Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Mary BUELL
 1696 - 1774

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mary BUELL b. 11 Dec 1696, Lebanon, New London County, Connecticut; d. 22 Feb 1774, Lebanon, New London County, Connecticut.
    Mary m. Gershom HINCKLEY 29 Oct 1712, Lebanon, New London County, Connecticut. Gershom (son of John HINCKLEY and Bethia LATHROP) b. 2 Apr 1682, Barnstable, Barnstable County, Massachusetts; c. 10 Oct 1683, Barnstable,Barnstable Co.,Massachusetts,USA; d. 24 Nov 1774, Barnstable, Barnstable County, Massachusetts. [Group Sheet]

    Children:
    1. 2. Bethiah HINCKLEY  Descendancy chart to this point b. 27 Jan 1712/1713, Lebanon, New London County, Connecticut; d. 21 Jan 1748/1749, Middletown ,Middlesex County, Connecticut.
    2. 3. Mary HINCKLEY  Descendancy chart to this point b. 7 Dec 1714, Lebanon, New London County, Connecticut.
    3. 4. Anne HINCKLEY  Descendancy chart to this point b. 5 Oct 1716, Lebanon, New London County, Connecticut; d. 8 Jan 1801.
    4. 5. Gershom HINCKLEY  Descendancy chart to this point b. 1 Sep 1718, Lebanon, New London County, Connecticut.
    5. 6. Ebenezer HINCKLEY  Descendancy chart to this point b. 17 Mar 1724/1725, Lebanon, New London County, Connecticut.
    6. 7. Thankful HINCKLEY  Descendancy chart to this point b. 19 Apr 1723, Lebanon, New London County, Connecticut; d. 12 Mar 1799, Lebanon, New London County, Connecticut.
    7. 8. Lois HINCKLEY  Descendancy chart to this point b. 24 Sep 1727, Lebanon, New London County, Connecticut.
    8. 9. John HINCKLEY  Descendancy chart to this point b. 10 Feb 1728/1729, Lebanon, New London County, Connecticut; d. 24 May 1811, Cochester, Connecticut.
    9. 10. Jerusha HINCKLEY  Descendancy chart to this point b. 29 Dec 1720, Lebanon, New London County, Connecticut; d. Jan 1809.
    10. 11. Jared HINCKLEY  Descendancy chart to this point b. 8 Oct 1731, Lebanon, New London County, Connecticut; d. 15 Feb 1820.
    11. 12. Chloe HINCKLEY  Descendancy chart to this point b. 9 Nov 1735, Lebanon, New London County, Connecticut; d. 24 Sep 1833.
    12. 13. Charles HINCKLEY  Descendancy chart to this point b. 11 Oct 1734, Lebanon, New London County, Connecticut; d. 3 Apr 1782.
    13. 14. Lucy HINCKLEY  Descendancy chart to this point b. 19 Mar 1737/1738, Lebanon, New London County, Connecticut.
    14. 15. Hannah HINCKLEY  Descendancy chart to this point b. 8 Apr 1739, Lebanon, New London County, Connecticut; d. 24 Nov 1822, Colchester, New London County, Connecticut.


Generation: 2
  1. Bethiah HINCKLEY Descendancy chart to this point (1.Mary1) b. 27 Jan 1712/1713, Lebanon, New London County, Connecticut; d. 21 Jan 1748/1749, Middletown ,Middlesex County, Connecticut.
    Bethiah m. Nathaniel BOSWORTH 22 Nov 1733, Lebanon, New London County, Connecticut. Nathaniel b. 14 Aug 1709, Swansea, Bristol, Massachusetts; d. 25 Oct 1807, Sandisfield, Berkshire, Massachusetts; bur. Sandisfield,Berkshire,Massachusetts. [Group Sheet]

    Children:
    1. 16. Constant BOSWORTH  Descendancy chart to this point b. 19 Aug 1736, Lebanon, n-Lndn, Connecticut; d. 21 Jun 1826, Lowville, Lewis, New York.
    2. 17. Bethia BOSWORTH  Descendancy chart to this point b. 20 Jul 1739, Lebanon, n-Lndn, Connecticut.
    3. 18. Elizabeth BOSWORTH  Descendancy chart to this point b. 28 Aug 1746, Middletown, Mddlsx, Connecticut; d. 14 Mar 1812.
    4. 19. Nathaniel BOSWORTH  Descendancy chart to this point b. 13 Apr 1744, Middletown, Mddlsx, Ma; d. 9 Feb 1814, Salisbury, Lttlfl, Connecticut; bur. Town Hill Cem., Salisbury, Lttlfl, Connecticut.
    5. 20. Jabez BOSWORTH  Descendancy chart to this point b. 23 Mar 1741/1742, Middletown, Middlesex, Connecticut; d. 2 Aug 1827, Sandisfield, Berkshire co, Ma.

  2. Mary HINCKLEY Descendancy chart to this point (1.Mary1) b. 7 Dec 1714, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Mary m. Nathan WEST 7 Dec 1738. Nathan b. 10 Nov 1712, Lebanon, New London County, Connecticut; d. 1801. [Group Sheet]

    Children:
    1. 21. Gershom WEST  Descendancy chart to this point b. 3 May 1754, Bozrah, New London County, Connecticut.
    2. 22. Infant WEST  Descendancy chart to this point d. 13 Sep 1748.
    3. 23. Deborah WEST  Descendancy chart to this point b. 6 Aug 1740, Bozrah, Connecticut.
    4. 24. Elias WEST  Descendancy chart to this point b. 5 Jul 1744; d. 9 Feb 1835.
    5. 25. Nathan WEST  Descendancy chart to this point b. Sep 1746.
    6. 26. Jabez WEST  Descendancy chart to this point b. 19 Nov 1749; d. 1 May 1814.
    7. 27. Daniel WEST  Descendancy chart to this point b. 20 Nov 1751.

  3. Anne HINCKLEY Descendancy chart to this point (1.Mary1) b. 5 Oct 1716, Lebanon, New London County, Connecticut; d. 8 Jan 1801.
    Anne m. Joseph TRACY 5 Nov 1739, Connecticut. Joseph b. 17 Oct 1706, Norwich, New London County, Connecticut; d. 19 Apr 1787. [Group Sheet]

    Children:
    1. 28. Jared TRACY  Descendancy chart to this point b. 10 Oct 1741, Norwich, New London County, Connecticut; d. 25 Dec 1790.
    2. 29. Ruby TRACY  Descendancy chart to this point b. 14 May 1746, Norwich, New London County, Connecticut; d. 9 Jul 1751, Norwich, New London County, Connecticut.
    3. 30. Frederick TRACY  Descendancy chart to this point b. 3 Aug 1749, Norwich, New London County, Connecticut; d. 21 Jun 1803.
    4. 31. Anne TRACY  Descendancy chart to this point b. 30 Nov 1751, Norwich, New London County, Connecticut; d. 1825.
    5. 32. Uriah TRACY  Descendancy chart to this point b. 9 Aug 1753; d. 1832.
    6. 33. Lois TRACY  Descendancy chart to this point b. 19 Aug 1755, Norwich, New London County, Connecticut.

  4. Gershom HINCKLEY Descendancy chart to this point (1.Mary1) b. 1 Sep 1718, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

  5. Ebenezer HINCKLEY Descendancy chart to this point (1.Mary1) b. 17 Mar 1724/1725, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Ebenezer m. Mary GILLETT 5 Apr 1750, Lebanon, New London County, Connecticut. Mary b. Abt 1729, Lebanon, New London, Connecticut. [Group Sheet]

    Children:
    1. 34. Lois HINCKLEY  Descendancy chart to this point b. 27 May 1761, Lebanon, New London County, Connecticut.
    2. 35. Bethia HINCKLEY  Descendancy chart to this point b. 13 Feb 1750/1751, Lebanon, New London County, Connecticut.
    3. 36. Olive HINCKLEY  Descendancy chart to this point b. 11 Apr 1758, Lebanon, New London County, Connecticut.
    4. 37. Mary HINCKLEY  Descendancy chart to this point b. 21 Sep 1752, Lebanon, New London County, Connecticut; d. 29 Aug 1826.
    5. 38. Rhoda HINCKLEY  Descendancy chart to this point b. 19 Jun 1754, Lebanon, New London County, Connecticut; d. Sep 1840, Wethersfield, Hartford County, Connecticut.
    6. 39. Joel HINCKLEY  Descendancy chart to this point b. 1 Apr 1756, Lebanon, New London County, Connecticut; d. 1787.
    7. 40. Lydia HINCKLEY  Descendancy chart to this point b. 17 Jun 1763, Lebanon, New London County, Connecticut.

