either pt; & if they cannot agree, then they two to choose a third man to apprise yt as corne will then passe when it is payable.



    MEMORAND That Willm Hiller doth acknowledg That for and in consideracon That Nathaniell Sowther of Plym is bound with the said Willm Hiller and for his pper debt in the sum of xxviijl for the payment of fourteene pounds sterl in merchantable Corne at certaine dayes menconed in a writing beareing date the last day of May 1642 vnto Robert Carver made betweene the said Robert Carver and the said Willm Hiller Hath (for the securing discharging and saueing harmelesse the said Nathaniell Sowther his heires Executers & Administraters & euery of them of and concerning the said debt) freely & absolutely bargained and sold assigned and mortgaged all that his moyitie of the milne in Duxborrow with all and singuler the prmisss & pfitts therevnto belonging and all his Right and interrest of and into the same & every pt thereof To haue and to hold the said moyitie of the said milne & all thapptencs therevnto belonging vnto the said Nathaniell Sowther his heires and Assignes foreuer to the only pper use and behoofe of him the said Nathaniell Sowther his heires and Assignes for euer. Prouided alwayes That if the said Willm Hiller do from tyme to tyme and at all tymes well & sufficiently saue and keep harmelesse the said Nathaniell Sowther his heires Executers & Administraters and eurey of them concerning the said debt & payments and do well and truly satisfye the said payments as they shall grow due and payable, That then the bargaine & sale aforesd to be voyd or els remayne in full force strengh & vertue.

    The mortgage was paid off which indicates a successful mill operation. Although the mill was successful for the builders and the investors, it was not always satisfactory to the customers and employees. A Town Order was issued which reminded the miller to "Keep his Mortars clean and the Dogs from out his milne." Also a court order was issued as follows:


    It is ordered by the Court, that Willm Hiller shall pay vnto John Holmes, the messenger, liijs iiijd in corne, for his man wages.



    In 1644 William bought a parcell of land, consisting of ten acres of upland and two acres of meadow, from Robert Mendame through a third party, Thomas Clarke, of Eele River. This humorous record reads as follows:

    Whereas there was a suite comenced by Arthur Howland against Robte Mendame for the sum of six pounds, for goods which the said Robte Mendams wyfe brought for the said Arthur Howland out of England, and did not deli- them, but sould them, and conurted the money to her owne use, as was proued in the Court; and whereas the said Robte Mendame hath authorized Thomas Clarke, of the Eele Riuer, to sell a pcell of land that said Robte Mendam hath at Duxborrow, viz, tenn acrees of vpland, and two acrees of meddow, the which the said Thomas Clarke had pformed for him, and made sale thereof vnto Willm Hiller, of Duxborrow, for one Dutch cowe, valued at six pounds, and hath confirmed the same vnto the said Wilm Hiller, his heires and assignes foreur, by quiet and peaceable liuery and seisen by twigg & turffe of the pmisses, as appeareth by the oathes of Phillip Delanoy and Thomas Chillingsworth, the same being donn in their psence; and that the said Arthur Howland comenced his suite as aforesaid by attaching the said cowe; and vpon tryall the jury found the six pounds due to the said pltiff Howland, and the charges of the suite. The Court hath, therefore, graunted judgnt and execucon vpon the said cowe for the said pltiff Howland, and do order and confirme the said lands, viz, the tenn acrees of vpland, & two acrees of meddow, with their appurtences, to be and remayne vnto the said Willm Hiller, his heires and assigns fore-, according to the said bargaine and sale made thereof vnto him by Thomas Clarke: to haue and to hold the said tenn acrees of vpland and two acrees of meddow, with their appurtencs, vnto the said Willm Hiller, his heires and assigns foreur, and to their onely pper use and behoofe foreur, prouided it shalbe lawfull for the said Robt Mendam to bringe the suite about againe at any tyme within a yeare and a day now next ensuing if he please.

    The next appearance is when William sells the upland parcell of land that he bought from Robert Mendame.


    Very few Duxbury Town records survive, if at all they ever existed, for the period prior to 1660. An insight as to what may have happened to the records is that the "Crab House" that William Hillard built on Crab Island became the residence of Constant Southworth and it appears that it was destroyed by fire in 1665 at which time Constant Southworth was the officer of the colony and possibly had possesion of the records. Constant Southworth rebuilt the house and pictures exist of the rebuilt house as it was prior to 4 JUL 1900 when it was burned to the ground as a teen-age prank. The following record was found as one of many in an apparent attempt by the town to recover from the missing or non-existant records.

    The Bounds of the upland lands, formerly granted to William Hilier and George Pollard, and now in possession of Samuel West, is as followeth, viz, Lying on the south side of a swamp, and the west side of the Stony or Mill brook, running up said brooke from the north side of said swamp, south and by west, Eighty poles for the breadth, and to a red oak tree marked with stones, from thence by trees marked running west south west to a white oak tree marked, for the corner bound, from thence by trees marked with heaps of stones by them, ranging to a white oak marked, by Green's Harbour brook, with a heap of stones by it, and from said tree, running eastwardly upon a straight line to a red oak tree marked, at the head of aforesaid swamp, and so running a long said swamp on the north side to the homestead, or house lots, with all the meadow land on the north side of said brook lying before the land. -
    John Wadsworth
    John Soule
    John Tracy.



    MEMORAND That Willm Hiller of Duxborrow Carpenter doth acknowledge that for and in consideracon of the sum of fourty shillinges to him in hand payd by Willm ffoard of the same Miller wherewth he doth acknowledg himself fully satisfyed & payd Hath freely and absolutely bargained and sold vnto the said Willm ffoard all that pcell of vpland lying on Duxborrow side of the west side of the heigh way leading from Plymouth to Duxborrow mill pcell of the lands lately purchased of Robert Mendame contayneing by estimacon nine acrees be it more or lesse all his Right title and interrest of and into the said prmisss wth all and singuler thapprtences therevnto belonging to Haue and to hold the said nine acrees of vpland be it more or lesse wth thapprtences vnto the said Willm ffoard his heires and Assignes for euer to the onely pp use and behoofe of him the said Willm ffoard his heires and Assignes for euer.



    Anno 1646. The .10. of Nouember William Hillier of Duxburie Carpenter came before the Gour and acknowledged ye sale of his house & lands and all ye purtenances belonging to all, or any parte of ye same. And his halfe of ye mille at Duxburie with all ye appurtenances thervnto belonging, or any way appertaineing to ye same, and his parte of all those lands and meadows, that any way belongs to ye same being in partnership betweene Georg Pollerd, and him; To Constant Southworth of Duxburie aforesaid to him & his heires for euer, as appears more at large in the writing following.
    These presents doe witnes that William Hillier of Duxburie Carpenter, for & in consideration of ye sume of threeskore pounds sterling to be payed by Constante Southworth of Duxburie planter in maner & forme following, that is to say thirtie pounds in hand twenty pounds of ye said thirtie in money or beauer, and the other tenn pound in Cattle. And the other thirtie pounds in wheat by ten pounds a year, in three seuerall payments, viz. tenn pounds the twenty of october .1647. And ten pounds ye .20. of ye afforsaid month Anno .1648. and the other .10 li. at ye same day Ano: 1649. All which three payments are to be made at Boston in ye Massachusett Bay, as the price goes commonly betweene man & man. Hath freely and absolutly barganed & sould, and by these presents doth bargaine and sell vnto the said Constante Southworth all that right and title which he hath vnto the mille at Duxburie standing vpon Stonie riuer being in partnership betweene him and Georg Pollerd late of Duxbury affore said, that is to say the on halfe therof, and all & all manner of things thervnto belonging, with all the rights, & Interests which he hath, or euer had, or may haue vnto the same and all that parcell of land wher the mille stands being thre or foure acres or ther abouts, with tow acres of meadow be it more or less, lying betweene Rowland leighorns and Edmond Chanlers march, with fortie acres of land be it more or less, abutting vpon Stonie broke in Duxburie, & lying on ye north side thereof, thus bounded, viz. lying on the south side of a swampe, aboue ye home steads on x y brooke, or the mill brook, from a marked tree on ye north side of x said swampe to an other marked tree west southwest, runing to x parcell of land granted to John Washburne ye elder on ye one side of, x land and on ye other side to rune all along by the said swampe as xked trees are marked on ye north side therof, runing to the head of ye said swampe, and then from other marked trees to an arme of greens harbor brooke, and also all ye meadowe lands that lyeth before ye said land vpon ye said Stony brooke, on yt side the brooke. Also ten acres of vpland lying on ye north side of Stony brooke, and on ye east side of ye lands of ye said William Hillier & georg Pollarde, with tow acres of march meadow adjoyning to ye said vpland, with all & singuler the appurtenances ther vnto belonging. And also ten acres of vpland, & one acre of meadow (which the said William & Georg bought of Rowland Leighorne) as it stands bounded vpon recorde, To haue and to hold the said halfe of the mill, and all the halfe of all ye afforesaid vpland & meadows, and all the housing, fences, and all & all maner of appurtenances belonging to any part & parcell therof. vnto the said Constant Southworth his heires and asignes for euer, and to the only proper vse & behoofe of him the said Constante Southworth his heirs and asignes for euer, and with warranties against all people from, by, or vnder him claiming any right, title or Interest of and into the said premisses, or any part therof. Also the said Constante is to be freed from all acconts, reckonings, or charges, aboute ye mille or any of the premises, in partnership betweene ye said William Hillier and Georg Pollard, by the said William, any way acrewing before the day of date herof; prouided notwithstanding it shall be free and lawfull for ye said William to demande satisfaction of the said George Pollerd or his Assignes for any charg he hath been at before the making of this bargane about ye mille, so as ye said Constante be no way charged, or molested aboute ye same. Also one dwelling house with a barne & all other out housing and three acres of land, with garden fences & all, and all maner of appurtenances ther vnto belonging, and also a parcell of vpland lying on ye east side of ye comone hige way and .2. acers of meadow thervnto belonging be it more or less, which ye said William bougte, belonging some time to Robart Mendame. All which dwelling house, barne, out-housing lands fences and ye apurtenances being his owne proper, and no way belonging to ye afforsaid partnership, he for ye afforsaid consideration before expresed, hath freely, and absolutly bargained & sould, and by these presents doth bargaine and sell vnto ye said Constante Southworth, all that his dwelling house barne garden & lands afforsaid with all & singuler ye premises, & apurtenances, to haue and to hold, to the only behofe & proper vse of him, his heires and assignes for euer, with warrenty as aboue said. In witnes wherof the said William Hilliard hath put too his hand to these presents, before ye Gour this .10. of Nouember Ano: Dom. 1646.
    In ye presence of Wittnes hereof
    Myles Standish
    Thomas Southworth

    And Captaine Standish gaue in a certificate at ye same time, yt the wife of ye said William Hillier, before him gaue her free consent to ye sale of all ye premises aboue said.
    William Hillar.



    CONSTANT SOUTHWORTH acknowledge to have sould vnto William Bradford of Plimoth all his lands & meadows lying at the Iland creeke with all & all maner of apurtenances therevnto belonging for ye sume of .12 pounds, ten pounds whereof is to be payd to William Hillier for his vse the twentih of October Anno. 1628 (?). To haue and hold ye said lands, & meadows with all ye appurtenances to his owne proper vse, to him & heires for euer. As may more at larg apear in a writing made therof.

    Constant Southworth, son of Alice Carpenter Southworth who married Governor Bradford, moved to a house included in the purchase, a house on the so-called Crab Island. Three generations of Southworths' ran the grist mill. The buildings were destroyed as a prank by teen-age boys on 4 JUL 1900. The fact that there ever was a grist mill is now indicated by the presense of a permant memorial located on the main land.


    In August of 1643, William Hillier was on a list of eighty Duxbury men submitted to the Court, who were between the ages of sixteen and sixty and able to bear arms in the Indian wars.

    William m. Esther Oct 1640, Duxbury, Plymouth County, Massachusetts. Esther b. England; d. Hingham, Plymouth County, Massachusetts (possibly). [Group Sheet]

    Children:
    1. 2. William HILLARD  Descendancy chart to this point b. Abt 1641, Duxbury, Plymouth County, Massachusetts (probably); d. 24 Jan 1713/1714, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
    2. 3. Esther HILLARD  Descendancy chart to this point b. 25 Mar 1642/1643, Duxbury, Plymouth County, Massachusetts; d. 3 Jun 1709, Hingham, Plymouth County, Massachusetts.
    3. 4. Mary HILLARD  Descendancy chart to this point b. 6 Jun 1644, Duxbury, Plymouth County, Massachusetts; d. 13 Sep 1689, Hingham, Plymouth County, Massachusetts.


Generation: 2
  1. William HILLARD Descendancy chart to this point (1.William1) b. Abt 1641, Duxbury, Plymouth County, Massachusetts (probably); d. 24 Jan 1713/1714, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).

    Notes:

    William and Deborah resided at 'Liberty Plain' in Hingham, where William was a cooper, the industry for which Hingham was well noted. Some of their neighbors at Liberty Plain were Humphrey Johnson and son Benjamin; Robert Dunbar (a Scotchman); Capt. John Jacob; and James Whiton and son James.

    I could find no record of William participating in church or town affairs, nor could I find any evidence that he was a property owner.. They must have had some relationship with the church because a sister of Deborah's married a son of Daniel Hobart, who was the twin brother of Rev. Peter Hobart, the minister of Hingham for many years.

    There was some indication that they may have had a fire sometime in NOV 1683 because the cause of death of their son Isaac on 25 NOV 1683 is recorded as due to "burned in the fire".

    During the King Philip's war, the home of a neighbor, James Whiton was burnt by the Indians. Also, the house of Nathaniel Chubbick, probably of nearby Accord Pond, was one of those destroyed on 20 APR 1676. No mention is made of William’s home.
    The family moved to Little Compton, sometime between the birth in Hingham of Esther on 8 MAR 1684/5 and the birth in Little Compton of Mary on 3 APR 1687. The original settlement of Little Compton was about 1676 and it appears that William may have owned land shortly after that date but he was not recorded as one of the original owners.

    There is a flag denoting military service honoring his grave in Little Compton. No record could be found showing service in King Philip's war, but a record exists showing that a William Hillerd from Little Compton had service in the Sir William Phips' Expedition to Canada in 1690. It shows that under Capt. Samuel Gallup, a body of about 60 men sailed from Plymouth in five Shallops. This battle was won at the expense of many lives. It is hard to believe it is William because he would have been fifty years of age, more likely his son, William.

    William appeared to be more involved in the affairs of the town in Little Compton than in Hingham. At the 20 MAR 1703/4 town meeting it was voated that William Hillird is chosen "Clark of the Market" & William or Will Hillird (Hilliard, Hillard) was voated "Clark of the Market" at the town meeting every year thereafter until and including MAR 1708/9. He was voated as one of the "Surveyors of the Highways" on 18 MAR 1705/6 and 20 MAR 1707/7. On 18 MAR 1705/6 it was also voated that Will be chosen as "a monitor to see to our highways". On MAR 1708/9 he was selected for the "Jury of Tryalss". On 5 MAR 1710/11 and 10 MAR 1711/12 he was chosen as the "Tithing Man".

    On 4 JUL 1691, William bought from Joseph Church, Sr., Lot 56 for 5 pounds. On 8 FEB 1692/3 he bought Lot 54 from Nathaniel Warren for 10 pounds. On 8 APR 1697 he bought from Joseph Church for eighteen shillings Lot 23, Lot 24, Lot 33, 1/2 of Lot 25 and 1/4 of Lot 18 and for 24 shillings, Lot 11. On 6 JUN 1699 he bought from John Rouse for eighteen shillings, 3/4 of Lot 14. Additional purchases were made that day from Samuel Bradford and Benjamin Church. The records indicate that a William Hillard sold land 29 APR 1714, to William Fobes. William had died three months earlier in JAN, so this sale may have been finalized after his death.

    The will of William, recorded in Taunton, book 3, part 1, page 186 was made DEC 1712 and proved 1 FEB 1713.
    ". . .to wife Deborah Hilliard use of real and personal for life. To son David Hilliard one half of my real estate after the death of my wife. To son Jonathan one half of my real estate after the death of my wife. To daughter Deborah, wife of John Paddock 10 pounds. To daughter Esther, wife of Jeremy Geere ten pounds. To daughter Mary, wife of John Palmer 10 pounds. To daughter Abigail Hilliard 15 pounds. To daughter Sarah Hilliard 10 pounds. Rest and residue to wife Deborah including Indian woman . . . ." William Hilliard

    Tombstone inscription:
    Here lyeth the body of
    William Hillard
    who departed this life
    January ye 24th
    in the 72nd year of his age
    1713-14

    Inscription: "Here lyeth ye body of William Hillard who departed his life January ye 24th in the 72nd year of his age 1713/14"

    William m. Deborah WARREN 12 Jun 1671, Hingham, Plymouth County, Massachusetts. Deborah b. 1652, Exeter, Rockingham County, New Hampshire; d. 15 Feb 1717/1718, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]

    Children:
    1. 5. (child) HILLARD  Descendancy chart to this point b. 26 Jan 1671/1672, Hingham, Plymouth County, Massachusetts; d. 29 Jan 1671/1672, Hingham, Plymouth County, Massachusetts.
    2. 6. William HILLARD  Descendancy chart to this point b. 21 Jan 1672/1673, Hingham, Plymouth County, Massachusetts; d. Bef 1712.
    3. 7. John HILLARD  Descendancy chart to this point b. 8 Feb 1674/1675, Hingham, Plymouth County, Massachusetts; d. Bef 1712.
    4. 8. Simeon HILLARD  Descendancy chart to this point b. 14 Mar 1676/1677, Hingham, Plymouth County, Massachusetts; d. 22 May 1677, Hingham, Plymouth County, Massachusetts.
    5. 9. David HILLARD  Descendancy chart to this point 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).
    6. 10. Deborah HILLARD  Descendancy chart to this point b. 17 Jun 1680, Hingham, Plymouth County, Massachusetts; d. Beekman, Dutchess County, New York (probably).
    7. 11. Isaac HILLARD  Descendancy chart to this point b. 19 Apr 1683, Hingham, Plymouth County, Massachusetts; d. 25 Nov 1683, Hingham, Plymouth County, Massachusetts.
    8. 12. Esther HILLARD  Descendancy chart to this point b. 8 Mar 1684/1685, Hingham, Plymouth County, Massachusetts; d. Aft 1721, North Groton, New London County, Connecticut (probably).
    9. 13. Mary HILLARD  Descendancy chart to this point b. 3 Apr 1687, Little Compton, Newport County, Rhode Island; d. 16 Feb 1716/1717, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
    10. 14. Abigail HILLARD  Descendancy chart to this point b. 12 Jul 1690, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
    11. 15. Sarah HILLARD  Descendancy chart to this point b. 28 Jun 1692, Little Compton, Newport County, Rhode Island; d. 24 Oct 1744, Swansea, Bristol County, Massachusetts (probably).
    12. 16. Jonathan HILLARD  Descendancy chart to this point b. 8 Nov 1696, Little Compton, Newport County, Rhode Island; d. Bef 21 Mar 1742/1743, Stonington, New London County, Connecticut.

  2. Esther HILLARD Descendancy chart to this point (1.William1) b. 25 Mar 1642/1643, Duxbury, Plymouth County, Massachusetts; d. 3 Jun 1709, Hingham, Plymouth County, Massachusetts.

    Notes:
    Joseph, in his will of 24 APR 1706, mentions and provides for wife Esther; also for his four sons and four daughters, and naming the sons but not the daughters. He was a bricklayer by trade. Constable from 1675 to 1678, inclusive. Selectman, 1671, 1677, 1684, and 1692. Sexton of the parish in 1673, and served in this capacity until the new meeting-place was erected. They lived on the paternal homestead, South Street.

    Boston records for the period 1644 and 1646 included earlier births from other towns claiming them to be Boston Records. I believe that Esther could have been born in Boston as the records indicate. Maybe her mother's parents lived in Boston and she went back home to have someone care for her first child, William.

    Esther m. Joseph BATES 7 Jan 1657/1658, Hingham, Plymouth County, Massachusetts. Joseph b. Abt 28 Sep 1628, Biddenden, Kent, England; d. 30 Apr 1706, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 17. Joseph BATES  Descendancy chart to this point b. 28 Sep 1660, Hingham, Plymouth County, Massachusetts; d. 3 Nov 1714, Hingham, Plymouth County, Massachusetts.
    2. 18. Esther BATES  Descendancy chart to this point b. 29 Aug 1663, Hingham, Plymouth County, Massachusetts; d. 21 Oct 1717.
    3. 19. Caleb BATES  Descendancy chart to this point b. 30 Mar 1666, Hingham, Plymouth County, Massachusetts; d. 15 Aug 1747, Hingham, Plymouth County, Massachusetts.
    4. 20. Hannah BATES  Descendancy chart to this point b. 31 Oct 1668, Hingham, Plymouth County, Massachusetts.
    5. 21. Joshua BATES  Descendancy chart to this point b. 14 Aug 1671, Hingham, Plymouth County, Massachusetts; d. Apr 1757.
    6. 22. Bathsheba BATES  Descendancy chart to this point b. 26 Jan 1673/1674, Hingham, Plymouth County, Massachusetts.
    7. 23. Clement BATES  Descendancy chart to this point b. 22 Sep 1676, Hingham, Plymouth County, Massachusetts; d. 29 Jun 1706.
    8. 24. Eleanor BATES  Descendancy chart to this point b. 25 Aug 1679, Hingham, Plymouth County, Massachusetts; d. 8 Sep 1679, Hingham, Plymouth County, Massachusetts.
    9. 25. Abigail BATES  Descendancy chart to this point b. 16 Oct 1680, Hingham, Plymouth County, Massachusetts; d. 7 Nov 1757, Hingham, Plymouth County, Massachusetts.

  3. Mary HILLARD Descendancy chart to this point (1.William1) b. 6 Jun 1644, Duxbury, Plymouth County, Massachusetts; d. 13 Sep 1689, Hingham, Plymouth County, Massachusetts.

    Notes:
    John and Frances (____) Farrow came from Hingham, England with daughter Mary in 1635. John Sr. had a grant of five acres of land in our Hingham on Town (South) St., near the spot where Dr. H. E. Spaulding later resided. At the time the new meeting-house was erected he and his two sons were located on East St., below Cushings Bridge. Frances outlived her husband dying 28 JAN 1688/9; John Sr. died 7 JUL 1687, leaving a will dated 28 MAR 1687 and proved 17 AUG 1687. John Sr. and Frances had the following children: Mary, John, Remember, Hannah and Nathan.
    John Jr. was a carpenter. Constable in 1672. He resided in the second precinct. In his will of 10 FEB 1708/9, proved 9 APR 1716, mentions wife Frances and seven children; two, namely Hannah and William, having died before him.

    Boston records for the period 1644 and 1646 included earlier births from other towns claiming them to be Boston Records. I believe that Mary could have been born in Boston as the records indicate. Maybe her mother's parents lived in Boston and she went back home to have someone care for her two children, William and Esther.

    Mary m. John FARROW 14 Aug 1664, Hingham, Plymouth County, Massachusetts. John b. Abt 1639, Hingham, Plymouth County, Massachusetts; d. 27 Jan 1715/1716, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 26. Mary FARROW  Descendancy chart to this point b. 25 Oct 1665, Hingham, Plymouth County, Massachusetts; d. Scituate, Plymouth County, Massachusetts.
    2. 27. Hannah FARROW  Descendancy chart to this point b. 9 Dec 1667, Hingham, Plymouth County, Massachusetts; d. Bef 1702.
    3. 28. Abigail FARROW  Descendancy chart to this point b. 27 Jan 1669/1670, Hingham, Plymouth County, Massachusetts; d. 28 Apr 1723, Hingham, Plymouth County, Massachusetts.
    4. 29. John FARROW  Descendancy chart to this point b. 8 Dec 1672, Hingham, Plymouth County, Massachusetts; d. 1758/1759, Windham, Cumberland County, Maine; bur. Windham, Cumberland County, Maine (Farm Lot 29).
    5. 30. Esther FARROW  Descendancy chart to this point b. 28 Jun 1675, Hingham, Plymouth County, Massachusetts; d. 21 Jan 1760, Weymouth, Norfolk County, Massachusetts.
    6. 31. William FARROW  Descendancy chart to this point b. 17 Nov 1677, Hingham, Plymouth County, Massachusetts; d. 23 Dec 1702, Hingham, Plymouth County, Massachusetts.
    7. 32. Percilla FARROW  Descendancy chart to this point b. Bef 4 Apr 1680, Hingham, Plymouth County, Massachusetts; d. 26 Aug 1712, Hingham, Plymouth County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Central Cemetery).
    8. 33. Remember FARROW  Descendancy chart to this point b. 3 Feb 1682/1683, Hingham, Plymouth County, Massachusetts; d. 1718/1719, Freetown, Bristol County, Massachusetts (probably).
    9. 34. Sarah FARROW  Descendancy chart to this point b. 29 Aug 1685, Hingham, Plymouth County, Massachusetts.


