1678 - 1716
Home
Search
Print
Login
Add Bookmark
Generation: 1
- Johanna ANDROS b. 8 Dec 1678; d. 14 Apr 1716, Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
Notes:
Johanna died shortly after the birth of their ninth child. This child was named Benoni in memorial of her death; Benoni is Hebrew word meaning "son of our sorrow".
Inscription: "Body of Johanna wife of David Hillard who departed this life April ye 14 1716 in ye 39 yeare of her age"
Johanna m. David HILLARD 13 Jul 1699, Little Compton, Newport County, Rhode Island. David (son of William HILLARD and Deborah WARREN) 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). [Group Sheet]
Children:
- 2. 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).
- 3. 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).
- 4. 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).
- 5. 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).
- 6. 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).
- 7. 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).
- 8. Joseph HILLARD
b. Abt Aug 1711, Stonington, New London County, Connecticut; d. 25 Dec 1744, Norwich, New London County, Connecticut.
- 9. Dorothy HILLARD
b. Abt 1713, Stonington, New London County, Connecticut; d. Bef Feb 1743/1744, North Kingston, Washington County, Rhode Island (probably).
- 10. 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).
Generation: 2
- Deborah HILLARD
(1.Johanna1) 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:
- 11. 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).
- 12. John WHEATON
b. 19 Feb 1724, Swansea, Bristol County, Massachusetts.
- 13. William WHEATON
b. 22 Dec 1730, Swansea, Bristol County, Massachusetts.
- 14. 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).
- 15. Ann WHEATON
b. 21 Apr 1734, Swansea, Bristol County, Massachusetts.
- Lydia HILLARD
(1.Johanna1) 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
(1.Johanna1) 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:
- 16. 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).
- 17. 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).
- 18. Priscilla HILLARD
b. EST 1737, Stonington, New London County, Connecticut.
- 19. Phebe HILLARD
b. EST 1740, Stonington, New London County, Connecticut.
- 20. Henry HILLARD
b. EST 1743, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts.
- Priscilla HILLARD
(1.Johanna1) 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:
- 21. Lois PALMER
b. 18 Jul 1726, Little Compton, Newport County, Rhode Island; d. Norwich, New London County, Connecticut (possibly).
- 22. Elias PALMER
b. 8 Oct 1731, Newport, Newport County, Rhode Island.
- 23. David PALMER
b. 24 Jan 1733/1734, Norwich, New London County, Connecticut.
- 24. Nathaniel PALMER
b. 17 Jun 1736, Norwich, New London County, Connecticut; d. 2 Jan 1756, Norwich, New London County, Connecticut.
- John HILLARD
(1.Johanna1) 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
(1.Johanna1) 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:
- 25. 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).
- 26. Joanna HILLARD
b. 26 Mar 1733, Little Compton, Newport County, Rhode Island; d. Tiverton, Newport County, Rhode Island (probably).
- 27. 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).
- 28. Isaac HILLARD
b. 1 Apr 1737, Little Compton, Newport County, Rhode Island; d. 26 Feb 1823, Amenia, Dutchess County, New York.
- 29. David HILLARD
b. 21 Apr 1743, Little Compton, Newport County, Rhode Island; d. 29 Feb 1776, Stonington, New London County, Connecticut.
- 30. 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).
- 31. Joseph HILLARD
b. 8 May 1745, Little Compton, Newport County, Rhode Island; d. 5 Apr 1776, Stonington, New London County, Connecticut.
- 32. 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
(1.Johanna1) 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:
- 33. 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).
- 34. Freelove HILLARD
b. 26 Feb 1738/1739, Norwich, New London County, Connecticut; d. 18 Apr 1739, Norwich, New London County, Connecticut.
- 35. Minor HILLARD
b. 12 Mar 1740/1741, Norwich, New London County, Connecticut; d. 4 Jan 1805, West Hartford, Hartford County, Connecticut.
- 36. Lydia HILLARD
b. 6 Mar 1742/1743, Norwich, New London County, Connecticut.
- 37. Levi HILLARD
b. 11 Dec 1744, Norwich, New London County, Connecticut; d. 15 Oct 1776.
- Dorothy HILLARD
(1.Johanna1) 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
(1.Johanna1) 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:
- 38. Samuel HILLARD
b. 1 Dec 1740, Killingworth, Middlesex County, Connecticut (probably).
- 39. Bezaliel HILLARD
b. 30 Aug 1741, Lyme, New London County, Connecticut; d. 16 Mar 1830, Salisbury, Litchfield County, Connecticut.
- 40. 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).
- 41. Esther HILLARD
b. 13 Nov 1745, Killingworth, Middlesex County, Connecticut.
- 42. Mary HILLARD
b. 3 May 1747, Killingworth, Middlesex County, Connecticut.
- 43. Jonathan HILLARD
b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. 1805, Voluntown, New London County, Connecticut.
- 44. David HILLARD
b. Aft 1740, Killingworth, Middlesex County, Connecticut (probably); d. Bef 4 May 1773, New London County, Connecticut.
- 45. 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).
- 46. 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]
Generation: 3
- Mary WHEATON
(2.Deborah2, 1.Johanna1) 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:
- 47. 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).
- 48. Deborah BAILEY
b. 28 Jul 1751, Little Compton, Newport County, Rhode Island.
- 49. 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
(2.Deborah2, 1.Johanna1) 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
(2.Deborah2, 1.Johanna1) b. 22 Dec 1730, Swansea, Bristol County, Massachusetts.
- Tabitha WHEATON
(2.Deborah2, 1.Johanna1) 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:
- 50. Mary HEWITT
b. 25 Feb 1752, Stonington, New London County, Connecticut.
- 51. Israel HEWITT
b. 15 Sep 1753, Stonington, New London County, Connecticut.
- 52. Mary HEWITT
b. 28 Mar 1755, Stonington, New London County, Connecticut; d. 16 Apr 1834, Freetown, Suffolk County, New York.
- 53. Cynthia HEWITT
b. 18 May 1757, Stonington, New London County, Connecticut; d. 13 May 1786, Stonington, New London County, Connecticut.
- 54. Israel HEWITT
b. 10 Oct 1758, Stonington, New London County, Connecticut; d. 19 Jul 1834, Springville, Susquehanna County, Pennsylvania.
- 55. 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).
- 56. Wheaton HEWITT
b. 4 Jan 1763, Stonington, New London County, Connecticut; d. Bef 1783.
- 57. Dudley HEWITT
b. 29 Apr 1765, Stonington, New London County, Connecticut; d. 1849, Gaines Twp., Tioga County, New York.
- 58. Gurdon HEWITT
b. 10 Mar 1767, Stonington, New London County, Connecticut; d. 1815, Towanda, Bradford County, Pennsylvania.
- 59. Russell HEWITT
b. 1 Feb 1769, Stonington, New London County, Connecticut.
- 60. Darius HEWITT
b. 28 Oct 1771, Stonington , New London , Connecticut; d. Abt 1802, Stonington , New London , Connecticut.
- 61. Diadama HEWITT
b. 28 Oct 1771, Stonington, New London County, Connecticut; d. 13 Jun 1829.
- Ann WHEATON
(2.Deborah2, 1.Johanna1) b. 21 Apr 1734, Swansea, Bristol County, Massachusetts.
- William HILLARD
(4.William2, 1.Johanna1) 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:
- 62. 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).
- 63. 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).
- 64. Azariah HILLARD
b. 25 Jan 1761, Stonington, New London County, Connecticut; d. 25 Mar 1847, North Stonington, New London County, Connecticut.
- 65. Mary HILLARD
b. 13 Apr 1763, Stonington, New London County, Connecticut.
