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

Martha LATHROP
 1677 - 1737

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Martha LATHROP b. 11 Nov 1677, Barnstable, Barnstable County, Massachusetts; d. 21 Jun 1737, Stonington, New London County, Connecticut.
    Martha m. Samuel HINCKLEY, Sr. 29 Sep 1694, Boston, Suffolk County, Massachusetts. Samuel (son of John HINCKLEY and Bethia LATHROP) b. 2 Feb 1670/1671, Barnstable, Barnstable County, Massachusetts; d. 1751, Stonington, New London County, Connecticut. [Group Sheet]

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


Generation: 2
  1. Martha HINCKLEY Descendancy chart to this point (1.Martha1) b. 8 Mar 1701/1702, Barnstable, Barnstable, Massachusetts.
  2. Samuel HINCKLEY, Jr.. Descendancy chart to this point (1.Martha1) b. 4 Mar 1705/1706, Barnstable, Barnstable County, Massachusetts; d. 9 Nov 1763, Stonington, New London County, Connecticut.
    Samuel m. Zerviah BREED 22 Jan 1729/1730, First Congregational Church Stonington, New London County, Connecticut. Zerviah b. 27 Aug 1706, Stonington, New London, Connecticut; d. 14 Jun 1731, Stonington, New London, Connecticut. [Group Sheet]

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

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

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

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

  3. Joanna HINCKLEY Descendancy chart to this point (1.Martha1) b. 29 Mar 1703, Stonington, New London County, Connecticut; c. 10 Nov 1710, Stonington, New London, Connecticut; d. 6 Feb 1786, Preston, New London County, Connecticut.
    Joanna m. George DENISON 10 May 1727, Stonington Village, New London County, Connecticut Colony. George b. 7 May 1699, Stonington, New London County, Connecticut; d. 26 Jan 1736/1737, New London County, Connecticut. [Group Sheet]

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

  4. Sarah HINCKLEY Descendancy chart to this point (1.Martha1) b. 29 Mar 1708, Stonington, New London County, Connecticut; c. 10 Nov 1710, Stonington, New London County, Connecticut; d. 6 Feb 1786, Preston, New London County, Connecticut.
  5. Mary HINCKLEY Descendancy chart to this point (1.Martha1) b. 29 Jan 1708/1709, Stonington, New London County, Connecticut.
  6. Thankful HINCKLEY Descendancy chart to this point (1.Martha1) b. 22 Mar 1711/1712, Stonington, New London County, Connecticut; c. 4 Jun 1712; d. Aft 1751, Stonington, New London County, Connecticut.

    Notes:
    3 children by Jedediah, 7 by Joseph

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

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

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

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

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

  7. Mercy HINCKLEY Descendancy chart to this point (1.Martha1) b. 7 Oct 1716, Stonington, New London County, Connecticut; c. 7 Oct 1716, Stonington, New London, Connecticut; d. 23 Dec 1786; bur. Old Burying Ground, Wequetequock, Connecticut..
    Mercy m. Walter PALMER 29 Dec 1736, Stonington, New London County, Connecticut. Walter b. 29 Jul 1717, Stonington, New London County, Connecticut; d. 1 Nov 1785. [Group Sheet]

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

  8. Nancy HINCKLEY Descendancy chart to this point (1.Martha1) b. 17 Jan 1716/1717, Stonington, New London, Connecticut..
  9. John HINCKLEY Descendancy chart to this point (1.Martha1) b. 28 Jul 1700, Stonington, New London County, Connecticut.; c. 19 Nov 1710; d. 12 May 1733, Stonington, New London County, Connecticut..
    John m. Elizabeth BREED 3 Mar 1724/1725, Stonington, New London, Conn. Elizabeth b. 28 Jan 1701/1702, Stonington, New London County, Connecticut.; c. 9 Aug 1702, Stonington, New London, Connecticut; d. Stonington, New London County, Connecticut.. [Group Sheet]

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

  10. Samuel HINCKLEY Descendancy chart to this point (1.Martha1) b. 4 Mar 1706; d. WFT Est 1750-1798.
    Samuel m. Zerviah BREED 22 Jan 1720. Zerviah b. WFT Est 1683-1709; d. 1731. [Group Sheet]

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

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

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


Generation: 3
  1. Zerviah HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 11 Apr 1731, Stonington, New London County, Connecticut.
    Zerviah m. Thaddeus COOK 30 Jan 1754, Stonington, New London, Connecticut. Thaddeus b. 18 Nov 1721, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 48. Elizabeth COOK  Descendancy chart to this point b. 15 Jan 1773, Preston, New London County, Connecticut.
    2. 49. Samuel COOK  Descendancy chart to this point b. 20 Mar 1764, Preston, New London County, Connecticut; d. 26 Apr 1764, Preston, New London County, Connecticut.
    3. 50. Eunice COOK  Descendancy chart to this point b. 24 Apr 1775, Preston, New London County, Connecticut; d. 11 Feb 1781, Preston, New London County, Connecticut.
    4. 51. Samuel COOK  Descendancy chart to this point b. 18 May 1765, Preston, New London County, Connecticut.
    5. 52. Ruth COOK  Descendancy chart to this point b. 5 Jun 1762, Preston, New London County, Connecticut; d. 4 Mar 1763, Preston, New London County, Connecticut.
    6. 53. Hannah COOK  Descendancy chart to this point b. 19 Jun 1760, Preston, New London County, Connecticut.
    7. 54. Thaddeus COOK  Descendancy chart to this point b. 22 Jun 1755, Preston, New London County, Connecticut.
    8. 55. Zerviah COOK  Descendancy chart to this point b. 20 Aug 1757, Preston, New London County, Connecticut.
    9. 56. Abigail COOK  Descendancy chart to this point b. 7 Dec 1767, Preston, New London County, Connecticut.

  2. Samuel HINCKLEY, III Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 22 Aug 1737, Stonington, New London County, Connecticut; d. 1822, Stephentown, Rensselaer County, New York.

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

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

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

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

  3. Wyatt HINCKLEY, Sr.. Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 18 Jan 1738/1739, Stonington, New London County, Connecticut; d. 22 Sep 1815, Brookfield, Madison County, New York.
    Wyatt m. Eunice BREED 31 Jul 1760, Stonington, New London County, Connecticut. Eunice b. 2 Jun 1742, Stonington, New London County, Connecticut; d. Aft 1770. [Group Sheet]

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

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

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

  4. David HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 28 Jan 1740/1741, Stonington, New London County, Connecticut; d. 31 Oct 1742.
  5. Abel HINCKLEY, Sr.. Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 10 Apr 1743, Stonington, New London County, Connecticut; d. 20 Mar 1818, Stonington, New London County, Connecticut.

    Notes:
    Note: Revolutionary War veteran.

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

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

  6. Elijah HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 15 Jul 1745, Stonington, New London County, Connecticut.
    Elijah m. Hannah VINCENT Hannah b. 1745. [Group Sheet]

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

  7. Nathan HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 23 Feb 1747/1748, Stonington, New London County, Connecticut; d. 23 Feb 1814.
    Nathan m. Sarah BENTON Sarah b. Abt 1750; d. Bef 1776. [Group Sheet]

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

    Children:
    1. 90. James HINCKLEY  Descendancy chart to this point b. 15 Apr 1787, Stonington, New London County, Connecticut; d. 7 Jan 1870.
    2. 91. Lucy HINCKLEY  Descendancy chart to this point b. 27 Oct 1780, Stonington, New London County, Connecticut; d. 18 Jun 1861.
    3. 92. Sarah HINCKLEY  Descendancy chart to this point b. 1 May 1789, Stonington, New London County, Connecticut.
    4. 93. Abigail HINCKLEY  Descendancy chart to this point b. 10 Apr 1785, Stonington, New London County, Connecticut.
    5. 94. Nathan HINCKLEY  Descendancy chart to this point b. Abt 1795, Stonington, New London County, Connecticut.
    6. 95. Charles HINCKLEY  Descendancy chart to this point b. 3 May 1793, Stonington, New London County, Connecticut; d. 1842.
    7. 96. Elizabeth HINCKLEY  Descendancy chart to this point b. 15 Feb 1783, Stonington, New London County, Connecticut.
    8. 97. Phebe HINCKLEY  Descendancy chart to this point b. 10 Feb 1777, Stonington, New London County, Connecticut.
    9. 98. Gilbert HINCKLEY  Descendancy chart to this point b. 6 Dec 1778, Stonington, New London County, Connecticut; d. 28 Apr 1843.

  8. Mary HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 8 Jul 1750, Stonington, New London, Connecticut; d. 5 Mar 1838, Worchester, Otsego Co., New York.
    Mary m. David BABCOCK 12 Mar 1767, Stonington, New London, Connecticut. David b. 2 Feb 1744/1745, Stonington, New London County, Connecticut; d. 6 Nov 1820, Worchester, Otsego County, New York. [Group Sheet]

    Children:
    1. 99. Darius BABCOCK  Descendancy chart to this point b. 13 May 1769, Stonington, New London County, Connecticut; d. 17 Oct 1831.
    2. 100. David BABCOCK  Descendancy chart to this point b. 28 Feb 1770, Stonington, New London County, Connecticut; d. 1801.
    3. 101. Henry BABCOCK  Descendancy chart to this point b. 29 Jul 1771, Stonington, New London County, Connecticut; d. 2 Aug 1824.
    4. 102. Robert BABCOCK  Descendancy chart to this point b. 6 Jul 1773, Stonington, New London County, Connecticut; d. 4 Apr 1862, Decatur, Otsego Co., New York.
    5. 103. Gurdon BABCOCK  Descendancy chart to this point b. 6 Oct 1775, Stonington, New London County, Connecticut; d. 6 Feb 1800.
    6. 104. Polly BABCOCK  Descendancy chart to this point b. 22 Apr 1778, Stonington, New London County, Connecticut; d. Aug 1858, Adams, Jefferson County, New York.
    7. 105. Dudley BABCOCK  Descendancy chart to this point b. 29 Apr 1780, Stonington, New London County, Connecticut; d. 1846.
    8. 106. Frederick BABCOCK  Descendancy chart to this point b. 16 Jun 1782, Stonington, New London County, Connecticut.
    9. 107. Merritt BABCOCK  Descendancy chart to this point b. 18 Sep 1784, Stonington, New London County, Connecticut.
    10. 108. Franklin BABCOCK  Descendancy chart to this point b. 15 Dec 1789, Stonington, New London County, Connecticut; d. 18 Dec 1789, Stonington, New London County, Connecticut.
    11. 109. Fanny BABCOCK  Descendancy chart to this point b. 5 Jul 1787, Stonington, New London County, Connecticut.

  9. Gershom HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 5 Apr 1753, Stonington, New London County, Connecticut; d. Apr 1753, Stonington, New London County, Connecticut.
  10. Vose HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 28 Aug 1754, Stonington, New London County, Connecticut; c. 1 Sep 1754, Stonington,New London,Connecticut.
    Vose m. Mary MINOR 10 Oct 1776, Stonington, New London County, Connecticut. Mary (daughter of Joseph MINOR and Philena WALLSWORTH) b. 25 Dec 1755, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 110. Polly HINCKLEY  Descendancy chart to this point b. Abt 1779, Connecticut.
    2. 111. Sallie HINCKLEY  Descendancy chart to this point b. Abt 1785, Connecticut.
    3. 112. Patty HINCKLEY  Descendancy chart to this point b. Abt 1781, Connecticut.
    4. 113. Henry HINCKLEY  Descendancy chart to this point b. Abt 1777, Connecticut.
    5. 114. Charlotte HINCKLEY  Descendancy chart to this point b. Abt 1783, Connecticut.