    Ebenezer m. Alice HYDE 1767. Alice b. Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 41. Joseph HINCKLEY  Descendancy chart to this point b. 11 Sep 1771, Lebanon, New London County, Connecticut; d. 4 Oct 1858.
    2. 42. Asa HINCKLEY  Descendancy chart to this point b. 29 Oct 1773, Lebanon, New London County, Connecticut.

  6. Thankful HINCKLEY Descendancy chart to this point (1.Mary1) b. 19 Apr 1723, Lebanon, New London County, Connecticut; d. 12 Mar 1799, Lebanon, New London County, Connecticut.
    Thankful m. John ROBINSON 17 Jun 1743, Lebanon, New London County, Connecticut. John b. 16 Apr 1715; d. 21 Aug 1784, Bozrahville, New London County, Connecticut. [Group Sheet]

    Children:
    1. 43. Sarah ROBINSON  Descendancy chart to this point b. 1752; d. 1815.
    2. 44. John ROBINSON  Descendancy chart to this point b. 12 Nov 1753, Lebanon, New London County, Connecticut; d. 1830, Camptown, Bradford, Pennsylvania.
    3. 45. Samuel ROBINSON  Descendancy chart to this point b. 22 Jan 1743/1744, Lebanon, New London County, Connecticut.
    4. 46. Hannah ROBINSON  Descendancy chart to this point b. 1 Apr 1745, Lebanon, New London County, Connecticut.
    5. 47. Samuel ROBINSON  Descendancy chart to this point b. 17 Jun 1752, Lebanon, New London County, Connecticut.

  7. Lois HINCKLEY Descendancy chart to this point (1.Mary1) b. 24 Sep 1727, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

  8. John HINCKLEY Descendancy chart to this point (1.Mary1) b. 10 Feb 1728/1729, Lebanon, New London County, Connecticut; d. 24 May 1811, Cochester, Connecticut.
    John m. Ruth GILLETTE 4 Apr 1751, Lebanon,New London,Connecticut. Ruth b. 17 Dec 1731, Lebanon, New London County, Connecticut; d. 5 Jun 1759, Chatham, Middlesex, Connecticut. [Group Sheet]

    Children:
    1. 48. Gershom HINCKLEY  Descendancy chart to this point b. 17 Feb 1754, Chatham, Middlesex County, Connecticut; d. 2 Oct 1819.
    2. 49. Ira HINCKLEY  Descendancy chart to this point b. 16 Mar 1756, Middletown, Middlesex County, Connecticut; d. 21 Aug 1825, Georgia, Franklin County, Vermont.
    3. 50. Lucy HINCKLEY  Descendancy chart to this point b. 9 Apr 1752, Middletown, Middlesex County, Connecticut; d. 22 Apr 1852.
    4. 51. Ruth HINCKLEY  Descendancy chart to this point b. 29 Aug 1758, Middletown, Middlesex County, Connecticut.

    John m. Azubah SMITH 10 Jan 1760, Chatham, Connecticut. Azubah b. Abt 1734, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 52. Azriel HINCKLEY  Descendancy chart to this point b. 13 Aug 1768, Chatham, Middlesex County, Connecticut; d. 22 Jun 1844, Killingworth, Middlesex County, Connecticut.
    2. 53. Isaac HINCKLEY  Descendancy chart to this point b. 31 May 1773, Chatham, Middlesex County, Connecticut; d. 9 Mar 1851, Brooklyn, Cuyahoga, Ohio.
    3. 54. Cyperian HINCKLEY  Descendancy chart to this point b. 14 Aug 1778, Chatham, Middlesex County, Connecticut.
    4. 55. Gillette HINCKLEY  Descendancy chart to this point b. 1 Dec 1760, Middletown, Middlesex County, Connecticut; d. 1846.
    5. 56. John HINCKLEY  Descendancy chart to this point b. 12 Feb 1764, Chatham, Middlesex County, Connecticut.
    6. 57. Walter HINCKLEY  Descendancy chart to this point b. 13 Jun 1775, Chatham, Middlesex County, Connecticut; d. 24 Feb 1838.
    7. 58. Isaac HINCKLEY  Descendancy chart to this point b. 6 Nov 1770, Chatham, Middlesex County, Connecticut; d. 8 Dec 1772, Chatham, Middlesex County, Connecticut.
    8. 59. Azubah HINCKLEY  Descendancy chart to this point b. 2 May 1761, Middletown, Middlesex County, Connecticut.
    9. 60. Lucretia HINCKLEY  Descendancy chart to this point b. 22 Apr 1766, Chatham, Middlesex County, Connecticut; d. 19 Dec 1767, Chatham, Middlesex County, Connecticut.

  9. Jerusha HINCKLEY Descendancy chart to this point (1.Mary1) b. 29 Dec 1720, Lebanon, New London County, Connecticut; d. Jan 1809.
    Jerusha m. Nathan WEST 20 Jul 1740, Lebanon, New London County, Connecticut. Nathan b. 18 Aug 1711, Duxbury, Plymouth, Massachusetts. [Group Sheet]

    Children:
    1. 61. Jerusha WEST  Descendancy chart to this point b. 21 Oct 1741.
    2. 62. Samuel WEST  Descendancy chart to this point b. 23 Aug 1743.
    3. 63. Nathan WEST  Descendancy chart to this point b. 26 May 1746.
    4. 64. Mary WEST  Descendancy chart to this point b. 7 Jun 1747.
    5. 65. Nathan WEST  Descendancy chart to this point b. 8 Jun 1749.
    6. 66. Lucy WEST  Descendancy chart to this point b. 16 May 1751.
    7. 67. Walter WEST  Descendancy chart to this point b. 12 May 1753.
    8. 68. Charles WEST  Descendancy chart to this point b. 22 Apr 1755.
    9. 69. Charles WEST  Descendancy chart to this point b. 4 Jul 1756.

  10. Jared HINCKLEY Descendancy chart to this point (1.Mary1) b. 8 Oct 1731, Lebanon, New London County, Connecticut; d. 15 Feb 1820.
    Jared m. Anne HYDE 20 Nov 1755, Lebanon, New London County, Connecticut. Anne b. 22 Oct 1727, Lebanon, New London County, Connecticut; d. 12 Mar 1783. [Group Sheet]

    Children:
    1. 70. Jared HINCKLEY, Jr..  Descendancy chart to this point b. 8 Nov 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1828, Oxford, Chenango County, New York.
    2. 71. Anna Hyde HINCKLEY  Descendancy chart to this point b. 28 Jun 1768, Lebanon, New London County, Connecticut; d. 30 Apr 1814.
    3. 72. Daniel HINCKLEY  Descendancy chart to this point b. 20 Sep 1756, Lebanon, New London County, Connecticut; d. 16 Feb 1759, Lebanon, New London County, Connecticut.
    4. 73. Dan HINCKLEY  Descendancy chart to this point b. 28 Mar 1761, Lebanon, New London, Connecticut; d. 20 Apr 1761, Lebanon, New London, Connecticut.
    5. 74. Priscilla HINCKLEY  Descendancy chart to this point b. 21 Jul 1763, Lebanon, New London County, Connecticut.
    6. 75. Timothy HINCKLEY  Descendancy chart to this point b. 25 Oct 1767, Lebanon, New London County, Connecticut; d. 1 May 1814.
    7. 76. Ann HINCKLEY  Descendancy chart to this point b. 28 Jun 1765, Lebanon, New London County, Connecticut.