- 66. Phebe HILLARD
b. 24 Oct 1765, Stonington, New London County, Connecticut.
- 67. Prescilla HILLARD
b. 11 Mar 1767, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts (possibly).
- 68. Gurdon HILLARD
b. 10 Feb 1771, Stonington, New London County, Connecticut; d. 5 Jan 1829, North Stonington, New London County, Connecticut.
- 69. Denison HILLIARD
b. Abt 1778, Stonington, New London County, Connecticut; d. 14 Jul 1850, Pharsalia, Chenango County, New York.
- Esther HILLARD
(4.William2, 1.Johanna1) 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:
- 70. Phebe MINOR
b. 30 May 1762, Stonington, New London County, Connecticut; d. 23 Apr 1808.
- 71. James MINOR
b. 4 Oct 1764, Stonington, New London County, Connecticut; d. 8 Jan 1833, Guilford, Windham County, Vermont.
- 72. Andrew MINOR
b. 8 Sep 1766, Stonington, New London County, Connecticut; d. May 1848, Brattleboro, Windham County, Vermont.
- 73. Prudence MINOR
b. 8 Jul 1768, Stonington, New London County, Connecticut; d. 1854.
- 74. Lois MINOR
b. 30 Mar 1772, Stonington, New London County, Connecticut.
- 75. Eunice MINOR
b. 18 Feb 1775, Stonington, New London County, Connecticut.
- 76. 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
(4.William2, 1.Johanna1) 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:
- 77. Lucy FITCH
b. 2 Dec 1756, Stonington, New London County, Connecticut; d. New Lebanon, Columbia County, New York (possibly).
- 78. Dyer FITCH
b. 18 Oct 1758, Stonington, New London County, Connecticut; d. 3 Dec 1819, Richmond, Berkshire County, Massachusetts.
- Phebe HILLARD
(4.William2, 1.Johanna1) 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
(4.William2, 1.Johanna1) 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:
- 79. Henry HILLARD
b. Aft 1765, Stonington, New London County, Connecticut (probably); d. Berkshire County, Massachusetts (possibly).
- Lois PALMER
(5.Priscilla2, 1.Johanna1) 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:
- 80. Martha BOURN
b. 10 Feb 1763, Norwich, New London County, Connecticut; d. 5 Jul 1776, Norwich, New London County, Connecticut.
- 81. Bette BOURN
b. 23 Jun 1764, Norwich, New London County, Connecticut.
- 82. John Palmer BOURN
b. 25 Mar 1768, Norwich, New London County, Connecticut; d. 2 Jul 1776, Norwich, New London County, Connecticut.
- Elias PALMER
(5.Priscilla2, 1.Johanna1) b. 8 Oct 1731, Newport, Newport County, Rhode Island.
- David PALMER
(5.Priscilla2, 1.Johanna1) b. 24 Jan 1733/1734, Norwich, New London County, Connecticut.
- Nathaniel PALMER
(5.Priscilla2, 1.Johanna1) b. 17 Jun 1736, Norwich, New London County, Connecticut; d. 2 Jan 1756, Norwich, New London County, Connecticut.
- Sarah HILLARD
(7.Oliver2, 1.Johanna1) 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
(7.Oliver2, 1.Johanna1) 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:
- 83. John DENNIS
b. 7 Jan 1756, Tiverton, Newport County, Rhode Island; d. Bef 1767.
- 84. Hannah DENNIS
b. 29 Jul 1757, Tiverton, Newport County, Rhode Island.
- 85. Oliver Hillard DENNIS
b. 29 Feb 1760, Tiverton, Newport County, Rhode Island.
- 86. John DENNIS
b. 16 Apr 1767, Tiverton, Newport County, Rhode Island.
- 87. Susannah DENNIS
b. 28 Apr 1771, Tiverton, Newport County, Rhode Island.
- John HILLARD
(7.Oliver2, 1.Johanna1) 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
(7.Oliver2, 1.Johanna1) 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:
- 88. William HILLARD
b. 6 Dec 1759, Stratford, Fairfield County, Connecticut; d. 16 May 1830, York, York County, Pennsylvania.
- 89. 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.
- 90. 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).
- 91. Zoa HILLARD
b. 8 Jul 1764, Stratford, Fairfield County, Connecticut; d. 11 Jan 1826, Amenia, Dutchess County, New York.
- 92. Charles HILLARD
b. Between 1764 and 1771, Stratford, Fairfield County, Connecticut.
- 93. Isaac HILLARD
b. EST 1771, Connecticut; d. 18 Dec 1771.
- 94. John Wilkes HILLARD
b. Between 1759 and 1774, Connecticut; d. 1802, Canonsburg, Washington County, Pennsylvania.
- 95. Sarah HILLARD
b. Abt 1776, Redding, Fairfield County, Connecticut; d. 31 Aug 1825, Norwalk, Fairfield County, Connecticut (probably).
- 96. Betsey HILLARD
b. 11 Sep 1780, Redding, Fairfield County, Connecticut.
- 97. Mabel HILLARD
b. Aft 1780.
- 98. Isaac HILLARD
b. EST 1780, Redding, Fairfield County, Connecticut (possibly).
- David HILLARD
(7.Oliver2, 1.Johanna1) 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
(7.Oliver2, 1.Johanna1) 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
(7.Oliver2, 1.Johanna1) 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
(7.Oliver2, 1.Johanna1) 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
(8.Joseph2, 1.Johanna1) 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:
- 99. 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).
- 100. James HILLARD
b. 20 Apr 1760, Killingworth, Middlesex County, Connecticut; d. 2 Aug 1783.
- 101. Walter HILLIARD
b. 10 Jan 1762, Killingworth, Middlesex County, Connecticut; d. 24 Feb 1790.
- 102. 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).
- 103. 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).
- 104. Lydia HILLARD
b. 10 Sep 1767, Killingworth, Middlesex County, Connecticut.
- 105. 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).
- 106. Oliver Burr HILLARD
b. 20 Oct 1773, Killingworth, Middlesex County, Connecticut; d. 1828.
- Freelove HILLARD
(8.Joseph2, 1.Johanna1) 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
(8.Joseph2, 1.Johanna1) 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:
- 107. Joseph HILLARD
b. 18 Aug 1765, Tolland County, Connecticut; d. 20 Nov 1830, Colebrook, Coos County, New Hampshire.
- 108. Minor HILLIARD
b. Abt 1768, Tolland, Tolland County, Connecticut; d. 5 Aug 1834, West Hartford, Hartford County, Connecticut.
- 109. (female) HILLIARD
b. Aft 1768.
- 110. (male) HILLIARD
b. Aft 1768.
- Lydia HILLARD
(8.Joseph2, 1.Johanna1) 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
(8.Joseph2, 1.Johanna1) 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:
- 111. 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).
- 112. Experience HILLIARD
b. Aft 1773, Norwich, New London County, Connecticut.
- 113. Phebe HILLIARD
b. Aft 1773, Norwich, New London County, Connecticut.
- Samuel HILLARD
(10.Benoni2, 1.Johanna1) 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:
- 114. George Whitfield HILLARD
b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
- 115. John Thornton HILLARD
b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
- 116. Mary HILLARD
b. 31 May 1772, Windham, Windham County, Connecticut; d. Oct 1772, Norwich, New London County, Connecticut.
- Bezaliel HILLARD
(10.Benoni2, 1.Johanna1) 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:
- 117. Mehitable HILLARD
b. Abt 1772, Connecticut; d. 5 Jun 1836, Guilford, New Haven County, Connecticut.
- 118. (male) HILLARD
b. Abt 1773, Connecticut.
- 119. Nancy HILLARD
b. Abt 1774, Connecticut; d. 5 Aug 1820, Salisbury, Litchfield County, Connecticut.