  11. Martha HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 5 Jun 1758, Stonington, New London County, Connecticut; d. Between 21 and 23 Aug 1801.
  12. Grace HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Martha1) b. 14 Sep 1760, Stonington, New London County, Connecticut.
    Grace m. Robert BABCOCK 27 Feb 1780, Stonington, New London County, Connecticut. Robert b. 17 Sep 1753, Stonington, New London County, Connecticut; d. 22 Dec 1832, Albany, , , New York. [Group Sheet]

    Children:
    1. 115. Lucretia BABCOCK  Descendancy chart to this point b. 1780, Stonington, New London County, Connecticut.
    2. 116. Sarah BABCOCK  Descendancy chart to this point b. 22 Aug 1782, Stonington, New London County, Connecticut.
    3. 117. Polly BABCOCK  Descendancy chart to this point b. 29 Jun 1784, Stonington, New London County, Connecticut.
    4. 118. Robert BABCOCK  Descendancy chart to this point b. 12 Aug 1786, Stonington, New London County, Connecticut.
    5. 119. Patty BABCOCK  Descendancy chart to this point b. 6 Sep 1788, Stonington, New London County, Connecticut.
    6. 120. Betsy BABCOCK  Descendancy chart to this point b. 8 Dec 1790, Stonington, New London County, Connecticut.
    7. 121. Russell BABCOCK  Descendancy chart to this point b. 1 Feb 1793, Stonington, New London County, Connecticut; d. 2 Mar 1871.
    8. 122. Phebe BABCOCK  Descendancy chart to this point b. 18 May 1795, New York.
    9. 123. Matilda BABCOCK  Descendancy chart to this point b. 16 Mar 1798, New York; d. 8 Sep 1873.
    10. 124. Lucy BABCOCK  Descendancy chart to this point b. 11 Nov 1801, New York.

  13. Elijah DENISON Descendancy chart to this point (4.Joanna2, 1.Martha1) b. 6 Jul 1728, New London, Conn; d. 8 May 1731, New London, Conn.
  14. George DENISON Descendancy chart to this point (4.Joanna2, 1.Martha1) b. 14 Apr 1731, New London, Conn; d. 9 Jul 1731, New London, Conn.
  15. Sarah DENISON Descendancy chart to this point (4.Joanna2, 1.Martha1) b. 8 Sep 1733, New London, Conn; d. 1 Mar 1792, Preston, Now Griswold, Conn; bur. Kinne Cemetery in Preston, Connecticut.
    Sarah m. Ezra KINNE, Capt. 24 Oct 1748, Preston Village (New London) Connecticut Colony. Ezra b. 20 Sep 1727, Preston, Conn; d. 8 Feb 1795, Preston Village (New London) Connecticut; bur. Kinne Cemetery in Preston, Connecticut. [Group Sheet]

    Children:
    1. 125. Joanna KINNE  Descendancy chart to this point b. 25 Jun 1749, Preston Village (New London) Connecticut Colony; d. 12 Mar 1829, Canterbury Village (Windham) Connecticut.
    2. 126. Mercy KINNE  Descendancy chart to this point b. 12 Jul 1751, Preston, Connecticut; d. 21 Oct 1788, Brookfield (Madison) New York.
    3. 127. Jemima KINNE  Descendancy chart to this point b. 3 May 1753, Preston, Connecticut.
    4. 128. Sarah KINNE  Descendancy chart to this point b. 1 Aug 1755, Preston, Connecticut.
    5. 129. Peabody KINNE  Descendancy chart to this point b. 20 Jul 1757, Preston, Connecticut.
    6. 130. Sarah KINNE  Descendancy chart to this point b. 22 Oct 1760, Preston, Connecticut.
    7. 131. Cynthia KINNE  Descendancy chart to this point b. 26 May 1763, Preston, Connecticut.
    8. 132. Denison KINNE  Descendancy chart to this point b. 5 Jan 1766, Preston, Connecticut.
    9. 133. Lucretia KINNE  Descendancy chart to this point b. 13 May 1770, Preston, Connecticut.
    10. 134. Ezra KINNE  Descendancy chart to this point b. 18 Feb 1773, Preston, Connecticut.

  16. Jedediah THOMPSON Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 21 Jun 1730, Stonington, New London County, Connecticut; d. 9 Jan 1793.
  17. Joseph THOMPSON Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 19 Mar 1731/1732, Stonington, New London County, Connecticut; d. 2 Mar 1732/1733.
  18. Martha THOMPSON Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 7 May 1734, Stonington, New London County, Connecticut.
  19. Samuel CHESEBROUGH Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 24 Mar 1742/1743, Stonington, New London County, Connecticut; d. 9 Sep 1811, Wequetequok, New London County, Connecticut.

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

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

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

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

  20. Joseph CHESEBROUGH Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 13 Jan 1738/1739, Stonington, New London County, Connecticut.
  21. Sarah CHESEBROUGH Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 26 Oct 1748, Stonington, New London County, Connecticut; d. 18 May 1750, Stonington, New London County, Connecticut.
  22. Mary CHESEBROUGH Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 3 Feb 1744/1745, Stonington, New London County, Connecticut.
  23. Sarah CHESEBROUGH Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 2 Jun 1751, Stonington, New London County, Connecticut.
  24. Mary CHESEBROUGH, [infant] Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 6 Dec 1741, Stonington, New London County, Connecticut; d. 10 Jan 1741/1742, Stonington, New London County, Connecticut.
  25. Abigail CHESEBROUGH Descendancy chart to this point (7.Thankful2, 1.Martha1) b. 6 Dec 1746, Stonington, New London County, Connecticut.
  26. Grace PALMER Descendancy chart to this point (8.Mercy2, 1.Martha1) b. 1737, Stonington, New London County, Connecticut.
  27. Walter PALMER Descendancy chart to this point (8.Mercy2, 1.Martha1) b. 17 Sep 1739, Stonington, New London County, Connecticut; d. 6 Jan 1775.
    Walter m. Margaret FRINK 22 Mar 1760. [Group Sheet]

  28. Mercy PALMER Descendancy chart to this point (8.Mercy2, 1.Martha1) b. Abt 21 Mar 1741/1742, Stonington, New London County, Connecticut; c. 21 Mar 1741/1742, Stonington, New London County, Connecticut.
    Mercy m. Simon PENDLETON 10 Jan 1762. [Group Sheet]

  29. Bathsheba PALMER Descendancy chart to this point (8.Mercy2, 1.Martha1) b. 19 Jul 1743, Stonington, New London County, Connecticut.
  30. Vose PALMER Descendancy chart to this point (8.Mercy2, 1.Martha1) b. 10 Nov 1745, Stonington, New London County, Connecticut; d. 19 Jul 1754.
  31. John HINCKLEY, Jr.. Descendancy chart to this point (10.John2, 1.Martha1) b. 19 Apr 1727, Stonington, New London County, Connecticut; c. 26 Oct 1729, Stonington, New London County, Connecticut; d. 26 Oct 1753, Stonington, New London County, Connecticut.
    John m. Joanna ROSE 23 Dec 1746, Stonington, New London County, Connecticut. Joanna b. 16 Apr 1729, Preston, New London County, Connecticut. [Group Sheet]

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

  32. Elizabeth HINCKLEY Descendancy chart to this point (10.John2, 1.Martha1) b. 12 May 1735, Stonington, New London County, Connecticut.
  33. Gershom Breed HINCKLEY Descendancy chart to this point (10.John2, 1.Martha1) b. 4 Sep 1730, North Stonington, New London County, Connecticut; d. 15 Jan 1809, Rome, Oneida County, Connecticut; bur. Niles Hill Cem, Rome, Ny.

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

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

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

    I further Certify that

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

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

    Occupation: pathmaster 1791 Pittstown, Rensselaer County, New York

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

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

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

    Children:
    1. 142. Lucy HINCKLEY  Descendancy chart to this point b. 18 Sep 1779, Pittstown, Rensselaer County, New York; d. 15 Sep 1842, Erie County, Pennsylvania; bur. Brown Cemetery, Summit Twp, Erie, Pennsylvania..
    2. 143. Catherine HINCKLEY  Descendancy chart to this point b. Abt 1776, Pittstown, Rensselaer County, New York.
    3. 144. David HINCKLEY  Descendancy chart to this point b. 1774, Pittstown, Rensselaer County, New York.
    4. 145. Samuel HINCKLEY  Descendancy chart to this point b. 2 May 1770, Pittstown, Rensselaer County, New York; d. Aug 1849.
    5. 146. Jonathan Niles HINCKLEY, Reverend  Descendancy chart to this point b. 23 Jun 1772, Pittstown, Rensselaer County, New York; d. 27 Jun 1855.
    6. 147. John HINCKLEY  Descendancy chart to this point b. 22 Jan 1768, Stonington, New London County, Connecticut.
    7. 148. Daniel HINCKLEY  Descendancy chart to this point b. 30 Aug 1765, Stonington, New London County, Connecticut.
    8. 149. Gershom HINCKLEY  Descendancy chart to this point b. 27 Jul 1763, Stonington, New London County, Connecticut; d. 20 Feb 1848, Salina, Onondaga, New York; bur. Liverpool Cemetery , New York.
    9. 150. Elizabeth HINCKLEY  Descendancy chart to this point b. 16 Mar 1761, Stonington, New London County, Connecticut; d. 24 Apr 1842.
    10. 151. Prudence HINCKLEY  Descendancy chart to this point b. 4 Jun 1759, Stonington, New London County, Connecticut; d. 1857, Sandusky Co., Ohio.
    11. 152. Anne HINCKLEY  Descendancy chart to this point b. 8 Nov 1757, Stonington, New London County, Connecticut.
    12. 153. Elizabeth HINCKLEY  Descendancy chart to this point b. Abt 1775, Pittstown, Renssalaer, New York.
    13. 154. Jonathan HINCKLEY  Descendancy chart to this point b. Abt 1765, Pittstown, Renssalaer, New York.
    14. 155. Prudence HINCKLEY  Descendancy chart to this point b. 20 Nov 1787, Pittstown, Renssalaer, New York; d. 31 Mar 1841, Green Creek Twsp, Sandusky Co., Ohio.

  34. Abel HINCKLEY Descendancy chart to this point (11.Samuel2, 1.Martha1) b. WFT Est 1725-1731; d. WFT Est 1748-1820.
    Abel m. Sarah HUBBARD WFT Est 1744-1780. Sarah b. WFT Est 1723-1745; d. WFT Est 1748-1829. [Group Sheet]

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

  35. Zerviah HINCKLEY Descendancy chart to this point (11.Samuel2, 1.Martha1) b. WFT Est 1725-1731; d. WFT Est 1746-1823.
    Zerviah m. Thaddeus COOK WFT Est 1739-1776. Thaddeus b. WFT Est 1712-1733; d. WFT Est 1746-1818. [Group Sheet]

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

  36. Nathan HINCKLEY Descendancy chart to this point (11.Samuel2, 1.Martha1) b. 23 Feb 1748; d. WFT Est 1781-1839.
    Nathan m. Mary BABCOCK 8 Sep 1776, Stonington, Conn. Mary b. 18 Dec 1744, Stonington, Conn. [Group Sheet]


Generation: 4
  1. Elizabeth COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 15 Jan 1773, Preston, New London County, Connecticut.
  2. Samuel COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 20 Mar 1764, Preston, New London County, Connecticut; d. 26 Apr 1764, Preston, New London County, Connecticut.
  3. Eunice COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 24 Apr 1775, Preston, New London County, Connecticut; d. 11 Feb 1781, Preston, New London County, Connecticut.
  4. Samuel COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 18 May 1765, Preston, New London County, Connecticut.
  5. Ruth COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 5 Jun 1762, Preston, New London County, Connecticut; d. 4 Mar 1763, Preston, New London County, Connecticut.
  6. Hannah COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 19 Jun 1760, Preston, New London County, Connecticut.
    Hannah m. Hezekiah BOARDMAN 4 Oct 1783, Preston, New London County, Connecticut. Hezekiah b. 9 Oct 1756, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 158. Lucy BOARDMAN  Descendancy chart to this point b. 2 Feb 1784, Preston, New London, Connecticut ; d. 27 Aug 1807, N. Stonington, New London, Connecticut .
    2. 159. Susannah BOARDMAN  Descendancy chart to this point b. 6 Oct 1786.
    3. 160. Betsey BOARDMAN  Descendancy chart to this point b. 6 Dec 1787.
    4. 161. Joseph BOARDMAN  Descendancy chart to this point b. 19 Nov 1790.
    5. 162. Alice BOARDMAN  Descendancy chart to this point b. 1 Mar 1793.
    6. 163. Olive BOARDMAN  Descendancy chart to this point b. 1 Mar 1793.
    7. 164. Daniel BOARDMAN  Descendancy chart to this point b. 2 Feb 1796.
    8. 165. Henry Clinton BOARDMAN  Descendancy chart to this point b. 1 Jul 1798, Preston, New London, Connecticut.
    9. 166. Hezekiah BOARDMAN  Descendancy chart to this point b. 25 Feb 1801.
    10. 167. Samuel BOARDMAN  Descendancy chart to this point b. 11 Sep 1803.