    Jared m. Mrs. Mary NEWMAN 26 Nov 1783. [Group Sheet]

  11. Chloe HINCKLEY Descendancy chart to this point (1.Mary1) b. 9 Nov 1735, Lebanon, New London County, Connecticut; d. 24 Sep 1833.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Chloe m. Abiel STARK, Jr.. 26 Feb 1756, Lebanon, New London County , Connecticut,USA. Abiel b. 8 Jan 1723/1724, Lebanon, New London County, Connecticut,USA; d. 25 Sep 1770. [Group Sheet]

    Children:
    1. 77. Lucy STARK  Descendancy chart to this point b. 2 Dec 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1790.
    2. 78. Joshua STARK  Descendancy chart to this point b. 16 Mar 1761, Lebanon, New London County, Connecticut; d. 29 Mar 1839, Canajoharie, NY.
    3. 79. Hannah STARK  Descendancy chart to this point b. 19 Nov 1762, Lebanon, New London County, Connecticut; d. 25 May 1812, Mohawk, NY.
    4. 80. Mary STARK  Descendancy chart to this point b. 10 Nov 1764, Lebanon, New London County, Connecticut.
    5. 81. Caleb STARK  Descendancy chart to this point b. 8 Oct 1766, Lebanon, New London County, Connecticut; d. 10 Aug 1841.
    6. 82. Abiel STARK  Descendancy chart to this point b. Jan 1769, Lebanon, New London County, Connecticut; d. WFT Est 1802-1860.
    7. 83. Elizabeth STARK  Descendancy chart to this point b. Abt 1770, Lebanon, New London County, Connecticut.
    8. 84. Abigail STARK  Descendancy chart to this point b. Abt 1770, Lebanon, New London County, Connecticut.
    9. 85. Abigail STARK  Descendancy chart to this point b. WFT Est 1747-1770; d. WFT Est 1753-1855.
    10. 86. Elizabeth STARK  Descendancy chart to this point b. WFT Est 1747-1770; d. WFT Est 1753-1855.

  12. Charles HINCKLEY Descendancy chart to this point (1.Mary1) b. 11 Oct 1734, Lebanon, New London County, Connecticut; d. 3 Apr 1782.
    Charles m. Elizabeth THROOP 24 Oct 1764, Lebanon, New London County, Connecticut. Elizabeth b. 9 Apr 1741, Lebanon, New London County, Connecticut; d. 12 Feb 1824. [Group Sheet]

    Children:
    1. 87. Oramel HINCKLEY  Descendancy chart to this point b. 28 Feb 1768, Lebanon, New London, Connecticut; d. 25 Oct 1811.
    2. 88. Dyer Throop HINCKLEY  Descendancy chart to this point b. 13 Apr 1766, Lebanon, New London County, Connecticut; d. 13 Dec 1847.
    3. 89. Philena HINCKLEY  Descendancy chart to this point b. 1 Jan 1770, Lebanon, New London County, Connecticut; d. 6 Dec 1778, Lebanon, New London County, Connecticut.
    4. 90. Fanny HINCKLEY  Descendancy chart to this point b. 1 Jul 1772, Lebanon, New London County, Connecticut; d. 19 Oct 1831.
    5. 91. Betsy HINCKLEY  Descendancy chart to this point b. 26 Dec 1774, Lebanon, New London County, Connecticut; d. 4 Nov 1811.

  13. Lucy HINCKLEY Descendancy chart to this point (1.Mary1) b. 19 Mar 1737/1738, Lebanon, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

  14. Hannah HINCKLEY Descendancy chart to this point (1.Mary1) b. 8 Apr 1739, Lebanon, New London County, Connecticut; d. 24 Nov 1822, Colchester, New London County, Connecticut.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Hannah m. Daniel JUDD, Sr.. Daniel b. 10 Oct 1724, Middleton, Middlesex County, Connecticut; d. 23 Oct 1807, Colchester, New London County, Connecticut. [Group Sheet]


Generation: 3
  1. Constant BOSWORTH Descendancy chart to this point (2.Bethiah2, 1.Mary1) b. 19 Aug 1736, Lebanon, n-Lndn, Connecticut; d. 21 Jun 1826, Lowville, Lewis, New York.
  2. Bethia BOSWORTH Descendancy chart to this point (2.Bethiah2, 1.Mary1) b. 20 Jul 1739, Lebanon, n-Lndn, Connecticut.
  3. Elizabeth BOSWORTH Descendancy chart to this point (2.Bethiah2, 1.Mary1) b. 28 Aug 1746, Middletown, Mddlsx, Connecticut; d. 14 Mar 1812.
  4. Nathaniel BOSWORTH Descendancy chart to this point (2.Bethiah2, 1.Mary1) b. 13 Apr 1744, Middletown, Mddlsx, Ma; d. 9 Feb 1814, Salisbury, Lttlfl, Connecticut; bur. Town Hill Cem., Salisbury, Lttlfl, Connecticut.
  5. Jabez BOSWORTH Descendancy chart to this point (2.Bethiah2, 1.Mary1) b. 23 Mar 1741/1742, Middletown, Middlesex, Connecticut; d. 2 Aug 1827, Sandisfield, Berkshire co, Ma.
    Jabez m. Rebecca MOODY Rebecca b. 12 Dec 1742; d. 9 Dec 1827, Sandisfield, Berkshire co, Ma. [Group Sheet]

  6. Gershom WEST Descendancy chart to this point (3.Mary2, 1.Mary1) b. 3 May 1754, Bozrah, New London County, Connecticut.
    Gershom m. Priscilla HINCKLEY Abt 1789. Priscilla (daughter of Jared HINCKLEY and Anne HYDE) b. 21 Jul 1763, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 92. Jared WEST  Descendancy chart to this point b. Abt 1790, Lebanon, New London County, Connecticut.
    2. 93. Christopher WEST  Descendancy chart to this point b. Abt 1792, Lebanon, New London County, Connecticut.
    3. 94. Calista WEST  Descendancy chart to this point b. Abt 1794, Lebanon, New London County, Connecticut.
    4. 95. Deborah WEST  Descendancy chart to this point b. Abt 1796, Lebanon, New London County, Connecticut.

  7. Infant WEST Descendancy chart to this point (3.Mary2, 1.Mary1) d. 13 Sep 1748.
  8. Deborah WEST Descendancy chart to this point (3.Mary2, 1.Mary1) b. 6 Aug 1740, Bozrah, Connecticut.
  9. Elias WEST Descendancy chart to this point (3.Mary2, 1.Mary1) b. 5 Jul 1744; d. 9 Feb 1835.
    Elias m. Mary LATHROP 31 Oct 1765. Mary (daughter of Jedidiah LATHROP and Abigail HYDE) b. 23 Apr 1745. [Group Sheet]

    Children:
    1. 96. Jedediah WEST  Descendancy chart to this point
    2. 97. Elias WEST  Descendancy chart to this point
    3. 98. Asabel WEST  Descendancy chart to this point
    4. 99. Zerviah WEST  Descendancy chart to this point
    5. 100. Pamelia WEST  Descendancy chart to this point
    6. 101. Hannah WEST  Descendancy chart to this point
    7. 102. Mary WEST  Descendancy chart to this point

  10. Nathan WEST Descendancy chart to this point (3.Mary2, 1.Mary1) b. Sep 1746.
    Nathan m. Sarah CHAPMAN 12 Jun 1770. [Group Sheet]

  11. Jabez WEST Descendancy chart to this point (3.Mary2, 1.Mary1) b. 19 Nov 1749; d. 1 May 1814.
    Jabez m. Abigail THROOP 3 Jan 1773. Abigail d. 29 Oct 1825. [Group Sheet]

  12. Daniel WEST Descendancy chart to this point (3.Mary2, 1.Mary1) b. 20 Nov 1751.
  13. Jared TRACY Descendancy chart to this point (4.Anne2, 1.Mary1) b. 10 Oct 1741, Norwich, New London County, Connecticut; d. 25 Dec 1790.
    Jared m. Margaret GRANT WFT Est 1733-1799. Margaret b. WFT Est 1714-1769; d. WFT Est 1746-1850. [Group Sheet]

    Children:
    1. 103. William Gedney TRACY  Descendancy chart to this point b. WFT Est 1746-1794; d. WFT Est 1785-1873.

