1652 - 1718
Home
Search
Print
Login
Add Bookmark
Generation: 1
- Deborah WARREN b. 1652, Exeter, Rockingham County, New Hampshire; d. 15 Feb 1717/1718, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
The will of Deborah was recorded in Taunton, book 3, part 1 page 385 made 21 JAN 1717.
". . .to my beloved son David Hilliard two shillings. To my beloved son Jonathan Hilliard two shillings. To my beloved daughter Deborah the wife of John Padduck fifty shillings. To my beloved daughter Esther the wife of Jerimiah Geers twenty shillings. To mty beloved daughter Abigail wife of Warren Gibbs five shillings. To my beloved daughter Sarah Hilliard one cow & all my iron pewter & brass. To my foure grand children that are the children of my daughter Mary Palmer deceased ten shillings apiece. The remainder of my estate shall be equally divided between my two youngest daughters viz. Abigail & Sarah. Executor to be son David Hilliard . . . ." Deborah Hilliard
Tombstone inscription:
Here Lyeth ye body of
Deborah
wife of William Hillard
She dyed February ye 15th 1718-17
in ye 66th year of her age"
Here lyeth ye body of Deborah wife of William Hillard. She dyed February ye 24th 1717/18 in ye 66th year of her age.
Deborah m. William HILLARD 12 Jun 1671, Hingham, Plymouth County, Massachusetts. William (son of William HILLARD and Esther) b. Abt 1641, Duxbury, Plymouth County, Massachusetts (probably); d. 24 Jan 1713/1714, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 2. (child) HILLARD
b. 26 Jan 1671/1672, Hingham, Plymouth County, Massachusetts; d. 29 Jan 1671/1672, Hingham, Plymouth County, Massachusetts.
- 3. William HILLARD
b. 21 Jan 1672/1673, Hingham, Plymouth County, Massachusetts; d. Bef 1712.
- 4. John HILLARD
b. 8 Feb 1674/1675, Hingham, Plymouth County, Massachusetts; d. Bef 1712.
- 5. Simeon HILLARD
b. 14 Mar 1676/1677, Hingham, Plymouth County, Massachusetts; d. 22 May 1677, Hingham, Plymouth County, Massachusetts.
- 6. David HILLARD
b. 25 Feb 1677/1678, Hingham, Plymouth County, Massachusetts; d. 11 Jan 1748/1749, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 7. Deborah HILLARD
b. 17 Jun 1680, Hingham, Plymouth County, Massachusetts; d. Beekman, Dutchess County, New York (probably).
- 8. Isaac HILLARD
b. 19 Apr 1683, Hingham, Plymouth County, Massachusetts; d. 25 Nov 1683, Hingham, Plymouth County, Massachusetts.
- 9. Esther HILLARD
b. 8 Mar 1684/1685, Hingham, Plymouth County, Massachusetts; d. Aft 1721, North Groton, New London County, Connecticut (probably).
- 10. Mary HILLARD
b. 3 Apr 1687, Little Compton, Newport County, Rhode Island; d. 16 Feb 1716/1717, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 11. Abigail HILLARD
b. 12 Jul 1690, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
- 12. Sarah HILLARD
b. 28 Jun 1692, Little Compton, Newport County, Rhode Island; d. 24 Oct 1744, Swansea, Bristol County, Massachusetts (probably).
- 13. Jonathan HILLARD
b. 8 Nov 1696, Little Compton, Newport County, Rhode Island; d. Bef 21 Mar 1742/1743, Stonington, New London County, Connecticut.
Generation: 2
- (child) HILLARD
(1.Deborah1) b. 26 Jan 1671/1672, Hingham, Plymouth County, Massachusetts; d. 29 Jan 1671/1672, Hingham, Plymouth County, Massachusetts.
- William HILLARD
(1.Deborah1) b. 21 Jan 1672/1673, Hingham, Plymouth County, Massachusetts; d. Bef 1712.
Notes:
Probably named after the father of his father. Nothing further known. Most believe that he died young. Definetely not mentioned in the will of his father or his mother.
A record exists showing that a William Hillerd from Little Compton had service in the Sir William Phips' Expedition to Canada in 1690. It shows that under Capt. Samuel Gallup, a body of about 60 men sailed from Plymouth in five Shallops. This battle was won at the expense of many lives. Could one of the lives lost be this William Hillard? If not then, then the participant was his father at the age of 50 years.
- John HILLARD
(1.Deborah1) b. 8 Feb 1674/1675, Hingham, Plymouth County, Massachusetts; d. Bef 1712.
Notes:
Probably named after the father of his mother (John Warren). Nothing further known. Most believe that he died young. Definetely not mentioned in the will of his father or his mother.
- Simeon HILLARD
(1.Deborah1) b. 14 Mar 1676/1677, Hingham, Plymouth County, Massachusetts; d. 22 May 1677, Hingham, Plymouth County, Massachusetts.
- David HILLARD
(1.Deborah1) b. 25 Feb 1677/1678, Hingham, Plymouth County, Massachusetts; d. 11 Jan 1748/1749, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
David and Johanna moved from Little Compton to Stonington after the birth of their second child in OCT 1702 and before the birth of their third child in OCT 1703. They were active in the First Congretational Church (Road Church) of Stonington. Their children were all christened there. David was elected Selectman in 1714 and 1715. He was also active in the Town Militia, as the ammunition and weapons were stored in his household.
After the death of Johanna, David returned with his family to Little Compton, where he married Susannah Luther. In little Compton, David obtained the military rank of Captain in the Indian wars. His occupation appeared to be that of a carpenter because he is mentioned many times for receiving payment for constructing wooden items such as caskets, collection plates and ammunition storage chests, etc.
Edward Yeomans of Groton, for 84 pounds to David Hillard.
Parcel of land which I bought of William Marsh except from a small part which was formally disposed of said Edward Yeomans and John Yeomans by William March as shall appear by deed of record which tract of land be it more or less lyeth for 50 acres and lyeth between Samuel Chesebrough, his land, and James York, his land, bounded as follows, beginning at a black oak tree marked on four sides which is the most northwest corner of land laid out to Edward Yeomans from thence running upon a line to a white oak tree marked on four sides adjoining to land of James York and bounded by said James York Land to his northwest corner tree, from hence upon a direct line to the southeast corner tree of land laid out to James Dean, from thence running southerly to a black oak tree marked on four sides which is the northwest corner tree of land laid out to Samule Chesebrough, and is bounded with Samuel Chesebrough, his land, and land of Edward Yeomans to black oak tree first mentioned. Witnessed by Joseph Davoll and Joseph Babcock. Stonington Land Records, Volume 2, page 472 dated Dec. 17, 1711
David Hillard of Little Compton, R.I., and wife Susanna to Jonathan Hillard of Stonington. Feb. 4, 1718.
Land beginning at the sw corner of Moses Palmer, his land, and thence running in a direct line southwest and by west near to a great rock on ye left side of a brook, and a walnut tree standing on ye rock, and a rock marked thus I on ye side of it, and marked D on ye north side, from thence bounded by the brook on the east side until it comes to land laid out to Joshue Holmes, ye northeast corner of it being a pine tree, and so by said land to land laid out to Moses Palmer, and by said palmer to ye tree first mentioned. Witnessed by JohnMcDowell and William Holdridge. Stonington Land Records, Volume 3, page 239
His will recorded in Little Compton Probate, book 1, page 50, made 1 AUG 1748 and proved 6 FEB 1748/9.
"In the Name of God Amen: This First Day of August in the year of our Lord One Thousand Seven Hundred Forty & Eight I David Hillard of Little Compton in the County of Newport in the Colony of Rhode Island ___ and Providence Plantations in New England. Gentleman being well & in good health of body & of perfect mind and memory Thanks be to God Therefore calling to mond the mortality of my Body & knowing that it is appointed for all men once to die, Do make & ordain my Last Will & Testament, That is to Say Principally & First of all I give and recommend my Soul into the Hands of God that gave it & my Body I Recommend to the Earth to be Buried in Decent manner at the Discretion of my Executrixe hereafter Named: And as touching Such Worldy Estate wherewith it hath Pleased God to Bless me in this Life I Give Demise & Dispose of the same in the following manner & form.
Imprimis - I Give & Bequeave unto my Well beloved Wife Susannah Hillard in Lieu of her Thirds Dowry or any other Claim unto my Estate, that is my pew in the meeting-house & my Negro Girl named Kate, & also one third part of all my Personal Estate Except a bond of money Due to me from my son William Hillard of Six hundred Pounds bearing Date The Seventeeth Day of December ____ Domini one Thousand Seven hundred forty three & also a Bond of Three Hundred Pounds which is Due to me from my son Benony Hillard & my Farming Tools and Shop Tools only excepted; & I also give unto my well beloved Wife for her support so long as she remains my Widow the Improvements & Profits of the house I now Dwell in: Except the Great Chamber as I shall herafter Butt it & Bound it: that is Beginning at two large stones lying between eight or ten rods to the northward of my garden wall by the side of the Highway & so running from the two stones above mentioned westerly across a large rock standing in the Pasture & so continuing a straight line to land that is hereafter given to my son Oliver Hillard, Then southerly by Olivers till it comes to Capt. John Palmers land, & southerly by said Palmers land to a Highway, then easterly & northerly to the first bounds mentioned & also the wood & timber that is upon that Lott of Land that I Bought of George Bailey; & this my will is to be understood that my said Wife is to have the Improvements of my house & Lands Wood & Timber above mentioned so long as she remains my Widow: But if my said wife shall see cause to marry, then to have no more Profits of the house orchards or lands; & it is further my will concerning my beloved Wife that what soever crop shall be growing or standing upon any part of my home farm at the time of my decease whether it be grass hay or grain on my said farm it shall be hers to improve on said farm; or to remove it off at any time within six months after my decease as she shall see cause:
Item - I Give and Bequeave unto my Beloved son William Hillard Six hundred Pounds in a bond bearing Date - the Seventeenth Day of December one Thousand seven Hundred Forty & Three, the bond is that my son William Hillard gave to me for part of that farm that he now liveth on in Stonington in Conecticut Colony he my said son William Hillard Paying such sum; or sums of as I shall hereafter order him.
Item - I Give and Bequeave unto my Beloved son Oliver Hillard; to him his Heirs assigns for ever the westerly part of my farm I now dwell on his part being bounded as followeth: To begin at the southwest corner of Joseph Peckmans farm: southerly, by a Highway until it comes to the north-west corner of Capt. John Palmers land; thence easterly by said Palmer's land until it comes to the northeast corner of said Palmers land, thence north or northerly till it comes to the East end of the new field so called & so by the wall to Joseph Peckhams land: & so westerly by Peckhams land to the first Bounds mentionedL & it is to be understood that my said son Oliver Hillard is to make and maintain for ever a good sufficient fence between him & the other part of my said farm & likewise I give unto my said Oliver Hillard to him his Heirs & Assigns for ever all my rights. & Interest in Those Little Lotts in the Eighteenth Fifty acer Lott. In Southworths pasture he my said son Oliver Hillard Paying such sum or sums of money as I shall hereafter order him.
Item - I Give & Bequeave unto my four Grand Children of my Deceased son Joseph Hillard Eighty & five Pounds apeace to each of them to be paid to them as I shall hereafter order as they come of age that is to say the sons to the age of twenty one years & the daughters to the age of eighteen years. But if any of thee Children should die before they come of age; Then the money shall be equally divided amongst them the survivors.
Item - I Give & Bequeave unto my Beloved son Benony Three Hundred Pounds in a bond bearing date 15 Dec. 1743; to sons Joshua and David, north part of my homestead, begins 21 stones north of my garden, east by Peckham, south to the highway, to them my new house and shop; to daughter Deborah Wheaton 5 pounds; to four grandchildren, children of Priscilla Palmer, deceased, 40 pounds to be divided; to daughter Hannah Wilbor, wife of John Wilbor, 30 pounds; to Abigail Hillard 100 pounds; to Church of Christ 10 pounds; wife Susannah executrix . . ."
David Hillard
The property in Stonington that David refers to in the Will is described in the following deed found in the Stonington Court Records.
". . . in consideration of 900 pounds . . . unto sd William Hillard . . . a certain parcel or tract of land situate and lying in Stonington being ninety five acres more or less, beginning at a wallnut tree standing on the south side of Cousadok hill on the north side of a brook, and from thence running East and by North 80 rods to a black oak tree marked on four sides and from thence upon a straight line to a white oak tree markt on four sides, which tree, being the southeast corner of land laid out to James Dean, and from thence easterly to a black oak tree standing by the side of a rock being the northwest corner tree of Thomas Shaws land, then running southwardly by sd Shaws land to a chestnut tree marked, from thence running southwardly by Magduells land to a burch tree marked on four sides, from thence by Magduels land to a heap of stones, and then westerly by Magduels land to a white oak tree marked on four sides, from thence westardly by Jones land ten rods to a black oak tree marked on four sides, and from thence a straight line to the first bounds mentioned. . . . ." David Hillard
Tombstone inscription:
In memory of
Capt. David Hillard
died January ye 11th 1748-9
in ye 71st year of his age
Inscription: "In memory of Capt David Hillard died January ye 11th 1748/9 in the 71st year of his age"
David m. Johanna ANDROS 13 Jul 1699, Little Compton, Newport County, Rhode Island. Johanna b. 8 Dec 1678; d. 14 Apr 1716, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery). [Group Sheet]
Children:
- 14. Deborah HILLARD
b. 4 Apr 1700, Little Compton, Newport County, Rhode Island; d. 6 Apr 1777, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 15. Lydia HILLARD
b. 4 Oct 1702, Little Compton, Newport County, Rhode Island; d. 31 Aug 1705, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 16. William HILLARD
b. 28 Oct 1703, Stonington, New London County, Connecticut; d. 7 Oct 1783, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 17. Priscilla HILLARD
b. 2 Nov 1705, Stonington, New London County, Connecticut; d. 16 Aug 1736, Norwich, New London County, Connecticut; bur. Franklin, New London County, Connecticut (Franklin Plains).
- 18. John HILLARD
b. 17 Nov 1707, Stonington, New London County, Connecticut; d. 30 Jul 1727, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 19. Oliver HILLARD
b. 1708, Stonington, New London County, Connecticut; d. 29 Jul 1792, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
- 20. Joseph HILLARD
b. Abt Aug 1711, Stonington, New London County, Connecticut; d. 25 Dec 1744, Norwich, New London County, Connecticut.
- 21. Dorothy HILLARD
b. Abt 1713, Stonington, New London County, Connecticut; d. Bef Feb 1743/1744, North Kingston, Washington County, Rhode Island (probably).
- 22. Benoni HILLARD
b. 12 Mar 1715/1716, Stonington, New London County, Connecticut; d. 19 Aug 1801, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
David m. Susannah LUTHER 27 Mar 1717, Swansea, Bristol County, Massachusetts. Susannah b. 1686, Swansea, Bristol County, Massachusetts; d. 6 Apr 1777, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 23. Mary HILLARD
b. 23 Jun 1718, Little Compton, Newport County, Rhode Island; d. 8 Aug 1740, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 24. Joshua HILLARD
b. 27 Oct 1719, Little Compton, Newport County, Rhode Island; d. Bef 9 Mar 1777.
- 25. Hannah HILLARD
b. 11 Oct 1721, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
- 26. Samuel HILLARD
b. 19 Mar 1723, Little Compton, Newport County, Rhode Island; d. 6 Aug 1741, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 27. David HILLARD
b. 21 Sep 1726, Little Compton, Newport County, Rhode Island; d. 6 Jul 1816, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 28. Susannah HILLARD
b. 9 Jun 1730, Little Compton, Newport County, Rhode Island; d. 26 Aug 1730, Little Compton, Newport County, Rhode Island.
- 29. Abigail HILLARD
b. 11 Oct 1732, Little Compton, Newport County, Rhode Island; d. 3 Jul 1753, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- Deborah HILLARD
(1.Deborah1) b. 17 Jun 1680, Hingham, Plymouth County, Massachusetts; d. Beekman, Dutchess County, New York (probably).
Deborah m. John PADDOCK 11 Nov 1706, Little Compton, Newport County, Rhode Island. John b. Abt 1682, Swansea, Bristol County, Massachusetts (probably); d. Aft May 1762, Beekman, Dutchess County, New York (probably). [Group Sheet]
Children:
- 30. Anna PADDOCK
b. Abt 1707/1708, Swansea, Bristol County, Massachusetts; d. Beekman Patent, Dutchess County, New York (probably).
- 31. Oliver PADDOCK
b. 22 Jul 1710, Swansea, Bristol County, Massachusetts; d. Aft 1762, Beekman, Dutchess County, New York (probably).
- 32. John PADDOCK
b. Between 1712 and 1715, Swansea, Bristol County, Massachusetts; d. Aft 1760, Crum Elbow, Dutchess County, New York (possibly).
- 33. William PADDOCK
b. Between 1715 and 1720, Swansea, Bristol County, Massachusetts; d. Aft 1781.
- 34. Sarah PADDOCK
b. Between 1715 and 1720, Swansea, Bristol County, Massachusetts.
- 35. Rebecca PADDOCK
b. 1717, Swansea, Bristol County, Massachusetts.
- Isaac HILLARD
(1.Deborah1) b. 19 Apr 1683, Hingham, Plymouth County, Massachusetts; d. 25 Nov 1683, Hingham, Plymouth County, Massachusetts.
Notes:
He died of burns.
He died of burns.
- Esther HILLARD
(1.Deborah1) b. 8 Mar 1684/1685, Hingham, Plymouth County, Massachusetts; d. Aft 1721, North Groton, New London County, Connecticut (probably).
Esther m. Jeremiah GEER 11 Nov 1706, Little Compton, Newport County, Rhode Island. Jeremiah b. Sep 1683, North Groton, New London County, Connecticut; d. 18 Jul 1721, North Groton, New London County, Connecticut. [Group Sheet]
Children:
- 36. Hannah GEER
b. Abt 1708, Groton, New London, Connecticut; d. Between 1741 and 1747, Preston, New London County, Connecticut (probably).
- 37. Oliver GEER
b. Abt 1709, Groton, New London, Connecticut; d. Norwich, New London County, Connecticut (probably).
- 38. Esther GEER
b. Abt 1713, Groton, New London, Connecticut; d. Between 1740 and 1757, Preston, New London County, Connecticut.
- 39. Zebulion GEER
b. Abt 1715, Groton, New London, Connecticut.
- 40. Ziporah GEER
b. Aug 1715, Groton, New London, Connecticut.
- 41. Jerusha GEER
b. Abt 1719, Groton, New London, Connecticut; d. 10 Mar 1735, Preston, New London County, Connecticut.
- Mary HILLARD
(1.Deborah1) b. 3 Apr 1687, Little Compton, Newport County, Rhode Island; d. 16 Feb 1716/1717, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Mary m. John PALMER 25 Dec 1705, Little Compton, Newport County, Rhode Island. John b. 24 Nov 1687, Little Compton, Newport County, Rhode Island; d. Aft 2 Apr 1754. [Group Sheet]
Children:
- 42. Bridget PALMER
b. 17 Mar 1706, Little Compton, Newport County, Rhode Island.
- 43. Amey PALMER
b. 24 May 1708, Little Compton, Newport County, Rhode Island.
- 44. Deborah PALMER
b. 30 Jul 1710, Little Compton, Newport County, Rhode Island; d. 12 Sep 1736.
- 45. John PALMER
b. 13 Oct 1712, Little Compton, Newport County, Rhode Island; d. Jun 1761, Dighton, Bristol County, Massachusetts.
- Abigail HILLARD
(1.Deborah1) b. 12 Jul 1690, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
Abigail m. Warren GIBBS 25 Apr 1714, Little Compton, Newport County, Rhode Island. Warren b. 1689, Tiverton, Newport County, Rhode Island. [Group Sheet]
Children:
- 46. Phebe GIBBS
b. 11 Nov 1714, Little Compton, Newport County, Rhode Island; d. 1793.
- 47. Nathaniel Warren GIBBS
b. 13 Jan 1716, Little Compton, Newport County, Rhode Island.
- 48. Deborah GIBBS
b. 19 Dec 1717, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
- 49. Thomas GIBBS
b. 15 Jun 1721, Little Compton, Newport County, Rhode Island; d. Bef 1756, Little Compton, Newport County, Rhode Island (probably).
- 50. Ambrose GIBBS
b. 25 Feb 1722, Little Compton, Newport County, Rhode Island.
- 51. Jabez GIBBS
b. 10 May 1725, Little Compton, Newport County, Rhode Island; d. Mar 1758, Little Compton, Newport County, Rhode Island.
- 52. John GIBBS
b. 10 May 1727, Little Compton, Newport County, Rhode Island.
- 53. Abigail GIBBS
b. 23 Apr 1731, Little Compton, Newport County, Rhode Island.
- Sarah HILLARD
(1.Deborah1) b. 28 Jun 1692, Little Compton, Newport County, Rhode Island; d. 24 Oct 1744, Swansea, Bristol County, Massachusetts (probably).
Notes:
They were both of Swansea, MA.
Sarah m. John CARPENTER 6 May 1722, Tiverton, Newport County, Rhode Island. John b. 25 Mar 1691/1692, Swansea, Bristol County, Massachusetts. [Group Sheet]
Children:
- 54. Barnard CARPENTER
b. 26 Jun 1723, Swansea, Bristol County, Massachusetts; d. 1798, New Fairfield, Fairfield County, Connecticut.
- 55. John CARPENTER
b. 4 Jan 1728/1729, Swansea, Bristol County, Massachusetts; d. 13 Oct 1816, Stanford, Dutchess County, New York.
- 56. Warren CARPENTER
b. 26 Jan 1731/1732, Swansea, Bristol County, Massachusetts; d. Aft 1810.
- Jonathan HILLARD
(1.Deborah1) b. 8 Nov 1696, Little Compton, Newport County, Rhode Island; d. Bef 21 Mar 1742/1743, Stonington, New London County, Connecticut.
Notes:
David Hillard of Little Compton, R.I., and wife Susanna to Jonathan Hillard of Stonington. Feb. 4, 1718. Land beginning at the sw corner of Moses Palmer, his land, and thence running in a direct line southwest and by west near to a great rock on ye left side of a brook, and a walnut tree standing on ye rock, and a rock marked thus I on ye side of it, and marked D on ye north side, from thence bounded by the brook on the east side until it comes to land laid out to Joshue Holmes, ye northeast corner of it being a pine tree, and so by said land to land laid out to Moses Palmer, and by said palmer to ye tree first mentioned. Witnessed by JohnMcDowell and William Holdridge. Stonington Land Records, Volume 3, page 239
David Hilliard from Jonathan Hilliard (cooper) with the consent of his wife Abigail, the one half he received in Little Compton from his father by will for four hundred pounds ---------------. Signed by Jonathan Hilliard and witnessed by William Holdred, John MacDowel and John Yeoman on 4 February 1717/8. Bristol County Land Records, Book 11, page 431
John Smith of Groton, yeoman, for 120 pounds, to Jonathan Hillard --quit claim to a certain tract of land and buildings situated in the town of Stonington bounded in a mortgage deed to me by said Jonathan Hillard which deed bears date May 21, 1728, and do by these presents surrender and yield unto said Jonathan Hillard the full and peacefull possession all such real estate as in above said tract. Witnessed by D. Elderige and Lional Udall.
Stonington Land Records, Vol. 4, page 214. May 16, 1730
On 28 JAN 1744/1745,Isaac, son of Jonathan, deceased, selected William Hilliard of Stonington as his guardian.
On 21 MAR 1742/1743, John, son of Jonathan, selected Ephraim Kingsbury of Norwich. Barbour Manuscript
Jonathan m. Abigail WILBOR 13 May 1716, Little Compton, Newport County, Rhode Island. Abigail b. 1 Apr 1697, Little Compton, Newport County, Rhode Island; d. 5 Oct 1741, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery). [Group Sheet]
Children:
- 57. David HILLARD
b. 3 Sep 1718, Stonington, New London County, Connecticut.
- 58. Azariah HILLARD
b. 30 Nov 1719, Stonington, New London County, Connecticut; d. Bef 1724, Stonington, New London County, Connecticut.
- 59. Joanna HILLARD
b. 24 May 1722, Stonington, New London County, Connecticut.
- 60. Azariah HILLARD
b. 16 Jun 1724, Stonington, New London County, Connecticut.
- 61. Isaac HILLARD
b. 2 Oct 1726, Stonington, New London County, Connecticut.
- 62. John HILLARD
b. 12 Mar 1728/1729, Stonington, New London County, Connecticut; d. 1793, Danby, Rutland County, Vermont.
- 63. Ambrose HILLARD
b. 6 Feb 1730/1731, Stonington, New London County, Connecticut; d. 24 Jan 1731/1732, Stonington, New London County, Connecticut.
Generation: 3
- Deborah HILLARD
(6.David2, 1.Deborah1) b. 4 Apr 1700, Little Compton, Newport County, Rhode Island; d. 6 Apr 1777, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "In Memory of Mrs Deborah Wheaton relect of Captain Isaac Wheaton who died April 6 A.D. 1777 aged 77 years"
Deborah m. Isaac WHEATON 29 Jun 1719, Little Compton, Newport County, Rhode Island. Isaac b. 5 Mar 1694/1695, Swansea, Bristol County, Massachusetts; d. Swansea, Bristol County, Massachusetts (probably). [Group Sheet]
Children:
- 64. Mary WHEATON
b. 1721, Swansea, Bristol County, Massachusetts; d. 26 Jan 1778, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 65. John WHEATON
b. 19 Feb 1724, Swansea, Bristol County, Massachusetts.
- 66. William WHEATON
b. 22 Dec 1730, Swansea, Bristol County, Massachusetts.
- 67. Tabitha WHEATON
b. 21 Feb 1732, Swansea, Bristol County, Massachusetts; d. 21 Jan 1786, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hewitt Cemetery).
- 68. Ann WHEATON
b. 21 Apr 1734, Swansea, Bristol County, Massachusetts.
- Lydia HILLARD
(6.David2, 1.Deborah1) b. 4 Oct 1702, Little Compton, Newport County, Rhode Island; d. 31 Aug 1705, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
Barbour's Manuscript does not give date but states she was not baptized with the others.
- William HILLARD
(6.David2, 1.Deborah1) b. 28 Oct 1703, Stonington, New London County, Connecticut; d. 7 Oct 1783, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
William moved from Little Compton, Newport Co., RI to Stonington where he farmed his father's homestead. He also was active in the real estate business.
Following is recorded the sale of the Hillard homestead in Stonington by David Hillard to his son William Hillard. Stonington Land Records. Book 6, page 145. 1743, 17th of December.
". . . in consideration of 900 pounds . . . unto sd William Hillard . . . a certain parcel or tract of land situate and lying in Stonington being ninety five acres more or less, beginning at a wallnut tree standing on the south side of Cousadok hill on the north side of a brook, and from thence running East and by North 80 rods to a black oak tree marked on four sides and from thence upon a straight line to a white oak tree markt on four sides, which tree, being the southeast corner of land laid out to James Dean, and from thence easterly to a black oak tree standing by the side of a rock being the northwest corner tree of Thomas Shaws land, then running southwardly by sd Shaws land to a chestnut tree marked, from thence running southwardly by Magduells land to a burch tree marked on four sides, from thence by Magduels land to a heap of stones, and then westerly by Magduels land to a white oak tree marked on four sides, from thence westardly by Jones land ten rods to a black oak tree marked on four sides, and from thence a straight line to the first bounds mentioned. . . . ." David Hillard Susannah Hillard
Following are two deeds where he sold the homestead to William, Jr.
". . . in consideration of the sum of four hundred pounds . . unto the said William Hillard, Junr. . . two certain tracts or parcells of land, with a Dwelling House thereon Standing, Lying in said Stonington aforesaid containing by Estimation About One Hundred and Eighty five acres and be the same more or less, with a Highway Running through the Premises & is Butted and Bounded as follows (viz) The first lot on which the House stands is Bounded as Follows (viz) Beginning at a Black Oak tree the NorthWest corner of said William Williams land thence westerly with the land belonging to the heirs of Robert Coats Deceased to a White Oak tree the northwest corner of the premises standing in the line of Jesse Billings land thence southerly with the said Jesse Billings land on the west till it comes to a heap of stones by the side of a brook thence westerly with said Jesse Billings land and ____ Charles Phelps land on the northeast till it comes to a walnut tree standing in the line of Collins Yorks land thence east 39° south 75 rods to a ____ stone, thence east 9 rods to a birch tree, thence east 27° & 1/2 north 84 rods to a ____ stone thence east 6° south 56 rods to the north bound of the highway in Jeremiah Brownings line, thence northerly with said Brownings land and Wm. Williams land on the east to the bounds first mentioned. The other tract butted and bounded as follows (viz) beginning at a stump being an original bound of sd Wm. Hillard land thence east 7° south 15 and 1/2 rods to a white oak tree, thence east 1° north 38 rods to a heap of stones in Jeremiah Brownings land thence north 11° & 1/2 west & 85 rods to a buttonwood tree, thence north 8¾ east 57 rods to a ____ stone thence west 29° south 133 rods to a ____ stone in the line of Collins Yorks land thence east 39° south 97 rods to the bounds first mentioned . . . . April 17, 1775. . ."
William Hillard
". . . fifty acres with a dwelling found thereon . . . of one thousand & fifty pounds . . . Beginning at the highway the north east corner of the premises by a ____ stone standing in the west line of Jeremiah Brownings land thence southerly with said Brownings land on the east to a heap of stones thence westerly with said Brownings land on the south untill it comes to a heap of stones in Collin Yorks east line, northwardly with said Yorks land until it comes to William Hillard, Jr land unto a heap of stones thence eastwardly with said William Hillard Jun land and the highway on the North until it comes to the bounds first mentioned. . . .April 9, 1779 . . ."
William Hillard
William left no will. From land transactions we learn that he had a son William, but little else can be discovered about his children. I am including the remaining children because I can not find their parentage and it is highly possible that they are daughters of William (Barbour thought it was a possibility also.). He was chosen as guardian by his nephew Isaac, son of Jonathan and Abigail (Wilbore) Hillard.
Inscription: "In memory of Mr. William Hillard who died Oct 1783 in ye 80th year of his life.
Death is the . . . . ."
William m. Prudence BROWN 5 Jun 1728, Stonington, New London County, Connecticut. Prudence b. 28 Apr 1707, Stonington, New London County, Connecticut. [Group Sheet]
Children:
- 69. William HILLARD
b. Abt 1731, Stonington, New London, Connecticut; d. 7 Jun 1815, North Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 70. Esther HILLARD
b. EST 1735, Stonington, New London County, Connecticut; d. 26 Mar 1822, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 71. Priscilla HILLARD
b. EST 1737, Stonington, New London County, Connecticut.
- 72. Phebe HILLARD
b. EST 1740, Stonington, New London County, Connecticut.
- 73. Henry HILLARD
b. EST 1743, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts.
- Priscilla HILLARD
(6.David2, 1.Deborah1) b. 2 Nov 1705, Stonington, New London County, Connecticut; d. 16 Aug 1736, Norwich, New London County, Connecticut; bur. Franklin, New London County, Connecticut (Franklin Plains).
Notes:
The Barbour Manuscript states she died in Little Compton on that date.
Priscilla m. Job PALMER 1 Sep 1725, Little Compton, Newport County, Rhode Island. Job b. 17 Sep 1695, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 74. Lois PALMER
b. 18 Jul 1726, Little Compton, Newport County, Rhode Island; d. Norwich, New London County, Connecticut (possibly).
- 75. Elias PALMER
b. 8 Oct 1731, Newport, Newport County, Rhode Island.
- 76. David PALMER
b. 24 Jan 1733/1734, Norwich, New London County, Connecticut.
- 77. Nathaniel PALMER
b. 17 Jun 1736, Norwich, New London County, Connecticut; d. 2 Jan 1756, Norwich, New London County, Connecticut.