- 120. Clarissa HILLARD
b. Abt 1776, Lyme, New London County, Connecticut (probably); d. 2 Sep 1832, Guilford, New Haven County, Connecticut.
- 121. (female) HILLARD
b. Between 1777 and 1784, Connecticut.
- 122. Mary HILLARD
b. Abt 1787, Connecticut; d. 25 Feb 1865, Salisbury, Litchfield County, Connecticut.
- Elizabeth HILLARD
(10.Benoni2, 1.Johanna1) 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:
- 123. Samuel REDFIELD
b. 1766, Clinton, Middlesex County, Connecticut; d. 15 Mar 1800, Clinton, Middlesex County, Connecticut; bur. Clinton, Middlesex County, Connecticut (Old Yard).
- 124. Elizabeth REDFIELD
b. Aft 1766, Clinton, Middlesex County, Connecticut.
- 125. Phebe REDFIELD
b. 7 Jun 1771, Clinton, Middlesex County, Connecticut; d. 20 Nov 1858, Clinton, Middlesex County, Connecticut.
- 126. David REDFIELD
b. Aft 1771, Clinton, Middlesex County, Connecticut.
- 127. Isaac REDFIELD
b. Aft 1771, Clinton, Middlesex County, Connecticut.
- Esther HILLARD
(10.Benoni2, 1.Johanna1) b. 13 Nov 1745, Killingworth, Middlesex County, Connecticut.
Esther m. David HAMEL 22 Mar 1764, Connecticut. David b. EST 1745. [Group Sheet]
- Mary HILLARD
(10.Benoni2, 1.Johanna1) 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:
- 128. James CHAPMAN
b. 1763, Saybrook, Middlesex County, Connecticut; d. 28 Oct 1852.
- 129. John CHAPMAN
b. 1766.
- 130. Asa CHAPMAN
b. 2 Sep 1770, Saybrook, Middlesex County, Connecticut; d. 25 Sep 1825, New Haven, New Haven County, Connecticut.
- 131. Nathaniel CHAPMAN
b. Aug 1773, Saybrook, Middlesex County, Connecticut.
- 132. Mary CHAPMAN
b. 29 Jun 1776, Saybrook, Middlesex County, Connecticut; d. 20 Aug 1849, New York City, New York County, New York.
- Jonathan HILLARD
(10.Benoni2, 1.Johanna1) 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:
- 133. (female) HILLARD
b. Bef 1774, Connecticut; d. Between 1800 and 1805, Connecticut.
- 134. Jonathan HILLARD
b. Abt 1775, Connecticut.
- 135. Prudence HILLARD
b. EST 1775, Connecticut.
- 136. Barentha HILLARD
b. EST 1775, Connecticut.
- 137. Rebecca HILLARD
b. EST 1777, Connecticut.
- David HILLARD
(10.Benoni2, 1.Johanna1) 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
(10.Benoni2, 1.Johanna1) 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
(10.Benoni2, 1.Johanna1) 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:
- 138. Wealthy HILLIARD
b. 1807, Middlesex County, Connecticut; d. 3 May 1834, New Haven, New Haven County, Connecticut.
- 139. 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).
- 140. George Barnabas Benoni HILLIARD
b. Abt 1811, Killingworth, Middlesex County, Connecticut; d. 15 Mar 1869, Clinton, Middlesex County, Connecticut.
Generation: 4
- Isaac BAILEY
(11.Mary3, 2.Deborah2, 1.Johanna1) 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).
Notes:
His will, made 25 AUG 1813 and proved 6 OCT 1813, recorded book 4 page 437: "....To wife Sarah Bailey all chambers and rooms above stairs at the head of kitchen and privilege in garret and cellar wash house and improve as long as she is my widow. To my daughter Mary Richmond to live with her if she outlives my widow, then she to have the use of the foregoing. I give her use and improvement of that part of homestead my son Peleg improves. To three sons Abraham, Tillinghast and Peleg Bailey. To son Abraham all my homestead farm with all the buildings, salt marsh, and I give him three acres west end of pasture on White farm and 8 acres on White farm in pond meadow near Manchester pasture. To son Tillinghast Bailey all farm called White farm with buildings with the above exceptions and the right for his brother to pass over it for seaweed. To son Peleg land I bought of my brother John Bailey, with all buildings and also pasture to westward and northward of the highway on my homestead farm. And all the land I bought of the Widow Head and also salt meadow of my homestead farm. To my three sons the land I bought of Mase Shepard. To three daughters, Albigail Almy, Deborah Bartlett and Sarah Coe, 500 dollars. To grandson Isaac Bailey Richmond 50 dollars. To son Tillinghast my silver headed cane. To wife the improvement of my books ...."
Isaac m. 21 Jun 1770, Tiverton, Newport County, Rhode Island. [Group Sheet]
- Deborah BAILEY
(11.Mary3, 2.Deborah2, 1.Johanna1) b. 28 Jul 1751, Little Compton, Newport County, Rhode Island.
Deborah m. 13 Apr 1768, Tiverton, Newport County, Rhode Island. [Group Sheet]
- John BAILEY
(11.Mary3, 2.Deborah2, 1.Johanna1) 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).
Notes:
John was a captain in the Revolutionary War. He inherited the Peleg Bailey place, and sold it to his brother Isaac.
John m. 5 Apr 1781, Little Compton, Newport County, Rhode Island. [Group Sheet]
- Mary HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 25 Feb 1752, Stonington, New London County, Connecticut.
Notes:
She died young.
- Israel HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 15 Sep 1753, Stonington, New London County, Connecticut.
Notes:
He died young.
- Mary HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 28 Mar 1755, Stonington, New London County, Connecticut; d. 16 Apr 1834, Freetown, Suffolk County, New York.
Mary m. 8 Nov 1770, Stonington, New London County, Connecticut. [Group Sheet]
Mary m. 8 Feb 1784, Stonington, New London County, Connecticut. [Group Sheet]
- Cynthia HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 18 May 1757, Stonington, New London County, Connecticut; d. 13 May 1786, Stonington, New London County, Connecticut.
Cynthia m. Stephen BILLINGS, Jr. [twin] 6 Oct 1774. Stephen (son of Stephen BILLINGS, Sr. and Bridget Minor GRANT) b. 3 Jul 1748; d. 15 Aug 1850. [Group Sheet]
Children:
- 141. Stephen BILLINGS, III
b. 25 Sep 1781, Groton, New London, Connecticut.
Cynthia m. 6 Oct 1774, Stonington, New London County, Connecticut. [Group Sheet]
- Israel HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 10 Oct 1758, Stonington, New London County, Connecticut; d. 19 Jul 1834, Springville, Susquehanna County, Pennsylvania.
Notes:
Israel served as a private under Col. Swift of the Connecticut Line during the Revolutionary War. He enlisted from Stonington, 10 JAN 1777, for 3 years. On 14 APR 1818, Israel applied for a pension for his military service. He was then a resident of Springville, PA and stated that he was a farmer living with his wife Sarah, who was in poor health, his son Israel, who was too poor to give help and a daughter Sookey, who was retarded. The pension was granted 22 JUL 1819 (Rev. War Pension #3577).
Israel inherited the northern part of the Stonington homestead from his father in 1784. He and Sarah lived there for a while and later moved to Montville, CT. About 1814, the family resettled in Susquehanna Co., PA.
Israel m. 13 Dec 1781, Ledyard, New London County, Connecticut. [Group Sheet]
- Nancy HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) 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).