  14. Ruby TRACY Descendancy chart to this point (4.Anne2, 1.Mary1) b. 14 May 1746, Norwich, New London County, Connecticut; d. 9 Jul 1751, Norwich, New London County, Connecticut.
  15. Frederick TRACY Descendancy chart to this point (4.Anne2, 1.Mary1) b. 3 Aug 1749, Norwich, New London County, Connecticut; d. 21 Jun 1803.
  16. Anne TRACY Descendancy chart to this point (4.Anne2, 1.Mary1) b. 30 Nov 1751, Norwich, New London County, Connecticut; d. 1825.
  17. Uriah TRACY Descendancy chart to this point (4.Anne2, 1.Mary1) b. 9 Aug 1753; d. 1832.
  18. Lois TRACY Descendancy chart to this point (4.Anne2, 1.Mary1) b. 19 Aug 1755, Norwich, New London County, Connecticut.
  19. Lois HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 27 May 1761, Lebanon, New London County, Connecticut.
    Lois m. Uriah LATHROP 30 Dec 1784, Bozrah, New London County, Connecticut. Uriah (son of Zebulon LATHROP and Lois ROGERS) b. 30 Apr 1750, Norwich, New London County, Connecticut; d. WFT Est 1794-1842. [Group Sheet]

    Children:
    1. 104. Charles LATHROP  Descendancy chart to this point b. 22 Sep 1785, Bozrah, New London County, Connecticut; d. WFT Est 1786-1875.
    2. 105. Sophia LATHROP  Descendancy chart to this point b. 19 Jun 1787, Bozrah, New London County, Connecticut.
    3. 106. Clarissa LATHROP  Descendancy chart to this point b. 6 Jun 1789, Bozrah, New London County, Connecticut.
    4. 107. Lois LATHROP  Descendancy chart to this point b. 10 May 1791, Bozrah, New London County, Connecticut.

  20. Bethia HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 13 Feb 1750/1751, Lebanon, New London County, Connecticut.
    Bethia m. John CASWELL 21 Jan 1773. [Group Sheet]

  21. Olive HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 11 Apr 1758, Lebanon, New London County, Connecticut.
  22. Mary HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 21 Sep 1752, Lebanon, New London County, Connecticut; d. 29 Aug 1826.
    Mary m. Richard OTIS, Sr.. 2 Mar 1769, Lebanon, New London County, Connecticut. Richard b. 1744; d. 5 Jan 1825, Westfield,New York. [Group Sheet]

    Children:
    1. 108. Joseph OTIS  Descendancy chart to this point b. 1 Dec 1769, Lebanon, New London County, Connecticut; d. 22 Mar 1851; bur. Wright Settlement Cemetery.
    2. 109. Matson OTIS  Descendancy chart to this point b. 19 Aug 1772; d. 1 Sep 1857.
    3. 110. Joel OTIS  Descendancy chart to this point b. 2 Jan 1779; d. 2 Apr 1844.
    4. 111. Amos OTIS, Captain  Descendancy chart to this point b. 16 Oct 1780, Marlow, New Hampshire; d. 27 Oct 1814, Fort Ann, New York.
    5. 112. Richard OTIS, Jr..  Descendancy chart to this point b. 9 Aug 1783; d. 9 Oct 1851.
    6. 113. Jared OTIS, Deacon  Descendancy chart to this point b. 28 May 1785; d. 14 Feb 1851.
    7. 114. Sardis OTIS, Major  Descendancy chart to this point b. 16 Jul 1789; d. 17 Dec 1871.

  23. Rhoda HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 19 Jun 1754, Lebanon, New London County, Connecticut; d. Sep 1840, Wethersfield, Hartford County, Connecticut.
    Rhoda m. Benjamin BEADLE 4 Mar 1789, Colchester, New London County, Connecticut. Benjamin b. 18 Dec 1741, Wethersfield, Hartford, Connecticut; d. 24 Jun 1810, Sherburne, Chenango, New York. [Group Sheet]

    Children:
    1. 115. Rhoda BEADLE  Descendancy chart to this point b. 15 Nov 1789, Colchester, New London County, Connecticut.
    2. 116. Chauncy BEADLE  Descendancy chart to this point b. 25 Jun 1791, Colchester, New London County, Connecticut.
    3. 117. Joel BEADLE  Descendancy chart to this point b. 23 Jan 1793, Colchester, New London County, Connecticut.
    4. 118. Salley BEADLE  Descendancy chart to this point b. 8 Nov 1794, Colchester, New London County, Connecticut.
    5. 119. Sophia BEADLE  Descendancy chart to this point b. 1 Mar 1798, Otego, Otsego, New York.
    6. 120. Joel BEADLE  Descendancy chart to this point b. 3 Dec 1800, Otego, Otsego, New York.

  24. Joel HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 1 Apr 1756, Lebanon, New London County, Connecticut; d. 1787.
    Joel m. Hopestill BREWSTER Abt 1781, Lebanon, New London County, Connecticut. Hopestill b. 27 May 1760, Lebanon, New London County, Connecticut; d. 7 Feb 1843, Oxford, Chenango, New York. [Group Sheet]

    Children:
    1. 121. Charles HINCKLEY  Descendancy chart to this point b. Abt 1782, Lebanon, New London County, Connecticut; d. Abt 1782, Lebanon, New London County, Connecticut.
    2. 122. Charles HINCKLEY  Descendancy chart to this point b. 26 Apr 1786, Lebanon, New London County, Connecticut.
    3. 123. Joel HINCKLEY  Descendancy chart to this point b. 15 Jun 1784, Lebanon, New London County, Connecticut; d. 25 Sep 1829, Norwich, New York.

  25. Lydia HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 17 Jun 1763, Lebanon, New London County, Connecticut.
  26. Joseph HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 11 Sep 1771, Lebanon, New London County, Connecticut; d. 4 Oct 1858.
    Joseph m. Lydia JONES 1787, Thetford, Orange County, Vermont. Lydia b. Abt 1773, Thetford, Orange County, Vermont; d. 6 Aug 1835. [Group Sheet]

  27. Asa HINCKLEY Descendancy chart to this point (6.Ebenezer2, 1.Mary1) b. 29 Oct 1773, Lebanon, New London County, Connecticut.
    Asa m. Bethiah Lyman LEACH 31 Mar 1803. Bethiah b. 25 Jun 1781, Mansfield, Tolland, Connecticut; d. 1863. [Group Sheet]

    Children:
    1. 124. Jonathan Lyman HINCKLEY  Descendancy chart to this point b. 25 Apr 1804, Mansfield, Tolland, Connecticut.
    2. 125. Asa Josiah HINCKLEY  Descendancy chart to this point b. 17 Sep 1805, Mansfield, Tolland, Connecticut; d. 1850.

  28. Sarah ROBINSON Descendancy chart to this point (7.Thankful2, 1.Mary1) b. 1752; d. 1815.
  29. John ROBINSON Descendancy chart to this point (7.Thankful2, 1.Mary1) b. 12 Nov 1753, Lebanon, New London County, Connecticut; d. 1830, Camptown, Bradford, Pennsylvania.
    John m. Delight BARTLETT 28 Dec 1774, Bozrahville, New London County, Connecticut. Delight b. 16 Jun 1755. [Group Sheet]

  30. Samuel ROBINSON Descendancy chart to this point (7.Thankful2, 1.Mary1) b. 22 Jan 1743/1744, Lebanon, New London County, Connecticut.
  31. Hannah ROBINSON Descendancy chart to this point (7.Thankful2, 1.Mary1) b. 1 Apr 1745, Lebanon, New London County, Connecticut.
  32. Samuel ROBINSON Descendancy chart to this point (7.Thankful2, 1.Mary1) b. 17 Jun 1752, Lebanon, New London County, Connecticut.
  33. Gershom HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 17 Feb 1754, Chatham, Middlesex County, Connecticut; d. 2 Oct 1819.
    Gershom m. Ann CHAMBERLAIN 29 Nov 1781, Thetford, Orange County, Vermont. Ann d. 6 Jun 1798. [Group Sheet]

    Children:
    1. 126. Asahel HINCKLEY  Descendancy chart to this point b. 11 Feb 1794, Thetford, Orange County, Vermont; d. 23 Jul 1844.
    2. 127. Gershom HINCKLEY  Descendancy chart to this point b. 1788, Thetford, Orange County, Vermont.
    3. 128. Onor HINCKLEY  Descendancy chart to this point b. 13 Aug 1784, Thetford, Orange County, Vermont.