  7. Thaddeus COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 22 Jun 1755, Preston, New London County, Connecticut.
    Thaddeus m. Sarah PRENTICE 4 Jan 1781, Preston, New London County, Connecticut. Sarah b. 8 Mar 1759. [Group Sheet]

    Children:
    1. 168. Zurviah COOK  Descendancy chart to this point b. 15 Jul 1782, Preston, New London, Connecticut.
    2. 169. Nathan COOK  Descendancy chart to this point b. 19 Jul 1784, Preston, New London, Connecticut.
    3. 170. Charles COOK  Descendancy chart to this point b. 2 Nov 1786, Preston, New London, Connecticut.
    4. 171. Eunice COOK  Descendancy chart to this point b. 9 Apr 1789, Preston, New London, Connecticut.
    5. 172. Sarah COOK  Descendancy chart to this point b. 22 Jan 1793, Preston, New London, Connecticut.
    6. 173. Abigail COOK  Descendancy chart to this point b. 30 Nov 1794, Preston, New London, Connecticut.
    7. 174. Samuel COOK  Descendancy chart to this point b. 10 May 1797, Preston, New London, Connecticut.
    8. 175. Mary COOK  Descendancy chart to this point b. 22 Jul 1799, Preston, New London, Connecticut.
    9. 176. Elizabeth COOK  Descendancy chart to this point b. 6 Feb 1803, Preston, New London, Connecticut.

  8. Zerviah COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 20 Aug 1757, Preston, New London County, Connecticut.
    Zerviah m. Samuel ROBBINS [Group Sheet]

    Children:
    1. 177. Elizabeth ROBBINS  Descendancy chart to this point

  9. Abigail COOK Descendancy chart to this point (12.Zerviah3, 3.Samuel2, 1.Martha1) b. 7 Dec 1767, Preston, New London County, Connecticut.
    Abigail m. Moses ROBBINS 30 Dec 1784. Moses b. Abt 1763. [Group Sheet]

  10. Elizabeth HINCKLEY Descendancy chart to this point (13.Samuel3, 3.Samuel2, 1.Martha1) b. 25 Aug 1769, Pomfret, Windham County, Connecticut; d. 15 Feb 1816, Plainfield, Ostego County, New York.

    Notes:
    Note: 7 children

    Elizabeth m. Nathaniel CRUMB 17 Mar 1793. Nathaniel b. 14 Jan 1769, Stonington, New London, Connecticut; d. Jun 1823, Plainfield, Ostego Co., New York. [Group Sheet]

    Children:
    1. 178. Ephraim Bacon CRUMB  Descendancy chart to this point b. 22 Jun 1800, Stephentown, Rensselaer Co., New York; d. 26 Feb 1850, Plainfield, Ostego Co., New York.
    2. 179. Nathaniel CRUMB  Descendancy chart to this point b. 11 May 1806, Plainfield, Ostego Co., New York; d. 9 Dec 1874, Plainfield, Ostego Co., New York.
    3. 180. Sally CRUMB  Descendancy chart to this point b. 15 Jan 1809, Plainfield, Otsego Co., New York; d. 2 Jul 1830, Plainfield, Otsego Co., New York.

  11. Elijah HINCKLEY Descendancy chart to this point (13.Samuel3, 3.Samuel2, 1.Martha1) b. 25 Mar 1765, Pomfret, Windham County, Connecticut; d. 29 Mar 1822, Russia, Herkimer County, New York.

    Notes:
    Elijah and Gardner mover to Russia, Herkimer County, New York in 1796.

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

    Elijah Hinckley, the son of Samuel and Mary (Vincent) Bacon Hinckley, wasborn Mar. 15, 1765, in Pomfret, Conn. Married, 1st, Sarah (Sally)Vincent, born Mar. 7, 1770, in Westerly, RI, died Dec. 28, 1808, inRussia, the daughter of Dr. William and Zeruiah (Rudd) Vincent; 2nd, hersister, Zeruiah Vincent, b. June 16, 1766, in Westerly, RI, died June 8,1847, in Russia. Elijah Hinckley learned the carpenter's trade. Oct. 8,1796, Elijah Hinckley and Elisha Pool, who died Dec. 1800, purchased 200acres on the Royal Grant in Norway, now Russia, near Gravesville. Theycame from Stephentown, NY. This farm is still in the Hinckley family.Soon after Pool sold his interest to the Hinckley's. He was a member ofthe Baptist division of the Russia Union Church. He was a tall man ofgracious and pleasing address, energetic in business, a hospitable,generous and cordial friend. Elisha Hinckley died Mar. 29, 1822, inRussia.

    Elijah m. Sally VINCENT Sally b. 8 Mar 1770, Westerly, Washington County, Rhode Island; d. Dec 1808. [Group Sheet]

    Children:
    1. 181. Samuel HINCKLEY  Descendancy chart to this point b. 11 Mar 1801, Russia, Herkimer County, New York; d. 2 Oct 1873, Russia, Herkimer County, New York.
    2. 182. Gardner HINCKLEY  Descendancy chart to this point b. 2 Oct 1808, Russia, Herkimer County, New York; d. 15 Mar 1875.
    3. 183. Son HINCKLEY  Descendancy chart to this point d. died in infancy.
    4. 184. Girl HINCKLEY  Descendancy chart to this point d. died in infancy.
    5. 185. Girl2 HINCKLEY  Descendancy chart to this point d. died in infancy.

    Elijah m. Zerviah VINCENT Aft 1808. Zerviah b. 16 Jun 1766, Westerly, Washington County, Rhode Island; d. 8 Jun 1847, Russia, Herkimer County, New York. [Group Sheet]

  12. Gardner HINCKLEY Descendancy chart to this point (13.Samuel3, 3.Samuel2, 1.Martha1) b. 19 Oct 1766, Pomfret, Windham County, Connecticut; d. 10 Apr 1842, Russia, Herkimer County, New York.

    Notes:
    Gardner Hinckley was born Oct. 19, 1766, in Pomfret, Conn. Married Mary(Polly) Randal, born 1771; died Jan. 19, 1826, in Russia. She was amember of the Baptist division in the Russia Union Church. GardnerHinckley was a carpenter by trade. He came from Stephentown, NY, toRussia with his brother in 1796. He died Apr. 10, 1842, in Russia, of thescourge known as "black tongue" that passed through that section. Polly(Randal) Hinckley was the daughter of Benjamin Randal; a sister ofCharles Randal who died, 1811, in Russia; and an aunt of Benjamin Collinsof Russia.

    Gardner m. Mary RANDAL Mary b. 1771; d. 19 Jan 1826, Russia, Herkimer County, New York. [Group Sheet]

  13. Mary HINCKLEY Descendancy chart to this point (13.Samuel3, 3.Samuel2, 1.Martha1) b. 3 Jun 1762, Pomfret, Windham County, Connecticut; d. 7 Apr 1811, Stephentown, Rensselaer County, New York; bur. Greenman (Benjamin) Cemetery, Stephentown, Rensselaer Co., New York.
    Mary m. Jonathan GREENMAN Abt 1782. Jonathan (son of William GREENMAN and Susannah GARDINER) b. 1761, South Kingstown, Kings Co., Rhode Island; d. 21 Jan 1813, Stephentown, Rensselaer Co., New York. [Group Sheet]

    Children:
    1. 186. Samuel GREENMAN  Descendancy chart to this point b. 1784, Stephentown, Rensselaer Co., New York; d. 8 Oct 1850, Trenton, Oneida Co., New York.
    2. 187. Lydia GREENMAN  Descendancy chart to this point b. 1784, Berlin, Rensselaer Co., New York; d. 15 Apr 1829, DeRuyter, Madison Co., New York.
    3. 188. Jonathon GREENMAN, Jr..  Descendancy chart to this point b. Abt 1785.
    4. 189. Gardner GREENMAN  Descendancy chart to this point b. 1794, Stephentown, Rensselaer Co., New York; d. 1 Jan 1858, Cazenovia, Madison Co., New York.
    5. 190. John J. GREENMAN  Descendancy chart to this point b. 1802, Newport, Newport Co., Rhode Island; d. 9 Oct 1857, Newport, Newport Co., Rhode Island.

  14. Samuel HINCKLEY Descendancy chart to this point (13.Samuel3, 3.Samuel2, 1.Martha1) b. 13 Nov 1763, Pomfret, Windham County, Connecticut; d. 27 Jan 1768, Pomfret, Windham County, Connecticut.

    Notes:
    BIRTH-MARRIAGE-DEATH: History of Russia Union Church, Russia,
    Herkimer co, NY; online via RootsWeb

  15. Lucy HINCKLEY Descendancy chart to this point (13.Samuel3, 3.Samuel2, 1.Martha1) b. 21 Jan 1768, Pomfret, Windham County, Connecticut; d. 19 Jan 1826.

    Notes:
    BIRTH-MARRIAGE-DEATH: History of Russia Union Church, Russia,
    Herkimer co, NY; online via RootsWeb

    Lucy m. Stephen SHELDON [Group Sheet]

  16. Lucy HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 3 Sep 1770, Stonington, New London County, Connecticut.
    Lucy m. Jonathan PENDLETON Jonathan (son of Amos PENDLETON and Anna FOSTER) b. 19 Sep 1769, Westerly, Kings, Rhode Island. [Group Sheet]

    Children:
    1. 191. William PENDLETON  Descendancy chart to this point b. 10 Nov 1796, Westerly, Washington County, Rhode Island; d. 2 Apr 1880.
    2. 192. Jonathan PENDLETON, Jr.  Descendancy chart to this point b. 18 Nov 1794, Westerly, Washington County, Rhode Island; d. 25 Feb 1862.
    3. 193. Frederick PENDLETON  Descendancy chart to this point b. 4 Nov 1798, Stonington, New London County, Connecticut; d. 28 Jan 1881.
    4. 194. Francis PENDLETON  Descendancy chart to this point b. 25 Jan 1801, Stonington, New London County, Connecticut; d. 14 Feb 1880, Stonington, New London County, Connecticut.
    5. 195. Lucy Ann PENDLETON  Descendancy chart to this point b. 18 Mar 1803, Stonington, New London County, Connecticut; d. 15 Sep 1878.
    6. 196. Wyatt H PENDLETON  Descendancy chart to this point b. 17 Sep 1805, Stonington, New London County, Connecticut; d. 4 Jan 1810.
    7. 197. Eunice PENDLETON  Descendancy chart to this point b. 23 Nov 1807, Stonington, New London County, Connecticut; d. 5 Feb 1886.
    8. 198. Maria PENDLETON  Descendancy chart to this point b. 23 Jan 1813, Stonington, New London County, Connecticut; d. 1 Feb 1889, Hawkinsville, Pulaski County, Ga; bur. Orange Hill Cemetery, Hawkinsville, Pulaski County, Ga.
    9. 199. Emaline PENDLETON  Descendancy chart to this point b. 24 Mar 1815; d. 15 Oct 1828.