Nancy m. George WILLIAMS 3 Dec 1778, New London , New London , Connecticut. George (son of George WILLIAMS and Eunice AVERY) b. 2 Nov 1751, Waterford , New London , Connecticut; d. 30 Jun 1830, Waterford , New London , Connecticut. [Group Sheet]
Children:
- 142. Nancy WILLIAMS
b. 13 Sep 1779, New London , New London , Connecticut; d. 31 Mar 1849, Waterford , New London , Connecticut; bur. Waterford , New London , Connecticut.
Nancy m. 3 Dec 1778, Stonington, New London County, Connecticut. [Group Sheet]
- Wheaton HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 4 Jan 1763, Stonington, New London County, Connecticut; d. Bef 1783.
- Dudley HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 29 Apr 1765, Stonington, New London County, Connecticut; d. 1849, Gaines Twp., Tioga County, New York.
Notes:
Dudley was only eighteen years old when his father died and left him the southern part of the homestead farm in Stonington. He and his wife lived there until 1796, when Dudley and his brother Gurdon moved their families to Chenango Co., NY. Dudley first bought property in Norwich, Chenango Co., NY on 29 DEC 1797 (Deed Book A, p. 95). The family remained there for many years. Dudly sold his land in Norwich in 1814 (Deed Book R, p. 422), and resettled in Tioga Co., PA. He purchased property in Delmar Township and latter in Shippen and Gaines Townships. By 1820, he was operating a sawmill on Mill Run near the town of Gaines, PA. Later, Dudley built the first sawmill on Pine Creek in Shippen Township, an area now encompassed by Gaines Township. With the help of his sons, Dudley, Wheaton and Russell, he carred on an extensive lumbering for many years.
Dudley served as a Lt. Colonel in the 67th Regiment of the New York militia during the War of 1812. He was referred to as Col. Dudley Hewitt in the histories of both Chenango Co., NY and Tioga Co., PA.
The 1790, 1800 and 1810 census indicate that Dudley and his wife had at least 4 sons and 3 daughters.
Dudley m. Bef 1785. [Group Sheet]
- Gurdon HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 10 Mar 1767, Stonington, New London County, Connecticut; d. 1815, Towanda, Bradford County, Pennsylvania.
Notes:
Gurdon was fifteen when his father died. Gurdon and Eunice were living in New London, CT in 1790 with two young sons. In 1796, they left Connecticut, accompanying his brother Dudley and family for Chenango Co., NY. They first settled in the town of Norwich and later moved to a farm in Oxford, NY. Gurdon purchased and sold a number of parcels of property from 1797 to 1811, and became prosperous. He was on the board of trustees of the Oxford Academy in 1809. At one time, he owned a tavern at Fort Hill near Oxford. When a friend defaulted on a note which Gurdon had co-signed, he was obliged to make good. This ruined him financially. He moved his family to Monroe, PA, where he became a lumberman in 1811. For a while, before his early death, he operated a saw mill near Towanda. Eunice died a few years after her husband in Towanda, PA.
Gurdon m. Bef 1790. [Group Sheet]
- Russell HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 1 Feb 1769, Stonington, New London County, Connecticut.
Notes:
George Williams was appointed his guardian in 1786. (Stonington Probate Records, docket #1643)
- Darius HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 28 Oct 1771, Stonington , New London , Connecticut; d. Abt 1802, Stonington , New London , Connecticut.
Notes:
Mary Rogness's - Spouse of second cousin 7 times removed
Mary Rogness's - Second cousin 8 times removed
Darius m. Wealthy AVERY 5 Oct 1793, Stonington , New London , Connecticut. Wealthy (daughter of Nathan AVERY and Hannah STODDARD) b. 5 Oct 1762, Stonington , New London , Connecticut; d. 29 Dec 1805, Stonington , New London , Connecticut. [Group Sheet]
Children:
- 143. Wealthy Avery HEWITT
b. 29 Dec 1794, Stonington , New London , Connecticut; d. 24 Sep 1869, Stonington , New London , Connecticut.
Darius m. 23 Jun 1793, Stonington, New London County, Connecticut. [Group Sheet]
- Diadama HEWITT
(14.Tabitha3, 2.Deborah2, 1.Johanna1) b. 28 Oct 1771, Stonington, New London County, Connecticut; d. 13 Jun 1829.
Diadama m. 8 Mar 1789, Groton, New London, Connecticut. [Group Sheet]
- John HILLARD
(16.William3, 4.William2, 1.Johanna1) 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).
Notes:
John was a corporal in Captain Hyde's Company, Fourth Regiment, Connecticut Line, Formation of 1777-81. He enlisted for the war, 1 JAN 1777, and was honorably discharged 1 JAN 1780.
They moved to Marlborough, VT in 1807 and returned to Stonington in 1816.
Will witnessed by Stephen Avery, Elias hewitt and Prudence Smith. Adminstered 7 MAR 1826 to William M. and Elias Hilliard by David Coats. Invt., 11 MAR 1826 by Stephen Avery and David Coats.
John m. Betsey Worthington MATHER 25 May 1783, Stonington, New London, Connecticut. Betsey b. 17 Dec 1763, Colchester, New London, Connecticut; d. 9 Feb 1817, North Stonington, New London, Connecticut. [Group Sheet]
Children:
- 144. Elias HILLARD
b. 30 Oct 1800, Stonington, New London, Connecticut; d. 14 Nov 1868, North Stonington, New London, Connecticut.
John m. 25 May 1783, Stonington, New London County, Connecticut. [Group Sheet]
- William HILLARD
(16.William3, 4.William2, 1.Johanna1) 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).
Notes:
He signed a will on 8 JUL 1810 in North Stonington, New London Co., CT. Witnessed by Juh. Halsey, Phebe Brown and Prudence Miner. Adminstrated 6 NOV 1810 to wife Mary & John S. Hewitt by Stephen Avery. Distributed 19 NOV 1811 by Stephen Avery, Elias Hewitt and Gilbert Billings. Heirs: Mary and only daughter Mary Hewitt.
William m. Aft 1779. [Group Sheet]
- Azariah HILLARD
(16.William3, 4.William2, 1.Johanna1) b. 25 Jan 1761, Stonington, New London County, Connecticut; d. 25 Mar 1847, North Stonington, New London County, Connecticut.
Notes:
Azariah enlisted in the Revolutionary War in the year 1778 AD for the term of one year in a company commanded by Captain William Whitney of Preston, Lieutenant Chemiah Smith, Lt. Isaac Geer and Ensign George Gallup of Groton and participated in Sullivan's Expedition in Rhode Island. He enlisted a second time in the month of May 1780 for the term of six months and was present when Major Andre was executed as a British spy. In the year 1782 he was drafted and performed two months service in Fort Griswold in a company commanded by Captain Eleijar Prentice, Lieutenant Amos Gallup in repairing the fort. Azariah was given a pension.
At the time of his pension request, Azariah was residing in North Stonington. In the pension request he stated he had been residing in the state of New York.
In 1800 and 1810 he is found living in Saratoga Co., NY. In 1790, 1820 and 1830 he is found in North Stonington. In 1800 and 1820 he is recorded as Ezra. First four children born Stonington.
Azariah's widow, Lucretia (Brown) Hillard requested a widow's pension (R1321), 9 NOV 1847 from her marriage to Charles F. Brown. In this pension request she stated that Azariah died in the poor house in Voluntown, New London Co., CT and that a Mr. David Holmes made the coffin. The North Stonington Congregational Church records state that Azariah died March 25, 1847, æ 86 at Mrs. Halletts.
Following is a land transfer found in the North Stonington Land Records, Book 2, page 249.