  34. Ira HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 16 Mar 1756, Middletown, Middlesex County, Connecticut; d. 21 Aug 1825, Georgia, Franklin County, Vermont.
    Ira m. Elizabeth Keyes HYDE Apr 1779, Lebanon, New London County, Connecticut. Elizabeth b. 8 Sep 1758, Sharon, Connecticut; d. 8 Apr 1818, Georgia, Franklin County, Vermont. [Group Sheet]

    Children:
    1. 129. Ira Hyde HINCKLEY  Descendancy chart to this point b. 12 Aug 1785, Saybrook, Middlesex County, Connecticut; d. 29 Apr 1860, Georgia, Franklin County, Vermont; bur. Hope Cemetary, Georgia, Vt.
    2. 130. Elizabeth HINCKLEY  Descendancy chart to this point b. 2 Feb 1799, Georgia, Vermont; d. 3 Aug 1872, Bevier, Missouri.
    3. 131. Philena HINCKLEY  Descendancy chart to this point b. 11 Feb 1780, Lebanon, New London County, Connecticut; d. 15 Feb 1859, Brooklyn, New York; bur. Green-Wood Cemetary, Brooklyn, Ny.
    4. 132. Lucy HINCKLEY  Descendancy chart to this point b. 14 Apr 1782, Saybrook, Middlesex County, Connecticut; d. 19 Oct 1867, Waucon, Fayette County, Iowa.
    5. 133. Avis HINCKLEY  Descendancy chart to this point b. 4 Nov 1783; d. 9 Apr 1857, Ridotte, Illinois; bur. 1857, Lena, Il.
    6. 134. Anna HINCKLEY  Descendancy chart to this point b. 31 Jul 1801; d. 1840, Ohio.
    7. 135. Julia HINCKLEY  Descendancy chart to this point b. 26 Apr 1791, Saybrook, Middlesex County, Connecticut; d. 15 Dec 1890, Georgia, Vermont.
    8. 136. Polly Maria HINCKLEY  Descendancy chart to this point b. 11 Oct 1809.
    9. 137. Adeline Elvira HINCKLEY  Descendancy chart to this point b. 25 Nov 1813.

  35. Lucy HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 9 Apr 1752, Middletown, Middlesex County, Connecticut; d. 22 Apr 1852.
    Lucy m. Nathan CHAMPION Nathan b. Abt 2 Oct 1748; c. 2 Oct 1748, Franklin, New London, Connecticut; d. 1782, Dorham, Greene, New York. [Group Sheet]

    Children:
    1. 138. Seldon CHAMPION  Descendancy chart to this point b. 17 Mar 1774, East Hampton, New London, Connecticut; d. 8 Mar 1873.
    2. 139. Nathan CHAMPION  Descendancy chart to this point b. 5 Nov 1781, East Hampton, New London, Connecticut; d. 13 Jan 1868.

  36. Ruth HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 29 Aug 1758, Middletown, Middlesex County, Connecticut.
  37. Azriel HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 13 Aug 1768, Chatham, Middlesex County, Connecticut; d. 22 Jun 1844, Killingworth, Middlesex County, Connecticut.
    Azriel m. Azubah KELSEY 4 Aug 1793, Killingworth, Middlesex County, Connecticut. Azubah b. 1762, Killingworth, Middlesex County, Connecticut; d. 1841. [Group Sheet]

    Children:
    1. 140. Riel Nathan HINCKLEY  Descendancy chart to this point b. 1803; c. 11 Dec 1803, Killingworth, Middlesex, Connecticut; d. 17 Nov 1805.
    2. 141. Abel Kelsey HINCKLEY  Descendancy chart to this point b. 20 May 1796, Killingworth, Middlesex County, Connecticut; d. 5 Jul 1854, Guilford, Connecticut.
    3. 142. Rachel HINCKLEY  Descendancy chart to this point b. 21 Jul 1794, Killingworth, Middlesex County, Connecticut.
    4. 143. Jennet Thirza HINCKLEY  Descendancy chart to this point b. 17 Sep 1798, Killingworth, Middlesex County, Connecticut.
    5. 144. Henrietta HINCKLEY  Descendancy chart to this point b. 1799, Killingworth, Middlesex, Connecticut; d. 29 Nov 1805.

  38. Isaac HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 31 May 1773, Chatham, Middlesex County, Connecticut; d. 9 Mar 1851, Brooklyn, Cuyahoga, Ohio.

    Notes:
    Settled in the southeast corner of Brooklyn, Ohio on what is now known as 939 W.Schaaf Road.

    Isaac m. Sarah SHEPARD 12 Dec 1799, Chatham, Middlesex, Connecticut. Sarah (daughter of Abel SHEPARD and Mary LEWIS) b. 27 Mar 1771, Chatham, Middlesex, Connecticut; d. Nov 1858, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 145. Emily Smith HINCKLEY  Descendancy chart to this point b. 15 Dec 1800, Chatham, Middlesex County, Connecticut; d. 1847.
    2. 146. Abel Shepard HINCKLEY  Descendancy chart to this point b. 5 Apr 1803, Chatham, Middlesex, Connecticut; d. 28 Feb 1888.
    3. 147. Ogden Lewis HINCKLEY  Descendancy chart to this point b. 27 Nov 1804, Chatham, Middlesex County, Connecticut; d. 27 Nov 1871, Cleveland, Cuyahoga, Ohio.
    4. 148. Lucy Champine HINCKLEY  Descendancy chart to this point b. 31 Dec 1807, Chatham, Middlesex County, Connecticut; d. 1827, Brooklyn, Cuyahoga, Ohio.
    5. 149. Cleantha Eldrige HINCKLEY  Descendancy chart to this point b. 6 Jun 1809, Chatham, Middlesex County, Connecticut; d. 23 May 1886.
    6. 150. Sarah Ann HINCKLEY  Descendancy chart to this point b. 28 Apr 1811, Chatham, Middlesex County, Connecticut; d. 1873, Brooklyn, Cuyahoga, Ohio.
    7. 151. Ormel Jarod HINCKLEY  Descendancy chart to this point b. 11 Jan 1814, Chatham, Middlesex County, Connecticut; d. 1901.

  39. Cyperian HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 14 Aug 1778, Chatham, Middlesex County, Connecticut.
  40. Gillette HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 1 Dec 1760, Middletown, Middlesex County, Connecticut; d. 1846.
    Gillette m. Hannah HALL 19 Jan 1792, Chatham, Middlesex, Connecticut. [Group Sheet]

    Children:
    1. 152. Isaac HINCKLEY  Descendancy chart to this point

  41. John HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 12 Feb 1764, Chatham, Middlesex County, Connecticut.
    John m. Mabel KELSEY 30 Oct 1788, North Killingworth, Middlesex County, Connecticut. Mabel b. 23 Jun 1768, Killingworth, Middlesex County, Connecticut. [Group Sheet]

    Children:
    1. 153. Polly Sophronia HINCKLEY  Descendancy chart to this point b. 26 Oct 1796, Killingworth, Middlesex County, Connecticut; d. 26 Sep 1880, Killingworth, Middlesex County, Connecticut; bur. Evergreen Cemetery, Killingworth, Middlesex, Connecticut.
    2. 154. Mabel HINCKLEY  Descendancy chart to this point b. 6 Dec 1804, Killingworth, Middlesex County, Connecticut; c. 17 Feb 1805, Killingworth, Middlesex County, Connecticut.
    3. 155. Mabel HINCKLEY  Descendancy chart to this point b. 1 Feb 1799, Killingworth, Middlesex County, Connecticut; c. 30 Jun 1799, Killingworth, Middlesex County, Connecticut; d. 27 Aug 1801, Killingworth, Middlesex County, Connecticut.
    4. 156. John Lyman HINCKLEY  Descendancy chart to this point b. 2 Nov 1802, Killingworth, Middlesex County, Connecticut.
    5. 157. Lucy HINCKLEY  Descendancy chart to this point b. 27 Aug 1789, Killingworth, Middlesex County, Connecticut.
    6. 158. Reuben Kelsey HINCKLEY  Descendancy chart to this point b. 5 Sep 1791, Killingworth, Middlesex County, Connecticut.