    Lucy m. Frederick PENDLETON Abt 1785, Stonington, New London County, Connecticut. Frederick (son of Amos PENDLETON and Susannah CHESEBROUGH) b. 13 Jun 1766, Westerly, Washington, Rhode Island; d. 1 Dec 1798, The Atlantic Ocean of lost at sea. [Group Sheet]

  17. Samuel HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 22 Apr 1761, Stonington, New London County, Connecticut.
  18. Wyatt HINCKLEY, Jr.. Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 26 Jul 1763, Stonington, New London County, Connecticut.
  19. Eunice HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 13 Dec 1766, Stonington, New London County, Connecticut.
  20. Marcy HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 19 Dec 1768, Stonington, New London County, Connecticut.
  21. Luther HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 26 May 1782, Stonington, New London County, Connecticut; d. 26 Sep 1859, Brookfield, Madison County, New York.
    Luther m. Eunice BURDICK 20 Dec 1804, Brookfield, Madison County, New York. Eunice b. 21 Oct 1785, Westerly, Washington County, Rhode Island; d. 6 Jun 1823. [Group Sheet]

    Children:
    1. 200. Orrilla HINCKLEY  Descendancy chart to this point b. 1 Aug 1805, Brookfield, Madison County, New York; d. 15 Jan 1894, Emporia, Lyon County, Kansas.
    2. 201. Samuel HINCKLEY  Descendancy chart to this point b. Between 1806 and 1809, Brookfield, Madison County, New York.
    3. 202. Lucy HINCKLEY  Descendancy chart to this point b. 20 Sep 1812, Brookfield, Madison County, New York; d. 26 Jan 1873, Brookfield, Madison County, New York.
    4. 203. Henry HINCKLEY  Descendancy chart to this point b. Between 1808 and 1811, Brookfield, Madison County, New York.

    Luther m. Eunice STEWART 5 Feb 1824, Brookfield, Madison Co., New York. Eunice b. 23 Nov 1794, Brookfield, Madison Co., New York; d. 23 Nov 1878, Ripon, Fond du lac Co., Wisconsin. [Group Sheet]

    Children:
    1. 204. Elizabeth HINCKLEY  Descendancy chart to this point b. Mar 1830, Brookfield, Madison County, New York; d. Ripon, Fond du lac County, Wisconsin.

  22. David HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 23 Mar 1786, Stonington, New London County, Connecticut; d. 4 May 1845, Brookfield, Madison County, New York.
    David m. Susanna BROWN 3 Jan 1811, Stonington,New London County,Connecticut. Susanna (daughter of Abigail BABCOCK) b. 7 Jan 1790, Stonington ,New London County, Connecticut; d. 16 Jun 1860. [Group Sheet]

    Children:
    1. 205. Abigail HINCKLEY  Descendancy chart to this point b. 19 Apr 1819, Brookfield, Madison County, New York; d. 5 Feb 1890.
    2. 206. Oliver Brown HINCKLEY  Descendancy chart to this point b. 10 Oct 1811, Brookfield, Madison County, New York; d. 16 Feb 1896, Brookfield, Madison County, New York.
    3. 207. Phoebe Ursula HINCKLEY  Descendancy chart to this point b. 8 Mar 1816, Brookfield, Madison County, New York; d. 31 Jul 1885.
    4. 208. Mary HINCKLEY  Descendancy chart to this point b. 14 Mar 1824, Brookfield, Madison County, New York; d. 4 May 1895.
    5. 209. Esther HINCKLEY  Descendancy chart to this point b. 9 Mar 1826, Brookfield, Madison, New York; d. 24 Mar 1908, Brookfield, Madison, New York; bur. Brookfield,Madison,New York,Brookfield Cemetery.
    6. 210. Maria HINCKLEY  Descendancy chart to this point b. 13 Dec 1828, Brookfield, Madison County, New York; d. 11 Feb 1890.
    7. 211. Rufus HINCKLEY  Descendancy chart to this point b. 23 Aug 1813, Brookfield, Madison County, New York; d. 18 May 1814, Brookfield, Madison County, New York.
    8. 212. Lois HINCKLEY  Descendancy chart to this point b. 19 Apr 1819, Brookfield, Madison County, New York; d. 5 Feb 1890.
    9. 213. Daniel A. HINCKLEY  Descendancy chart to this point b. 30 Jan 1833, Brookfield, Madison County, New York; d. 8 Jul 1868, Brookfield, Madison County, New York.

  23. Esther HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 19 Aug 1775, Stonington, New London County, Connecticut; d. 9 Jun 1802, Hamilton, New York.
    Esther m. Asa FRINK, Jr.. 14 Nov 1793, New York. Asa b. 19 Mar 1769, New York; d. 25 Aug 1857, Hamilton,,New York. [Group Sheet]

  24. Prudence HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 9 Dec 1776, Stonington, New London County, Connecticut; d. 18 Apr 1852, Brookfield, Madison County, New York.
    Prudence m. Thomas YORK 30 Mar 1797. Thomas b. 24 Feb 1773, Connecticut; d. 8 Jun 1854, Brookfield,Madison,New York. [Group Sheet]

  25. Henry HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 7 Aug 1778, Stonington, New London County, Connecticut; d. 1850, Homer, New York.
  26. Charles HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 5 Jun 1780, Stonington, New London County, Connecticut; d. 24 Apr 1864, Sherburne, New York.
  27. Eunice HINCKLEY Descendancy chart to this point (14.Wyatt3, 3.Samuel2, 1.Martha1) b. 15 May 1784, Stonington, New London County, Connecticut; d. 8 Mar 1803, Brookfield, Madison County, New York.
    Eunice m. PALMER b. Abt 1782, Connecticut. [Group Sheet]

  28. Samuel Hobart HINCKLEY Descendancy chart to this point (16.Abel3, 3.Samuel2, 1.Martha1) b. 26 Dec 1772, Stonington, New London County, Connecticut.
    Samuel m. Abigail HOLMES 13 Apr 1800, Stonington, New London County, Connecticut. Abigail b. 21 Oct 1772, Stonington, New London County, Connecticut; d. 31 May 1813. [Group Sheet]

    Children:
    1. 214. Abby HINCKLEY  Descendancy chart to this point b. 4 Sep 1802, Stonington, New London County, Connecticut.
    2. 215. Abel HINCKLEY  Descendancy chart to this point b. 3 Nov 1803, Stonington, New London County, Connecticut; d. 1883.
    3. 216. Samuel HINCKLEY  Descendancy chart to this point b. 11 Jan 1801, Stonington, New London, Connecticut; d. 25 Feb 1802.
    4. 217. Elias Babcock HINCKLEY  Descendancy chart to this point b. 26 Jun 1805, Stonington, New London, Connecticut; d. 8 Apr 1880.
    5. 218. Frank Palmer HINCKLEY  Descendancy chart to this point b. 10 Apr 1807, Stonington, New London County, Connecticut; d. 1833.
    6. 219. Henry HINCKLEY  Descendancy chart to this point b. 15 Jul 1809, Stonington, New London County, Connecticut; d. 18 Jun 1901, Stonington, New London County, Connecticut.
    7. 220. Mary Elizabeth HINCKLEY  Descendancy chart to this point b. 11 Apr 1811, Stonington, New London, Connecticut.

    Samuel m. Nancy Pendleton CHAPMAN 9 Jul 1815. Nancy b. 11 Aug 1783, Westerly, Washington, Rhode Island. [Group Sheet]

  29. Sarah HINCKLEY Descendancy chart to this point (16.Abel3, 3.Samuel2, 1.Martha1) b. 11 Mar 1765, Stonington, New London County, Connecticut; d. 18 Aug 1842, Groton, New London, Connecticut.
    Sarah m. George FISH 20 Jan 1785, Groton, New London, Connecticut. George (son of Jonathan FISH, Sr. and Abigail FISH) b. 20 Mar 1763, Stonington, New London County, Connecticut; d. 24 Jan 1847. [Group Sheet]

    Children:
    1. 221. Sarah FISH  Descendancy chart to this point b. 24 Oct 1785, Groton, New London, Connecticut.
    2. 222. Jonathan FISH  Descendancy chart to this point b. 5 Dec 1787, , New London, Connecticut, USA; d. 15 Feb 1870, Brooklyn, Cuyahoga, Ohio, USA.
    3. 223. Abel FISH  Descendancy chart to this point b. 26 May 1789, Groton, New London, Connecticut.
    4. 224. Clarissa FISH  Descendancy chart to this point b. 11 Apr 1792, Groton, New London, Connecticut; d. 9 Apr 1864.
    5. 225. Mary FISH  Descendancy chart to this point b. 13 May 1794, Groton, New London, Connecticut; d. 23 Jul 1844.
    6. 226. Elizabeth FISH  Descendancy chart to this point b. 9 Jul 1796, Groton, New London, Connecticut; d. 3 Nov 1867.
    7. 227. George FISH  Descendancy chart to this point b. 8 Apr 1798, Groton, New London, Connecticut.
    8. 228. Horatio Nelson FISH  Descendancy chart to this point b. 18 Jun 1800, Groton, New London, Connecticut; d. 25 Apr 1863.
    9. 229. Hobart FISH  Descendancy chart to this point b. 8 May 1802, Groton, New London, Connecticut; d. Oct 1825, Lost at sea.
    10. 230. Hadley FISH  Descendancy chart to this point b. 21 Mar 1804, Groton, New London, Connecticut; d. 9 Feb 1837.

  30. Rebecca HINCKLEY Descendancy chart to this point (16.Abel3, 3.Samuel2, 1.Martha1) b. 6 Jul 1766, Stonington, New London County, Connecticut; d. 10 Aug 1843, Gallupville, New York; bur. Gallupville, Schoharie, Ny.
    Rebecca m. Ezra GALLUP 9 Jun 1786. Ezra (son of Nathaniel GALLUP and Hannah GORE) b. 13 Mar 1763, Stonington, New London County, Connecticut; d. 5 Apr 1846; bur. Gallupville, Schoharie, Ny. [Group Sheet]

    Children:
    1. 231. Abel GALLUP  Descendancy chart to this point b. 3 Oct 1791, Berne, Albany, Ny; d. 17 Dec 1854, Meredith, , Ny.
    2. 232. Prudence GALLUP  Descendancy chart to this point b. 6 Oct 1796, Berne, Albany, Ny.
    3. 233. Rebecca GALLUP  Descendancy chart to this point b. 19 Feb 1789, Berne, Albany, Ny; d. 10 Jun 1837.
    4. 234. Abigail GALLUP  Descendancy chart to this point b. 13 Mar 1807, Berne, Albany, Ny.
    5. 235. Charles GALLUP  Descendancy chart to this point b. 14 Mar 1802, Berne, Albany, Ny; d. 28 Jun 1848.
    6. 236. Elizabeth GALLUP  Descendancy chart to this point b. 16 Mar 1800, Berne, Albany, Ny.
    7. 237. Esther GALLUP  Descendancy chart to this point b. 6 Jun 1795, Berne, Albany, Ny.
    8. 238. Ezra GALLUP, Jr..  Descendancy chart to this point b. 25 Jun 1787, Berne, Albany, Ny; d. 19 Mar 1856.
    9. 239. Obadiah GALLUP  Descendancy chart to this point b. 27 Jun 1798, Berne, Albany, Ny; d. 21 Jan 1800.
    10. 240. Hannah GALLUP  Descendancy chart to this point b. 7 Jul 1790, Berne, Albany, Ny.
    11. 241. Thomas J GALLUP  Descendancy chart to this point b. 27 Jul 1813, Berne, Albany, Ny; d. 7 Jul 1866; bur. Gallupville, Schoharie, Ny.
    12. 242. Caroline GALLUP  Descendancy chart to this point b. 20 Sep 1805, Berne, Albany, New York; d. 28 Oct 1832.
    13. 243. Elihu GALLUP  Descendancy chart to this point b. 9 Dec 1803, Berne, Albany, Ny; d. 24 May 1829.
    14. 244. Sarah GALLUP  Descendancy chart to this point b. 26 Dec 1793, Berne, Albany, Ny; d. 8 Jan 1797.

