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

Abel HINCKLEY, Sr..
 1743 - 1818

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Abel HINCKLEY, Sr.. 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. 2. Samuel Hobart HINCKLEY  Descendancy chart to this point b. 26 Dec 1772, Stonington, New London County, Connecticut.
    2. 3. 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. 4. 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. 5. 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. 6. Anna HINCKLEY  Descendancy chart to this point b. 16 Aug 1769, Stonington, New London County, Connecticut; d. 16 Jan 1843.
    6. 7. 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. 8. Esther HINCKLEY  Descendancy chart to this point b. 25 Nov 1777, Stonington, New London County, Connecticut; d. 17 Sep 1820, Norfolk, Litchfield County, Connecticut.


Generation: 2
  1. Samuel Hobart HINCKLEY Descendancy chart to this point (1.Abel1) 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. 9. Abby HINCKLEY  Descendancy chart to this point b. 4 Sep 1802, Stonington, New London County, Connecticut.
    2. 10. Abel HINCKLEY  Descendancy chart to this point b. 3 Nov 1803, Stonington, New London County, Connecticut; d. 1883.
    3. 11. Samuel HINCKLEY  Descendancy chart to this point b. 11 Jan 1801, Stonington, New London, Connecticut; d. 25 Feb 1802.
    4. 12. Elias Babcock HINCKLEY  Descendancy chart to this point b. 26 Jun 1805, Stonington, New London, Connecticut; d. 8 Apr 1880.
    5. 13. Frank Palmer HINCKLEY  Descendancy chart to this point b. 10 Apr 1807, Stonington, New London County, Connecticut; d. 1833.
    6. 14. 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. 15. 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]

  2. Sarah HINCKLEY Descendancy chart to this point (1.Abel1) 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. 16. Sarah FISH  Descendancy chart to this point b. 24 Oct 1785, Groton, New London, Connecticut.
    2. 17. Jonathan FISH  Descendancy chart to this point b. 5 Dec 1787, , New London, Connecticut, USA; d. 15 Feb 1870, Brooklyn, Cuyahoga, Ohio, USA.
    3. 18. Abel FISH  Descendancy chart to this point b. 26 May 1789, Groton, New London, Connecticut.
    4. 19. Clarissa FISH  Descendancy chart to this point b. 11 Apr 1792, Groton, New London, Connecticut; d. 9 Apr 1864.
    5. 20. Mary FISH  Descendancy chart to this point b. 13 May 1794, Groton, New London, Connecticut; d. 23 Jul 1844.
    6. 21. Elizabeth FISH  Descendancy chart to this point b. 9 Jul 1796, Groton, New London, Connecticut; d. 3 Nov 1867.
    7. 22. George FISH  Descendancy chart to this point b. 8 Apr 1798, Groton, New London, Connecticut.
    8. 23. Horatio Nelson FISH  Descendancy chart to this point b. 18 Jun 1800, Groton, New London, Connecticut; d. 25 Apr 1863.
    9. 24. Hobart FISH  Descendancy chart to this point b. 8 May 1802, Groton, New London, Connecticut; d. Oct 1825, Lost at sea.
    10. 25. Hadley FISH  Descendancy chart to this point b. 21 Mar 1804, Groton, New London, Connecticut; d. 9 Feb 1837.

  3. Rebecca HINCKLEY Descendancy chart to this point (1.Abel1) 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. 26. Abel GALLUP  Descendancy chart to this point b. 3 Oct 1791, Berne, Albany, Ny; d. 17 Dec 1854, Meredith, , Ny.
    2. 27. Prudence GALLUP  Descendancy chart to this point b. 6 Oct 1796, Berne, Albany, Ny.
    3. 28. Rebecca GALLUP  Descendancy chart to this point b. 19 Feb 1789, Berne, Albany, Ny; d. 10 Jun 1837.
    4. 29. Abigail GALLUP  Descendancy chart to this point b. 13 Mar 1807, Berne, Albany, Ny.
    5. 30. Charles GALLUP  Descendancy chart to this point b. 14 Mar 1802, Berne, Albany, Ny; d. 28 Jun 1848.
    6. 31. Elizabeth GALLUP  Descendancy chart to this point b. 16 Mar 1800, Berne, Albany, Ny.
    7. 32. Esther GALLUP  Descendancy chart to this point b. 6 Jun 1795, Berne, Albany, Ny.
    8. 33. Ezra GALLUP, Jr..  Descendancy chart to this point b. 25 Jun 1787, Berne, Albany, Ny; d. 19 Mar 1856.
    9. 34. Obadiah GALLUP  Descendancy chart to this point b. 27 Jun 1798, Berne, Albany, Ny; d. 21 Jan 1800.
    10. 35. Hannah GALLUP  Descendancy chart to this point b. 7 Jul 1790, Berne, Albany, Ny.
    11. 36. Thomas J GALLUP  Descendancy chart to this point b. 27 Jul 1813, Berne, Albany, Ny; d. 7 Jul 1866; bur. Gallupville, Schoharie, Ny.
    12. 37. Caroline GALLUP  Descendancy chart to this point b. 20 Sep 1805, Berne, Albany, New York; d. 28 Oct 1832.
    13. 38. Elihu GALLUP  Descendancy chart to this point b. 9 Dec 1803, Berne, Albany, Ny; d. 24 May 1829.
    14. 39. Sarah GALLUP  Descendancy chart to this point b. 26 Dec 1793, Berne, Albany, Ny; d. 8 Jan 1797.

  4. Mary HINCKLEY Descendancy chart to this point (1.Abel1) 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. 40. Mary Polly MORGAN  Descendancy chart to this point b. 10 Mar 1796, Stonington, New London County, Connecticut; d. 12 Jun 1869.
    2. 41. Henry MORGAN  Descendancy chart to this point b. 30 Mar 1797, Stonington, New London County, Connecticut; d. 18 Apr 1797.
    3. 42. Alvah MORGAN  Descendancy chart to this point b. 7 Jun 1793, Stonington, New London County, Connecticut; d. 11 Mar 1862.
    4. 43. 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. 44. Charlotte Maconda MORGAN  Descendancy chart to this point b. 4 Jul 1805, Stonington, New London County, Connecticut; d. 26 Jul 1865.
    6. 45. Sidney MORGAN  Descendancy chart to this point b. 30 Aug 1800, Stonington, New London County, Connecticut.
    7. 46. Jeannette MORGAN  Descendancy chart to this point b. 23 Nov 1807, Stonington, New London County, Connecticut; d. 1 Nov 1834.
    8. 47. Caroline MORGAN  Descendancy chart to this point b. 22 Dec 1801, Stonington, New London County, Connecticut.
    9. 48. 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. 49. Francis MORGAN  Descendancy chart to this point b. 31 Dec 1802, Stonington, New London County, Connecticut; d. Jan 1803, Stonington, New London County, Connecticut.