  42. Walter HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 13 Jun 1775, Chatham, Middlesex County, Connecticut; d. 24 Feb 1838.
    Walter m. Sarah FAWN [Group Sheet]

    Walter m. Mercy GIBSON 20 Dec 1798, Glastonbury, Hartford, Connecticut. [Group Sheet]

    Children:
    1. 159. Walter HINCKLEY  Descendancy chart to this point b. 21 Sep 1799; c. 8 Dec 1799, German Reformed Church, New Rhinebeck-Cobleskill, Schoharie, New York; d. 16 Aug 1801.
    2. 160. Walter HINCKLEY  Descendancy chart to this point b. 1802, East Hampton, Middlesex, Connecticut; c. 12 Sep 1802, German Reformed Church, New Rhinebeck-Cobleskill, Schoharie, New York.

  43. Isaac HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 6 Nov 1770, Chatham, Middlesex County, Connecticut; d. 8 Dec 1772, Chatham, Middlesex County, Connecticut.
  44. Azubah HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 2 May 1761, Middletown, Middlesex County, Connecticut.
    Azubah m. Elijah Simeon YOUNG 24 Dec 1785, Chatham, Middlesex, Connecticut. Elijah b. Abt 1760. [Group Sheet]

    Children:
    1. 161. Warren YOUNG  Descendancy chart to this point b. 18 Jan 1787, Chatham, Middlesex, Connecticut; d. 1832, Brooklyn, Cuyahoga, Ohio.

  45. Lucretia HINCKLEY Descendancy chart to this point (9.John2, 1.Mary1) b. 22 Apr 1766, Chatham, Middlesex County, Connecticut; d. 19 Dec 1767, Chatham, Middlesex County, Connecticut.
  46. Jerusha WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 21 Oct 1741.

    Notes:
    Of, Tolland, Tolland, Connecticut

  47. Samuel WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 23 Aug 1743.

    Notes:
    Of, Tolland, Tolland, Connecticut

  48. Nathan WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 26 May 1746.

    Notes:
    Of, Tolland, Tolland, Connecticut

  49. Mary WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 7 Jun 1747.

    Notes:
    Of, Tolland, Tolland, Connecticut

  50. Nathan WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 8 Jun 1749.

    Notes:
    Of, Tolland, Tolland, Connecticut

  51. Lucy WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 16 May 1751.

    Notes:
    Of, Tolland, Tolland, Connecticut

  52. Walter WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 12 May 1753.

    Notes:
    Of, Tolland, Tolland, Connecticut

  53. Charles WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 22 Apr 1755.

    Notes:
    Of, Tolland, Tolland, Connecticut

  54. Charles WEST Descendancy chart to this point (10.Jerusha2, 1.Mary1) b. 4 Jul 1756.

    Notes:
    Of, Tolland, Tolland, Connecticut

  55. Jared HINCKLEY, Jr.. Descendancy chart to this point (11.Jared2, 1.Mary1) b. 8 Nov 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1828, Oxford, Chenango County, New York.
    Jared m. Hopestill BREWSTER 1781, Lebanon, New London County, Connecticut. Hopestill b. 27 May 1760, Lebanon, New London County, Connecticut; d. 7 Feb 1843, Oxford, Chenango, New York. [Group Sheet]

    Children:
    1. 162. Jared HINCKLEY  Descendancy chart to this point b. 11 Apr 1794, Lebanon, New London County, Connecticut.
    2. 163. Mary Osborne HINCKLEY  Descendancy chart to this point b. 8 Feb 1798, Windsor, Hartford County, Connecticut; d. 27 Dec 1884, Clifton Springs, Ontario County, New York.
    3. 164. Ammi Hamilton HINCKLEY  Descendancy chart to this point b. 9 Jul 1800, Windsor, Vermont; d. 1856; bur. Forest Park Cemetery, Camden New York.
    4. 165. Samuel Bradford HINCKLEY  Descendancy chart to this point b. 2 Sep 1802, Windsor, Vermont; d. 1850; bur. Forest Park Cemetery, Camden New York.

  56. Anna Hyde HINCKLEY Descendancy chart to this point (11.Jared2, 1.Mary1) b. 28 Jun 1768, Lebanon, New London County, Connecticut; d. 30 Apr 1814.

    Notes:
    unmarried HHH

  57. Daniel HINCKLEY Descendancy chart to this point (11.Jared2, 1.Mary1) b. 20 Sep 1756, Lebanon, New London County, Connecticut; d. 16 Feb 1759, Lebanon, New London County, Connecticut.
  58. Dan HINCKLEY Descendancy chart to this point (11.Jared2, 1.Mary1) b. 28 Mar 1761, Lebanon, New London, Connecticut; d. 20 Apr 1761, Lebanon, New London, Connecticut.
  59. Priscilla HINCKLEY Descendancy chart to this point (11.Jared2, 1.Mary1) b. 21 Jul 1763, Lebanon, New London County, Connecticut.
    Priscilla m. Thomas HYDE 23 Nov 1780, Lebanon, New London, Connecticut. Thomas b. Abt 1761, Lebanon, New London, Connecticut. [Group Sheet]

    Children:
    1. 166. Thomas HYDE  Descendancy chart to this point b. Abt 1783, Lebanon, New London, Connecticut.
    2. 167. Nancy HYDE  Descendancy chart to this point b. Abt 1785, Lebanon, New London, Connecticut.

    Priscilla m. Gershom WEST Abt 1789. Gershom (son of Nathan WEST and Mary HINCKLEY) b. 3 May 1754, Bozrah, New London County, Connecticut. [Group Sheet]

    Children:
    1. 92. Jared WEST  Descendancy chart to this point b. Abt 1790, Lebanon, New London County, Connecticut.
    2. 93. Christopher WEST  Descendancy chart to this point b. Abt 1792, Lebanon, New London County, Connecticut.
    3. 94. Calista WEST  Descendancy chart to this point b. Abt 1794, Lebanon, New London County, Connecticut.
    4. 95. Deborah WEST  Descendancy chart to this point b. Abt 1796, Lebanon, New London County, Connecticut.

  60. Timothy HINCKLEY Descendancy chart to this point (11.Jared2, 1.Mary1) b. 25 Oct 1767, Lebanon, New London County, Connecticut; d. 1 May 1814.
    Timothy m. Salome STRONG 10 Nov 1790, Lebanon, New London County, Connecticut. Salome (daughter of Daniel STRONG and Esther CHAPPELL) b. 20 Oct 1766, Lebanon, New London County, Connecticut; d. 31 Dec 1843. [Group Sheet]

    Children:
    1. 168. Daniel HINCKLEY  Descendancy chart to this point b. 25 Sep 1791, Lebanon, New London County, Connecticut.
    2. 169. Azel HINCKLEY  Descendancy chart to this point b. 18 Oct 1793, Lebanon, New London, Connecticut; d. 23 Nov 1856.
    3. 170. Nancy Anna HINCKLEY  Descendancy chart to this point b. 24 Aug 1795, Lebanon, New London, Connecticut; d. 5 Jan 1868.
    4. 171. Lucy HINCKLEY  Descendancy chart to this point b. 3 Apr 1798, Lebanon, New London County, Connecticut.
    5. 172. Chauncey HINCKLEY  Descendancy chart to this point b. 24 Apr 1800, Lebanon, New London County, Connecticut; d. 6 Oct 1854.
    6. 173. Marissa HINCKLEY  Descendancy chart to this point b. 30 Apr 1802, Lebanon, New London County, Connecticut.
    7. 174. Mary HINCKLEY  Descendancy chart to this point b. 7 Aug 1804, Lebanon, New London County, Connecticut; d. 26 Apr 1869.
    8. 175. Justin HINCKLEY  Descendancy chart to this point b. 24 Apr 1807, Lebanon, New London County, Connecticut; d. 16 Sep 1864, Lebanon, New London County, Connecticut.
    9. 176. Lydia Esther HINCKLEY  Descendancy chart to this point b. 20 Dec 1810, Lebanon, New London, Connecticut.