  31. Mary HINCKLEY Descendancy chart to this point (16.Abel3, 3.Samuel2, 1.Martha1) b. 23 Feb 1768, Stonington, New London County, Connecticut; d. 17 Sep 1825, Lyme, New London County, Connecticut.

    Notes:
    Mary Rogness's - Spouse of second cousin 7 times removed

    Mary m. Theophilus MORGAN 10 May 1795, Stonington, New London County, Connecticut. Theophilus (son of Timothy MORGAN and Deborah LEEDS) b. 12 Oct 1759, Groton, New London, Connecticut; d. 11 Sep 1820, Lyme, New London County, Connecticut. [Group Sheet]

    Children:
    1. 245. Mary Polly MORGAN  Descendancy chart to this point b. 10 Mar 1796, Stonington, New London County, Connecticut; d. 12 Jun 1869.
    2. 246. Henry MORGAN  Descendancy chart to this point b. 30 Mar 1797, Stonington, New London County, Connecticut; d. 18 Apr 1797.
    3. 247. Alvah MORGAN  Descendancy chart to this point b. 7 Jun 1793, Stonington, New London County, Connecticut; d. 11 Mar 1862.
    4. 248. Orville MORGAN  Descendancy chart to this point b. 22 Jun 1806, Stonington, New London County, Connecticut; d. 10 Oct 1806, Stonington, New London County, Connecticut.
    5. 249. Charlotte Maconda MORGAN  Descendancy chart to this point b. 4 Jul 1805, Stonington, New London County, Connecticut; d. 26 Jul 1865.
    6. 250. Sidney MORGAN  Descendancy chart to this point b. 30 Aug 1800, Stonington, New London County, Connecticut.
    7. 251. Jeannette MORGAN  Descendancy chart to this point b. 23 Nov 1807, Stonington, New London County, Connecticut; d. 1 Nov 1834.
    8. 252. Caroline MORGAN  Descendancy chart to this point b. 22 Dec 1801, Stonington, New London County, Connecticut.
    9. 253. Theophilus MORGAN  Descendancy chart to this point b. 26 Dec 1809, Stonington, New London County, Connecticut; d. 11 Jan 1810, Stonington, New London County, Connecticut.
    10. 254. Francis MORGAN  Descendancy chart to this point b. 31 Dec 1802, Stonington, New London County, Connecticut; d. Jan 1803, Stonington, New London County, Connecticut.

  32. Anna HINCKLEY Descendancy chart to this point (16.Abel3, 3.Samuel2, 1.Martha1) b. 16 Aug 1769, Stonington, New London County, Connecticut; d. 16 Jan 1843.
    Anna m. Joshua GALLUP Joshua (son of Samuel GALLUP and Jemima ENOS) b. 4 Aug 1769, Stonington, New London, Connecticut; d. 4 Jan 1837, Knox, Albany Co., New York. [Group Sheet]

    Children:
    1. 255. Samuel H GALLUP  Descendancy chart to this point b. 27 Jan 1794, Berne, Albany, Ny; d. 24 Jan 1872, Gallupville, , Ny.
    2. 256. Elias GALLUP  Descendancy chart to this point b. 1 Oct 1796, Berne, Albany, Ny.
    3. 257. Harriet GALLUP  Descendancy chart to this point b. 27 Oct 1804, Berne, Albany, Ny.
    4. 258. Sarah GALLUP  Descendancy chart to this point b. 23 Feb 1798, Berne, Albany, Ny.
    5. 259. Joshua GALLUP  Descendancy chart to this point b. 2 Mar 1790, Berne, Albany, Ny; d. 28 May 1860.
    6. 260. Rhoda GALLUP  Descendancy chart to this point b. 11 Apr 1803, Berne, Albany, Ny.
    7. 261. Ketura GALLUP  Descendancy chart to this point b. 16 Apr 1795, Berne, Albany, Ny.
    8. 262. Anna GALLUP  Descendancy chart to this point b. 22 May 1791, Berne, Albany, Ny.
    9. 263. Jemima GALLUP  Descendancy chart to this point b. 19 Aug 1792, Berne, Albany, Ny; d. 30 Sep 1844, Jefferson, Schoharie County, Ny probably.
    10. 264. Luke GALLUP  Descendancy chart to this point b. 26 Sep 1806, Berne, Albany, Ny; d. 8 May 1886, of Berne, Albany, New York.
    11. 265. Mary GALLUP  Descendancy chart to this point b. 6 Nov 1799, Berne, Albany, Ny.

  33. Abel HINCKLEY Descendancy chart to this point (16.Abel3, 3.Samuel2, 1.Martha1) b. 13 May 1771, Stonington, New London County, Connecticut; d. 19 Dec 1849, Meredith, Delaware County, NewYork.
    Abel m. Hannah Elizabeth WHEELER 17 Nov 1798. Hannah b. 6 Dec 1779, Stonington, New London County, Connecticut; d. 5 Oct 1851. [Group Sheet]

    Children:
    1. 266. Alfred HINCKLEY  Descendancy chart to this point b. 6 Dec 1799, Stonington, New London, Connecticut; d. 10 Mar 1888.
    2. 267. Hepzibah HINCKLEY  Descendancy chart to this point b. 13 Sep 1801, Stonington, New London, Connecticut.
    3. 268. Amos HINCKLEY  Descendancy chart to this point b. 18 Nov 1803, Stonington, New London, Connecticut.
    4. 269. Sally HINCKLEY  Descendancy chart to this point b. 26 Jun 1806, Stonington, New London, Connecticut.
    5. 270. Abel HINCKLEY, Jr..  Descendancy chart to this point b. 23 Jun 1808, Stonington, New London, Connecticut.
    6. 271. Martha HINCKLEY  Descendancy chart to this point b. 15 Mar 1815, Stonington, New London, Connecticut.
    7. 272. Charles W. HINCKLEY  Descendancy chart to this point b. 17 Jan 1818, Oswego, New York; d. 21 Jul 1873.
    8. 273. Mary Ann HINCKLEY  Descendancy chart to this point b. 14 Nov 1820, Stonington, New London County, Connecticut.
    9. 274. Hobart HINCKLEY  Descendancy chart to this point b. 14 Apr 1822, Stonington, New London, Connecticut.

  34. Esther HINCKLEY Descendancy chart to this point (16.Abel3, 3.Samuel2, 1.Martha1) b. 25 Nov 1777, Stonington, New London County, Connecticut; d. 17 Sep 1820, Norfolk, Litchfield County, Connecticut.
    Esther m. Ethan PENDLETON 16 Mar 1809, Stonington, New London County, Connecticut. Ethan (son of Simeon PENDLETON and Mary PALMER) b. 3 Apr 1777, Westerly, Washington, Rhode Island; d. 20 Sep 1860, Norfolk, Litchfield, Connecticut. [Group Sheet]

    Children:
    1. 275. Sarah Hobart PENDLETON  Descendancy chart to this point b. 5 Jun 1810, Westerly, Washington, Rhode Island; d. 24 May 1850.
    2. 276. Abel Hinckley PENDLETON  Descendancy chart to this point b. 16 Feb 1811, Westerly, Washington, Rhode Island; d. 19 Apr 1882.
    3. 277. Hobart PENDLETON  Descendancy chart to this point b. 7 Jan 1813, Westerly, Washington, Rhode Island; d. 30 Dec 1891.
    4. 278. Henry Hinckley PENDLETON  Descendancy chart to this point b. 24 Feb 1814, Norfolk, Litchfield, Connecticut; d. 13 Mar 1885.
    5. 279. Mary Esther PENDLETON  Descendancy chart to this point b. 16 Jul 1815, Norfolk, Litchfield, Connecticut; d. 12 Jan 1907.
    6. 280. Lucius Smith PENDLETON  Descendancy chart to this point b. 10 Feb 1817, Norfolk, Litchfield, Connecticut; d. 28 Apr 1903.

  35. Samuel HINCKLEY Descendancy chart to this point (17.Elijah3, 3.Samuel2, 1.Martha1) b. 22 Jul 1786, Stonington, New London County, Connecticut.
    Samuel m. Betsey BOARDMAN 18 Mar 1813, South Hero,Grand Isle,Vermont. Betsey (daughter of Hezekiah BOARDMAN and Hannah COOK) b. 6 Dec 1787. [Group Sheet]

    Children:
    1. 281. Lucy HINCKLEY  Descendancy chart to this point b. 18 Jan 1814, Brooklyn,Windham,Connecticut; d. 5 Mar 1883.
    2. 282. James Munroe HINCKLEY  Descendancy chart to this point b. 18 Oct 1817, Stonington, New London County, Connecticut; d. 1 Jul 1820.
    3. 283. Orin HINCKLEY  Descendancy chart to this point b. 4 Mar 1820, Stonington, New London County, Connecticut; d. 18 Apr 1882.

  36. Vincent HINCKLEY Descendancy chart to this point (17.Elijah3, 3.Samuel2, 1.Martha1) b. 9 Mar 1781, Stonington, New London County, Connecticut; d. 31 Dec 1807.
    Vincent m. Zurviah COOK 31 Dec 1807. Zurviah (daughter of Thaddeus COOK and Sarah PRENTICE) b. 15 Jul 1782, Preston, New London, Connecticut. [Group Sheet]

    Children:
    1. 284. Sarah HINCKLEY  Descendancy chart to this point b. 5 Feb 1817, Plainfield, Windham County, Connecticut; d. 14 Apr 1911, Groton, New London, Connecticut.
    2. 285. Charles HINCKLEY  Descendancy chart to this point b. 5 Dec 1814, Plainfield Township, Windham, Connecticut.

  37. Elizabeth HINCKLEY Descendancy chart to this point (17.Elijah3, 3.Samuel2, 1.Martha1) b. 8 May 1773, Stonington, New London County, Connecticut; d. 15 Feb 1855.
    Elizabeth m. Resolved CARR 6 Dec 1792, Stonington, New London County, Connecticut. Resolved b. 1768, Westerly, Washington, Rhode Island; d. 12 Dec 1833. [Group Sheet]

  38. Nancy HINCKLEY Descendancy chart to this point (17.Elijah3, 3.Samuel2, 1.Martha1) b. 24 Aug 1788, Stonington, New London County, Connecticut; d. 27 May 1862.
    Nancy m. Nathan ALLEN 16 Dec 1812, Canterbury, Windham, Connecticut. Nathan b. 3 Apr 1787, Canterbury, Windham, Connecticut. [Group Sheet]

  39. Elijah Wyatt HINCKLEY Descendancy chart to this point (17.Elijah3, 3.Samuel2, 1.Martha1) b. 19 May 1777, Stonington, New London County, Connecticut.
    Elijah m. Rebecca HEMSTEAD 5 Dec 1802, Groton, New London, Connecticut. Rebecca b. 1784. [Group Sheet]

    Children:
    1. 286. Lydia HINCKLEY  Descendancy chart to this point b. 10 Oct 1811, Norwich, New London County, Connecticut.
    2. 287. Mary Ann HINCKLEY  Descendancy chart to this point b. 15 Aug 1808, Norwich, New London County, Connecticut.
    3. 288. William H. HINCKLEY  Descendancy chart to this point b. 27 Feb 1818, North Stonington Township, New London County, Connecticut.