- John HILLARD
(6.David2, 1.Deborah1) b. 17 Nov 1707, Stonington, New London County, Connecticut; d. 30 Jul 1727, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "John Hillard 1727"
- Oliver HILLARD
(6.David2, 1.Deborah1) b. 1708, Stonington, New London County, Connecticut; d. 29 Jul 1792, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
Notes:
Olliver Hillard from William Hall, for two hundred and twenty pounds, a tract of land in Little Compton, about ____ acres of orchard and four acres of land adjoining -----------, signed by William Hall and witnessed by William Jocelyn and Rebekah Taylor on 30 June 1738. Bristol County Land Records, Book 27, page 163.
Ichabod Palmer, Jr. of Stonington for $750 pounds tenor bills of credit to Oliver Hilliard of Little Compton, County of Bristol, in Province of Mass. Bay. Tract of land in Stonington with dwelling house containing by estimation about 100 acres of land, bounded beginning at a white oak tree marked, thence west nearest to a crotched chestnut tree marked with IB and ID, thence southwardly to a stake and heap of stones which is Joseph Coles bound, thence south 63 degrees east 60 rods to a stake and heap of stones, thence south 6 degrees west until it comes to Thomas Holmes, his land, thence near east to a black oak tree now fallen down with stones about the roots thereof, which is another bound of the said Holmes, his land, thence near northeast to a heap of stones in a white oak bush marked, thence a straight line to the bound first mentioned, abutting south on land sold by Lieut. John Holmes to Joseph Cole, and the above said Thomas Holmes, his land, west on said Cole, his land, and the said Palmer's land; on the north with the said Palmer's land, on the east with Robert Dixson's land and the common. Presence of John Holmes and Joseph Cole. Stonington Land Records, Book 5, page 523 dated Feb 5, 1745/6.
Oliver Hillard of Little Compton, County of Bristol, and Commonwealth of Massachusetts, to James Thompson of Stonington, dated Mar. 1, 1746, for 750 pounds, 91 acres beginning at a white oak tree marked, thence west nearest to a crotched chestnut tree marked JB and JD, thence southwardly to a stake and heap of stones, which is Joseph Cole's bound, thence South 60 degrees West until it comes to Thomas Holmes land, thence near east to a black oak tree now fallen down with stones about the root, there of which is another bound of said Holme's land, thence near northeast to a heap of stones and a white oak bush marked, thence a straight line to the bounds first mentioned, abutting south on land of Joseph Cole and the above said Thomas Holmes, west on Cole's land to Ichabod Palmer land, on the north with said Palmer's land, on the east on Robert Dixson's land and the commons, with all of the buildings thereon. Witnessed by Daniel Brown and Joseph Palmer. Stonington Land Records, Volume 5, page 528.
Estate of Oliver Hillard. Town of Stonington. Date: 1792. No. 1663. Stonington Probate District. Will.
In The Fear of God Amen I Oliver Hillard of Stonington in the County of New London in the State of Connecticut being of Sound mind and memory (Blessed be God) do this Febry 4 day Anno Domine 1789. Make and publish this my last will and testament in manner and form following (that is to say) Imprimus, I commend my Soul into the hands of almighty God who gave it to me: and my Body to the Earth from whence it came in hopes of a Joyful Resurrection through the merits of my Savious JESUS CHRIST, and as for that wordly estate wherewith it has pleased to bless me, I dispose thereof as follows, Viz.
First. I give to my loving wife Mrs. Sarah Hillard all my movable Estate of Every kind & Nature forever.
Item. I give to my loving Daughter Joanna Dennis & her heirs forever, the one half of all my lands lying East of the first Highway which was laid out on Long Point in sd Stonington Running North & South.
Item. I give to my loving son Isaac Hillard & his heirs forever the other half of my Lands lying East of sd Highway to be equally divided between him & my Daughter Joanna Dennis.
Item. I give to my Daughter Sarah Fish the Dwelling House in which I now live and the dwelling House in which Henry Worden now lives and the Blacksmith Shop and all the Lotts of Land on which they stand together with all other buildings standing on sd Lotts lying West of sd Highway to her and her heirs & assigns forever.
Item. I give to my loving wife Sarah Hillard in addition to what I heretofore gave her, the Sole Use & Improvement of all my said Real Estate both Houses & Lands during her natural life.
And my will further is that my Son Isaac & Daughters Joanna & Sarah in Consideration of what I have given them, pay all my Just Debts & all the Charge & Espence of Settling my Estate after my Decease.
And lastly I do hereby appoint my said Loving wife Sarah Hillard to be Sole Executrix to this my last Will and Testament. In witness Whereof I the Said Oliver Hillard do to this my last will & Testament Let my hand & Seal the day & year above written. Oliver Hillard
Signed, Sealed, Published & Declared by the Sd Oliver Hillard as and for his Last Will & Testament in the presence of us, whose names are here under written, who do Each of us Subscribe iyr names at his Request in his presence and in the presence of Each other and in the Room where we & said Oliver Hillard now are.
Ebenr Cobb
Amos Palmer
Betsy Palmer.
Will administered 6 NOV 1792 to wife Sarah by Thomas Stanton. Inventory 26 DEC 1792 by Edward Hancox a James Tripp.
Oliver m. Sarah WILBORE 18 Nov 1731, Little Compton, Newport County, Rhode Island. Sarah b. 28 Feb 1712/1713, Little Compton, Newport County, Rhode Island; d. 2 May 1799, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery). [Group Sheet]
Children:
- 78. Sarah HILLARD
b. 15 Aug 1747, Little Compton, Newport County, Rhode Island; d. 30 Apr 1825, Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
- 79. Joanna HILLARD
b. 26 Mar 1733, Little Compton, Newport County, Rhode Island; d. Tiverton, Newport County, Rhode Island (probably).
- 80. John HILLARD
b. 5 Apr 1735, Little Compton, Newport County, Rhode Island; d. 23 Oct 1786, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
- 81. Isaac HILLARD
b. 1 Apr 1737, Little Compton, Newport County, Rhode Island; d. 26 Feb 1823, Amenia, Dutchess County, New York.
- 82. David HILLARD
b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 29 Feb 1776, Stonington, New London County, Connecticut.
- 83. William HILLARD
b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 26 Oct 1756, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 84. Joseph HILLARD
b. 8 May 1745, Little Compton, Newport County, Rhode Island; d. 5 Apr 1776, Stonington, New London County, Connecticut.
- 85. Oliver HILLARD
b. 15 Aug 1747, Little Compton, Newport County, Rhode Island; d. 18 Aug 1756, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- Joseph HILLARD
(6.David2, 1.Deborah1) b. Abt Aug 1711, Stonington, New London County, Connecticut; d. 25 Dec 1744, Norwich, New London County, Connecticut.
Notes:
He was an early settler of Norwich in 1735.
Estate of Joseph Hillyard. Town of Norwich. Date: 1744. No. 2638. New London Probate District. 38 Total Documents but no will.
Joseph m. Freelove MINOR 25 Feb 1735/1736, Stonington, New London County, Connecticut. Freelove (daughter of James MINOR and Abigail ELDREDGE) b. 4 Jul 1716, Stonington, New London County, Connecticut; c. 17 Sep 1716, Stonington, Ct. u.S.a.; d. 13 Feb 1801, Tolland, Tolland County, Connecticut. [Group Sheet]
Children:
- 86. Joseph HILLARD
b. 25 Jan 1736/1737, Norwich, New London County, Connecticut; d. 3 Feb 1820, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
- 87. Freelove HILLARD
b. 26 Feb 1738/1739, Norwich, New London County, Connecticut; d. 18 Apr 1739, Norwich, New London County, Connecticut.
- 88. Minor HILLARD
b. 12 Mar 1740/1741, Norwich, New London County, Connecticut; d. 4 Jan 1805, West Hartford, Hartford County, Connecticut.
- 89. Lydia HILLARD
b. 6 Mar 1742/1743, Norwich, New London County, Connecticut.
- 90. Levi HILLARD
b. 11 Dec 1744, Norwich, New London County, Connecticut; d. 15 Oct 1776.
- Dorothy HILLARD
(6.David2, 1.Deborah1) b. Abt 1713, Stonington, New London County, Connecticut; d. Bef Feb 1743/1744, North Kingston, Washington County, Rhode Island (probably).
Notes:
Probably had no children (or they died before death of her father). Her father, David, does not mention any grandchildren by her in his will.
Dorothy m. Joseph COLE 18 Jun 1736, Little Compton, Newport County, Rhode Island. Joseph b. 1716, North Kingston, Washington County, Rhode Island. [Group Sheet]
- Benoni HILLARD
(6.David2, 1.Deborah1) b. 12 Mar 1715/1716, Stonington, New London County, Connecticut; d. 19 Aug 1801, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Benoni m. Martha LORD 6 Jul 1740, Stonington, New London County, Connecticut. Martha b. Between 1711 and 1713, Lyme, New London County, Connecticut; d. 24 Oct 1796, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery). [Group Sheet]
Children:
- 91. Samuel HILLARD
b. 1 Dec 1740, Killingworth, Middlesex County, Connecticut (probably).
- 92. Bezaliel HILLARD
b. 30 Aug 1741, Lyme, New London County, Connecticut; d. 16 Mar 1830, Salisbury, Litchfield County, Connecticut.
- 93. Elizabeth HILLARD
b. 10 Sep 1743, Lyme, New London County, Connecticut; d. 13 May 1790, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- 94. Esther HILLARD
b. 13 Nov 1745, Killingworth, Middlesex County, Connecticut.
- 95. Mary HILLARD
b. 3 May 1747, Killingworth, Middlesex County, Connecticut.
- 96. Jonathan HILLARD
b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. 1805, Voluntown, New London County, Connecticut.
- 97. David HILLARD
b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. Bef 4 May 1773, New London County, Connecticut.
- 98. Hannah HILLARD
b. Abt 1752, Killingworth, Middlesex County, Connecticut; d. 24 Nov 1808, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- 99. Barnabas HILLIARD
b. 1756, Killingworth, Middlesex County, Connecticut (probably); d. 28 Apr 1814, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Benoni m. Patience HERDSDALL 29 Jan 1798, Connecticut. Patience b. Abt 1733; d. 18 Nov 1812, Clinton, Middlesex County, Connecticut. [Group Sheet]
- Mary HILLARD
(6.David2, 1.Deborah1) b. 23 Jun 1718, Little Compton, Newport County, Rhode Island; d. 8 Aug 1740, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Probably had no issue because grandchildren not mentioned in father's will.
Inscription: "In memory of Mary ye wife of William Shaw died August ye 8th 1740 in ye 23d year of her age"
Mary m. William SHAW 24 Jun 1737, Little Compton, Newport County, Rhode Island. William b. 1 Jan 1714, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Joshua HILLARD
(6.David2, 1.Deborah1) b. 27 Oct 1719, Little Compton, Newport County, Rhode Island; d. Bef 9 Mar 1777.
Notes:
Joshua left Little Compton and probably moved to Stonington, CT, where additional children (unrecorded) were probably born: Benjamin, Richmond, Luther and Lucy. Later, Richmond, Luther and Lucy are found in Cornish, NH, where it was believed they were siblings of Samuel. Undoubtedly true since, Richmond was the maiden name of Esther's paternal grandmother and Luther was the maiden name of Joshua's mother. Benjamin is thought to be a son because it is known that Benjamin arrives in Preston ca 1767 while the land records show that Joshua buys land in Preston in 1768. Also, Joshua's daughters, Mary and Elizabeth appeared to have married in Preston and the first three children of his son, Samuel were born in Preston.
Esther was admitted to full comunnion on this date as a widow.
Joshua m. Esther BURGESS 1744, Little Compton, Newport County, Rhode Island. Esther b. 27 Jul 1725, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 100. Mary HILLIARD
b. 23 Jun 1745, Little Compton, Newport County, Rhode Island.
- 101. Samuel HILLIARD
b. 28 Jul 1747, Little Compton, Newport County, Rhode Island; d. 16 Nov 1831, Clarendon, Rutland County, Vermont; bur. Cornish, Sullivan County, New Hampshire (Johnson Farm Cemetery).
- 102. Elizabeth HILLIARD
b. 18 Dec 1749, Little Compton, Newport County, Rhode Island.
- 103. Benjamin HILLARD
b. 29 Jan 1753, Rhode Island; d. 5 May 1801, Preston, New London County, Connecticut.
- 104. David HILLIARD
b. EST 1756, Connecticut (probably); d. Bef 28 Jun 1813, Nassau, Rensselaer County, New York.
- 105. Luther HILLARD
b. 5 May 1759, Connecticut (probably); d. 2 Dec 1850, Cornish, Sullivan County, New Hampshire; bur. Cornish, Sullivan County, New Hampshire (Edminster Cemetery).
- 106. Lucretia HILLARD
b. Abt 1763, Connecticut; d. 5 Feb 1823, Cornish, Sullivan County, New Hampshire.
- 107. Richmond A. HILLARD
b. 25 Jan 1764, Connecticut; d. 3 Mar 1846, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
- Hannah HILLARD
(6.David2, 1.Deborah1) b. 11 Oct 1721, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
Hannah m. John WILBOR 12 Dec 1746, Little Compton, Newport County, Rhode Island. John b. 11 May 1717, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 108. Gideon WILBOR
b. 25 Jun 1749, Little Compton, Newport County, Rhode Island; d. 14 Oct 1773, Little Compton, Newport County, Rhode Island.
- 109. Abigail WILBOR
b. Abt 1751, Little Compton, Newport County, Rhode Island.
- 110. John WILBOR
b. Abt 1754, Little Compton, Newport County, Rhode Island.
- 111. Deborah WILBOR
b. Abt 1757, Little Compton, Newport County, Rhode Island.
- Samuel HILLARD
(6.David2, 1.Deborah1) b. 19 Mar 1723, Little Compton, Newport County, Rhode Island; d. 6 Aug 1741, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "In memory of Samuel ye son of Captain David Hillard and Susanna Hillard his wife died August 6 1741 in ye 18th year of his age"
- David HILLARD
(6.David2, 1.Deborah1) b. 21 Sep 1726, Little Compton, Newport County, Rhode Island; d. 6 Jul 1816, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Colonel David Hillard resided in Little Compton as he evidently owned the farm north of the Nathaniel Church place and the one owned by George C. G. Brown. His will, recorded in Little Compton, book 5, page 44, made 14, MAR 1810 and proved 5 AUG 1816.
"To son David all the notes I have against him, my silver watch and 30 dollars, besides the household goods that I have given him. To son Samuel that farm whereon he now dwells which I bought of Samuel Gray, called the Carr farm and also the farm I bought of Oliver Hillard bounded west on the highway, south on Andrew Taylor, east on the northeast corner of the Andrew Taylor land with all the buildings and blacksmith tools and bellows. To each of my daughters; Susannah Earl, Priscilla Earl, Mary Brownell and Anna Pearce 30 dollars each; to daughter Betsey Hoxie 30 dollars, she being a widow. To them all my household goods. To grandson William Hillard, son of my son Jonathan, deceased, all my homestead farm except lot I gave to son Samuel. To grandson Benone Hillard, son of Jonathan, deceased, 300 dollars. To daughter Susannah Hillard, wife of Jonathan, deceased, use of my great chamber and my pew in the meeting house. I give my black woman, Kate her freedom after my decease. To son Samuel the rest and residue and he to take care of Kate if she needs it . . . ."
Kate (Hillard), servant of Col. David Hillard, married Little Compton, 7 MAR 1784, Prince (Grinnell), servant of Richard Grinnell. Both black.
DAR reference gives date as 27 JUL 1816.
Inscription: "In Memory of Col Hillard who died July 27 1816 in the 90th year of his age"
David m. Ann Mercy IRISH 9 Sep 1746, Little Compton, Newport County, Rhode Island. Ann b. 1728, Little Compton, Newport County, Rhode Island; d. 10 Apr 1806, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 112. Susannah HILLARD
b. 14 May 1747, Little Compton, Newport County, Rhode Island; d. Westport, Bristol County, Massachusetts (probably).
- 113. Priscilla HILLARD
b. 26 Sep 1749, Little Compton, Newport County, Rhode Island; d. 30 May 1840, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (John Soule Cemetery).
- 114. Mary HILLARD
b. 17 Oct 1752, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
- 115. Betsey HILLARD
b. 27 Mar 1756, Little Compton, Newport County, Rhode Island; d. Newport, Newport County, Rhode Island (possibly).
- 116. David HILLARD
b. 2 Apr 1760, Little Compton, Newport County, Rhode Island.
- 117. Jonathan HILLARD
b. 24 Dec 1762, Little Compton, Newport County, Rhode Island; d. 14 Mar 1810, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 118. Samuel HILLARD
b. 18 Dec 1766, Little Compton, Newport County, Rhode Island; d. 8 Oct 1834, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 119. Anna HILLARD
b. 18 Aug 1769, Little Compton, Newport County, Rhode Island; d. 27 Jun 1816, Little Compton, Newport County, Rhode Island.
- Susannah HILLARD
(6.David2, 1.Deborah1) b. 9 Jun 1730, Little Compton, Newport County, Rhode Island; d. 26 Aug 1730, Little Compton, Newport County, Rhode Island.
- Abigail HILLARD
(6.David2, 1.Deborah1) b. 11 Oct 1732, Little Compton, Newport County, Rhode Island; d. 3 Jul 1753, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "In memory of Abigail ye wife of Champlin Potter who died July 3, 1753 in the 21 year of her age"
Abigail m. Champlin POTTER 15 Dec 1750, Little Compton, Newport County, Rhode Island. Champlin b. 23 May 1727, Dartmouth, Bristol County, Massachusetts. [Group Sheet]
Children:
- 120. David POTTER
b. 24 Apr 1752, Little Compton, Newport County, Rhode Island; d. 27 Mar 1814, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts.
- Anna PADDOCK
(7.Deborah2, 1.Deborah1) b. Abt 1707/1708, Swansea, Bristol County, Massachusetts; d. Beekman Patent, Dutchess County, New York (probably).
Anna m. Henry HEAD 20 Jul 1730, Swansea, Bristol County, Massachusetts. Henry b. 7 Nov 1709, Little Compton, Newport County, Rhode Island; d. Aft 1766, Beekman Patent, Dutchess County, New York (probably). [Group Sheet]
Children:
- 121. Jonathan HEAD
b. 31 May 1731, Little Compton, Newport County, Rhode Island; d. Abt 1800, Kinderhook, Columbia County, New York.
- 122. Joseph HEAD
b. 11 Sep 1733, Little Compton, Newport County, Rhode Island.
- 123. John HEAD
b. 5 Aug 1736, Little Compton, Newport County, Rhode Island; d. 1816, Castleton, Rensselaer County, New York.
- 124. Deborah HEAD
b. 13 Apr 1739, Little Compton, Newport County, Rhode Island.
- 125. Shubal HEAD
b. Abt 1741.
- 126. George HEAD
b. Between 1737 and 1743; d. Abt 1796, Bradford County, Pennsylvania.
- Oliver PADDOCK
(7.Deborah2, 1.Deborah1) b. 22 Jul 1710, Swansea, Bristol County, Massachusetts; d. Aft 1762, Beekman, Dutchess County, New York (probably).
Oliver m. Ruth GRINNELL 19 Jan 1738, Little Compton, Newport County, Rhode Island. Ruth b. 3 Apr 1719, Little Compton, Newport County, Rhode Island; d. Bef 4 Jun 1747, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 127. Ruth PADDOCK
b. 7 Sep 1738, Little Compton, Newport County, Rhode Island (probably); d. Aft Oct 1797, Beekman, Dutchess County, New York (probably).
- 128. Benjamin PADDOCK
b. Abt 1739/1740, Little Compton, Newport County, Rhode Island (probably).
Oliver m. Deborah HEAD 4 Jun 1747, Portsmouth, Newport County, Rhode Island. Deborah b. 16 Jan 1725, Little Compton, Newport County, Rhode Island; d. Beekman, Dutchess County, New York (probably). [Group Sheet]
Children:
- 129. Deborah PADDOCK
b. Aft 1747, Beekman Patent, Dutchess County, New York.
- 130. William PADDOCK
b. 1755, Beekman Patent, Dutchess County, New York.
- John PADDOCK
(7.Deborah2, 1.Deborah1) b. Between 1712 and 1715, Swansea, Bristol County, Massachusetts; d. Aft 1760, Crum Elbow, Dutchess County, New York (possibly).
Notes:
On Tax Lists Crum Elbow, 1745/6 to JUN 1749 and in 1760. Removed to Kinderhook, Columbia Co., NY and there was assigned the right of Hosea Hamilton to land in 'Rensselaewich' Rensselaer Co., NY, 22 DEC 1794.
John m. Hannah SPRAGUE 20 Aug 1738, Bristol County, Massachusetts. [Group Sheet]
Children:
- 131. John PADDOCK
b. Abt 1744, Dutchess County, New York.
- 132. Henry PADDOCK
b. 10 Nov 1751, Beekman Patent, Dutchess County, New York; d. 12 Jan 1835, Vienna, Oneida County, New York.
- 133. Job PADDOCK
b. 3 May 1754; d. 1834.
- 134. Peter PADDOCK
b. 1756/1757, Nine Partners, Dutchess County, New York; d. 21 Mar 1835; bur. Brownsville, Brooklyn, Kings County, New York (Pettet Cemetery).
- 135. Levi PADDOCK
b. 1757/1758.
- 136. Deborah PADDOCK
b. Aft 1758.
- William PADDOCK
(7.Deborah2, 1.Deborah1) b. Between 1715 and 1720, Swansea, Bristol County, Massachusetts; d. Aft 1781.
Notes:
Probable son of John and Deborah (Hillard) Paddock. A second source states parents are Deacon David and Mary (Foster) Paddock.
Family tradition through David below is that William was a seafaring man who came from Rhode Island.
William m. Ruth \PADDOCK\ Abt 1743. Ruth b. Abt 1720; d. Washington County, New York. [Group Sheet]
Children:
- 137. Daniel PADDOCK
b. 1745; d. 1 Jun 1825, Oneida County, New York; bur. Onondaga County, New York (Frenchville Cemetery).
- 138. Abraham PADDOCK
b. Aft 1745, Champlain, Clinton County, New York; d. Camillus, Onondaga County, New York (possibly).
- 139. (female) PADDOCK
b. Bef 1753, Champlain, Clinton County, New York.
- 140. (female) PADDOCK
b. Bef 1753, Champlain, Clinton County, New York.
- 141. David PADDOCK
b. 27 Apr 1753, Dutchess County, New York; d. 1847, Salem, Kenosha County, Wisconsin.
- 142. Jonathan PADDOCK
b. 1755, Champlain, Clinton County, New York; d. Abt 1824, Greenwich, Washington County, New York.
- 143. Hannah PADDOCK
b. 1757, Champlain, Clinton County, New York; d. 1833.
- 144. Isaac PADDOCK
b. Bef 1760, Champlain, Clinton County, New York; d. Solon, Onandago County, New York (possibly).
- 145. James PADDOCK
b. Abt 1760, Champlain, Clinton County, New York.
- 146. Deborah PADDOCK
b. Abt 1761, Champlain, Clinton County, New York; d. 24 May 1837.
- 147. Peter PADDOCK
b. Bef 1763, Kinderhook, Columbia County, New York; d. Bef 1845, Kinderhook, Columbia County, New York.
- 148. John PADDOCK
b. 1765, Nine Partners, Dutchess County, New York; d. 3 Jul 1838, Camillus, Onondaga County, New York.
- 149. Solomon PADDOCK
b. 19 May 1768, Dutchess County, New York (probably); d. 30 Aug 1845, Camillus, Onondaga County, New York; bur. Memphis, Onondaga County, New York (Memphis Cemetery).
- 150. Judah PADDOCK
b. Aft 1768, Champlain, Clinton County, New York.
- Sarah PADDOCK
(7.Deborah2, 1.Deborah1) b. Between 1715 and 1720, Swansea, Bristol County, Massachusetts.
Sarah m. James LEONARD 11 Jul 1739, Swansea, Bristol County, Massachusetts. [Group Sheet]
- Rebecca PADDOCK
(7.Deborah2, 1.Deborah1) b. 1717, Swansea, Bristol County, Massachusetts.
Rebecca m. Thomas SPENCER 10 Jun 1742, Newport, Newport County, Rhode Island. [Group Sheet]
- Hannah GEER
(9.Esther2, 1.Deborah1) b. Abt 1708, Groton, New London, Connecticut; d. Between 1741 and 1747, Preston, New London County, Connecticut (probably).
Hannah m. Christopher GEER 7 Feb 1732/1733, Preston, New London County, Connecticut. Christopher b. 19 Dec 1704, Preston, New London County, Connecticut; d. 1 Apr 1795. [Group Sheet]
Children:
- 151. Phineas GEER
b. 24 Nov 1733, Preston, New London County, Connecticut.
- 152. Jerusha GEER
b. 1735, Preston, New London County, Connecticut.
- 153. Lydia GEER
b. 1737, Preston, New London County, Connecticut.
- 154. Jesse GEER
b. 23 Mar 1739, Preston, New London County, Connecticut.
- 155. Experience GEER
b. 14 Jul 1741, Preston, New London County, Connecticut.
- Oliver GEER
(9.Esther2, 1.Deborah1) b. Abt 1709, Groton, New London, Connecticut; d. Norwich, New London County, Connecticut (probably).
Notes:
They lived for a few years at Southold, where their eldest son was born. Removed to Norwich, New London Co., CT, in 1733.
Oliver m. Elizabeth NEWBERRY 1731. Elizabeth b. Abt 1709. [Group Sheet]
Children:
- 156. Uzziel GEER
b. 22 Feb 1732, Southold, Long Island, ? County, New York; d. 26 Aug 1824, Norwich, New London County, Connecticut.
- 157. Jeremiah GEER
b. 17 Sep 1733, Norwich, New London County, Connecticut; d. 12 Nov 1742, Norwich, New London County, Connecticut (probably).
- 158. Asenith GEER
b. 15 Sep 1735, Norwich, New London County, Connecticut.
- 159. Rezin GEER
b. 3 Aug 1737, Norwich, New London County, Connecticut; d. 3 Jul 1778, Pennsylvania.
- 160. Squire GEER
b. 22 Jun 1740, Norwich, New London County, Connecticut; d. 14 Apr 1803, Long Island Sound, Long Island, New York.
- 161. Esther GEER
b. 31 May 1743, Norwich, New London County, Connecticut; d. 17 Aug 1823.
- Esther GEER
(9.Esther2, 1.Deborah1) b. Abt 1713, Groton, New London, Connecticut; d. Between 1740 and 1757, Preston, New London County, Connecticut.
Esther m. William GEER 10 Dec 1733, Preston, New London County, Connecticut. William b. 4 Jan 1713, Preston, New London County, Connecticut; d. 5 Feb 1772, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 162. Abel GEER
b. 20 Jun 1735, Preston, New London County, Connecticut; d. 10 Aug 1816, Preston, New London County, Connecticut.
- 163. Ziporah GEER
b. Bef 25 Feb 1738/1739, Preston, New London County, Connecticut.
- 164. Lebeus GEER
b. 7 Aug 1740, New London County, Connecticut; d. Bef 30 Dec 1757, Preston, New London County, Connecticut.
- Zebulion GEER
(9.Esther2, 1.Deborah1) b. Abt 1715, Groton, New London, Connecticut.
- Ziporah GEER
(9.Esther2, 1.Deborah1) b. Aug 1715, Groton, New London, Connecticut.
Notes:
Geer Genealogy does not give place or date.
- Jerusha GEER
(9.Esther2, 1.Deborah1) b. Abt 1719, Groton, New London, Connecticut; d. 10 Mar 1735, Preston, New London County, Connecticut.
Jerusha m. Zebadiah GATES 5 Jun 1727, Preston, New London County, Connecticut. Zebadiah (son of Thomas GATES and Margaret GEER) b. 4 Sep 1699, Preston, New London County, Connecticut; d. 12 Feb 1759, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 165. Andrew GATES
b. 29 Mar 1728, Preston, New London County, Connecticut.
- 166. Daniel GATES
b. 8 May 1730, Preston, New London County, Connecticut.
- 167. Esther GATES
b. 25 Sep 1732, Preston, New London County, Connecticut.
- Bridget PALMER
(10.Mary2, 1.Deborah1) b. 17 Mar 1706, Little Compton, Newport County, Rhode Island.
Bridget m. George BEVERLY 7 Nov 1733, Swansea, Bristol County, Massachusetts. George (son of Lenox BEVERLY and Mary FARROW) b. 15 Aug 1692, Hingham, Plymouth County, Massachusetts. [Group Sheet]
Children:
- 168. George BEVERLY
b. 8 Mar 1735, Swansea, Bristol County, Massachusetts.
- 169. David BEVERLY
b. 1737, Swansea, Bristol County, Massachusetts.
- 170. John BEVERLY
b. 28 Apr 1739, Swansea, Bristol County, Massachusetts.
- 171. Gideon BEVERLY
b. 13 Nov 1741, Swansea, Bristol County, Massachusetts.
- 172. Thomas BEVERLY
b. 1743, Swansea, Bristol County, Massachusetts.
- Amey PALMER
(10.Mary2, 1.Deborah1) b. 24 May 1708, Little Compton, Newport County, Rhode Island.
- Deborah PALMER
(10.Mary2, 1.Deborah1) b. 30 Jul 1710, Little Compton, Newport County, Rhode Island; d. 12 Sep 1736.
Deborah m. William SALISBURY 27 Dec 1731, Swansea, Bristol County, Massachusetts. William b. 22 Sep 1710, Little Compton, Newport County, Rhode Island; d. Abt 1791, Scituate, Providence County, Rhode Island. [Group Sheet]
Children:
- 173. Jonathan SALISBURY
b. 20 Sep 1733, Rehoboth, Bristol County, Massachusetts; d. 22 Feb 1816, Scituate, Providence County, Rhode Island; bur. Scituate, Providence County, Rhode Island (Historical Cemetery #40).
- 174. Mary SALISBURY
b. 18 Dec 1735, Rehoboth, Bristol County, Massachusetts.
- John PALMER
(10.Mary2, 1.Deborah1) b. 13 Oct 1712, Little Compton, Newport County, Rhode Island; d. Jun 1761, Dighton, Bristol County, Massachusetts.
Notes:
John went to Swansea, MA, in early life and was married in nearby town of Dighton and resided for a number of years in Swansea until 1749, when he was living in Dighton and continued to reside there until his death. He was a blacksmith by trade.
John m. Avis READ 18 Jan 1736/1737, Dighton, Bristol County, Massachusetts. Avis b. 5 Sep 1720, Dighton, Bristol County, Massachusetts; d. 7 Jul 1755, Dighton, Bristol County, Massachusetts. [Group Sheet]
Children:
- 175. Mary PALMER
b. 20 Jun 1738, Swansea, Bristol County, Massachusetts.
- 176. John PALMER
b. 17 Feb 1739/1740, Swansea, Bristol County, Massachusetts.
- 177. Sarah PALMER
b. 30 Jan 1743/1744, Swansea, Bristol County, Massachusetts.
- 178. Job PALMER
b. 12 Feb 1746/1747, Swansea, Bristol County, Massachusetts.
- 179. Avis PALMER
b. Abt 1749, Dighton, Bristol County, Massachusetts (possibly); d. 16 Feb 1818, Dighton, Bristol County, Massachusetts.
- 180. Simeon PALMER
b. Abt 1751, Dighton, Bristol County, Massachusetts; d. 1 Mar 1828, Litchfield, Litchfield County, Connecticut.
- 181. Lemuel PALMER
b. Abt 1753, Dighton, Bristol County, Massachusetts.
- 182. Permilia PALMER
b. Aft 1753, Dighton, Bristol County, Massachusetts; d. 23 Sep 1831, Dighton, Bristol County, Massachusetts; bur. Wellington St., Dighton, Bristol County, Massachusetts.
- Phebe GIBBS
(11.Abigail2, 1.Deborah1) b. 11 Nov 1714, Little Compton, Newport County, Rhode Island; d. 1793.