Generation: 3
  1. (child) HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 26 Jan 1671/1672, Hingham, Plymouth County, Massachusetts; d. 29 Jan 1671/1672, Hingham, Plymouth County, Massachusetts.
  2. William HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 21 Jan 1672/1673, Hingham, Plymouth County, Massachusetts; d. Bef 1712.

    Notes:
    Probably named after the father of his father. Nothing further known. Most believe that he died young. Definetely not mentioned in the will of his father or his mother.
    A record exists showing that a William Hillerd from Little Compton had service in the Sir William Phips' Expedition to Canada in 1690. It shows that under Capt. Samuel Gallup, a body of about 60 men sailed from Plymouth in five Shallops. This battle was won at the expense of many lives. Could one of the lives lost be this William Hillard? If not then, then the participant was his father at the age of 50 years.

  3. John HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 8 Feb 1674/1675, Hingham, Plymouth County, Massachusetts; d. Bef 1712.

    Notes:
    Probably named after the father of his mother (John Warren). Nothing further known. Most believe that he died young. Definetely not mentioned in the will of his father or his mother.

  4. Simeon HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 14 Mar 1676/1677, Hingham, Plymouth County, Massachusetts; d. 22 May 1677, Hingham, Plymouth County, Massachusetts.
  5. David HILLARD Descendancy chart to this point (2.William2, 1.William1) 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:
    1. 35. Deborah HILLARD  Descendancy chart to this point 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).
    2. 36. Lydia HILLARD  Descendancy chart to this point 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).
    3. 37. William HILLARD  Descendancy chart to this point 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).
    4. 38. Priscilla HILLARD  Descendancy chart to this point 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).
    5. 39. John HILLARD  Descendancy chart to this point 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).
    6. 40. Oliver HILLARD  Descendancy chart to this point 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).
    7. 41. Joseph HILLARD  Descendancy chart to this point b. Abt Aug 1711, Stonington, New London County, Connecticut; d. 25 Dec 1744, Norwich, New London County, Connecticut.
    8. 42. Dorothy HILLARD  Descendancy chart to this point b. Abt 1713, Stonington, New London County, Connecticut; d. Bef Feb 1743/1744, North Kingston, Washington County, Rhode Island (probably).
    9. 43. Benoni HILLARD  Descendancy chart to this point 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:
    1. 44. Mary HILLARD  Descendancy chart to this point 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).
    2. 45. Joshua HILLARD  Descendancy chart to this point b. 27 Oct 1719, Little Compton, Newport County, Rhode Island; d. Bef 9 Mar 1777.
    3. 46. Hannah HILLARD  Descendancy chart to this point b. 11 Oct 1721, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
    4. 47. Samuel HILLARD  Descendancy chart to this point 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).
    5. 48. David HILLARD  Descendancy chart to this point 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).
    6. 49. Susannah HILLARD  Descendancy chart to this point b. 9 Jun 1730, Little Compton, Newport County, Rhode Island; d. 26 Aug 1730, Little Compton, Newport County, Rhode Island.
    7. 50. Abigail HILLARD  Descendancy chart to this point 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).

  6. Deborah HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 17 Jun 1680, Hingham, Plymouth County, Massachusetts; d. Beekman, Dutchess County, New York (probably).
    Deborah m. John PADDOCK 11 Nov 1706, Little Compton, Newport County, Rhode Island. John b. Abt 1682, Swansea, Bristol County, Massachusetts (probably); d. Aft May 1762, Beekman, Dutchess County, New York (probably). [Group Sheet]

    Children:
    1. 51. Anna PADDOCK  Descendancy chart to this point b. Abt 1707/1708, Swansea, Bristol County, Massachusetts; d. Beekman Patent, Dutchess County, New York (probably).
    2. 52. Oliver PADDOCK  Descendancy chart to this point b. 22 Jul 1710, Swansea, Bristol County, Massachusetts; d. Aft 1762, Beekman, Dutchess County, New York (probably).
    3. 53. John PADDOCK  Descendancy chart to this point b. Between 1712 and 1715, Swansea, Bristol County, Massachusetts; d. Aft 1760, Crum Elbow, Dutchess County, New York (possibly).
    4. 54. William PADDOCK  Descendancy chart to this point b. Between 1715 and 1720, Swansea, Bristol County, Massachusetts; d. Aft 1781.
    5. 55. Sarah PADDOCK  Descendancy chart to this point b. Between 1715 and 1720, Swansea, Bristol County, Massachusetts.
    6. 56. Rebecca PADDOCK  Descendancy chart to this point b. 1717, Swansea, Bristol County, Massachusetts.

  7. Isaac HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 19 Apr 1683, Hingham, Plymouth County, Massachusetts; d. 25 Nov 1683, Hingham, Plymouth County, Massachusetts.

    Notes:
    He died of burns.

    He died of burns.

  8. Esther HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 8 Mar 1684/1685, Hingham, Plymouth County, Massachusetts; d. Aft 1721, North Groton, New London County, Connecticut (probably).
    Esther m. Jeremiah GEER 11 Nov 1706, Little Compton, Newport County, Rhode Island. Jeremiah b. Sep 1683, North Groton, New London County, Connecticut; d. 18 Jul 1721, North Groton, New London County, Connecticut. [Group Sheet]

    Children:
    1. 57. Hannah GEER  Descendancy chart to this point b. Abt 1708, Groton, New London, Connecticut; d. Between 1741 and 1747, Preston, New London County, Connecticut (probably).
    2. 58. Oliver GEER  Descendancy chart to this point b. Abt 1709, Groton, New London, Connecticut; d. Norwich, New London County, Connecticut (probably).
    3. 59. Esther GEER  Descendancy chart to this point b. Abt 1713, Groton, New London, Connecticut; d. Between 1740 and 1757, Preston, New London County, Connecticut.
    4. 60. Zebulion GEER  Descendancy chart to this point b. Abt 1715, Groton, New London, Connecticut.
    5. 61. Ziporah GEER  Descendancy chart to this point b. Aug 1715, Groton, New London, Connecticut.
    6. 62. Jerusha GEER  Descendancy chart to this point b. Abt 1719, Groton, New London, Connecticut; d. 10 Mar 1735, Preston, New London County, Connecticut.

  9. Mary HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 3 Apr 1687, Little Compton, Newport County, Rhode Island; d. 16 Feb 1716/1717, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
    Mary m. John PALMER 25 Dec 1705, Little Compton, Newport County, Rhode Island. John b. 24 Nov 1687, Little Compton, Newport County, Rhode Island; d. Aft 2 Apr 1754. [Group Sheet]

    Children:
    1. 63. Bridget PALMER  Descendancy chart to this point b. 17 Mar 1706, Little Compton, Newport County, Rhode Island.
    2. 64. Amey PALMER  Descendancy chart to this point b. 24 May 1708, Little Compton, Newport County, Rhode Island.
    3. 65. Deborah PALMER  Descendancy chart to this point b. 30 Jul 1710, Little Compton, Newport County, Rhode Island; d. 12 Sep 1736.
    4. 66. John PALMER  Descendancy chart to this point b. 13 Oct 1712, Little Compton, Newport County, Rhode Island; d. Jun 1761, Dighton, Bristol County, Massachusetts.

  10. Abigail HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 12 Jul 1690, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
    Abigail m. Warren GIBBS 25 Apr 1714, Little Compton, Newport County, Rhode Island. Warren b. 1689, Tiverton, Newport County, Rhode Island. [Group Sheet]

    Children:
    1. 67. Phebe GIBBS  Descendancy chart to this point b. 11 Nov 1714, Little Compton, Newport County, Rhode Island; d. 1793.
    2. 68. Nathaniel Warren GIBBS  Descendancy chart to this point b. 13 Jan 1716, Little Compton, Newport County, Rhode Island.
    3. 69. Deborah GIBBS  Descendancy chart to this point b. 19 Dec 1717, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
    4. 70. Thomas GIBBS  Descendancy chart to this point b. 15 Jun 1721, Little Compton, Newport County, Rhode Island; d. Bef 1756, Little Compton, Newport County, Rhode Island (probably).
    5. 71. Ambrose GIBBS  Descendancy chart to this point b. 25 Feb 1722, Little Compton, Newport County, Rhode Island.
    6. 72. Jabez GIBBS  Descendancy chart to this point b. 10 May 1725, Little Compton, Newport County, Rhode Island; d. Mar 1758, Little Compton, Newport County, Rhode Island.
    7. 73. John GIBBS  Descendancy chart to this point b. 10 May 1727, Little Compton, Newport County, Rhode Island.
    8. 74. Abigail GIBBS  Descendancy chart to this point b. 23 Apr 1731, Little Compton, Newport County, Rhode Island.

  11. Sarah HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 28 Jun 1692, Little Compton, Newport County, Rhode Island; d. 24 Oct 1744, Swansea, Bristol County, Massachusetts (probably).

    Notes:
    They were both of Swansea, MA.

    Sarah m. John CARPENTER 6 May 1722, Tiverton, Newport County, Rhode Island. John b. 25 Mar 1691/1692, Swansea, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 75. Barnard CARPENTER  Descendancy chart to this point b. 26 Jun 1723, Swansea, Bristol County, Massachusetts; d. 1798, New Fairfield, Fairfield County, Connecticut.
    2. 76. John CARPENTER  Descendancy chart to this point b. 4 Jan 1728/1729, Swansea, Bristol County, Massachusetts; d. 13 Oct 1816, Stanford, Dutchess County, New York.
    3. 77. Warren CARPENTER  Descendancy chart to this point b. 26 Jan 1731/1732, Swansea, Bristol County, Massachusetts; d. Aft 1810.

  12. Jonathan HILLARD Descendancy chart to this point (2.William2, 1.William1) b. 8 Nov 1696, Little Compton, Newport County, Rhode Island; d. Bef 21 Mar 1742/1743, Stonington, New London County, Connecticut.

    Notes:

    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

    David Hilliard from Jonathan Hilliard (cooper) with the consent of his wife Abigail, the one half he received in Little Compton from his father by will for four hundred pounds ---------------. Signed by Jonathan Hilliard and witnessed by William Holdred, John MacDowel and John Yeoman on 4 February 1717/8. Bristol County Land Records, Book 11, page 431

    John Smith of Groton, yeoman, for 120 pounds, to Jonathan Hillard --quit claim to a certain tract of land and buildings situated in the town of Stonington bounded in a mortgage deed to me by said Jonathan Hillard which deed bears date May 21, 1728, and do by these presents surrender and yield unto said Jonathan Hillard the full and peacefull possession all such real estate as in above said tract. Witnessed by D. Elderige and Lional Udall.
    Stonington Land Records, Vol. 4, page 214. May 16, 1730

    On 28 JAN 1744/1745,Isaac, son of Jonathan, deceased, selected William Hilliard of Stonington as his guardian.

    On 21 MAR 1742/1743, John, son of Jonathan, selected Ephraim Kingsbury of Norwich. Barbour Manuscript

    Jonathan m. Abigail WILBOR 13 May 1716, Little Compton, Newport County, Rhode Island. Abigail b. 1 Apr 1697, Little Compton, Newport County, Rhode Island; d. 5 Oct 1741, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery). [Group Sheet]

    Children:
    1. 78. David HILLARD  Descendancy chart to this point b. 3 Sep 1718, Stonington, New London County, Connecticut.
    2. 79. Azariah HILLARD  Descendancy chart to this point b. 30 Nov 1719, Stonington, New London County, Connecticut; d. Bef 1724, Stonington, New London County, Connecticut.
    3. 80. Joanna HILLARD  Descendancy chart to this point b. 24 May 1722, Stonington, New London County, Connecticut.
    4. 81. Azariah HILLARD  Descendancy chart to this point b. 16 Jun 1724, Stonington, New London County, Connecticut.
    5. 82. Isaac HILLARD  Descendancy chart to this point b. 2 Oct 1726, Stonington, New London County, Connecticut.
    6. 83. John HILLARD  Descendancy chart to this point b. 12 Mar 1728/1729, Stonington, New London County, Connecticut; d. 1793, Danby, Rutland County, Vermont.
    7. 84. Ambrose HILLARD  Descendancy chart to this point b. 6 Feb 1730/1731, Stonington, New London County, Connecticut; d. 24 Jan 1731/1732, Stonington, New London County, Connecticut.

  13. Joseph BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 28 Sep 1660, Hingham, Plymouth County, Massachusetts; d. 3 Nov 1714, Hingham, Plymouth County, Massachusetts.
    Joseph m. Mary LINCOLN 3 Jan 1683/1684, Hingham, Plymouth County, Massachusetts. Mary b. 27 Mar 1662, Hingham, Plymouth County, Massachusetts; d. Mar 1752, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 85. Mary BATES  Descendancy chart to this point b. 25 Dec 1684, Hingham, Plymouth County, Massachusetts.
    2. 86. Joseph BATES  Descendancy chart to this point b. 6 May 1687, Hingham, Plymouth County, Massachusetts; d. 7 Apr 1750, Hingham, Plymouth County, Massachusetts.
    3. 87. Jonathan BATES  Descendancy chart to this point b. 14 Sep 1689, Hingham, Plymouth County, Massachusetts; d. 1718, Hingham, Plymouth County, Massachusetts.
    4. 88. Rachel BATES  Descendancy chart to this point b. 3 Feb 1691/1692, Hingham, Plymouth County, Massachusetts.
    5. 89. Susanna BATES  Descendancy chart to this point b. 19 Oct 1694, Hingham, Plymouth County, Massachusetts; d. 3 Apr 1706, Hingham, Plymouth County, Massachusetts.
    6. 90. Hester BATES  Descendancy chart to this point b. 14 Sep 1697, Hingham, Plymouth County, Massachusetts; d. 7 Feb 1738/1739, Hingham, Plymouth County, Massachusetts.

  14. Esther BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 29 Aug 1663, Hingham, Plymouth County, Massachusetts; d. 21 Oct 1717.

    Notes:
    It appears that Rev. Hobart's Diary gives only the month and year, or possibly a date of 26.

    Death not found in History of Hingham.

    Esther m. Richard COBB 16 Sep 1691, Boston, Suffolk County, Massachusetts. Richard b. Abt 1666, Banbury, England; d. 1 Jun 1709, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 91. Thomas COBB  Descendancy chart to this point b. 28 Mar 1693, Hingham, Plymouth County, Massachusetts; d. 9 Feb 1768, Truro, Barnstable County, Massachusetts; bur. Truro, Barnstable County, Massachusetts (North Cemetery).
    2. 92. Richard COBB  Descendancy chart to this point b. Abt 1695, Hingham, Plymouth County, Massachusetts; d. 27 Dec 1771, Hingham, Plymouth County, Massachusetts.
    3. 93. Esther COBB  Descendancy chart to this point b. 1698, Hingham, Plymouth County, Massachusetts.
    4. 94. John COBB  Descendancy chart to this point b. 1698/1699, Hingham, Plymouth County, Massachusetts; d. 29 Apr 1743, Abington, Plymouth County, Massachusetts.
    5. 95. (child) COBB  Descendancy chart to this point b. Abt 1700, Hingham, Plymouth County, Massachusetts; d. 21 Jun 1701, Hingham, Plymouth County, Massachusetts.
    6. 96. Dorothy COBB  Descendancy chart to this point b. 1701, Hingham, Plymouth County, Massachusetts.
    7. 97. Abiah COBB  Descendancy chart to this point b. 28 May 1709, Hingham, Plymouth County, Massachusetts.

  15. Caleb BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 30 Mar 1666, Hingham, Plymouth County, Massachusetts; d. 15 Aug 1747, Hingham, Plymouth County, Massachusetts.

    Notes:
    Caleb Bates being shot, the jury brought in Willful murder......Caleb died 15 AUG 1747.

    Caleb m. Ruth \BATES\ 26 Aug 1689, Hingham, Plymouth County, Massachusetts. Ruth b. EST 1666; d. 20 Sep 1690, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Caleb m. Mary LANE 14 Apr 1691, Hingham, Plymouth County, Massachusetts. Mary b. 29 Sep 1671, Hingham, Plymouth County, Massachusetts; d. 11 Dec 1715, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 98. Comfort BATES  Descendancy chart to this point b. 2 Mar 1691/1692, Hingham, Plymouth County, Massachusetts; d. Bef 1 Oct 1756.
    2. 99. Mary BATES  Descendancy chart to this point b. 26 May 1694, Hingham, Plymouth County, Massachusetts; d. 29 Feb 1768, Hingham, Plymouth County, Massachusetts.
    3. 100. David BATES  Descendancy chart to this point b. 25 Sep 1698, Hingham, Plymouth County, Massachusetts; d. 12 Oct 1760, Cohasset, Norfolk County, Massachusetts.
    4. 101. John BATES  Descendancy chart to this point b. 3 Dec 1700, Hingham, Plymouth County, Massachusetts.
    5. 102. Ruth BATES  Descendancy chart to this point b. Abt 1702, Hingham, Plymouth County, Massachusetts.

    Caleb m. Sarah SPRAGUE 10 Jun 1716, Hingham, Plymouth County, Massachusetts. Sarah b. 23 May 1674, Hingham, Plymouth County, Massachusetts; d. 9 Oct 1751, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 103. Caleb BATES  Descendancy chart to this point b. 9 Nov 1718, Hingham, Plymouth County, Massachusetts; d. 6 Feb 1797, Hingham, Plymouth County, Massachusetts.

  16. Hannah BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 31 Oct 1668, Hingham, Plymouth County, Massachusetts.
  17. Joshua BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 14 Aug 1671, Hingham, Plymouth County, Massachusetts; d. Apr 1757.

    Notes:
    (Bates Bulletin gives date as 23 SEP 1757.)

    Joshua m. Rachel TOWER 15 Jan 1695/1696, Hingham, Plymouth County, Massachusetts. Rachel b. 16 Mar 1674/1675, Hingham, Plymouth County, Massachusetts; d. Bef 1757. [Group Sheet]

    Children:
    1. 104. Rachel BATES  Descendancy chart to this point b. 14 Jul 1696, Hingham, Plymouth County, Massachusetts; d. 20 Nov 1780, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (North Cohasset Cemetery).
    2. 105. Joshua BATES  Descendancy chart to this point b. 15 Jun 1698, Hingham, Plymouth County, Massachusetts; d. 16 Mar 1766, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Beechwood Cemetery).
    3. 106. Bathsheba BATES  Descendancy chart to this point b. 9 Feb 1699/1700, Hingham, Plymouth County, Massachusetts.
    4. 107. Elizabeth BATES  Descendancy chart to this point b. 23 Nov 1703, Hingham, Plymouth County, Massachusetts.
    5. 108. Solomon BATES  Descendancy chart to this point b. 13 Apr 1706, Hingham, Plymouth County, Massachusetts; d. 1779, Cohasset, Norfolk County, Massachusetts.
    6. 109. Isaac BATES  Descendancy chart to this point b. 3 Mar 1707/1708, Hingham, Plymouth County, Massachusetts; d. 21 Aug 1787, Bellingham, Norfolk County, Massachusetts.
    7. 110. Jacob BATES  Descendancy chart to this point b. 20 Aug 1710, Hingham, Plymouth County, Massachusetts; d. 16 Jul 1795, Thompson, Windham County, Connecticut.

  18. Bathsheba BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 26 Jan 1673/1674, Hingham, Plymouth County, Massachusetts.
  19. Clement BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 22 Sep 1676, Hingham, Plymouth County, Massachusetts; d. 29 Jun 1706.

    Notes:
    He drowned.

    Clement m. Margaret STUPPEN Bef 1706, Hingham, Plymouth County, Massachusetts. Margaret b. EST 1676. [Group Sheet]

  20. Eleanor BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 25 Aug 1679, Hingham, Plymouth County, Massachusetts; d. 8 Sep 1679, Hingham, Plymouth County, Massachusetts.
  21. Abigail BATES Descendancy chart to this point (3.Esther2, 1.William1) b. 16 Oct 1680, Hingham, Plymouth County, Massachusetts; d. 7 Nov 1757, Hingham, Plymouth County, Massachusetts.

    Notes:
    No given name.

    Abigail m. John CHUBBUCK 12 Jun 1704, Hingham, Plymouth County, Massachusetts. John b. 16 Sep 1677, Hingham, Plymouth County, Massachusetts; d. 30 Mar 1750, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 111. (male) CHUBBUCK  Descendancy chart to this point b. 14 Feb 1705, Hingham, Plymouth County, Massachusetts; d. 19 Mar 1705, Hingham, Plymouth County, Massachusetts.
    2. 112. John CHUBBUCK  Descendancy chart to this point b. 8 Feb 1708/1709, Hingham, Plymouth County, Massachusetts.
    3. 113. Jonathan CHUBBUCK  Descendancy chart to this point b. 30 Jul 1710, Hingham, Plymouth County, Massachusetts; d. 1762.
    4. 114. Abigail CHUBBUCK  Descendancy chart to this point b. Abt 1715, Hingham, Plymouth County, Massachusetts.
    5. 115. Ensign CHUBBUCK  Descendancy chart to this point b. Bef 19 Apr 1719, Hingham, Plymouth County, Massachusetts.

  22. Mary FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. 25 Oct 1665, Hingham, Plymouth County, Massachusetts; d. Scituate, Plymouth County, Massachusetts.

    Notes:
    She died before Lenox married (2) Sarah Oldham.

    Mary m. Lenox BEVERLY 1684, Hingham, Plymouth County, Massachusetts. Lenox b. 6 May 1660, Ipswich, Essex County, Massachusetts; d. Aug 1729, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 116. Mary BEVERLY  Descendancy chart to this point b. 1685, Hingham, Plymouth County, Massachusetts; d. 26 May 1694, Hingham, Plymouth County, Massachusetts.
    2. 117. James BEVERLY  Descendancy chart to this point b. Abt 1687, Hingham, Plymouth County, Massachusetts.
    3. 118. David BEVERLY  Descendancy chart to this point b. 18 Jul 1689, Hingham, Plymouth County, Massachusetts.
    4. 119. George BEVERLY  Descendancy chart to this point b. 15 Aug 1692, Hingham, Plymouth County, Massachusetts.
    5. 120. Elizabeth BEVERLY  Descendancy chart to this point b. 16 Jan 1693/1694, Hingham, Plymouth County, Massachusetts.
    6. 121. Mary BEVERLY  Descendancy chart to this point b. 25 Feb 1695/1696, Hingham, Plymouth County, Massachusetts.
    7. 122. Leah BEVERLY  Descendancy chart to this point b. 30 Apr 1699, Hingham, Plymouth County, Massachusetts.
    8. 123. Rachel BEVERLY  Descendancy chart to this point b. 1 Feb 1700/1701, Hingham, Plymouth County, Massachusetts.
    9. 124. John BEVERLY  Descendancy chart to this point b. 1 Feb 1705/1706, Hingham, Plymouth County, Massachusetts; d. 2 Sep 1731, Rehoboth, Bristol County, Massachusetts.

  23. Hannah FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. 9 Dec 1667, Hingham, Plymouth County, Massachusetts; d. Bef 1702.
    Hannah m. Joseph JOSSELYN 17 Mar 1686/1687. Joseph b. 1663, Bridgewater, Plymouth County, Massachusetts; d. 1726, Abington, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 125. Hannah JOSSELYN  Descendancy chart to this point b. 27 Mar 1688, Hingham, Plymouth County, Massachusetts; d. Aft 1726.
    2. 126. Joseph JOSSELYN  Descendancy chart to this point b. 18 May 1692, Hingham, Plymouth County, Massachusetts; d. Aft 1726.
    3. 127. Mary JOSSELYN  Descendancy chart to this point b. 24 May 1695, Hingham, Plymouth County, Massachusetts; d. Aft 1726.