Azariah Hilliard of N.S. $140 to John Hilliard q c al right and title have in tract or parcel of land with buildings being in N.S. on the east by Col. Isaac Williams and John Browning, on the south by Gurdon Hilliard, and said John Browning, on the west by Elisha Talmage and Robert Miner and the land formerly belong to Jesse Billings, and on the north by Jonas Hewitt and said Col. Isaac Williams, being the farm which our honored father William Hilliard left to his heirs including the widow's third. 23rd Feb. 1819.
Azariah died Mar. 25, 1847, age 86 at Mrs. Hallett's.
Azariah m. 20 Nov 1788, Stonington, New London County, Connecticut. [Group Sheet]
Azariah m. 5 Mar 1834, North Stonington, New London County, Connecticut. [Group Sheet]
- Mary HILLARD
(16.William3, 4.William2, 1.Johanna1) b. 13 Apr 1763, Stonington, New London County, Connecticut.
Mary m. New London County, Connecticut. [Group Sheet]
- Phebe HILLARD
(16.William3, 4.William2, 1.Johanna1) b. 24 Oct 1765, Stonington, New London County, Connecticut.
Notes:
Phebe Hilliard of North Stonington for $34 to William M. Hilliard and Elias Hilliard. Quit claim interest in dwelling house same my honored father William Hilliard gave me in his last will. Witnessed by Lathum Hull and Levi Walbut, July 3, 1827 and approved by Chester Smith, overseer of Phebe. North Stonington Land Record, book 3, page 278.
Does the fact that she had an overseer mean she was incompetent for some reason or another? She was unmarried.
- Prescilla HILLARD
(16.William3, 4.William2, 1.Johanna1) b. 11 Mar 1767, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts (possibly).
Prescilla m. Henry HILLARD Bef 1787, New London County, Connecticut. Henry (son of Henry HILLARD and (female) \HILLARD\) b. Aft 1765, Stonington, New London County, Connecticut (probably); d. Berkshire County, Massachusetts (possibly). [Group Sheet]
- Gurdon HILLARD
(16.William3, 4.William2, 1.Johanna1) b. 10 Feb 1771, Stonington, New London County, Connecticut; d. 5 Jan 1829, North Stonington, New London County, Connecticut.
Notes:
Following is a land transfer found in the North Stonington Land Records, Book 2, page 407.
Gurdon Hilliard $78 to John Hilliard 21 of Feb. 1821
Seven acres, on the south by lands of John Browning, west on land of said John Hilliard and north on said John's land and east on land given to said Gurdon during his said Gurdon's life by the last will of his father, William Hilliard, being and including the land I purchased of said John.
The record states he was 'about 60.'
Gurdon m. Bef 1792, New London County, Connecticut. [Group Sheet]
- Denison HILLIARD
(16.William3, 4.William2, 1.Johanna1) b. Abt 1778, Stonington, New London County, Connecticut; d. 14 Jul 1850, Pharsalia, Chenango County, New York.
Notes:
He died of consumption.
Power of Attorney
Know all men by the presents that I Denison Hilliard of the Town of Pharsalia County of Chenango State of N.Y. do constitute and appoint Denison H. Hilliard of the same place my true and Lawfull Attorney for me and in my name to grant bargain and sell let out or lease all and any land to wich I have title or claim by devine gift grant or otherwise, lying and being in the State of Connecticut and make entry on the same and to give and execute deed or deeds leas or leases receive rents and do all necessary things in my name by such or otherwise as fully and absolutely as I myself could or might do In which where off I have hereunto set my hand and seal this 22d day of June 1829. Denisan Hilliad
Denison m. Bef 1798, Stonington, New London County, Connecticut. [Group Sheet]
- Phebe MINOR
(17.Esther3, 4.William2, 1.Johanna1) b. 30 May 1762, Stonington, New London County, Connecticut; d. 23 Apr 1808.
Phebe m. 9 Jan 1785, Stonington, New London County, Connecticut. [Group Sheet]
- James MINOR
(17.Esther3, 4.William2, 1.Johanna1) b. 4 Oct 1764, Stonington, New London County, Connecticut; d. 8 Jan 1833, Guilford, Windham County, Vermont.
James m. Abt 8 Jan 1793. [Group Sheet]
- Andrew MINOR
(17.Esther3, 4.William2, 1.Johanna1) b. 8 Sep 1766, Stonington, New London County, Connecticut; d. May 1848, Brattleboro, Windham County, Vermont.
- Prudence MINOR
(17.Esther3, 4.William2, 1.Johanna1) b. 8 Jul 1768, Stonington, New London County, Connecticut; d. 1854.
Prudence m. Moses MORLEY [Group Sheet]
- Lois MINOR
(17.Esther3, 4.William2, 1.Johanna1) b. 30 Mar 1772, Stonington, New London County, Connecticut.
Lois m. 30 May 1802, Stonington, New London County, Connecticut. [Group Sheet]
- Eunice MINOR
(17.Esther3, 4.William2, 1.Johanna1) b. 18 Feb 1775, Stonington, New London County, Connecticut.
Eunice m. James PLUMB 19 Sep 1808, Stonington, New London, Connecticut. James b. 30 Sep 1748, Stonington, New London, Connecticut; d. 12 Jul 1827, Halifas, Windham County, Vt. [Group Sheet]
- Denison MINOR
(17.Esther3, 4.William2, 1.Johanna1) 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).
Denison m. 11 Nov 1804. [Group Sheet]
- Lucy FITCH
(18.Priscilla3, 4.William2, 1.Johanna1) b. 2 Dec 1756, Stonington, New London County, Connecticut; d. New Lebanon, Columbia County, New York (possibly).
Lucy m. Bef 1780, Richmond, Berkshire County, Massachusetts (probably). [Group Sheet]
- Dyer FITCH
(18.Priscilla3, 4.William2, 1.Johanna1) b. 18 Oct 1758, Stonington, New London County, Connecticut; d. 3 Dec 1819, Richmond, Berkshire County, Massachusetts.
Notes:
Dyer served in the Revolutionary War. He died intestate and his widow Hannah submitted a list of her children to the Berkshire probate court. The judge ordered that 30 acres of land from Dyer's farm be set off for son Ersastus, daughter Lois, and the parents of Dyer's first wife. There appeared to be friction between Hannah and her step-children. They had to petition the court for their share of Dyer's farm. Hannah had William jailed until he paid $964 she claimed he owed her, and in order to pay her, he apparently had to sell everything he owned.
Dyer m. 1779, Richmond, Berkshire County, Massachusetts. [Group Sheet]
Dyer m. Abt 1799. [Group Sheet]
- Henry HILLARD
(20.Henry3, 4.William2, 1.Johanna1) b. Aft 1765, Stonington, New London County, Connecticut (probably); d. Berkshire County, Massachusetts (possibly).
Henry m. Prescilla HILLARD Bef 1787, New London County, Connecticut. Prescilla (daughter of William HILLARD and Mary DENISON) b. 11 Mar 1767, Stonington, New London County, Connecticut; d. Berkshire County, Massachusetts (possibly). [Group Sheet]
- Martha BOURN
(21.Lois3, 5.Priscilla2, 1.Johanna1) b. 10 Feb 1763, Norwich, New London County, Connecticut; d. 5 Jul 1776, Norwich, New London County, Connecticut.
- Bette BOURN
(21.Lois3, 5.Priscilla2, 1.Johanna1) b. 23 Jun 1764, Norwich, New London County, Connecticut.
- John Palmer BOURN
(21.Lois3, 5.Priscilla2, 1.Johanna1) b. 25 Mar 1768, Norwich, New London County, Connecticut; d. 2 Jul 1776, Norwich, New London County, Connecticut.
- John DENNIS
(26.Joanna3, 7.Oliver2, 1.Johanna1) b. 7 Jan 1756, Tiverton, Newport County, Rhode Island; d. Bef 1767.