Notes:
Possibly the Phebe Price of Teverton who married Thomas Kempton and died in 1793 at the age of seventy nine years. [The Kempton Genealogy states that the Phebe Price of Tiverton who married Thomas Kempton was the daughter of Thomas Price of Dartmouth.]
Phebe m. Oliver PRICE 20 Dec 1738, Little Compton, Newport County, Rhode Island. Oliver b. 1 Sep 1713, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably). [Group Sheet]
Children:
- 183. Benjamin PRICE
b. 6 Dec 1739, Little Compton, Newport County, Rhode Island.
- 184. Phebe PRICE
b. 6 Dec 1739, Little Compton, Newport County, Rhode Island.
- 185. Isaac PRICE
b. 25 Aug 1741, Little Compton, Newport County, Rhode Island.
- 186. Oliver PRICE
b. 21 Jun 1743, Little Compton, Newport County, Rhode Island; d. 24 Sep 1830, New Bedford, Bristol County, Massachusetts; bur. New Bedford, Bristol County, Massachusetts (Griffin Street Cemetery).
- 187. Simeon PRICE
b. 6 Mar 1745, Little Compton, Newport County, Rhode Island; d. 19 Apr 1776, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery).
Phebe m. Thomas KEMPTON Aft 23 Sep 1758, Dartmouth, Bristol County, Massachusetts. Thomas b. 20 Feb 1704/1705, Plymouth, Plymouth County, Massachusetts; d. 29 Dec 1768, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery). [Group Sheet]
- Nathaniel Warren GIBBS
(11.Abigail2, 1.Deborah1) b. 13 Jan 1716, Little Compton, Newport County, Rhode Island.
Nathaniel m. Elizabeth TABER 3 Jul 1745, Little Compton, Newport County, Rhode Island. Elizabeth b. Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 188. Mercy GIBBS
b. 24 Feb 1748, Little Compton, Newport County, Rhode Island.
- Deborah GIBBS
(11.Abigail2, 1.Deborah1) b. 19 Dec 1717, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
Deborah m. William PRICE Mar 1743, Little Compton, Newport County, Rhode Island. William b. 12 Jan 1708, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 189. Susanna PRICE
b. 2 Dec 1743, Little Compton, Newport County, Rhode Island.
- 190. William PRICE
b. 13 Apr 1745, Little Compton, Newport County, Rhode Island.
- 191. Seth PRICE
b. 23 Oct 1746, Little Compton, Newport County, Rhode Island.
- 192. Mary PRICE
b. 24 Dec 1747, Little Compton, Newport County, Rhode Island.
- 193. Warren PRICE
b. 26 Dec 1749, Little Compton, Newport County, Rhode Island.
- 194. Deborah PRICE
b. 3 Nov 1751, Little Compton, Newport County, Rhode Island; d. 4 Feb 1832, New Bedford, Bristol County, Massachusetts.
- Thomas GIBBS
(11.Abigail2, 1.Deborah1) b. 15 Jun 1721, Little Compton, Newport County, Rhode Island; d. Bef 1756, Little Compton, Newport County, Rhode Island (probably).
Thomas m. Temperance PEARCE 23 Oct 1745, Little Compton, Newport County, Rhode Island. Temperance b. 15 Jun 1721, Little Compton, Newport County, Rhode Island; d. 16 Mar 1793, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 195. Alice GIBBS
b. 26 Jul 1747, Little Compton, Newport County, Rhode Island.
- Ambrose GIBBS
(11.Abigail2, 1.Deborah1) b. 25 Feb 1722, Little Compton, Newport County, Rhode Island.
- Jabez GIBBS
(11.Abigail2, 1.Deborah1) b. 10 May 1725, Little Compton, Newport County, Rhode Island; d. Mar 1758, Little Compton, Newport County, Rhode Island.
Jabez m. Mary GIFFORD 1747, Little Compton, Newport County, Rhode Island. Mary b. 1731; d. 14 Dec 1798. [Group Sheet]
Children:
- 196. John GIBBS
b. 21 May 1748, Little Compton, Newport County, Rhode Island; d. 4 May 1835, Little Compton, Newport County, Rhode Island.
- 197. Elizabeth GIBBS
b. 13 Aug 1750, Little Compton, Newport County, Rhode Island.
- 198. Mary GIBBS
b. 22 Mar 1752, Little Compton, Newport County, Rhode Island; d. 10 Jun 1848, Lyons, Madison County, New York; bur. Lyons, Madison County, New York (Lyons Cemetery).
- John GIBBS
(11.Abigail2, 1.Deborah1) b. 10 May 1727, Little Compton, Newport County, Rhode Island.
- Abigail GIBBS
(11.Abigail2, 1.Deborah1) b. 23 Apr 1731, Little Compton, Newport County, Rhode Island.
- Barnard CARPENTER
(12.Sarah2, 1.Deborah1) b. 26 Jun 1723, Swansea, Bristol County, Massachusetts; d. 1798, New Fairfield, Fairfield County, Connecticut.
Notes:
"Alse Lake was probably born 1 JUN 1721 the daughter of John Lake and Susanna Case. Her brother James Lake came to Beekman. After their first two children who were born in Swansea they later removed to the Dover area of the Beekman Patent. Barner Carpenter was taxed in Beekman from 1759 through 1762 (Baptist Church records indicate that he remained through at least 1766) with an assessment of $1 in 1760. The History of Dover Township states that Barabus Carpenter was one of the first organizers of the Dover Baptist Church. Alse Carpenter joined the Dover Church 12 SEP 1761 and a Sarah Carpenter, probably the daughter, joined the church 9 DEC 1764."
Barnard m. Alse LAKE 30 Aug 1744, Swansea, Bristol County, Massachusetts. Alse d. 1799, New Fairfield, Fairfield County, Connecticut. [Group Sheet]
Children:
- 199. Sarah CARPENTER
b. 16 Apr 1744, Swansea, Bristol County, Massachusetts.
- 200. Hannah CARPENTER
b. 16 Feb 1746, Swansea, Bristol County, Massachusetts.
- 201. John CARPENTER
- 202. Barnard CARPENTER
- 203. Silas CARPENTER
- 204. Isaiah CARPENTER
b. 1760, Beekman Patent, Dutchess County, New York; d. Aug 1761, Beekman Patent, Dutchess County, New York.
- John CARPENTER
(12.Sarah2, 1.Deborah1) b. 4 Jan 1728/1729, Swansea, Bristol County, Massachusetts; d. 13 Oct 1816, Stanford, Dutchess County, New York.
Notes:
"Judith Horton died 26 JAN 1755. John was of Beekman and Crum Elbow, at least for a time, as is proved by Bible records in Revolution Pension Request R-1716 and W-18877. He was taxed as 'farm' in Beekman from Feb. 1761 through June the same year, after which he was taxed in Crum Elbow fron Feb. 1762 through Feb. 1763. His son Barnard stated in his pension application that he was born DEC 1756 in Nine Partners, indicating that John was here before 1762. Saratoga County NY surrogate records show that his will was dated 25 JAN 1804 and proved 13 MAR 1804. He mentioned a wife Ann which would indicate a 3rd marriage. He gave sons David, Barnard, Thomas, Benjamin and John $100 each and to children of daughter Sarah Robins, dec'd, $50. He gave to daughter Judith Weed $50; to daughter Ruinah Williams $10 and to her daughter Elizabeth Foster $40. To daughter Ruth Olney $50. Reuben Weed Jr. was executor. Data from Rev. Pens. R-1716."
John m. Judith HORTON 23 Oct 1749, Swansea, Bristol County, Massachusetts. Judith b. Abt 1728, Massachusetts; d. 26 Jan 1755, Nine Partners, Dutchess County, New York. [Group Sheet]
Children:
- 205. Sarah CARPENTER
b. 29 Sep 1750; d. 27 Feb 1803, Saratoga County, New York.
- 206. David CARPENTER
b. 26 Aug 1752; d. Aft 1804.
- 207. Barnard CARPENTER
b. 4 Oct 1754; d. 5 May 1755.
John m. Ruth HORTON 16 Jul 1757. Ruth b. 11 Nov 1734, Massachusetts; d. 4 Oct 1777, New York. [Group Sheet]
Children:
- 208. Barnard CARPENTER
b. 21 Dec 1757, Nine Partners, Dutchess County, New York; d. 8 May 1843, Boonville, Oneida County, New York.
- 209. Thomas CARPENTER
b. 29 Mar 1760, Nine Partners, Dutchess County, New York.
- 210. Benjamin CARPENTER
b. 20 Jan 1763, Nine Partners, Dutchess County, New York.
- 211. Judith CARPENTER
b. 3 Jun 1765, Stanford, Dutchess County, New York.
- 212. Revnah CARPENTER
b. 16 Oct 1767, Stanford, Dutchess County, New York.
- 213. Ruth CARPENTER
b. 29 Mar 1772, Stanford, Dutchess County, New York.
- 214. John CARPENTER
b. 6 Jan 1775, Stanford, Dutchess County, New York; d. 25 May 1859, Fairfield Township, Huron County, Ohio; bur. Fairfield Township, Huron County, Ohio (Day Cemetery).
John m. Ann \CARPENTER\ Aft 1777. [Group Sheet]
- Warren CARPENTER
(12.Sarah2, 1.Deborah1) b. 26 Jan 1731/1732, Swansea, Bristol County, Massachusetts; d. Aft 1810.
Notes:
Family Information from the book Russion Union Church, 110th Anniversary, 1820-1930. Author, Rev. Roger F. Williams.
---------------------------------------------------------------------- -----------------------------------------
Warren Carpenter was an early settler of Russia. His wife was Rebecca. He was first deacon in the Russion Baptist Church. Among their children were Elijah, John, Asahel, Jotham and Warren, Jr.
Asahel Carpenter died June 10, 1841, aged 71. His wife Elizabeth died December 1, 1836, aged 63. Their son Asahel I. Carpenter, born December 8, 1808, died October 7, 1868. He married Ann Sophia Polley, born April 17, 1812, died August 8, 1888. Their children were Sally Ann, Louisa and Henry.
John Carpenter, born 1773, died June 22, 1809. His wife was Thankful Fish, born 1773, died August 14, 1845. Their son was Elder John Carpenter, born June 17, 1804, died pril 16, 1847. His wife was Helen M. Overton, daughter of Joel and Naomi (Carter) Overton, born October 22, 1808, died June 26, 1894. Before John Carpenter was settled as Baptist pastor in Russia, he ministered to destitute churches most of the time. He was in Harrisburg, Lewis County, NY. The children of John and Helen (Overton) Carpenter were Mary E., Lyman, James, Levi, Jane, Harrietta, Martha H.
00001--00000
Warren m. Rebecca HORTON 21 Aug 1755, Swansea, Bristol County, Massachusetts (1st Baptist Church). Rebecca b. Massachusetts; d. Aft 1810. [Group Sheet]
Children:
- 215. Warren CARPENTER
b. Aft 1755; d. 21 Apr 1830.
- 216. Jotham CARPENTER
b. Between 1765 and 1784.
- 217. Elijah CARPENTER
b. Between 1765 and 1784.
- 218. Amos CARPENTER
b. Between 1765 and 1784.
- 219. Asahel CARPENTER
b. 31 Dec 1769; d. 10 Jun 1841, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
- 220. John CARPENTER
b. 1773; d. 22 Jun 1809, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
- David HILLARD
(13.Jonathan2, 1.Deborah1) b. 3 Sep 1718, Stonington, New London County, Connecticut.
- Azariah HILLARD
(13.Jonathan2, 1.Deborah1) b. 30 Nov 1719, Stonington, New London County, Connecticut; d. Bef 1724, Stonington, New London County, Connecticut.
Notes:
The Barbour Manuscript states that he died young.
- Joanna HILLARD
(13.Jonathan2, 1.Deborah1) b. 24 May 1722, Stonington, New London County, Connecticut.
Joanna m. Nathaniel HANCOX 30 Dec 1740, Stonington, New London County, Connecticut. Nathaniel b. EST 1722. [Group Sheet]
- Azariah HILLARD
(13.Jonathan2, 1.Deborah1) b. 16 Jun 1724, Stonington, New London County, Connecticut.
- Isaac HILLARD
(13.Jonathan2, 1.Deborah1) b. 2 Oct 1726, Stonington, New London County, Connecticut.
Notes:
Personally approved Isaac Hillard Son of Jonathan Hillard Late of Stonington, deceased, being a minor, upwards of 14 years old and under 21 years, and made choice of Mr. William Hillard of sd Stonington to be his Guardian, before Simeon Minor. Stonington ??: New London County Probate, January 28th 1744/5.
Following are several land transfers recorded in Stonington Land Records, Volume 9, page 313.
Sam Stewart of Vol. Co of Windham, State of Conn. For 40s. from Isaac Hillard do equate unto Isaac Hillard and his wife Victorous all the rt I have in a tract of land lying in Ston. That I rec'd by one certain deed. Sd deed was given by sd Isaac Hillard & his wife Victorious & is recorded in Ston. Book of record, reference thereunto being had. 2-10-1773
Elijah Wiatt
Paul Wheeler
Wee, Isaac Hillard & Victoria Hillard his wife of Ston. For 8 lbs rec's of Jesse Billing of Ston. All our right & every part of the Lands in Sd Ston. Which was our father Robert Coats late of sd Ston. Dec. his land that he died seized & possessed of, which right & part & share wee sold & are seized & possessed. In Common & undivided with the rest of the heirs of sd deceased, In & by virtue of the last will of the Robert Coats, dec. 2-17-1773
Sam'l Prentice
Joshua Prentice
In reference [1:125} given as Jesse then crossed out and Isaac written in.
Isaac m. Victoria COATES 5 Apr 1751, Westerly, Washington County, Rhode Island. Victoria b. 17 Oct 1723, Stonington, New London County, Connecticut. [Group Sheet]
Children:
- 221. Abigail HILLARD
b. 30 Mar 1752, Stonington, New London County, Connecticut.
- 222. Jonathan HILLARD
b. 27 Feb 1754, Stonington, New London County, Connecticut; d. Between Nov 1791 and 7 Feb 1792, Groton, New London, Connecticut.
- 223. Joannah HILLARD
b. 14 Feb 1758, Stonington, New London County, Connecticut.
- 224. Elizabeth HILLARD
b. 21 Feb 1761, Stonington, New London County, Connecticut; d. 16 Mar 1834, Union, Tolland County, Connecticut.
- 225. Delight HILLARD
b. 18 Aug 1764, Stonington, New London County, Connecticut; d. Abt 1806, Broad Brook, Royalton County, Vermont (possibly).
- 226. David HILLARD
b. 17 Feb 1767, Stonington, New London County, Connecticut.
- John HILLARD
(13.Jonathan2, 1.Deborah1) b. 12 Mar 1728/1729, Stonington, New London County, Connecticut; d. 1793, Danby, Rutland County, Vermont.
Notes:
Norwich, March 21st 1742/3. This may Certife sd John Hylliard minor fourteen years of age son to Jonathan Hylliard Late of Stonington decec'd personally appeared and made Choice of Mr. Ephraim Kingsbury of Norwich to be his Guardian. Jabez Hide, Justice of peace
John's parents died when he was fourteen years of age. It appears that John went to Norwich to live with his cousin Joseph but possibly Joseph was not well enough (he died soon after) and recommended Ephraim Kingsbury to be his guardian. Following document is on record:
John and Elizabeth resided in New Concord Society (Preston), New London, CT. where he was baptized with his three eldest children, and with his wife owned the Church covenant, 12 SEP 1762. John, at an early date, settled in Manchester, Bennington Co., VT. About the year 1790 he came to Danby.
In reference [3:109] it is given that he died 24 JAN 1731/1732. That is the death of Ambrose.
The Barbour Collection has John dying Stonington, 24 JAN 1731/2. This date was actually the date that the next son, Ambrose, died. This has been very confusing to persons doing genealogy on the descendants of John and Elizabeth (Smith) Hillard. Apparently Mr. Barbour kept his information on cards with the birth on the front and the death on the back. The above error came about when the card of John and Ambrose stuck together.
John m. Elizabeth SMITH 28 Aug 1753, Norwich, New London County, Connecticut. Elizabeth b. 12 Apr 1733, Norwich, New London County, Connecticut; d. 1791, Danby, Rutland County, Vermont. [Group Sheet]
Children:
- 227. Azariah HILLARD
b. 23 May 1754, Norwich, New London County, Connecticut; d. Sep 1783.
- 228. Joshua HILLIARD
b. 7 Jan 1757, Norwich, New London County, Connecticut; d. 27 Aug 1849, Plattsburg, Clinton County, New York.
- 229. Daniel HILLIARD
b. 31 Jan 1759, Norwich, New London County, Connecticut; d. 20 Nov 1834, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
- 230. John HILLIARD
b. 1761, Norwich, New London County, Connecticut; d. Bef 1768.
- 231. Minor HILLIARD
b. 29 Apr 1764, Norwich, New London County, Connecticut; d. 28 Feb 1846, Danby, Rutland County, Vermont; bur. Danby, Rutland County, Vermont (Four Corners Cemetery).
- 232. Ednah HILLIARD
b. 29 Apr 1764, Preston, New London County, Connecticut; d. 26 Sep 1853, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
- 233. John HILLIARD
b. 5 Jan 1768, Preston, New London County, Connecticut.
- Ambrose HILLARD
(13.Jonathan2, 1.Deborah1) b. 6 Feb 1730/1731, Stonington, New London County, Connecticut; d. 24 Jan 1731/1732, Stonington, New London County, Connecticut.
Notes:
Death date for John is really death date for Ambrose.
Generation: 4
- Mary WHEATON
(14.Deborah3, 6.David2, 1.Deborah1) b. 1721, Swansea, Bristol County, Massachusetts; d. 26 Jan 1778, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
She was born about two a Clock in ye after noon.
In memory of Mary the wife of Mr. John Bailey who died January ye 26 1778 in the 56th year of her age.
Mary m. John BAILEY Aug 1740, Little Compton, Newport County, Rhode Island. John b. 16 Jun 1713, Little Compton, Newport County, Rhode Island; d. 15 May 1777, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 234. Isaac BAILEY
b. 15 Jun 1742, Little Compton, Newport County, Rhode Island; d. 11 Sep 1813, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 235. Deborah BAILEY
b. 28 Jul 1751, Little Compton, Newport County, Rhode Island.
- 236. John BAILEY
b. 12 Oct 1758, Little Compton, Newport County, Rhode Island; d. 19 Jan 1839, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- John WHEATON
(14.Deborah3, 6.David2, 1.Deborah1) b. 19 Feb 1724, Swansea, Bristol County, Massachusetts.
John m. Hannah CARR 21 Feb 1744/1745, Swansea, Bristol County, Massachusetts. Hannah b. 18 Sep 1717, Swansea, Bristol County, Massachusetts. [Group Sheet]
- William WHEATON
(14.Deborah3, 6.David2, 1.Deborah1) b. 22 Dec 1730, Swansea, Bristol County, Massachusetts.
- Tabitha WHEATON
(14.Deborah3, 6.David2, 1.Deborah1) b. 21 Feb 1732, Swansea, Bristol County, Massachusetts; d. 21 Jan 1786, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hewitt Cemetery).
Notes:
On 20 DEC 1785, Tabitha wrote her will naming sons, Dudley, Russell and Darius Hewitt, executors of her estate (Stonington Probate Records, docket #1645). Her will mentioned her five sons: Israel, Dudley, Gurdon and Darius; and her 4 daughters: Mary, wife of Josiah Grant; Cynthia, wife of Stephen Billings; Nancy, Wife of George Williams; and Diadama hewitt. The court appointed Tabitha's son-in-law, George Williams, guardian for the four youngest children on 7 MAR 1786.
Tabitha m. Israel HEWITT 23 May 1751, Stonington, New London County, Connecticut. Israel b. 12 Jan 1723/1724, Stonington, New London County, Connecticut; d. 21 Jan 1784, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hewitt Cemetery). [Group Sheet]
Children:
- 237. Mary HEWITT
b. 25 Feb 1752, Stonington, New London County, Connecticut.
- 238. Israel HEWITT
b. 15 Sep 1753, Stonington, New London County, Connecticut.
- 239. Mary HEWITT
b. 28 Mar 1755, Stonington, New London County, Connecticut; d. 16 Apr 1834, Freetown, Suffolk County, New York.
- 240. Cynthia HEWITT
b. 18 May 1757, Stonington, New London County, Connecticut; d. 13 May 1786, Stonington, New London County, Connecticut.
- 241. Israel HEWITT
b. 10 Oct 1758, Stonington, New London County, Connecticut; d. 19 Jul 1834, Springville, Susquehanna County, Pennsylvania.
- 242. Nancy HEWITT
b. 5 Jan 1760, Stonington , New London , Connecticut; d. 28 Aug 1844, Waterford, New London County, Connecticut; bur. Waterford, New London County, Connecticut (Old Church Cemetery).
- 243. Wheaton HEWITT
b. 4 Jan 1763, Stonington, New London County, Connecticut; d. Bef 1783.
- 244. Dudley HEWITT
b. 29 Apr 1765, Stonington, New London County, Connecticut; d. 1849, Gaines Twp., Tioga County, New York.
- 245. Gurdon HEWITT
b. 10 Mar 1767, Stonington, New London County, Connecticut; d. 1815, Towanda, Bradford County, Pennsylvania.
- 246. Russell HEWITT
b. 1 Feb 1769, Stonington, New London County, Connecticut.
- 247. Darius HEWITT
b. 28 Oct 1771, Stonington , New London , Connecticut; d. Abt 1802, Stonington , New London , Connecticut.
- 248. Diadama HEWITT
b. 28 Oct 1771, Stonington, New London County, Connecticut; d. 13 Jun 1829.
- Ann WHEATON
(14.Deborah3, 6.David2, 1.Deborah1) b. 21 Apr 1734, Swansea, Bristol County, Massachusetts.
- William HILLARD
(16.William3, 6.David2, 1.Deborah1) b. Abt 1731, Stonington, New London, Connecticut; d. 7 Jun 1815, North Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
Following is the Will of William as proved in the Stonington Probate District in the year 1815. It is document 1667.
In the name of God, Amen - I William Hilliard of North Stonington in the County of New London - Although laboring at present under some indisposition of Body, yet being of sound and disposing mind, memory & understanding, through the Mercy of God, do make & ordain this my last Will & Testament in manner & form following -
First & principally I resign my Soul with the utmost humility unto the hands of Almighty God, My Creator, humbly hoping for a blessed Immortality through the Marvels & Medication of My Blessed Saviour & Redeemer, Jesus Christ, and my body I desire may be decently buried at the definition of my Executor herein after named.
And as for such Temporal Estate as the Lord has Intrusted me to be the Steward of I give _____ & dispose thereof as follows.
Imprimis - I will that all my debts & funeral charges be paid & discharged by my Executors herein after named out of my Estate.
Item - I give & bequeath unto my Loving Wife Mary Hilliard the use & improvements of the one third part of my Real Estate for her to enjoy so long as she shall remain my widow, and also my household furniture and indoor movables & also one good cow - to her & to her heirs and assigns forever.
Item - I give & bequeath to my Loving Son John Hilliard fifty dollars to be paid to him within one year after my decease by my Executor herein after named out of my estate, and I also do hereby relinquish all the obligations I hold against him - it's being together with that I have formerly given him his equal proportions of my Estate - to him & to his heirs &c forever.
Item - I give & bequeath to my Loving Son Azariah Hilliard fifty dollars to be paid to him within one year after my decease by my Executor herein after named out of my Estate which together with what I have formerly given him is his equal proportion of my Estate - to him & to his heirs &c forever.
Item - I give & bequeath Unto my Loving Son Gurdon Hilliard Twenty five dollars to be paid to him within one year after my decease by my Executor herein after named out of my Estate & also I do hereby relinquish & give unto said Gurdon all the obligations I hold against him is his Equal proportion of my Estate - to him & to his heirs &c forever.
Item - I give & bequeath unto my Loving Son Denison Hilliard twenty five dollars to be paid to him within one year by my Executor herein after named out of my Estate & also I do hereby relinquish & give unto the said Denison all the obligations I hold against him which together with
what I have formerly given him is his Equal proportion of my Estate - to him & his heirs &c forever.
Item - I give & bequeath unto my Loving daughter Polly York wife of Oliver York, twenty five dollars to be paid to her within one year after my decease by my Executor herein after named out of my Estate which together with what I have formerly given her is her Equal share of my Estate - to her & to her heirs &c forever.
Item - I give & bequeath unto my Loving daughter Phebe Hilliard forty dollars to be paid to her by me Executor herein after named within one year after my decease out of my Estate - to her & to her heirs &c forever, and also I give to my Sd Daughter Phebe the use & improvement of the east great room in my dwelling house where I now live for her to use & improve so long as she shall remain single & unmarried.
Item - I give & bequeath unto my Loving daughter Presilla Hilliard wife of Henry Hilliard twenty dollars to be paid to her by my Executor herein after named within one year after my decease out of my Estate - to her & to her heirs &c forever which together with what I have formerly given her is her equal share of my Estate.
Item - I give & bequeath unto my Loving Grand Son William Hilliard Son of Azariah Hilliard fifty dollars to be paid to him by my Executor herein after named within one year after my decease out of my Estate - to him & to his heirs &c forever.
Item - I give and bequeath unto my Loving Grand Son Hewit Hilliard Son of Denison Hilliard all the lands & buildings I own in the Town of Pharsalia, State of New York that I purchased of Gilbert Billings; his father & mother Denison & Olive Hilliard is to have the use and improvement of the same during their natural lives & after their decease the same is to decend to the Sd Hewit Hilliard & his heirs & assigns forever.
Item - I give & bequeath to my Loving Grand Son Robert Hilliard Son to Gurdon Hilliard a Lot of Land containing nine acres with the small dwelling house therein being in North Stonington and is to be Lot off at the south east corner of my home said farm adjoining Lands of Jown Brown___ and also one acre as a Wood Lot being to be Lot off at the NW corner of my house and farm adjoining Captain Gilbert Billings lands - to him & his heirs &c forever, under the incumbrance of my Son Gurdon & his wife Pecurah Hilliard Improving the same during their natural lives.
Item - I give and bequeath unto my Loving Grand daughter Lusinda York wife of Oliver York, Jr. who is daughter of my daughter Priscilla forty dollars to given to her by my Executor herein after named in one year after my decease out of my Estate to her & her heirs &c forever. and it is further my will that all the residue of my Estate that is not already disposed of in this will if any should remain after all just debts S__man's & Ex___ &c are first paid - shall be equally divided between my four sons (viz) John, Azariah, Gurdon & Denison to each of them & to each of their heirs & assigns forever.
___ I do make & constitute my good friend Elias Hewit Esq my Executor of this my Last Will & Testament . . . . .
William Hillard
The Denison mentioned in the will does not appear in the Stonington Vital Records; the Polly mentioned is Mary; William is not mentioned as he is deceased. Following is a deed found in the Stonington Court Records where part of the original land that David purchased is sold to William's son William, Jr.
". . for the consideration of eight pounds . . . unto the sd William Hilliard, Jr. . . one certain tract or parcile of land lying of land & being in sd Stonington bounded as follows. Beginning at a walnut tree in the N.W. corner of the premises & a corner of ____ Phelps, Esq. land, thence southwesterly by Collins York's land to the Mill Brook thence easterly by sd brook to heap of stones, thence northerly to heap of stones in the line of sd Phelps land then westerly with sd Phelps land to the first mentioned bound containing about one & 1/2 acres of land more or less . . .Sept. 22,1804 . . ."
William Hillard
William was credited with service in the Revolutionary War in Captain Eliezer Prentice's Company, CT Militia. He is buried Great Plains Cemetery, North Stonington. The date of death and burial place of Mary, his widow, is not known.
William m. Mary DENISON 20 Feb 1755, Stonington, New London, Connecticut. Mary (daughter of Beebe DENISON and Sarah AVERY) b. 24 Jan 1735/1736, Stonington, New London, Connecticut. [Group Sheet]
Children:
- 249. John HILLARD
b. 4 Oct 1756, Stonington, New London, Connecticut; d. 1 Mar 1826, North Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
- 250. William HILLARD
b. 10 Jan 1759, Stonington, New London County, Connecticut; d. 23 Jun 1809, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- 251. Azariah HILLARD
b. 25 Jan 1761, Stonington, New London County, Connecticut; d. 25 Mar 1847, North Stonington, New London County, Connecticut.
- 252. Mary HILLARD
b. 13 Apr 1763, Stonington, New London County, Connecticut.
- 253. Phebe HILLARD
b. 24 Oct 1765, Stonington, New London County, Connecticut.
- 254. Prescilla HILLARD
b. 11 Mar 1767, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts (possibly).
- 255. Gurdon HILLARD
b. 10 Feb 1771, Stonington, New London County, Connecticut; d. 5 Jan 1829, North Stonington, New London County, Connecticut.
- 256. Denison HILLIARD
b. Abt 1778, Stonington, New London County, Connecticut; d. 14 Jul 1850, Pharsalia, Chenango County, New York.
- Esther HILLARD
(16.William3, 6.David2, 1.Deborah1) b. EST 1735, Stonington, New London County, Connecticut; d. 26 Mar 1822, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
Probable daughter per Barbour.
Esther m. James MINOR 29 Nov 1778, Stonington, New London County, Connecticut. James (son of James MINOR and Sarah BREED) b. 30 Nov 1737, Stonington, New London, Connecticut; d. 26 Feb 1823, North Stonington, New London, Connecticut; bur. 1823, North Stonington, New London, Connecticut. [Group Sheet]
Children:
- 257. Phebe MINOR
b. 30 May 1762, Stonington, New London County, Connecticut; d. 23 Apr 1808.
- 258. James MINOR
b. 4 Oct 1764, Stonington, New London County, Connecticut; d. 8 Jan 1833, Guilford, Windham County, Vermont.
- 259. Andrew MINOR
b. 8 Sep 1766, Stonington, New London County, Connecticut; d. May 1848, Brattleboro, Windham County, Vermont.
- 260. Prudence MINOR
b. 8 Jul 1768, Stonington, New London County, Connecticut; d. 1854.
- 261. Lois MINOR
b. 30 Mar 1772, Stonington, New London County, Connecticut.
- 262. Eunice MINOR
b. 18 Feb 1775, Stonington, New London County, Connecticut.
- 263. Denison MINOR
b. 28 Aug 1777, Stonington, New London County, Connecticut; d. 27 Feb 1865, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
- Priscilla HILLARD
(16.William3, 6.David2, 1.Deborah1) b. EST 1737, Stonington, New London County, Connecticut.
Notes:
Probable daughter per Barbour.
Priscilla m. Samuel FITCH 15 Apr 1756, Stonington, New London County, Connecticut. Samuel b. 17 Jun 1735, Stonington, New London County, Connecticut. [Group Sheet]
Children:
- 264. Lucy FITCH
b. 2 Dec 1756, Stonington, New London County, Connecticut; d. New Lebanon, Columbia County, New York (possibly).
- 265. Dyer FITCH
b. 18 Oct 1758, Stonington, New London County, Connecticut; d. 3 Dec 1819, Richmond, Berkshire County, Massachusetts.
- Phebe HILLARD
(16.William3, 6.David2, 1.Deborah1) b. EST 1740, Stonington, New London County, Connecticut.
Notes:
Probable daughter per Barbour.
Phebe m. Elijah UTLEY 17 Feb 1765, Stonington, New London County, Connecticut. Elijah b. 28 Mar 1740, Stonington, New London County, Connecticut. [Group Sheet]
- Henry HILLARD
(16.William3, 6.David2, 1.Deborah1) b. EST 1743, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts.
Notes:
The following inserted in the Stonington Records.