  5. Anna HINCKLEY Descendancy chart to this point (1.Abel1) 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. 50. Samuel H GALLUP  Descendancy chart to this point b. 27 Jan 1794, Berne, Albany, Ny; d. 24 Jan 1872, Gallupville, , Ny.
    2. 51. Elias GALLUP  Descendancy chart to this point b. 1 Oct 1796, Berne, Albany, Ny.
    3. 52. Harriet GALLUP  Descendancy chart to this point b. 27 Oct 1804, Berne, Albany, Ny.
    4. 53. Sarah GALLUP  Descendancy chart to this point b. 23 Feb 1798, Berne, Albany, Ny.
    5. 54. Joshua GALLUP  Descendancy chart to this point b. 2 Mar 1790, Berne, Albany, Ny; d. 28 May 1860.
    6. 55. Rhoda GALLUP  Descendancy chart to this point b. 11 Apr 1803, Berne, Albany, Ny.
    7. 56. Ketura GALLUP  Descendancy chart to this point b. 16 Apr 1795, Berne, Albany, Ny.
    8. 57. Anna GALLUP  Descendancy chart to this point b. 22 May 1791, Berne, Albany, Ny.
    9. 58. Jemima GALLUP  Descendancy chart to this point b. 19 Aug 1792, Berne, Albany, Ny; d. 30 Sep 1844, Jefferson, Schoharie County, Ny probably.
    10. 59. Luke GALLUP  Descendancy chart to this point b. 26 Sep 1806, Berne, Albany, Ny; d. 8 May 1886, of Berne, Albany, New York.
    11. 60. Mary GALLUP  Descendancy chart to this point b. 6 Nov 1799, Berne, Albany, Ny.

  6. Abel HINCKLEY Descendancy chart to this point (1.Abel1) 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. 61. Alfred HINCKLEY  Descendancy chart to this point b. 6 Dec 1799, Stonington, New London, Connecticut; d. 10 Mar 1888.
    2. 62. Hepzibah HINCKLEY  Descendancy chart to this point b. 13 Sep 1801, Stonington, New London, Connecticut.
    3. 63. Amos HINCKLEY  Descendancy chart to this point b. 18 Nov 1803, Stonington, New London, Connecticut.
    4. 64. Sally HINCKLEY  Descendancy chart to this point b. 26 Jun 1806, Stonington, New London, Connecticut.
    5. 65. Abel HINCKLEY, Jr..  Descendancy chart to this point b. 23 Jun 1808, Stonington, New London, Connecticut.
    6. 66. Martha HINCKLEY  Descendancy chart to this point b. 15 Mar 1815, Stonington, New London, Connecticut.
    7. 67. Charles W. HINCKLEY  Descendancy chart to this point b. 17 Jan 1818, Oswego, New York; d. 21 Jul 1873.
    8. 68. Mary Ann HINCKLEY  Descendancy chart to this point b. 14 Nov 1820, Stonington, New London County, Connecticut.
    9. 69. Hobart HINCKLEY  Descendancy chart to this point b. 14 Apr 1822, Stonington, New London, Connecticut.

  7. Esther HINCKLEY Descendancy chart to this point (1.Abel1) 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. 70. Sarah Hobart PENDLETON  Descendancy chart to this point b. 5 Jun 1810, Westerly, Washington, Rhode Island; d. 24 May 1850.
    2. 71. Abel Hinckley PENDLETON  Descendancy chart to this point b. 16 Feb 1811, Westerly, Washington, Rhode Island; d. 19 Apr 1882.
    3. 72. Hobart PENDLETON  Descendancy chart to this point b. 7 Jan 1813, Westerly, Washington, Rhode Island; d. 30 Dec 1891.
    4. 73. Henry Hinckley PENDLETON  Descendancy chart to this point b. 24 Feb 1814, Norfolk, Litchfield, Connecticut; d. 13 Mar 1885.
    5. 74. Mary Esther PENDLETON  Descendancy chart to this point b. 16 Jul 1815, Norfolk, Litchfield, Connecticut; d. 12 Jan 1907.
    6. 75. Lucius Smith PENDLETON  Descendancy chart to this point b. 10 Feb 1817, Norfolk, Litchfield, Connecticut; d. 28 Apr 1903.


Generation: 3
  1. Abby HINCKLEY Descendancy chart to this point (2.Samuel2, 1.Abel1) b. 4 Sep 1802, Stonington, New London County, Connecticut.
    Abby m. 25 Oct 1820, Westerly, Washington County, Rhode Island. [Group Sheet]

  2. Abel HINCKLEY Descendancy chart to this point (2.Samuel2, 1.Abel1) b. 3 Nov 1803, Stonington, New London County, Connecticut; d. 1883.
    Abel m. 5 May 1836, Groton, New London, Connecticut. [Group Sheet]

  3. Samuel HINCKLEY Descendancy chart to this point (2.Samuel2, 1.Abel1) b. 11 Jan 1801, Stonington, New London, Connecticut; d. 25 Feb 1802.
  4. Elias Babcock HINCKLEY Descendancy chart to this point (2.Samuel2, 1.Abel1) b. 26 Jun 1805, Stonington, New London, Connecticut; d. 8 Apr 1880.
    Elias m. 1830. [Group Sheet]

  5. Frank Palmer HINCKLEY Descendancy chart to this point (2.Samuel2, 1.Abel1) b. 10 Apr 1807, Stonington, New London County, Connecticut; d. 1833.
  6. Henry HINCKLEY Descendancy chart to this point (2.Samuel2, 1.Abel1) b. 15 Jul 1809, Stonington, New London County, Connecticut; d. 18 Jun 1901, Stonington, New London County, Connecticut.
    Henry m. 12 Dec 1838, Stonington, New London County, Connecticut. [Group Sheet]

  7. Mary Elizabeth HINCKLEY Descendancy chart to this point (2.Samuel2, 1.Abel1) b. 11 Apr 1811, Stonington, New London, Connecticut.
    Mary m. 24 Sep 1832, Stonington, New London, Connecticut. [Group Sheet]

  8. Sarah FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 24 Oct 1785, Groton, New London, Connecticut.
    Sarah m. Horace WELLS [Group Sheet]

  9. Jonathan FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 5 Dec 1787, , New London, Connecticut, USA; d. 15 Feb 1870, Brooklyn, Cuyahoga, Ohio, USA.

    Notes:
    Bought all of Lot 82 in Township 7, Range 13 (Brooklyn, Cuyahoga, Ohio) in 1818.

    OBIT: Name: Fish, Jonathan
    Date: 1870
    Source: Cemetery record; Cleveland Necrology File, Reel #025.
    Notes: 1787 - 1870. Brooklyn Cemetery Brooklyn, Ohio.