  40. Polly HINCKLEY Descendancy chart to this point (17.Elijah3, 3.Samuel2, 1.Martha1) b. 16 Feb 1775, Stonington, New London County, Connecticut.
  41. Hannah HINCKLEY Descendancy chart to this point (17.Elijah3, 3.Samuel2, 1.Martha1) b. 18 Nov 1771, Stonington, New London County, Connecticut.
  42. Wyley HINCKLEY Descendancy chart to this point (17.Elijah3, 3.Samuel2, 1.Martha1) b. 10 Mar 1779, Stonington, New London County, Connecticut; d. 1 Nov 1843.
  43. James HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. 15 Apr 1787, Stonington, New London County, Connecticut; d. 7 Jan 1870.
    James m. Lefa DALRYMPLE [Group Sheet]

    Children:
    1. 289. William HINCKLEY  Descendancy chart to this point b. Abt 1814.

    James m. Achsa Johnson PIERCE [Group Sheet]

    James m. Angeline HOYT [Group Sheet]

    Children:
    1. 290. Charlotte HINCKLEY  Descendancy chart to this point b. Abt 1818, Stonington, New London County, Connecticut.
    2. 291. Ezra HINCKLEY  Descendancy chart to this point b. Abt 1824, Stonington, New London County, Connecticut.
    3. 292. LaFayette HINCKLEY  Descendancy chart to this point b. Abt 1820.
    4. 293. Darius HINCKLEY  Descendancy chart to this point b. Abt 1822.

  44. Lucy HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. 27 Oct 1780, Stonington, New London County, Connecticut; d. 18 Jun 1861.
    Lucy m. Joseph JONES 13 Mar 1809, Stonington, New London County, Connecticut. Joseph b. 8 Nov 1769, Orange, Essex, New Jersey; d. 15 Feb 1838. [Group Sheet]

    Children:
    1. 294. Elizabeth JONES  Descendancy chart to this point b. 17 May 1810, Stonington, New London County, Connecticut.
    2. 295. Emily JONES  Descendancy chart to this point b. 19 Aug 1811, Stonington, New London County, Connecticut.
    3. 296. Maria JONES  Descendancy chart to this point b. 6 Mar 1813, Stonington, New London County, Connecticut.
    4. 297. Harriet JONES  Descendancy chart to this point b. 8 Jul 1815, Stonington, New London County, Connecticut.
    5. 298. Moses M. JONES  Descendancy chart to this point b. 8 Apr 1817, Stonington, New London County, Connecticut.
    6. 299. Cornelia J. JONES  Descendancy chart to this point b. 6 Oct 1821, Stonington, New London County, Connecticut.
    7. 300. Phebe Ann JONES  Descendancy chart to this point b. 4 Aug 1824, Stonington, New London County, Connecticut.

  45. Sarah HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. 1 May 1789, Stonington, New London County, Connecticut.
    Sarah m. Benjamin ALDRICH 8 Mar 1812, Walworth, Wayne, New York. Benjamin b. Abt 1787, Walworth, Wayne, New York; d. 5 Nov 1812. [Group Sheet]

    Children:
    1. 301. Emeline ALDRICH  Descendancy chart to this point b. Abt 1813, Walworth, Wayne, New York.

    Sarah m. Reuben FINLEY Abt 1815, Stonington, New London County, Connecticut. Reuben b. Abt 1787, Walworth, Wayne, New York. [Group Sheet]

  46. Abigail HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. 10 Apr 1785, Stonington, New London County, Connecticut.
    Abigail m. Daniel ETHERIDGE 28 Feb 1808, Walworth, Wayne, New York. Daniel b. Abt 1783, Walworth, Wayne, New York; d. 18 Jun 1859. [Group Sheet]

    Children:
    1. 302. Nancy ETHERIDGE  Descendancy chart to this point b. 9 Jun 1811, Walworth, Wayne, New York; d. 11 Aug 1825.
    2. 303. Nathan H. ETHERIDGE  Descendancy chart to this point b. 10 Jun 1813, Walworth, Wayne, New York; d. 26 Aug 1845.
    3. 304. Orlando H. ETHERIDGE  Descendancy chart to this point b. 16 Mar 1815, Walworth, Wayne, New York.
    4. 305. Charles ETHERIDGE  Descendancy chart to this point b. 16 Dec 1816, Walworth, Wayne, New York; d. 10 Jun 1817.
    5. 306. Albert G. ETHERIDGE  Descendancy chart to this point b. Abt 1818, Walworth, Wayne, New York; d. 25 Feb 1864.
    6. 307. Lucy Ann ETHERIDGE  Descendancy chart to this point b. 1 Jul 1820, Walworth, Wayne, New York; d. 1 Aug 1858.
    7. 308. Portland ETHERIDGE  Descendancy chart to this point b. 27 Feb 1823, Walworth, Wayne, New York.
    8. 309. Dennison ETHERIDGE  Descendancy chart to this point b. 11 Apr 1825, Walworth, Wayne, New York; d. 9 Nov 1858.
    9. 310. Ann ETHERIDGE  Descendancy chart to this point b. 24 Sep 1828, Walworth, Wayne, New York; d. 29 Dec 1833.

  47. Nathan HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. Abt 1795, Stonington, New London County, Connecticut.
  48. Charles HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. 3 May 1793, Stonington, New London County, Connecticut; d. 1842.

    Notes:
    1840 census shows 1 boy under 5 years old, 1 female 30-40 years old, 1male 30-40 years old.

    Charles m. Nancy TURNER 1816, Walworth, Wayne County, New York. Nancy b. 1791, Massachusetts; d. 1866. [Group Sheet]

    Children:
    1. 311. Horace D. HINCKLEY  Descendancy chart to this point b. 29 Aug 1817, Auburn, Geauga County, Ohio.
    2. 312. James B. HINCKLEY  Descendancy chart to this point
    3. 313. Gilbert HINCKLEY  Descendancy chart to this point

  49. Elizabeth HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. 15 Feb 1783, Stonington, New London County, Connecticut.
  50. Phebe HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. 10 Feb 1777, Stonington, New London County, Connecticut.
  51. Gilbert HINCKLEY Descendancy chart to this point (18.Nathan3, 3.Samuel2, 1.Martha1) b. 6 Dec 1778, Stonington, New London County, Connecticut; d. 28 Apr 1843.

    Notes:
    1840 census shows 1 girl 5-10 years old, 1 boy & 2 girls 10 - 15 yearsold, 1 boy 15-20 years old, 1 boy & 1 girl 20-30 years old, 1 female50-60 years old, 1 male 60-70 years old.

    Gilbert m. Betsey TURNER 10 Jul 1807, Pelham, Wayne County, New York. [Group Sheet]

    Children:
    1. 314. Harry Gallop HINCKLEY  Descendancy chart to this point d. 28 Nov 1899.
    2. 315. Nathan HINCKLEY  Descendancy chart to this point b. 1815, Wolcott, Wayne County, New York.
    3. 316. Jerome HINCKLEY  Descendancy chart to this point b. 1819, Wolcott, Wayne County, New York.
    4. 317. Nancy HINCKLEY  Descendancy chart to this point b. 1821, Wolcott, Wayne County, New York.
    5. 318. Martha HINCKLEY  Descendancy chart to this point b. 1826, Wolcott, Wayne County, New York.
    6. 319. Emily HINCKLEY  Descendancy chart to this point b. 1823, Wolcott, Wayne County, New York.
    7. 320. Mary Ann HINCKLEY  Descendancy chart to this point b. 1817, Wolcott, Wayne County, New York.
    8. 321. William HINCKLEY  Descendancy chart to this point b. 26 Dec 1813, Walworth, Wayne County, New York; d. 5 Jul 1895.

  52. Darius BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 13 May 1769, Stonington, New London County, Connecticut; d. 17 Oct 1831.

    Notes:
    8 children

  53. David BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 28 Feb 1770, Stonington, New London County, Connecticut; d. 1801.

    Notes:
    2 children

  54. Henry BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 29 Jul 1771, Stonington, New London County, Connecticut; d. 2 Aug 1824.
    Henry m. Annie BULL Annie b. 24 Feb 1771; d. 8 May 1863, Camden, Oneida Co., New York. [Group Sheet]

  55. Robert BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 6 Jul 1773, Stonington, New London County, Connecticut; d. 4 Apr 1862, Decatur, Otsego Co., New York.
    Robert m. Sally GALLUP Abt 1795. Sally (daughter of Silas GALLUP and Sarah GALLUP) b. 30 Sep 1774, Gallupville, Schohari Co., New York; d. 27 Nov 1852, Decatur, Otsego Co., New York. [Group Sheet]

    Children:
    1. 322. Silas BABCOCK  Descendancy chart to this point b. 6 Oct 1796, Decatur, Otsego Co., New York; d. 26 Mar 1875.
    2. 323. Sally BABCOCK  Descendancy chart to this point b. 9 Jan 1798, Decatur, Otsego Co., New York; d. 30 Aug 1798, Decatur, Otsego Co., New York.
    3. 324. Hannah BABCOCK  Descendancy chart to this point b. 9 Nov 1800, Decatur, Otsego Co., New York; d. 22 Oct 1870.
    4. 325. Maria BABCOCK  Descendancy chart to this point b. 7 Nov 1805, Decatur, Otsego Co., New York; d. 21 Jan 1890, Starkville, Herkimer Co., New York.
    5. 326. Lois BABCOCK  Descendancy chart to this point b. 17 Dec 1810, Decatur, Otsego Co., New York; d. 3 Sep 1884, Worcester, Otsego Co., New York.
    6. 327. Elias BABCOCK  Descendancy chart to this point b. 22 May 1812, Berne, Albany Co., New York; d. 27 Sep 1890, East Worcester, Otsego Co., New York.
    7. 328. Nathan BABCOCK  Descendancy chart to this point b. 23 Jun 1814, Berne, Albany Co., New York; d. 23 Jul 1892, Warnerville, Schoharie Co., New York.

  56. Gurdon BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 6 Oct 1775, Stonington, New London County, Connecticut; d. 6 Feb 1800.

    Notes:
    Died from smallpox innoculation

  57. Polly BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 22 Apr 1778, Stonington, New London County, Connecticut; d. Aug 1858, Adams, Jefferson County, New York.

    Notes:
    Polly was very pious, wrote well, mostly religious rhymes.
    4 children

    Polly m. Elisha MORGAN 21 Sep 1800, Berne, Albany County, New York. Elisha b. 13 Jun 1779, Lyme, New London, Connecticut; d. 30 Oct 1866. [Group Sheet]

  58. Dudley BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 29 Apr 1780, Stonington, New London County, Connecticut; d. 1846.
    Dudley m. Abigail LITTELL 1808. Abigail b. Abt 1780. [Group Sheet]

  59. Frederick BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 16 Jun 1782, Stonington, New London County, Connecticut.

    Notes:
    2 children

    Frederick m. Fanny GALLUP Fanny b. Abt 1782. [Group Sheet]

  60. Merritt BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 18 Sep 1784, Stonington, New London County, Connecticut.

    Notes:
    3 children

    Merritt m. Olive DICKINSON Olive b. Abt 1784. [Group Sheet]

  61. Franklin BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 15 Dec 1789, Stonington, New London County, Connecticut; d. 18 Dec 1789, Stonington, New London County, Connecticut.

    Notes:
    Unmarried

  62. Fanny BABCOCK Descendancy chart to this point (19.Mary3, 3.Samuel2, 1.Martha1) b. 5 Jul 1787, Stonington, New London County, Connecticut.