Henry Hillard "of Stonington, Connecticut made a deed dated 30 APR 1770 to 'my nephew Dyer Fitch of Richmont in the county of Berkshire and in the province of Massachusetts Bay in New England in America.' This deed was executed in Great Barrington, Mass. See Berkshire County and land records. Middle district, Pittsfield, v.8, p. 88." Signed Col. Arthur C. Rogers, 1886 E. 97th St. Cleveland, Ohio, Aug. 18, 1925.
The Barbour Manuscript did not include Henry Hillard as a son but a Henry Hillard of Stonington, made a deed 30 APR 1770 to his nephew Dyer Fitch of Richmond, Berkshire Co., MA (Berkshire County Land Records, Middle District, Pittsfield, V8 P88). This makes Henry a brother of Priscilla Hillard.
Henry m. (female) \HILLARD\ Aft 1764, Stonington, New London County, Connecticut. (female) b. EST 1743. [Group Sheet]
Children:
- 266. Henry HILLARD
b. Aft 1765, Stonington, New London County, Connecticut (probably); d. Berkshire County, Massachusetts (possibly).
- Lois PALMER
(17.Priscilla3, 6.David2, 1.Deborah1) b. 18 Jul 1726, Little Compton, Newport County, Rhode Island; d. Norwich, New London County, Connecticut (possibly).
Lois m. Amos BOURN 15 Apr 1762, Norwich, New London County, Connecticut. Amos b. 29 May 1733, Norwich, New London County, Connecticut. [Group Sheet]
Children:
- 267. Martha BOURN
b. 10 Feb 1763, Norwich, New London County, Connecticut; d. 5 Jul 1776, Norwich, New London County, Connecticut.
- 268. Bette BOURN
b. 23 Jun 1764, Norwich, New London County, Connecticut.
- 269. John Palmer BOURN
b. 25 Mar 1768, Norwich, New London County, Connecticut; d. 2 Jul 1776, Norwich, New London County, Connecticut.
- Elias PALMER
(17.Priscilla3, 6.David2, 1.Deborah1) b. 8 Oct 1731, Newport, Newport County, Rhode Island.
- David PALMER
(17.Priscilla3, 6.David2, 1.Deborah1) b. 24 Jan 1733/1734, Norwich, New London County, Connecticut.
- Nathaniel PALMER
(17.Priscilla3, 6.David2, 1.Deborah1) b. 17 Jun 1736, Norwich, New London County, Connecticut; d. 2 Jan 1756, Norwich, New London County, Connecticut.
- Sarah HILLARD
(19.Oliver3, 6.David2, 1.Deborah1) b. 15 Aug 1747, Little Compton, Newport County, Rhode Island; d. 30 Apr 1825, Stonington, New London, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
Sarah m. Daniel FISH Aft 1786. Daniel (son of Samuel FISH, Jr. and Elizabeth WILLIAMS) b. 1714, Stonington, New London, Connecticut; d. 11 Apr 1788, Voluntown, New London, Connecticut. [Group Sheet]
Sarah m. Thomas STANTON 21 Jan 1790, Stonington, New London, Connecticut. Thomas (son of Robert STANTON and Joanna GARDINER) b. 9 Jan 1692/1693, Stonington, New London, Connecticut; d. Stonington, New London, Connecticut. [Group Sheet]
Sarah m. John NICHOLS John b. Preston, New London County, Connecticut. [Group Sheet]
- Joanna HILLARD
(19.Oliver3, 6.David2, 1.Deborah1) b. 26 Mar 1733, Little Compton, Newport County, Rhode Island; d. Tiverton, Newport County, Rhode Island (probably).
Joanna m. Robert DENNIS 2 Jan 1755, Little Compton, Newport County, Rhode Island. Robert b. 14 Dec 1732, Little Compton, Newport County, Rhode Island; d. Niagara, Ottawa, Canada. [Group Sheet]
Children:
- 270. John DENNIS
b. 7 Jan 1756, Tiverton, Newport County, Rhode Island; d. Bef 1767.
- 271. Hannah DENNIS
b. 29 Jul 1757, Tiverton, Newport County, Rhode Island.
- 272. Oliver Hillard DENNIS
b. 29 Feb 1760, Tiverton, Newport County, Rhode Island.
- 273. John DENNIS
b. 16 Apr 1767, Tiverton, Newport County, Rhode Island.
- 274. Susannah DENNIS
b. 28 Apr 1771, Tiverton, Newport County, Rhode Island.
- John HILLARD
(19.Oliver3, 6.David2, 1.Deborah1) b. 5 Apr 1735, Little Compton, Newport County, Rhode Island; d. 23 Oct 1786, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Hillard Cemetery).
John m. Hannah ROSSITER 5 Mar 1761, Stonington, New London County, Connecticut. Hannah b. 22 Dec 1730, Stonington, New London County, Connecticut; d. Bef 1783, Stonington, New London County, Connecticut. [Group Sheet]
John m. Anne POTTER 30 Mar 1783, Stonington, New London County, Connecticut. Anne b. 7 Jul 1755, Charlestown, Washington County, Rhode Island. [Group Sheet]
- Isaac HILLARD
(19.Oliver3, 6.David2, 1.Deborah1) b. 1 Apr 1737, Little Compton, Newport County, Rhode Island; d. 26 Feb 1823, Amenia, Dutchess County, New York.
Notes:
Isaac was commissioned in 1st Battalion, Connecticut State troops to serve from NOV 1776 to MAR 1777. Resided in Stratford Co., then Redding Co., CT. He was a poet of local celebrity and espoused the cause of the people and was a Whig. Following is a review of a pamphlet that he published by a traducer, the "New England Republican" of 29 AUG 1804.
'ISAAC HILLIARD, a wretched vagabond, originally of Reading, in Fairfield Co., has lately published a large pamphlet, in which he warmly advocates the cause of democracy. To criticise such a work, one must sink himself to a level with the author; that is, he must become an idiot, or a lunatic, or a brute. The composition is just about on a level with Peter St. John;s poetry. The pitiable but wrong- headed writer is now busied in hawking his pamphlets about the streets. He presents them to every man whom he is not afraid to insult, and tells those to whom he delivers them, to pay him twenty- five cents each, if they like the work; otherwise to return it. Never was a man better fitted to any cause than Hilliard to democracy; and never was a cause better adapted to the man engaged in it than democracy to Hilliard."
The pamphlet referred to above, entitled the Rights of Suffrage and "a brief examination would force one to conclude that, however brilliant a poet Mr. Hilliard may have been, he was not a master of prose. His nouns, adjectives, nominatives, and verbs are so co-mingled, that it is difficult to separate them; but in his preface Mr. Hilliard observes that he has written for persons of limited education, and had not therefore adopted a lofty and flourishing style-a fact which explains, perhaps, the somewhat ungrammatical construction of his sentences." An extract from his poem The Federal Pye is presented. It was used to open the proceedings of a Federal "caucus".
"BRETHREN, I know you see my tears,
The strong expression of my fears.
There's no one here that is a stranger-
Then every one must know our danger.
Poor people all begin to see
Their rights are gone, they are not free;
Some wicked men espouse their cause,
And say they're lost by cruel laws.
They have found out, as sure as death,
That they are taxed for their breath.
I am very sorry that our youth
Should ever find out so much truth;
The poor old men now make a noise
And say we tax all their boys
Somehow or other, those poor souls
Find other States don't tax their polls.
They say 'tis cruel, and a sin
To pay for breath which they breathe in-
And now they all set up this note,
If they pay taxes they will vote:
They say they've found what we're about-
We taxed their polls and left ours out.
That faculties, and the poll tax
They wish were under the French axe,
Together with all those that like 'em,
Why, they might just as well have said
They wished all Federal rulers dead.
The poor will rise in every nation
When they are drove to desperation."
Etc., etc.
Published in Marriages in Dutchess County, page 54.
Died on Wed., 26 Feb, 1823. Lately, in Amenia, Capt. Isaac Hillard, aged 79 years. The deceased was a soldier of the Revolution and through life a warm friend of civil and religious liberty; he possessed a strong but uncultivated mind and was the author of many political phamplets, written in poetry and prose.
Isaac m. Sarah WHITE 28 Feb 1759, Little Compton, Newport County, Rhode Island. Sarah b. 28 Sep 1740, Little Compton, Newport County, Rhode Island; d. Aft 1823. [Group Sheet]
Children:
- 275. William HILLARD
b. 6 Dec 1759, Stratford, Fairfield County, Connecticut; d. 16 May 1830, York, York County, Pennsylvania.
- 276. Mary HILLARD
b. 20 Nov 1760, Stratford, Fairfield County, Connecticut; d. 1843, Penn Yan, Yates County, New York; bur. Penn Yan, Yates County, New York.
- 277. Thurston HILLARD
b. 4 Jul 1762, Stratford, Fairfield County, Connecticut; d. Abt Apr 1810, Randolph, Morris County, New Jersey; bur. Succasunna, Morris County, New Jersey (Free Presbyterian Church Graveyard).
- 278. Zoa HILLARD
b. 8 Jul 1764, Stratford, Fairfield County, Connecticut; d. 11 Jan 1826, Amenia, Dutchess County, New York.
- 279. Charles HILLARD
b. Between 1764 and 1771, Stratford, Fairfield County, Connecticut.
- 280. Isaac HILLARD
b. EST 1771, Connecticut; d. 18 Dec 1771.
- 281. John Wilkes HILLARD
b. Between 1759 and 1774, Connecticut; d. 1802, Canonsburg, Washington County, Pennsylvania.
- 282. Sarah HILLARD
b. Abt 1776, Redding, Fairfield County, Connecticut; d. 31 Aug 1825, Norwalk, Fairfield County, Connecticut (probably).
- 283. Betsey HILLARD
b. 11 Sep 1780, Redding, Fairfield County, Connecticut.
- 284. Mabel HILLARD
b. Aft 1780.
- 285. Isaac HILLARD
b. EST 1780, Redding, Fairfield County, Connecticut (possibly).
- David HILLARD
(19.Oliver3, 6.David2, 1.Deborah1) b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 29 Feb 1776, Stonington, New London County, Connecticut.
David m. Judah HERRICK 18 Feb 1770, Stonington, New London County, Connecticut. Judah b. 20 Jul 1744, Preston, New London County, Connecticut. [Group Sheet]
- William HILLARD
(19.Oliver3, 6.David2, 1.Deborah1) b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 26 Oct 1756, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
In memory of William son of Oliver and Sarah Hillard died October ye 26th in ye 13 year of his age.
- Joseph HILLARD
(19.Oliver3, 6.David2, 1.Deborah1) b. 8 May 1745, Little Compton, Newport County, Rhode Island; d. 5 Apr 1776, Stonington, New London County, Connecticut.
Notes:
The Palmer Family that he was killed in the Revolutionary War.
Will witnessed by George Beebe, Benjamin Chesebro and Edward Hancox and mentions wife Lois. Adminstration date not mentioned, Inventory was 2 JUL 1776 by Daniel Fish and Elijah Palmer.
Joseph m. Lois PALMER 2 Jan 1771, Stonington, New London County, Connecticut. Lois b. 7 Sep 1751, Stonington, New London County, Connecticut; d. 1 May 1844, Whitesboro, Oneida County, New York; bur. Avery Farm Cemetery #28, District #4, Brookfield, Madison, New York. [Group Sheet]
- Oliver HILLARD
(19.Oliver3, 6.David2, 1.Deborah1) b. 15 Aug 1747, Little Compton, Newport County, Rhode Island; d. 18 Aug 1756, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- Joseph HILLARD
(20.Joseph3, 6.David2, 1.Deborah1) b. 25 Jan 1736/1737, Norwich, New London County, Connecticut; d. 3 Feb 1820, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
Notes:
Joseph turned out at the Lexington Alarm as a seargeant and was commissioned an Ensign in 1775 in Capt. Nathan Hale's Company, Sullivan's Brigade at the siege of Boston. He served under Colonel (later General) Horation Gates in the Northern Department in the Continental Line as a Lieutenant in 1776.
Children born Killingworth. [Could Sarah Burr be a second marriage? The National Society of the Daughters of the American Revolution, Volume 20 page 81, DAR 19213 states that the Oliver Hillard who marries Ann Eliza Crawford is the son of Joseph and Sarah (Burr) Hilliard.}.
Who is the Joseph who married Nancy Crawford?]
Joseph m. Sarah GRISWOLD 31 May 1758, Killingworth, Middlesex County, Connecticut. Sarah b. 20 Sep 1731, Killingworth, Middlesex County, Connecticut; d. 1819, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery). [Group Sheet]
Children:
- 286. Freelove HILLARD
b. 5 Dec 1758, Killingworth, Middlesex County, Connecticut; d. 4 Dec 1843, Clinton, Middlesex County, Connecticut (probably); bur. Clinton, Middlesex County, Connecticut (Clinton Cemetery).
- 287. James HILLARD
b. 20 Apr 1760, Killingworth, Middlesex County, Connecticut; d. 2 Aug 1783.
- 288. Walter HILLIARD
b. 10 Jan 1762, Killingworth, Middlesex County, Connecticut; d. 24 Feb 1790.
- 289. Sarah HILLARD
b. 10 Feb 1763, Killingworth, Middlesex County, Connecticut; d. 16 Oct 1857, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
- 290. Patience HILLARD
b. 30 Sep 1765, Killingworth, Middlesex County, Connecticut; d. 11 Mar 1852, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
- 291. Lydia HILLARD
b. 10 Sep 1767, Killingworth, Middlesex County, Connecticut.
- 292. Joseph HILLIARD
b. 27 Oct 1770, Killingworth, Middlesex County, Connecticut; d. 20 Apr 1817, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- 293. Oliver Burr HILLARD
b. 20 Oct 1773, Killingworth, Middlesex County, Connecticut; d. 1828.
- Freelove HILLARD
(20.Joseph3, 6.David2, 1.Deborah1) b. 26 Feb 1738/1739, Norwich, New London County, Connecticut; d. 18 Apr 1739, Norwich, New London County, Connecticut.
Notes:
The Barbour Manuscript states she died in Franklin, CT on that date.
- Minor HILLARD
(20.Joseph3, 6.David2, 1.Deborah1) b. 12 Mar 1740/1741, Norwich, New London County, Connecticut; d. 4 Jan 1805, West Hartford, Hartford County, Connecticut.
Minor m. Miriam BARNES 21 Feb 1764. Miriam b. 27 Feb 1727; d. 30 Oct 1799, Tolland, Tolland County, Connecticut. [Group Sheet]
Children:
- 294. Joseph HILLARD
b. 18 Aug 1765, Tolland County, Connecticut; d. 20 Nov 1830, Colebrook, Coos County, New Hampshire.
- 295. Minor HILLIARD
b. Abt 1768, Tolland, Tolland County, Connecticut; d. 5 Aug 1834, West Hartford, Hartford County, Connecticut.
- 296. (female) HILLIARD
b. Aft 1768.
- 297. (male) HILLIARD
b. Aft 1768.
- Lydia HILLARD
(20.Joseph3, 6.David2, 1.Deborah1) b. 6 Mar 1742/1743, Norwich, New London County, Connecticut.
Lydia m. Gamaliel HYDE Gamaliel b. Abt 1738, Lebanon, New London County, Connecticut. [Group Sheet]
- Levi HILLARD
(20.Joseph3, 6.David2, 1.Deborah1) b. 11 Dec 1744, Norwich, New London County, Connecticut; d. 15 Oct 1776.
Notes:
Levi enlisted in Capt. Andrew Lathrop's company, Backus' regiment of Light Horse. He served in the New York campaign and died in the army, October 15, 1776, at the age of thirty-two.
Levi m. Experience EDGERTON 4 Apr 1773, Norwich, New London County, Connecticut. Experience b. 20 Jan 1750, Norwich, New London County, Connecticut. [Group Sheet]
Children:
- 298. Ambrose HILLIARD
b. 16 Jul 1773, Norwich, New London County, Connecticut; d. 14 Aug 1811, Mansfield, Tolland County, Connecticut; bur. Mansfield, Tolland County, Connecticut (Storrs Cemetery).
- 299. Experience HILLIARD
b. Aft 1773, Norwich, New London County, Connecticut.
- 300. Phebe HILLIARD
b. Aft 1773, Norwich, New London County, Connecticut.
- Samuel HILLARD
(22.Benoni3, 6.David2, 1.Deborah1) b. 1 Dec 1740, Killingworth, Middlesex County, Connecticut (probably).
Notes:
Date not given in Barbour Manuscript.
Samuel m. Jerusha BINGHAM 20 Sep 1769, Windham, Windham County, Connecticut. Jerusha b. 15 Oct 1743, Windham, Windham County, Connecticut; d. 22 Jan 1788, Oneida, Madison County, New York (probably). [Group Sheet]
Children:
- 301. George Whitfield HILLARD
b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
- 302. John Thornton HILLARD
b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
- 303. Mary HILLARD
b. 31 May 1772, Windham, Windham County, Connecticut; d. Oct 1772, Norwich, New London County, Connecticut.
- Bezaliel HILLARD
(22.Benoni3, 6.David2, 1.Deborah1) b. 30 Aug 1741, Lyme, New London County, Connecticut; d. 16 Mar 1830, Salisbury, Litchfield County, Connecticut.
Bezaliel m. Mehitable BUSHNELL 1 Jan 1772, Saybrook, Middlesex County, Connecticut. Mehitable b. Abt 1747; d. 15 Mar 1830, Salisbury, Litchfield County, Connecticut. [Group Sheet]
Children:
- 304. Mehitable HILLARD
b. Abt 1772, Connecticut; d. 5 Jun 1836, Guilford, New Haven County, Connecticut.
- 305. (male) HILLARD
b. Abt 1773, Connecticut.
- 306. Nancy HILLARD
b. Abt 1774, Connecticut; d. 5 Aug 1820, Salisbury, Litchfield County, Connecticut.
- 307. Clarissa HILLARD
b. Abt 1776, Lyme, New London County, Connecticut (probably); d. 2 Sep 1832, Guilford, New Haven County, Connecticut.
- 308. (female) HILLARD
b. Between 1777 and 1784, Connecticut.
- 309. Mary HILLARD
b. Abt 1787, Connecticut; d. 25 Feb 1865, Salisbury, Litchfield County, Connecticut.
- Elizabeth HILLARD
(22.Benoni3, 6.David2, 1.Deborah1) b. 10 Sep 1743, Lyme, New London County, Connecticut; d. 13 May 1790, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Elizabeth m. Samuel REDFIELD Abt 1765, Connecticut. Samuel b. 23 Nov 1741, Killingworth, Middlesex County, Connecticut; d. 8 Jan 1812, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery). [Group Sheet]
Children:
- 310. Samuel REDFIELD
b. 1766, Clinton, Middlesex County, Connecticut; d. 15 Mar 1800, Clinton, Middlesex County, Connecticut; bur. Clinton, Middlesex County, Connecticut (Old Yard).
- 311. Elizabeth REDFIELD
b. Aft 1766, Clinton, Middlesex County, Connecticut.
- 312. Phebe REDFIELD
b. 7 Jun 1771, Clinton, Middlesex County, Connecticut; d. 20 Nov 1858, Clinton, Middlesex County, Connecticut.
- 313. David REDFIELD
b. Aft 1771, Clinton, Middlesex County, Connecticut.
- 314. Isaac REDFIELD
b. Aft 1771, Clinton, Middlesex County, Connecticut.
- Esther HILLARD
(22.Benoni3, 6.David2, 1.Deborah1) b. 13 Nov 1745, Killingworth, Middlesex County, Connecticut.
Esther m. David HAMEL 22 Mar 1764, Connecticut. David b. EST 1745. [Group Sheet]
- Mary HILLARD
(22.Benoni3, 6.David2, 1.Deborah1) b. 3 May 1747, Killingworth, Middlesex County, Connecticut.
Mary m. Phineas CHAPMAN 22 Sep 1763, Saybrook, Middlesex County, Connecticut. Phineas b. 13 Aug 1732, Saybrook, Middlesex County, Connecticut. [Group Sheet]
Children:
- 315. James CHAPMAN
b. 1763, Saybrook, Middlesex County, Connecticut; d. 28 Oct 1852.
- 316. John CHAPMAN
b. 1766.
- 317. Asa CHAPMAN
b. 2 Sep 1770, Saybrook, Middlesex County, Connecticut; d. 25 Sep 1825, New Haven, New Haven County, Connecticut.
- 318. Nathaniel CHAPMAN
b. Aug 1773, Saybrook, Middlesex County, Connecticut.
- 319. Mary CHAPMAN
b. 29 Jun 1776, Saybrook, Middlesex County, Connecticut; d. 20 Aug 1849, New York City, New York County, New York.
- Jonathan HILLARD
(22.Benoni3, 6.David2, 1.Deborah1) b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. 1805, Voluntown, New London County, Connecticut.
Notes:
Will proved Plainfield, CT, 24 OCT 1805, mentions wife Temperance; daughter Prudence Peckham; daughter Barintha; daughter Rebecca Clark (Ebenezer Clark); and son Jonathan.
In the 1790 census it appears that they had a fourth daughter. In the 1800 census, only the son and one daughter (born before 1774) remain at home. In the 1810 and 1820 census Temperance is living with her son Jonathan.
Jonathan m. Temperance MINOR 25 Nov 1756, Voluntown, New London County, Connecticut. Temperance b. Abt 1735; d. 30 Sep 1822, Voluntown, New London County, Connecticut. [Group Sheet]
Children:
- 320. (female) HILLARD
b. Bef 1774, Connecticut; d. Between 1800 and 1805, Connecticut.
- 321. Jonathan HILLARD
b. Abt 1775, Connecticut.
- 322. Prudence HILLARD
b. EST 1775, Connecticut.
- 323. Barentha HILLARD
b. EST 1775, Connecticut.
- 324. Rebecca HILLARD
b. EST 1777, Connecticut.
- David HILLARD
(22.Benoni3, 6.David2, 1.Deborah1) b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. Bef 4 May 1773, New London County, Connecticut.
Notes:
____ that we the subscribers Too ____ Administer upon the Estate of David Hillard 2nd ___ and Desier that Mr. John Hillard of Stonington ___ the Same These the Honerable ___ the Probate in Stonington. ___AD 1773 Saybrook.
Benoni Hillard, Parent to sd Deceast
John Hillard, ____ to sd Deceast.
In the Stonington Probate District, Town of Stonington. No. 1657, Date: 1773. John Hillard was appointed administrator of the Estate of David Hillard 2d, deceased and the dates of 4 MAY 1773 is when it was signed.
- Hannah HILLARD
(22.Benoni3, 6.David2, 1.Deborah1) b. Abt 1752, Killingworth, Middlesex County, Connecticut; d. 24 Nov 1808, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- Barnabas HILLIARD
(22.Benoni3, 6.David2, 1.Deborah1) b. 1756, Killingworth, Middlesex County, Connecticut (probably); d. 28 Apr 1814, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Barnabas m. Martha LANE 17 Dec 1806, Clinton, Middlesex County, Connecticut. Martha b. 12 Jan 1768; d. 27 Sep 1862, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery). [Group Sheet]
Children:
- 325. Wealthy HILLIARD
b. 1807, Middlesex County, Connecticut; d. 3 May 1834, New Haven, New Haven County, Connecticut.
- 326. Martha Maria HILLIARD
b. Abt 1809, Middlesex County, Connecticut; d. 29 Jan 1889, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- 327. George Barnabas Benoni HILLIARD
b. Abt 1811, Killingworth, Middlesex County, Connecticut; d. 15 Mar 1869, Clinton, Middlesex County, Connecticut.
- Mary HILLIARD
(24.Joshua3, 6.David2, 1.Deborah1) b. 23 Jun 1745, Little Compton, Newport County, Rhode Island.
Mary m. Andrew FRINK 31 Jan 1773, Preston, New London County, Connecticut. Andrew b. 8 Nov 1746, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 328. Stephen FRINK
b. 18 Jan 1776, Preston, New London County, Connecticut (probably); d. 11 Jan 1860, Cherry Valley, Otsego County, New York (probably).
- Samuel HILLIARD
(24.Joshua3, 6.David2, 1.Deborah1) b. 28 Jul 1747, Little Compton, Newport County, Rhode Island; d. 16 Nov 1831, Clarendon, Rutland County, Vermont; bur. Cornish, Sullivan County, New Hampshire (Johnson Farm Cemetery).
Notes:
It is said that he was a soldier of the Revolution, and participated in the battles of Bunker Hill and Bennington. He supposedly served as a drummer in Capt. Joshua Hayward's company, Col. David Gilman's regiment, New Hampshire militia. They resided in Preston, New London Co., CT, then Cornish. After his settlement in Cornish, he helped organize the Cornish Baptist Church in 1789, and was one of its first deacons. On 3 JUL 1792, the church expressed their approbation that "Deacon Hilliard improve his gift in public." He soon after became as popular as a Baptist preacher, but after some years his religious views changed and he became a Universalist, and as such was settled as pastor in Shrewsbury and Wallingford, VT, and finally at Clarendon, VT, where he died. His remains were brought to Cornish and buried besides those of his wife, Phoebe, in a lot, that in 1910 was an open pasture belonging to Freeman A, Johnson.
Samuel 'Hillard' also owned the covenant on 5 DEC 1779.
Samuel m. Phoebe YERRINGTON Abt 1766. Phoebe b. 1747; d. 18 Jul 1798, Cornish, Sullivan County, New Hampshire; bur. Cornish, Sullivan County, New Hampshire. [Group Sheet]
Children:
- 329. Sarah HILLIARD
b. 16 Nov 1768, Preston, New London County, Connecticut; d. 5 Jul 1798, Cornish, Sullivan County, New Hampshire.
- 330. Amos Avery HILLIARD
b. 7 Jul 1770, Preston, New London County, Connecticut; d. 24 Apr 1856, Cornish, Sullivan County, New Hampshire.
- 331. Benjamin HILLIARD
b. 19 Mar 1773, Preston, New London County, Connecticut; d. 4 Jul 1858, Cornish, Sullivan County, New Hampshire.
- 332. Mary HILLIARD
b. 10 Dec 1776, Cornish, Sullivan County, New Hampshire; d. 7 May 1822, Cornish, Sullivan County, New Hampshire.
- 333. Phoebe HILLIARD
b. 17 Sep 1780, Cornish, Sullivan County, New Hampshire.
- 334. Samuel HILLIARD
b. 6 Apr 1784, Cornish, Sullivan County, New Hampshire.
- 335. Joseph HILLIARD
b. 1 May 1787, Cornish, Sullivan County, New Hampshire; d. 1 Jul 1870, Cornish, Sullivan County, New Hampshire.
- 336. Esther Burgess HILLIARD
b. 18 Jan 1788, Cornish, Sullivan County, New Hampshire.
Samuel m. Caroline LATHROP Abt 1800. Caroline b. 1 Jun 1770; d. 21 Feb 1845, Cornish, Sullivan County, New Hampshire (probably). [Group Sheet]
Children:
- 337. Caroline HILLIARD
b. 26 Sep 1801, New Hampshire; d. 19 Oct 1881, Hartland, Niagara County, New York.
- 338. Pashur Lathrop HILLIARD
b. 8 Sep 1803, Vermont; d. 1879.
- 339. Lois HILLIARD
b. 11 Jul 1806, Vermont; d. 1888, Hartland, Niagara County, New York.
- 340. Harry HILLIARD
b. 19 Dec 1807, Vermont.
- 341. Jerome Bonaparte HILLIARD
b. 22 Jun 1810, Londonderry, Windham County, Vermont; d. Bef 1880, Wallingford, Rutland County, Vermont (probably).
- 342. Pamelia HILLARD
b. 17 Sep 1813, Rutland, Rutland County, Vermont; d. 13 Nov 1883, Caledonia, Shiawasse County, Michigan; bur. Corunna, Shiawassee County, Michigan (Corunna Cemetery).
- Elizabeth HILLIARD
(24.Joshua3, 6.David2, 1.Deborah1) b. 18 Dec 1749, Little Compton, Newport County, Rhode Island.
Elizabeth m. Jedediah FITCH 29 Mar 1770, Preston, New London County, Connecticut (1st Church). [Group Sheet]
- Benjamin HILLARD
(24.Joshua3, 6.David2, 1.Deborah1) b. 29 Jan 1753, Rhode Island; d. 5 May 1801, Preston, New London County, Connecticut.
Notes:
Have not been able to determine parentage of Benjamin. His parents have to be one of the following: Benoni and Martha (Lord) Hillard; or Joshua and Esther (Burgess) Hilliard; or David (son of Jonathan and Abigail (Wilbore) Hillard); or Azariah (son of Jonathan and Abigail (Wilbor) Hillard). Most likely, Joshua and Esther (Burgess) Hillard because of his residence of Preston and because most of Joshua's children born in probably Preston were not recorded.
Benjamin served as sergeant in Captain Mott's company, raised for the defense of New London Harbor, 1776.
Will of Benjamin Hillard
I Benjamin Hilliard of Preston in the County of New London being some advanced in years and sick in bed though by the blessing of God, of sound mind and memory. Calling to mind the mortality of my body and that all must die and how soon I must go the way of all living, I know not. I do make and ordain this my last Will and Testament commending my Soul to God that gave it me and my body to the dust to be decently buried at the direction of my Executor hereafter named, and as to my wordly interests which I am blessed with here I dispose of it in the following manner (viz)
1st I give to my loving wife Sabra Hilliard the use and improvement of one third of my real estate during her natural life. I also give to my said wife the one third part of my live stock as her own property. I also give to my said wife the use and improvement of so much more of my real estate as to include and contain the one half of my dwelling house at the west end. I also give to my said wife the whole of my household furniture excepting one cherry tree bedstead with a sacking bottom, the sd. bedstead with a sacking bottom I give and bequeath to my daughter Sally.
2nd I give to my five sons (viz) Moses, John, Chester, George Washington & Benjamin Franklin. To each two hundred dollars.
3rd I Give to my five daughter (viz) Sally, Esther, Clarissa, Sophia & Betsey. To each eighty three dollars and one third.
4th If my estate should surmount, or should fall short of amounting to the above legacy my Will is that the said legacy shall be increased or diminished in proportion.
5th My will is that after the appraisment of my whole estate all my just debst and funeral charges first be paid by my executor before the sum of the legacys are ascertained and my will is that all parts of my estate herin disposed of in this will shall be equally liable to the payment of my debst & funeral charges excepting the bedstead given to my daughter Sally,
6th and I do also order & my will is that my said five daughters shall have the improvement of the west half of my dwelling during the time that they or any of them shall remain single & unmarried, and not interupting my sd. Wife in the improvement so long as she shall need it. And my will is also that in case anyone or more of my sons should die in homage and without issue the share or shares coming to him or them shall revert to my other sons, & that it fare in like manner to my daughters - and farther my will is that in case my son Moses is desirous of having my desk & bookcase he shall have the priviledge of it in paying to his mother twenty dollars therefor, and I do hereby appoint my said wife, Sabra Hilliard together with Chester Smith of Stonington the Executor of my last willand testament. Revoking any will by me heretofore made and declaring this to be my my last in witness so hereof I have hereunto set my hand and seal this first day of April A.D. 1801
Benjamin Hillard
Signed Sealed & Declared
In presence of
Sam Mott, Sarah Smith, Hannah Fillmore
Benjamin m. Sabra SMITH 11 Jan 1780, New London County, Connecticut. Sabra b. 18 Mar 1762, Stonington, New London County, Connecticut; d. 5 Apr 1805, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 343. Moses HILLARD
b. 28 Sep 1780, Stonington, New London County, Connecticut; d. 30 Sep 1837, Preston, New London County, Connecticut.
- 344. Sarah HILLARD
b. 2 Jun 1782, Stonington, New London County, Connecticut; d. 3 Jun 1805, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut (Palmer Cemetery).
- 345. John HILLARD
b. 15 Jun 1784, Norwich, New London County, Connecticut; d. 8 Apr 1853, Norwich, New London County, Connecticut.
- 346. Chester HILLARD
b. 13 Jun 1786, Norwich, New London County, Connecticut; d. 27 Oct 1818, Havana, Cuba.