    DEATH: Fish Jonathin died:2/15/1870 age:82 yr vol:1 pg:12

    Jonathan m. Maria BRAINERD 29 Sep 1819. Maria (daughter of Asa BRAINARD and Abigail FULLER) b. 1797, Middle Haddam, Middlesex, Connecticut; d. 31 Oct 1828. [Group Sheet]

    Jonathan m. Sarah B. YOUNG 24 Mar 1831, , Cuyahoga, Ohio. Sarah b. Abt 1813, East Haddam, Middlesex, Connecticut; d. 11 Dec 1893, Brooklyn, Cuyahoga, Ohio, USA. [Group Sheet]

    Children:
    1. 76. Abel FISH  Descendancy chart to this point b. 8 Apr 1832; d. 9 May 1921, Brooklyn Village, Cuyahoga, Ohio, USA.
    2. 77. Jefferson FISH  Descendancy chart to this point b. Apr 1833, Brooklyn Village, Cuyahoga, Ohio, USA; d. 2 Jun 1902, Cleveland, Cuyahoga, Ohio.
    3. 78. Maria B. FISH  Descendancy chart to this point b. 11 Oct 1837, Brooklyn, Cuyahoga, Ohio.

  10. Abel FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 26 May 1789, Groton, New London, Connecticut.
    Abel m. Abigail MORGAN 1819. [Group Sheet]

  11. Clarissa FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 11 Apr 1792, Groton, New London, Connecticut; d. 9 Apr 1864.
    Clarissa m. Albert EDGECOMB 1826. [Group Sheet]

  12. Mary FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 13 May 1794, Groton, New London, Connecticut; d. 23 Jul 1844.
    Mary m. Lemuel CLIFT 1820. [Group Sheet]

  13. Elizabeth FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 9 Jul 1796, Groton, New London, Connecticut; d. 3 Nov 1867.
    Elizabeth m. Gilbert EDGECOMB 5 Aug 1818. [Group Sheet]

  14. George FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 8 Apr 1798, Groton, New London, Connecticut.
  15. Horatio Nelson FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 18 Jun 1800, Groton, New London, Connecticut; d. 25 Apr 1863.

    Notes:
    OCCUPATION: Sea captain.

    Horatio m. Lydia MORGAN 27 Aug 1824, New London County, Connecticut. Lydia (daughter of Nicholas MORGAN and Phebe AVERY) b. 10 Feb 1805, Groton, New London, Connecticut; d. 30 Jan 1891. [Group Sheet]

    Children:
    1. 79. Horatio Nelson FISH, Jr.  Descendancy chart to this point b. 29 Aug 1843, Groton, New London, Connecticut; d. 8 Aug 1864.

  16. Hobart FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 8 May 1802, Groton, New London, Connecticut; d. Oct 1825, Lost at sea.
  17. Hadley FISH Descendancy chart to this point (3.Sarah2, 1.Abel1) b. 21 Mar 1804, Groton, New London, Connecticut; d. 9 Feb 1837.
    Hadley m. Mercy BABCOCK 27 Aug 1826. [Group Sheet]

    Children:
    1. 80. George M. FISH  Descendancy chart to this point b. 2 Oct 1828; d. Feb 1855, Lost at sea.
    2. 81. Stanton Babcock FISH  Descendancy chart to this point b. 28 Jul 1830; d. 2 Mar 1917, Mystic, New London, Connecticut.

  18. Abel GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 3 Oct 1791, Berne, Albany, Ny; d. 17 Dec 1854, Meredith, , Ny.
    Abel m. Anna FRINK 8 Mar 1818, Berne, Albany, New York. [Group Sheet]

  19. Prudence GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 6 Oct 1796, Berne, Albany, Ny.
    Prudence m. Elias OSTERHOUT [Group Sheet]

  20. Rebecca GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 19 Feb 1789, Berne, Albany, Ny; d. 10 Jun 1837.
    Rebecca m. Russell FRINK Russell d. 28 Sep 1863. [Group Sheet]

  21. Abigail GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 13 Mar 1807, Berne, Albany, Ny.
    Abigail m. Giles TRIPP [Group Sheet]

  22. Charles GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 14 Mar 1802, Berne, Albany, Ny; d. 28 Jun 1848.
    Charles m. Elizabeth BREWSTER 6 Sep 1836. Elizabeth (daughter of Silas BREWSTER and Silence GALLUP) b. 4 Nov 1812; d. 25 Jan 1885. [Group Sheet]

  23. Elizabeth GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 16 Mar 1800, Berne, Albany, Ny.
    Elizabeth m. Charles LOUNSBERRY [Group Sheet]

  24. Esther GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 6 Jun 1795, Berne, Albany, Ny.
    Esther m. Henry OSTERHOUT [Group Sheet]

  25. Ezra GALLUP, Jr.. Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 25 Jun 1787, Berne, Albany, Ny; d. 19 Mar 1856.
    Ezra m. 8 Mar 1815. [Group Sheet]

    Ezra m. Clarissa MORGAN 8 Mar 1815. Clarissa b. 10 Mar 1787, Groton, New London, Connecticut; d. 5 May 1855. [Group Sheet]

    Children:
    1. 82. Simeon Morgan GALLUP  Descendancy chart to this point b. 30 Sep 1816; d. 14 Apr 1883; bur. Geneva, New York.

  26. Obadiah GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 27 Jun 1798, Berne, Albany, Ny; d. 21 Jan 1800.
  27. Hannah GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 7 Jul 1790, Berne, Albany, Ny.
    Hannah m. Norman WILLIE [Group Sheet]

  28. Thomas J GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 27 Jul 1813, Berne, Albany, Ny; d. 7 Jul 1866; bur. Gallupville, Schoharie, Ny.
    Thomas m. Catherine Ann VAN AUCKEN Catherine b. 1816; d. 21 Mar 1892; bur. Gallupville, Schoharie, New York. [Group Sheet]

    Children:
    1. 83. John E GALLUP  Descendancy chart to this point b. 1839.
    2. 84. Charles GALLUP  Descendancy chart to this point b. 13 Nov 1842, Berne, Albany, New York; d. 26 Oct 1906; bur. Gallupville, Schoharie, New York.
    3. 85. Benjamin GALLUP  Descendancy chart to this point b. 1844, Berne, Albany, New York; d. 20 Mar 1899; bur. Gallupville, Schoharie, New York.
    4. 86. Mary Jane GALLUP  Descendancy chart to this point b. 1846.
    5. 87. Avery GALLUP  Descendancy chart to this point b. 24 Apr 1850; d. 29 Feb 1884.

  29. Caroline GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 20 Sep 1805, Berne, Albany, New York; d. 28 Oct 1832.
    Caroline m. Griffin WHIPPLE [Group Sheet]

  30. Elihu GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 9 Dec 1803, Berne, Albany, Ny; d. 24 May 1829.
  31. Sarah GALLUP Descendancy chart to this point (4.Rebecca2, 1.Abel1) b. 26 Dec 1793, Berne, Albany, Ny; d. 8 Jan 1797.
  32. Mary Polly MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 10 Mar 1796, Stonington, New London County, Connecticut; d. 12 Jun 1869.

    Notes:
    of Lyme, New London County, Connecticut

    Mary Rogness's - Third cousin 6 times removed

    Mary m. 5 Jan 1815. [Group Sheet]

    Mary m. Cyrus ALLYN 5 Jan 1815. [Group Sheet]

    Children:
    1. 88. John Hobart ALLYN  Descendancy chart to this point

  33. Henry MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 30 Mar 1797, Stonington, New London County, Connecticut; d. 18 Apr 1797.