    Notes:
    2 children

    Fanny m. Amos GILL Amos b. Abt 1787. [Group Sheet]

  63. Polly HINCKLEY Descendancy chart to this point (21.Vose3, 3.Samuel2, 1.Martha1) b. Abt 1779, Connecticut.
  64. Sallie HINCKLEY Descendancy chart to this point (21.Vose3, 3.Samuel2, 1.Martha1) b. Abt 1785, Connecticut.
  65. Patty HINCKLEY Descendancy chart to this point (21.Vose3, 3.Samuel2, 1.Martha1) b. Abt 1781, Connecticut.
  66. Henry HINCKLEY Descendancy chart to this point (21.Vose3, 3.Samuel2, 1.Martha1) b. Abt 1777, Connecticut.
  67. Charlotte HINCKLEY Descendancy chart to this point (21.Vose3, 3.Samuel2, 1.Martha1) b. Abt 1783, Connecticut.
  68. Lucretia BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 1780, Stonington, New London County, Connecticut.
  69. Sarah BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 22 Aug 1782, Stonington, New London County, Connecticut.
  70. Polly BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 29 Jun 1784, Stonington, New London County, Connecticut.
  71. Robert BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 12 Aug 1786, Stonington, New London County, Connecticut.
  72. Patty BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 6 Sep 1788, Stonington, New London County, Connecticut.
  73. Betsy BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 8 Dec 1790, Stonington, New London County, Connecticut.
  74. Russell BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 1 Feb 1793, Stonington, New London County, Connecticut; d. 2 Mar 1871.
  75. Phebe BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 18 May 1795, New York.
  76. Matilda BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 16 Mar 1798, New York; d. 8 Sep 1873.
    Matilda m. Isaac S. PEIRCE 21 Jan 1821. [Group Sheet]

  77. Lucy BABCOCK Descendancy chart to this point (23.Grace3, 3.Samuel2, 1.Martha1) b. 11 Nov 1801, New York.
  78. Joanna KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 25 Jun 1749, Preston Village (New London) Connecticut Colony; d. 12 Mar 1829, Canterbury Village (Windham) Connecticut.

    Notes:
    1649: Joanna, daughter of Captain Ezra Kinne and granddaughter of Georgeand Joanna Denison of Preston, Connecticut was born.
    "Allen and Witter Families" by Asa W. Allen; p. 225; Luther W. Smith,Printer; Salem, Massachusetts; 1872 (FH 30.0 SR)

    Joanna m. Asa WITTER 10 Oct 1765, Preston Village (New London) Connecticut Colony. Asa b. 1 Oct 1744, Preston Village (New London) Connecticut Colony; d. 7 Oct 1792, Canterbury Village (Windham) Connecticut. [Group Sheet]

    Children:
    1. 329. Betsy WITTER  Descendancy chart to this point b. 25 May 1773, Canterbury,Ct; d. 14 Nov 1858.
    2. 330. Rhoda WITTER  Descendancy chart to this point b. 8 Jun 1770, Canterbury, Windham, Connecticut; d. 1853.
    3. 331. Ezra WITTER  Descendancy chart to this point b. 6 Sep 1766, Canterbury, Windham, Connecticut; d. 1833.
    4. 332. Sarah WITTER  Descendancy chart to this point b. 1 Jul 1775, Canterbury, Windham, Connecticut; d. 1864.
    5. 333. Ebenezer WITTER  Descendancy chart to this point b. 13 Mar 1778, Canterbury, Windham, Connecticut; d. 28 Feb 1833.
    6. 334. Polly WITTER  Descendancy chart to this point b. 9 Apr 1788, Canterbury, Windham, Connecticut.
    7. 335. Joanna WITTER  Descendancy chart to this point b. 2 Jul 1792, Canterbury, Windham, Connecticut; d. 1826.

  79. Mercy KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 12 Jul 1751, Preston, Connecticut; d. 21 Oct 1788, Brookfield (Madison) New York.
    Mercy m. Oliver BABCOCK, Jr.. Captain 3 Sep 1767. Oliver b. 22 Jan 1740/1741, Stonington Village (New London) Connecticut Colony; d. 25 Jan 1777, Stonington Village (New London) Connecticut Colony. [Group Sheet]

    Children:
    1. 336. Abigail BABCOCK  Descendancy chart to this point b. 11 Oct 1770, Stonington,New London,Connecticut; d. 18 Jul 1851, Brookfield,Madison,New York.
    2. 337. Mercy BABCOCK  Descendancy chart to this point b. 10 Dec 1768, Stonington,New London,Connecticut; d. 27 Feb 1777.
    3. 338. Elizabeth BABCOCK  Descendancy chart to this point b. 15 Nov 1772, Stonington,New London,Connecticut; d. 4 Mar 1777, Stonington,New London,Connecticut.

  80. Jemima KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 3 May 1753, Preston, Connecticut.
  81. Sarah KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 1 Aug 1755, Preston, Connecticut.

    Notes:
    Died Young

  82. Peabody KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 20 Jul 1757, Preston, Connecticut.
    Peabody m. Elizabeth CRARY 1777. [Group Sheet]

  83. Sarah KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 22 Oct 1760, Preston, Connecticut.
  84. Cynthia KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 26 May 1763, Preston, Connecticut.
  85. Denison KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 5 Jan 1766, Preston, Connecticut.
    Denison m. Lois BOARDMAN 1 Feb 1789. Lois b. 17 Mar 1771, Preston, New London, Connecticut; d. 19 Aug 1822. [Group Sheet]

    Children:
    1. 339. Ezra Denison KINNE  Descendancy chart to this point b. 7 Sep 1797, Fort Ann, Washington, New York; d. 2 Oct 1875.

  86. Lucretia KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 13 May 1770, Preston, Connecticut.
  87. Ezra KINNE Descendancy chart to this point (26.Sarah3, 4.Joanna2, 1.Martha1) b. 18 Feb 1773, Preston, Connecticut.
    Ezra m. Martha PUTNAM 1792, Preston, New London, Connecticut. [Group Sheet]

  88. Elias CHESEBROUGH Descendancy chart to this point (30.Samuel3, 7.Thankful2, 1.Martha1) b. 15 Apr 1768, Stonington, New London, Connecticut; d. 22 Feb 1848.
    Elias m. Lucretia PALMER 14 Nov 1793, Stonington, New London, Connecticut. Lucretia (daughter of Denison PALMER and Marvin PALMER) b. 29 Oct 1770, Stonington, New London, Connecticut; d. 23 May 1841. [Group Sheet]

    Children:
    1. 340. Huldah CHESEBROUGH  Descendancy chart to this point b. 16 Aug 1794, Stonington, New London, Connecticut; d. 16 Oct 1795.
    2. 341. Sally CHESEBROUGH  Descendancy chart to this point b. 26 Apr 1796, Stonington, New London, Connecticut; d. 15 Apr 1836.
    3. 342. Marvin Palmer CHESEBROUGH  Descendancy chart to this point b. 23 Feb 1798, Stonington, New London, Connecticut; d. 26 Jan 1872.
    4. 343. Elias CHESEBROUGH  Descendancy chart to this point b. 12 Dec 1799, Stonington, New London, Connecticut; d. 21 Jan 1800, Stonington, New London, Connecticut.
    5. 344. Lucretia CHESEBROUGH  Descendancy chart to this point b. 20 Dec 1800, Stonington, New London, Connecticut; d. 5 Nov 1864.
    6. 345. Denison Palmer CHESEBROUGH  Descendancy chart to this point b. 24 Jan 1803, Stonington, New London, Connecticut; d. 30 May 1886.
    7. 346. Rodman CHESEBROUGH  Descendancy chart to this point b. 24 Jan 1805, Stonington, New London, Connecticut; d. 17 Oct 1806, Stonington, New London, Connecticut.
    8. 347. Joseph CHESEBROUGH  Descendancy chart to this point b. 3 Mar 1807, Stonington, New London, Connecticut; d. 27 Sep 1889, Stonington, New London, Connecticut.
    9. 348. Sophia Palmer CHESEBROUGH  Descendancy chart to this point b. 31 Jan 1809, Stonington, New London, Connecticut; d. 6 Mar 1877.
    10. 349. Mary Ann CHESEBROUGH  Descendancy chart to this point b. 3 Feb 1811, Stonington, New London, Connecticut; d. 2 Feb 1884.

  89. Mercy CHESEBROUGH Descendancy chart to this point (30.Samuel3, 7.Thankful2, 1.Martha1) b. 27 Jul 1786, Stonington, New London County, Connecticut; d. 18 Oct 1864.
    Mercy m. Thomas Randall CHESEBROUGH 20 Jan 1805. Thomas (son of Zebulon CHESEBROUGH, Jr. and Lydia PENDLETON) b. 21 Dec 1776, Stonington, New London County, Connecticut; d. 21 Dec 1817, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 350. Courtland P. CHESEBROUGH  Descendancy chart to this point b. 6 Feb 1809, Stonington, New London County, Connecticut; d. 17 Jun 1856.

  90. Simeon CHESEBROUGH Descendancy chart to this point (30.Samuel3, 7.Thankful2, 1.Martha1) b. 7 Dec 1771, Stonington, New London, Connecticut; d. 9 May 1845, Stonington, New London, Connecticut.

    Notes:
    This information is provided by Larry Chesebro', LaNa-StL@inlink.com. It must be verified for accuracy based on cited sources. Credit and contact information must be given for its origin!
    Stonington, New London, CT
    Stonington, New London County, CT

    Simeon m. Abigail SLACK 23 Oct 1800, Wequetequock Cove, New London, Connecticut. Abigail b. 31 Mar 1780, Stonington, New London, Connecticut; d. 27 Sep 1854, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 351. William Franklin CHESEBROUGH  Descendancy chart to this point b. 9 Oct 1801, Stonington, New London, Connecticut; d. 29 Oct 1872, Or Near Fulton, Oswego, NY.
    2. 352. Almira CHESEBROUGH  Descendancy chart to this point b. 5 Jul 1803, Stonington, New London, Connecticut; d. 22 Apr 1863, Or Near Onarga, Iroquois, IL.
    3. 353. Albert Stiles CHESEBROUGH  Descendancy chart to this point b. 8 Nov 1807, Stonington, New London, Connecticut; d. Bef 1858.
    4. 354. Emily Palmer CHESEBROUGH  Descendancy chart to this point b. 18 Sep 1809, Stonington, New London, Connecticut; d. 2 Oct 1830, Stonington, New London, Connecticut.
    5. 355. Lucy Ann CHESEBROUGH  Descendancy chart to this point b. 12 Jan 1813, Stonington, New London, Connecticut; d. 22 Sep 1830, Stonington, New London, Connecticut.
    6. 356. Simeon Leonard CHESEBROUGH  Descendancy chart to this point b. 19 Aug 1814, Stonington, New London, Connecticut; d. 7 Apr 1846, Stonington, New London, Connecticut.
    7. 357. Reuben Monroe CHESEBROUGH  Descendancy chart to this point b. 17 Feb 1817, Stonington, New London, Connecticut; d. 22 Oct 1868, Windham, Windham Connecticut.
    8. 358. Warren CHESEBROUGH  Descendancy chart to this point b. 10 Jul 1819, Stonington, New London, Connecticut; d. 8 Sep 1821, Stonington, New London, Connecticut.
    9. 359. Son Of Simeon CHESEBROUGH  Descendancy chart to this point b. 29 Aug 1822, Stonington, New London, Connecticut; d. 29 Aug 1822, Stonington, New London, Connecticut.
    10. 360. Palmer CHESEBROUGH  Descendancy chart to this point b. 10 Nov 1805, Stonington, New London, Connecticut; d. 18 Oct 1884.

  91. Paul HINCKLEY Descendancy chart to this point (42.John3, 10.John2, 1.Martha1) b. 31 Oct 1753, Stonington, New London County, Connecticut.
    Paul m. Mary CRANDALL 26 May 1774. [Group Sheet]

    Children:
    1. 361. Mary HINCKLEY  Descendancy chart to this point b. 15 Feb 1773, Stonington, New London County, Connecticut.
    2. 362. Paul HINCKLEY  Descendancy chart to this point b. 22 Mar 1775, Stonington, New London County, Connecticut.