- 347. Esther HILLARD
b. 2 Oct 1788, Preston, New London County, Connecticut; d. 1 Aug 1826, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut (Palmer Cemetery).
- 348. Clarissa HILLARD
b. 29 Jan 1792, Preston, New London County, Connecticut; d. 18 Dec 1846, New York City, New York County, New York.
- 349. Sophia HILLARD
b. 22 Feb 1794, Preston, New London County, Connecticut; d. Bef 1821.
- 350. George Washington HILLARD
b. 23 Jul 1796, Preston, New London County, Connecticut; d. 3 Mar 1830, Africa; bur. Preston, New London County, Connecticut (Long Society Cemetery).
- 351. Betsey HILLARD
b. 20 Sep 1798, Preston, New London County, Connecticut.
- 352. Benjamin Franklin HILLARD
b. 27 Feb 1801, Preston, New London County, Connecticut; d. 28 Jul 1820, Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut.
- David HILLIARD
(24.Joshua3, 6.David2, 1.Deborah1) b. EST 1756, Connecticut (probably); d. Bef 28 Jun 1813, Nassau, Rensselaer County, New York.
Notes:
At one time I believed he was the probable son of Benoni and Martha (Lord) Hillard. That was proven to be false. Hence, now I believe that he is the possible son of Joshua and Esther (Burgess) Hillard.
In 1810 census of Renssalaer County, NY has a David Hilliard, 01101-12001
From the Cleveland Plain Dealer, 18 SEP 1927. Ancestral Exchange, by Roger Waldridge.
"The leading article last week told of a search which was successful after many years. This week shows the reverse of the medal- a quest, so far unsuccessful, for the ancestry of Richard Hilliard, pioneer merchant, ninth 'president' of the village of Cleveland, father of Cleveland's waterworks system, joint promoter of the first railway connecting Cleveland and Cincinnati.
The obituary in the Plain Dealer of December 22, 1856, stated he was a native of Vermont. Other accounts, for which authority is not shown, but which are accepted by descendants as in line with family tradition, state that he was born in Chatham, Columbia County, New York, July 4, 1800, son of David Hilliard and his wife Lydia, daughter of Elisha and Susannah (Brigham) Hudson, of Marlborough, Massachusetts; that David Hilliard died about 1814, and that Richard had an older brother living in Skaneateles, New York, and a sister Sarah, who married Orlando Cutter of Cleveland.
What do the official records show? First, let us orient ourselves. Columbia county, created out of Albany county in 1786, lies directly south of Rensselaer county. Chatham was created in 1795 out of parts of Canaan and Kinderhook. It lies in the northern part of Columbia county, not far from Nassau, Rensselaer.
The census of 1790 shows David Hilliard as head of a family numbering one 'free white male of 16 years and upward, including heads of family,' two males under 16 and four females. Search of the county records disclosed nothing as to David Hilliard's origin. The probate record at Troy show that David Hilliard, late of Nassau, died prior to 28 JUN 1813, on which date his widow Lydia Hillard, then of Chatham, relinquished her right to administer her signature being witnessed by Clarissa Hillard; and that William Hillard, in his application for letters of administration, stated that he was the eldest son, and that there were five other children, of whom one, 'a female,' was of adult age. The records of the Dutch Church of Nassau show the marriage June 6, 1811, of Lydia Hillard to David Wickham, Jr.
These are not many facts to build upon. At least we can construct the family of David Hilliard: Lydia, his widow; William, eldest son and administrator; Clarissa, of age in 1813; David of Skaneateles (Onondago County land records); Lydia, wife of David Wickham, Jr.; Richard and Sarah, later of Cleveland. But of the origin of David (1) there was not found the semblance of a record.
Descendants of the early Massachusetts Hilliards, reordered under a dozen variants of the name, were located in Massachusetts, New Hampshire and Rhode Island.
William Hilliard of Duxbury, Massachusetts, founded the Rhode Island family, whereof scions settled in Stonington, Connecticut; and some of their descendants migrated to New Hampshire and Vermont. Local records at all the likely places were searched; one David after another was eliminated until the sole remaining possibility of all those found was David Hilliard, born in Stonington, Connecticut, February 17, 1767, son of Isaac and Victory (Coats) [Victoria Coates].
This David would have been 23 years old in 1790. Lydia (Hudson) Hilliard, if she was an unrecorded daughter of Elisha and Susannah (Brigham) Hudson, might have been 18 in 1790. Their ages were in line; but both were too young to have had the family accredited to David Hilliard of Canaan by the census of 1790, though some of Lydia's younger brothers and sisters may have made up the number recorded as of the household. Here, at least, was a possibility.
But opposed to this are the following facts; Isaac and Victory disappear from the Stonington records; the census of 1790 shows an Isaac Hilliard, in Ashford, [Toland County], Connecticut; and David Hilliard of Ashford married September 20, 1792, Eunice Robinson of Coventry. Alas! After all, it looks very much as if the Isaac and David of Ashford were the husband and son of Victory (Coats) Hilliard of Stonington.
The frequency of Connecticut and Rhode Island surnames in Chatham and Nassau, and the frequency of the baptismal name among the Connecticut and Rhode Island Hilliards, point strongly to the inference that David Hilliard of Chatham was of Connecticut origin. To identify him and to find his origin constitute a problem which may be solved, but which now lies within the realm of mystery.
David m. Lydia HUDSON Bef 1790. Lydia b. Abt 1772. [Group Sheet]
Children:
- 353. William HILLIARD
b. Bef 1790; d. Between 1840 and 1850, Marcellus, Onondaga County, New York (probably).
- 354. Clarissa HILLIARD
b. Bef 1790, New York.
- 355. David HILLIARD
b. Bef 1790, New York.
- 356. Louisa (Lydia) HILLARD
b. 29 Apr 1793, New York; d. 25 Apr 1873, Gaines, Kent County, Michigan.
- 357. Richard HILLIARD
b. 4 Jul 1800, Chatham, Columbia County, New York; d. 22 Dec 1856, Cleveland, Cuyahoga, Ohio.
- 358. Sarah A. HILLIARD
b. Aft 1800, New York; d. Nassau, Rensselaer County, New York.
- Luther HILLARD
(24.Joshua3, 6.David2, 1.Deborah1) b. 5 May 1759, Connecticut (probably); d. 2 Dec 1850, Cornish, Sullivan County, New Hampshire; bur. Cornish, Sullivan County, New Hampshire (Edminster Cemetery).
Notes:
Luther served at least twice in the Revolution: in Capt. Davenport Phelp's company starting 2 MAR 1778 for an expedition into Canada and in Captain Abel Steven's company starting 6 JUL 1780 until 23 OCT 1780 to join the Continental Army at West Point. In th former he is described as 18 yr. old, light complexion and 5 ft. 3 in. tall.
Luther m. Elizabeth YORK 27 Feb 1783, Cornish, Sullivan County, New Hampshire. Elizabeth b. EST 1759. [Group Sheet]
Children:
- 359. (female) HILLARD
b. Aft 1783, Cornish, Sullivan County, New Hampshire.
Luther m. Abigail Tasker \HILLARD\ Abigail b. Dec 1790; d. 27 Dec 1859, Cornish, Sullivan County, New Hampshire. [Group Sheet]
- Lucretia HILLARD
(24.Joshua3, 6.David2, 1.Deborah1) b. Abt 1763, Connecticut; d. 5 Feb 1823, Cornish, Sullivan County, New Hampshire.
Notes:
Lucy died at the age of 60, when during a heavy snowstorm, she went on foot to visit a neighbor. Not returning at a reasonable hour her family found her dead and partially buried in the snow. I have never seen Lucy referred to as Lucretia except from Cindy Brown
She was aged 15.
Lucretia m. William YORK 25 May 1780, Cornish, Sullivan County, New Hampshire. William b. 1758; d. 1 Feb 1849, Cornish, Sullivan County, New Hampshire. [Group Sheet]
Children:
- 360. Esther YORK
b. 1781; d. 15 Feb 1811, Cornish, Sullivan County, New Hampshire.
- 361. Sabra YORK
b. Aft 1781, Cornish, Sullivan County, New Hampshire; d. 20 Mar 1875, Cornish, Sullivan County, New Hampshire.
- 362. Betsey YORK
b. Abt 1790, Cornish, Sullivan County, New Hampshire; d. 10 Jul 1854, East Florence, Oneida County, New York; bur. Thomsons Corners, Oneida County, New York (Grilley Cemetery).
- 363. Benjamin YORK
b. 3 Jul 1791, Cornish, Sullivan County, New Hampshire; d. 20 Feb 1825, Cornish, Sullivan County, New Hampshire.
- 364. Tirzah YORK
b. Abt 1796, Cornish, Sullivan County, New Hampshire; d. 28 Dec 1876, Claremont, Sullivan County, New Hampshire.
- 365. Uriah YORK
b. 11 Nov 1799, Cornish, Sullivan County, New Hampshire; d. 24 Jun 1869, Cornish, Sullivan County, New Hampshire.
- 366. Lyman YORK
b. 1803, Cornish, Sullivan County, New Hampshire; d. 14 Mar 1840, Cornish, Sullivan County, New Hampshire.
- 367. Collins YORK
b. Aft 1803, Cornish, Sullivan County, New Hampshire; d. Underhill, Chittenden County, Vermont (probably).
- 368. Zebedee YORK
b. Abt 1810, Cornish, Sullivan County, New Hampshire; d. 1899, Vermont.
- Richmond A. HILLARD
(24.Joshua3, 6.David2, 1.Deborah1) b. 25 Jan 1764, Connecticut; d. 3 Mar 1846, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
Notes:
Richmond moved, after 1810 but before 1812, with his family to Elmore township, Lamoille Co., VT, where his last child was born; then to Knox Co., OH, sometime before 1820.
Cemetery records state he died at the age of 82y4m8d which equates to a birth date of 26 OCT 1763.
Richmond m. Polly WILSON 16 Mar 1790, Cornish, Sullivan County, New Hampshire. Polly b. EST 1764; d. Abt 1792, Cornish, Sullivan County, New Hampshire (probably). [Group Sheet]
Richmond m. Lydia Goodwin FORD 13 Apr 1795, Claremont, Sullivan County, New Hampshire. Lydia b. 31 Aug 1774, Connecticut; d. 3 Aug 1854, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery). [Group Sheet]
Children:
- 369. Eunice Ford HILLARD
b. 14 May 1796, Cornish, Sullivan County, New Hampshire.
- 370. Lydia Goodwin HILLARD
b. 9 May 1798, Cornish, Sullivan County, New Hampshire; d. 3 May 1856, Rush, Champaign County, Ohio; bur. Woodstock, Champaign County, Ohio.
- 371. Albert Ford HILLARD
b. 1 Apr 1803, Cornish, Sullivan County, New Hampshire; d. 16 Dec 1804, Cornish, Sullivan County, New Hampshire.
- 372. Maria Alice HILLARD
b. 4 Mar 1805, Cornish, Sullivan County, New Hampshire; d. Bef 1812, Cornish, Sullivan County, New Hampshire.
- 373. Sophia Marietta HILLARD
b. 30 Jun 1807, Cornish, Sullivan County, New Hampshire.
- 374. Hiram Alonzo HILLARD
b. 30 Jun 1807, Cornish, Sullivan County, New Hampshire.
- 375. Thomas Jefferson HILLARD
b. 10 Jun 1809, Cornish, Sullivan County, New Hampshire; d. Abt 1871.
- 376. James Madison HILLARD
b. 10 Jun 1809, Cornish, Sullivan County, New Hampshire; d. 25 Nov 1882, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
- 377. Rhoda Minorva HILLARD
b. 9 Jul 1812, Elmore, Lamoille County, Vermont; d. 3 Aug 1846, Brandon, Knox County, Ohio; bur. Miller, Knox County, Ohio (Miller Cemetery).
- Gideon WILBOR
(25.Hannah3, 6.David2, 1.Deborah1) b. 25 Jun 1749, Little Compton, Newport County, Rhode Island; d. 14 Oct 1773, Little Compton, Newport County, Rhode Island.
- Abigail WILBOR
(25.Hannah3, 6.David2, 1.Deborah1) b. Abt 1751, Little Compton, Newport County, Rhode Island.
Abigail m. Joseph SOULE 30 Mar 1775. Joseph b. EST 1751. [Group Sheet]
Children:
- 378. Elsie SOULE
b. Aft 1775, New York; d. Abt 1835.
- John WILBOR
(25.Hannah3, 6.David2, 1.Deborah1) b. Abt 1754, Little Compton, Newport County, Rhode Island.
- Deborah WILBOR
(25.Hannah3, 6.David2, 1.Deborah1) b. Abt 1757, Little Compton, Newport County, Rhode Island.
- Susannah HILLARD
(27.David3, 6.David2, 1.Deborah1) b. 14 May 1747, Little Compton, Newport County, Rhode Island; d. Westport, Bristol County, Massachusetts (probably).
Susannah m. George EARLE Aft 1764, Little Compton, Newport County, Rhode Island. George b. 17 Aug 1742, Portsmouth, Newport County, Rhode Island; d. Westport, Bristol County, Massachusetts (probably). [Group Sheet]
Children:
- 379. Betsey EARLE
b. 28 Oct 1781, Little Compton, Newport County, Rhode Island; d. 23 Feb 1853, Westport, Bristol County, Massachusetts (probably).
- Priscilla HILLARD
(27.David3, 6.David2, 1.Deborah1) b. 26 Sep 1749, Little Compton, Newport County, Rhode Island; d. 30 May 1840, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (John Soule Cemetery).
Priscilla m. John EARLE 5 Apr 1770, Little Compton, Newport County, Rhode Island. John b. 12 Nov 1745, Dartmouth, Bristol County, Massachusetts; d. 22 Feb 1828, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 380. Lydia EARLE
b. 28 Oct 1772, Westport, Bristol County, Massachusetts; d. 15 Nov 1773, Westport, Bristol County, Massachusetts.
- 381. Benjamin EARLE
b. 11 Nov 1775, Westport, Bristol County, Massachusetts; d. 1 Oct 1806, Westport, Bristol County, Massachusetts.
- 382. Abel EARLE
b. 16 Jul 1776, Westport, Bristol County, Massachusetts; d. 8 Nov 1776, Westport, Bristol County, Massachusetts.
- 383. Hilliard EARLE
b. 15 Apr 1778, Westport, Bristol County, Massachusetts; d. 11 Nov 1815, Taunton, Bristol County, Massachusetts.
- 384. Lydia EARLE
b. 3 Sep 1780, Westport, Bristol County, Massachusetts; d. 23 Jul 1852, Little Compton, Newport County, Rhode Island.
- 385. Peleg EARLE
b. 18 Mar 1783, Westport, Bristol County, Massachusetts; d. 1 Jul 1805, Westport, Bristol County, Massachusetts.
- 386. Thomas EARLE
b. 19 Jul 1786, Westport, Bristol County, Massachusetts; d. 13 Aug 1856, New Bedford, Bristol County, Massachusetts.
- Mary HILLARD
(27.David3, 6.David2, 1.Deborah1) b. 17 Oct 1752, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably).
Mary m. James BROWNELL 14 Oct 1773, Little Compton, Newport County, Rhode Island. James b. 3 Mar 1744, Little Compton, Newport County, Rhode Island; d. Little Compton, Newport County, Rhode Island (probably). [Group Sheet]
Children:
- 387. Cook BROWNELL
b. 17 Sep 1775, Little Compton, Newport County, Rhode Island.
- 388. Lydia BROWNELL
b. 7 Aug 1779, Little Compton, Newport County, Rhode Island.
- 389. Hannah BROWNELL
b. 23 Jul 1785, Little Compton, Newport County, Rhode Island.
- 390. Anna BROWNELL
b. 16 Apr 1789, Little Compton, Newport County, Rhode Island; d. New York.
- Betsey HILLARD
(27.David3, 6.David2, 1.Deborah1) b. 27 Mar 1756, Little Compton, Newport County, Rhode Island; d. Newport, Newport County, Rhode Island (possibly).
Betsey m. Gideon HOXIE 7 Jun 1778, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 391. William HOXIE
b. 26 Jul 1779, Newport, Newport County, Rhode Island.
- David HILLARD
(27.David3, 6.David2, 1.Deborah1) b. 2 Apr 1760, Little Compton, Newport County, Rhode Island.
Notes:
David served in Revolution. Requested pension in 1832, #S13392. They lived Duanesburg, Schenactady Co., NY
David m. Rebecca BRYANT 11 Mar 1781, Little Compton, Newport County, Rhode Island. Rebecca b. EST 1760. [Group Sheet]
Children:
- 392. Susannah HILLARD
b. 18 Feb 1782, Little Compton, Newport County, Rhode Island.
- 393. Cinderella HILLARD
b. 13 Dec 1783, Little Compton, Newport County, Rhode Island.
- 394. Aseneth HILLARD
b. 28 Jan 1788, Little Compton, Newport County, Rhode Island.
- 395. Thomas Wilbor HILLARD
b. 2 Oct 1790, Little Compton, Newport County, Rhode Island.
- Jonathan HILLARD
(27.David3, 6.David2, 1.Deborah1) b. 24 Dec 1762, Little Compton, Newport County, Rhode Island; d. 14 Mar 1810, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
Inscription: "In Memory of Capt Jonathan Hilliard who died March 7th 1810 in the 48th year of his age"
Jonathan m. Susannah WILBOR 2 Jun 1782, Little Compton, Newport County, Rhode Island. Susannah b. 5 Oct 1762, Little Compton, Newport County, Rhode Island; d. 30 Jan 1846, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 396. William HILLARD
b. 11 Sep 1782, Little Compton, Newport County, Rhode Island; d. 19 Dec 1849, Little Compton, Newport County, Rhode Island.
- 397. Benoni HILLARD
b. 16 Dec 1784, Little Compton, Newport County, Rhode Island; d. 22 Nov 1874, New Bedford, Bristol County, Massachusetts.
- Samuel HILLARD
(27.David3, 6.David2, 1.Deborah1) b. 18 Dec 1766, Little Compton, Newport County, Rhode Island; d. 8 Oct 1834, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
Notes:
His estate was administered 10 NOV 1834 by Cook Brownell.
Inscription: "In memory of Samuel Hilliard Esq who died Oct 8, 1834 in the 68th year of his age"
Samuel m. Elizabeth PEARCE 19 Mar 1786, Little Compton, Newport County, Rhode Island. Elizabeth b. 1 Jul 1764, Little Compton, Newport County, Rhode Island; d. 10 Nov 1849, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery). [Group Sheet]
Children:
- 398. Clarissa HILLARD
b. 27 Jul 1786, Little Compton, Newport County, Rhode Island.
- 399. Priscilla HILLARD
b. 26 Sep 1787, Little Compton, Newport County, Rhode Island; d. 12 Aug 1812, Little Compton, Newport County, Rhode Island.
- 400. Isaac HILLARD
b. 28 May 1789, Little Compton, Newport County, Rhode Island.
- 401. Hannah HILLARD
b. 26 Nov 1794, Little Compton, Newport County, Rhode Island; d. 1815, Little Compton, Newport County, Rhode Island.
- 402. Abigail Pearce HILLARD
b. 11 Jan 1797, Little Compton, Newport County, Rhode Island.
- 403. John Adams HILLARD
b. 23 Oct 1798, Little Compton, Newport County, Rhode Island.
- 404. Deborah Pearce HILLARD
b. 22 Jun 1800, Little Compton, Newport County, Rhode Island; d. 3 Sep 1853, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 405. George Washington HILLARD
b. 30 Jan 1804, Little Compton, Newport County, Rhode Island; d. 13 Dec 1877, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
- 406. Anna Maria HILLARD
b. 24 Mar 1806, Little Compton, Newport County, Rhode Island; d. 28 May 1877, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
- 407. Sophia HILLARD
b. 5 Mar 1809, Little Compton, Newport County, Rhode Island; d. 12 Oct 1888, Providence, Providence County, Rhode Island.
- Anna HILLARD
(27.David3, 6.David2, 1.Deborah1) b. 18 Aug 1769, Little Compton, Newport County, Rhode Island; d. 27 Jun 1816, Little Compton, Newport County, Rhode Island.
Anna m. Joseph PEARCE 1789, Little Compton, Newport County, Rhode Island. Joseph b. 26 Jan 1764, Little Compton, Newport County, Rhode Island; d. 6 Aug 1836, Little Compton, Newport County, Rhode Island. [Group Sheet]
Children:
- 408. Jonathan H. PEARCE
b. 1791, Little Compton, Newport County, Rhode Island; d. 1791, Little Compton, Newport County, Rhode Island.
- 409. Phebe PEARCE
b. 14 Jun 1792, Little Compton, Newport County, Rhode Island; d. May 1812, Little Compton, Newport County, Rhode Island.
- 410. Benjamin PEARCE
b. 3 Dec 1796, Little Compton, Newport County, Rhode Island; d. 2 Oct 1822, Little Compton, Newport County, Rhode Island.
- 411. Valentine PEARCE
b. 14 Oct 1799, Little Compton, Newport County, Rhode Island; d. 21 Dec 1852, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
- 412. Nancy PEARCE
b. 16 May 1802, Little Compton, Newport County, Rhode Island; d. 28 Jul 1856, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Old Commons Cemetery).
- 413. Joseph PEARCE
b. 4 Nov 1804, Little Compton, Newport County, Rhode Island; d. 4 Jul 1874, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Union Cemetery).
- 414. Ann Mercy PEARCE
b. 23 Apr 1807, Little Compton, Newport County, Rhode Island; d. 5 Apr 1860, Little Compton, Newport County, Rhode Island.
- 415. Nathaniel PEARCE
b. 19 Dec 1809, Little Compton, Newport County, Rhode Island; d. 12 Apr 1878, Little Compton, Newport County, Rhode Island.
- David POTTER
(29.Abigail3, 6.David2, 1.Deborah1) b. 24 Apr 1752, Little Compton, Newport County, Rhode Island; d. 27 Mar 1814, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts.
Notes:
Grave Inscription:
Reader behold I slimb'ring lie
Beneath the clay cold clod.
Oh then prepare for you must die
As sure as there's a God
David m. Ruth BRIGGS Bef 1774. Ruth b. Abt 1755, Little Compton, Newport County, Rhode Island (probably); d. 17 Mar 1814, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts. [Group Sheet]
Children:
- 416. Joseph POTTER
b. 9 Dec 1774, Little Compton, Newport County, Rhode Island; d. 16 Dec 1832, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts (Beaver Meadow Cemetery).
- 417. Abigail POTTER
b. 18 Feb 1777, Little Compton, Newport County, Rhode Island.
- 418. Ruth C. POTTER
b. 19 Jun 1781, Leyden, Franklin County, Massachusetts; d. 28 Aug 1863, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts (South Cemetery).
- 419. Cynthia POTTER
b. 1783, Leyden, Franklin County, Massachusetts.
- 420. Desire POTTER
b. 1785, Leyden, Franklin County, Massachusetts.
- 421. David POTTER
b. 10 Feb 1787, Leyden, Franklin County, Massachusetts; d. 20 May 1869, Leyden, Franklin County, Massachusetts (probably); bur. Leyden, Franklin County, Massachusetts (Frizzel Hill Cemetery).
- 422. Briggs POTTER
b. 1788, Massachusetts; d. 30 Oct 1865, Leyden, Franklin County, Massachusetts.
- 423. Lydia POTTER
b. Abt Sep 1791, Leyden, Franklin County, Massachusetts; d. 6 May 1793, Leyden, Franklin County, Massachusetts; bur. Leyden, Franklin County, Massachusetts.
- 424. William POTTER
b. 1793, Leyden, Franklin County, Massachusetts.
- Jonathan HEAD
(30.Anna3, 7.Deborah2, 1.Deborah1) b. 31 May 1731, Little Compton, Newport County, Rhode Island; d. Abt 1800, Kinderhook, Columbia County, New York.
Notes:
Paddock Genealogy states that he possibly was the Jonathan who married Ruth Little and resided Dartmouth. The book "Little Compton Families" states that it was different Jonathan who married Ruth Little.
From "The Settlers of the Beekman Patent" by Frank J. Doherty.
He was taxed in Beekman from 1759 through 1761 when he removed to the Northeast Precinct in Dutchess. He was taxed in Kinderhook (then Albany County) in 1779. Catharina Head, widow of his brother Shubal Head, was next to him in 1779. Jonathan Head was next to Michael Shoevelt (Shufelt) on the roll. Jonathan Head was in Kinderhook Town, Columbia County, NY in 1790 between John Shufelt and Baltus Goodemott. There are sevceral real property transactions for him, some as late as 1831(?). No record of wife.
Jonathan m. Elizabeth \HEAD\ Abt 1765, Kinderhook, Columbia County, New York (near). Elizabeth b. Abt 1734. [Group Sheet]
Children:
- 425. Louisa HEAD
b. Abt 1764.
- 426. Jonathan HEAD
b. Abt 1767/1768, New York; d. 20 Sep 1837, Ghent, Columbia County, New York.
- 427. Catrina HEAD
b. Aft 1768, Northeast Precint, Dutchess County, New York.
- 428. Lydia HEAD
b. Abt 1771, Northeast Precint, Dutchess County, New York.
- 429. Christina HEAD
b. Abt 1774.
- 430. Elizabeth HEAD
b. Abt 1779, Northeast Precint, Dutchess County, New York.
- Joseph HEAD
(30.Anna3, 7.Deborah2, 1.Deborah1) b. 11 Sep 1733, Little Compton, Newport County, Rhode Island.
Notes:
Joseph was taxed in Beekman in 1760. He was then taxed in Northeast Precinct from FEB 1762 to JUN 1973. He left Dutchess County by SEP 1774 when he was taxed in Hardyston Township, Sussex Co., NJ. In 1774 he was listed there with 28 acers of land. In MAY 1780 he was taxed on 30 acres of land, 15 acres improved, 1 log house, 3 horses, 5 horned cattle and 1 hog. He was again taxed in 1781. He served in the Levies under Malcolm during the Revolution.
Joseph m. Mary DICKINSON 20 Jan 1762, Philadelphia, Philadelphia County, Pennsylvania. [Group Sheet]
Children:
- 431. Henry HEAD
b. 17 Aug 1757, Dutchess County, New York.
- 432. Britton HEAD
b. 6 Oct 1763, Nine Partners, Dutchess County, New York; d. 24 Apr 1848, Dryden, Tompkins County, New York.
- 433. Smith HEAD
b. 3 Jul 1764/1765, Sussex County, New Jersey; d. 10 Apr 1853, Caroline, Tompkins County, New York.
- 434. Elizabeth HEAD
b. 22 Oct 1766, New Jersey.
- 435. Phebe HEAD
b. Abt 1769.
- 436. Joseph HEAD
b. Abt 1776.
- 437. John HEAD
b. Abt 1777.
- John HEAD
(30.Anna3, 7.Deborah2, 1.Deborah1) b. 5 Aug 1736, Little Compton, Newport County, Rhode Island; d. 1816, Castleton, Rensselaer County, New York.
Notes:
John was taxed in Beekman from 1759 through 1761 when he removed to Northeast Precinct where he was on the tax roll from FEB 1762 through JUN 1763 and again 1776-1779. John Head sued David Vaughn, Jr. of Beekman in 1763. John Head signed the A of A in Northeast Precinct in 1775 and served as a Private in the Revolution. He appears to have moved to Westchester Co., NY where he was in Stephentown (now Somers) in 1790 between Eleazer Tillitson and Samuel Raynard. He died on a visit to see his son Lovitt. We have no name for his wife but Valeria was a Woolley family name and the Woolley family was in the Dover area.
John m. Elizabeth HEAD Beekman Patent, Dutchess County, New York. Elizabeth b. Abt 1739. [Group Sheet]
Children:
- 438. Amy HEAD
b. Between 1750 and 1755.
- 439. Anna HEAD
b. Dover, Dc.
- 440. Valeria HEAD
b. 1757, Beekman Patent, Dutchess County, New York.
- 441. Lovitt HEAD
b. 12 Nov 1760, Beekman Patent, Dutchess County, New York; d. Between 20 Sep 1823 and 16 Mar 1824, Castleton, Rensselaer County, New York.
- 442. William HEAD
b. 15 Apr 1762, Northeast Precint, Dutchess County, New York.
- Deborah HEAD
(30.Anna3, 7.Deborah2, 1.Deborah1) b. 13 Apr 1739, Little Compton, Newport County, Rhode Island.
Deborah m. Brittain TALLMAN 1750, Dartmouth, Bristol County, Massachusetts. Brittain b. 23 Dec 1729, Little Compton, Newport County, Rhode Island; d. 25 Jan 1815, Dutchess County, New York. [Group Sheet]
Children:
- 443. William TALLMAN
b. 1755, New Bedford, Bristol County, Massachusetts; d. 1814, Saratoga, Saratoga County, New York.
- 444. Brittain TALLMAN
b. 6 Aug 1766, Dutchess County, New York; d. 1860.
- 445. Darius TALLMAN
b. 30 Aug 1767, Dutchess County, New York.
- Shubal HEAD
(30.Anna3, 7.Deborah2, 1.Deborah1) b. Abt 1741.
Notes:
Shubal seems to have lived near Rhinebeck, in Dutchess County from about 1763 through 1769 when the family went to Kinderhook, Columbia County. Several of his children were baptized at Rhinebeck but he was not taxed in Dutchess County. He was mentioned at the 19 OCT 1775 meeting of the Albany Committee of Correspondence. He and Jonathan Head and three other men had evidently signed a petition against the promotion to Captain of Dorck Gardner on 5 OCT 1775. He was on a roll of the King's Loyal Americans under command of Col. Ebenezer Jessup at La Chine, Canada 12 JAN 1778. He was noted as in hospital. Family tradition affirms that he was a Loyalist and claims he was killed during the Revolution.
Shubal m. Catharine ZUFELD Abt 1762, Dutchess County, New York. Catharine b. Bef 2 Dec 1739, Kingston, Ulster County, New York. [Group Sheet]
Children:
- 446. Elizabeth HEAD
b. Bef 7 Oct 1763, Rhinebeck, Dutchess County, New York.
- 447. Michael HEAD
b. Bef 12 Dec 1765, Rhinebeck, Dutchess County, New York.
- 448. Hendricke HEAD
b. Bef 10 Feb 1768, Rhinebeck, Dutchess County, New York.
- 449. Anna HEAD
b. Bef 3 Jun 1770, Kinderhook, Columbia County, New York.
- 450. Cathrina HEAD
b. Bef 26 Apr 1774, Kinderhook, Columbia County, New York.
- 451. Johannes (John) HEAD
b. Bef 24 Apr 1774, Kinderhook, Columbia County, New York.
- 452. Willem HEAD
b. Bef 7 Apr 1776, Kinderhook, Columbia County, New York.
- 453. Sara HEAD
b. Bef 25 Dec 1777, Churchtown, Columbia County, New York.
- George HEAD
(30.Anna3, 7.Deborah2, 1.Deborah1) b. Between 1737 and 1743; d. Abt 1796, Bradford County, Pennsylvania.
Notes:
He was not taxed in Beekman but was on the rolls for North East Precinct from June 1765 - 1779. George Head was a Mabbett store customer 1761-63 and bought holland, thread and liquor. He was appointed Constable and Collector (of taxes) in North East 5 APR 1774. He signed the A of A in North East precinct in 1775 and was a Captain in the Sixth Regiment of Dutchess County Militia in the Revolution and was granted Land Bounty Rights. He was in North East Town in 1790 at 4-4-4 between Daniel Almsbury and John Jersey. He was involved in several legal actions in DC. Jacob Schermerhorn sued George Head for debt. Nathan Case sued George Head and Thomas Gray. George Head sued Simon I. Cole and Benjamin Van Steinburgh. He was indicted in JULY 1790 DC Court of Oyer & Terminer for perjury. Possibly to avoid this problem he went to Bradford Co., PA by 1793-4 with his family.