    Notes:
    Spouse: Dolly

    of Lyme, New London County, Connecticut

  34. Alvah MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 7 Jun 1793, Stonington, New London County, Connecticut; d. 11 Mar 1862.

    Notes:
    of Lyme, New London County, Connecticut

    Alvah m. 3 Mar 1822. [Group Sheet]

  35. Orville MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 22 Jun 1806, Stonington, New London County, Connecticut; d. 10 Oct 1806, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

  36. Charlotte Maconda MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 4 Jul 1805, Stonington, New London County, Connecticut; d. 26 Jul 1865.

    Notes:
    of Lyme, New London County, Connecticut

    Charlotte m. 1 Jan 1826, Salem, , Connecticut. [Group Sheet]

  37. Sidney MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 30 Aug 1800, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

    Sidney m. 27 Feb 1823. [Group Sheet]

  38. Jeannette MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 23 Nov 1807, Stonington, New London County, Connecticut; d. 1 Nov 1834.

    Notes:
    of Lyme, New London County, Connecticut

    Jeannette m. 13 Jun 1834. [Group Sheet]

  39. Caroline MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 22 Dec 1801, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

    Caroline m. 3 Jan 1819. [Group Sheet]

  40. Theophilus MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 26 Dec 1809, Stonington, New London County, Connecticut; d. 11 Jan 1810, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

  41. Francis MORGAN Descendancy chart to this point (5.Mary2, 1.Abel1) b. 31 Dec 1802, Stonington, New London County, Connecticut; d. Jan 1803, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

  42. Samuel H GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 27 Jan 1794, Berne, Albany, Ny; d. 24 Jan 1872, Gallupville, , Ny.
    Samuel m. Margaret FISHER 17 Mar 1816. Margaret b. Abt 1796; d. 19 May 1827, Knox, New York. [Group Sheet]

    Children:
    1. 89. Wyatt GALLUP  Descendancy chart to this point b. 8 Dec 1816, Knox, Albany, New York; d. 21 Jul 1882, Cohoes, New York.
    2. 90. Anna GALLUP  Descendancy chart to this point b. 15 Jul 1818.
    3. 91. Azor GALLUP  Descendancy chart to this point b. 15 Jun 1820, Knox, Albany, New York; d. 5 May 1870.
    4. 92. Elias GALLUP  Descendancy chart to this point b. 23 Jul 1822, Knox, Albany, New York.
    5. 93. Giles GALLUP  Descendancy chart to this point b. 4 Jul 1824, Knox, Albany, New York.

    Samuel m. Olive VAN WIE 1 Dec 1827. Olive b. Abt 1804; d. 24 Jan 1883, Gallupville, Schoharie, New York. [Group Sheet]

    Children:
    1. 94. Joshua GALLUP  Descendancy chart to this point b. 1 Nov 1828; d. 9 Jun 1891.
    2. 95. Andrew GALLUP  Descendancy chart to this point b. 12 Feb 1830; d. 19 Dec 1865.
    3. 96. George GALLUP  Descendancy chart to this point b. Abt 1832.
    4. 97. Mary GALLUP  Descendancy chart to this point b. Abt 1836.
    5. 98. Susan GALLUP  Descendancy chart to this point b. 25 Nov 1838.
    6. 99. Margaret GALLUP  Descendancy chart to this point b. 18 Aug 1840.

  43. Elias GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 1 Oct 1796, Berne, Albany, Ny.
  44. Harriet GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 27 Oct 1804, Berne, Albany, Ny.
    Harriet m. Thomas SLADE Aft 1825. [Group Sheet]

    Children:
    1. 100. Luke SLADE  Descendancy chart to this point b. Abt 1826.
    2. 101. John E SLADE  Descendancy chart to this point b. Abt 1828.
    3. 102. Joshua SLADE  Descendancy chart to this point b. Abt 1830.
    4. 103. Anna SLADE  Descendancy chart to this point b. Abt 1832.

  45. Sarah GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 23 Feb 1798, Berne, Albany, Ny.
    Sarah m. Chester WILLIS [Group Sheet]

    Children:
    1. 104. Emily WILLIS  Descendancy chart to this point
    2. 105. Amos WILLIS  Descendancy chart to this point
    3. 106. Cynthia WILLIS  Descendancy chart to this point
    4. 107. Jesse WILLIS  Descendancy chart to this point
    5. 108. Joshua WILLIS  Descendancy chart to this point

  46. Joshua GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 2 Mar 1790, Berne, Albany, Ny; d. 28 May 1860.
    Joshua m. 1815, Knox, Albany, Ny. [Group Sheet]

    Joshua m. Mary GOULD 1815, Knox, Albany, New York. Mary b. 23 May 1792, of, Long Island, New York; d. 23 Sep 1862. [Group Sheet]

    Children:
    1. 109. Emma GALLUP  Descendancy chart to this point b. 23 Jan 1817; d. 28 Jun 1863.
    2. 110. Ethan GALLUP  Descendancy chart to this point b. 19 Jun 1819, Jefferson, Schoharie, New York; d. 31 May 1896.
    3. 111. Harriet GALLUP  Descendancy chart to this point b. 27 Sep 1820, Jefferson, Schoharie, New York; d. 18 Jan 1901.
    4. 112. Maconda GALLUP  Descendancy chart to this point b. 5 Aug 1822, Jefferson, Schoharie County, Ny; d. 17 Feb 1895.
    5. 113. Dorothy GALLUP  Descendancy chart to this point b. 30 Mar 1824, Jefferson, Schoharie, New York; d. 8 Jul 1897.
    6. 114. Mary Esther GALLUP  Descendancy chart to this point b. 8 Dec 1825, Jefferson, Schoharie, New York; d. 1 Dec 1895.
    7. 115. Margaret GALLUP  Descendancy chart to this point b. 25 May 1828, Jefferson, Schoharie, New York; d. 8 Dec 1903, Turin, New York.
    8. 116. Wessel GALLUP  Descendancy chart to this point b. 14 Dec 1829, Jefferson, Schoharie, New York; d. 17 Jun 1905, Greig, New York.
    9. 117. Mordecai GALLUP  Descendancy chart to this point b. 6 Jun 1832, Jefferson, Schoharie, New York; d. 2 Apr 1865, , Virginia.
    10. 118. Jemima GALLUP  Descendancy chart to this point b. 26 Jul 1835, Jefferson, Schoharie, New York; d. 10 Feb 1896, , Iowa.