  24. Abigail FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. 27 Jan 1669/1670, Hingham, Plymouth County, Massachusetts; d. 28 Apr 1723, Hingham, Plymouth County, Massachusetts.

    Notes:
    She drowned herself in a well.

    Abigail m. Richard TOWER Abt 1692, Hingham, Plymouth County, Massachusetts. Richard b. 20 Jul 1669, Hingham, Plymouth County, Massachusetts; d. 21 Dec 1702, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 128. Abigail TOWER  Descendancy chart to this point b. 14 Mar 1693/1694, Hingham, Plymouth County, Massachusetts; d. 26 Aug 1728, Cohasset, Norfolk County, Massachusetts.
    2. 129. Rachel TOWER  Descendancy chart to this point b. 24 Feb 1696/1697, Hingham, Plymouth County, Massachusetts.
    3. 130. Elisha TOWER  Descendancy chart to this point b. 22 May 1700, Hingham, Plymouth County, Massachusetts.
    4. 131. Obadiah TOWER  Descendancy chart to this point b. 31 Mar 1702, Hingham, Plymouth County, Massachusetts.
    5. 132. Richard TOWER  Descendancy chart to this point b. 6 Sep 1703, Hingham, Plymouth County, Massachusetts.

    Abigail m. Francis HORSWELL Aft 13 Oct 1711, Hingham, Plymouth County, Massachusetts. Francis d. Bef 1719, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Abigail m. John ORCUTT 23 Nov 1719, Hingham, Plymouth County, Massachusetts. John b. Bef 18 Apr 1669; d. Sep 1753. [Group Sheet]

  25. John FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. 8 Dec 1672, Hingham, Plymouth County, Massachusetts; d. 1758/1759, Windham, Cumberland County, Maine; bur. Windham, Cumberland County, Maine (Farm Lot 29).
    John m. Persis HOLBROOK 30 Apr 1696, Scituate, Plymouth County, Massachusetts. Persis b. 11 Oct 1676, Weymouth, Norfolk County, Massachusetts; d. 12 May 1758, Windham, Cumberland County, Maine; bur. Windham, Cumberland County, Maine (Farm Lot 29). [Group Sheet]

    Children:
    1. 133. Mary FARROW  Descendancy chart to this point b. 8 Dec 1697, Hingham, Plymouth County, Massachusetts.
    2. 134. Priscilla FARROW  Descendancy chart to this point b. 16 Feb 1699/1700, Hingham, Plymouth County, Massachusetts.
    3. 135. Mercy FARROW  Descendancy chart to this point b. 20 Jun 1702, Hingham, Plymouth County, Massachusetts.
    4. 136. Bethia FARROW  Descendancy chart to this point b. 29 Nov 1704, Hingham, Plymouth County, Massachusetts; d. 30 Nov 1758, Isle au Haute, Knox County, Maine.
    5. 137. Deborah FARROW  Descendancy chart to this point b. 10 Jan 1707/1708, Hingham, Plymouth County, Massachusetts; d. 18 Nov 1784, Chelsea, Suffolk County, Massachusetts.
    6. 138. John FARROW  Descendancy chart to this point b. 17 Oct 1709, Hingham, Plymouth County, Massachusetts; d. 3 Feb 1719/1720, Hingham, Plymouth County, Massachusetts.
    7. 139. Hannah FARROW  Descendancy chart to this point b. 15 Mar 1711/1712, Hingham, Plymouth County, Massachusetts.
    8. 140. Seth FARROW  Descendancy chart to this point b. 26 Feb 1713/1714, Hingham, Plymouth County, Massachusetts.
    9. 141. Abigail FARROW  Descendancy chart to this point b. 12 Apr 1717, Hingham, Plymouth County, Massachusetts.
    10. 142. John FARROW  Descendancy chart to this point b. 28 Sep 1719, Hingham, Plymouth County, Massachusetts; d. 29 Apr 1809, Bristol, Lincoln County, Maine.
    11. 143. Ezekial FARROW  Descendancy chart to this point b. 9 Apr 1722, Hingham, Plymouth County, Massachusetts.
    12. 144. Grace FARROW  Descendancy chart to this point b. Aft 1722, Freetown, Bristol County, Massachusetts (probably); d. Abt 1745, New Marblehead, ? County, Maine.

  26. Esther FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. 28 Jun 1675, Hingham, Plymouth County, Massachusetts; d. 21 Jan 1760, Weymouth, Norfolk County, Massachusetts.
    Esther m. Jeremiah BEAL 2 Jan 1700/1701, Hingham, Plymouth County, Massachusetts. Jeremiah b. 2 May 1678, Hingham, Plymouth County, Massachusetts; d. Aft 7 Aug 1743, Weymouth, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 145. Bethia BEAL  Descendancy chart to this point b. 28 Jan 1701/1702, Hingham, Plymouth County, Massachusetts; d. Weymouth, Norfolk County, Massachusetts.
    2. 146. Mary BEAL  Descendancy chart to this point b. 23 Apr 1703, Hingham, Plymouth County, Massachusetts.
    3. 147. Jael BEAL  Descendancy chart to this point b. 21 Mar 1704/1705, Hingham, Plymouth County, Massachusetts; d. 9 Jan 1770, Weymouth, Norfolk County, Massachusetts.
    4. 148. Jeremiah BEAL  Descendancy chart to this point b. 25 Dec 1706, Hingham, Plymouth County, Massachusetts; d. 6 Mar 1752, Abington, Plymouth County, Massachusetts.
    5. 149. William BEAL  Descendancy chart to this point b. 26 Oct 1708, Hingham, Plymouth County, Massachusetts.
    6. 150. Isaac BEAL  Descendancy chart to this point b. 9 Oct 1711, Hingham, Plymouth County, Massachusetts; d. Bef 1 May 1760.

  27. William FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. 17 Nov 1677, Hingham, Plymouth County, Massachusetts; d. 23 Dec 1702, Hingham, Plymouth County, Massachusetts.
    William m. Patience TOWER 31 Jan 1700/1701, Hingham, Plymouth County, Massachusetts. Patience b. 21 Mar 1678/1679, Hingham, Plymouth County, Massachusetts; d. Bef 1750. [Group Sheet]

    Children:
    1. 151. Patience FARROW  Descendancy chart to this point b. 7 Jan 1701/1702, Hingham, Plymouth County, Massachusetts; d. 21 Jan 1757, Hingham, Plymouth County, Massachusetts.

  28. Percilla FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. Bef 4 Apr 1680, Hingham, Plymouth County, Massachusetts; d. 26 Aug 1712, Hingham, Plymouth County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Central Cemetery).
    Percilla m. Hezekiah LINCOLN 21 Feb 1710/1711, Hingham, Plymouth County, Massachusetts. Hezekiah b. 25 Dec 1681, Hingham, Plymouth County, Massachusetts; d. 23 Oct 1755, Hingham, Plymouth County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Central Cemetery). [Group Sheet]

    Children:
    1. 152. Percilla LINCOLN  Descendancy chart to this point b. 22 Mar 1711/1712, Hingham, Plymouth County, Massachusetts; d. 4 May 1760, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Cedar Street Cemetery).

  29. Remember FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. 3 Feb 1682/1683, Hingham, Plymouth County, Massachusetts; d. 1718/1719, Freetown, Bristol County, Massachusetts (probably).

    Notes:
    She died between 25 FEB abd 21 MAR 1718/1719.

    Remember m. John TERRY 3 Apr 1705, Freetown, Bristol County, Massachusetts. John b. Bef 1684; d. Bef 6 Nov 1711, Freetown, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 153. Silas TERRY  Descendancy chart to this point b. 8 Apr 1707, Freetown, Bristol County, Massachusetts; d. 1729, Freetown, Bristol County, Massachusetts.
    2. 154. John TERRY  Descendancy chart to this point b. 26 May 1708, Freetown, Bristol County, Massachusetts; d. Between 1774 and 1776, Freetown, Bristol County, Massachusetts (probably).

    Remember m. Thomas GAIGE 2 Sep 1716, Dighton, Bristol County, Massachusetts. [Group Sheet]

  30. Sarah FARROW Descendancy chart to this point (4.Mary2, 1.William1) b. 29 Aug 1685, Hingham, Plymouth County, Massachusetts.
    Sarah m. James STUDLEY 12 Mar 1717/1718, Scituate, Plymouth County, Massachusetts. James b. EST 1685, Scituate, Plymouth County, Massachusetts (of). [Group Sheet]

    Children:
    1. 155. Sarah STUDLEY  Descendancy chart to this point b. 18 Jan 1718, Scituate, Plymouth County, Massachusetts; d. 1798.
    2. 156. James STUDLEY  Descendancy chart to this point b. 26 Aug 1720, Scituate, Plymouth County, Massachusetts.
    3. 157. Elizabeth STUDLEY  Descendancy chart to this point b. 6 May 1725, Scituate, Plymouth County, Massachusetts.


Generation: 4
  1. Deborah HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 158. Mary WHEATON  Descendancy chart to this point 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).
    2. 159. John WHEATON  Descendancy chart to this point b. 19 Feb 1724, Swansea, Bristol County, Massachusetts.
    3. 160. William WHEATON  Descendancy chart to this point b. 22 Dec 1730, Swansea, Bristol County, Massachusetts.
    4. 161. Tabitha WHEATON  Descendancy chart to this point 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).
    5. 162. Ann WHEATON  Descendancy chart to this point b. 21 Apr 1734, Swansea, Bristol County, Massachusetts.

  2. Lydia HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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.

  3. William HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 163. William HILLARD  Descendancy chart to this point 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).
    2. 164. Esther HILLARD  Descendancy chart to this point 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).
    3. 165. Priscilla HILLARD  Descendancy chart to this point b. EST 1737, Stonington, New London County, Connecticut.
    4. 166. Phebe HILLARD  Descendancy chart to this point b. EST 1740, Stonington, New London County, Connecticut.
    5. 167. Henry HILLARD  Descendancy chart to this point b. EST 1743, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts.

  4. Priscilla HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 168. Lois PALMER  Descendancy chart to this point b. 18 Jul 1726, Little Compton, Newport County, Rhode Island; d. Norwich, New London County, Connecticut (possibly).
    2. 169. Elias PALMER  Descendancy chart to this point b. 8 Oct 1731, Newport, Newport County, Rhode Island.
    3. 170. David PALMER  Descendancy chart to this point b. 24 Jan 1733/1734, Norwich, New London County, Connecticut.
    4. 171. Nathaniel PALMER  Descendancy chart to this point b. 17 Jun 1736, Norwich, New London County, Connecticut; d. 2 Jan 1756, Norwich, New London County, Connecticut.

  5. John HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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"

  6. Oliver HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 172. Sarah HILLARD  Descendancy chart to this point 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).
    2. 173. Joanna HILLARD  Descendancy chart to this point b. 26 Mar 1733, Little Compton, Newport County, Rhode Island; d. Tiverton, Newport County, Rhode Island (probably).
    3. 174. John HILLARD  Descendancy chart to this point 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).
    4. 175. Isaac HILLARD  Descendancy chart to this point b. 1 Apr 1737, Little Compton, Newport County, Rhode Island; d. 26 Feb 1823, Amenia, Dutchess County, New York.
    5. 176. David HILLARD  Descendancy chart to this point b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 29 Feb 1776, Stonington, New London County, Connecticut.
    6. 177. William HILLARD  Descendancy chart to this point 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).
    7. 178. Joseph HILLARD  Descendancy chart to this point b. 8 May 1745, Little Compton, Newport County, Rhode Island; d. 5 Apr 1776, Stonington, New London County, Connecticut.
    8. 179. Oliver HILLARD  Descendancy chart to this point 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).

  7. Joseph HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 180. Joseph HILLARD  Descendancy chart to this point 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).
    2. 181. Freelove HILLARD  Descendancy chart to this point b. 26 Feb 1738/1739, Norwich, New London County, Connecticut; d. 18 Apr 1739, Norwich, New London County, Connecticut.
    3. 182. Minor HILLARD  Descendancy chart to this point b. 12 Mar 1740/1741, Norwich, New London County, Connecticut; d. 4 Jan 1805, West Hartford, Hartford County, Connecticut.
    4. 183. Lydia HILLARD  Descendancy chart to this point b. 6 Mar 1742/1743, Norwich, New London County, Connecticut.
    5. 184. Levi HILLARD  Descendancy chart to this point b. 11 Dec 1744, Norwich, New London County, Connecticut; d. 15 Oct 1776.

  8. Dorothy HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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]

  9. Benoni HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 185. Samuel HILLARD  Descendancy chart to this point b. 1 Dec 1740, Killingworth, Middlesex County, Connecticut (probably).
    2. 186. Bezaliel HILLARD  Descendancy chart to this point b. 30 Aug 1741, Lyme, New London County, Connecticut; d. 16 Mar 1830, Salisbury, Litchfield County, Connecticut.
    3. 187. Elizabeth HILLARD  Descendancy chart to this point 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).
    4. 188. Esther HILLARD  Descendancy chart to this point b. 13 Nov 1745, Killingworth, Middlesex County, Connecticut.
    5. 189. Mary HILLARD  Descendancy chart to this point b. 3 May 1747, Killingworth, Middlesex County, Connecticut.
    6. 190. Jonathan HILLARD  Descendancy chart to this point b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. 1805, Voluntown, New London County, Connecticut.
    7. 191. David HILLARD  Descendancy chart to this point b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. Bef 4 May 1773, New London County, Connecticut.
    8. 192. Hannah HILLARD  Descendancy chart to this point b. Abt 1752, Killingworth, Middlesex County, Connecticut; d. 24 Nov 1808, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
    9. 193. Barnabas HILLIARD  Descendancy chart to this point 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]

  10. Mary HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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]

  11. Joshua HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 194. Mary HILLIARD  Descendancy chart to this point b. 23 Jun 1745, Little Compton, Newport County, Rhode Island.
    2. 195. Samuel HILLIARD  Descendancy chart to this point 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).
    3. 196. Elizabeth HILLIARD  Descendancy chart to this point b. 18 Dec 1749, Little Compton, Newport County, Rhode Island.
    4. 197. Benjamin HILLARD  Descendancy chart to this point b. 29 Jan 1753, Rhode Island; d. 5 May 1801, Preston, New London County, Connecticut.
    5. 198. David HILLIARD  Descendancy chart to this point b. EST 1756, Connecticut (probably); d. Bef 28 Jun 1813, Nassau, Rensselaer County, New York.
    6. 199. Luther HILLARD  Descendancy chart to this point b. 5 May 1759, Connecticut (probably); d. 2 Dec 1850, Cornish, Sullivan County, New Hampshire; bur. Cornish, Sullivan County, New Hampshire (Edminster Cemetery).
    7. 200. Lucretia HILLARD  Descendancy chart to this point b. Abt 1763, Connecticut; d. 5 Feb 1823, Cornish, Sullivan County, New Hampshire.
    8. 201. Richmond A. HILLARD  Descendancy chart to this point b. 25 Jan 1764, Connecticut; d. 3 Mar 1846, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).

  12. Hannah HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 202. Gideon WILBOR  Descendancy chart to this point b. 25 Jun 1749, Little Compton, Newport County, Rhode Island; d. 14 Oct 1773, Little Compton, Newport County, Rhode Island.
    2. 203. Abigail WILBOR  Descendancy chart to this point b. Abt 1751, Little Compton, Newport County, Rhode Island.
    3. 204. John WILBOR  Descendancy chart to this point b. Abt 1754, Little Compton, Newport County, Rhode Island.
    4. 205. Deborah WILBOR  Descendancy chart to this point b. Abt 1757, Little Compton, Newport County, Rhode Island.

  13. Samuel HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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"

  14. David HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 206. Susannah HILLARD  Descendancy chart to this point b. 14 May 1747, Little Compton, Newport County, Rhode Island; d. Westport, Bristol County, Massachusetts (probably).
    2. 207. Priscilla HILLARD  Descendancy chart to this point 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).
    3. 208. Mary HILLARD  Descendancy chart to this point b. 17 Oct 1752, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
    4. 209. Betsey HILLARD  Descendancy chart to this point b. 27 Mar 1756, Little Compton, Newport County, Rhode Island; d. Newport, Newport County, Rhode Island (possibly).
    5. 210. David HILLARD  Descendancy chart to this point b. 2 Apr 1760, Little Compton, Newport County, Rhode Island.
    6. 211. Jonathan HILLARD  Descendancy chart to this point 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).
    7. 212. Samuel HILLARD  Descendancy chart to this point 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).
    8. 213. Anna HILLARD  Descendancy chart to this point b. 18 Aug 1769, Little Compton, Newport County, Rhode Island; d. 27 Jun 1816, Little Compton, Newport County, Rhode Island.

  15. Susannah HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) b. 9 Jun 1730, Little Compton, Newport County, Rhode Island; d. 26 Aug 1730, Little Compton, Newport County, Rhode Island.
  16. Abigail HILLARD Descendancy chart to this point (9.David3, 2.William2, 1.William1) 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:
    1. 214. David POTTER  Descendancy chart to this point b. 24 Apr 1752, Little Compton, Newport County, Rhode Island; d. 27 Mar 1814, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts.

  17. Anna PADDOCK Descendancy chart to this point (10.Deborah3, 2.William2, 1.William1) b. Abt 1707/1708, Swansea, Bristol County, Massachusetts; d. Beekman Patent, Dutchess County, New York (probably).
    Anna m. Henry HEAD 20 Jul 1730, Swansea, Bristol County, Massachusetts. Henry b. 7 Nov 1709, Little Compton, Newport County, Rhode Island; d. Aft 1766, Beekman Patent, Dutchess County, New York (probably). [Group Sheet]

    Children:
    1. 215. Jonathan HEAD  Descendancy chart to this point b. 31 May 1731, Little Compton, Newport County, Rhode Island; d. Abt 1800, Kinderhook, Columbia County, New York.
    2. 216. Joseph HEAD  Descendancy chart to this point b. 11 Sep 1733, Little Compton, Newport County, Rhode Island.
    3. 217. John HEAD  Descendancy chart to this point b. 5 Aug 1736, Little Compton, Newport County, Rhode Island; d. 1816, Castleton, Rensselaer County, New York.
    4. 218. Deborah HEAD  Descendancy chart to this point b. 13 Apr 1739, Little Compton, Newport County, Rhode Island.
    5. 219. Shubal HEAD  Descendancy chart to this point b. Abt 1741.
    6. 220. George HEAD  Descendancy chart to this point b. Between 1737 and 1743; d. Abt 1796, Bradford County, Pennsylvania.

  18. Oliver PADDOCK Descendancy chart to this point (10.Deborah3, 2.William2, 1.William1) b. 22 Jul 1710, Swansea, Bristol County, Massachusetts; d. Aft 1762, Beekman, Dutchess County, New York (probably).
    Oliver m. Ruth GRINNELL 19 Jan 1738, Little Compton, Newport County, Rhode Island. Ruth b. 3 Apr 1719, Little Compton, Newport County, Rhode Island; d. Bef 4 Jun 1747, Little Compton, Newport County, Rhode Island. [Group Sheet]

    Children:
    1. 221. Ruth PADDOCK  Descendancy chart to this point b. 7 Sep 1738, Little Compton, Newport County, Rhode Island (probably); d. Aft Oct 1797, Beekman, Dutchess County, New York (probably).
    2. 222. Benjamin PADDOCK  Descendancy chart to this point b. Abt 1739/1740, Little Compton, Newport County, Rhode Island (probably).

    Oliver m. Deborah HEAD 4 Jun 1747, Portsmouth, Newport County, Rhode Island. Deborah b. 16 Jan 1725, Little Compton, Newport County, Rhode Island; d. Beekman, Dutchess County, New York (probably). [Group Sheet]

    Children:
    1. 223. Deborah PADDOCK  Descendancy chart to this point b. Aft 1747, Beekman Patent, Dutchess County, New York.
    2. 224. William PADDOCK  Descendancy chart to this point b. 1755, Beekman Patent, Dutchess County, New York.

  19. John PADDOCK Descendancy chart to this point (10.Deborah3, 2.William2, 1.William1) b. Between 1712 and 1715, Swansea, Bristol County, Massachusetts; d. Aft 1760, Crum Elbow, Dutchess County, New York (possibly).

    Notes:
    On Tax Lists Crum Elbow, 1745/6 to JUN 1749 and in 1760. Removed to Kinderhook, Columbia Co., NY and there was assigned the right of Hosea Hamilton to land in 'Rensselaewich' Rensselaer Co., NY, 22 DEC 1794.

    John m. Hannah SPRAGUE 20 Aug 1738, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 225. John PADDOCK  Descendancy chart to this point b. Abt 1744, Dutchess County, New York.
    2. 226. Henry PADDOCK  Descendancy chart to this point b. 10 Nov 1751, Beekman Patent, Dutchess County, New York; d. 12 Jan 1835, Vienna, Oneida County, New York.
    3. 227. Job PADDOCK  Descendancy chart to this point b. 3 May 1754; d. 1834.
    4. 228. Peter PADDOCK  Descendancy chart to this point b. 1756/1757, Nine Partners, Dutchess County, New York; d. 21 Mar 1835; bur. Brownsville, Brooklyn, Kings County, New York (Pettet Cemetery).
    5. 229. Levi PADDOCK  Descendancy chart to this point b. 1757/1758.
    6. 230. Deborah PADDOCK  Descendancy chart to this point b. Aft 1758.

  20. William PADDOCK Descendancy chart to this point (10.Deborah3, 2.William2, 1.William1) b. Between 1715 and 1720, Swansea, Bristol County, Massachusetts; d. Aft 1781.

    Notes:
    Probable son of John and Deborah (Hillard) Paddock. A second source states parents are Deacon David and Mary (Foster) Paddock.
    Family tradition through David below is that William was a seafaring man who came from Rhode Island.

    William m. Ruth \PADDOCK\ Abt 1743. Ruth b. Abt 1720; d. Washington County, New York. [Group Sheet]

    Children:
    1. 231. Daniel PADDOCK  Descendancy chart to this point b. 1745; d. 1 Jun 1825, Oneida County, New York; bur. Onondaga County, New York (Frenchville Cemetery).
    2. 232. Abraham PADDOCK  Descendancy chart to this point b. Aft 1745, Champlain, Clinton County, New York; d. Camillus, Onondaga County, New York (possibly).
    3. 233. (female) PADDOCK  Descendancy chart to this point b. Bef 1753, Champlain, Clinton County, New York.
    4. 234. (female) PADDOCK  Descendancy chart to this point b. Bef 1753, Champlain, Clinton County, New York.
    5. 235. David PADDOCK  Descendancy chart to this point b. 27 Apr 1753, Dutchess County, New York; d. 1847, Salem, Kenosha County, Wisconsin.
    6. 236. Jonathan PADDOCK  Descendancy chart to this point b. 1755, Champlain, Clinton County, New York; d. Abt 1824, Greenwich, Washington County, New York.
    7. 237. Hannah PADDOCK  Descendancy chart to this point b. 1757, Champlain, Clinton County, New York; d. 1833.
    8. 238. Isaac PADDOCK  Descendancy chart to this point b. Bef 1760, Champlain, Clinton County, New York; d. Solon, Onandago County, New York (possibly).
    9. 239. James PADDOCK  Descendancy chart to this point b. Abt 1760, Champlain, Clinton County, New York.
    10. 240. Deborah PADDOCK  Descendancy chart to this point b. Abt 1761, Champlain, Clinton County, New York; d. 24 May 1837.
    11. 241. Peter PADDOCK  Descendancy chart to this point b. Bef 1763, Kinderhook, Columbia County, New York; d. Bef 1845, Kinderhook, Columbia County, New York.
    12. 242. John PADDOCK  Descendancy chart to this point b. 1765, Nine Partners, Dutchess County, New York; d. 3 Jul 1838, Camillus, Onondaga County, New York.
    13. 243. Solomon PADDOCK  Descendancy chart to this point b. 19 May 1768, Dutchess County, New York (probably); d. 30 Aug 1845, Camillus, Onondaga County, New York; bur. Memphis, Onondaga County, New York (Memphis Cemetery).
    14. 244. Judah PADDOCK  Descendancy chart to this point b. Aft 1768, Champlain, Clinton County, New York.