[George Head, also from Dutchess county, with a large family, came to Monroe, 1793-'94. Of his children were Alexander, Benjamin, George, John, Samuel and Catharine, the wife of Henry Salisbury, Sr. Mr. Head died about 1800. John and Benjamin lived at Greenwood some years, where the latter was killed by lightning.] "Pioneer & Patriot Families of Bradford Co., Penn."
George m. Mary \HEAD\ [Group Sheet]
Children:
- 454. Reuben HEAD
b. Between 1755 and 1774.
- 455. Prudence HEAD
b. 25 Jul 1765, Northeast Precint, Dutchess County, New York.
- 456. Elijah HEAD
b. Abt 1768, Northeast Precint, Dutchess County, New York; d. 1805, Spencertown, Saratoga County, New York.
- 457. Alexander HEAD
b. Between 1765 and 1770, Northeast Precint, Dutchess County, New York.
- 458. Benjamin HEAD
b. Northeast Precint, Dutchess County, New York; d. Between 1820 and 1830.
- 459. George HEAD
b. Between 1765 and 1774, Northeast Precint, Dutchess County, New York.
- 460. John HEAD
b. Northeast Precint, Dutchess County, New York.
- 461. Samuel HEAD
b. Northeast Precint, Dutchess County, New York.
- 462. Catharine HEAD
b. Northeast Precint, Dutchess County, New York.
- Ruth PADDOCK
(31.Oliver3, 7.Deborah2, 1.Deborah1) b. 7 Sep 1738, Little Compton, Newport County, Rhode Island (probably); d. Aft Oct 1797, Beekman, Dutchess County, New York (probably).
- Benjamin PADDOCK
(31.Oliver3, 7.Deborah2, 1.Deborah1) b. Abt 1739/1740, Little Compton, Newport County, Rhode Island (probably).
Notes:
Benjamin Paddock was insolvent in 1787 and George Head was one of the petitioners. Others were: Isaac Paddock, William Stuart, Henry Paddock, Gideon Salisbury, Phineas Knapp, Solomon Southerland and Ichabod Paddock.
Benjamin m. Mary TOMPKINS Abt 1758. [Group Sheet]
Children:
- 463. Ichabod PADDOCK
b. Abt 1758; d. Abt 1812, Livingston, Columbia County, New York (probably).
- 464. Henry PADDOCK
b. Abt 1760; d. 11 Mar 1822, Penfield, Monroe County, New York.
- 465. Jean (Genne) PADDOCK
b. 1770.
- 466. Mary PADDOCK
b. Abt 1775.
- 467. Oliver PADDOCK
b. Between 1780 and 1782; d. 1871, Napoli, Cattaraugus County, New York.
- Deborah PADDOCK
(31.Oliver3, 7.Deborah2, 1.Deborah1) b. Aft 1747, Beekman Patent, Dutchess County, New York.
- William PADDOCK
(31.Oliver3, 7.Deborah2, 1.Deborah1) b. 1755, Beekman Patent, Dutchess County, New York.
Notes:
People Vs William and Mary Paddock for riot and assault, Court of General Sessions, Dutchess Co., OCT 1794. Also riot had occurred Nine Partners Precinct 1761 when British regiment deserters were being harbored there. William Paddock 'located in the hill or mountains between Clove Valley and Wingdale nearer Dover Furnace than any other place.' Possibly had son John Paddock.
William m. Mary \PADDOCK\ [Group Sheet]
- John PADDOCK
(32.John3, 7.Deborah2, 1.Deborah1) b. Abt 1744, Dutchess County, New York.
Notes:
In New York Militia, æ 16 in MAY 1760.
- Henry PADDOCK
(32.John3, 7.Deborah2, 1.Deborah1) b. 10 Nov 1751, Beekman Patent, Dutchess County, New York; d. 12 Jan 1835, Vienna, Oneida County, New York.
Notes:
Blacksmith. Resided Lansingburg; Schagticoke; Northeast Town, Dutchess Co.; Montgomery Co., NY; and Vienna, NY. Private in Col. James Vandenburgh's 5th Regiment Dutchess Co. Militia, Revolutionary War. At Johnstown when Sir John Johnstone was captured 15 JAN 1776; at Fort Ann, NY Militia under Col. Stephen Schuyler, NOV 1776 and JUL 1777; at Schoharie and Cobleskill 1778 and Fort Hunter 1779.
Family tradition has it that Henry died at Claverack of smallpox.
Henry m. Mary SHEAR 19 Dec 1774, Schagticoke, Rensselaer County, New York (Dutch Reformed Church). Mary b. 1755; d. 27 Jun 1837. [Group Sheet]
Children:
- 468. Mary PADDOCK
b. 23 Oct 1775, Schagticoke, Rensselaer County, New York (probably).
- 469. John PADDOCK
b. 25 May 1778, Schagticoke, Rensselaer County, New York; d. 27 Mar 1846, Vienna, Oneida County, New York.
- 470. Hannah PADDOCK
b. 20 Jul 1781, Schagticoke, Rensselaer County, New York.
- 471. William PADDOCK
b. 15 Feb 1784, Schagticoke, Rensselaer County, New York; d. 4 Feb 1873, Sodus Point, Wayne County, New York; bur. Huron, Wayne County, New York.
- 472. Jean PADDOCK
b. 11 Aug 1787, Schagticoke, Rensselaer County, New York.
- 473. Anna PADDOCK
b. 11 Mar 1790, Schagticoke, Rensselaer County, New York.
- 474. Nancy PADDOCK
b. Aft 1790, Schagticoke, Rensselaer County, New York (probably).
- 475. Catherine PADDOCK
b. 17 Mar 1793, Schagticoke, Rensselaer County, New York.
- Job PADDOCK
(32.John3, 7.Deborah2, 1.Deborah1) b. 3 May 1754; d. 1834.
Notes:
Resided Schagticoke, Rensselaer Co., NY; Caughnawaga 1790; Bethelem, Albany Co., NY, 1880; and an early settler of Amsterdam, NY. Member Laningsburg County, of Col. Stephen I. Schuyler, New York Militia, 17 FEB 1777. "Soldier with Levi Paddock" in 14th Regiment., Vol. John Knickerbocker, Albany Co. Militia, Revolutionary War.
Check out second marriage as children's marriage dates don't make sense.
Job m. Margaret TINSLEAR Bef 1785. Margaret b. Aft 1755. [Group Sheet]
Children:
- 476. Hannah PADDOCK
- 477. Margaret PADDOCK
- 478. John PADDOCK
b. 1785; d. 1832.
- 479. Peter PADDOCK
b. 18 Mar 1789; d. 27 Sep 1860; bur. Bethelem, Albany County, New York.
- 480. Henry PADDOCK
b. 31 Mar 1796, Amsterdam, Montgomery County, New York (probably); d. 11 Sep 1874, Albany, Albany County, New York.
- 481. Stephen PADDOCK
b. 1800, Amsterdam, Montgomery County, New York; d. 24 Sep 1863, Albany County, New York.
- 482. Betsey PADDOCK
b. Aft 1800.
- 483. Deborah PADDOCK
b. Aft 1800.
- 484. Mary PADDOCK
b. Aft 1800.
Job m. Pauline HAUSNER Aft 1800, Atlantic Highland, New Jersey. [Group Sheet]
Children:
- 485. James Nelson PADDOCK
- 486. Nelson PADDOCK
- 487. Lillian E. PADDOCK
d. Bef 1912.
- 488. Forrest Nelson PADDOCK
d. 1911, New York City, New York County, New York.
- 489. Marion PADDOCK
- 490. Simon David PADDOCK
- 491. Norman PADDOCK
- Peter PADDOCK
(32.John3, 7.Deborah2, 1.Deborah1) b. 1756/1757, Nine Partners, Dutchess County, New York; d. 21 Mar 1835; bur. Brownsville, Brooklyn, Kings County, New York (Pettet Cemetery).
Notes:
Resided Nine Partners, Rhinebeck, Claverack, Lansingburg, Amsterdam and Pamelia, NY
Peter m. Amy YOUNG 25 Oct 1779, Champlain, Clinton County, New York. Amy b. Abt 1762. [Group Sheet]
Children:
- 492. John PADDOCK
b. 10 Oct 1780, Schagticoke, Rensselaer County, New York (near); d. 24 May 1854, Lyme, Jefferson County, New York; bur. Lyme, Jefferson County, New York (Emerson Cemetery).
- 493. Nicholas PADDOCK
b. 19 Sep 1782.
- Levi PADDOCK
(32.John3, 7.Deborah2, 1.Deborah1) b. 1757/1758.
Notes:
Resided Schagticoke, Rensselaer Co., NY. Revolutionary War patriot and was at the siege of Fort Stanwix.
Levi m. Mary GREEN [Group Sheet]
- Deborah PADDOCK
(32.John3, 7.Deborah2, 1.Deborah1) b. Aft 1758.
Deborah m. Christopher RAMSEN Abt 1776, Champlain, Clinton County, New York. [Group Sheet]
Children:
- 494. Catherine RAMSEN
b. Abt 1777, Schagticoke, Rensselaer County, New York.
- 495. Mary RAMSEN
b. 10 Oct 1781, Schagticoke, Rensselaer County, New York.
- 496. Sarah RAMSEN
b. 6 Jan 1784, Schagticoke, Rensselaer County, New York.
- 497. Anna RAMSEN
b. 17 Mar 1787, Schagticoke, Rensselaer County, New York.
- 498. Margaret RAMSEN
b. 20 Mar 1789, Schagticoke, Rensselaer County, New York.
- 499. John RAMSEN
b. 4 Mar 1791, Schagticoke, Rensselaer County, New York.
- Daniel PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. 1745; d. 1 Jun 1825, Oneida County, New York; bur. Onondaga County, New York (Frenchville Cemetery).
Notes:
Resided Albany Co., NY; Rome, NY, 1797; Western, NY, 1799. In Revolutionary War.
Daniel m. Helen SCHOEFELT 5 Nov 1782, Kinderhook, Columbia County, New York. Helen d. Aft 1802. [Group Sheet]
Children:
- 500. John PADDOCK
b. 2 Jul 1784, Kinderhook, Columbia County, New York; d. 28 Dec 1866, Westernville, Oneida County, New York.
- 501. Catherine PADDOCK
b. 4 May 1786, Kinderhook, Columbia County, New York; d. 22 Mar 1869.
- 502. Daniel PADDOCK
b. Abt 1788, Kinderhook, Columbia County, New York.
- 503. Peter PADDOCK
b. 1790, Kinderhook, Columbia County, New York.
- 504. Daniel PADDOCK
b. 1 Mar 1794, Kinderhook, Columbia County, New York; d. 1 Jun 1831, Westernville, Oneida County, New York.
- 505. Ruth PADDOCK
b. Abt May 1797; d. 30 Sep 1856, Peoria County, Illinois; bur. Peoria County, Illinois (French Grove Cemetery).
- 506. George PADDOCK
b. Abt 1798.
- 507. Betsey PADDOCK
b. Abt 1802.
Daniel m. Abigail WOOD Bef 1804, New York. Abigail b. 1764/1765, New York; d. 30 Sep 1847, Onondaga County, New York. [Group Sheet]
Children:
- 508. James PADDOCK
b. 12 Apr 1804, Westernville, Oneida County, New York; d. 14 Jan 1887.
- Abraham PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. Aft 1745, Champlain, Clinton County, New York; d. Camillus, Onondaga County, New York (possibly).
Abraham m. [Group Sheet]
Children:
- 509. John PADDOCK
b. Camillus, Onondaga County, New York (probably).
- 510. James PADDOCK
b. Camillus, Onondaga County, New York (probably).
- 511. Chauncey PADDOCK
b. Camillus, Onondaga County, New York (probably).
- (female) PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. Bef 1753, Champlain, Clinton County, New York.
- (female) PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. Bef 1753, Champlain, Clinton County, New York.
- David PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. 27 Apr 1753, Dutchess County, New York; d. 1847, Salem, Kenosha County, Wisconsin.
Notes:
Called 'Blind David' because he was blind for thirty or forty years before his death, said caused by powder burns received in the Revolutionary War. Resided Little Nine Partners, Dutchess Co. and near West Point, NY during the Revolutionary War; Washington Co., NY by 1790; Onandaga Co., NY 1811- 12; Cook Co., IL, 1835; later Lockport, Will Co., IL; and WI. Operated saw and grist mill, Van Buren, NY. A good fiddler. Private in Capt. David Waterbury's Co., Col. Henry Ludington's Regiment, 7th New York from Dutchess Co. He participated on campaigns up and down the Hudson River . . . crops of his lands were taken to sustain the army in the field . . . contributed largely to the building of forts on the river Hudson . . . By tradition . . . participated in the Battle of Bemis Heights . . . had brothers Daniel, John, Peter and Jonathan in service. Three of his sons married McClaughry sisters, daughters of Matthew McClaughry from County Longford, Ireland, a Private in the Revolutionary War, settled at Salem, Washington, Co., NY, son of Thomas and Margaret (Swift) McClaughry.
David m. Mary Nancy WILLIAMS 1773, Washington County, New York. Mary b. 26 Dec 1753; d. 3 Oct 1808, Washington County, New York. [Group Sheet]
Children:
- 512. Thomas PADDOCK
b. 1774, Salem, Washington County, New York; d. Abt 1877, Knox County, Indiana.
- 513. James PADDOCK
b. 1777/1778, Dutchess County, New York; d. 1854, Kankakee County, Illinois.
- 514. Phebe PADDOCK
b. 10 May 1780, Dutchess County, New York; d. 14 Nov 1859, Homer, Will County, Illinois.
- 515. David PADDOCK
b. 15 Sep 1781, Champlain, Clinton County, New York.
- 516. Anna PADDOCK
b. Abt 1783, Champlain, Clinton County, New York.
- 517. Levi PADDOCK
b. 25 Oct 1786, Champlain, Clinton County, New York; d. 4 Aug 1871, La Porte County, Indiana (probably).
- 518. Mary PADDOCK
b. 8 Aug 1790, Champlain, Clinton County, New York; d. Illinois; bur. Mount Carroll, Carroll County, Illinois.
- 519. William Don PADDOCK
b. 19 Sep 1793, Argyle, Washington County, New York; d. 27 Feb 1871, Mankato, Blue Earth County, Minnesota.
- Jonathan PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. 1755, Champlain, Clinton County, New York; d. Abt 1824, Greenwich, Washington County, New York.
Notes:
Jonathan's estate administrated Washington Co., 30 OCT 1824. Resided Stephentown, Rensselaer Co., NY, 1790. In Revolutionary War.
Jonathan m. Hannah CRONKHITE Bef 1784. Hannah b. 1759; d. 10 Sep 1845; bur. Camillus, Onondaga County, New York (Oswego Bitters). [Group Sheet]
Children:
- 520. Ruth PADDOCK
b. 26 Aug 1782; d. 19 Jun 1855, Annsville, Oneida County, New York; bur. Annsville, Oneida County, New York (Old Taberg Cemetery).
- 521. Hannah PADDOCK
b. 29 Apr 1786, Stephentown, Rensselaer County, New York (probably); d. 22 Jul 1866.
- 522. Jonathan PADDOCK
b. Abt 1788/1789, Stephentown, Rensselaer County, New York (probably); d. 22 Mar 1853, Aurelius, Cayuga County, New York.
- 523. John PADDOCK
b. Abt 1790, Stephentown, Rensselaer County, New York (probably).
- 524. Isaac PADDOCK
b. Abt 1792, Stephentown, Rensselaer County, New York (probably).
- 525. William PADDOCK
b. 1794, Stephentown, Rensselaer County, New York (probably); d. 12 May 1887.
- 526. Theodore PADDOCK
b. Stephentown, Rensselaer County, New York (probably).
- Hannah PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. 1757, Champlain, Clinton County, New York; d. 1833.
Hannah m. Jere SMITH [Group Sheet]
- Isaac PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. Bef 1760, Champlain, Clinton County, New York; d. Solon, Onandago County, New York (possibly).
Isaac m. Jane TOMB [Group Sheet]
Children:
- 527. Isaac PADDOCK
b. Solon, Onondaga County, New York (probably).
- 528. Daniel PADDOCK
b. Solon, Onondaga County, New York (probably).
- 529. Merritt PADDOCK
b. Solon, Onondaga County, New York (probably).
- 530. Charles PADDOCK
b. Solon, Onondaga County, New York (probably).
- 531. Orrin PADDOCK
b. 1820, Solon, Onondaga County, New York (probably); d. 1896.
- James PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. Abt 1760, Champlain, Clinton County, New York.
James m. Ruth Randall ABELL 3 Jan 1783. Ruth b. 26 May 1759, Lebanon, New London County, Connecticut. [Group Sheet]
- Deborah PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. Abt 1761, Champlain, Clinton County, New York; d. 24 May 1837.
Deborah m. Peregrine WHITE 6 May 1781, Kinderhook, Columbia County, New York. Peregrine b. 23 Dec 1748. [Group Sheet]
Children:
- 532. John WHITE
b. 14 Jan 1783, Shaftsbury, Bennington County, Vermont (probably).
- 533. Martin WHITE
b. Abt 1785, Shaftsbury, Bennington County, Vermont (probably).
- 534. Elizabeth WHITE
b. Abt 1787, Shaftsbury, Bennington County, Vermont (probably); d. 14 Jun 1839.
- 535. William WHITE
b. 5 Jun 1789, Shaftsbury, Bennington County, Vermont (probably); d. Aug 1825.
- 536. Polly WHITE
b. Abt 1791, Shaftsbury, Bennington County, Vermont (probably); d. 26 May 1869.
- Peter PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. Bef 1763, Kinderhook, Columbia County, New York; d. Bef 1845, Kinderhook, Columbia County, New York.
Notes:
In Revolutionary War.
Peter m. Maria LANDT Abt 1791, Champlain, Clinton County, New York. Maria d. Between 1810 and 1824. [Group Sheet]
Children:
- 537. John PADDOCK
b. 22 Feb 1792, Kinderhook, Columbia County, New York.
- 538. Deborah PADDOCK
b. 4 Jul 1794, Kinderhook, Columbia County, New York.
- 539. Catherine PADDOCK
b. 28 Mar 1797, Kinderhook, Columbia County, New York; d. 27 Mar 1866; bur. Treadwell, Delaware County, New York.
- 540. Elizabeth PADDOCK
b. 11 Nov 1799, Kinderhook, Columbia County, New York.
- 541. Hannah PADDOCK
b. 14 Jun 1802, Kinderhook, Columbia County, New York.
- 542. Eva PADDOCK
b. Abt 1805, Kinderhook, Columbia County, New York.
- 543. Isaac PADDOCK
b. Abt 1807, Kinderhook, Columbia County, New York.
- 544. Abraham Valentine PADDOCK
b. 24 Apr 1810, Kinderhook, Columbia County, New York.
Peter m. Margaret SETZER Abt 1823, Kinderhook, Columbia County, New York. Margaret d. Abt 1866/1867. [Group Sheet]
Children:
- 545. Maria PADDOCK
b. 18 Mar 1824, Kinderhook, Columbia County, New York.
- 546. Peter PADDOCK
b. 28 May 1827, Kinderhook, Columbia County, New York; bur. 9 Apr 1899, Kinderhook, Columbia County, New York.
- John PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. 1765, Nine Partners, Dutchess County, New York; d. 3 Jul 1838, Camillus, Onondaga County, New York.
Notes:
Resided Kinderhook, 1781; Phillipsburg, Dutchess Co., NY; Camillus, Onandaga Co., NY, 1800. Called Captain, reason not stated. Revolutionary War, enlisted 1 JUL 1781, Capt. Peter Van Rensselaer's Co., Col. Willett's Regiment. New York Militia. In battle of West Canada Creek; discharged, Fort Plain 1782. Private, Capt. David Munroe's Co. 149th New York Militia, War of 1812. Said to have had ten sons and five daughters, several likely died young. Thought to have married also Hannah Taylor, which is unverified.
John m. Christina HEAD 31 Mar 1792, Kinderhook, Columbia County, New York. Christina (daughter of Jonathan HEAD and Elizabeth \HEAD\) b. Abt 1774. [Group Sheet]
Children:
- 547. William W. PADDOCK
b. 1792, Champlain, Clinton County, New York; d. 14 Jan 1841, Waterloo, Jackson County, Michigan.
- 548. Jonathan PADDOCK
b. 25 Dec 1793, Kinderhook, Columbia County, New York; d. 22 Jun 1857, Camillus, Onondaga County, New York; bur. Camillus, Onondaga County, New York (Oswego Bitters).
- 549. Ruth PADDOCK
b. Aft 1793, Kinderhook, Columbia County, New York.
- 550. Lucy PADDOCK
b. Aft 1793, Kinderhook, Columbia County, New York.
- 551. Lydia PADDOCK
b. Aft 1793, Kinderhook, Columbia County, New York.
- 552. Deborah PADDOCK
b. Aft 1793, Kinderhook, Columbia County, New York.
- 553. Elizabeth PADDOCK
b. Aft 1793, Kinderhook, Columbia County, New York.
- 554. Nathan PADDOCK
b. Abt 1793.
- Solomon PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. 19 May 1768, Dutchess County, New York (probably); d. 30 Aug 1845, Camillus, Onondaga County, New York; bur. Memphis, Onondaga County, New York (Memphis Cemetery).
Notes:
Lived Amsterdam, NY, 1800; went from Dutchess Co. to Camillus, NY in 1810, where he purchased a farm near Memphis, 1812, later owned by his grandson Philip.
Solomon m. Mary WHITE Kinderhook, Columbia County, New York. Mary b. 1773; d. 4 Jan 1840, Memphis, Onondaga County, New York (near). [Group Sheet]
Children:
- 555. Anthony W. PADDOCK
b. 1791, Dutchess County, New York; d. 26 Oct 1864.
- 556. Ruth PADDOCK
b. 11 Oct 1792, Caughnawaga, ? County, New York; d. Michigan (possibly).
- 557. Margaret PADDOCK
b. Abt 1795; d. Bef 21 Apr 1853, Illinois.
- 558. William S. PADDOCK
b. Aft 1795, New York; d. Bef 21 Apr 1853, Somerset, Niagara County, New York (possibly).
- 559. Eleanor PADDOCK
b. Abt 1799, New York; d. Bef 21 Apr 1853.
- 560. Hannah PADDOCK
b. Aft 1799, New York.
- 561. Deborah PADDOCK
b. Aft 1799, New York.
- 562. Jonathan PADDOCK
b. Aft 1799, New York.
- 563. Isaac PADDOCK
b. May 1811; d. 12 Feb 1871, Camillus, Onondaga County, New York; bur. Camillus, Onondaga County, New York (Oswego Bitters).
- Judah PADDOCK
(33.William3, 7.Deborah2, 1.Deborah1) b. Aft 1768, Champlain, Clinton County, New York.
Judah m. Abina \PADDOCK\ [Group Sheet]
- Phineas GEER
(36.Hannah3, 9.Esther2, 1.Deborah1) b. 24 Nov 1733, Preston, New London County, Connecticut.
- Jerusha GEER
(36.Hannah3, 9.Esther2, 1.Deborah1) b. 1735, Preston, New London County, Connecticut.
Jerusha m. (male) MARTIN [Group Sheet]
Children:
- 564. Wheeler MARTIN
b. 8 Feb 1765, Preston, New London County, Connecticut.
- Lydia GEER
(36.Hannah3, 9.Esther2, 1.Deborah1) b. 1737, Preston, New London County, Connecticut.
Lydia m. Samuel GUILE 23 Aug 1757, Preston, New London County, Connecticut. Samuel b. 17 Jul 1736, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 565. Nathan GUILE
b. 11 Apr 1758, Preston, New London County, Connecticut.
- 566. Rachel GUILE
b. 1 Oct 1760, Preston, New London County, Connecticut; d. 23 Nov 1760, Preston, New London County, Connecticut.
- 567. Sabra GUILE
b. 10 May 1763, Preston, New London County, Connecticut.
- 568. Amy GUILE
b. 3 Jun 1770, Preston, New London County, Connecticut.
- 569. Charlotte GUILE
b. 22 Dec 1773, Preston, New London County, Connecticut.
- 570. Abbe (Affe) GUILE
b. 1 Jun 1778, Preston, New London County, Connecticut.
- 571. Samuel GUILE
b. 11 Nov 1781, Preston, New London County, Connecticut.
- Jesse GEER
(36.Hannah3, 9.Esther2, 1.Deborah1) b. 23 Mar 1739, Preston, New London County, Connecticut.
Jesse m. Hannah EVANS 24 Dec 1765, Preston, New London County, Connecticut. Hannah b. 15 Aug 1744, Plainfield, Windham County, Connecticut; d. 28 Jan 1835, Norwich, Windsor County, Vermont; bur. Norwich, Windsor County, Vermont (Center Cemetery). [Group Sheet]
Children:
- 572. Anne GEER
b. 9 Mar 1761, Norwich, Windsor County, Vermont.
- 573. Hannah GEER
b. 26 Mar 1769, Norwich, Windsor County, Vermont.
- 574. Anna GEER
b. 5 Jan 1771, Norwich, Windsor County, Vermont.
- 575. Sarah GEER
b. 9 Dec 1772, Norwich, Windsor County, Vermont.
- 576. Rebeccah GEER
b. 13 Dec 1774, Norwich, Windsor County, Vermont.
- 577. Lydia GEER
b. 19 Mar 1776, Norwich, Windsor County, Vermont.
- 578. Rachel GEER
b. 29 May 1778, Norwich, Windsor County, Vermont.
- 579. Jesse GEER
b. 16 May 1780, Norwich, Windsor County, Vermont; d. 18 Jul 1861.
- 580. Ellice GEER
b. 29 Apr 1783, Norwich, Windsor County, Vermont.
- 581. Peter GEER
b. 5 Aug 1785, Norwich, Windsor County, Vermont.
- 582. Elijah GEER
b. 19 Feb 1786, Norwich, Windsor County, Vermont.
- Experience GEER
(36.Hannah3, 9.Esther2, 1.Deborah1) b. 14 Jul 1741, Preston, New London County, Connecticut.
Experience m. Joseph RANDALL [Group Sheet]
Children:
- 583. Lois RANDALL
b. 9 Sep 1758, Preston, New London County, Connecticut.
Experience m. Andrew DURKEY [Group Sheet]
- Uzziel GEER
(37.Oliver3, 9.Esther2, 1.Deborah1) b. 22 Feb 1732, Southold, Long Island, ? County, New York; d. 26 Aug 1824, Norwich, New London County, Connecticut.
Notes:
After marriage he settled in Newport, RI, and built a house there which was burned by the British in the Revolutionary War. At that time he removed to Pawtucket. His son was born in Newport and possibly his daughters. Later he removed to Norwich, CT, and built on top of Geer Hill a windmill, which he patented.
We have the following quaint record regarding him: "The minister would require attendance upon his church - the Rev. took a poor man cow for the church rates - the Rev. asked Uzziel why he came not to church and he told him that a Rev. who could take a cow that way - would not hear him preach - the Rev. said 'I must say thou art a heathen.' Uzziel replied 'I must say thou art one damned liar." So, to escape imprisonment, he went to North Caroline; came back a strong Abolitionist and never would use anything raised by slave labor. This event was before his marriage.
Uzziel m. Sally MOORE Sally b. 1747; d. 30 Dec 1807. [Group Sheet]
Children:
- 584. Elizabeth GEER
b. Newport, Newport County, Rhode Island (probably).
- 585. Nabby GEER
b. Newport, Newport County, Rhode Island (probably).
- 586. Wheeler GEER
b. 9 Nov 1773, Newport, Newport County, Rhode Island; d. 21 Sep 1854.
- Jeremiah GEER
(37.Oliver3, 9.Esther2, 1.Deborah1) b. 17 Sep 1733, Norwich, New London County, Connecticut; d. 12 Nov 1742, Norwich, New London County, Connecticut (probably).
- Asenith GEER
(37.Oliver3, 9.Esther2, 1.Deborah1) b. 15 Sep 1735, Norwich, New London County, Connecticut.
- Rezin GEER
(37.Oliver3, 9.Esther2, 1.Deborah1) b. 3 Aug 1737, Norwich, New London County, Connecticut; d. 3 Jul 1778, Pennsylvania.
Notes:
In a letter written at Elyria, 15 APR 1879, Mrs. Anna N. Finn, a great granddaughter says:
"At the time her father was killed she (Jane) was a child 8 years old and I can well remember the account she used to give of her poor mother's flight with her seven young children to the hills or mountains near Wyoming Valley. So sudden was the surprise and attack of the Indians in the valley that the husband went to the front door to see what caused the alarm and it is supposed was almost instantly killed as he never returned to the house. The widowed mother and her children were concealed for many days in the woods. Her home and contents were burned by the savages and nothing was saved except the clothing they wore. After a time, with some of her children, the mother found her way to Poughkeepsie. She received a kind welcome from friends on the Hudson River and her surviving daughters married well."
They resided Brooklyn, PA.
He was killed in the Wyoming Massacre.
Rezin m. Mary VANDERBURGH Bef 1763. Mary b. 13 Nov 1745, Rumbout, Dutchess County, New York (probably); d. 12 Mar 1814, Brooklyn, Susquehanna County, Pennsylvania (possibly). [Group Sheet]
Children:
- 587. Janetje GEER
b. 3 Oct 1763, Brooklyn, Susquehanna County, Pennsylvania (probably); d. 1837, Waterford, Rensselaer County, New York (probably).
- 588. Peter GEER
b. 13 Sep 1765, Brooklyn, Susquehanna County, Pennsylvania (probably); d. 1842, New Paltz, Ulster County, New York.
- 589. Elizabeth GEER
b. 16 Oct 1767, Brooklyn, Susquehanna County, Pennsylvania (probably).
- 590. Jeremiah GEER
b. 24 Dec 1769; d. Aft 1815.
- 591. Stephen GEER
b. 26 Sep 1772, Brooklyn, Susquehanna County, Pennsylvania (probably); d. 25 Jan 1847.
- 592. Mary GEER
b. 13 Apr 1775, Brooklyn, Susquehanna County, Pennsylvania (probably); d. 10 May 1782, Brooklyn, Susquehanna County, Pennsylvania (probably).
- 593. Rezin GEER
b. 5 May 1777, Brooklyn, Susquehanna County, Pennsylvania (probably); d. 21 Sep 1778, Brooklyn, Susquehanna County, Pennsylvania (probably).
- Squire GEER
(37.Oliver3, 9.Esther2, 1.Deborah1) b. 22 Jun 1740, Norwich, New London County, Connecticut; d. 14 Apr 1803, Long Island Sound, Long Island, New York.
Notes:
He was drowned in Long Island Sound on passage from Norwich to New York.
Squire m. Mary HULL 28 Oct 1766. [Group Sheet]
Children:
- 594. Mary GEER
b. 29 May 1769; d. 10 Aug 1856, Norwich, New London County, Connecticut.
- 595. Martha GEER
b. 20 Jul 1775; d. 25 Jul 1865.
- 596. Lucretia GEER
b. 23 May 1777; d. 12 Dec 1852.
- 597. William GEER
b. 18 Jul 1780.
- 598. Elizabeth Herrick GEER
b. 22 Apr 1785; d. 27 Sep 1867.
- 599. Gurdon GEER
b. 3 Aug 1787.
- 600. Clarissa GEER
b. 4 Aug 1789; d. 8 Apr 1850.
- Esther GEER
(37.Oliver3, 9.Esther2, 1.Deborah1) b. 31 May 1743, Norwich, New London County, Connecticut; d. 17 Aug 1823.
Esther m. Stephen BAKER 17 Sep 1765. Stephen b. EST 1743. [Group Sheet]
Children:
- 601. (child) BAKER
b. Aft 1765.
- Abel GEER
(38.Esther3, 9.Esther2, 1.Deborah1) b. 20 Jun 1735, Preston, New London County, Connecticut; d. 10 Aug 1816, Preston, New London County, Connecticut.
Abel m. Esther FITCH 5 Feb 1766, Preston, New London County, Connecticut. Esther b. 8 Jan 1745, Norwich, New London County, Connecticut; d. 19 Apr 1825. [Group Sheet]
Children:
- 602. Esther GEER
b. 5 Nov 1766, Preston, New London County, Connecticut.