  47. Rhoda GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 11 Apr 1803, Berne, Albany, Ny.
    Rhoda m. Thomas SLADE Abt 1832. [Group Sheet]

  48. Ketura GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 16 Apr 1795, Berne, Albany, Ny.
  49. Anna GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 22 May 1791, Berne, Albany, Ny.
    Anna m. Oliver FORSYTH Oliver b. of Mystic, New London, Connecticut. [Group Sheet]

    Children:
    1. 119. Mary Ann FORSYTH  Descendancy chart to this point
    2. 120. Janette FORSYTH  Descendancy chart to this point
    3. 121. Rhoda FORSYTH  Descendancy chart to this point
    4. 122. Sally FORSYTH  Descendancy chart to this point
    5. 123. Harriet FORSYTH  Descendancy chart to this point
    6. 124. Clarissa FORSYTH  Descendancy chart to this point
    7. 125. Emily FORSYTH  Descendancy chart to this point
    8. 126. Spicer FORSYTH  Descendancy chart to this point
    9. 127. Chester FORSYTH  Descendancy chart to this point

  50. Jemima GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 19 Aug 1792, Berne, Albany, Ny; d. 30 Sep 1844, Jefferson, Schoharie County, Ny probably.
    Jemima m. Levi GALLUP Bef 1814, Jefferson, Schoharie County, Ny possibly. Levi (son of Levi GALLUP and Abigail PACKER) b. 21 Feb 1789, Stonington, New London, Connecticut; d. 3 Jun 1861, Jefferson, Schoharie County, Ny probably. [Group Sheet]

    Children:
    1. 128. Elam GALLUP  Descendancy chart to this point b. 27 Oct 1814, Jefferson, Schoharie County, Ny; d. 29 May 1877.
    2. 129. Keturah GALLUP  Descendancy chart to this point b. 14 Apr 1816, Jefferson, Schoharie County, Ny; d. 18 Oct 1887, New York probably.
    3. 130. Amos GALLUP  Descendancy chart to this point b. 26 Feb 1818, Jefferson, Schoharie County, Ny; d. 2 Jul 1882, New York probably.

  51. Luke GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 26 Sep 1806, Berne, Albany, Ny; d. 8 May 1886, of Berne, Albany, New York.
    Luke m. 26 Sep 1830. [Group Sheet]

    Luke m. Jemima SLADE 26 Sep 1830. Jemima b. Abt 1810; d. 17 Nov 1865. [Group Sheet]

    Children:
    1. 131. Moses A M GALLUP  Descendancy chart to this point b. 12 Jul 1831, Berne, Albany, New York.
    2. 132. Lorenzo D GALLUP  Descendancy chart to this point b. 4 May 1836, Berne, Albany, New York.
    3. 133. Amanda GALLUP  Descendancy chart to this point b. 2 May 1840; d. 8 Jun 1887.

  52. Mary GALLUP Descendancy chart to this point (6.Anna2, 1.Abel1) b. 6 Nov 1799, Berne, Albany, Ny.
    Mary m. 25 Nov 1827. [Group Sheet]

    Mary m. Samuel MORGAN 25 Nov 1827. Samuel (son of Moses MORGAN and Hannah GALLUP) b. 29 Mar 1801, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 134. Elias MORGAN  Descendancy chart to this point b. 29 Sep 1830, Noank, New London, Connecticut; d. 15 Oct 1831.
    2. 135. Harriet G MORGAN  Descendancy chart to this point b. 16 Nov 1834, Noank, New London, Connecticut.
    3. 136. Hannah MORGAN  Descendancy chart to this point b. 2 Jun 1837, Noank, New London, Connecticut.
    4. 137. Emeline A MORGAN  Descendancy chart to this point b. 27 Sep 1839, Noank, New London, Connecticut.
    5. 138. Mary E MORGAN  Descendancy chart to this point b. 27 Apr 1843, Noank, New London, Connecticut.

  53. Alfred HINCKLEY Descendancy chart to this point (7.Abel2, 1.Abel1) b. 6 Dec 1799, Stonington, New London, Connecticut; d. 10 Mar 1888.
    Alfred m. 21 Dec 1824, Meredith, Delaware, New York. [Group Sheet]

  54. Hepzibah HINCKLEY Descendancy chart to this point (7.Abel2, 1.Abel1) b. 13 Sep 1801, Stonington, New London, Connecticut.
  55. Amos HINCKLEY Descendancy chart to this point (7.Abel2, 1.Abel1) b. 18 Nov 1803, Stonington, New London, Connecticut.
  56. Sally HINCKLEY Descendancy chart to this point (7.Abel2, 1.Abel1) b. 26 Jun 1806, Stonington, New London, Connecticut.
  57. Abel HINCKLEY, Jr.. Descendancy chart to this point (7.Abel2, 1.Abel1) b. 23 Jun 1808, Stonington, New London, Connecticut.
  58. Martha HINCKLEY Descendancy chart to this point (7.Abel2, 1.Abel1) b. 15 Mar 1815, Stonington, New London, Connecticut.
  59. Charles W. HINCKLEY Descendancy chart to this point (7.Abel2, 1.Abel1) b. 17 Jan 1818, Oswego, New York; d. 21 Jul 1873.
  60. Mary Ann HINCKLEY Descendancy chart to this point (7.Abel2, 1.Abel1) b. 14 Nov 1820, Stonington, New London County, Connecticut.
  61. Hobart HINCKLEY Descendancy chart to this point (7.Abel2, 1.Abel1) b. 14 Apr 1822, Stonington, New London, Connecticut.
  62. Sarah Hobart PENDLETON Descendancy chart to this point (8.Esther2, 1.Abel1) b. 5 Jun 1810, Westerly, Washington, Rhode Island; d. 24 May 1850.
    Sarah m. 12 Jan 1830. [Group Sheet]

  63. Abel Hinckley PENDLETON Descendancy chart to this point (8.Esther2, 1.Abel1) b. 16 Feb 1811, Westerly, Washington, Rhode Island; d. 19 Apr 1882.
    Abel m. 5 Mar 1835. [Group Sheet]

  64. Hobart PENDLETON Descendancy chart to this point (8.Esther2, 1.Abel1) b. 7 Jan 1813, Westerly, Washington, Rhode Island; d. 30 Dec 1891.
    Hobart m. 25 Sep 1837. [Group Sheet]

  65. Henry Hinckley PENDLETON Descendancy chart to this point (8.Esther2, 1.Abel1) b. 24 Feb 1814, Norfolk, Litchfield, Connecticut; d. 13 Mar 1885.
    Henry m. 19 Oct 1837. [Group Sheet]

  66. Mary Esther PENDLETON Descendancy chart to this point (8.Esther2, 1.Abel1) b. 16 Jul 1815, Norfolk, Litchfield, Connecticut; d. 12 Jan 1907.
    Mary m. 10 Jun 1837. [Group Sheet]

  67. Lucius Smith PENDLETON Descendancy chart to this point (8.Esther2, 1.Abel1) b. 10 Feb 1817, Norfolk, Litchfield, Connecticut; d. 28 Apr 1903.
    Lucius m. 14 Oct 1838. [Group Sheet]


Generation: 4
  1. Abel FISH Descendancy chart to this point (17.Jonathan3, 3.Sarah2, 1.Abel1) b. 8 Apr 1832; d. 9 May 1921, Brooklyn Village, Cuyahoga, Ohio, USA.