  61. Ann HINCKLEY Descendancy chart to this point (11.Jared2, 1.Mary1) b. 28 Jun 1765, Lebanon, New London County, Connecticut.
  62. Lucy STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. 2 Dec 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1790.
    Lucy m. Charles LATHROP 20 Jan 1779. Charles (son of Cyprian LATHROP and Mary STARK) b. 17 Mar 1755; d. 11 Sep 1849. [Group Sheet]

    Children:
    1. 177. Eunice LATHROP  Descendancy chart to this point b. 18 Jul 1779; d. WFT Est 1780-1873.
    2. 178. Joshua LATHROP  Descendancy chart to this point b. 16 Sep 1781; d. Mar 1785.
    3. 179. Andrew LATHROP  Descendancy chart to this point b. 6 Jan 1784; d. 28 Feb 1786, Lebanon, NH.
    4. 180. Lucy LATHROP  Descendancy chart to this point b. 6 Dec 1785; d. 27 Feb 1855.
    5. 181. Charles LATHROP  Descendancy chart to this point b. 9 Mar 1788; d. 9 Jul 1822, York, IL.
    6. 182. Andrew LATHROP, , 2Nd  Descendancy chart to this point b. 18 Mar 1790, Lebanon, NH; d. 13 Nov 1870, Lebanon, NH.

  63. Joshua STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. 16 Mar 1761, Lebanon, New London County, Connecticut; d. 29 Mar 1839, Canajoharie, NY.
    Joshua m. Olive LATHROP 1786. Olive (daughter of Jedidiah LATHROP and Jemima BIRCHARD) b. 13 Jul 1764; d. 7 Jul 1825. [Group Sheet]

    Children:
    1. 183. Joshua STARK  Descendancy chart to this point b. 9 Nov 1788, Lebanon, New London County, Connecticut, United States; d. 29 Jun 1858.
    2. 184. Susanna STARK  Descendancy chart to this point b. 7 Nov 1789; d. WFT Est 1818-1883.
    3. 185. Jemima STARK  Descendancy chart to this point b. 4 Mar 1791; d. WFT Est 1816-1885.
    4. 186. Jedediah Lathrop STARK  Descendancy chart to this point b. 6 Mar 1793.
    5. 187. Chloe STARK  Descendancy chart to this point b. 31 Mar 1795; d. 14 Feb 1832.
    6. 188. Olive STARK  Descendancy chart to this point b. 17 Mar 1797; d. 26 Sep 1862.
    7. 189. Rosamond STARK  Descendancy chart to this point b. 22 Mar 1799; d. WFT Est 1844-1894.
    8. 190. Sabine STARK  Descendancy chart to this point b. 12 Jan 1802; d. 14 Feb 1832.
    9. 191. Mary STARK  Descendancy chart to this point b. 11 Jan 1803; d. 17 Nov 1835, Canajoharie New York.
    10. 192. Abigail STARK  Descendancy chart to this point b. 20 Aug 1804; d. WFT Est 1844-1899.
    11. 193. Daniel STARK  Descendancy chart to this point b. 24 Sep 1810; d. 4 Oct 1822.
    12. 194. Hannah Randall STARK  Descendancy chart to this point b. 12 Sep 1812, Bozrah, New London, Connecticut; d. 12 Apr 1894; bur. New Woodstock Cem, New Woodstock, New York.

    Joshua m. Ruth YEOMANS Aft 7 Jul 1825. Ruth b. 5 Mar 1774; d. 1865, Colchester, New London, Connecticut . [Group Sheet]

  64. Hannah STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. 19 Nov 1762, Lebanon, New London County, Connecticut; d. 25 May 1812, Mohawk, NY.
    Hannah m. Abram RANDALL 27 Nov 1783, Colchester, Connecticut. Abram b. 6 Dec 1758, Colchester, New London County, Connecticut, United States; d. 11 Nov 1831, Mohawk, NY. [Group Sheet]

    Children:
    1. 195. Abial RANDALL  Descendancy chart to this point b. 20 Jun 1785, Colchester, Connecticut; d. 29 Jul 1865, Churchville, New York.
    2. 196. Reuben RANDALL  Descendancy chart to this point b. 3 Aug 1787, Colchester, New London County, Connecticut, United States; d. Apr 1855.
    3. 197. Jared Hinckley RANDALL  Descendancy chart to this point b. 3 Sep 1789, Colchester, Connecticut; d. WFT Est 1834-1881.
    4. 198. Joshua RANDALL  Descendancy chart to this point b. 14 Mar 1792, Colchester, Connecticut; d. 18 May 1829, German Flats, New York.
    5. 199. Charles RANDALL  Descendancy chart to this point b. 1 Oct 1793, Colchester, New London County, Connecticut, United States; d. 15 Nov 1860, Shopiere, WI.
    6. 200. Chloe RANDALL  Descendancy chart to this point b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 8 Apr 1858, Colchester, New London County, Connecticut, United States.
    7. 201. Martha RANDALL  Descendancy chart to this point b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 7 Dec 1855, Shopiere, WI.
    8. 202. Hannah RANDALL  Descendancy chart to this point b. 29 Mar 1798, Colchester, Connecticut; d. WFT Est 1843-1893.
    9. 203. Abram RANDALL, , Jr.  Descendancy chart to this point b. 31 Jul 1800, Colchester, Connecticut; d. WFT Est 1846-1892.
    10. 204. Matilda RANDALL  Descendancy chart to this point b. 11 Nov 1803, Mohawk, New York; d. WFT Est 1837-1898.
    11. 205. Keturah RANDALL  Descendancy chart to this point b. 6 Sep 1805, Mohawk, Herkimer County, NY; d. WFT Est 1806-1899.
    12. 206. Lucy RANDALL  Descendancy chart to this point b. 6 Dec 1808, Mohawk, Herkimer County, NY; d. Sep 1853, Grand Rapids, MI.

  65. Mary STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. 10 Nov 1764, Lebanon, New London County, Connecticut.
  66. Caleb STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. 8 Oct 1766, Lebanon, New London County, Connecticut; d. 10 Aug 1841.
    Caleb m. Lydia ROGERS 1794. Lydia b. 2 Jul 1773; d. 22 Aug 1844. [Group Sheet]

    Children:
    1. 207. Jeremiah STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    2. 208. Caleb STARK, , Jr.  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1895.
    3. 209. Lydia STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    4. 210. Betsey STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    5. 211. Nancy "Mary" STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    6. 212. Emiline STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    7. 213. Albert Welcome STARK  Descendancy chart to this point b. 29 Apr 1818, Lebanon, Connecticut; d. WFT Est 1857-1909.
    8. 214. Lucy STARK  Descendancy chart to this point b. WFT Est 1810-1837; d. WFT Est 1827-1920.

  67. Abiel STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. Jan 1769, Lebanon, New London County, Connecticut; d. WFT Est 1802-1860.
    Abiel m. Lucy YEOMANS WFT Est 1784-1818. Lucy b. WFT Est 1759-1781; d. WFT Est 1802-1868. [Group Sheet]

    Children:
    1. 215. James Reed STARK  Descendancy chart to this point b. WFT Est 1790-1819; d. WFT Est 1796-1898.
    2. 216. Sophia STARK  Descendancy chart to this point b. 31 Dec 1799, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Springfield, NY.

  68. Elizabeth STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. Abt 1770, Lebanon, New London County, Connecticut.
  69. Abigail STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. Abt 1770, Lebanon, New London County, Connecticut.
  70. Abigail STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. WFT Est 1747-1770; d. WFT Est 1753-1855.
  71. Elizabeth STARK Descendancy chart to this point (12.Chloe2, 1.Mary1) b. WFT Est 1747-1770; d. WFT Est 1753-1855.
  72. Oramel HINCKLEY Descendancy chart to this point (13.Charles2, 1.Mary1) b. 28 Feb 1768, Lebanon, New London, Connecticut; d. 25 Oct 1811.