- 603. Samuel GEER
b. 5 Dec 1768, Preston, New London County, Connecticut; d. 21 Nov 1810, Preston, New London County, Connecticut.
- 604. William GEER
b. 13 Jul 1771, Preston, New London County, Connecticut; d. 17 Sep 1773, Preston, New London County, Connecticut.
- 605. Molly (Polly) GEER
b. 19 Oct 1775, Preston, New London County, Connecticut.
- 606. Charles GEER
b. 28 Jan 1777, Preston, New London County, Connecticut; d. 30 May 1838.
- 607. Zipporah GEER
b. 14 Mar 1779, Preston, New London County, Connecticut; d. 1836.
- 608. Martha GEER
b. 28 Mar 1781, Preston, New London County, Connecticut.
- 609. Ebenezer GEER
b. 28 Mar 1783, Preston, New London County, Connecticut; d. 16 Nov 1857, Kinderhook, Columbia County, New York.
- 610. Moses GEER
b. 25 Sep 1786, Preston, New London County, Connecticut; d. 3 Oct 1788, Preston, New London County, Connecticut.
- 611. Fitch GEER
b. 18 Apr 1788, Preston, New London County, Connecticut; d. 2 Aug 1860.
- Ziporah GEER
(38.Esther3, 9.Esther2, 1.Deborah1) b. Bef 25 Feb 1738/1739, Preston, New London County, Connecticut.
- Lebeus GEER
(38.Esther3, 9.Esther2, 1.Deborah1) b. 7 Aug 1740, New London County, Connecticut; d. Bef 30 Dec 1757, Preston, New London County, Connecticut.
Notes:
He died young.
- Andrew GATES
(41.Jerusha3, 9.Esther2, 1.Deborah1) b. 29 Mar 1728, Preston, New London County, Connecticut.
Andrew m. Olive STARKWEATHER 5 Nov 1751, Preston, New London County, Connecticut. Olive (daughter of Richard STARKWEATHER and Mary PLUMMER) b. 13 Mar 1732/1733, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 612. Jerusha GATES
b. Preston, New London County, Connecticut.
- 613. Amy (Anna) GATES
b. 14 Jan 1756, Preston, New London County, Connecticut.
- 614. Chester GATES
b. 23 Jul 1759, Preston, New London County, Connecticut.
- 615. Zipporah GATES
b. 5 Jul 1763, Preston, New London County, Connecticut.
- 616. Ellery GATES
b. 5 May 1766, Preston, New London County, Connecticut.
- Daniel GATES
(41.Jerusha3, 9.Esther2, 1.Deborah1) b. 8 May 1730, Preston, New London County, Connecticut.
- Esther GATES
(41.Jerusha3, 9.Esther2, 1.Deborah1) b. 25 Sep 1732, Preston, New London County, Connecticut.
Esther m. Elijah STARKWEATHER 6 Feb 1754. Elijah (son of Richard STARKWEATHER and Mary PLUMMER) b. 11 Dec 1722, Preston, New London County, Connecticut. [Group Sheet]
Children:
- 617. Joseph STARKWEATHER
b. 4 Mar 1755, Preston, New London County, Connecticut.
- 618. Elijah STARKWEATHER
b. 2 Jul 1756, Preston, New London County, Connecticut.
- 619. Lucy STARKWEATHER
b. 26 Feb 1758, Preston, New London County, Connecticut.
- 620. Esther STARKWEATHER
b. 13 Apr 1761, Preston, New London County, Connecticut.
- 621. Amey STARKWEATHER
b. 10 Nov 1762, Preston, New London County, Connecticut.
- George BEVERLY
(42.Bridget3, 10.Mary2, 1.Deborah1) b. 8 Mar 1735, Swansea, Bristol County, Massachusetts.
- David BEVERLY
(42.Bridget3, 10.Mary2, 1.Deborah1) b. 1737, Swansea, Bristol County, Massachusetts.
Notes:
(Birth and marriage not found in Swansea book.)
David m. Mary MOONEY Plymouth County, Massachusetts. [Group Sheet]
- John BEVERLY
(42.Bridget3, 10.Mary2, 1.Deborah1) b. 28 Apr 1739, Swansea, Bristol County, Massachusetts.
John m. Anne \BEVERLY\ Plymouth County, Massachusetts. [Group Sheet]
- Gideon BEVERLY
(42.Bridget3, 10.Mary2, 1.Deborah1) b. 13 Nov 1741, Swansea, Bristol County, Massachusetts.
- Thomas BEVERLY
(42.Bridget3, 10.Mary2, 1.Deborah1) b. 1743, Swansea, Bristol County, Massachusetts.
Notes:
(Birth and marriage not found in Swansea Book.)
Thomas m. Mary MCGRATH Plymouth County, Massachusetts. [Group Sheet]
- Jonathan SALISBURY
(44.Deborah3, 10.Mary2, 1.Deborah1) b. 20 Sep 1733, Rehoboth, Bristol County, Massachusetts; d. 22 Feb 1816, Scituate, Providence County, Rhode Island; bur. Scituate, Providence County, Rhode Island (Historical Cemetery #40).
Jonathan m. Amey KIMBALL Abt 1780, Scituate, Providence County, Rhode Island. Amey b. 1760, Scituate, Providence County, Rhode Island; d. 16 Feb 1841; bur. Scituate, Providence County, Rhode Island (Historical Cemetery #40). [Group Sheet]
Children:
- 622. Abel SALISBURY
b. 18 May 1781; d. Scituate, Providence County, Rhode Island.
- 623. Nonally Phoebe SALISBURY
b. Abt 1785.
- 624. Rachel SALISBURY
b. 24 Dec 1790; d. 9 Oct 1839; bur. Scituate, Providence County, Rhode Island (Pardon Angell Lot).
- Mary SALISBURY
(44.Deborah3, 10.Mary2, 1.Deborah1) b. 18 Dec 1735, Rehoboth, Bristol County, Massachusetts.
Mary m. (male) SMITH [Group Sheet]
- Mary PALMER
(45.John3, 10.Mary2, 1.Deborah1) b. 20 Jun 1738, Swansea, Bristol County, Massachusetts.
Mary m. David LEWIS 17 Oct 1771, Dighton, Bristol County, Massachusetts. [Group Sheet]
- John PALMER
(45.John3, 10.Mary2, 1.Deborah1) b. 17 Feb 1739/1740, Swansea, Bristol County, Massachusetts.
John m. Elizabeth PRATT Aft 6 Oct 1759, Dighton, Bristol County, Massachusetts. [Group Sheet]
- Sarah PALMER
(45.John3, 10.Mary2, 1.Deborah1) b. 30 Jan 1743/1744, Swansea, Bristol County, Massachusetts.
Notes:
John Read was appointed guardian of Sarah on 6 OCT 1761, she being over 14 years of age.
Sarah m. John BOURN 8 Nov 1762, Swansea, Bristol County, Massachusetts. John b. 25 Nov 1739, Swansea, Bristol County, Massachusetts. [Group Sheet]
Children:
- 625. Simeon BOURN
b. 4 Feb 1771.
- 626. Sarah BOURN
b. 29 Mar 1773.
- Job PALMER
(45.John3, 10.Mary2, 1.Deborah1) b. 12 Feb 1746/1747, Swansea, Bristol County, Massachusetts.
- Avis PALMER
(45.John3, 10.Mary2, 1.Deborah1) b. Abt 1749, Dighton, Bristol County, Massachusetts (possibly); d. 16 Feb 1818, Dighton, Bristol County, Massachusetts.
Notes:
John Read was appointed her guardian on 7 FEB 1764, she being over 14 years of age. They probably lived their entire lives in Dighton.
Avis m. Simeon PERRY Aft 2 Jan 1768, Dighton, Bristol County, Massachusetts. Simeon b. 8 Aug 1745, Dighton, Bristol County, Massachusetts; d. Dighton, Bristol County, Massachusetts. [Group Sheet]
Children:
- 627. Simeon PERRY
b. 11 Feb 1769, Dighton, Bristol County, Massachusetts.
- 628. Avis PERRY
b. 21 Oct 1770, Dighton, Bristol County, Massachusetts.
- 629. Matilda PERRY
b. 24 Mar 1773, Dighton, Bristol County, Massachusetts; d. 5 Jan 1818, Dighton, Bristol County, Massachusetts.
- 630. Anna PERRY
b. 27 Mar 1776, Dighton, Bristol County, Massachusetts.
- 631. Betsey PERRY
b. 18 Jun 1780, Dighton, Bristol County, Massachusetts.
- 632. Sally PERRY
b. 30 Jun 1782, Dighton, Bristol County, Massachusetts; d. 30 Jan 1787, Dighton, Bristol County, Massachusetts.
- 633. Darius PERRY
b. 14 Mar 1785, Dighton, Bristol County, Massachusetts.
- 634. John Palmer PERRY
b. 7 Feb 1788, Dighton, Bristol County, Massachusetts.
- 635. Sally PERRY
b. 5 Dec 1789, Dighton, Bristol County, Massachusetts.
- Simeon PALMER
(45.John3, 10.Mary2, 1.Deborah1) b. Abt 1751, Dighton, Bristol County, Massachusetts; d. 1 Mar 1828, Litchfield, Litchfield County, Connecticut.
Notes:
John Read was appointed his guardian, 21 OCT 1765, Simeon being over 14 years of age.
Simeon was in the Revolutionary War, enlisting 19 APR 1775. He was a blacksmith in Taunton until sometime after 8 MAY 1779 when he removed to the western part of Litchfield, CT, where he resided the rest of his life.
Simeon m. Mercy LISCOME 18 Dec 1771, Taunton, Bristol County, Massachusetts. [Group Sheet]
Children:
- 636. Nancy PALMER
b. Abt 1772, Taunton, Bristol County, Massachusetts; d. Apr 1773, Taunton, Bristol County, Massachusetts.
- 637. Avis PALMER
b. Abt 1773, Taunton, Bristol County, Massachusetts.
- 638. John PALMER
b. 1775, Dighton, Bristol County, Massachusetts; d. 1 Nov 1851, Litchfield, Litchfield County, Connecticut.
- 639. Simeon PALMER
b. Abt 1777, Taunton, Bristol County, Massachusetts; d. Litchfield County, Connecticut (probably).
- 640. Rebecca B. PALMER
b. Abt 1779, Litchfield County, Connecticut (probably).
- 641. Lemuel PALMER
b. 1781, Litchfield County, Connecticut (probably); d. 25 Dec 1847, Taunton, Bristol County, Massachusetts (probably).
- 642. Sarah PALMER
b. 21 May 1791, Litchfield County, Connecticut (probably).
- 643. Mary PALMER
b. Abt 1793, Litchfield, Litchfield County, Connecticut.
- 644. William PALMER
b. Abt 1795, Litchfield, Litchfield County, Connecticut; d. Painesville, Lake County, Ohio.
- 645. Liscome PALMER
b. 20 Apr 1797, Litchfield, Litchfield County, Connecticut; d. Aft 1828, Litchfield, Litchfield County, Connecticut.
- 646. Mercy PALMER
b. Abt 1799, Litchfield, Litchfield County, Connecticut.
- Lemuel PALMER
(45.John3, 10.Mary2, 1.Deborah1) b. Abt 1753, Dighton, Bristol County, Massachusetts.
Notes:
Mariner. Resided Dighton all his life.
Lemuel m. Mary PETICE Aug 1772, Dighton, Bristol County, Massachusetts. [Group Sheet]
Children:
- 647. Lemuel PALMER
b. 16 Mar 1773, Dighton, Bristol County, Massachusetts.
- 648. John PALMER
b. 27 Jun 1775, Dighton, Bristol County, Massachusetts; d. Rehoboth, Bristol County, Massachusetts (probably).
- 649. David PALMER
b. Abt 1783, Dighton, Bristol County, Massachusetts; d. 19 Jan 1875, Dighton, Bristol County, Massachusetts.
- 650. Avis PALMER
b. 1787, Dighton, Bristol County, Massachusetts.
- 651. Jonathan PALMER
b. Dighton, Bristol County, Massachusetts; d. Bef 1850.
- Permilia PALMER
(45.John3, 10.Mary2, 1.Deborah1) b. Aft 1753, Dighton, Bristol County, Massachusetts; d. 23 Sep 1831, Dighton, Bristol County, Massachusetts; bur. Wellington St., Dighton, Bristol County, Massachusetts.
Notes:
Possibly Pamela.
Permilia m. Abiezer BRIGGS 16 Jun 1783, Dighton, Bristol County, Massachusetts. Abiezer b. 27 Mar 1753, Dighton, Bristol County, Massachusetts; d. 4 May 1849, Dighton, Bristol County, Massachusetts; bur. Wellington St., Dighton, Bristol County, Massachusetts. [Group Sheet]
Children:
- 652. Frederick BRIGGS
b. 10 Aug 1784, Dighton, Bristol County, Massachusetts; d. 15 Jan 1851, Dighton, Bristol County, Massachusetts; bur. Four Corners, Dighton, Bristol County, Massachusetts.
- 653. Jarvis BRIGGS
b. 25 May 1786, Dighton, Bristol County, Massachusetts; d. 1806.
- 654. Lucy BRIGGS
b. 24 Jul 1788, Dighton, Bristol County, Massachusetts; d. 1856.
- 655. Ruth BRIGGS
b. 3 Jun 1790, Dighton, Bristol County, Massachusetts; d. 1855.
- 656. Polly BRIGGS
b. 21 Jun 1792, Dighton, Bristol County, Massachusetts; d. 15 Jun 1847, Rehoboth, Bristol County, Massachusetts.
- 657. Silas Palmer BRIGGS
b. 26 Sep 1794, Dighton, Bristol County, Massachusetts; d. 27 Dec 1881, Dighton, Bristol County, Massachusetts.
- 658. Avis Reed BRIGGS
b. 11 Aug 1796, Dighton, Bristol County, Massachusetts; d. 18 Sep 1864, Dighton, Bristol County, Massachusetts.
- 659. John BRIGGS
b. 29 Aug 1798, Dighton, Bristol County, Massachusetts; d. 22 Oct 1880, Dighton, Bristol County, Massachusetts; bur. Wellington St., Dighton, Bristol County, Massachusetts.
- 660. Pamela (Permilla) BRIGGS
b. 13 Nov 1801, Rehoboth, Bristol County, Massachusetts; d. 1 Sep 1864, Dighton, Bristol County, Massachusetts.
- 661. David BRIGGS
b. 3 Aug 1802, Dighton, Bristol County, Massachusetts; d. 29 Oct 1887, Dighton, Bristol County, Massachusetts; bur. Wellington St., Dighton, Bristol County, Massachusetts.
- 662. William Bourne BRIGGS
b. 20 Jul 1806, Dighton, Bristol County, Massachusetts; d. 1868.
- Benjamin PRICE
(46.Phebe3, 11.Abigail2, 1.Deborah1) b. 6 Dec 1739, Little Compton, Newport County, Rhode Island.
Benjamin m. Mary CULVER [Group Sheet]
- Phebe PRICE
(46.Phebe3, 11.Abigail2, 1.Deborah1) b. 6 Dec 1739, Little Compton, Newport County, Rhode Island.
- Isaac PRICE
(46.Phebe3, 11.Abigail2, 1.Deborah1) b. 25 Aug 1741, Little Compton, Newport County, Rhode Island.
- Oliver PRICE
(46.Phebe3, 11.Abigail2, 1.Deborah1) b. 21 Jun 1743, Little Compton, Newport County, Rhode Island; d. 24 Sep 1830, New Bedford, Bristol County, Massachusetts; bur. New Bedford, Bristol County, Massachusetts (Griffin Street Cemetery).
Oliver m. Sarah SHARROW 8 Sep 1774, Dartmouth, Bristol County, Massachusetts. Sarah b. 13 Aug 1756; d. 18 Feb 1843, New Bedford, Bristol County, Massachusetts; bur. New Bedford, Bristol County, Massachusetts (Griffin Street Cemetery). [Group Sheet]
Children:
- 663. (child) PRICE
b. 7 Nov 1775, Dartmouth, Bristol County, Massachusetts; d. 7 Nov 1775, Dartmouth, Bristol County, Massachusetts.
- 664. David PRICE
b. 13 Mar 1778, Dartmouth, Bristol County, Massachusetts; d. 27 Apr 1784, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery).
- 665. Deborah PRICE
b. 16 Mar 1780, Dartmouth, Bristol County, Massachusetts.
- 666. Sarah PRICE
b. 24 Apr 1782, Dartmouth, Bristol County, Massachusetts; d. 7 Sep 1783, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery).
- 667. Sarah PRICE
b. 20 Jul 1784, Dartmouth, Bristol County, Massachusetts.
- 668. Oliver PRICE
b. 13 Sep 1786, Dartmouth, Bristol County, Massachusetts.
- 669. Phebe PRICE
b. 28 Mar 1789, Dartmouth, Bristol County, Massachusetts.
- 670. Rhoda PRICE
b. 5 Aug 1792, Dartmouth, Bristol County, Massachusetts.
- 671. Benjamin PRICE
b. 25 Jan 1794, Dartmouth, Bristol County, Massachusetts.
- 672. Jane PRICE
b. 24 Sep 1796, Dartmouth, Bristol County, Massachusetts.
- 673. William PRICE
d. 11 Dec 1824, New Bedford, Bristol County, Massachusetts.
- Simeon PRICE
(46.Phebe3, 11.Abigail2, 1.Deborah1) b. 6 Mar 1745, Little Compton, Newport County, Rhode Island; d. 19 Apr 1776, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery).
Simeon m. Elizabeth WEST Aft 25 Nov 1767. Elizabeth b. 24 Jun 1750, Dartmouth, Bristol County, Massachusetts; d. 15 Apr 1791, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery). [Group Sheet]
Children:
- 674. Phebe PRICE
b. Abt 1769, Dartmouth, Bristol County, Massachusetts; d. 20 Apr 1784, Dartmouth, Bristol County, Massachusetts; bur. Dartmouth, Bristol County, Massachusetts (Acushment Cemetery).
- 675. Simeon PRICE
b. 4 Dec 1773, Dartmouth, Bristol County, Massachusetts; d. 5 Jun 1848, New Bedford, Bristol County, Massachusetts.
- Mercy GIBBS
(47.Nathaniel3, 11.Abigail2, 1.Deborah1) b. 24 Feb 1748, Little Compton, Newport County, Rhode Island.
- Susanna PRICE
(48.Deborah3, 11.Abigail2, 1.Deborah1) b. 2 Dec 1743, Little Compton, Newport County, Rhode Island.
- William PRICE
(48.Deborah3, 11.Abigail2, 1.Deborah1) b. 13 Apr 1745, Little Compton, Newport County, Rhode Island.
- Seth PRICE
(48.Deborah3, 11.Abigail2, 1.Deborah1) b. 23 Oct 1746, Little Compton, Newport County, Rhode Island.
- Mary PRICE
(48.Deborah3, 11.Abigail2, 1.Deborah1) b. 24 Dec 1747, Little Compton, Newport County, Rhode Island.
- Warren PRICE
(48.Deborah3, 11.Abigail2, 1.Deborah1) b. 26 Dec 1749, Little Compton, Newport County, Rhode Island.
- Deborah PRICE
(48.Deborah3, 11.Abigail2, 1.Deborah1) b. 3 Nov 1751, Little Compton, Newport County, Rhode Island; d. 4 Feb 1832, New Bedford, Bristol County, Massachusetts.
Deborah m. Thomas KEMPTON 25 Jul 1784, Little Compton, Newport County, Rhode Island. Thomas (son of Thomas KEMPTON) b. 9 Apr 1740, Dartmouth, Bristol County, Massachusetts; d. 27 Jan 1806, New Bedford, Bristol County, Massachusetts. [Group Sheet]
Children:
- 676. William Warren KEMPTON
b. 17 Jul 1785, New Bedford, Bristol County, Massachusetts.
- 677. Thomas KEMPTON
b. 1788, New Bedford, Bristol County, Massachusetts.
- 678. Abbie Gibbs KEMPTON
- Alice GIBBS
(49.Thomas3, 11.Abigail2, 1.Deborah1) b. 26 Jul 1747, Little Compton, Newport County, Rhode Island.
- John GIBBS
(51.Jabez3, 11.Abigail2, 1.Deborah1) b. 21 May 1748, Little Compton, Newport County, Rhode Island; d. 4 May 1835, Little Compton, Newport County, Rhode Island.
- Elizabeth GIBBS
(51.Jabez3, 11.Abigail2, 1.Deborah1) b. 13 Aug 1750, Little Compton, Newport County, Rhode Island.
- Mary GIBBS
(51.Jabez3, 11.Abigail2, 1.Deborah1) b. 22 Mar 1752, Little Compton, Newport County, Rhode Island; d. 10 Jun 1848, Lyons, Madison County, New York; bur. Lyons, Madison County, New York (Lyons Cemetery).
Mary m. Philip TABER 1 Jul 1773, Little Compton, Newport County, Rhode Island. Philip b. 6 Jan 1746, Little Compton, Newport County, Rhode Island; d. 14 May 1827, Lyons, Madison County, New York; bur. Lyons, Madison County, New York (Lyons Cemetery). [Group Sheet]
Children:
- 679. Benjamin TABER
b. 14 Feb 1774, Little Compton, Newport County, Rhode Island; d. 2 Nov 1864, Little Compton, Newport County, Rhode Island; bur. Little Compton, Newport County, Rhode Island (Hoxie-Taber Cemetery).
- 680. Amey TABER
b. Little Compton, Newport County, Rhode Island.
- 681. Judah TABER
b. Little Compton, Newport County, Rhode Island.
- 682. Peleg TABER
b. 1779, Little Compton, Newport County, Rhode Island; d. 1857, Cazenovia, Madison County, New York.
- 683. David TABER
b. Abt 1781/1782, Little Compton, Newport County, Rhode Island; d. 11 Jun 1844, Cazenovia, Madison County, New York.
- 684. Lucy TABER
b. 18 Sep 1786, Little Compton, Newport County, Rhode Island; d. 28 Sep 1861, Little Compton, Newport County, Rhode Island.
- 685. Nathaniel TABER
b. 18 Sep 1786, Little Compton, Newport County, Rhode Island; d. 29 Apr 1866, Ira, Cayuga County, New York.
- 686. Clark TABER
b. 30 Apr 1790, Little Compton, Newport County, Rhode Island; d. 16 Jan 1862, Cazenovia, Madison County, New York.
- 687. Elizabeth TABER
b. Little Compton, Newport County, Rhode Island.
- 688. Nancy TABER
b. Little Compton, Newport County, Rhode Island.
- Sarah CARPENTER
(54.Barnard3, 12.Sarah2, 1.Deborah1) b. 16 Apr 1744, Swansea, Bristol County, Massachusetts.
- Hannah CARPENTER
(54.Barnard3, 12.Sarah2, 1.Deborah1) b. 16 Feb 1746, Swansea, Bristol County, Massachusetts.
- John CARPENTER
(54.Barnard3, 12.Sarah2, 1.Deborah1)
Notes:
"A John Carpenter of Dover was mentioned at a meeting of the Committee of Safety of Livingston Manor on Friday 1 NOV 1776. "Appeared Petrus Coen who says that the pass he had and showed the Committee in Dutchess County Signed by Dirck Jansen was written by John Carpenter in Dover; lives near Hendrick Coen and Bastion Wheeler, and that he signed Jansens name to it and he also asked said Coen to go with him to the regulars saying that it would be best to go there; Jury Johs Wheeler, Johs Jury Wheeler, Richard Gillet & Peter Palmer also said to him that they would go to the regulars. John Carpenter was a customer at the Duncan store in Dover. In 1799 he had no real property and his personal assets were valued at $18. John(s) were in Pawling in 1800 at 0-0-0-1-0 and 4-0-0-1-0. A John Carpenter d. 10 NOV 1819 "aged about 76" in Pittstown, Rens. Co. He was formerly of DC. There were 7 John Carpenters in the 1810 DC Census."
- Barnard CARPENTER
(54.Barnard3, 12.Sarah2, 1.Deborah1)
Notes:
"A Barnard Carpenter married Mabell Granis 16 DEC 1779 at New Fairfield, CT."
- Silas CARPENTER
(54.Barnard3, 12.Sarah2, 1.Deborah1)
Notes:
"A Silas Carpenter married Catherine Lovall 18 DEC 1777 at the Amenia Church."
- Isaiah CARPENTER
(54.Barnard3, 12.Sarah2, 1.Deborah1) b. 1760, Beekman Patent, Dutchess County, New York; d. Aug 1761, Beekman Patent, Dutchess County, New York.
Notes:
"Isaiah Carpenter died AUG 1761, age 9 months and was buried in an unnamed ground one mile east of Webatuck."
"Isaiah Carpenter died AUG 1761, age 9 months and was buried in an unnamed ground one mile east of Webatuck."
- Sarah CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 29 Sep 1750; d. 27 Feb 1803, Saratoga County, New York.
Notes:
She was mentioned as daughter Sarah Robins, deceased, in her father's will which was proved in 13 MAR 1804. Also William married (2) ca 1803, Maria Deyo.
Only date given, not place.
Sarah m. William ROBENS Abt 1770, Dutchess County, New York. William b. 10 Sep 1745, Lyme, New London County, Connecticut; d. 20 Jan 1838, Stillwater, Saratoga County, New York; bur. Wayville, Saratoga County, New York (Robens Cemetery). [Group Sheet]
Children:
- 689. William ROBENS
b. 1771, Stillwater, Saratoga County, New York; d. 1801/1802, Russia, Herkimer County, New York.
- 690. Judith ROBENS
b. 26 Apr 1772, Stillwater, Saratoga County, New York; d. 23 May 1810, Herkimer County, New York.
- 691. David ROBENS
b. 20 Aug 1774, Stillwater, Saratoga County, New York; d. 1 Aug 1867, Stillwater, Saratoga County, New York.
- 692. Esther ROBENS
b. 22 May 1777, Stillwater, Saratoga County, New York; d. 4 Jun 1842, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
- 693. Reuben ROBENS
b. 10 Oct 1779, Stillwater, Saratoga County, New York; d. 15 Oct 1855, Brookfield, Trumbull County, Ohio.
- 694. Thomas ROBENS
b. 2 Feb 1782, Stillwater, Saratoga County, New York; d. 22 Apr 1881, Wilton, Saratoga County, New York.
- 695. Sarah ROBENS
b. 9 Aug 1784, Stillwater, Saratoga County, New York.
- 696. Stephen ROBENS
b. 13 Sep 1786, Stillwater, Saratoga County, New York; d. 6 Feb 1824.
- David CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 26 Aug 1752; d. Aft 1804.
Notes:
He was mentioned as son in his father's will which was proved on 13 MAR 1804.
Received 100 dollars in father's will which was written 25 JAN 1804 and proved 13 MAR 1804 in Saratoga County, NY.
- Barnard CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 4 Oct 1754; d. 5 May 1755.
Notes:
Died young.
- Barnard CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 21 Dec 1757, Nine Partners, Dutchess County, New York; d. 8 May 1843, Boonville, Oneida County, New York.
Notes:
"Barnard was born on 21 DEC 1757 in Nine Partners, Dutchess Co., NY. Barnard was married (1) Jane Avery (probably the daughter of Nehemiah Avery, Jr. of Beekman and Nine Partners) on 30 NOV 1784. Jane Avery was born on 17 APR 1765 and died 29 JUL 1787 after having one child. Barnard Carpenter was married (2) by Rev. B. Kelley, Phebe Avery (sister of Jane Avery) on 6 MAR 1788 at Saratoga, Saratoga Co., NY. Phebe was born 29 NOV 1770. Barnard enlisted in the Revolution from Nine Partners and after the war lived in Saratoga, then in 1788 removed to Florida, Montgomery Co., NY. Barnard Carpenter was in Mohawk Town in Montgomery Co., NY in 1790 and was next to Thomas Carpenter and Andrew Kacky. An Augustus Carpenter was close by. Barnard Carpenter was noted in Saratoga Co. wills. Barnard finally settled in Booneville, Oneida Co., NY in 1832 where he died 8 MAY 1834. He was pensioned at $80 per annum and a further pension to his widow was denied because her husband had drawn $80 for three years which was the limit. His widow Phebe stated that her mother's name was also Phebe. The bible record with the pension claim notes a Mary Avery born 13 DEC 1729 whom we have assumed to be her aunt. Children: Rhoda, Jane, Nehemiah, Miranda, Esther, George, Benjamin, Phebe and Hannah."
"Abstract of Rev. War Pension R1717: Barnard, Phebe, NY Line, sol appl 28 Sep 1832 Oneida Cty NY aged 75 a res of Boonville NY, sol was b 21 Dec 1756 at Nine Partners NY & lived at enl & at Stillwater in Saratoga Cty NY at another enl & in 1788 moved to Florida in Montgomery Cty NY for 2 yrs then moved to Russia in Herkimer Cty NY & in Mar 1832 moved to Boonville NY, sol srv part of a tour for his bro Thomas Carpenter, wed appl 10 Jan 1845 Oneida Cty NY aged 75, m 4 Mar 1788 & sol d 8 May 1843, sol's daughter Hannah Simons was aged 33 in 1844 a res of Boonville NY, family records; sol's 1st wife Jane Avary was born 17 Apr 1765 & they m 30 Nov 1784, sol's & 1st wife's only child was Rhoda b 5 Oct 1785, sol m 2nd to Pheba Avery 6 Mar 1788 & she was b 29 Nov 1770 & their children were; Jane b 12 Mar 1789, Nehemiah b 5 Aug 1791 & d in May 1796, Miranda b 19 Mar 1794, Esther, b 23 Mar 1796, George b 27 Jul 1798, Benjamin b 4 May 1803, Phebe b 17 Jul 1806 & Hannah b 17 Jun 1810, also shown but relationship not stated was Irene Hubbs b 23 Jul 1810, family records of sol's father; sol's father John Carpenter b 4 Jan 1729, father's 1st wife Judith Horton b (no date) their daughter Sarah b 29 Sep 1750, David b 26 Aug 1752, Barnard b 4 Oct 1754, Judith wife of John Carpenter d 26 Jan 1755, Barnard Carpenter d 5 May 1755, sol's mother Ruth Horton b 11 Nov 1734 & married John Carpenter 16 Jul 1757, the sol Barnard Carpenter b 21 Dec 1757, Thomas b 29 Mar 1760, Benjamin b 20 Jan 1763, Judith b 3 Jun 1765, Revnah b 16 Oct 1767, Ruth b 29 Mar 1772 & John b 6 Jan 1775, sol's mother Ruth d 4 Oct 1777, also shown was Mary Avary b 13 Dec 1729 & d in May 1804 & her daughter Lucretia Avery was b 26 Jun 1773 & died no date."
Barnard m. Jane AVERY 30 Nov 1784. Jane b. 17 Apr 1765, Dutchess County, New York; d. 29 Jul 1787, Saratoga, Saratoga County, New York. [Group Sheet]
Children:
- 697. Rhoda CARPENTER
b. 5 Oct 1785, Nine Partners, Dutchess County, New York.
- 698. Barnard CARPENTER
b. Abt 1786, Chenango County, New York.
Barnard m. Phebe AVERY 6 Mar 1788, Saratoga, Saratoga County, New York. Phebe b. 29 Nov 1770, Dutchess County, New York. [Group Sheet]
Children:
- 699. Jane CARPENTER
b. 12 Mar 1789, Florida, Montgomery County, New York.
- 700. Nehemiah CARPENTER
b. 5 Aug 1791, Florida, Montgomery County, New York; d. May 1796, Florida, Montgomery County, New York.
- 701. Miranda CARPENTER
b. 14 Mar 1794, Florida, Montgomery County, New York.
- 702. Esther CARPENTER
b. 23 Mar 1796, Florida, Montgomery County, New York.