    Notes:
    OBIT: Name: Fish, Abel
    Date: May 9, 1921
    Source: Source unknown; Cleveland Necrology File, Reel #025.
    Notes: Fish-Abel, aged 89, beloved father of Sheridan P. and Jessie M. Cook, at 4:30 p. m., Monday. Funeral at late residence, 4217 Jennings road, Thursday, May 12, at 2:30 p. m.

    Abel m. Emmeline (Emily) BRAINARD Abt 1860. Emmeline (daughter of Willard BRAINARD and Harriet Maria YOUNG) b. 9 Jun 1836, Brooklyn, Cuyahoga, Ohio; d. 11 Mar 1922, Brooklyn, Cuyahoga, Ohio, USA. [Group Sheet]

    Children:
    1. 139. Sheridan P. FISH  Descendancy chart to this point b. 29 Jun 1864, Brooklyn, Cuyahoga, Ohio; d. 16 Nov 1917, Brooklyn Heights, Cuyahoga, Ohio; bur. 20 Nov 1917, Brooklyn Heights Cemetery,Brooklyn,Cuyahoga County,Ohio.
    2. 140. Jessie M. FISH  Descendancy chart to this point b. 22 Jan 1861, Brooklyn, Cuyahoga, Ohio; d. 21 Feb 1919, ,, Ohio, USA.
    3. 141. Josie FISH, [infant]  Descendancy chart to this point b. 24 Feb 1873, Brooklyn, Cuyahoga, Ohio; d. 13 Aug 1873, Brooklyn, Cuyahoga, Ohio.

  2. Jefferson FISH Descendancy chart to this point (17.Jonathan3, 3.Sarah2, 1.Abel1) b. Apr 1833, Brooklyn Village, Cuyahoga, Ohio, USA; d. 2 Jun 1902, Cleveland, Cuyahoga, Ohio.

    Notes:
    OBIT: Name: Fish, Jefferson
    Date: June 5, 1902
    Source: Source unknown; Cleveland Necrology File, Reel #025.
    Notes: Fish-Jefferson, at his home, 1771 Pearl st. Funeral services at residence, June 4th, at 2 p.m. standard. Kindly omit flowers.

    Jefferson m. Leonora MEAD Leonora b. 1839, Brooklyn Village, Cuyahoga, Ohio, USA; d. 1911, Cleveland, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 142. George H. FISH  Descendancy chart to this point b. Abt 1860, Brooklyn Village, Cuyahoga, Ohio, USA.
    2. 143. Orlando J. FISH  Descendancy chart to this point b. Aug 1865, Brooklyn Village, Cuyahoga, Ohio, USA; d. 27 Nov 1957, Los Angeles,, California.

  3. Maria B. FISH Descendancy chart to this point (17.Jonathan3, 3.Sarah2, 1.Abel1) b. 11 Oct 1837, Brooklyn, Cuyahoga, Ohio.
    Maria m. James BRAINARD James (son of William BRAINARD and Dorothy ELY) b. 9 Jul 1830, Brooklyn, Cuyahoga, Ohio; d. Jul 1919, Cleveland, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 144. Flora M. BRAINARD  Descendancy chart to this point b. 5 Apr 1865, Brooklyn Village, Cuyahoga, Ohio.
    2. 145. Clara D. BRAINARD  Descendancy chart to this point b. 18 Jul 1868, Brooklyn Village, Cuyahoga, Ohio.

  4. Horatio Nelson FISH, Jr. Descendancy chart to this point (23.Horatio3, 3.Sarah2, 1.Abel1) b. 29 Aug 1843, Groton, New London, Connecticut; d. 8 Aug 1864.

    Notes:
    MILITARY: Civil War soldier wounded at the battle of Petersburg, Virginia on 8 Aug 1864.

  5. George M. FISH Descendancy chart to this point (25.Hadley3, 3.Sarah2, 1.Abel1) b. 2 Oct 1828; d. Feb 1855, Lost at sea.
  6. Stanton Babcock FISH Descendancy chart to this point (25.Hadley3, 3.Sarah2, 1.Abel1) b. 28 Jul 1830; d. 2 Mar 1917, Mystic, New London, Connecticut.
  7. Simeon Morgan GALLUP Descendancy chart to this point (33.Ezra3, 4.Rebecca2, 1.Abel1) b. 30 Sep 1816; d. 14 Apr 1883; bur. Geneva, New York.
    Simeon m. Mrs SHERRILL 1865. [Group Sheet]

  8. John E GALLUP Descendancy chart to this point (36.Thomas3, 4.Rebecca2, 1.Abel1) b. 1839.
    John m. Sophia BARBER Sophia b. 1842; d. 1920. [Group Sheet]

  9. Charles GALLUP Descendancy chart to this point (36.Thomas3, 4.Rebecca2, 1.Abel1) b. 13 Nov 1842, Berne, Albany, New York; d. 26 Oct 1906; bur. Gallupville, Schoharie, New York.
    Charles m. Christina A BECKER 1864. Christina b. Abt 1844; d. 14 Nov 1895. [Group Sheet]

    Children:
    1. 146. Kittie L GALLUP  Descendancy chart to this point b. 25 Aug 1872.
    2. 147. Thomas B GALLUP  Descendancy chart to this point b. 7 Oct 1878, Gallupville, Schoharie, New York.

  10. Benjamin GALLUP Descendancy chart to this point (36.Thomas3, 4.Rebecca2, 1.Abel1) b. 1844, Berne, Albany, New York; d. 20 Mar 1899; bur. Gallupville, Schoharie, New York.
    Benjamin m. Sarah LEE Sarah b. 14 Jul 1845; d. 30 Nov 1925. [Group Sheet]

    Children:
    1. 148. Nellie L GALLUP  Descendancy chart to this point b. 1872; d. 1949.
    2. 149. Clara E GALLUP  Descendancy chart to this point b. 1876; d. 1947.

  11. Mary Jane GALLUP Descendancy chart to this point (36.Thomas3, 4.Rebecca2, 1.Abel1) b. 1846.
    Mary m. Nelson NOAH [Group Sheet]

    Children:
    1. 150. LIVING  Descendancy chart to this point
    2. 151. LIVING  Descendancy chart to this point

  12. Avery GALLUP Descendancy chart to this point (36.Thomas3, 4.Rebecca2, 1.Abel1) b. 24 Apr 1850; d. 29 Feb 1884.
    Avery m. Sarah M LAKE Sarah b. 1851; d. 1944. [Group Sheet]

  13. John Hobart ALLYN Descendancy chart to this point (40.Mary3, 5.Mary2, 1.Abel1)
    John m. Flora ALLYN 15 Sep 1858. Flora d. Mystic , New London , Connecticut. [Group Sheet]

  14. Wyatt GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 8 Dec 1816, Knox, Albany, New York; d. 21 Jul 1882, Cohoes, New York.
  15. Anna GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 15 Jul 1818.
    Anna m. A VAN WIE [Group Sheet]

  16. Azor GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 15 Jun 1820, Knox, Albany, New York; d. 5 May 1870.
    Azor m. Eliza WILLIAMS Eliza b. 13 Feb 1816; d. 10 Nov 1881. [Group Sheet]

    Children:
    1. 152. Eunice GALLUP  Descendancy chart to this point b. 18 Jul 1844; d. 27 Mar 1847.
    2. 153. Allen GALLUP  Descendancy chart to this point b. 26 Oct 1848; d. 1933.
    3. 154. Lucy GALLUP  Descendancy chart to this point b. 15 Aug 1855.