  21. Sarah PADDOCK Descendancy chart to this point (10.Deborah3, 2.William2, 1.William1) b. Between 1715 and 1720, Swansea, Bristol County, Massachusetts.
    Sarah m. James LEONARD 11 Jul 1739, Swansea, Bristol County, Massachusetts. [Group Sheet]

  22. Rebecca PADDOCK Descendancy chart to this point (10.Deborah3, 2.William2, 1.William1) b. 1717, Swansea, Bristol County, Massachusetts.
    Rebecca m. Thomas SPENCER 10 Jun 1742, Newport, Newport County, Rhode Island. [Group Sheet]

  23. Hannah GEER Descendancy chart to this point (12.Esther3, 2.William2, 1.William1) b. Abt 1708, Groton, New London, Connecticut; d. Between 1741 and 1747, Preston, New London County, Connecticut (probably).
    Hannah m. Christopher GEER 7 Feb 1732/1733, Preston, New London County, Connecticut. Christopher b. 19 Dec 1704, Preston, New London County, Connecticut; d. 1 Apr 1795. [Group Sheet]

    Children:
    1. 245. Phineas GEER  Descendancy chart to this point b. 24 Nov 1733, Preston, New London County, Connecticut.
    2. 246. Jerusha GEER  Descendancy chart to this point b. 1735, Preston, New London County, Connecticut.
    3. 247. Lydia GEER  Descendancy chart to this point b. 1737, Preston, New London County, Connecticut.
    4. 248. Jesse GEER  Descendancy chart to this point b. 23 Mar 1739, Preston, New London County, Connecticut.
    5. 249. Experience GEER  Descendancy chart to this point b. 14 Jul 1741, Preston, New London County, Connecticut.

  24. Oliver GEER Descendancy chart to this point (12.Esther3, 2.William2, 1.William1) b. Abt 1709, Groton, New London, Connecticut; d. Norwich, New London County, Connecticut (probably).

    Notes:
    They lived for a few years at Southold, where their eldest son was born. Removed to Norwich, New London Co., CT, in 1733.

    Oliver m. Elizabeth NEWBERRY 1731. Elizabeth b. Abt 1709. [Group Sheet]

    Children:
    1. 250. Uzziel GEER  Descendancy chart to this point b. 22 Feb 1732, Southold, Long Island, ? County, New York; d. 26 Aug 1824, Norwich, New London County, Connecticut.
    2. 251. Jeremiah GEER  Descendancy chart to this point b. 17 Sep 1733, Norwich, New London County, Connecticut; d. 12 Nov 1742, Norwich, New London County, Connecticut (probably).
    3. 252. Asenith GEER  Descendancy chart to this point b. 15 Sep 1735, Norwich, New London County, Connecticut.
    4. 253. Rezin GEER  Descendancy chart to this point b. 3 Aug 1737, Norwich, New London County, Connecticut; d. 3 Jul 1778, Pennsylvania.
    5. 254. Squire GEER  Descendancy chart to this point b. 22 Jun 1740, Norwich, New London County, Connecticut; d. 14 Apr 1803, Long Island Sound, Long Island, New York.
    6. 255. Esther GEER  Descendancy chart to this point b. 31 May 1743, Norwich, New London County, Connecticut; d. 17 Aug 1823.

  25. Esther GEER Descendancy chart to this point (12.Esther3, 2.William2, 1.William1) b. Abt 1713, Groton, New London, Connecticut; d. Between 1740 and 1757, Preston, New London County, Connecticut.
    Esther m. William GEER 10 Dec 1733, Preston, New London County, Connecticut. William b. 4 Jan 1713, Preston, New London County, Connecticut; d. 5 Feb 1772, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 256. Abel GEER  Descendancy chart to this point b. 20 Jun 1735, Preston, New London County, Connecticut; d. 10 Aug 1816, Preston, New London County, Connecticut.
    2. 257. Ziporah GEER  Descendancy chart to this point b. Bef 25 Feb 1738/1739, Preston, New London County, Connecticut.
    3. 258. Lebeus GEER  Descendancy chart to this point b. 7 Aug 1740, New London County, Connecticut; d. Bef 30 Dec 1757, Preston, New London County, Connecticut.

  26. Zebulion GEER Descendancy chart to this point (12.Esther3, 2.William2, 1.William1) b. Abt 1715, Groton, New London, Connecticut.
  27. Ziporah GEER Descendancy chart to this point (12.Esther3, 2.William2, 1.William1) b. Aug 1715, Groton, New London, Connecticut.

    Notes:
    Geer Genealogy does not give place or date.

  28. Jerusha GEER Descendancy chart to this point (12.Esther3, 2.William2, 1.William1) b. Abt 1719, Groton, New London, Connecticut; d. 10 Mar 1735, Preston, New London County, Connecticut.
    Jerusha m. Zebadiah GATES 5 Jun 1727, Preston, New London County, Connecticut. Zebadiah (son of Thomas GATES and Margaret GEER) b. 4 Sep 1699, Preston, New London County, Connecticut; d. 12 Feb 1759, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 259. Andrew GATES  Descendancy chart to this point b. 29 Mar 1728, Preston, New London County, Connecticut.
    2. 260. Daniel GATES  Descendancy chart to this point b. 8 May 1730, Preston, New London County, Connecticut.
    3. 261. Esther GATES  Descendancy chart to this point b. 25 Sep 1732, Preston, New London County, Connecticut.

  29. Bridget PALMER Descendancy chart to this point (13.Mary3, 2.William2, 1.William1) b. 17 Mar 1706, Little Compton, Newport County, Rhode Island.
    Bridget m. George BEVERLY 7 Nov 1733, Swansea, Bristol County, Massachusetts. George (son of Lenox BEVERLY and Mary FARROW) b. 15 Aug 1692, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 262. George BEVERLY  Descendancy chart to this point b. 8 Mar 1735, Swansea, Bristol County, Massachusetts.
    2. 263. David BEVERLY  Descendancy chart to this point b. 1737, Swansea, Bristol County, Massachusetts.
    3. 264. John BEVERLY  Descendancy chart to this point b. 28 Apr 1739, Swansea, Bristol County, Massachusetts.
    4. 265. Gideon BEVERLY  Descendancy chart to this point b. 13 Nov 1741, Swansea, Bristol County, Massachusetts.
    5. 266. Thomas BEVERLY  Descendancy chart to this point b. 1743, Swansea, Bristol County, Massachusetts.

  30. Amey PALMER Descendancy chart to this point (13.Mary3, 2.William2, 1.William1) b. 24 May 1708, Little Compton, Newport County, Rhode Island.
  31. Deborah PALMER Descendancy chart to this point (13.Mary3, 2.William2, 1.William1) b. 30 Jul 1710, Little Compton, Newport County, Rhode Island; d. 12 Sep 1736.
    Deborah m. William SALISBURY 27 Dec 1731, Swansea, Bristol County, Massachusetts. William b. 22 Sep 1710, Little Compton, Newport County, Rhode Island; d. Abt 1791, Scituate, Providence County, Rhode Island. [Group Sheet]

    Children:
    1. 267. Jonathan SALISBURY  Descendancy chart to this point b. 20 Sep 1733, Rehoboth, Bristol County, Massachusetts; d. 22 Feb 1816, Scituate, Providence County, Rhode Island; bur. Scituate, Providence County, Rhode Island (Historical Cemetery #40).
    2. 268. Mary SALISBURY  Descendancy chart to this point b. 18 Dec 1735, Rehoboth, Bristol County, Massachusetts.

  32. John PALMER Descendancy chart to this point (13.Mary3, 2.William2, 1.William1) b. 13 Oct 1712, Little Compton, Newport County, Rhode Island; d. Jun 1761, Dighton, Bristol County, Massachusetts.

    Notes:
    John went to Swansea, MA, in early life and was married in nearby town of Dighton and resided for a number of years in Swansea until 1749, when he was living in Dighton and continued to reside there until his death. He was a blacksmith by trade.

    John m. Avis READ 18 Jan 1736/1737, Dighton, Bristol County, Massachusetts. Avis b. 5 Sep 1720, Dighton, Bristol County, Massachusetts; d. 7 Jul 1755, Dighton, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 269. Mary PALMER  Descendancy chart to this point b. 20 Jun 1738, Swansea, Bristol County, Massachusetts.
    2. 270. John PALMER  Descendancy chart to this point b. 17 Feb 1739/1740, Swansea, Bristol County, Massachusetts.
    3. 271. Sarah PALMER  Descendancy chart to this point b. 30 Jan 1743/1744, Swansea, Bristol County, Massachusetts.
    4. 272. Job PALMER  Descendancy chart to this point b. 12 Feb 1746/1747, Swansea, Bristol County, Massachusetts.
    5. 273. Avis PALMER  Descendancy chart to this point b. Abt 1749, Dighton, Bristol County, Massachusetts (possibly); d. 16 Feb 1818, Dighton, Bristol County, Massachusetts.
    6. 274. Simeon PALMER  Descendancy chart to this point b. Abt 1751, Dighton, Bristol County, Massachusetts; d. 1 Mar 1828, Litchfield, Litchfield County, Connecticut.
    7. 275. Lemuel PALMER  Descendancy chart to this point b. Abt 1753, Dighton, Bristol County, Massachusetts.
    8. 276. Permilia PALMER  Descendancy chart to this point b. Aft 1753, Dighton, Bristol County, Massachusetts; d. 23 Sep 1831, Dighton, Bristol County, Massachusetts; bur. Wellington St., Dighton, Bristol County, Massachusetts.

  33. Phebe GIBBS Descendancy chart to this point (14.Abigail3, 2.William2, 1.William1) b. 11 Nov 1714, Little Compton, Newport County, Rhode Island; d. 1793.

    Notes:
    Possibly the Phebe Price of Teverton who married Thomas Kempton and died in 1793 at the age of seventy nine years. [The Kempton Genealogy states that the Phebe Price of Tiverton who married Thomas Kempton was the daughter of Thomas Price of Dartmouth.]

    Phebe m. Oliver PRICE 20 Dec 1738, Little Compton, Newport County, Rhode Island. Oliver b. 1 Sep 1713, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably). [Group Sheet]

    Children:
    1. 277. Benjamin PRICE  Descendancy chart to this point b. 6 Dec 1739, Little Compton, Newport County, Rhode Island.
    2. 278. Phebe PRICE  Descendancy chart to this point b. 6 Dec 1739, Little Compton, Newport County, Rhode Island.
    3. 279. Isaac PRICE  Descendancy chart to this point b. 25 Aug 1741, Little Compton, Newport County, Rhode Island.
    4. 280. Oliver PRICE  Descendancy chart to this point b. 21 Jun 1743, Little Compton, Newport County, Rhode Island; d. 24 Sep 1830, New Bedford, Bristol County, Massachusetts; bur. New Bedford, Bristol County, Massachusetts (Griffin Street Cemetery).
    5. 281. Simeon PRICE  Descendancy chart to this point b. 6 Mar 1745, Little Compton, Newport County, Rhode Island; d. 19 Apr 1776, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery).

    Phebe m. Thomas KEMPTON Aft 23 Sep 1758, Dartmouth, Bristol County, Massachusetts. Thomas b. 20 Feb 1704/1705, Plymouth, Plymouth County, Massachusetts; d. 29 Dec 1768, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery). [Group Sheet]

  34. Nathaniel Warren GIBBS Descendancy chart to this point (14.Abigail3, 2.William2, 1.William1) b. 13 Jan 1716, Little Compton, Newport County, Rhode Island.
    Nathaniel m. Elizabeth TABER 3 Jul 1745, Little Compton, Newport County, Rhode Island. Elizabeth b. Little Compton, Newport County, Rhode Island. [Group Sheet]

    Children:
    1. 282. Mercy GIBBS  Descendancy chart to this point b. 24 Feb 1748, Little Compton, Newport County, Rhode Island.

  35. Deborah GIBBS Descendancy chart to this point (14.Abigail3, 2.William2, 1.William1) b. 19 Dec 1717, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
    Deborah m. William PRICE Mar 1743, Little Compton, Newport County, Rhode Island. William b. 12 Jan 1708, Little Compton, Newport County, Rhode Island. [Group Sheet]

    Children:
    1. 283. Susanna PRICE  Descendancy chart to this point b. 2 Dec 1743, Little Compton, Newport County, Rhode Island.
    2. 284. William PRICE  Descendancy chart to this point b. 13 Apr 1745, Little Compton, Newport County, Rhode Island.
    3. 285. Seth PRICE  Descendancy chart to this point b. 23 Oct 1746, Little Compton, Newport County, Rhode Island.
    4. 286. Mary PRICE  Descendancy chart to this point b. 24 Dec 1747, Little Compton, Newport County, Rhode Island.
    5. 287. Warren PRICE  Descendancy chart to this point b. 26 Dec 1749, Little Compton, Newport County, Rhode Island.
    6. 288. Deborah PRICE  Descendancy chart to this point b. 3 Nov 1751, Little Compton, Newport County, Rhode Island; d. 4 Feb 1832, New Bedford, Bristol County, Massachusetts.

  36. Thomas GIBBS Descendancy chart to this point (14.Abigail3, 2.William2, 1.William1) b. 15 Jun 1721, Little Compton, Newport County, Rhode Island; d. Bef 1756, Little Compton, Newport County, Rhode Island (probably).
    Thomas m. Temperance PEARCE 23 Oct 1745, Little Compton, Newport County, Rhode Island. Temperance b. 15 Jun 1721, Little Compton, Newport County, Rhode Island; d. 16 Mar 1793, Little Compton, Newport County, Rhode Island. [Group Sheet]

    Children:
    1. 289. Alice GIBBS  Descendancy chart to this point b. 26 Jul 1747, Little Compton, Newport County, Rhode Island.

  37. Ambrose GIBBS Descendancy chart to this point (14.Abigail3, 2.William2, 1.William1) b. 25 Feb 1722, Little Compton, Newport County, Rhode Island.
  38. Jabez GIBBS Descendancy chart to this point (14.Abigail3, 2.William2, 1.William1) b. 10 May 1725, Little Compton, Newport County, Rhode Island; d. Mar 1758, Little Compton, Newport County, Rhode Island.
    Jabez m. Mary GIFFORD 1747, Little Compton, Newport County, Rhode Island. Mary b. 1731; d. 14 Dec 1798. [Group Sheet]

    Children:
    1. 290. John GIBBS  Descendancy chart to this point b. 21 May 1748, Little Compton, Newport County, Rhode Island; d. 4 May 1835, Little Compton, Newport County, Rhode Island.
    2. 291. Elizabeth GIBBS  Descendancy chart to this point b. 13 Aug 1750, Little Compton, Newport County, Rhode Island.
    3. 292. Mary GIBBS  Descendancy chart to this point b. 22 Mar 1752, Little Compton, Newport County, Rhode Island; d. 10 Jun 1848, Lyons, Madison County, New York; bur. Lyons, Madison County, New York (Lyons Cemetery).

  39. John GIBBS Descendancy chart to this point (14.Abigail3, 2.William2, 1.William1) b. 10 May 1727, Little Compton, Newport County, Rhode Island.
  40. Abigail GIBBS Descendancy chart to this point (14.Abigail3, 2.William2, 1.William1) b. 23 Apr 1731, Little Compton, Newport County, Rhode Island.
  41. Barnard CARPENTER Descendancy chart to this point (15.Sarah3, 2.William2, 1.William1) b. 26 Jun 1723, Swansea, Bristol County, Massachusetts; d. 1798, New Fairfield, Fairfield County, Connecticut.

    Notes:
    "Alse Lake was probably born 1 JUN 1721 the daughter of John Lake and Susanna Case. Her brother James Lake came to Beekman. After their first two children who were born in Swansea they later removed to the Dover area of the Beekman Patent. Barner Carpenter was taxed in Beekman from 1759 through 1762 (Baptist Church records indicate that he remained through at least 1766) with an assessment of $1 in 1760. The History of Dover Township states that Barabus Carpenter was one of the first organizers of the Dover Baptist Church. Alse Carpenter joined the Dover Church 12 SEP 1761 and a Sarah Carpenter, probably the daughter, joined the church 9 DEC 1764."

    Barnard m. Alse LAKE 30 Aug 1744, Swansea, Bristol County, Massachusetts. Alse d. 1799, New Fairfield, Fairfield County, Connecticut. [Group Sheet]

    Children:
    1. 293. Sarah CARPENTER  Descendancy chart to this point b. 16 Apr 1744, Swansea, Bristol County, Massachusetts.
    2. 294. Hannah CARPENTER  Descendancy chart to this point b. 16 Feb 1746, Swansea, Bristol County, Massachusetts.
    3. 295. John CARPENTER  Descendancy chart to this point
    4. 296. Barnard CARPENTER  Descendancy chart to this point
    5. 297. Silas CARPENTER  Descendancy chart to this point
    6. 298. Isaiah CARPENTER  Descendancy chart to this point b. 1760, Beekman Patent, Dutchess County, New York; d. Aug 1761, Beekman Patent, Dutchess County, New York.

  42. John CARPENTER Descendancy chart to this point (15.Sarah3, 2.William2, 1.William1) b. 4 Jan 1728/1729, Swansea, Bristol County, Massachusetts; d. 13 Oct 1816, Stanford, Dutchess County, New York.

    Notes:
    "Judith Horton died 26 JAN 1755. John was of Beekman and Crum Elbow, at least for a time, as is proved by Bible records in Revolution Pension Request R-1716 and W-18877. He was taxed as 'farm' in Beekman from Feb. 1761 through June the same year, after which he was taxed in Crum Elbow fron Feb. 1762 through Feb. 1763. His son Barnard stated in his pension application that he was born DEC 1756 in Nine Partners, indicating that John was here before 1762. Saratoga County NY surrogate records show that his will was dated 25 JAN 1804 and proved 13 MAR 1804. He mentioned a wife Ann which would indicate a 3rd marriage. He gave sons David, Barnard, Thomas, Benjamin and John $100 each and to children of daughter Sarah Robins, dec'd, $50. He gave to daughter Judith Weed $50; to daughter Ruinah Williams $10 and to her daughter Elizabeth Foster $40. To daughter Ruth Olney $50. Reuben Weed Jr. was executor. Data from Rev. Pens. R-1716."

    John m. Judith HORTON 23 Oct 1749, Swansea, Bristol County, Massachusetts. Judith b. Abt 1728, Massachusetts; d. 26 Jan 1755, Nine Partners, Dutchess County, New York. [Group Sheet]

    Children:
    1. 299. Sarah CARPENTER  Descendancy chart to this point b. 29 Sep 1750; d. 27 Feb 1803, Saratoga County, New York.
    2. 300. David CARPENTER  Descendancy chart to this point b. 26 Aug 1752; d. Aft 1804.
    3. 301. Barnard CARPENTER  Descendancy chart to this point b. 4 Oct 1754; d. 5 May 1755.

    John m. Ruth HORTON 16 Jul 1757. Ruth b. 11 Nov 1734, Massachusetts; d. 4 Oct 1777, New York. [Group Sheet]

    Children:
    1. 302. Barnard CARPENTER  Descendancy chart to this point b. 21 Dec 1757, Nine Partners, Dutchess County, New York; d. 8 May 1843, Boonville, Oneida County, New York.
    2. 303. Thomas CARPENTER  Descendancy chart to this point b. 29 Mar 1760, Nine Partners, Dutchess County, New York.
    3. 304. Benjamin CARPENTER  Descendancy chart to this point b. 20 Jan 1763, Nine Partners, Dutchess County, New York.
    4. 305. Judith CARPENTER  Descendancy chart to this point b. 3 Jun 1765, Stanford, Dutchess County, New York.
    5. 306. Revnah CARPENTER  Descendancy chart to this point b. 16 Oct 1767, Stanford, Dutchess County, New York.
    6. 307. Ruth CARPENTER  Descendancy chart to this point b. 29 Mar 1772, Stanford, Dutchess County, New York.
    7. 308. John CARPENTER  Descendancy chart to this point b. 6 Jan 1775, Stanford, Dutchess County, New York; d. 25 May 1859, Fairfield Township, Huron County, Ohio; bur. Fairfield Township, Huron County, Ohio (Day Cemetery).

    John m. Ann \CARPENTER\ Aft 1777. [Group Sheet]

  43. Warren CARPENTER Descendancy chart to this point (15.Sarah3, 2.William2, 1.William1) b. 26 Jan 1731/1732, Swansea, Bristol County, Massachusetts; d. Aft 1810.

    Notes:
    Family Information from the book Russion Union Church, 110th Anniversary, 1820-1930. Author, Rev. Roger F. Williams.
    ---------------------------------------------------------------------- -----------------------------------------

    Warren Carpenter was an early settler of Russia. His wife was Rebecca. He was first deacon in the Russion Baptist Church. Among their children were Elijah, John, Asahel, Jotham and Warren, Jr.

    Asahel Carpenter died June 10, 1841, aged 71. His wife Elizabeth died December 1, 1836, aged 63. Their son Asahel I. Carpenter, born December 8, 1808, died October 7, 1868. He married Ann Sophia Polley, born April 17, 1812, died August 8, 1888. Their children were Sally Ann, Louisa and Henry.

    John Carpenter, born 1773, died June 22, 1809. His wife was Thankful Fish, born 1773, died August 14, 1845. Their son was Elder John Carpenter, born June 17, 1804, died pril 16, 1847. His wife was Helen M. Overton, daughter of Joel and Naomi (Carter) Overton, born October 22, 1808, died June 26, 1894. Before John Carpenter was settled as Baptist pastor in Russia, he ministered to destitute churches most of the time. He was in Harrisburg, Lewis County, NY. The children of John and Helen (Overton) Carpenter were Mary E., Lyman, James, Levi, Jane, Harrietta, Martha H.

    00001--00000

    Warren m. Rebecca HORTON 21 Aug 1755, Swansea, Bristol County, Massachusetts (1st Baptist Church). Rebecca b. Massachusetts; d. Aft 1810. [Group Sheet]

    Children:
    1. 309. Warren CARPENTER  Descendancy chart to this point b. Aft 1755; d. 21 Apr 1830.
    2. 310. Jotham CARPENTER  Descendancy chart to this point b. Between 1765 and 1784.
    3. 311. Elijah CARPENTER  Descendancy chart to this point b. Between 1765 and 1784.
    4. 312. Amos CARPENTER  Descendancy chart to this point b. Between 1765 and 1784.
    5. 313. Asahel CARPENTER  Descendancy chart to this point b. 31 Dec 1769; d. 10 Jun 1841, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
    6. 314. John CARPENTER  Descendancy chart to this point b. 1773; d. 22 Jun 1809, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).

  44. David HILLARD Descendancy chart to this point (16.Jonathan3, 2.William2, 1.William1) b. 3 Sep 1718, Stonington, New London County, Connecticut.
  45. Azariah HILLARD Descendancy chart to this point (16.Jonathan3, 2.William2, 1.William1) b. 30 Nov 1719, Stonington, New London County, Connecticut; d. Bef 1724, Stonington, New London County, Connecticut.

    Notes:
    The Barbour Manuscript states that he died young.

  46. Joanna HILLARD Descendancy chart to this point (16.Jonathan3, 2.William2, 1.William1) b. 24 May 1722, Stonington, New London County, Connecticut.
    Joanna m. Nathaniel HANCOX 30 Dec 1740, Stonington, New London County, Connecticut. Nathaniel b. EST 1722. [Group Sheet]

  47. Azariah HILLARD Descendancy chart to this point (16.Jonathan3, 2.William2, 1.William1) b. 16 Jun 1724, Stonington, New London County, Connecticut.
  48. Isaac HILLARD Descendancy chart to this point (16.Jonathan3, 2.William2, 1.William1) b. 2 Oct 1726, Stonington, New London County, Connecticut.