- 703. George CARPENTER
b. 27 Jul 1798, Florida, Montgomery County, New York.
- 704. Benjamin CARPENTER
b. 4 May 1803, Florida, Montgomery County, New York; d. 18 Oct 1866, Black Earth, Dane County, Wisconsin.
- 705. Phebe CARPENTER
b. 17 Jul 1806, Florida, Montgomery County, New York.
- 706. Hannah CARPENTER
b. 17 Jun 1810, Florida, Montgomery County, New York.
- Thomas CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 29 Mar 1760, Nine Partners, Dutchess County, New York.
Thomas m. Martha AVERY 25 Dec 1782, Stanford, Dutchess County, New York. Martha b. 17 May 1767; d. 10 Apr 1856, Montgomery County, New York. [Group Sheet]
- Benjamin CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 20 Jan 1763, Nine Partners, Dutchess County, New York.
Notes:
He is mentioned as son in his father's will which was proved on 13 MAR 1804.
- Judith CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 3 Jun 1765, Stanford, Dutchess County, New York.
Notes:
She is mentioned as daughter Judith Weed in father's will which was proved on 13 MAR 1804.
Judith m. Reuben WEED [Group Sheet]
- Revnah CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 16 Oct 1767, Stanford, Dutchess County, New York.
Revnah m. (male) WILLIAMS [Group Sheet]
- Ruth CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 29 Mar 1772, Stanford, Dutchess County, New York.
Ruth m. Cornelius ROWLEY Bef 1821. Cornelius b. 28 May 1774; d. 31 Jan 1831. [Group Sheet]
Children:
- 707. Simeon P. ROWLEY
b. 25 Jan 1821; d. Aft 1903.
Ruth m. Sylvester OLNEY Bef 1820. Sylvester b. Abt 1778; d. Bef 1821. [Group Sheet]
- John CARPENTER
(55.John3, 12.Sarah2, 1.Deborah1) b. 6 Jan 1775, Stanford, Dutchess County, New York; d. 25 May 1859, Fairfield Township, Huron County, Ohio; bur. Fairfield Township, Huron County, Ohio (Day Cemetery).
John m. Lucretia AVERY Bef 1795. Lucretia b. Abt 1779, Dutchess County, New York; d. Abt 1812, New York. [Group Sheet]
Children:
- 708. Stephen CARPENTER
b. 1795; d. 25 Apr 1866.
- 709. Elias CARPENTER
b. 1797; d. 1867.
- 710. (child) CARPENTER
b. Abt 1800, Onondaga County, New York; d. Abt 1800, Onondaga County, New York.
- 711. John CARPENTER
b. 17 May 1803; d. 11 Apr 1888.
- 712. Sarah CARPENTER
b. Abt 1804/1805; d. 1832.
- 713. Polly CARPENTER
b. 28 Dec 1807; d. 25 Feb 1879.
- 714. Reuben W. CARPENTER
b. 1808; d. 23 Apr 1881.
- 715. Ruth CARPENTER
b. 29 Nov 1808; d. 19 Nov 1866.
- 716. (female) CARPENTER
b. Abt 1810/1811, Onondaga County, New York; d. Bef 1816, Onondaga County, New York.
John m. Sarah ADAMS 2 Jun 1813, Marcellus, Onondaga County, New York. Sarah b. 1 Jan 1789, Connecticut; d. 23 Feb 1876, Fairfield Township, Huron County, Ohio; bur. Fairfield Township, Huron County, Ohio (Day Cemetery). [Group Sheet]
Children:
- 717. Hannah L. CARPENTER
b. 2 Sep 1814, Onondaga County, New York; d. 26 Jun 1873, Huron County, Ohio.
- 718. Lucretia CARPENTER
b. 1816, Onondaga County, New York; d. 9 Aug 1858, Norwich Township, Huron County, Ohio.
- 719. Rosetta CARPENTER
b. 2 Mar 1818, Onondaga County, New York; d. 3 Nov 1877, Huron County, Ohio; bur. Fairfield Township, Huron County, Ohio.
- 720. Rosina CARPENTER
b. 10 Apr 1822, Onondaga County, New York; d. 2 Sep 1858, Huron County, Ohio; bur. Fairfield Township, Huron County, Ohio (Day Cemetery).
- 721. Adaline CARPENTER
b. Abt 1824, Onondaga County, New York; d. 19 Dec 1890, Norwalk, Huron County, Ohio; bur. Fairfield Township, Huron County, Ohio (Day Cemetery).
- 722. Orrin CARPENTER
b. Abt 1827; d. 16 Aug 1884.
- Warren CARPENTER
(56.Warren3, 12.Sarah2, 1.Deborah1) b. Aft 1755; d. 21 Apr 1830.
Notes:
1810 census Russia, Herkimer Co., NY, page 406: 20101--11301--00 (eight children)
1820 census Russia, Herkimer Co., NY, page 018
1830 census Royalton, Niagara Co., NY, page 378
1850 census Newfane, Niagara Co., NY, page 403
"Abstracts of Rev. War Pension W16886: Warren, Jerusha, NY Line, sol appl 2 May 1835 Herkimer Cty NY aged 63 (?) a res of Russia NY with a wife Jerusha aged 59 & a son Isaac aged 17, wid appl 13 Apr 1839 Cauyga Cty NY aged 63 (83?) a res of Elbridge in Onondaga Cty NY, m in Apr 1780 & sol d 21 Apr 1830, sol's son Isaac Carpenter of Auburn in Cayuga Cty NY states sol d at Elbridge NY in 1831 & that wid d 19 July 1848 while living with her son John Carpenter, wid d leaving children, Dorcas aged 62 wife of Nathaniel Gage of Red Creek in Wolcott in Wayne Cty NY, Margaret aged 59 wife of Johnathan Shaw of Herkimer Cty NY, Roba dec'd had m Danniel Popple of Russio NY, John Carpenter aged 48 of Elbridge NY, Betsey aged 45 wife of Silas Dutcher of Galen in Wayne Cty NY & Isaac Carpenter aged 43 of Auburn NY."
20010--13110
20101--11301--00 (eight children)
Warren m. Jerusha \CARPENTER\ Apr 1780. Jerusha b. Abt 1756; d. 19 Jul 1848, Elbridge, Onondaga County, New York. [Group Sheet]
Children:
- 723. (male) CARPENTER
b. Between 1784 and 1794.
- 724. Dorcas CARPENTER
b. 1786.
- 725. Margaret CARPENTER
b. 1789.
- 726. Roba CARPENTER
b. Between 1789 and 1794; d. Bef 1848.
- 727. (female) CARPENTER
b. Between 1794 and 1800.
- 728. John CARPENTER
b. 1800.
- 729. Betsy CARPENTER
b. 1803.
- 730. Isaac CARPENTER
b. 1805.
- Jotham CARPENTER
(56.Warren3, 12.Sarah2, 1.Deborah1) b. Between 1765 and 1784.
Notes:
41010--31010
23110--40210--00
Jotham m. Dorcas \CARPENTER\ Dorcas b. Abt 1772; d. 9 Aug 1825, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery). [Group Sheet]
Children:
- 731. Nathan CARPENTER
b. Between 1784 and 1794.
- 732. (female) CARPENTER
b. Between 1784 and 1794.
- 733. (female) CARPENTER
b. Between 1784 and 1794.
- 734. (male) CARPENTER
b. Between 1794 and 1800.
- 735. (male) CARPENTER
b. Between 1794 and 1800.
- 736. (male) CARPENTER
b. Between 1794 and 1800.
- 737. (male) CARPENTER
b. Between 1800 and 1810.
- 738. (male) CARPENTER
b. Between 1800 and 1810.
- 739. (female) CARPENTER
b. Between 1800 and 1810.
- 740. (female) CARPENTER
b. Between 1800 and 1810.
- 741. (female) CARPENTER
b. Between 1800 and 1810.
- 742. (female) CARPENTER
b. Between 1800 and 1810.
- Elijah CARPENTER
(56.Warren3, 12.Sarah2, 1.Deborah1) b. Between 1765 and 1784.
Notes:
10010--11010--00
Elijah m. [Group Sheet]
Children:
- 743. (female) CARPENTER
b. Between 1794 and 1800.
- 744. (male) CARPENTER
b. Between 1800 and 1810.
- 745. (female) CARPENTER
b. Between 1800 and 1810.
- Amos CARPENTER
(56.Warren3, 12.Sarah2, 1.Deborah1) b. Between 1765 and 1784.
Notes:
Descendants of Amos and Charlotte (Briggs) Carpenter from Quaker & Kersey Genealogy at
http://www.gencircles.com/users/millerm/1/data/
02010--01010--00
02010--11010--00
Amos m. Charlotte BRIGGS [Group Sheet]
Children:
- 746. (male1) CARPENTER
b. Between 1794 and 1800.
- 747. (male2) CARPENTER
b. Between 1794 and 1800.
- 748. (female) CARPENTER
b. Between 1794 and 1800.
- 749. Fannie CARPENTER
b. 12 Jul 1803, Herkimer County, New York; d. 4 Mar 1877, Cold Brook, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
- 750. Sophronia CARPENTER
b. 4 Aug 1814, Herkimer County, New York; d. 25 Mar 1901, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
- Asahel CARPENTER
(56.Warren3, 12.Sarah2, 1.Deborah1) b. 31 Dec 1769; d. 10 Jun 1841, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
Notes:
He died aged 71.
GenWeb Cemetery Project: www.rootsweb.com/~nyherkim/cemeteries
10010--20010
11110--21010
Asahel m. Elizabeth \CARPENTER\ Bef 1808. Elizabeth b. 16 Oct 1773; d. 1 Dec 1836, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery). [Group Sheet]
Children:
- 751. (male) CARPENTER
b. Between 1784 and 1794.
- 752. (male) CARPENTER
b. Between 1794 and 1800.
- 753. (female) CARPENTER
b. Between 1794 and 1800.
- 754. (female) CARPENTER
b. Between 1800 and 1810.
- 755. (female) CARPENTER
b. Between 1800 and 1810.
- 756. Asahel I. CARPENTER
b. 8 Dec 1808, Russia, Herkimer County, New York; d. 7 Oct 1868, Russia, Herkimer County, New York.
- John CARPENTER
(56.Warren3, 12.Sarah2, 1.Deborah1) b. 1773; d. 22 Jun 1809, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
Notes:
GenWeb Cemetery Project: www.rootsweb.com/~nyherkim/cemeteries
He died at the age of 36 yr.
John m. Thankful FISH Bef 1804. Thankful b. 1773; d. 14 Aug 1845, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery). [Group Sheet]
Children:
- 757. (male) CARPENTER
b. Between 1784 and 1794.
- 758. (female) CARPENTER
b. Between 1794 and 1800.
- 759. (female) CARPENTER
b. Between 1800 and 1809.
- 760. (female) CARPENTER
b. Between 1800 and 1809.
- 761. John CARPENTER
b. 17 Jun 1804, Russia, Herkimer County, New York; d. 16 Apr 1847, Russia, Herkimer County, New York; bur. Russia, Herkimer County, New York (Century Cemetery).
- 762. (female) CARPENTER
b. Between 1800 and 1809.
- Abigail HILLARD
(61.Isaac3, 13.Jonathan2, 1.Deborah1) b. 30 Mar 1752, Stonington, New London County, Connecticut.
Abigail m. Benjamin HOPKINS 17 Dec 1770, Stonington, New London County, Connecticut. Benjamin b. EST 1752. [Group Sheet]
Children:
- 763. Sarah HOPKINS
b. Abt 1771; d. 30 Jan 1863, Coventry, Kent County, Rhode Island.
- 764. Jeremiah HOPKINS
b. 4 Mar 1774, Stonington, New London County, Connecticut; d. 7 Nov 1858, Coventry, Kent County, Rhode Island; bur. Coventry, Kent County, Rhode Island (Hopkins Hollow Cemetery).
- Jonathan HILLARD
(61.Isaac3, 13.Jonathan2, 1.Deborah1) b. 27 Feb 1754, Stonington, New London County, Connecticut; d. Between Nov 1791 and 7 Feb 1792, Groton, New London, Connecticut.
Notes:
Jonathan served as a private in Capt. Ezra Cary's company, Connecticutt Militia.
Will of Jonathan Hillard of Groton. Date: 1792. No. 1660. Stonington Probate District.
In the Name of God, Amen. I Jonathan Hillard of Groton in the County of New London & State of Connecticut being Long indisposed in Body, But of a Sound Disposing mind & memory Thanks to God there for, & calling to mind the mortality of my body. I make, ordain this my Last will & testamentPrincipally & first of all I Give & recommend my Soul to God that Gave it, & my Body to the dust of my decsed to be Buried in a deasent Christian manner of the Direction of my Executrix, not doubting but I Shall receive it again at the General Resurrection of the dead, & ____ Such Wordly Estate as it ____ Pleased God to Bless me with in This Life, I Give & Bequeath in the following manner.
Impr__. I Give and Bequeath unto my well Beloved wife Mary Hillard after my just debts & funeral Charges being first paid out, the whole Improvement of my Real and Personal estate During the ____ of time untill my Son William Hillard Shall arrive to the age of twenty one years for consideration & for her bringing up my Children in a Deasent manner, and when my Said Son William Shall arrive to the age of twenty one, then I Give unto my Sd wife mary one third of my Real Estate During the time of her Natural Life and one third of my Personal Estate for Ever.
Item. I Give and Bequeath unto my Well Beloved Eldest Son Eliphalet Hillard, Double or two Shears out of my Real & Personal Estate, at the Close of the time if the Improvement as above It Given to my Sd wife (excepting two Shear which is to be taken out before any Direction made of my Sd Estate & to be Disposed of as I Shall here after order) all which I Give unto my Sd Son Eliphalet to him and his Heirs for Ever.
Item. I Give and Bequeath unto my four well Beloved Sons and my three well,Beloved Daughters (viz) Jonathan Hillard, Joseph Hillard, Isaiah Hillard, William Hillard - Abigail Hillard, Mary Hillard & Sarah Hillard the whole remainder of my Real and Personal Estate (except the Sd two shears) To be Equilly Divided Between them at the Expiration of the time of my Sd wifes Improving the whole ____ -- which I Give unto them my Sd four Sons & three Daughters to them & there heirs for Ever.
Further more I Give unto my Sd Son Isaiah more than his Equal Shear two Shears (being the Two Shears be fore excepted) which I Give unto him & his heirs for ever.
Further more I Constitute, make & ordain my sd wife Mary Hillard my Sole Excutrix to this my Last will & Testament. Revoking, Diss_____ and for Ever making void, all other former will or testament by me made or done. Rattefying, ___- blessing and Conforming this to be ny Last will & testament, in witness hereof, I have hear unto Set my hand & Seal this the __ day of November Ad. 1791. Jonathan Hillard
Signed, Sealed, Published & Prounced by the sd testament to be his Last will & testament in Present of us witness.
Park Allyn
William Brown
Shapley Morgan
Mary Hilliard and Ebenezer Morgan are named Executors in Groton on the 7th day of Febry 1792.
DAR reference gives date as 1748.
The DAR reference gave the yearr as 1803.
Jonathan m. Mary WILLIAMS Bef 1771. Mary b. 26 Feb 1749/1750, Groton, New London, Connecticut; d. 1809, Groton, New London, Connecticut. [Group Sheet]
Children:
- 765. Eliphalet HILLARD
b. 30 Oct 1771, Groton, New London, Connecticut; d. 4 Jul 1835, East Haddam, Middlesex County, Connecticut.
- 766. Abigail HILLARD
b. 8 Jun 1773, Groton, New London, Connecticut.
- 767. Mary HILLARD
b. 10 Apr 1775, Groton, New London, Connecticut.
- 768. Jonathan HILLIARD
b. 3 Dec 1776, Groton, New London, Connecticut; d. Aft 1860, Plainfield, Otsego County, New York.
- 769. Sarah HILLARD
b. 3 Dec 1778, Groton, New London, Connecticut.
- 770. Joseph HILLIARD
b. 7 Oct 1780, Groton, New London, Connecticut; d. 19 Apr 1861, Salem, New London County, Connecticut; bur. Salem, New London County, Connecticut (Murray Farm Cemetery).
- 771. Isaiah HILLIARD
b. 24 May 1782, Groton, New London, Connecticut.
- 772. William HILLIARD
b. 30 Dec 1784, Groton, New London, Connecticut; d. 9 Feb 1872, Springfield, Walworth County, Wisconsin.
- Joannah HILLARD
(61.Isaac3, 13.Jonathan2, 1.Deborah1) b. 14 Feb 1758, Stonington, New London County, Connecticut.
- Elizabeth HILLARD
(61.Isaac3, 13.Jonathan2, 1.Deborah1) b. 21 Feb 1761, Stonington, New London County, Connecticut; d. 16 Mar 1834, Union, Tolland County, Connecticut.
Notes:
One source thought that Elizabeth might be the Lizzie born between 1747 and 1762 who married as his second wife, Tryal Allyn, born Groton, 14 MAR 1744 and had son Grisold Allen. Griswold Allen, born Groton, 1797; died 18 MAR 1857; married Groton, 4 MAR 1821, Betsey Chappel, born 1798, died 3 DEC 1875, daughter of Edward and Mary (Chapman) Chappell and had children Jane L., Zebediah, Sarah M., Louisa, Charlotte and William Hilliard Allen. William Hilliard Allen, born Lebanon, CT, 9 OCT 1826; died Groton, 23 FEB 1907; married AUG 1858, Georgiana Bailey, born Groton, 2 MAY 1837, died Groton, 7 FEB 1922, daughter of Orlando and Deborah Avery (Latham) Bailey.
Elizabeth m. Josiah BACKUS Bef 1789, Ashford, Windham County, Connecticut (probably). Josiah b. 17 Dec 1762, Ashford, Windham County, Connecticut. [Group Sheet]
Children:
- 773. Zebeah BACKUS
b. 28 Sep 1789, Ashford, Windham County, Connecticut; d. 5 Apr 1846.
- 774. Josiah BACKUS
b. 6 Nov 1791, Union, Tolland County, Connecticut.
- 775. Elizabeth BACKUS
b. 20 Jan 1794, Union, Tolland County, Connecticut.
- 776. Diana BACKUS
b. 11 Feb 1796, Union, Tolland County, Connecticut.
- 777. Aaron BACKUS
b. 11 Feb 1798, Union, Tolland County, Connecticut.
- 778. Abigail BACKUS
b. 28 Apr 1800, Union, Tolland County, Connecticut; d. Aft Jun 1880, Brockport, Monroe County, New York (probably).
- 779. Joannah BACKUS
b. 16 Jun 1803, Union, Tolland County, Connecticut.
- Delight HILLARD
(61.Isaac3, 13.Jonathan2, 1.Deborah1) b. 18 Aug 1764, Stonington, New London County, Connecticut; d. Abt 1806, Broad Brook, Royalton County, Vermont (possibly).
Notes:
They removed from Westerly to Norwich by certificate 7 MAR 1783. Lived Broad Brook, Royalton, VT, 1793-1820. Newspaper dated 29 NOV 1806, Windsor, VT. "Mrs. George L. Lamphere died under suspicious circumstances from which her husband and mother were arrested & committed to jail."
North Star, Danville, VT, issue of 5 SEP 1807; the jury found George not guilty.
Delight m. George LAMPHERE 2 May 1782, Bozrah, New London County, Connecticut. George b. 31 Mar 1761, Westerly, Washington County, Rhode Island; d. Aft 1820, Broad Brook, Royalton County, Vermont (possibly). [Group Sheet]
Children:
- 780. Jesse LAMPHERE
b. 29 Apr 1783, Norwich, New London County, Connecticut; d. 24 Sep 1860, Vermont.
- 781. David LAMPHERE
b. 29 Jul 1785, Norwich, New London County, Connecticut; d. 27 Aug 1866, Woodstock, Windsor County, Vermont; bur. Woodstock, Windsor County, Vermont.
- 782. George LAMPHERE
b. 6 Sep 1787, Norwich, New London County, Connecticut.
- 783. Erastus LAMPHERE
b. 28 Aug 1789, Norwich, New London County, Connecticut.
- 784. Daniel LAMPHERE
b. 16 Dec 1791, Bozrah, New London County, Connecticut; d. Bef 1796.
- 785. Daniel LAMPHERE
b. 24 Feb 1796, Broad Brook, Royalton County, Vermont.
- 786. William S. LAMPHERE
b. 29 Mar 1798, Broad Brook, Royalton County, Vermont; d. 3 Oct 1880, Brookfield, Orange County, Vermont.
- 787. Eunice LAMPHERE
b. 3 Apr 1800, Broad Brook, Royalton County, Vermont.
- 788. Jeremiah LAMPHERE
b. 6 Feb 1802, Broad Brook, Royalton County, Vermont.
- 789. Sally LAMPHERE
b. 30 Jun 1804, Broad Brook, Royalton County, Vermont.
- 790. Sydney LAMPHERE
b. 12 Dec 1806, Broad Brook, Royalton County, Vermont; d. Aft 1850, Potsdam, St. Lawrence County, New York (probably).
- David HILLARD
(61.Isaac3, 13.Jonathan2, 1.Deborah1) b. 17 Feb 1767, Stonington, New London County, Connecticut.
Notes:
He was of Ashford, CT when he married. (Possibly the David Hillard æ 84 in the 1850 census of Salisbury, Addington Co., VT, born CT and Lucy Hillard, aged 57 born NH. Paupers.)
David m. Eunice ROBINSON 20 Sep 1792, Coventry, Tolland County, Connecticut (1st Church). Eunice b. EST 1767. [Group Sheet]
Children:
- 791. Lucy HILLARD
b. Abt 1793, New Hampshire.
- Azariah HILLARD
(62.John3, 13.Jonathan2, 1.Deborah1) b. 23 May 1754, Norwich, New London County, Connecticut; d. Sep 1783.
Notes:
Captain Azariah Hillard, along with Captain's Wattles, Buddington, Reed and Cook, were the men, who during the years 1779 through 1781, successively commanded the privateer brig Cromwell against the British. Captain Azariah sailed from Norwich in AUG 1783 and a hurricane overset his vessel, and all on board perished except Joseph Pierce, the mate, who clung to the wreck and returned home in safety.
Azariah m. Dimmis BENTLEY 22 Oct 1778, Preston, New London County, Connecticut (New Concord Society). Dimmis b. 12 Aug 1754, Norwich, New London County, Connecticut; d. 15 Mar 1809, Franklin, New London County, Connecticut. [Group Sheet]
Children:
- 792. Dimmis HILLIARD
b. 26 Jul 1779, Norwich, New London County, Connecticut.
- 793. Azariah HILLIARD
b. 16 May 1782, Norwich, New London County, Connecticut.
- Joshua HILLIARD
(62.John3, 13.Jonathan2, 1.Deborah1) b. 7 Jan 1757, Norwich, New London County, Connecticut; d. 27 Aug 1849, Plattsburg, Clinton County, New York.
Joshua m. Molley GRINNELL Abt 1781, Manchester, Bennington County, Vermont. Molley b. Abt 1760; d. Bef 1809, Plattsburg, Clinton County, New York. [Group Sheet]
Children:
- 794. Submit HILLIARD
b. Bef 1782; d. Athens, Athens County, Ohio (possibly).
- 795. Polley HILLIARD
b. 10 Mar 1782, Manchester, Bennington County, Vermont.
- 796. Agrippa HILLIARD
b. 25 Dec 1784, Manchester, Bennington County, Vermont.
- 797. Minor HILLIARD
b. Abt 1785, Manchester, Bennington County, Vermont (probably); d. Between 1850 and 1860, Brasher Center, St. Lawrence County, New York (probably).
- 798. John HILLIARD
b. 7 Apr 1788, Manchester, Bennington County, Vermont.
- 799. Truman M. HILLIARD
b. Abt 1792, Manchester, Bennington County, Vermont (probably); d. Plattsburg, Clinton County, New York (probably).
- 800. Anson HILLIARD
b. Abt 1798, Plattsburg, Clinton County, New York (probably).
- 801. Minor HILLIARD
b. Mar 1832, Canada; d. Bull Creek, Mariposa County, California; bur. Mariposa County, California (Dudley Cemetery (Greeley Hill)).
Joshua m. Elizabeth MOORE 1809, Plattsburg, Clinton County, New York. Elizabeth b. Abt 1773, New Jersey; d. 28 Mar 1855, Plattsburg, Clinton County, New York. [Group Sheet]
- Daniel HILLIARD
(62.John3, 13.Jonathan2, 1.Deborah1) b. 31 Jan 1759, Norwich, New London County, Connecticut; d. 20 Nov 1834, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
Notes:
In the Revolutionary War Daniel served as a marine on board the ship "Oliver Cromwell" which captured the British ship "Admiral Cable" near Barbados. After his discharge he went to the Island of Saint Eustatius in the West Indies and enlisted JAN 1781 on the brig "General Washington." He was taken prisoner to Antigua on Saint John's Island and imprisoned nearly 11 months before being exchanged at Philadelphia. He also served from Vermont for which a pension was awarded.
They resided in Manchester, VT, where all their children were born. At some time after 1807, they removed to Plattsburg, NY, where they both died. The census of 1850, show Rebecca living with her son Marimus in Plattsburg, NY.
Daniel m. Rebecca WASHBURN 17 Aug 1786, Manchester, Bennington County, Vermont. Rebecca b. 8 Mar 1766, Connecticut; d. 5 May 1859, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery). [Group Sheet]
Children:
- 802. Obediah HILLIARD
b. 6 Oct 1786, Manchester, Bennington County, Vermont; d. 6 Jan 1828, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
- 803. Fanny HILLIARD
b. 2 Feb 1788, Manchester, Bennington County, Vermont; d. 18 Jan 1878, Plattsburg, Clinton County, New York.
- 804. Arna HILLIARD
b. 15 Nov 1789, Manchester, Bennington County, Vermont.
- 805. Marinus HILLIARD
b. 25 Jul 1791, Manchester, Bennington County, Vermont; d. 2 Apr 1855, Plattsburg, Clinton County, New York.
- 806. Harriet HILLIARD
b. 26 May 1793, Manchester, Bennington County, Vermont.
- 807. Statira E. HILLIARD
b. 25 Oct 1795, Manchester, Bennington County, Vermont; d. 15 Nov 1843, Plattsburg, Clinton County, New York.
- 808. Chloe HILLIARD
b. 18 Sep 1797, Manchester, Bennington County, Vermont; d. 28 Aug 1856, Patten, Penobscot County, Maine.
- 809. Minor HILLIARD
b. 29 Mar 1800, Manchester, Bennington County, Vermont.
- 810. Lonson HILLIARD
b. 17 Sep 1802, Manchester, Bennington County, Vermont; d. 2 Aug 1871, Hopkins, Allegan County, Michigan.
- 811. Abigail HILLIARD
b. 14 Oct 1804, Manchester, Bennington County, Vermont; d. 20 Feb 1868, Schuyler Falls, Clinton County, New York.
- 812. Hiram R. HILLIARD
b. 19 Dec 1807, Manchester, Bennington County, Vermont; d. 20 Jul 1844, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
- 813. Daniel HILLIARD
b. Abt 1820, Danby, Rutland County, Vermont; d. Aft 1890, Danby, Rutland County, Vermont (probably).
- John HILLIARD
(62.John3, 13.Jonathan2, 1.Deborah1) b. 1761, Norwich, New London County, Connecticut; d. Bef 1768.
Notes:
He died young.
- Minor HILLIARD
(62.John3, 13.Jonathan2, 1.Deborah1) b. 29 Apr 1764, Norwich, New London County, Connecticut; d. 28 Feb 1846, Danby, Rutland County, Vermont; bur. Danby, Rutland County, Vermont (Four Corners Cemetery).
Notes:
He first settled on the farm now (1869) owned by Titus Lyon. He afterwards lived near where the woolen factory stood, which has since been known as the "Hilliard place." He was a soldier of the Revolution, having served quite young, and drew a pension. He was a patriotic man, and always celebrated the Fourth of July with much enthusiasm, and scarcely ever failed to fire off his gun at sunrise on that day. He was a great ball player, a game to which he was greatly attached. He gained his military title by having been a captain in the militia. As a citizen he was trusty, worthy, and honest; and took an active part in the religious interests of the town. He loved peace, and would make almost any sacrifice to maintain it. Although not rich in this world's goods, he was rich in the regard and esteem tendered by his neighbors. He was a Grand Juror three years between the years 1801 and 1816.
He applied for a pension, 1832, from Rutland Co., VT, for services as private, 1779, in Captain Lay's company, Col. William Worthington's regiment of coast guards.
The Barbour Manuscript does not give the place or date. Just that he was 83 when he died in 1847.
Minor m. Abigail HILL Abt 1788/1789. Abigail b. 1766; d. 30 Jun 1815, Danby, Rutland County, Vermont; bur. Danby, Rutland County, Vermont (Four Corners Cemetery). [Group Sheet]
Children:
- 814. Azariah HILLIARD
b. 14 Aug 1790, Danby, Rutland County, Vermont; d. 31 Mar 1852, Danby, Rutland County, Vermont; bur. Danby, Rutland County, Vermont (Four Corners Cemetery).
- 815. Dimmis HILLIARD
b. 7 Oct 1792, Danby, Rutland County, Vermont; d. 30 Jan 1859, Ripley, Chautauqua County, New York.
- 816. Matilda HILLIARD
b. 26 Nov 1794, Danby, Rutland County, Vermont; d. 24 Aug 1878, Raisin Township, Lenawee County, Michigan.
- 817. Isaac H. HILLIARD
b. 15 Mar 1797, Danby, Rutland County, Vermont; d. 20 Jun 1870, Orwell, Ashtabula County, Ohio; bur. Orwell, Ashtabula County, Ohio.
- 818. Minorva HILLIARD
b. 1800, Danby, Rutland County, Vermont; d. Ripley, Chautauqua County, New York (probably).
- 819. Melinda HILLIARD
b. 17 May 1803, Danby, Rutland County, Vermont.
- 820. Sarah HILLIARD
b. 1806, Danby, Rutland County, Vermont; d. 1868, Dorset, Bennington County, Vermont.
- 821. Ednah S. HILLIARD
b. 14 Aug 1809, Danby, Rutland County, Vermont; d. 10 Mar 1873, Buffalo, Niagara County, New York (probably).
- 822. Elizabeth HILLIARD
b. 1814, Danby, Rutland County, Vermont.
Minor m. Silence STORY 15 Oct 1815, Danby, Rutland County, Vermont. Silence b. 1772; d. 20 Oct 1851, Danby, Rutland County, Vermont; bur. Danby, Rutland County, Vermont (Four Corners Cemetery). [Group Sheet]
- Ednah HILLIARD
(62.John3, 13.Jonathan2, 1.Deborah1) b. 29 Apr 1764, Preston, New London County, Connecticut; d. 26 Sep 1853, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
Ednah m. John ROBERTS 11 Jul 1782, Manchester, Bennington County, Vermont. John b. Abt 1759; d. 5 Oct 1842, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery). [Group Sheet]
Children:
- 823. Hiram ROBERTS
b. 11 Dec 1782, Manchester, Bennington County, Vermont.
- 824. Betsy ROBERTS
b. 25 Jul 1784, Manchester, Bennington County, Vermont.
- 825. David ROBERTS
b. 15 Feb 1786, Manchester, Bennington County, Vermont.
- 826. John ROBERTS
b. 14 Apr 1787; d. 6 Sep 1867, Plattsburg, Clinton County, New York; bur. Schuyler Falls, Clinton County, New York (Hilyard Cemetery).
- 827. Hannah Chase ROBERTS
b. 14 Mar 1788, Manchester, Bennington County, Vermont.
- 828. Christopher ROBERTS
b. Manchester, Bennington County, Vermont.
- 829. Erexena ROBERTS
b. 6 Feb 1795; d. 6 Jan 1883.
- John HILLIARD
(62.John3, 13.Jonathan2, 1.Deborah1) b. 5 Jan 1768, Preston, New London County, Connecticut.
|