Notes:
He died young.
- Hannah DENNIS
(26.Joanna3, 7.Oliver2, 1.Johanna1) b. 29 Jul 1757, Tiverton, Newport County, Rhode Island.
- Oliver Hillard DENNIS
(26.Joanna3, 7.Oliver2, 1.Johanna1) b. 29 Feb 1760, Tiverton, Newport County, Rhode Island.
Oliver m. 26 Aug 1781, Stonington, New London County, Connecticut. [Group Sheet]
- John DENNIS
(26.Joanna3, 7.Oliver2, 1.Johanna1) b. 16 Apr 1767, Tiverton, Newport County, Rhode Island.
- Susannah DENNIS
(26.Joanna3, 7.Oliver2, 1.Johanna1) b. 28 Apr 1771, Tiverton, Newport County, Rhode Island.
- William HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. 6 Dec 1759, Stratford, Fairfield County, Connecticut; d. 16 May 1830, York, York County, Pennsylvania.
Notes:
William served in the Revolution, Captain Gallop's Regiment, CT Militia and his wife received a pension. William lived Redding, Fairfield when called in. After the war until 1797, lived Stratford, then Westerly and for several years, Norwich. Hannah went to Bridgeport about 1820. William pursued the business of trading to the Havana's and other places.
William m. 2 May 1782, Westerly, Washington County, Rhode Island. [Group Sheet]
- Mary HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. 20 Nov 1760, Stratford, Fairfield County, Connecticut; d. 1843, Penn Yan, Yates County, New York; bur. Penn Yan, Yates County, New York.
Mary m. Apr 1780, Danbury, Fairfield County, Connecticut (Army Hq). [Group Sheet]
- Thurston HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) 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).
Notes:
The wedding was witnessed by Ephraim Jackson. They lived in Dutchess Co., NY for a short time and then removed to Randolph, NJ and resided with son Charles.
Thurston served Brewer's Regiment, MA Militia and Patten's Co., Artillery, Continental Army. Wounded at Yorktown when a fallen piece of timber fractured his breast bone. Received pension and land grant.
Will Abstract of Thurston Hillard (File NJ 1422N)
Written 2 APR and proved 23 MAY 1810
Executors to procure headstones for me and my daughter, Eliza, who died last Sept. In case my wife, Eunice, remains my widow until Apr. 1, 1820, she is to have use of all real and personal estate in said Twsp. to remain unsold. She is to support and school 2 youngest children, Mariah and David Jackson Hilliard, in "reading, writing and cyphering sufficient to transact business". In case of her marriage, before that date, said estate to be sold and she is to have 1/3 of the proceeds; or in case of her death, said proceeds to be divided between 5 children equally, i.e., Charles, Anna, Henry, Mariah and David J. Son, Charles, $200 on condition that he remain with his mother until he is 21; also a colt. Son, Henry, a colt, when 21. Executors to put children out to trades, at their discretion. Land in Virginia (which my brother, John W. Hilliard, dec'd, obligated himself to procure deeds for me) to be sold, except one lot in name of George Kilton.
Executors - Captain Seth Gregory of Morris Twsp., and wife, Eunice, and son, Charles.
Witnesses - Silas Marchant, Stephen Sneden.
2 0 0 1 0 - 2(3?) 0 0 1
Thurston m. 1 Jun 1790, Redding, Fairfield County, Connecticut. [Group Sheet]
- Zoa HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. 8 Jul 1764, Stratford, Fairfield County, Connecticut; d. 11 Jan 1826, Amenia, Dutchess County, New York.
Zoa m. 15 Jun 1783, Redding, Fairfield County, Connecticut. [Group Sheet]
- Charles HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. Between 1764 and 1771, Stratford, Fairfield County, Connecticut.
- Isaac HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. EST 1771, Connecticut; d. 18 Dec 1771.
- John Wilkes HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. Between 1759 and 1774, Connecticut; d. 1802, Canonsburg, Washington County, Pennsylvania.
Notes:
"John Wilkes Hillard was appointed and elected justice of the peace in Chartiers township, Feb. 24, 1798." Page 707 of 'History of Washington County, Penn., 1882.'
"In the year 1802 the name of Dr. J. W. Hilliard appears. His death occurred the next year." Page 613 of 'History of Washington County, Penn., 1882.'
John's will was registered 22 FEB 1802 and probated 24 SEP 1802. It mentions father Isaac Hillard and his wife Sarah; brother Thurston Hillard; sister Polly Henry; and friends Craig Richee and Andrew Munroe.
In 1800 census John W. Hillard, Esq is recorded as male 26-45. In the household is a male 10-16, female 0-10, and female 16-26.
John W. Hilliard, esq. (01010-10100).
John m. Between 1784 and 1790. [Group Sheet]
- Sarah HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. Abt 1776, Redding, Fairfield County, Connecticut; d. 31 Aug 1825, Norwalk, Fairfield County, Connecticut (probably).
Sarah m. Bef 1810, Norwalk, Fairfield County, Connecticut. [Group Sheet]
- Betsey HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. 11 Sep 1780, Redding, Fairfield County, Connecticut.
- Mabel HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. Aft 1780.
Notes:
Daughter per Barbour.
- Isaac HILLARD
(28.Isaac3, 7.Oliver2, 1.Johanna1) b. EST 1780, Redding, Fairfield County, Connecticut (possibly).
Notes:
I suggest he is either a son or grandson of Isaac and Sarah (White) Hillard because of the Redding, Connecticut heritage of his wife Abiah.
Isaac m. Bef 1807, Redding, Fairfield County, Connecticut (probably). [Group Sheet]
- Freelove HILLARD
(33.Joseph3, 8.Joseph2, 1.Johanna1) b. 5 Dec 1758, Killingworth, Middlesex County, Connecticut; d. 4 Dec 1843, Clinton, Middlesex County, Connecticut (probably); bur. Clinton, Middlesex County, Connecticut (Clinton Cemetery).
Freelove m. 6 Aug 1782, Killingworth, Middlesex County, Connecticut. [Group Sheet]
- James HILLARD
(33.Joseph3, 8.Joseph2, 1.Johanna1) b. 20 Apr 1760, Killingworth, Middlesex County, Connecticut; d. 2 Aug 1783.
- Walter HILLIARD
(33.Joseph3, 8.Joseph2, 1.Johanna1) b. 10 Jan 1762, Killingworth, Middlesex County, Connecticut; d. 24 Feb 1790.
Notes:
Walter was a sea captain as was his father-in-law.
Walter m. Bef 1789. [Group Sheet]
Walter m. Aft 1789, Connecticut. [Group Sheet]
- Sarah HILLARD
(33.Joseph3, 8.Joseph2, 1.Johanna1) 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).
Notes:
Tombstone says died age 90.
- Patience HILLARD
(33.Joseph3, 8.Joseph2, 1.Johanna1) 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).
- Lydia HILLARD
(33.Joseph3, 8.Joseph2, 1.Johanna1) b. 10 Sep 1767, Killingworth, Middlesex County, Connecticut.
- Joseph HILLIARD
(33.Joseph3, 8.Joseph2, 1.Johanna1) b. 27 Oct 1770, Killingworth, Middlesex County, Connecticut; d. 20 Apr 1817, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
Joseph m. 2 Oct 1796, Connecticut. [Group Sheet]
- Oliver Burr HILLARD
(33.Joseph3, 8.Joseph2, 1.Johanna1) b. 20 Oct 1773, Killingworth, Middlesex County, Connecticut; d. 1828.