    Notes:

    Personally approved Isaac Hillard Son of Jonathan Hillard Late of Stonington, deceased, being a minor, upwards of 14 years old and under 21 years, and made choice of Mr. William Hillard of sd Stonington to be his Guardian, before Simeon Minor. Stonington ??: New London County Probate, January 28th 1744/5.

    Following are several land transfers recorded in Stonington Land Records, Volume 9, page 313.

    Sam Stewart of Vol. Co of Windham, State of Conn. For 40s. from Isaac Hillard do equate unto Isaac Hillard and his wife Victorous all the rt I have in a tract of land lying in Ston. That I rec'd by one certain deed. Sd deed was given by sd Isaac Hillard & his wife Victorious & is recorded in Ston. Book of record, reference thereunto being had. 2-10-1773
    Elijah Wiatt
    Paul Wheeler

    Wee, Isaac Hillard & Victoria Hillard his wife of Ston. For 8 lbs rec's of Jesse Billing of Ston. All our right & every part of the Lands in Sd Ston. Which was our father Robert Coats late of sd Ston. Dec. his land that he died seized & possessed of, which right & part & share wee sold & are seized & possessed. In Common & undivided with the rest of the heirs of sd deceased, In & by virtue of the last will of the Robert Coats, dec. 2-17-1773
    Sam'l Prentice
    Joshua Prentice


    In reference [1:125} given as Jesse then crossed out and Isaac written in.

    Isaac m. Victoria COATES 5 Apr 1751, Westerly, Washington County, Rhode Island. Victoria b. 17 Oct 1723, Stonington, New London County, Connecticut. [Group Sheet]

    Children:
    1. 315. Abigail HILLARD  Descendancy chart to this point b. 30 Mar 1752, Stonington, New London County, Connecticut.
    2. 316. Jonathan HILLARD  Descendancy chart to this point b. 27 Feb 1754, Stonington, New London County, Connecticut; d. Between Nov 1791 and 7 Feb 1792, Groton, New London, Connecticut.
    3. 317. Joannah HILLARD  Descendancy chart to this point b. 14 Feb 1758, Stonington, New London County, Connecticut.
    4. 318. Elizabeth HILLARD  Descendancy chart to this point b. 21 Feb 1761, Stonington, New London County, Connecticut; d. 16 Mar 1834, Union, Tolland County, Connecticut.
    5. 319. Delight HILLARD  Descendancy chart to this point b. 18 Aug 1764, Stonington, New London County, Connecticut; d. Abt 1806, Broad Brook, Royalton County, Vermont (possibly).
    6. 320. David HILLARD  Descendancy chart to this point b. 17 Feb 1767, Stonington, New London County, Connecticut.

  49. John HILLARD Descendancy chart to this point (16.Jonathan3, 2.William2, 1.William1) b. 12 Mar 1728/1729, Stonington, New London County, Connecticut; d. 1793, Danby, Rutland County, Vermont.

    Notes:

    Norwich, March 21st 1742/3. This may Certife sd John Hylliard minor fourteen years of age son to Jonathan Hylliard Late of Stonington decec'd personally appeared and made Choice of Mr. Ephraim Kingsbury of Norwich to be his Guardian. Jabez Hide, Justice of peace
    John's parents died when he was fourteen years of age. It appears that John went to Norwich to live with his cousin Joseph but possibly Joseph was not well enough (he died soon after) and recommended Ephraim Kingsbury to be his guardian. Following document is on record:

    John and Elizabeth resided in New Concord Society (Preston), New London, CT. where he was baptized with his three eldest children, and with his wife owned the Church covenant, 12 SEP 1762. John, at an early date, settled in Manchester, Bennington Co., VT. About the year 1790 he came to Danby.

    In reference [3:109] it is given that he died 24 JAN 1731/1732. That is the death of Ambrose.

    The Barbour Collection has John dying Stonington, 24 JAN 1731/2. This date was actually the date that the next son, Ambrose, died. This has been very confusing to persons doing genealogy on the descendants of John and Elizabeth (Smith) Hillard. Apparently Mr. Barbour kept his information on cards with the birth on the front and the death on the back. The above error came about when the card of John and Ambrose stuck together.

    John m. Elizabeth SMITH 28 Aug 1753, Norwich, New London County, Connecticut. Elizabeth b. 12 Apr 1733, Norwich, New London County, Connecticut; d. 1791, Danby, Rutland County, Vermont. [Group Sheet]

    Children:
    1. 321. Azariah HILLARD  Descendancy chart to this point b. 23 May 1754, Norwich, New London County, Connecticut; d. Sep 1783.
    2. 322. Joshua HILLIARD  Descendancy chart to this point b. 7 Jan 1757, Norwich, New London County, Connecticut; d. 27 Aug 1849, Plattsburg, Clinton County, New York.
    3. 323. Daniel HILLIARD  Descendancy chart to this point b. 31 Jan 1759, Norwich, New London County, Connecticut; d. 20 Nov 1834, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
    4. 324. John HILLIARD  Descendancy chart to this point b. 1761, Norwich, New London County, Connecticut; d. Bef 1768.
    5. 325. Minor HILLIARD  Descendancy chart to this point b. 29 Apr 1764, Norwich, New London County, Connecticut; d. 28 Feb 1846, Danby, Rutland County, Vermont; bur. Danby, Rutland County, Vermont (Four Corners Cemetery).
    6. 326. Ednah HILLIARD  Descendancy chart to this point b. 29 Apr 1764, Preston, New London County, Connecticut; d. 26 Sep 1853, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
    7. 327. John HILLIARD  Descendancy chart to this point b. 5 Jan 1768, Preston, New London County, Connecticut.

  50. Ambrose HILLARD Descendancy chart to this point (16.Jonathan3, 2.William2, 1.William1) b. 6 Feb 1730/1731, Stonington, New London County, Connecticut; d. 24 Jan 1731/1732, Stonington, New London County, Connecticut.

    Notes:

    Death date for John is really death date for Ambrose.

  51. Mary BATES Descendancy chart to this point (17.Joseph3, 3.Esther2, 1.William1) b. 25 Dec 1684, Hingham, Plymouth County, Massachusetts.
    Mary m. George WILSON 17 Mar 1708/1709, Boston, Suffolk County, Massachusetts. George b. EST 1684; d. 8 Mar 1747/1748, Hingham, Plymouth County, Massachusetts. [Group Sheet]

  52. Joseph BATES Descendancy chart to this point (17.Joseph3, 3.Esther2, 1.William1) b. 6 May 1687, Hingham, Plymouth County, Massachusetts; d. 7 Apr 1750, Hingham, Plymouth County, Massachusetts.
    Joseph m. Deborah CLAPP 10 Sep 1713, Hingham, Plymouth County, Massachusetts. Deborah b. Feb 1686/1687, Scituate, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 328. Joseph BATES  Descendancy chart to this point b. 6 May 1714, Hingham, Plymouth County, Massachusetts; d. Bef 1747.
    2. 329. Deborah BATES  Descendancy chart to this point b. 2 Apr 1716, Hingham, Plymouth County, Massachusetts.
    3. 330. Samuel BATES  Descendancy chart to this point b. 25 Mar 1718, Hingham, Plymouth County, Massachusetts; d. 1789, Hingham, Plymouth County, Massachusetts.
    4. 331. Jonathan BATES  Descendancy chart to this point b. 27 Mar 1720, Hingham, Plymouth County, Massachusetts; d. 27 Jul 1735, Hingham, Plymouth County, Massachusetts.
    5. 332. Mary BATES  Descendancy chart to this point b. 10 Apr 1723, Hingham, Plymouth County, Massachusetts.

  53. Jonathan BATES Descendancy chart to this point (17.Joseph3, 3.Esther2, 1.William1) b. 14 Sep 1689, Hingham, Plymouth County, Massachusetts; d. 1718, Hingham, Plymouth County, Massachusetts.
    Jonathan m. Susanna BEAL 1 Jan 1712/1713, Hingham, Plymouth County, Massachusetts. Susanna b. 14 Nov 1692, Hingham, Plymouth County, Massachusetts; d. 24 Sep 1723, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 333. (child) BATES  Descendancy chart to this point b. 1718/1719, Hingham, Plymouth County, Massachusetts.

  54. Rachel BATES Descendancy chart to this point (17.Joseph3, 3.Esther2, 1.William1) b. 3 Feb 1691/1692, Hingham, Plymouth County, Massachusetts.
    Rachel m. Thomas PHILLIPS 13 Nov 1716, Boston, Suffolk County, Massachusetts. Thomas b. EST 1691. [Group Sheet]

    Children:
    1. 334. Mary PHILLIPS  Descendancy chart to this point b. 3 Oct 1718, Hingham, Plymouth County, Massachusetts.
    2. 335. Thomas PHILLIPS  Descendancy chart to this point b. 13 Oct 1722, Hingham, Plymouth County, Massachusetts; d. 9 Jan 1723/1724, Hingham, Plymouth County, Massachusetts.
    3. 336. Jonathan PHILLIPS  Descendancy chart to this point b. 11 Nov 1725, Hingham, Plymouth County, Massachusetts; d. 8 Dec 1735, Hingham, Plymouth County, Massachusetts.
    4. 337. Rachel PHILLIPS  Descendancy chart to this point b. 2 Aug 1729, Hingham, Plymouth County, Massachusetts; d. 24 Aug 1762, Hingham, Plymouth County, Massachusetts.
    5. 338. Silence PHILLIPS  Descendancy chart to this point b. 10 Sep 1731, Hingham, Plymouth County, Massachusetts; d. 26 Dec 1735, Hingham, Plymouth County, Massachusetts.
    6. 339. Sarah PHILLIPS  Descendancy chart to this point b. Bef 9 Dec 1733, Hingham, Plymouth County, Massachusetts.

  55. Susanna BATES Descendancy chart to this point (17.Joseph3, 3.Esther2, 1.William1) b. 19 Oct 1694, Hingham, Plymouth County, Massachusetts; d. 3 Apr 1706, Hingham, Plymouth County, Massachusetts.
  56. Hester BATES Descendancy chart to this point (17.Joseph3, 3.Esther2, 1.William1) b. 14 Sep 1697, Hingham, Plymouth County, Massachusetts; d. 7 Feb 1738/1739, Hingham, Plymouth County, Massachusetts.

    Notes:
    She died after a long illness.

    Hester m. Chasling WORRICK 4 Apr 1718, Hingham, Plymouth County, Massachusetts. Chasling b. EST 1697; d. 27 Apr 1749, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 340. Susanna WORRICK  Descendancy chart to this point b. 29 Aug 1718, Hingham, Plymouth County, Massachusetts.
    2. 341. Joseph WORRICK  Descendancy chart to this point b. 22 Apr 1721, Hingham, Plymouth County, Massachusetts.
    3. 342. Elizabeth WORRICK  Descendancy chart to this point b. 19 Feb 1722/1723, Hingham, Plymouth County, Massachusetts; d. 9 Apr 1723, Hingham, Plymouth County, Massachusetts.
    4. 343. Jael WORRICK  Descendancy chart to this point b. 20 May 1725, Hingham, Plymouth County, Massachusetts.
    5. 344. George Wilson WORRICK  Descendancy chart to this point b. 20 Mar 1726/1727, Hingham, Plymouth County, Massachusetts; d. 11 Dec 1735, Hingham, Plymouth County, Massachusetts.
    6. 345. Ann WORRICK  Descendancy chart to this point b. 14 Feb 1728/1729, Hingham, Plymouth County, Massachusetts; d. 19 Mar 1728/1729, Hingham, Plymouth County, Massachusetts.
    7. 346. Sarah WORRICK  Descendancy chart to this point b. 30 Jul 1730, Hingham, Plymouth County, Massachusetts; d. 4 Aug 1783, Hingham, Plymouth County, Massachusetts.
    8. 347. Jonathan WORRICK  Descendancy chart to this point b. 26 Oct 1732, Hingham, Plymouth County, Massachusetts.

  57. Thomas COBB Descendancy chart to this point (18.Esther3, 3.Esther2, 1.William1) b. 28 Mar 1693, Hingham, Plymouth County, Massachusetts; d. 9 Feb 1768, Truro, Barnstable County, Massachusetts; bur. Truro, Barnstable County, Massachusetts (North Cemetery).

    Notes:
    Stone #489 In memory of Mr. Thomas Cobb who died February 9, 1768 aged 76 years

    Thomas m. Mercy FREEMAN 14 Oct 1717, Eastham, Barnstable County, Massachusetts. Mercy b. Abt 1692, Eastham, Barnstable County, Massachusetts; d. 2 Dec 1759, Truro, Barnstable County, Massachusetts; bur. Truro, Barnstable County, Massachusetts (North Cemetery). [Group Sheet]

    Children:
    1. 348. Mercy COBB  Descendancy chart to this point b. Abt 1718, Hingham, Plymouth County, Massachusetts.
    2. 349. Thomas COBB  Descendancy chart to this point b. 4 Jul 1720, Truro, Barnstable County, Massachusetts; d. Abt 1783.
    3. 350. Richard COBB  Descendancy chart to this point b. 28 Feb 1721/1722, Truro, Barnstable County, Massachusetts; d. 7 Jan 1809, Truro, Barnstable County, Massachusetts.
    4. 351. Tamsin COBB  Descendancy chart to this point b. 9 Jan 1723/1724, Truro, Barnstable County, Massachusetts; d. 18 Sep 1793, Truro, Barnstable County, Massachusetts; bur. Truro, Barnstable County, Massachusetts (North Cemetery).
    5. 352. Joseph COBB  Descendancy chart to this point b. 22 Aug 1726, Truro, Barnstable County, Massachusetts; d. 21 Jul 1807, Truro, Barnstable County, Massachusetts; bur. South Truro, Barnstable County, Massachusetts (Pine Grove Cemetery).
    6. 353. Freeman COBB  Descendancy chart to this point b. 25 Oct 1728, Truro, Barnstable County, Massachusetts; d. 23 Feb 1758, Truro, Barnstable County, Massachusetts; bur. Truro, Barnstable County, Massachusetts (North Cemetery).
    7. 354. Elisha COBB  Descendancy chart to this point b. 27 Oct 1730, Truro, Barnstable County, Massachusetts; d. 29 Jan 1802, Truro, Barnstable County, Massachusetts.
    8. 355. Betty COBB  Descendancy chart to this point b. 22 Dec 1732, Truro, Barnstable County, Massachusetts.
    9. 356. Sarah COBB  Descendancy chart to this point b. 15 Aug 1735, Truro, Barnstable County, Massachusetts.

  58. Richard COBB Descendancy chart to this point (18.Esther3, 3.Esther2, 1.William1) b. Abt 1695, Hingham, Plymouth County, Massachusetts; d. 27 Dec 1771, Hingham, Plymouth County, Massachusetts.
    Richard m. Ruth BEAL Aft 17 May 1718, Hingham, Plymouth County, Massachusetts. Ruth b. Abt 1690, Hingham, Plymouth County, Massachusetts; d. 14 May 1719, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 357. Ruth COBB  Descendancy chart to this point b. 14 May 1719, Hingham, Plymouth County, Massachusetts; d. 31 Mar 1770, Hingham, Plymouth County, Massachusetts.

    Richard m. Esther \COBB\ Bef 1721, Hingham, Plymouth County, Massachusetts. Esther b. Abt 1692; d. 17 Nov 1776, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 358. Esther COBB  Descendancy chart to this point b. 20 Jun 1721, Hingham, Plymouth County, Massachusetts; d. 5 Oct 1801, Hingham, Plymouth County, Massachusetts.
    2. 359. Jemima COBB  Descendancy chart to this point b. Abt 1722, Hingham, Plymouth County, Massachusetts; d. 3 Dec 1806, Hingham, Plymouth County, Massachusetts.
    3. 360. Kezia COBB  Descendancy chart to this point b. Abt 16 Jul 1727, Hingham, Plymouth County, Massachusetts; d. 17 Dec 1729, Hingham, Plymouth County, Massachusetts.

  59. Esther COBB Descendancy chart to this point (18.Esther3, 3.Esther2, 1.William1) b. 1698, Hingham, Plymouth County, Massachusetts.
    Esther m. John TOWER 2 Jan 1722/1723, Hingham, Plymouth County, Massachusetts. John b. 21 Jan 1696/1697, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 361. Susanna TOWER  Descendancy chart to this point b. 11 Mar 1723/1724, Hingham, Plymouth County, Massachusetts.
    2. 362. John TOWER  Descendancy chart to this point b. 20 Dec 1725, Hingham, Plymouth County, Massachusetts; d. Abt 1809, Hingham, Plymouth County, Massachusetts.
    3. 363. Silence TOWER  Descendancy chart to this point b. 9 Jun 1728, Hingham, Plymouth County, Massachusetts; d. 25 Apr 1784, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Beechwood Cemetery).
    4. 364. Micah TOWER  Descendancy chart to this point b. 23 Jun 1731, Hingham, Plymouth County, Massachusetts.
    5. 365. Richard TOWER  Descendancy chart to this point b. 10 Sep 1733, Hingham, Plymouth County, Massachusetts.
    6. 366. Mary TOWER  Descendancy chart to this point b. Bef 3 Nov 1737, Hingham, Plymouth County, Massachusetts.
    7. 367. Phebe TOWER  Descendancy chart to this point b. Bef 2 Jul 1739, Hingham, Plymouth County, Massachusetts.
    8. 368. Mercy TOWER  Descendancy chart to this point b. Between 1740 and 1743, Hingham, Plymouth County, Massachusetts.
    9. 369. Eunice TOWER  Descendancy chart to this point b. 1 Dec 1744, Hingham, Plymouth County, Massachusetts.
    10. 370. Reuben TOWER  Descendancy chart to this point b. 3 Jun 1747, Hingham, Plymouth County, Massachusetts.

    Esther m. Elisha TOWER 18 Sep 1760, Hingham, Plymouth County, Massachusetts. Elisha (son of Richard TOWER and Abigail FARROW) b. 22 May 1700, Hingham, Plymouth County, Massachusetts. [Group Sheet]

  60. John COBB Descendancy chart to this point (18.Esther3, 3.Esther2, 1.William1) b. 1698/1699, Hingham, Plymouth County, Massachusetts; d. 29 Apr 1743, Abington, Plymouth County, Massachusetts.
    John m. Sarah DERBY Aft 12 Sep 1719, Weymouth, Norfolk County, Massachusetts. Sarah b. 19 Jun 1693, Braintree, Norfolk County, Massachusetts; d. Jul 1737, Abington, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 371. Sarah COBB  Descendancy chart to this point b. 16 Apr 1720, Abington, Plymouth County, Massachusetts; d. 27 Jun 1804, Halifax, Plymouth County, Massachusetts.
    2. 372. Richard COBB  Descendancy chart to this point b. 23 Nov 1721, Abington, Plymouth County, Massachusetts; d. 1735.
    3. 373. Susannah COBB  Descendancy chart to this point b. 8 Nov 1722, Abington, Plymouth County, Massachusetts.
    4. 374. John COBB  Descendancy chart to this point b. 2 Jan 1725, Abington, Plymouth County, Massachusetts.
    5. 375. Mary COBB  Descendancy chart to this point b. 23 Nov 1730, Abington, Plymouth County, Massachusetts.
    6. 376. Edward COBB  Descendancy chart to this point b. 2 Aug 1732, Abington, Plymouth County, Massachusetts; d. 9 Aug 1797, Abington, Plymouth County, Massachusetts; bur. West Abington, Plymouth County, Massachusetts (West Abington Cemetery).
    7. 377. David COBB  Descendancy chart to this point b. 22 Jul 1735, Abington, Plymouth County, Massachusetts; d. 26 Jan 1821, Cummington, Hampshire County, Massachusetts.

    John m. Ruth JACKSON Feb 1737/1738, Abington, Plymouth County, Massachusetts. Ruth b. 12 Apr 1705, Abington, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 378. Eunice COBB  Descendancy chart to this point b. 5 Jul 1740, Abington, Plymouth County, Massachusetts; d. 14 Sep 1816, Abington, Plymouth County, Massachusetts.

  61. (child) COBB Descendancy chart to this point (18.Esther3, 3.Esther2, 1.William1) b. Abt 1700, Hingham, Plymouth County, Massachusetts; d. 21 Jun 1701, Hingham, Plymouth County, Massachusetts.

    Notes:
    Birth not found in History of Hingham.

    Death not found in History of Hingham.

  62. Dorothy COBB Descendancy chart to this point (18.Esther3, 3.Esther2, 1.William1) b. 1701, Hingham, Plymouth County, Massachusetts.
    Dorothy m. Isaac GROCE 9 Sep 1725, Hingham, Plymouth County, Massachusetts. Isaac b. EST 1701; d. 30 May 1742, Billingsgate Harbor, Cape Cod, Barnstable County, Massachusetts. [Group Sheet]

    Children:
    1. 379. Elizabeth GROCE  Descendancy chart to this point b. 1 Jul 1726, Hingham, Plymouth County, Massachusetts; d. 8 Jun 1727, Hingham, Plymouth County, Massachusetts.
    2. 380. Thomas GROCE  Descendancy chart to this point b. 10 Aug 1727, Hingham, Plymouth County, Massachusetts.
    3. 381. Elizabeth GROCE  Descendancy chart to this point b. Bef 12 Jul 1730, Hingham, Plymouth County, Massachusetts; d. 30 Apr 1773, Kingston, Plymouth County, Massachusetts.
    4. 382. Dorothy GROCE  Descendancy chart to this point b. Abt 1735, Hingham, Plymouth County, Massachusetts; d. 12 Oct 1800, Hingham, Plymouth County, Massachusetts.
    5. 383. Isaac GROCE  Descendancy chart to this point b. Abt 1737, Hingham, Plymouth County, Massachusetts; d. 16 Feb 1777, Hingham, Plymouth County, Massachusetts.
    6. 384. Margaret GROCE  Descendancy chart to this point b. Bef May 1742, Hingham, Plymouth County, Massachusetts; d. 5 Oct 1792, Hingham, Plymouth County, Massachusetts.

    Dorothy m. Thomas TOWER 11 Jul 1745, Hingham, Plymouth County, Massachusetts. Thomas b. 27 Jun 1693, Hingham, Plymouth County, Massachusetts; d. 12 Jul 1768, Hingham, Plymouth County, Massachusetts. [Group Sheet]

  63. Abiah COBB Descendancy chart to this point (18.Esther3, 3.Esther2, 1.William1) b. 28 May 1709, Hingham, Plymouth County, Massachusetts.
    Abiah m. Abigail CORTHELL 30 Jun 1736, Hingham, Plymouth County, Massachusetts. Abigail b. 21 Sep 1717, Hingham, Plymouth County, Massachusetts; d. 24 May 1752, Hanover, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 385. Abigail COBB  Descendancy chart to this point b. 30 Nov 1736, Hingham, Plymouth County, Massachusetts; d. 19 May 1752, Hanover, Plymouth County, Massachusetts.
    2. 386. Jeroboam COBB  Descendancy chart to this point b. 19 Nov 1738, Hingham, Plymouth County, Massachusetts; d. 4 Jun 1752, Hanover, Plymouth County, Massachusetts.
    3. 387. Deborah COBB  Descendancy chart to this point b. 5 Jan 1740/1741, Hingham, Plymouth County, Massachusetts; d. 21 May 1752, Hanover, Plymouth County, Massachusetts.
    4. 388. Kezia COBB  Descendancy chart to this point b. Bef 27 Feb 1742/1743, Hingham, Plymouth County, Massachusetts.
    5. 389. Joseph COBB  Descendancy chart to this point b. Abt 1752, Hanover, Plymouth County, Massachusetts; d. 17 May 1752, Hanover, Plymouth County, Massachusetts.
    6. 390. Elizabeth COBB  Descendancy chart to this point b. Abt 1752, Hanover, Plymouth County, Massachusetts; d. 16 Feb 1795.

    Abiah m. Sarah BARSTOW 2 Nov 1752, Bridgewater, Plymouth County, Massachusetts. Sarah b. 2 Oct 1712. [Group Sheet]

    Children:
    1. 391. Abiah COBB  Descendancy chart to this point b. 1753, Hanover, Plymouth County, Massachusetts; d. Bowdoinham, Sagadahoc County, Maine (probably).