  17. Elias GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 23 Jul 1822, Knox, Albany, New York.
    Elias m. Elizabeth ALLEN 6 Jan 1846. Elizabeth b. Abt 1826. [Group Sheet]

    Children:
    1. 155. William Morgan GALLUP  Descendancy chart to this point b. 20 Oct 1848, Greenbush, New York.
    2. 156. Alta E GALLUP  Descendancy chart to this point b. 29 Nov 1853, Greenbush, New York.
    3. 157. Henry A GALLUP  Descendancy chart to this point b. 28 Dec 1859, Sycamore, De Kalb, Illinois.

  18. Giles GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 4 Jul 1824, Knox, Albany, New York.
    Giles m. Orpha SECOR Orpha b. Abt 1824. [Group Sheet]

    Children:
    1. 158. Elizabeth GALLUP  Descendancy chart to this point b. 1 Dec 1844.
    2. 159. Elias M GALLUP  Descendancy chart to this point b. 6 May 1848.
    3. 160. Isaac GALLUP  Descendancy chart to this point b. 20 Mar 1850.
    4. 161. Spencer GALLUP  Descendancy chart to this point b. 5 Apr 1855, Gallupville, New York; d. 19 Oct 1935, Selkirk, New York.

  19. Joshua GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 1 Nov 1828; d. 9 Jun 1891.
  20. Andrew GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 12 Feb 1830; d. 19 Dec 1865.
  21. George GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. Abt 1832.
  22. Mary GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. Abt 1836.
  23. Susan GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 25 Nov 1838.
    Susan m. Abram FRINK [Group Sheet]

  24. Margaret GALLUP Descendancy chart to this point (50.Samuel3, 6.Anna2, 1.Abel1) b. 18 Aug 1840.
    Margaret m. BECKER [Group Sheet]

  25. Luke SLADE Descendancy chart to this point (52.Harriet3, 6.Anna2, 1.Abel1) b. Abt 1826.
  26. John E SLADE Descendancy chart to this point (52.Harriet3, 6.Anna2, 1.Abel1) b. Abt 1828.
  27. Joshua SLADE Descendancy chart to this point (52.Harriet3, 6.Anna2, 1.Abel1) b. Abt 1830.
  28. Anna SLADE Descendancy chart to this point (52.Harriet3, 6.Anna2, 1.Abel1) b. Abt 1832.
  29. Emily WILLIS Descendancy chart to this point (53.Sarah3, 6.Anna2, 1.Abel1)
  30. Amos WILLIS Descendancy chart to this point (53.Sarah3, 6.Anna2, 1.Abel1)
  31. Cynthia WILLIS Descendancy chart to this point (53.Sarah3, 6.Anna2, 1.Abel1)
  32. Jesse WILLIS Descendancy chart to this point (53.Sarah3, 6.Anna2, 1.Abel1)
  33. Joshua WILLIS Descendancy chart to this point (53.Sarah3, 6.Anna2, 1.Abel1)
  34. Emma GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 23 Jan 1817; d. 28 Jun 1863.
    Emma m. Ira TWICHELL 24 Feb 1836. [Group Sheet]

  35. Ethan GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 19 Jun 1819, Jefferson, Schoharie, New York; d. 31 May 1896.
    Ethan m. Marilla LAMORIE 5 Nov 1840. Marilla b. 30 Aug 1820. [Group Sheet]

    Children:
    1. 162. Cyrus P GALLUP  Descendancy chart to this point b. 25 Dec 1841; d. 17 Jun 1900.
    2. 163. Egbert H GALLUP  Descendancy chart to this point b. 22 Feb 1845, Greig, Lewis, New York.
    3. 164. James E GALLUP  Descendancy chart to this point b. 22 Dec 1846.

  36. Harriet GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 27 Sep 1820, Jefferson, Schoharie, New York; d. 18 Jan 1901.
    Harriet m. David B BAIRD 6 Mar 1845. David b. 5 Apr 1813; d. 11 Jan 1901. [Group Sheet]

  37. Maconda GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 5 Aug 1822, Jefferson, Schoharie County, Ny; d. 17 Feb 1895.
    Maconda m. Ebenezer Avery GALLUP 22 Jan 1845, Kortright Center, Delaware County, Ny. Ebenezer (son of Silas GALLUP and Betsey WILTSIE) b. 16 Feb 1823, Jefferson, Schoharie County, Ny; d. 31 Aug 1898. [Group Sheet]

  38. Dorothy GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 30 Mar 1824, Jefferson, Schoharie, New York; d. 8 Jul 1897.
    Dorothy m. Ezra HICKOK 25 Dec 1843. Ezra b. 7 Apr 1818. [Group Sheet]

  39. Mary Esther GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 8 Dec 1825, Jefferson, Schoharie, New York; d. 1 Dec 1895.
    Mary m. John F DOMINICK 15 Oct 1846. John b. 5 Dec 1825, Greig, Lewis, New York. [Group Sheet]

    Children:
    1. 165. Dwight M DOMINICK  Descendancy chart to this point b. 11 Jul 1848.
    2. 166. Mary E DOMINICK  Descendancy chart to this point b. 25 Apr 1854; d. 7 Sep 1857.
    3. 167. Jeanette Muzetta DOMINICK  Descendancy chart to this point b. 5 Jan 1859.
    4. 168. William Joshua DOMINICK  Descendancy chart to this point b. 29 Jan 1861.

  40. Margaret GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 25 May 1828, Jefferson, Schoharie, New York; d. 8 Dec 1903, Turin, New York.
  41. Wessel GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 14 Dec 1829, Jefferson, Schoharie, New York; d. 17 Jun 1905, Greig, New York.
    Wessel m. Kate VAN AERNAM 17 Sep 1862, Lowville, Lewis, New York. Kate b. 27 Aug 1837. [Group Sheet]

    Children:
    1. 169. Ira T GALLUP  Descendancy chart to this point b. 5 Sep 1863, Greig, Lewis, New York; d. 5 Mar 1919, Lowville, Lewis, New York.
    2. 170. Mordecai Silas GALLUP  Descendancy chart to this point b. 14 Apr 1867, Greig, Lewis, New York; d. 7 Apr 1953, Greig, Lewis, New York.
    3. 171. Mary A GALLUP  Descendancy chart to this point b. 21 Aug 1873.