Oliver m. 1 May 1800, Charleston, Charleston County, South Carolina. [Group Sheet]
- Joseph HILLARD
(35.Minor3, 8.Joseph2, 1.Johanna1) b. 18 Aug 1765, Tolland County, Connecticut; d. 20 Nov 1830, Colebrook, Coos County, New Hampshire.
Notes:
Joseph in early life was a saddle-tree maker in Tolland; but after coming to Warehouse Point, in East Windsor, he built, in connection with his father-in-law, Capt. Chamberlain, a vessel called a "coaster, " and loaded it with merchandise for Charleston, SC, James Chamberlain, Jr., going as the supercargo.
Joseph Hilliard was a tall and well proportioned man, favoring his mother physically, who was an unusually tall woman, and that the family came to Connecticutt from the region of Cape Cod, Massachusetts.
Coventry, CT Deed, Book 8 Page 446: Joseph Hillard to William Willson, 30 MAR 1793.
To all People to whom these Present shall come Greting. Know ye that I Joseph Hillard of Coventry in the County of Tolland and State of Connecticut for the Consideration of the Sum of Ninty Pounds Lawfull money Received to my full satisfaction of William Willson of sd Coventry in the County and State aforesd Do Give Grant bargain sell and Confirm unto the said William Willson his Heirs and assigns forever one certain Tract of parcel of Land being and lying in the Township of Coventry containing about Thirty Acres Butted and Bounded as follows West on a highway beginning at the Northwest corner of Ephraim Kingsbury land thence runs in the of Ephraim Andrew Kingsburys land about one Hundred & fifteen rods to a white oak Bush with stones about it thence runs North in the line of my own land thirty one Rods to a stake & Stones by Jesse Cook wall Thence runs by said Cook & my own land about one Hundred & fifteen rods to the highway thence Thirty two rods in the line at the ds highway to the first mentioned Bounds together with a mantion House and barn standing thereon To have and to Hold the above granted and bargained Premises with the appurtenances thereof unto him the sd William Willson his Heirs and assigns forever to this & their own proper use & behoof and also I the said Joseph Hillard do for myself and Heirs Executor and Administrators covenant with the said William Willson his Heirs and assigns that at and untill the Ensealing of these presents I am well seized of the Premises as a good indefeasible Estate in fee simple and have Good Right to bargain and sell the same in manner and form as is above written and that the same is free of all Incumbrances whatsoever and furthermore the said Joseph Hillard Do by these Presents bind myself and Heirs forever to warrent and Defend the above Granted and bargained Premises to him the said William Willson his Heirs and assigns against all Claims and Demands whatsoever. In witness whereof I have hereunto set my hand and Seal this 30th Day of March AD 1793
Joseph Hillard L.S.
Signed Sealed and Delivered In Presents of Ephraim Kingsbury, Rust Willson.
Coventry, CT Deed, Book 8 Page 562-3: Joseph Hillard to William Wilson, 17 APR 1794.
Know all men by these Presents that I Joseph Hillard of Tolland in the County of Tolland and State of Connecticut for the consideration of Fifty Eight Pounds Seven teene Shillings L Money paid to me in hand by William Wilson of Coventry in the County of Tolland aforesd Do by these Presents Sell & convey unto the aforesd William Wilson his heirs & assigns Two certain Lots of Land Lying in Coventry aforesd bounded & described as follows (viz) the first lot beginning at the North Corner of the sd Wilsons Land lately purchased of me thence runing East by Sd Wilson land about Eighty rods to land belongs to Jesse Cook thence nearly North about Twenty rods by sd Cook lands thence nearly West about Sixty five Rods by sd Cooks land to lands belonging to Amos Avery thence nearly Soiuth about Twelve Rods by the highway to the first mentioned bounds the whole containing Nine Acres & one Quarter of Ground - Also one other certain piece of Timber land bounded & described as follows viz beginning at a Whike Oak Bush with Stones about it as the Southeast corner of Sd Wilson land thence nearly East by Andrew Kingsbury land about Seventeen & half Rods to Land belonging to Eliphet Carpenter thence nearly North by sd Carpenter Land to Jesse Cooks land about Thirty & half rods thence nearly West about Seven & half rods by sd Cooks land thence nearly South about Thirty & half Rods by the aforesd Wilson land to the first mentioned bounds containing about One and half Acres of Ground -- also one certain _____ standing on the aforesd Wilson land the Property of me the Subscriber: To ye see the Nest page.
To have and to hold the above granted & bargained Premises with the Appurtinces thereof unto him the sd Wilson his Heirs & assigns forever to his and their own proper Use and behoof. And also I the sd Joseph Hillard do for my Self any heirs & Executors & Administrators Covenant with the Sd Wm. Wilson his Heirs and Assigns that at and untill the Ensealing of these presents I am well seized of the premises as a good indefeasible Estate in Fee Simple and have good Right to bargain & Sell the same in manner & form as is Written & that the same is free of all Incumbrances Whatsoever & further more I the said Joseph Hillard do by these presents bind myself Heirs & Assigns forever to Warrant and Defend the above Granted & bargained Premises to him the sd Wilm Wilson his Heirs and Assigns against all Claims and Demands whatsoever. In witness whereof I have hereunto set my hand Seal this 17th Day of April AD 1794. Joseph Hillard
Signed Sealed & Delivered In presence of Edward Dimock, Samuel Whitlebey
The Barbour Manuscript has no date or place.
Joseph m. 1787, East Windsor, Hartford County, Connecticut. [Group Sheet]
- Minor HILLIARD
(35.Minor3, 8.Joseph2, 1.Johanna1) b. Abt 1768, Tolland, Tolland County, Connecticut; d. 5 Aug 1834, West Hartford, Hartford County, Connecticut.
Notes:
The Barbour Manuscript does not have the place or date.
Minor m. 23 Nov 1794, Tolland, Tolland County, Connecticut. [Group Sheet]
- (female) HILLIARD
(35.Minor3, 8.Joseph2, 1.Johanna1) b. Aft 1768.
- (male) HILLIARD
(35.Minor3, 8.Joseph2, 1.Johanna1) b. Aft 1768.
- Ambrose HILLIARD
(37.Levi3, 8.Joseph2, 1.Johanna1) b. 16 Jul 1773, Norwich, New London County, Connecticut; d. 14 Aug 1811, Mansfield, Tolland County, Connecticut; bur. Mansfield, Tolland County, Connecticut (Storrs Cemetery).
Notes:
After the death of his father he was taken to Coventry, CT by Daniel Edgerton. He lived in Mansfield.
Ambrose m. 16 Jan 1800, Mansfield, Tolland County, Connecticut. [Group Sheet]
Ambrose m. Abt 1810, Mansfield, Tolland County, Connecticut (probably). [Group Sheet]
- Experience HILLIARD
(37.Levi3, 8.Joseph2, 1.Johanna1) b. Aft 1773, Norwich, New London County, Connecticut.
Notes:
She died young.
The Barbour Manuscript does not give the place or date.
- Phebe HILLIARD
(37.Levi3, 8.Joseph2, 1.Johanna1) b. Aft 1773, Norwich, New London County, Connecticut.
Notes:
She died young.
The Barbour Manuscript does not give the place or date.
- George Whitfield HILLARD
(38.Samuel3, 10.Benoni2, 1.Johanna1) b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
George m. 4 Nov 1839, Chatham, ? County, Connecticut. [Group Sheet]
- John Thornton HILLARD
(38.Samuel3, 10.Benoni2, 1.Johanna1) b. 17 Aug 1770, Canajoharie, Montgomery County, New York.
- Mary HILLARD
(38.Samuel3, 10.Benoni2, 1.Johanna1) b. 31 May 1772, Windham, Windham County, Connecticut; d. Oct 1772, Norwich, New London County, Connecticut.