  64. Comfort BATES Descendancy chart to this point (19.Caleb3, 3.Esther2, 1.William1) b. 2 Mar 1691/1692, Hingham, Plymouth County, Massachusetts; d. Bef 1 Oct 1756.
    Comfort m. Desire FORD 11 Jan 1716/1717, Pembroke, Plymouth County, Massachusetts. Desire b. 3 Aug 1695, Marshfield, Plymouth County, Massachusetts; d. Bef 1749. [Group Sheet]

    Children:
    1. 392. Desire BATES  Descendancy chart to this point b. 2 Nov 1717, Pembroke, Plymouth County, Massachusetts.
    2. 393. Mary BATES  Descendancy chart to this point b. 2 Jan 1719, Pembroke, Plymouth County, Massachusetts.
    3. 394. Comfort BATES  Descendancy chart to this point b. Abt 1725, Plymouth County, Massachusetts; d. 19 May 1809, Pembroke, Plymouth County, Massachusetts.
    4. 395. John BATES  Descendancy chart to this point b. 27 Mar 1731, Pembroke, Plymouth County, Massachusetts.

    Comfort m. Millicent CARVER 24 Sep 1749, Marshfield, Plymouth County, Massachusetts. Millicent b. 26 Nov 1707, Marshfield, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 396. Millicent BATES  Descendancy chart to this point d. 1805.

  65. Mary BATES Descendancy chart to this point (19.Caleb3, 3.Esther2, 1.William1) b. 26 May 1694, Hingham, Plymouth County, Massachusetts; d. 29 Feb 1768, Hingham, Plymouth County, Massachusetts.
    Mary m. Israel LEAVITT 18 Oct 1716, Hingham, Plymouth County, Massachusetts. Israel b. 1 Aug 1680, Hingham, Plymouth County, Massachusetts; d. 30 May 1758, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 397. Israel LEAVITT  Descendancy chart to this point b. 20 Oct 1718, Hingham, Plymouth County, Massachusetts.
    2. 398. Moses LEAVITT  Descendancy chart to this point b. 20 Aug 1719, Hingham, Plymouth County, Massachusetts; d. 5 Jun 1778, Hingham, Plymouth County, Massachusetts.
    3. 399. Mary LEAVITT  Descendancy chart to this point b. Bef 24 Jun 1722, Hingham, Plymouth County, Massachusetts.
    4. 400. Elizabeth LEAVITT  Descendancy chart to this point b. 24 Sep 1724, Hingham, Plymouth County, Massachusetts.
    5. 401. David LEAVITT  Descendancy chart to this point b. 6 Jun 1727, Hingham, Plymouth County, Massachusetts.
    6. 402. Caleb LEAVITT  Descendancy chart to this point b. Bef 29 Nov 1730, Hingham, Plymouth County, Massachusetts; d. 30 Sep 1810, Hingham, Plymouth County, Massachusetts.
    7. 403. Sarah LEAVITT  Descendancy chart to this point b. Bef 21 Aug 1737, Hingham, Plymouth County, Massachusetts; d. 5 Mar 1800, Hingham, Plymouth County, Massachusetts.

  66. David BATES Descendancy chart to this point (19.Caleb3, 3.Esther2, 1.William1) b. 25 Sep 1698, Hingham, Plymouth County, Massachusetts; d. 12 Oct 1760, Cohasset, Norfolk County, Massachusetts.

    Notes:
    He died at the age of 63.

    David m. Patience FARROW 2 Jun 1717, Boston, Suffolk County, Massachusetts. Patience (daughter of William FARROW and Patience TOWER) b. 7 Jan 1701/1702, Hingham, Plymouth County, Massachusetts; d. 21 Jan 1757, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 404. David BATES  Descendancy chart to this point b. 19 Nov 1719, Hingham, Plymouth County, Massachusetts; d. Between 5 May 1772 and 7, Hingham, Plymouth County, Massachusetts.
    2. 405. Jonathan BATES  Descendancy chart to this point b. 25 Oct 1721, Hingham, Plymouth County, Massachusetts; d. 17 Jun 1775, Bunker Hill, Middlesex County, Massachusetts (probably).
    3. 406. Patience BATES  Descendancy chart to this point b. 18 Jul 1723, Hingham, Plymouth County, Massachusetts; d. 24 Jan 1818, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Beechwood Cemetery).
    4. 407. William BATES  Descendancy chart to this point b. 2 Aug 1725, Hingham, Plymouth County, Massachusetts.
    5. 408. James BATES  Descendancy chart to this point b. 2 Apr 1727, Hingham, Plymouth County, Massachusetts; d. Bef 1760.
    6. 409. Mary BATES  Descendancy chart to this point b. 11 May 1729, Hingham, Plymouth County, Massachusetts; d. 11 May 1800, Goshen, Hampshire County, Massachusetts.
    7. 410. Susannah BATES  Descendancy chart to this point b. Bef 10 Oct 1731, Hingham, Plymouth County, Massachusetts.
    8. 411. Issachar BATES  Descendancy chart to this point b. 6 May 1734, Hingham, Plymouth County, Massachusetts; d. 15 Jan 1735, Hingham, Plymouth County, Massachusetts.
    9. 412. Issachar BATES  Descendancy chart to this point b. 6 Nov 1735, Hingham, Plymouth County, Massachusetts; d. 29 Aug 1795, Thompson, Windham County, Connecticut (probably).
    10. 413. Frederick BATES  Descendancy chart to this point b. 9 Nov 1739, Hingham, Plymouth County, Massachusetts.
    11. 414. Rhoda BATES  Descendancy chart to this point b. 7 Mar 1741/1742, Hingham, Plymouth County, Massachusetts.
    12. 415. Hosea BATES  Descendancy chart to this point b. 29 May 1745, Hingham, Plymouth County, Massachusetts; d. Bef 20 Dec 1805, Georgetown, Sagadohok County, Maine.

    David m. Mercy KENT 8 Jun 1757, Hingham, Plymouth County, Massachusetts. Mercy b. 1709, Hingham, Plymouth County, Massachusetts; d. 6 Apr 1802, Cohasset, Norfolk County, Massachusetts. [Group Sheet]

  67. John BATES Descendancy chart to this point (19.Caleb3, 3.Esther2, 1.William1) b. 3 Dec 1700, Hingham, Plymouth County, Massachusetts.

    Notes:
    Nothing further known.

  68. Ruth BATES Descendancy chart to this point (19.Caleb3, 3.Esther2, 1.William1) b. Abt 1702, Hingham, Plymouth County, Massachusetts.
    Ruth m. Joseph MANSFIELD 15 Dec 1727, Hingham, Plymouth County, Massachusetts. Joseph b. 12 Aug 1693, Hingham, Plymouth County, Massachusetts; d. 28 Dec 1756, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 416. Joseph MANSFIELD  Descendancy chart to this point b. 9 Oct 1728, Hingham, Plymouth County, Massachusetts; d. 10 Sep 1806, Hingham, Plymouth County, Massachusetts.
    2. 417. John MANSFIELD  Descendancy chart to this point b. Bef 20 Jan 1733/1734, Hingham, Plymouth County, Massachusetts; d. 10 May 1737, Hingham, Plymouth County, Massachusetts.
    3. 418. Hannah MANSFIELD  Descendancy chart to this point b. Bef 14 Mar 1735/1736, Hingham, Plymouth County, Massachusetts.
    4. 419. Ruth MANSFIELD  Descendancy chart to this point b. 9 Feb 1742/1743, Hingham, Plymouth County, Massachusetts; d. Feb 1830, Hingham, Plymouth County, Massachusetts.
    5. 420. (child) MANSFIELD  Descendancy chart to this point b. Nov 1751, Hingham, Plymouth County, Massachusetts; d. 14 Dec 1751, Hingham, Plymouth County, Massachusetts.

  69. Caleb BATES Descendancy chart to this point (19.Caleb3, 3.Esther2, 1.William1) b. 9 Nov 1718, Hingham, Plymouth County, Massachusetts; d. 6 Feb 1797, Hingham, Plymouth County, Massachusetts.

    Notes:
    He died at the age of 78.

    Caleb m. Lydia HOBART 11 Nov 1742, Hingham, Plymouth County, Massachusetts. Lydia b. 10 Jul 1720, Hingham, Plymouth County, Massachusetts; d. 7 May 1792, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 421. Jesse BATES  Descendancy chart to this point b. 26 Aug 1743, Hingham, Plymouth County, Massachusetts; d. 19 Feb 1783, Hingham, Plymouth County, Massachusetts.

  70. Rachel BATES Descendancy chart to this point (21.Joshua3, 3.Esther2, 1.William1) b. 14 Jul 1696, Hingham, Plymouth County, Massachusetts; d. 20 Nov 1780, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (North Cohasset Cemetery).

    Notes:
    She died at the age of 84.

    Rachel m. Andrew BEAL 14 Dec 1715, Hingham, Plymouth County, Massachusetts. Andrew b. 27 Jan 1685/1686, Hingham, Plymouth County, Massachusetts; d. 13 Jan 1762, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 422. Benjamin BEAL  Descendancy chart to this point b. 19 Sep 1716, Hingham, Plymouth County, Massachusetts.
    2. 423. Rachel BEAL  Descendancy chart to this point b. 25 Aug 1719, Hingham, Plymouth County, Massachusetts; d. Annapolis County, Nova Scotia.
    3. 424. Joshua BEAL  Descendancy chart to this point b. 22 Sep 1722, Hingham, Plymouth County, Massachusetts; d. 9 Feb 1804, Hingham, Plymouth County, Massachusetts.
    4. 425. Adam BEAL  Descendancy chart to this point b. 20 Aug 1725, Hingham, Plymouth County, Massachusetts; d. 25 Dec 1796, Goshen, Hampshire County, Massachusetts.
    5. 426. Hannah BEAL  Descendancy chart to this point b. 20 Aug 1727, Hingham, Plymouth County, Massachusetts; d. 18 Jul 1783, Hingham, Plymouth County, Massachusetts.
    6. 427. Abel BEAL  Descendancy chart to this point b. 20 Oct 1733, Hingham, Plymouth County, Massachusetts; d. 20 Apr 1805, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (North Cohasset Cemetery).
    7. 428. Rebecca BEAL  Descendancy chart to this point b. 26 Apr 1737, Hingham, Plymouth County, Massachusetts; d. 30 Jul 1798.

  71. Joshua BATES Descendancy chart to this point (21.Joshua3, 3.Esther2, 1.William1) b. 15 Jun 1698, Hingham, Plymouth County, Massachusetts; d. 16 Mar 1766, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Beechwood Cemetery).

    Notes:
    He died at the age of 68.

    Joshua m. Abigail JOY 28 Dec 1721, Hingham, Plymouth County, Massachusetts. Abigail b. 29 Dec 1701, Hingham, Plymouth County, Massachusetts; d. Aft 16 Mar 1766. [Group Sheet]

    Children:
    1. 429. Abigail BATES  Descendancy chart to this point b. Bef 10 Mar 1722/1723, Hingham, Plymouth County, Massachusetts; d. 24 Sep 1723, Hingham, Plymouth County, Massachusetts.
    2. 430. Joshua BATES  Descendancy chart to this point b. 1 Dec 1724, Hingham, Plymouth County, Massachusetts; d. 8 Jun 1816, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Beechwood Cemetery).
    3. 431. Elizabeth BATES  Descendancy chart to this point b. 21 Apr 1726, Hingham, Plymouth County, Massachusetts.
    4. 432. Elisha BATES  Descendancy chart to this point b. 28 Oct 1730, Hingham, Plymouth County, Massachusetts; d. 13 Aug 1808, Cohasset, Norfolk County, Massachusetts.
    5. 433. Nathaniel BATES  Descendancy chart to this point b. 3 Oct 1733, Hingham, Plymouth County, Massachusetts.
    6. 434. Abigail BATES  Descendancy chart to this point b. 3 Oct 1733, Hingham, Plymouth County, Massachusetts.
    7. 435. Sarah BATES  Descendancy chart to this point b. 3 Oct 1737, Hingham, Plymouth County, Massachusetts; d. 5 Dec 1748, Hingham, Plymouth County, Massachusetts.

  72. Bathsheba BATES Descendancy chart to this point (21.Joshua3, 3.Esther2, 1.William1) b. 9 Feb 1699/1700, Hingham, Plymouth County, Massachusetts.
    Bathsheba m. Thomas GAINES 7 Oct 1719. Thomas b. Hartford,, Connecticut. [Group Sheet]

    Bathsheba m. Joseph CLARK 30 Jul 1731. Joseph (son of John CLARK and Rebecca LINCOLN) b. 26 Jan 1703, Hingham,, Massachusetts; d. Bef 13 Mar 1735/1736, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 436. Bathsheba CLARK  Descendancy chart to this point b. Between 1731 and 1733, Hingham, Plymouth County, Massachusetts; d. 13 Mar 1735/1736, Hingham, Plymouth County, Massachusetts.
    2. 437. Submit CLARK  Descendancy chart to this point b. 1 Sep 1733, Hingham, Plymouth County, Massachusetts; d. 10 Dec 1801, Cohasset, Norfolk County, Massachusetts.

    Bathsheba m. Benjamin PERRY 3 Oct 1744, Cohasset, Norfolk County, Massachusetts. Benjamin b. EST 1699/1700, Scituate, Plymouth County, Massachusetts (of). [Group Sheet]

  73. Elizabeth BATES Descendancy chart to this point (21.Joshua3, 3.Esther2, 1.William1) b. 23 Nov 1703, Hingham, Plymouth County, Massachusetts.
    Elizabeth m. Ebenezer WOODWARD 8 Oct 1724, Hingham, Plymouth County, Massachusetts. Ebenezer b. EST 1703. [Group Sheet]

    Children:
    1. 438. Smith WOODWARD  Descendancy chart to this point b. 7 Nov 1725, Hingham, Plymouth County, Massachusetts.
    2. 439. Ebenezer WOODWARD  Descendancy chart to this point b. 22 Oct 1728, Dorchester, Suffolk County, Massachusetts.
    3. 440. Daniel WOODWARD  Descendancy chart to this point b. 13 Dec 1730, Dorchester, Suffolk County, Massachusetts.
    4. 441. Elizabeth WOODWARD  Descendancy chart to this point b. 11 Oct 1732, Dorchester, Suffolk County, Massachusetts.
    5. 442. John WOODWARD  Descendancy chart to this point b. 27 Oct 1734, Dorchester, Suffolk County, Massachusetts.
    6. 443. Ibrook WOODWARD  Descendancy chart to this point b. 14 Oct 1736, Dorchester, Suffolk County, Massachusetts.
    7. 444. Joseph WOODWARD  Descendancy chart to this point b. 5 Aug 1738, Dorchester, Suffolk County, Massachusetts.

  74. Solomon BATES Descendancy chart to this point (21.Joshua3, 3.Esther2, 1.William1) b. 13 Apr 1706, Hingham, Plymouth County, Massachusetts; d. 1779, Cohasset, Norfolk County, Massachusetts.
    Solomon m. Deborah WHITON 1 May 1730, Hingham, Plymouth County, Massachusetts. Deborah b. 3 Mar 1705/1706, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Solomon m. Deborah STUDLEY 14 Dec 1732, Hingham, Plymouth County, Massachusetts. Deborah b. 19 Dec 1703, Scituate, Plymouth County, Massachusetts; d. Chesterfield, Hampshire County, Massachusetts (probably). [Group Sheet]

    Children:
    1. 445. Benjamin BATES  Descendancy chart to this point b. 9 Aug 1733, Hingham, Plymouth County, Massachusetts; d. 3 May 1815, Leroy, Geauga County, Ohio.
    2. 446. Abner BATES  Descendancy chart to this point b. 29 May 1735, Hingham, Plymouth County, Massachusetts; d. 8 May 1817, Chesterfield, Hampshire County, Massachusetts.
    3. 447. Deborah BATES  Descendancy chart to this point b. 28 Oct 1737, Hingham, Plymouth County, Massachusetts; d. 13 Feb 1801, Chesterfield, Hampshire County, Massachusetts.
    4. 448. Nehemiah BATES  Descendancy chart to this point b. 19 Jun 1740, Hingham, Plymouth County, Massachusetts; d. 20 May 1817, Chesterfield, Hampshire County, Massachusetts.
    5. 449. Solomon BATES  Descendancy chart to this point b. Bef 15 Aug 1742, Hingham, Plymouth County, Massachusetts.
    6. 450. James BATES  Descendancy chart to this point b. 19 May 1743, Hingham, Plymouth County, Massachusetts.
    7. 451. Desire BATES  Descendancy chart to this point b. 27 Jun 1747, Hingham, Plymouth County, Massachusetts.

  75. Isaac BATES Descendancy chart to this point (21.Joshua3, 3.Esther2, 1.William1) b. 3 Mar 1707/1708, Hingham, Plymouth County, Massachusetts; d. 21 Aug 1787, Bellingham, Norfolk County, Massachusetts.
    Isaac m. Martha CLARK 28 Dec 1732, Hingham, Plymouth County, Massachusetts. Martha b. Between 1705 and 1708, Plymouth, Plymouth County, Massachusetts (probably); d. 7 Apr 1786, Bellingham, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 452. Joseph BATES  Descendancy chart to this point b. 29 Aug 1733, Hingham, Plymouth County, Massachusetts; d. 1 Apr 1793, Mendon, Worcester County, Massachusetts.
    2. 453. Micah BATES  Descendancy chart to this point b. 1 Jan 1735/1736, Hingham, Plymouth County, Massachusetts; d. Bef 1753, Hingham, Plymouth County, Massachusetts.
    3. 454. Ezekial BATES  Descendancy chart to this point b. 8 May 1738, Hingham, Plymouth County, Massachusetts; d. 5 Sep 1816, Bellingham, Norfolk County, Massachusetts.
    4. 455. Rebecca BATES  Descendancy chart to this point b. 9 Nov 1740, Hingham, Plymouth County, Massachusetts.
    5. 456. Olive BATES  Descendancy chart to this point b. Oct 1743, Hingham, Plymouth County, Massachusetts; d. 1828.
    6. 457. Lucretia BATES  Descendancy chart to this point b. 27 Aug 1746, Hingham, Plymouth County, Massachusetts; d. 4 Dec 1828, Bellingham, Norfolk County, Massachusetts.
    7. 458. Laban BATES  Descendancy chart to this point b. 30 Oct 1749, Hingham, Plymouth County, Massachusetts; d. 7 Apr 1832, Bellingham, Norfolk County, Massachusetts.
    8. 459. Micah BATES  Descendancy chart to this point b. 6 Apr 1753, Hingham, Plymouth County, Massachusetts; d. Bef 25 Mar 1778.

  76. Jacob BATES Descendancy chart to this point (21.Joshua3, 3.Esther2, 1.William1) b. 20 Aug 1710, Hingham, Plymouth County, Massachusetts; d. 16 Jul 1795, Thompson, Windham County, Connecticut.

    Notes:
    Date of death also given as 16 JUL 1795 in Dudly, MA.

    Jacob m. Mary CLARK 19 Nov 1730, Hingham, Plymouth County, Massachusetts. Mary b. 12 Jan 1711/1712, Plymouth, Plymouth County, Massachusetts; d. 27 Jan 1798, Dudley, Worcester County, Massachusetts. [Group Sheet]

    Children:
    1. 460. Mary BATES  Descendancy chart to this point b. 19 Jul 1732, Hingham, Plymouth County, Massachusetts.
    2. 461. Rachel BATES  Descendancy chart to this point b. Bef 7 Sep 1735, Hingham, Plymouth County, Massachusetts.
    3. 462. Simeon BATES  Descendancy chart to this point b. 21 Mar 1737/1738, Hingham, Plymouth County, Massachusetts.
    4. 463. Obadiah BATES  Descendancy chart to this point b. 7 May 1741, Hingham, Plymouth County, Massachusetts.
    5. 464. James BATES  Descendancy chart to this point b. 19 Apr 1743, Hingham, Plymouth County, Massachusetts.
    6. 465. Lydia BATES  Descendancy chart to this point b. 10 Jul 1744, Hingham, Plymouth County, Massachusetts.
    7. 466. Elijah BATES  Descendancy chart to this point b. 2 Dec 1746, Hingham, Plymouth County, Massachusetts; d. 22 Jan 1821, Thompson, Windham County, Connecticut.
    8. 467. John BATES  Descendancy chart to this point b. 4 Dec 1748, Hingham, Plymouth County, Massachusetts; d. 12 Dec 1834, Dudley, Worcester County, Massachusetts.
    9. 468. Jacob BATES  Descendancy chart to this point b. 15 Apr 1751, Hingham, Plymouth County, Massachusetts.
    10. 469. Israel BATES  Descendancy chart to this point b. 15 Apr 1753, Hingham, Plymouth County, Massachusetts; d. 11 Jan 1844, Barre, Orleans County, New York.
    11. 470. Elizabeth BATES  Descendancy chart to this point b. Bef 3 May 1761, Hingham, Plymouth County, Massachusetts.

  77. (male) CHUBBUCK Descendancy chart to this point (25.Abigail3, 3.Esther2, 1.William1) b. 14 Feb 1705, Hingham, Plymouth County, Massachusetts; d. 19 Mar 1705, Hingham, Plymouth County, Massachusetts.

    Notes:
    The date is very difficult to read. He obviosly died young.

  78. John CHUBBUCK Descendancy chart to this point (25.Abigail3, 3.Esther2, 1.William1) b. 8 Feb 1708/1709, Hingham, Plymouth County, Massachusetts.
    John m. Abigail WHITMAN 22 Nov 1739, Boston, Suffolk County, Massachusetts. Abigail b. 24 Aug 1716. [Group Sheet]

    Children:
    1. 471. Sarah CHUBBUCK  Descendancy chart to this point b. Bef 20 Jul 1740, Hingham, Plymouth County, Massachusetts.

    John m. Lydia CROOKER 12 Nov 1759, Pembroke, Plymouth County, Massachusetts. [Group Sheet]

  79. Jonathan CHUBBUCK Descendancy chart to this point (25.Abigail3, 3.Esther2, 1.William1) b. 30 Jul 1710, Hingham, Plymouth County, Massachusetts; d. 1762.
    Jonathan m. Mary WHITMAN 18 Jun 1740, Weymouth, Norfolk County, Massachusetts. Mary b. 10 Jun 1721. [Group Sheet]

    Children:
    1. 472. Mary CHUBBUCK  Descendancy chart to this point b. 2 May 1741, Abington, Plymouth County, Massachusetts.
    2. 473. Jonathan CHUBBUCK  Descendancy chart to this point b. 18 Apr 1743, Abington, Plymouth County, Massachusetts.

    Jonathan m. Hannah MARBLE 6 Jan 1748/1749, Abington, Plymouth County, Massachusetts. Hannah b. Abt 1710. [Group Sheet]

    Children:
    1. 474. Hannah CHUBBUCK  Descendancy chart to this point b. 10 Oct 1749, Abington, Plymouth County, Massachusetts; d. 10 Aug 1798, Bedford, Hillsborough County, New Hampshire.
    2. 475. Levi CHUBBUCK  Descendancy chart to this point b. 25 Jan 1752, Abington, Plymouth County, Massachusetts; d. 25 Jun 1753, Abington, Plymouth County, Massachusetts.
    3. 476. Levi CHUBBUCK  Descendancy chart to this point b. 30 Apr 1754, Abington, Plymouth County, Massachusetts; d. 7 Dec 1757, Abington, Plymouth County, Massachusetts.
    4. 477. Simeon CHUBBUCK  Descendancy chart to this point b. 25 Aug 1756, Abington, Plymouth County, Massachusetts.
    5. 478. Elizabeth CHUBBUCK  Descendancy chart to this point b. 15 May 1759, Abington, Plymouth County, Massachusetts; d. Abt 1838.
    6. 479. Simeon CHUBBUCK  Descendancy chart to this point b. 15 Aug 1761, Abington, Plymouth County, Massachusetts; d. 18 Apr 1843, Morrisville, Madison County, New York.
    7. 480. Levi CHUBBUCK  Descendancy chart to this point b. 15 Aug 1761, Abington, Plymouth County, Massachusetts; d. 16 Jan 1832, Bartlett, Carroll County, New Hampshire (probably).