  92. Thomas HINCKLEY Descendancy chart to this point (42.John3, 10.John2, 1.Martha1) b. 28 Apr 1751, Stonington, New London County, Connecticut.
    Thomas m. Eliphal Phalla SLACK 20 Feb 1780, Stonington, New London County, Connecticut. Eliphal b. 24 Oct 1741, Stonington, New London County, Connecticut. [Group Sheet]

    Children:
    1. 363. Caroline HINCKLEY  Descendancy chart to this point b. 16 Aug 1782, Stonington, New London County, Connecticut; d. 4 Mar 1847, Halifax, Windham, Vermont.
    2. 364. Thomas HINCKLEY  Descendancy chart to this point b. 6 Dec 1787, Stonington, New London County, Connecticut; d. 11 Dec 1886, Stonington, New London County, Connecticut.
    3. 365. Eliphal HINCKLEY  Descendancy chart to this point b. 16 Nov 1780, Stonington, New London County, Connecticut.
    4. 366. Abigail HINCKLEY  Descendancy chart to this point b. 13 Mar 1786, Stonington, New London County, Connecticut.
    5. 367. Phalla HINCKLEY  Descendancy chart to this point b. 16 Nov 1780, Stonington, New London County, Connecticut.

  93. David HINCKLEY Descendancy chart to this point (42.John3, 10.John2, 1.Martha1) b. 4 Aug 1749, Stonington, New London County, Connecticut; d. 26 Feb 1825, Royalton, Windsor County, Vermont; bur. Royalton, Windsor, Vermont.
    David m. Lucretia ROCKWELL 21 Jan 1773. Lucretia b. 2 Sep 1752, Norwich, New London County, Connecticut. [Group Sheet]

    Children:
    1. 368. Lucretia HINCKLEY  Descendancy chart to this point b. 28 Jul 1773, Norwich, New London County, Connecticut.
    2. 369. David HINCKLEY  Descendancy chart to this point b. 22 Jul 1776, Norwich, New London County, Connecticut.
    3. 370. Daniel HINCKLEY  Descendancy chart to this point b. 25 Aug 1778, Norwich, New London County, Connecticut.
    4. 371. Thomas HINCKLEY  Descendancy chart to this point b. 5 Jan 1781, Lebanon, Grafton, New Hampshire.
    5. 372. Eunice HINCKLEY  Descendancy chart to this point b. 22 Oct 1783, Lebanon, Grafton, New Hampshire.
    6. 373. John HINCKLEY  Descendancy chart to this point b. 18 Dec 1785, Lebanon, Grafton, New Hampshire; d. 24 Oct 1870.
    7. 374. Philura HINCKLEY  Descendancy chart to this point b. 28 Mar 1788, Lebanon, Grafton, New Hampshire.
    8. 375. Joanna HINCKLEY  Descendancy chart to this point b. 1 Jun 1790, Lebanon, Grafton, New Hampshire.
    9. 376. Lucy HINCKLEY  Descendancy chart to this point b. 13 Jul 1792, Lebanon, Grafton, New Hampshire; d. 1821.
    10. 377. Jabesh HINCKLEY  Descendancy chart to this point b. 26 Oct 1794, Lebanon, Grafton, New Hampshire.

  94. John HINCKLEY, III Descendancy chart to this point (42.John3, 10.John2, 1.Martha1) b. 15 Jul 1747, Stonington, New London County, Connecticut; d. 26 Oct 1753, Stonington, New London County, Connecticut.
  95. Lucy HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 18 Sep 1779, Pittstown, Rensselaer County, New York; d. 15 Sep 1842, Erie County, Pennsylvania; bur. Brown Cemetery, Summit Twp, Erie, Pennsylvania..
    Lucy m. Peter SLAWSON Peter b. 15 Sep 1773. [Group Sheet]

    Children:
    1. 378. Catherine SLAWSON  Descendancy chart to this point b. 26 May 1806, Oneida, Madison County, New York.

  96. Catherine HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. Abt 1776, Pittstown, Rensselaer County, New York.
  97. David HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 1774, Pittstown, Rensselaer County, New York.
  98. Samuel HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 2 May 1770, Pittstown, Rensselaer County, New York; d. Aug 1849.
    Samuel m. Mary BROWN 1788, Herkimer, Herkimer County, New York. Mary b. 28 Aug 1771, Cape Vincent, Jefferson County, New York; d. Abt 1845, Cape Vincent, Jefferson County, New York. [Group Sheet]

    Children:
    1. 379. Mary HINCKLEY  Descendancy chart to this point b. 19 Nov 1789, Herkimer, Herkimer, New York; d. 1877, Wolfe Island, Frontenac, Ontario, Canada.
    2. 380. Minorva HINCKLEY  Descendancy chart to this point b. 10 May 1795, Herkimer, Herkimer, New York.
    3. 381. Rodney HINCKLEY  Descendancy chart to this point b. 20 Aug 1798, Pittstown, Monroe County, New York; d. 1860, South Haven, Van Buren, Michigan.
    4. 382. Emiline HINCKLEY  Descendancy chart to this point b. 23 Apr 1802, Pittstown, Monroe County, New York.
    5. 383. Olivia HINCKLEY  Descendancy chart to this point b. 25 Apr 1805, Wolfe Island,Ontario,Canada; d. 16 Dec 1888, Wolfe Island,Ontario,Canada.
    6. 384. Coleman HINCKLEY  Descendancy chart to this point b. 12 Jun 1809, Marysville, Hastings, Ontario.
    7. 385. Arabella HINCKLEY  Descendancy chart to this point b. 15 Feb 1813.

  99. Jonathan Niles HINCKLEY, Reverend Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 23 Jun 1772, Pittstown, Rensselaer County, New York; d. 27 Jun 1855.
    Jonathan m. Mary MOON Mary b. 24 Jul 1775; d. 2 Apr 1839; bur. Adams Basin, Monroe, New York. [Group Sheet]

    Children:
    1. 386. Dexter HINCKLEY  Descendancy chart to this point b. 5 Jan 1799, Monroe, New York; d. 8 Mar 1850.
    2. 387. Nancy HINCKLEY  Descendancy chart to this point b. 17 May 1795, Monroe, New York; d. 22 Sep 1868.
    3. 388. Lovina HINCKLEY  Descendancy chart to this point b. 28 Sep 1796, Monroe, New York; d. 25 Oct 1818.
    4. 389. Catherine HINCKLEY  Descendancy chart to this point b. 27 Jun 1800, Rome, Monroe County, New York.
    5. 390. Gershom HINCKLEY  Descendancy chart to this point b. 11 Jan 1802, Monroe, New York; d. 27 Jul 1802, Monroe, New York.
    6. 391. Asa Gershom HINCKLEY  Descendancy chart to this point b. 28 Jul 1804, Oneida, New York; d. 17 Jun 1871, Paw Paw Township, Van Buren, Michigan; bur. Paw Paw Township, Van Buren, Michigan.
    7. 392. Sally HINCKLEY  Descendancy chart to this point b. 9 Sep 1805, Oneida, New York; d. Feb 1812.
    8. 393. Clarissa HINCKLEY  Descendancy chart to this point b. 19 Dec 1807, Oneida, New York.
    9. 394. Narcissa HINCKLEY  Descendancy chart to this point b. 3 Dec 1810, Oneida, New York.
    10. 395. Polly HINCKLEY  Descendancy chart to this point b. 28 Jun 1814, Oneida, New York; d. 24 Nov 1814, Oneida, New York.

  100. John HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 22 Jan 1768, Stonington, New London County, Connecticut.
  101. Daniel HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 30 Aug 1765, Stonington, New London County, Connecticut.
  102. Gershom HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 27 Jul 1763, Stonington, New London County, Connecticut; d. 20 Feb 1848, Salina, Onondaga, New York; bur. Liverpool Cemetery , New York.

    Notes:
    Event: Milit-Beg
    Note: Rev War - get pension file

    Gershom m. Prudence TENNANT 1789. Prudence b. 8 Aug 1770, Glastonbury, Hartford, Connecticut; d. 3 Apr 1852, Salina, Onondaga, New York; bur. Liverpool Cemetery, New York. [Group Sheet]

    Children:
    1. 396. Daniel W. HINCKLEY  Descendancy chart to this point b. 11 Feb 1790, Pittstown, Rensselaer, New York.
    2. 397. John HINCKLEY  Descendancy chart to this point b. 17 Jan 1791, Pittstown, Rensselaer County, New York.
    3. 398. Anna HINCKLEY  Descendancy chart to this point b. 7 Feb 1793, Pittstown, Rensselaer, New York.
    4. 399. Caleb HINCKLEY  Descendancy chart to this point b. 20 Oct 1794, Remsen, Oneida, New York.
    5. 400. Catherine HINCKLEY  Descendancy chart to this point b. 15 Jan 1798, Remsen, Oneida, New York; d. 11 Jan 1829.
    6. 401. Harriet HINCKLEY  Descendancy chart to this point b. 19 May 1801, Remsen, Oneida, New York.
    7. 402. Daniel HINCKLEY  Descendancy chart to this point b. 30 Nov 1803, Remsen, Oneida, New York.
    8. 403. Harry R. HINCKLEY  Descendancy chart to this point b. 20 Jul 1805, Remsen, Oneida, New York.
    9. 404. Hiram HINCKLEY  Descendancy chart to this point b. 10 Jun 1807, Remsen, Oneida, New York.
    10. 405. Tennant HINCKLEY  Descendancy chart to this point b. 13 Jan 1810, Remsen, Oneida, New York.
    11. 406. Moses HINCKLEY  Descendancy chart to this point b. 20 Jan 1812, Remsen, Oneida, New York.
    12. 407. Stephen HINCKLEY  Descendancy chart to this point b. 29 Mar 1814, Remsen, Oneida, New York.

  103. Elizabeth HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 16 Mar 1761, Stonington, New London County, Connecticut; d. 24 Apr 1842.
    Elizabeth m. Joseph CASE Stonington, New London County, Connecticut. [Group Sheet]

  104. Prudence HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 4 Jun 1759, Stonington, New London County, Connecticut; d. 1857, Sandusky Co., Ohio.
  105. Anne HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 8 Nov 1757, Stonington, New London County, Connecticut.
  106. Elizabeth HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. Abt 1775, Pittstown, Renssalaer, New York.
  107. Jonathan HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. Abt 1765, Pittstown, Renssalaer, New York.
  108. Prudence HINCKLEY Descendancy chart to this point (44.Gershom3, 10.John2, 1.Martha1) b. 20 Nov 1787, Pittstown, Renssalaer, New York; d. 31 Mar 1841, Green Creek Twsp, Sandusky Co., Ohio.
    Prudence m. Elisha BABCOCK Elisha b. 1783; d. 4 Feb 1858, Green Creek Twsp Sandusky Co., Ohio. [Group Sheet]

  109. Abel HINCKLEY Descendancy chart to this point (45.Abel3, 11.Samuel2, 1.Martha1) b. WFT Est 1748-1779; d. WFT Est 1774-1858.
    Abel m. Elizabeth WHEELER WFT Est 1769-1816. Elizabeth b. WFT Est 1748-1786; d. WFT Est 1774-1866. [Group Sheet]

    Children:
    1. 408. Alfred HINCKLEY  Descendancy chart to this point b. WFT Est 1774-1818; d. WFT Est 1826-1895.

  110. Zerviah COOK Descendancy chart to this point (46.Zerviah3, 11.Samuel2, 1.Martha1) b. WFT Est 1746-1778; d. WFT Est 1780-1861.
    Zerviah m. Samuel ROBBINS WFT Est 1764-1812. Samuel b. WFT Est 1738-1777; d. WFT Est 1780-1858. [Group Sheet]

    Children:
    1. 409. Elizabeth ROBBINS  Descendancy chart to this point b. May 1800, Lyme, New London County, Connecticut, United States; d. 22 Oct 1888, East Lyme, New London County, Connecticut, United States.


  
Email barbarowa@yahoo.com

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