  42. Mordecai GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 6 Jun 1832, Jefferson, Schoharie, New York; d. 2 Apr 1865, , Virginia.
    Mordecai m. Mary C SAND 15 Sep 1853. Mary b. 14 Feb 1834; d. 15 May 1857. [Group Sheet]

    Children:
    1. 172. Jay C GALLUP  Descendancy chart to this point b. 6 May 1857; d. 14 Dec 1857.

    Mordecai m. Christina C SAND 17 Mar 1859. Christina b. 25 Dec 1840. [Group Sheet]

    Children:
    1. 173. Carrie L GALLUP  Descendancy chart to this point b. 11 Feb 1860.
    2. 174. Lucy Esther GALLUP  Descendancy chart to this point b. 6 Sep 1861.

  43. Jemima GALLUP Descendancy chart to this point (54.Joshua3, 6.Anna2, 1.Abel1) b. 26 Jul 1835, Jefferson, Schoharie, New York; d. 10 Feb 1896, , Iowa.
    Jemima m. Nathan D PERDAN 27 Jan 1867, Greig, Lewis, New York. [Group Sheet]

  44. Mary Ann FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  45. Janette FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  46. Rhoda FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  47. Sally FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  48. Harriet FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  49. Clarissa FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  50. Emily FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  51. Spicer FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  52. Chester FORSYTH Descendancy chart to this point (57.Anna3, 6.Anna2, 1.Abel1)
  53. Elam GALLUP Descendancy chart to this point (58.Jemima3, 6.Anna2, 1.Abel1) b. 27 Oct 1814, Jefferson, Schoharie County, Ny; d. 29 May 1877.
    Elam m. Nancy DYER 17 Dec 1835, Jefferson, Schoharie County, Ny. Nancy b. 20 May 1818, New York probably; d. 21 Jun 1884. [Group Sheet]

    Children:
    1. 175. Polly GALLUP  Descendancy chart to this point b. 30 Jul 1837; d. 4 Feb 1908.
    2. 176. Winthrop D GALLUP  Descendancy chart to this point b. 17 Jan 1841; d. 1922.
    3. 177. Harriet GALLUP  Descendancy chart to this point b. 26 Apr 1843.
    4. 178. Adeline GALLUP  Descendancy chart to this point b. 30 Apr 1845; d. 1912.

  54. Keturah GALLUP Descendancy chart to this point (58.Jemima3, 6.Anna2, 1.Abel1) b. 14 Apr 1816, Jefferson, Schoharie County, Ny; d. 18 Oct 1887, New York probably.
    Keturah m. Matthew Smith HANFORD 11 Jan 1844, Hobart, Delaware County, Ny. Matthew b. 16 Jul 1814, or from Hobart, Delaware County, Ny; d. 22 Feb 1893, New York probably. [Group Sheet]

    Children:
    1. 179. Jemima HANFORD  Descendancy chart to this point b. 10 Jun 1847; d. 25 Jan 1942.
    2. 180. George HANFORD  Descendancy chart to this point b. 17 Nov 1849; d. 25 Jun 1851.
    3. 181. Mary Jane HANFORD  Descendancy chart to this point b. 9 Nov 1851; d. 15 May 1930.
    4. 182. Levi G HANFORD  Descendancy chart to this point b. 11 Nov 1853; d. 21 Mar 1924.
    5. 183. Ellen Julia HANFORD  Descendancy chart to this point b. 6 Sep 1856; d. 12 Oct 1937.
    6. 184. Lucy HANFORD  Descendancy chart to this point b. 21 Oct 1860; d. 11 Sep 1933.

  55. Amos GALLUP Descendancy chart to this point (58.Jemima3, 6.Anna2, 1.Abel1) b. 26 Feb 1818, Jefferson, Schoharie County, Ny; d. 2 Jul 1882, New York probably.
    Amos m. Lemira FULLER 16 Jan 1839, New York. Lemira b. 8 Sep 1818, New York probably; d. 13 Sep 1851, New York probably. [Group Sheet]

    Children:
    1. 185. Dean Fred GALLUP  Descendancy chart to this point b. 12 Sep 1842, Jefferson, Schoharie, New York; d. 3 Dec 1932, Pasadena, Los Angeles, California.
    2. 186. Jemima GALLUP  Descendancy chart to this point b. 14 Oct 1844; d. 5 Dec 1925.

    Amos m. Eliza DINGMAN 18 Jan 1852, New York. Eliza b. 10 May 1828, New York probably; d. Oct 1902, New York probably. [Group Sheet]

    Amos m. Eliza DINGHAM 18 Jan 1852. Eliza b. 10 May 1828; d. Oct 1902. [Group Sheet]

    Children:
    1. 187. Eli GALLUP  Descendancy chart to this point b. 9 Aug 1858; d. 25 Dec 1900.
    2. 188. Elam D GALLUP  Descendancy chart to this point b. 14 Mar 1859, Jefferson, Schoharie, New York; d. 8 Oct 1923, New Ulm, Brown, Minnesota.

  56. Moses A M GALLUP Descendancy chart to this point (59.Luke3, 6.Anna2, 1.Abel1) b. 12 Jul 1831, Berne, Albany, New York.
    Moses m. Susanna SLADE 21 Aug 1850. Susanna b. Abt 1830. [Group Sheet]

    Children:
    1. 189. Miles W GALLUP  Descendancy chart to this point b. 1 Jun 1852; d. 7 Sep 1862.

  57. Lorenzo D GALLUP Descendancy chart to this point (59.Luke3, 6.Anna2, 1.Abel1) b. 4 May 1836, Berne, Albany, New York.
    Lorenzo m. Polly ALLEN 30 Jan 1860. Polly b. Abt 1840. [Group Sheet]

    Children:
    1. 190. Homer A GALLUP  Descendancy chart to this point b. 3 May 1863.

  58. Amanda GALLUP Descendancy chart to this point (59.Luke3, 6.Anna2, 1.Abel1) b. 2 May 1840; d. 8 Jun 1887.
    Amanda m. John VAN SCHAACK 1862. [Group Sheet]

  59. Elias MORGAN Descendancy chart to this point (60.Mary3, 6.Anna2, 1.Abel1) b. 29 Sep 1830, Noank, New London, Connecticut; d. 15 Oct 1831.
  60. Harriet G MORGAN Descendancy chart to this point (60.Mary3, 6.Anna2, 1.Abel1) b. 16 Nov 1834, Noank, New London, Connecticut.
  61. Hannah MORGAN Descendancy chart to this point (60.Mary3, 6.Anna2, 1.Abel1) b. 2 Jun 1837, Noank, New London, Connecticut.
    Hannah m. Chauncey D ALBEE 26 Feb 1868, of Enfield, Connecticut. Chauncey b. of Enfield, Connecticut. [Group Sheet]

  62. Emeline A MORGAN Descendancy chart to this point (60.Mary3, 6.Anna2, 1.Abel1) b. 27 Sep 1839, Noank, New London, Connecticut.
  63. Mary E MORGAN Descendancy chart to this point (60.Mary3, 6.Anna2, 1.Abel1) b. 27 Apr 1843, Noank, New London, Connecticut.

  
Email barbarowa@yahoo.com

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