  80. Abigail CHUBBUCK Descendancy chart to this point (25.Abigail3, 3.Esther2, 1.William1) b. Abt 1715, Hingham, Plymouth County, Massachusetts.
  81. Ensign CHUBBUCK Descendancy chart to this point (25.Abigail3, 3.Esther2, 1.William1) b. Bef 19 Apr 1719, Hingham, Plymouth County, Massachusetts.
    Ensign m. Bethia WHITMAN 25 Dec 1740, Hingham, Plymouth County, Massachusetts. Bethia b. EST 1719. [Group Sheet]

    Children:
    1. 481. Ensign CHUBBUCK  Descendancy chart to this point b. 1 Nov 1741, Abington, Plymouth County, Massachusetts; d. Between 1800 and 1810, Landgrove, Bennington County, Vermont.
    2. 482. Elijah CHUBBUCK  Descendancy chart to this point b. 16 Sep 1744, Abington, Plymouth County, Massachusetts.
    3. 483. Lydia CHUBBUCK  Descendancy chart to this point b. Abt 1745/1746, Abington, Plymouth County, Massachusetts; d. 1 Aug 1829, Abington, Plymouth County, Massachusetts (Alms House).
    4. 484. Bethia CHUBBUCK  Descendancy chart to this point b. 15 Jun 1747, Abington, Plymouth County, Massachusetts.

  82. Mary BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. 1685, Hingham, Plymouth County, Massachusetts; d. 26 May 1694, Hingham, Plymouth County, Massachusetts.
  83. James BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. Abt 1687, Hingham, Plymouth County, Massachusetts.

    Notes:
    Not mentioned in "History of Hingham."

  84. David BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. 18 Jul 1689, Hingham, Plymouth County, Massachusetts.

    Notes:
    Date possibly could be interpreted as the 28th.

    David m. Hannah FARNHAM 11 Nov 1720, Andover, Essex County, Massachusetts. Hannah b. 28 Feb 1702/1703, Andover, Essex County, Massachusetts. [Group Sheet]

    Children:
    1. 485. James BEVERLY  Descendancy chart to this point b. 19 Jan 1723/1724, Andover, Essex County, Massachusetts.
    2. 486. Hannah BEVERLY  Descendancy chart to this point b. 24 Jan 1725/1726, Andover, Essex County, Massachusetts; d. 2 Mar 1728/1729, Andover, Essex County, Massachusetts.
    3. 487. Mary BEVERLY  Descendancy chart to this point b. 2 Feb 1728/1729, Andover, Essex County, Massachusetts; d. 30 Dec 1815.
    4. 488. Hannah BEVERLY  Descendancy chart to this point b. 11 Sep 1731, Andover, Essex County, Massachusetts.
    5. 489. David BEVERLY  Descendancy chart to this point b. 12 Feb 1733/1734, Andover, Essex County, Massachusetts; d. 9 Jun 1738, Andover, Essex County, Massachusetts.
    6. 490. John BEVERLY  Descendancy chart to this point b. 22 Nov 1737, Andover, Essex County, Massachusetts; d. 26 May 1738, Andover, Essex County, Massachusetts.
    7. 491. David BEVERLY  Descendancy chart to this point b. 2 Aug 1739, Andover, Essex County, Massachusetts.
    8. 492. Tabitha BEVERLY  Descendancy chart to this point b. 5 May 1742, Andover, Essex County, Massachusetts.
    9. 493. John BEVERLY  Descendancy chart to this point b. 19 Apr 1744, Andover, Essex County, Massachusetts; d. 12 Dec 1811, Andover, Essex County, Massachusetts.
    10. 494. Samuel BEVERLY  Descendancy chart to this point b. 8 Aug 1748, Andover, Essex County, Massachusetts.
    11. 495. Martha BEVERLY  Descendancy chart to this point b. 21 Oct 1754, Andover, Essex County, Massachusetts.

  85. George BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. 15 Aug 1692, Hingham, Plymouth County, Massachusetts.

    Notes:
    Another source has the birth date as 15 APR 1692.

    George m. Esther CARPENTER 20 Jan 1715/1716, Plymouth County, Massachusetts. Esther b. 18 Mar 1692, Swansea, Bristol County, Massachusetts; d. Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 496. Mary BEVERLY  Descendancy chart to this point b. 2 Jul 1717, Swansea, Bristol County, Massachusetts.
    2. 497. Sarah BEVERLY  Descendancy chart to this point b. 24 Jul 1720, Swansea, Bristol County, Massachusetts.
    3. 498. (child) BEVERLY  Descendancy chart to this point b. 1722, Plymouth County, Massachusetts; d. 1722, Plymouth County, Massachusetts.
    4. 499. Tabitha BEVERLY  Descendancy chart to this point b. 18 Mar 1725, Swansea, Bristol County, Massachusetts.
    5. 500. Ruth BEVERLY  Descendancy chart to this point b. 1727, Plymouth County, Massachusetts.
    6. 501. Isaac BEVERLY  Descendancy chart to this point b. 10 Sep 1730, Swansea, Bristol County, Massachusetts.

    George m. Bridget PALMER 7 Nov 1733, Swansea, Bristol County, Massachusetts. Bridget (daughter of John PALMER and Mary HILLARD) b. 17 Mar 1706, Little Compton, Newport County, Rhode Island. [Group Sheet]

    Children:
    1. 262. George BEVERLY  Descendancy chart to this point b. 8 Mar 1735, Swansea, Bristol County, Massachusetts.
    2. 263. David BEVERLY  Descendancy chart to this point b. 1737, Swansea, Bristol County, Massachusetts.
    3. 264. John BEVERLY  Descendancy chart to this point b. 28 Apr 1739, Swansea, Bristol County, Massachusetts.
    4. 265. Gideon BEVERLY  Descendancy chart to this point b. 13 Nov 1741, Swansea, Bristol County, Massachusetts.
    5. 266. Thomas BEVERLY  Descendancy chart to this point b. 1743, Swansea, Bristol County, Massachusetts.

  86. Elizabeth BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. 16 Jan 1693/1694, Hingham, Plymouth County, Massachusetts.
    Elizabeth m. (male) HASKINS [Group Sheet]

  87. Mary BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. 25 Feb 1695/1696, Hingham, Plymouth County, Massachusetts.
  88. Leah BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. 30 Apr 1699, Hingham, Plymouth County, Massachusetts.

    Notes:
    Rehoboth Vital Records has her given name as Sarah.

    Leah m. Daniel BULLOCK 17 Feb 1725/1726, Rehoboth, Bristol County, Massachusetts. Daniel b. Rehoboth, Bristol County, Massachusetts; d. Bef 1768. [Group Sheet]

    Children:
    1. 502. Lenox BULLOCK  Descendancy chart to this point b. 23 Nov 1726, Rehoboth, Bristol County, Massachusetts; d. 21 Dec 1779, Rehoboth, Bristol County, Massachusetts.
    2. 503. Nathaniel BULLOCK  Descendancy chart to this point b. 6 May 1729, Rehoboth, Bristol County, Massachusetts.
    3. 504. Nathan BULLOCK  Descendancy chart to this point b. 9 Apr 1731, Rehoboth, Bristol County, Massachusetts; d. West Sand Lake, Rensselaer County, New York.
    4. 505. Rachell BULLOCK  Descendancy chart to this point b. 11 May 1733, Rehoboth, Bristol County, Massachusetts.
    5. 506. Comer BULLOCK  Descendancy chart to this point b. 7 Nov 1734, Rehoboth, Bristol County, Massachusetts.

  89. Rachel BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. 1 Feb 1700/1701, Hingham, Plymouth County, Massachusetts.
    Rachel m. Timothy WALKER 15 Jan 1729/1730, Rehoboth, Bristol County, Massachusetts. Timothy (son of Samuel WALKER and Martha IDE) b. 14 Sep 1687, Rehoboth, Bristol County, Massachusetts; d. 17 Nov 1745. [Group Sheet]

    Children:
    1. 507. Martha WALKER  Descendancy chart to this point b. 17 Feb 1738/1739, Rehoboth, Bristol County, Massachusetts; c. 18 Feb 1738/1739, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 11 Jan 1835.

  90. John BEVERLY Descendancy chart to this point (26.Mary3, 4.Mary2, 1.William1) b. 1 Feb 1705/1706, Hingham, Plymouth County, Massachusetts; d. 2 Sep 1731, Rehoboth, Bristol County, Massachusetts.
    John m. Bethiah WILSON 5 May 1731, Rehoboth, Bristol County, Massachusetts. Bethiah b. 4 Dec 1711. [Group Sheet]

  91. Hannah JOSSELYN Descendancy chart to this point (27.Hannah3, 4.Mary2, 1.William1) b. 27 Mar 1688, Hingham, Plymouth County, Massachusetts; d. Aft 1726.
  92. Joseph JOSSELYN Descendancy chart to this point (27.Hannah3, 4.Mary2, 1.William1) b. 18 May 1692, Hingham, Plymouth County, Massachusetts; d. Aft 1726.
  93. Mary JOSSELYN Descendancy chart to this point (27.Hannah3, 4.Mary2, 1.William1) b. 24 May 1695, Hingham, Plymouth County, Massachusetts; d. Aft 1726.
    Mary m. Ebenezer BATES 5 Dec 1715, Weymouth, Norfolk County, Massachusetts. Ebenezer b. 1687, Weymouth, Norfolk County, Massachusetts. [Group Sheet]

  94. Abigail TOWER Descendancy chart to this point (28.Abigail3, 4.Mary2, 1.William1) b. 14 Mar 1693/1694, Hingham, Plymouth County, Massachusetts; d. 26 Aug 1728, Cohasset, Norfolk County, Massachusetts.
    Abigail m. Prince JOY Aft 26 Sep 1713, Hingham, Plymouth County, Massachusetts. Prince b. 19 Mar 1690/1691, Hingham, Plymouth County, Massachusetts; d. 14 Mar 1755, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 508. Abigail JOY  Descendancy chart to this point b. 22 Mar 1713/1714, Hingham, Plymouth County, Massachusetts.
    2. 509. Susanna JOY  Descendancy chart to this point b. 1 Jul 1715, Hingham, Plymouth County, Massachusetts.
    3. 510. Amos JOY  Descendancy chart to this point b. 1 Aug 1720, Hingham, Plymouth County, Massachusetts; d. 28 Jul 1813, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Beechwood Cemetery).
    4. 511. Joseph JOY  Descendancy chart to this point b. 25 Apr 1725, Hingham, Plymouth County, Massachusetts; d. 19 Mar 1749, Hingham, Plymouth County, Massachusetts.
    5. 512. Submit JOY  Descendancy chart to this point b. 10 Jul 1728, Hingham, Plymouth County, Massachusetts.

  95. Rachel TOWER Descendancy chart to this point (28.Abigail3, 4.Mary2, 1.William1) b. 24 Feb 1696/1697, Hingham, Plymouth County, Massachusetts.
    Rachel m. John STEPHENSON 22 Jul 1717, Boston, Suffolk County, Massachusetts. John b. 30 Apr 1690, England; d. 9 Apr 1773, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Central Cemetery). [Group Sheet]

    Children:
    1. 513. John STEPHENSON  Descendancy chart to this point b. 6 Aug 1718, Hingham, Plymouth County, Massachusetts; d. 1 Nov 1805, Chesterfield, Hampshire County, Massachusetts.
    2. 514. Jesse STEPHENSON  Descendancy chart to this point b. 29 Jan 1720/1721, Hingham, Plymouth County, Massachusetts; d. Abt 1776.
    3. 515. Obadiah STEPHENSON  Descendancy chart to this point b. 22 Oct 1724, Hingham, Plymouth County, Massachusetts; d. 23 Oct 1750, Hingham, Plymouth County, Massachusetts.
    4. 516. Reuben STEPHENSON  Descendancy chart to this point b. 2 Oct 1726, Hingham, Plymouth County, Massachusetts; d. 31 Dec 1759, Boston, Suffolk County, Massachusetts.
    5. 517. Luke STEPHENSON  Descendancy chart to this point b. 17 Jun 1728, Hingham, Plymouth County, Massachusetts; d. 31 Dec 1750, Hingham, Plymouth County, Massachusetts.
    6. 518. Luther STEPHENSON  Descendancy chart to this point b. 30 Jul 1730, Hingham, Plymouth County, Massachusetts; d. 8 Jun 1812, Cohasset, Norfolk County, Massachusetts.
    7. 519. Lucitanus STEPHENSON  Descendancy chart to this point b. 13 Apr 1732, Hingham, Plymouth County, Massachusetts; d. 22 Jul 1791, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Central Cemetery).
    8. 520. Solon STEPHENSON  Descendancy chart to this point b. 14 Sep 1734, Hingham, Plymouth County, Massachusetts; d. 1807, Belfast, Waldo County, Maine.
    9. 521. Sarah STEPHENSON  Descendancy chart to this point b. 16 Jun 1736, Hingham, Plymouth County, Massachusetts.
    10. 522. Jerome STEPHENSON  Descendancy chart to this point b. Bef 25 Jun 1738, Cohasset, Norfolk County, Massachusetts; d. 1820, Belfast, Waldo County, Maine.
    11. 523. Thomas STEPHENSON  Descendancy chart to this point b. Bef 25 Jun 1738, Cohasset, Norfolk County, Massachusetts.

  96. Elisha TOWER Descendancy chart to this point (28.Abigail3, 4.Mary2, 1.William1) b. 22 May 1700, Hingham, Plymouth County, Massachusetts.
    Elisha m. Abigail JOY 6 Jul 1724, Boston, Suffolk County, Massachusetts. Abigail b. 29 Dec 1701, Hingham, Plymouth County, Massachusetts; d. Aft 16 Mar 1766. [Group Sheet]

    Children:
    1. 524. Obadiah TOWER  Descendancy chart to this point b. 25 Feb 1724/1725, Hingham, Plymouth County, Massachusetts; d. 5 Mar 1724/1725, Hingham, Plymouth County, Massachusetts.
    2. 525. Lydia TOWER  Descendancy chart to this point b. 14 May 1726, Hingham, Plymouth County, Massachusetts.
    3. 526. Elisha TOWER  Descendancy chart to this point b. 30 Jun 1728, Hingham, Plymouth County, Massachusetts; d. 1774.
    4. 527. Abigail TOWER  Descendancy chart to this point b. 5 Aug 1730, Hingham, Plymouth County, Massachusetts.
    5. 528. Obadiah TOWER  Descendancy chart to this point b. 3 Feb 1732/1733, Hingham, Plymouth County, Massachusetts.
    6. 529. Richard TOWER  Descendancy chart to this point b. 3 Mar 1734/1735, Hingham, Plymouth County, Massachusetts.
    7. 530. Desire TOWER  Descendancy chart to this point b. 20 Aug 1737, Hingham, Plymouth County, Massachusetts; d. 22 May 1759, Hingham, Plymouth County, Massachusetts.
    8. 531. Jethro TOWER  Descendancy chart to this point b. 12 Aug 1740, Hingham, Plymouth County, Massachusetts.
    9. 532. Sylvanus TOWER  Descendancy chart to this point b. 12 Aug 1740, Hingham, Plymouth County, Massachusetts; d. 1762, Cohasset, Norfolk County, Massachusetts.

    Elisha m. Esther COBB 18 Sep 1760, Hingham, Plymouth County, Massachusetts. Esther (daughter of Richard COBB and Esther BATES) b. 1698, Hingham, Plymouth County, Massachusetts. [Group Sheet]

  97. Obadiah TOWER Descendancy chart to this point (28.Abigail3, 4.Mary2, 1.William1) b. 31 Mar 1702, Hingham, Plymouth County, Massachusetts.
  98. Richard TOWER Descendancy chart to this point (28.Abigail3, 4.Mary2, 1.William1) b. 6 Sep 1703, Hingham, Plymouth County, Massachusetts.
  99. Mary FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 8 Dec 1697, Hingham, Plymouth County, Massachusetts.
    Mary m. Gershom MANCHESTER 1731. Gershom b. 1687, Tiverton, Newport County, Rhode Island. [Group Sheet]

    Children:
    1. 533. John MANCHESTER  Descendancy chart to this point b. 4 Nov 1732, Windham, Cumberland County, Maine.

  100. Priscilla FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 16 Feb 1699/1700, Hingham, Plymouth County, Massachusetts.
    Priscilla m. Gershom FINNE 9 Nov 1724, Hingham, Plymouth County, Massachusetts. Gershom b. 1696, Boston, Suffolk County, Massachusetts. [Group Sheet]

  101. Mercy FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 20 Jun 1702, Hingham, Plymouth County, Massachusetts.
    Mercy m. John JACOB 17 Dec 1724, Hingham, Plymouth County, Massachusetts. John b. 17 Oct 1694, Hingham, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 534. Mary JACOB  Descendancy chart to this point b. 22 Apr 1726, Hingham, Plymouth County, Massachusetts; d. 29 Apr 1726, Rehoboth, Bristol County, Massachusetts.
    2. 535. Allyn JACOB  Descendancy chart to this point b. 10 Jul 1728, Hingham, Plymouth County, Massachusetts.
    3. 536. Hannah JACOB  Descendancy chart to this point b. 10 Jun 1730, Rehoboth, Bristol County, Massachusetts.
    4. 537. John JACOB  Descendancy chart to this point b. 3 Aug 1732, Rehoboth, Bristol County, Massachusetts; d. 2 Jan 1822, Chester, Windsor County, Vermont.
    5. 538. Samuel JACOB  Descendancy chart to this point b. 20 Aug 1734, Rehoboth, Bristol County, Massachusetts.
    6. 539. David JACOB  Descendancy chart to this point b. 14 Dec 1736, Rehoboth, Bristol County, Massachusetts.
    7. 540. Isaac JACOB  Descendancy chart to this point b. 27 Feb 1738/1739, Rehoboth, Bristol County, Massachusetts.
    8. 541. Peter JACOB  Descendancy chart to this point b. 30 Apr 1742, Rehoboth, Bristol County, Massachusetts.
    9. 542. Mercy JACOB  Descendancy chart to this point b. 23 Mar 1745/1746, Rehoboth, Bristol County, Massachusetts.

  102. Bethia FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 29 Nov 1704, Hingham, Plymouth County, Massachusetts; d. 30 Nov 1758, Isle au Haute, Knox County, Maine.
    Bethia m. David SPEAR 27 Jan 1724/1725, Hingham, Plymouth County, Massachusetts. David b. 27 Mar 1699, Braintree, Norfolk County, Massachusetts; d. 8 Sep 1725, Cohasset, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 543. Bethia SPEAR  Descendancy chart to this point b. Abt 1725, Hingham, Plymouth County, Massachusetts; d. 14 Jun 1767, Windham, Cumberland County, Maine.

    Bethia m. Samuel WEBB 11 Aug 1726, Hingham, Plymouth County, Massachusetts. Samuel b. 14 Dec 1696, London, Middlesex, England; d. 15 Feb 1785, Deer Isle, Hancock County, Maine. [Group Sheet]

    Children:
    1. 544. David WEBB  Descendancy chart to this point b. 1 Jul 1727, Weymouth, Norfolk County, Massachusetts; d. Gorham, Cumberland County, Maine.
    2. 545. Susannah WEBB  Descendancy chart to this point b. 21 Mar 1729, Weymouth, Norfolk County, Massachusetts; d. Bef 1763, Windham, Cumberland County, Maine.
    3. 546. Ezekial WEBB  Descendancy chart to this point b. Abt 1730, Weymouth, Norfolk County, Massachusetts.
    4. 547. John WEBB  Descendancy chart to this point b. 23 Apr 1730, Maine; d. 1766.
    5. 548. Seth WEBB  Descendancy chart to this point b. 2 Jan 1732, Freetown, Bristol County, Massachusetts; d. 1785, Deer Isle, Hancock County, Maine.
    6. 549. Eli WEBB  Descendancy chart to this point b. 7 Nov 1737, Windham, Cumberland County, Maine; d. 26 Oct 1826, Gorham, Cumberland County, Maine.
    7. 550. Elizabeth WEBB  Descendancy chart to this point b. Bef 15 Jun 1744, Windham, Cumberland County, Maine.
    8. 551. James WEBB  Descendancy chart to this point b. Bef 27 Jan 1745, Windham, Cumberland County, Maine; d. 1767, Windham, Cumberland County, Maine.
    9. 552. Josiah WEBB  Descendancy chart to this point b. Bef 27 Jan 1745, Windham, Cumberland County, Maine; d. 3 Nov 1749, Windham, Cumberland County, Maine.
    10. 553. Abigail WEBB  Descendancy chart to this point b. Aft 1745, Windham, Cumberland County, Maine; d. Windham, Cumberland County, Maine.

  103. Deborah FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 10 Jan 1707/1708, Hingham, Plymouth County, Massachusetts; d. 18 Nov 1784, Chelsea, Suffolk County, Massachusetts.
    Deborah m. Nathan BELCHER 22 Feb 1728, Weymouth, Norfolk County, Massachusetts. Nathan b. 5 Oct 1703, Chelsea, Suffolk County, Massachusetts; d. 31 Dec 1781, Chelsea, Suffolk County, Massachusetts. [Group Sheet]

    Children:
    1. 554. Nathaniel BELCHER  Descendancy chart to this point b. 1729, Chelsea, Suffolk County, Massachusetts; d. 2 Sep 1810, Chelsea, Suffolk County, Massachusetts.
    2. 555. John BELCHER  Descendancy chart to this point b. 1732, Chelsea, Suffolk County, Massachusetts.
    3. 556. Hannah BELCHER  Descendancy chart to this point b. 1734, Chelsea, Suffolk County, Massachusetts.
    4. 557. Priscilla BELCHER  Descendancy chart to this point b. 1737, Chelsea, Suffolk County, Massachusetts.

  104. John FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 17 Oct 1709, Hingham, Plymouth County, Massachusetts; d. 3 Feb 1719/1720, Hingham, Plymouth County, Massachusetts.
  105. Hannah FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 15 Mar 1711/1712, Hingham, Plymouth County, Massachusetts.
    Hannah m. David PROCTOR 31 Dec 1730, Concord, Middlesex County, Massachusetts. David b. 1 Feb 1701, Chelmsford, Middlesex County, Massachusetts. [Group Sheet]

  106. Seth FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 26 Feb 1713/1714, Hingham, Plymouth County, Massachusetts.
    Seth m. Mercy Haskell PAINE 1734, Freetown, Bristol County, Massachusetts. Mercy b. 22 Sep 1712, Freetown, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 558. Zerubbael (Simmons) FARROW  Descendancy chart to this point b. 1731, Freetown, Bristol County, Massachusetts.
    2. 559. Nathan (Simmons) FARROW  Descendancy chart to this point b. 19 Jun 1733, Freetown, Bristol County, Massachusetts.
    3. 560. Hannah FARROW  Descendancy chart to this point b. 15 May 1737, Freetown, Bristol County, Massachusetts.
    4. 561. Ezekial (Seth) FARROW  Descendancy chart to this point b. 1 Oct 1740, Freetown, Bristol County, Massachusetts.
    5. 562. Susannah FARROW  Descendancy chart to this point b. 24 Apr 1742, Freetown, Bristol County, Massachusetts; d. Bef 1778.
    6. 563. John FARROW  Descendancy chart to this point b. 2 Mar 1745/1746, Freetown, Bristol County, Massachusetts.
    7. 564. Seth FARROW  Descendancy chart to this point b. Aft 1747.