- Mehitable HILLARD
(39.Bezaliel3, 10.Benoni2, 1.Johanna1) b. Abt 1772, Connecticut; d. 5 Jun 1836, Guilford, New Haven County, Connecticut.
- (male) HILLARD
(39.Bezaliel3, 10.Benoni2, 1.Johanna1) b. Abt 1773, Connecticut.
- Nancy HILLARD
(39.Bezaliel3, 10.Benoni2, 1.Johanna1) b. Abt 1774, Connecticut; d. 5 Aug 1820, Salisbury, Litchfield County, Connecticut.
- Clarissa HILLARD
(39.Bezaliel3, 10.Benoni2, 1.Johanna1) b. Abt 1776, Lyme, New London County, Connecticut (probably); d. 2 Sep 1832, Guilford, New Haven County, Connecticut.
Clarissa m. Connecticut. [Group Sheet]
- (female) HILLARD
(39.Bezaliel3, 10.Benoni2, 1.Johanna1) b. Between 1777 and 1784, Connecticut.
- Mary HILLARD
(39.Bezaliel3, 10.Benoni2, 1.Johanna1) b. Abt 1787, Connecticut; d. 25 Feb 1865, Salisbury, Litchfield County, Connecticut.
- Samuel REDFIELD
(40.Elizabeth3, 10.Benoni2, 1.Johanna1) b. 1766, Clinton, Middlesex County, Connecticut; d. 15 Mar 1800, Clinton, Middlesex County, Connecticut; bur. Clinton, Middlesex County, Connecticut (Old Yard).
Notes:
In Memory of
Capt. SAMUEL REDFIELD, 3d. (2d),
Who died March 15th, 1800, in the 34th year of his age.
Here these active limbs of mine,
Lie mouldering in the dust.
Some hearty friend may drop a tear
On my dry bones, and say:
These once were strong as mine appear,
And mine must be as they.
For dust and ashes loudest speak
Man's infinite concern.
Samuel m. Martha LANE 1786, 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]
- Elizabeth REDFIELD
(40.Elizabeth3, 10.Benoni2, 1.Johanna1) b. Aft 1766, Clinton, Middlesex County, Connecticut.
Elizabeth m. 25 Mar 1788, Clinton, Middlesex County, Connecticut. [Group Sheet]
- Phebe REDFIELD
(40.Elizabeth3, 10.Benoni2, 1.Johanna1) b. 7 Jun 1771, Clinton, Middlesex County, Connecticut; d. 20 Nov 1858, Clinton, Middlesex County, Connecticut.
Phebe m. 11 Apr 1792, Killingworth, Middlesex County, Connecticut. [Group Sheet]
- David REDFIELD
(40.Elizabeth3, 10.Benoni2, 1.Johanna1) b. Aft 1771, Clinton, Middlesex County, Connecticut.
Notes:
He died young.
- Isaac REDFIELD
(40.Elizabeth3, 10.Benoni2, 1.Johanna1) b. Aft 1771, Clinton, Middlesex County, Connecticut.
Notes:
He died young.
- James CHAPMAN
(42.Mary3, 10.Benoni2, 1.Johanna1) b. 1763, Saybrook, Middlesex County, Connecticut; d. 28 Oct 1852.
James m. 3 Dec 1789. [Group Sheet]
James m. Jan 1804. [Group Sheet]
- John CHAPMAN
(42.Mary3, 10.Benoni2, 1.Johanna1) b. 1766.
John m. 9 Jan 1800. [Group Sheet]
- Asa CHAPMAN
(42.Mary3, 10.Benoni2, 1.Johanna1) b. 2 Sep 1770, Saybrook, Middlesex County, Connecticut; d. 25 Sep 1825, New Haven, New Haven County, Connecticut.
Notes:
Asa fitted for college with Rev. Frederick W. Hotchkiss, the venerated pastor of the church of Say-Brook, and graduated at Yale, in the class of 1792. Of his scholarship while a member of college,, it is sufficient to say that he shared the highest honors of his class, with the Hon. Roger M. Sherman.
After he was graduated, he taught for a time in the academy of North Salem and also Norwalk, and continued to teach while in the practice of his profession.
He studied his profession with Hon. Tapping Reeve, of Litchfield, and was admitted to the bar in 1795, and settled in the practice of law at Newtown, Fairfield Co., Conn., and was repeatedly elected the representative of that town to the General Assembly of the state, and in 1817, was elected a member of the governor's council, comprising at that time twelve members. In 1818, he was elected judge of the superior court and court of errors, which office he held until his death.
In the autumn of 1824, he removed from Newtown to New Haven, where he opened a law school, but which, owing to his declining health, he was obliged to relinquish; and after two journeys to the Springs, and through the Canadas, he returned to New Haven where he died. His widow survived him nearly twenty-five years, and died at the residence of her son in Brooklyn. It has been remarked by Professor Silliman, "that he kept up, through life, in a remarkable degree, a fresh acquaintance with his collegiate studies," and by the Hon. Thomas Day, that "he possessed a vigorous and discriminating mind." He was attentive to business, and prompt in the performance of official duty.
Asa m. 2 Sep 1798, Newtown, Fairfield County, Connecticut. [Group Sheet]
- Nathaniel CHAPMAN
(42.Mary3, 10.Benoni2, 1.Johanna1) b. Aug 1773, Saybrook, Middlesex County, Connecticut.
Nathaniel m. 1795. [Group Sheet]
- Mary CHAPMAN
(42.Mary3, 10.Benoni2, 1.Johanna1) b. 29 Jun 1776, Saybrook, Middlesex County, Connecticut; d. 20 Aug 1849, New York City, New York County, New York.
Mary m. 20 Jan 1803, Durham, Greene County, New York. [Group Sheet]
- (female) HILLARD
(43.Jonathan3, 10.Benoni2, 1.Johanna1) b. Bef 1774, Connecticut; d. Between 1800 and 1805, Connecticut.
- Jonathan HILLARD
(43.Jonathan3, 10.Benoni2, 1.Johanna1) b. Abt 1775, Connecticut.
Notes:
The Barbour Manuscript gives no place or date.
Jonathan m. 19 Apr 1819, Voluntown, New London County, Connecticut. [Group Sheet]
- Prudence HILLARD
(43.Jonathan3, 10.Benoni2, 1.Johanna1) b. EST 1775, Connecticut.
- Barentha HILLARD
(43.Jonathan3, 10.Benoni2, 1.Johanna1) b. EST 1775, Connecticut.
- Rebecca HILLARD
(43.Jonathan3, 10.Benoni2, 1.Johanna1) b. EST 1777, Connecticut.
Rebecca m. 20 Jun 1795, Preston, New London County, Connecticut. [Group Sheet]
- Wealthy HILLIARD
(46.Barnabas3, 10.Benoni2, 1.Johanna1) b. 1807, Middlesex County, Connecticut; d. 3 May 1834, New Haven, New Haven County, Connecticut.
Notes:
The Barbour Manuscript does not give the place or date.
Wealthy m. 5 Apr 1826, Killingworth, Middlesex County, Connecticut. [Group Sheet]
- Martha Maria HILLIARD
(46.Barnabas3, 10.Benoni2, 1.Johanna1) b. Abt 1809, Middlesex County, Connecticut; d. 29 Jan 1889, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
- George Barnabas Benoni HILLIARD
(46.Barnabas3, 10.Benoni2, 1.Johanna1) b. Abt 1811, Killingworth, Middlesex County, Connecticut; d. 15 Mar 1869, Clinton, Middlesex County, Connecticut.
Notes:
The Barbour Manuscript does not give place or date.
George m. 28 Nov 1833, Madison, New Haven County, Connecticut. [Group Sheet]
|