  107. Abigail FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 12 Apr 1717, Hingham, Plymouth County, Massachusetts.
  108. John FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 28 Sep 1719, Hingham, Plymouth County, Massachusetts; d. 29 Apr 1809, Bristol, Lincoln County, Maine.
    John m. Hannah WORCESTER 30 Jun 1741, Falmouth, Cumberland County, Maine. Hannah b. 11 Jun 1724, Newburyport, Essex County, Massachusetts; d. 14 Feb 1815, Bristol, Lincoln County, Maine. [Group Sheet]

    Children:
    1. 565. Abigail FARROW  Descendancy chart to this point b. 3 Feb 1745/1746, Windham, Cumberland County, Maine; d. 1753, Windham, Cumberland County, Maine; bur. Windham, Cumberland County, Maine (Old Smith Burying Ground).
    2. 566. Ezekial FARROW  Descendancy chart to this point b. 1 Jan 1749, Windham, Cumberland County, Maine.
    3. 567. Timothy FARROW  Descendancy chart to this point b. 17 Sep 1751, Windham, Cumberland County, Maine; d. Abt 1825.
    4. 568. Josiah Worcester FARROW  Descendancy chart to this point b. 10 Feb 1754, Windham, Cumberland County, Maine; d. 14 Aug 1819, Islesboro, Waldo County, Maine.
    5. 569. Nathaniel FARROW  Descendancy chart to this point b. 1755, Windham, Cumberland County, Maine.
    6. 570. John FARROW  Descendancy chart to this point b. 11 Apr 1756, Windham, Cumberland County, Maine; d. 26 Mar 1847, Washington, Knox County, Maine.
    7. 571. Thomas FARROW  Descendancy chart to this point b. 18 Apr 1758, Windham, Cumberland County, Maine.
    8. 572. Seth FARROW  Descendancy chart to this point b. Aft 1758, Windham, Cumberland County, Maine.
    9. 573. Joseph FARROW  Descendancy chart to this point b. 1762, Windham, Cumberland County, Maine; d. 1792, Prince Edward Island.
    10. 574. Hannah FARROW  Descendancy chart to this point b. Aft 1758, Windham, Cumberland County, Maine.
    11. 575. Calvin FARROW  Descendancy chart to this point b. Abt 1764, Windham, Cumberland County, Maine; d. 1 Jul 1848, Windsor, Kennebec County, Maine.

  109. Ezekial FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. 9 Apr 1722, Hingham, Plymouth County, Massachusetts.
  110. Grace FARROW Descendancy chart to this point (29.John3, 4.Mary2, 1.William1) b. Aft 1722, Freetown, Bristol County, Massachusetts (probably); d. Abt 1745, New Marblehead, ? County, Maine.

    Notes:

    A well authenicated tradition relates that Stephen Manchester was engaged to Grace before they came to New Marblehead, and that her parents, objecting to the intimacy existing between the two, decided to emigrate to New Marblehead, thinking that the young people would soon forget each other. In this expectation they were doomed to be disappointed, for, in the the space of two short weeks, came young Manchester (the fourth settler in New Marblehead) in search of his best girl. Having found her, he made assurance doubly sure by marrying her in the course of a few weeks.

    Grace m. Stephen MANCHESTER Abt 1740, New Marblehead, ? County, Maine. Stephen b. 23 May 1717, Tiverton, Newport County, Rhode Island; d. 23 Jun 1807, New Marblehead, ? County, Maine. [Group Sheet]

    Children:
    1. 576. Thomas MANCHESTER  Descendancy chart to this point b. 1739, Needham, ? County, Maine; d. 1819, Hampton, Washington County, New York.

  111. Bethia BEAL Descendancy chart to this point (30.Esther3, 4.Mary2, 1.William1) b. 28 Jan 1701/1702, Hingham, Plymouth County, Massachusetts; d. Weymouth, Norfolk County, Massachusetts.

    Notes:
    (Death of Bethia not found in Weymouth Book.)

    Bethia m. Isaac POOLE 2 Jan 1733/1734, Weymouth, Norfolk County, Massachusetts. Isaac b. Abt 1690, Weymouth, Norfolk County, Massachusetts; d. 19 Jun 1759, Weymouth, Norfolk County, Massachusetts. [Group Sheet]

  112. Mary BEAL Descendancy chart to this point (30.Esther3, 4.Mary2, 1.William1) b. 23 Apr 1703, Hingham, Plymouth County, Massachusetts.
    Mary m. Enoch LOVELL 20 Feb 1723/1724, Weymouth, Norfolk County, Massachusetts. Enoch b. 11 Mar 1701/1702, Weymouth, Norfolk County, Massachusetts; d. 1759, Weymouth, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 577. Elisha LOVELL  Descendancy chart to this point b. 23 Dec 1725, Weymouth, Norfolk County, Massachusetts; d. Bef Feb 1816.
    2. 578. Obadiah LOVELL  Descendancy chart to this point b. 17 Feb 1729, Weymouth, Norfolk County, Massachusetts.
    3. 579. Micah LOVELL  Descendancy chart to this point b. 27 Feb 1734, Weymouth, Norfolk County, Massachusetts; d. 11 May 1735, Weymouth, Norfolk County, Massachusetts.
    4. 580. Micah LOVELL  Descendancy chart to this point b. Abt 1737, Weymouth, Norfolk County, Massachusetts; d. 12 Jan 1798, Weymouth, Norfolk County, Massachusetts.
    5. 581. Mary LOVELL  Descendancy chart to this point b. Weymouth, Norfolk County, Massachusetts; d. 1759, Weymouth, Norfolk County, Massachusetts.

  113. Jael BEAL Descendancy chart to this point (30.Esther3, 4.Mary2, 1.William1) b. 21 Mar 1704/1705, Hingham, Plymouth County, Massachusetts; d. 9 Jan 1770, Weymouth, Norfolk County, Massachusetts.
    Jael m. John PRATT 25 Feb 1723/1724, Weymouth, Norfolk County, Massachusetts. John b. 26 May 1696, Weymouth, Norfolk County, Massachusetts; d. 12 Jun 1769, Weymouth, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 582. Mercy PRATT  Descendancy chart to this point b. 27 Sep 1724, Weymouth, Norfolk County, Massachusetts; d. 26 May 1789.
    2. 583. Hannah PRATT  Descendancy chart to this point b. 1 May 1726, Weymouth, Norfolk County, Massachusetts.
    3. 584. John PRATT  Descendancy chart to this point b. 25 Sep 1727, Weymouth, Norfolk County, Massachusetts; d. 26 Sep 1727, Weymouth, Norfolk County, Massachusetts.
    4. 585. Lydia PRATT  Descendancy chart to this point b. 22 Sep 1728, Weymouth, Norfolk County, Massachusetts; d. 20 Mar 1817, Canton, Norfolk County, Massachusetts.
    5. 586. John PRATT  Descendancy chart to this point b. 4 Oct 1730, Weymouth, Norfolk County, Massachusetts; d. 28 Jun 1786, Weymouth, Norfolk County, Massachusetts.
    6. 587. Nehemiah PRATT  Descendancy chart to this point b. 22 Oct 1732, Weymouth, Norfolk County, Massachusetts; d. 9 Nov 1793.
    7. 588. Mary PRATT  Descendancy chart to this point b. 28 Jun 1735, Weymouth, Norfolk County, Massachusetts; d. 27 Oct 1801, Weymouth, Norfolk County, Massachusetts; bur. South Weymouth, Norfolk County, Massachusetts (Highland Cemetery).
    8. 589. Josiah PRATT  Descendancy chart to this point b. 19 Apr 1738, Weymouth, Norfolk County, Massachusetts; d. 10 Jul 1800, Weymouth, Norfolk County, Massachusetts.
    9. 590. Ezra PRATT  Descendancy chart to this point b. 25 Mar 1740, Weymouth, Norfolk County, Massachusetts; d. 7 Nov 1807, Weymouth, Norfolk County, Massachusetts.

  114. Jeremiah BEAL Descendancy chart to this point (30.Esther3, 4.Mary2, 1.William1) b. 25 Dec 1706, Hingham, Plymouth County, Massachusetts; d. 6 Mar 1752, Abington, Plymouth County, Massachusetts.
    Jeremiah m. Mary COLSON 18 Nov 1729, Weymouth, Norfolk County, Massachusetts. Mary b. 20 Nov 1710, Hingham, Plymouth County, Massachusetts; d. 1780/1781, Abington, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 591. Abijah BEAL  Descendancy chart to this point b. 17 Aug 1730, Weymouth, Norfolk County, Massachusetts; d. Plainfield, Hampshire County, Massachusetts.
    2. 592. Benjamin BEAL  Descendancy chart to this point b. 9 Dec 1731, Weymouth, Norfolk County, Massachusetts; d. 30 Aug 1805, Abington, Plymouth County, Massachusetts.
    3. 593. Chloe BEAL  Descendancy chart to this point b. 2 Feb 1739/1740, Abington, Plymouth County, Massachusetts; d. 10 Apr 1740, Abington, Plymouth County, Massachusetts.
    4. 594. Levi BEAL  Descendancy chart to this point b. 21 Mar 1741, Abington, Plymouth County, Massachusetts; d. Aft Nov 1794, Boston, Suffolk County, Massachusetts.
    5. 595. Chloe BEAL  Descendancy chart to this point b. 31 Jul 1743, Abington, Plymouth County, Massachusetts.
    6. 596. Priscilla BEAL  Descendancy chart to this point b. Abt 1746, Abington, Plymouth County, Massachusetts; d. 23 May 1813, Abington, Plymouth County, Massachusetts.

  115. William BEAL Descendancy chart to this point (30.Esther3, 4.Mary2, 1.William1) b. 26 Oct 1708, Hingham, Plymouth County, Massachusetts.
    William m. Hannah SMITH 27 Nov 1729, Weymouth, Norfolk County, Massachusetts. Hannah b. 8 Oct 1709, Weymouth, Norfolk County, Massachusetts; d. 1 Oct 1759, Weymouth, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 597. Hannah BEAL  Descendancy chart to this point b. 26 Aug 1730, Weymouth, Norfolk County, Massachusetts; d. 15 Dec 1800, Weymouth, Norfolk County, Massachusetts.
    2. 598. Esther BEAL  Descendancy chart to this point b. 14 Apr 1733, Weymouth, Norfolk County, Massachusetts.
    3. 599. Molley BEAL  Descendancy chart to this point b. 7 Feb 1736, Weymouth, Norfolk County, Massachusetts.
    4. 600. Lydia BEAL  Descendancy chart to this point b. 26 Aug 1738, Weymouth, Norfolk County, Massachusetts.
    5. 601. Tamar BEAL  Descendancy chart to this point b. 15 Apr 1741, Weymouth, Norfolk County, Massachusetts.
    6. 602. Miriam BEAL  Descendancy chart to this point b. 18 Aug 1743, Weymouth, Norfolk County, Massachusetts.
    7. 603. Abner BEAL  Descendancy chart to this point b. 1 Mar 1745/1746, Weymouth, Norfolk County, Massachusetts; d. 19 Mar 1759, Weymouth, Norfolk County, Massachusetts.
    8. 604. Lucy BEAL  Descendancy chart to this point b. 20 Jun 1748, Weymouth, Norfolk County, Massachusetts; d. 4 Oct 1751, Weymouth, Norfolk County, Massachusetts.
    9. 605. Betty BEAL  Descendancy chart to this point b. 5 Apr 1751, Weymouth, Norfolk County, Massachusetts; d. 25 Sep 1751, Weymouth, Norfolk County, Massachusetts.
    10. 606. Lucy BEAL  Descendancy chart to this point b. 25 Jul 1752, Weymouth, Norfolk County, Massachusetts.
    11. 607. Betty BEAL  Descendancy chart to this point b. 23 Mar 1756, Weymouth, Norfolk County, Massachusetts.

    William m. Elizabeth SPRAGUE 12 Jun 1760, Abington, Plymouth County, Massachusetts. [Group Sheet]

  116. Isaac BEAL Descendancy chart to this point (30.Esther3, 4.Mary2, 1.William1) b. 9 Oct 1711, Hingham, Plymouth County, Massachusetts; d. Bef 1 May 1760.
    Isaac m. Hannah AGER 11 Apr 1734, Weymouth, Norfolk County, Massachusetts. Hannah b. Weymouth, Norfolk County, Massachusetts; d. 14 Jun 1750, Weymouth, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 608. Bethia BEAL  Descendancy chart to this point b. 3 Feb 1735, Weymouth, Norfolk County, Massachusetts.
    2. 609. Rebecca BEAL  Descendancy chart to this point b. 25 Jun 1737, Weymouth, Norfolk County, Massachusetts; d. 16 Sep 1809, Abington, Plymouth County, Massachusetts.
    3. 610. Sarah BEAL  Descendancy chart to this point b. 24 Nov 1739, Weymouth, Norfolk County, Massachusetts; d. 1 May 1760, Weymouth, Norfolk County, Massachusetts.
    4. 611. Rachel BEAL  Descendancy chart to this point b. 15 Jun 1742, Weymouth, Norfolk County, Massachusetts.
    5. 612. Jeremiah BEAL  Descendancy chart to this point b. 13 Jul 1744, Weymouth, Norfolk County, Massachusetts; d. 1 Oct 1832, North Bridgewater, Plymouth County, Massachusetts.
    6. 613. Japhet BEAL  Descendancy chart to this point b. 12 Jan 1746/1747, Weymouth, Norfolk County, Massachusetts.
    7. 614. Althea BEAL  Descendancy chart to this point b. 15 Jun 1749, Hingham, Plymouth County, Massachusetts.

    Isaac m. Sarah BATES 11 Jan 1753, Weymouth, Norfolk County, Massachusetts. Sarah d. 30 Jan 1801, Weymouth, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 615. Hannah BEAL  Descendancy chart to this point b. 28 Sep 1753, Weymouth, Norfolk County, Massachusetts.
    2. 616. Samuel BEAL  Descendancy chart to this point b. 29 Nov 1754, Weymouth, Norfolk County, Massachusetts.
    3. 617. Grace BEAL  Descendancy chart to this point b. 14 Oct 1755, Weymouth, Norfolk County, Massachusetts.
    4. 618. Samuel BEAL  Descendancy chart to this point b. 18 Sep 1756, Weymouth, Norfolk County, Massachusetts.
    5. 619. Azariah BEAL  Descendancy chart to this point b. 4 Jan 1757, Weymouth, Norfolk County, Massachusetts; d. 17 Aug 1841, Weymouth, Norfolk County, Massachusetts.
    6. 620. Grace BEAL  Descendancy chart to this point b. 10 Oct 1759, Weymouth, Norfolk County, Massachusetts.

  117. Patience FARROW Descendancy chart to this point (31.William3, 4.Mary2, 1.William1) b. 7 Jan 1701/1702, Hingham, Plymouth County, Massachusetts; d. 21 Jan 1757, Hingham, Plymouth County, Massachusetts.
    Patience m. David BATES 2 Jun 1717, Boston, Suffolk County, Massachusetts. David (son of Caleb BATES and Mary LANE) b. 25 Sep 1698, Hingham, Plymouth County, Massachusetts; d. 12 Oct 1760, Cohasset, Norfolk County, Massachusetts. [Group Sheet]

    Children:
    1. 404. David BATES  Descendancy chart to this point b. 19 Nov 1719, Hingham, Plymouth County, Massachusetts; d. Between 5 May 1772 and 7, Hingham, Plymouth County, Massachusetts.
    2. 405. Jonathan BATES  Descendancy chart to this point b. 25 Oct 1721, Hingham, Plymouth County, Massachusetts; d. 17 Jun 1775, Bunker Hill, Middlesex County, Massachusetts (probably).
    3. 406. Patience BATES  Descendancy chart to this point b. 18 Jul 1723, Hingham, Plymouth County, Massachusetts; d. 24 Jan 1818, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Beechwood Cemetery).
    4. 407. William BATES  Descendancy chart to this point b. 2 Aug 1725, Hingham, Plymouth County, Massachusetts.
    5. 408. James BATES  Descendancy chart to this point b. 2 Apr 1727, Hingham, Plymouth County, Massachusetts; d. Bef 1760.
    6. 409. Mary BATES  Descendancy chart to this point b. 11 May 1729, Hingham, Plymouth County, Massachusetts; d. 11 May 1800, Goshen, Hampshire County, Massachusetts.
    7. 410. Susannah BATES  Descendancy chart to this point b. Bef 10 Oct 1731, Hingham, Plymouth County, Massachusetts.
    8. 411. Issachar BATES  Descendancy chart to this point b. 6 May 1734, Hingham, Plymouth County, Massachusetts; d. 15 Jan 1735, Hingham, Plymouth County, Massachusetts.
    9. 412. Issachar BATES  Descendancy chart to this point b. 6 Nov 1735, Hingham, Plymouth County, Massachusetts; d. 29 Aug 1795, Thompson, Windham County, Connecticut (probably).
    10. 413. Frederick BATES  Descendancy chart to this point b. 9 Nov 1739, Hingham, Plymouth County, Massachusetts.
    11. 414. Rhoda BATES  Descendancy chart to this point b. 7 Mar 1741/1742, Hingham, Plymouth County, Massachusetts.
    12. 415. Hosea BATES  Descendancy chart to this point b. 29 May 1745, Hingham, Plymouth County, Massachusetts; d. Bef 20 Dec 1805, Georgetown, Sagadohok County, Maine.

  118. Percilla LINCOLN Descendancy chart to this point (32.Percilla3, 4.Mary2, 1.William1) b. 22 Mar 1711/1712, Hingham, Plymouth County, Massachusetts; d. 4 May 1760, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Cedar Street Cemetery).

    Notes:
    She died at the age of 48.

    Percilla m. Jonathan BEAL 28 Oct 1731, Hingham, Plymouth County, Massachusetts. Jonathan b. 20 Jul 1708, Hingham, Plymouth County, Massachusetts; d. Bef 1802. [Group Sheet]

    Children:
    1. 621. Percilla BEAL  Descendancy chart to this point b. 14 Jan 1732/1733, Hingham, Plymouth County, Massachusetts; d. 7 May 1797, Hingham, Plymouth County, Massachusetts.
    2. 622. Obadiah BEAL  Descendancy chart to this point b. Bef 30 Mar 1735, Hingham, Plymouth County, Massachusetts; d. 1783.
    3. 623. Susanna BEAL  Descendancy chart to this point b. 27 Jan 1736/1737, Hingham, Plymouth County, Massachusetts; d. Belfast, Waldo County, Maine (probably).
    4. 624. Betsey BEAL  Descendancy chart to this point b. 18 Nov 1738, Hingham, Plymouth County, Massachusetts; d. 9 Feb 1788, Cohasset, Norfolk County, Massachusetts.
    5. 625. Mary BEAL  Descendancy chart to this point b. 6 Jul 1740, Hingham, Plymouth County, Massachusetts; d. Belfast, Waldo County, Maine (probably).
    6. 626. Tamar BEAL  Descendancy chart to this point b. 9 Nov 1742, Hingham, Plymouth County, Massachusetts; d. 22 Mar 1819, Cohasset, Norfolk County, Massachusetts; bur. Cohasset, Norfolk County, Massachusetts (Central Cemetery).
    7. 627. Martha BEAL  Descendancy chart to this point b. 7 Jul 1744, Hingham, Plymouth County, Massachusetts; d. 25 Jun 1808, Cohasset, Norfolk County, Massachusetts.
    8. 628. Sarah BEAL  Descendancy chart to this point b. Bef 10 Oct 1746, Hingham, Plymouth County, Massachusetts; d. 22 May 1822, Cohasset, Norfolk County, Massachusetts.
    9. 629. Chloe BEAL  Descendancy chart to this point b. Bef 1 Aug 1749, Hingham, Plymouth County, Massachusetts; d. 3 Nov 1833, Cohasset, Norfolk County, Massachusetts.

  119. Silas TERRY Descendancy chart to this point (33.Remember3, 4.Mary2, 1.William1) b. 8 Apr 1707, Freetown, Bristol County, Massachusetts; d. 1729, Freetown, Bristol County, Massachusetts.

    Notes:
    He died between 2 JUN and 11 AUG 1729.

    Silas m. Sarah \TERRY\ Bef 1728, Freetown, Bristol County, Massachusetts (probably). Sarah d. Aft 2 May 1753, Dighton, Bristol County, Massachusetts (probably). [Group Sheet]

    Children:
    1. 630. Remembrance TERRY  Descendancy chart to this point b. 26 Apr 1728, Freetown, Bristol County, Massachusetts.

  120. John TERRY Descendancy chart to this point (33.Remember3, 4.Mary2, 1.William1) b. 26 May 1708, Freetown, Bristol County, Massachusetts; d. Between 1774 and 1776, Freetown, Bristol County, Massachusetts (probably).

    Notes:
    He died between 18 FEB 1774 and 2 SEP 1776.

    John m. Lydia WILLIAMS 10 Feb 1732, Freetown, Bristol County, Massachusetts. Lydia b. Abt 1712; d. Aft 18 Feb 1774, Freetown, Bristol County, Massachusetts (probably). [Group Sheet]

    Children:
    1. 631. Rachel TERRY  Descendancy chart to this point b. 8 Sep 1732, Freetown, Bristol County, Massachusetts.
    2. 632. Hannah TERRY  Descendancy chart to this point b. 30 Nov 1734, Freetown, Bristol County, Massachusetts; d. Bef 29 Dec 1800, Freetown, Bristol County, Massachusetts.
    3. 633. Lydia TERRY  Descendancy chart to this point b. 13 Jun 1736, Freetown, Bristol County, Massachusetts; d. 27 Jan 1823.
    4. 634. John TERRY  Descendancy chart to this point b. 23 May 1738, Freetown, Bristol County, Massachusetts.
    5. 635. Zephaniah TERRY  Descendancy chart to this point b. 23 Jul 1740, Freetown, Bristol County, Massachusetts.
    6. 636. Welthy TERRY  Descendancy chart to this point b. 15 Apr 1743, Freetown, Bristol County, Massachusetts.
    7. 637. Ebenezer TERRY  Descendancy chart to this point b. 4 Jun 1747, Freetown, Bristol County, Massachusetts; d. 11 Feb 1812.
    8. 638. Silas TERRY  Descendancy chart to this point b. 3 Sep 1750, Freetown, Bristol County, Massachusetts.
    9. 639. Job TERRY  Descendancy chart to this point b. 11 Aug 1753, Freetown, Bristol County, Massachusetts; d. 5 Aug 1837, Freetown, Bristol County, Massachusetts.

  121. Sarah STUDLEY Descendancy chart to this point (34.Sarah3, 4.Mary2, 1.William1) b. 18 Jan 1718, Scituate, Plymouth County, Massachusetts; d. 1798.
    Sarah m. Nicholas LITCHFIELD 23 Mar 1736, Scituate, Plymouth County, Massachusetts. Nicholas b. 10 Mar 1707/1708, Scituate, Plymouth County, Massachusetts; d. 1780, Scituate, Plymouth County, Massachusetts. [Group Sheet]

    Children:
    1. 640. James LITCHFIELD  Descendancy chart to this point b. 10 Feb 1738, Scituate, Plymouth County, Massachusetts; d. 1740, Scituate, Plymouth County, Massachusetts.
    2. 641. Nicholas LITCHFIELD  Descendancy chart to this point b. 7 Mar 1742, Scituate, Plymouth County, Massachusetts; d. 1776, Scituate, Plymouth County, Massachusetts.
    3. 642. Elizabeth LITCHFIELD  Descendancy chart to this point b. 28 Apr 1746, Scituate, Plymouth County, Massachusetts; d. 1747, Scituate, Plymouth County, Massachusetts.
    4. 643. Sarah LITCHFIELD  Descendancy chart to this point b. 14 Oct 1748, Scituate, Plymouth County, Massachusetts.
    5. 644. John LITCHFIELD  Descendancy chart to this point b. 1751, Scituate, Plymouth County, Massachusetts; d. 1752, Scituate, Plymouth County, Massachusetts.
    6. 645. Amos LITCHFIELD  Descendancy chart to this point b. 1753, Scituate, Plymouth County, Massachusetts; d. Feb 1830, Scituate, Plymouth County, Massachusetts.
    7. 646. Elizabeth LITCHFIELD  Descendancy chart to this point b. 1757, Scituate, Plymouth County, Massachusetts.
    8. 647. Rachel LITCHFIELD  Descendancy chart to this point b. 1759, Scituate, Plymouth County, Massachusetts.

  122. James STUDLEY Descendancy chart to this point (34.Sarah3, 4.Mary2, 1.William1) b. 26 Aug 1720, Scituate, Plymouth County, Massachusetts.
  123. Elizabeth STUDLEY Descendancy chart to this point (34.Sarah3, 4.Mary2, 1.William1) b. 6 May 1725, Scituate, Plymouth County, Massachusetts.
    Elizabeth m. Ebenezer PINCIN Scituate, Plymouth County, Massachusetts. [Group Sheet]


  
Email barbarowa@yahoo.com

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