    Notes:
    Of, Thetford, Orange, Vermont

    Oramel m. Lydia STRONG Lydia (daughter of Daniel STRONG and Esther CHAPPELL) b. 14 Nov 1768, Lebanon, New London, Connecticut; d. 3 Nov 1811. [Group Sheet]

    Children:
    1. 217. Oramel Strong HINCKLEY, Reverend  Descendancy chart to this point b. 13 Sep 1790, Thetford, Orange, Vermont; d. 11 Sep 1837, Oakland, Yalobusha, Mississippi.
    2. 218. Hannah HINCKLEY  Descendancy chart to this point b. Abt 1787, Thetford, Orange, Vermont; d. 24 Dec 1813.
    3. 219. Maria HINCKLEY  Descendancy chart to this point b. 1789, Thetford, Orange, Vermont; d. 10 Oct 1811.
    4. 220. Elizabeth HINCKLEY  Descendancy chart to this point b. Abt 1793, Thetford, Orange, Vermont.
    5. 221. Charles HINCKLEY  Descendancy chart to this point b. Abt 1796, Thetford, Orange, Vermont.
    6. 222. Dyer Throop HINCKLEY  Descendancy chart to this point b. 1798, Thetford, Orange, Vermont; d. 5 Dec 1834.
    7. 223. Fanny HINCKLEY  Descendancy chart to this point b. Abt 1800, Thetford, Orange, Vermont.
    8. 224. Bushrod Washington HINCKLEY  Descendancy chart to this point b. 12 Mar 1803, Thetford, Orange, Vermont; d. 17 Dec 1869.
    9. 225. Caroline HINCKLEY  Descendancy chart to this point b. 12 Apr 1804, Thetford, Orange, Vermont.
    10. 226. Harriet HINCKLEY  Descendancy chart to this point b. 20 May 1807, Thetford, Orange, Vermont; d. 8 Apr 1840.
    11. 227. Lyman Short HINCKLEY  Descendancy chart to this point b. 26 Jun 1793, Thetford, Orange, Vermont.

  73. Dyer Throop HINCKLEY Descendancy chart to this point (13.Charles2, 1.Mary1) b. 13 Apr 1766, Lebanon, New London County, Connecticut; d. 13 Dec 1847.
    Dyer m. Martha ELLIOT Martha b. Abt 1771; d. Apr 1814, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 228. Sarah HINCKLEY  Descendancy chart to this point b. 27 May 1801, Lebanon, New London County, Connecticut.
    2. 229. Philena HINCKLEY  Descendancy chart to this point b. 8 Feb 1787, Lebanon, New London County, Connecticut.
    3. 230. Emily Throop HINCKLEY  Descendancy chart to this point b. 2 Jan 1789, Lebanon, New London County, Connecticut; d. 3 Sep 1825.
    4. 231. Charity HINCKLEY  Descendancy chart to this point b. 8 Mar 1790, Lebanon, New London County, Connecticut; d. 5 Feb 1791, Lebanon, New London County, Connecticut.
    5. 232. Ahaum HINCKLEY  Descendancy chart to this point b. 4 May 1792, Lebanon, New London County, Connecticut; d. 30 Mar 1848.
    6. 233. Benjamin Throop HINCKLEY  Descendancy chart to this point b. 1 May 1796, Lebanon, New London County, Connecticut; d. 22 Aug 1825.
    7. 234. Jacob Elliot HINCKLEY  Descendancy chart to this point b. 31 Aug 1804, Lebanon, New London County, Connecticut; d. 4 Aug 1805, Lebanon, New London County, Connecticut.
    8. 235. Jacob Elliot HINCKLEY  Descendancy chart to this point b. 29 Oct 1808, Lebanon, New London County, Connecticut; d. 4 Jun 1833.
    9. 236. Harriet HINCKLEY  Descendancy chart to this point b. 24 Mar 1794, Lebanon, New London County, Connecticut.
    10. 237. Sarah HINCKLEY  Descendancy chart to this point b. 19 Nov 1799, Lebanon, New London County, Connecticut; d. 9 Jan 1800, Lebanon, New London County, Connecticut.

  74. Philena HINCKLEY Descendancy chart to this point (13.Charles2, 1.Mary1) b. 1 Jan 1770, Lebanon, New London County, Connecticut; d. 6 Dec 1778, Lebanon, New London County, Connecticut.
  75. Fanny HINCKLEY Descendancy chart to this point (13.Charles2, 1.Mary1) b. 1 Jul 1772, Lebanon, New London County, Connecticut; d. 19 Oct 1831.
    Fanny m. Azel FITCH 18 Apr 1802. Azel b. 29 Apr 1771, Lebanon, New London County, Connecticut; d. 10 Sep 1842. [Group Sheet]

  76. Betsy HINCKLEY Descendancy chart to this point (13.Charles2, 1.Mary1) b. 26 Dec 1774, Lebanon, New London County, Connecticut; d. 4 Nov 1811.
    Betsy m. John THOMAS John b. 4 Sep 1770; d. 22 Apr 1814. [Group Sheet]

    Children:
    1. 238. Fanny Hinckley THOMAS  Descendancy chart to this point b. 16 Apr 1798, Goshen, Litchfield County, Connecticut.
    2. 239. Elihu THOMAS  Descendancy chart to this point b. 4 Nov 1799, Goshen, Litchfield County, Connecticut.
    3. 240. Charles Hinckley THOMAS  Descendancy chart to this point b. 20 Mar 1801, Goshen, Litchfield County, Connecticut.
    4. 241. Eliza Throop THOMAS  Descendancy chart to this point b. 15 Feb 1804, Goshen, Litchfield County, Connecticut.


Generation: 4
  1. Jared WEST Descendancy chart to this point (21.Gershom3, 3.Mary2, 1.Mary1) b. Abt 1790, Lebanon, New London County, Connecticut.
  2. Christopher WEST Descendancy chart to this point (21.Gershom3, 3.Mary2, 1.Mary1) b. Abt 1792, Lebanon, New London County, Connecticut.
  3. Calista WEST Descendancy chart to this point (21.Gershom3, 3.Mary2, 1.Mary1) b. Abt 1794, Lebanon, New London County, Connecticut.
  4. Deborah WEST Descendancy chart to this point (21.Gershom3, 3.Mary2, 1.Mary1) b. Abt 1796, Lebanon, New London County, Connecticut.
  5. Jedediah WEST Descendancy chart to this point (24.Elias3, 3.Mary2, 1.Mary1)
    Jedediah m. Mary BACKUS [Group Sheet]

  6. Elias WEST Descendancy chart to this point (24.Elias3, 3.Mary2, 1.Mary1)
    Elias m. Mary ARMSTRONG [Group Sheet]

  7. Asabel WEST Descendancy chart to this point (24.Elias3, 3.Mary2, 1.Mary1)
    Asabel m. Sarah WIGHTMAN [Group Sheet]

    Asabel m. Sarah HINEMAN [Group Sheet]

  8. Zerviah WEST Descendancy chart to this point (24.Elias3, 3.Mary2, 1.Mary1)
    Zerviah m. Gurdon GIFFORD [Group Sheet]

  9. Pamelia WEST Descendancy chart to this point (24.Elias3, 3.Mary2, 1.Mary1)
    Pamelia m. Jabes West THROOP [Group Sheet]

  10. Hannah WEST Descendancy chart to this point (24.Elias3, 3.Mary2, 1.Mary1)
    Hannah m. Edward FULLER [Group Sheet]

  11. Mary WEST Descendancy chart to this point (24.Elias3, 3.Mary2, 1.Mary1)
    Mary m. Samuel FISH [Group Sheet]

  12. William Gedney TRACY Descendancy chart to this point (28.Jared3, 4.Anne2, 1.Mary1) b. WFT Est 1746-1794; d. WFT Est 1785-1873.
    William m. Rachel HUNTINGTON WFT Est 1771-1829. Rachel b. WFT Est 1752-1797; d. WFT Est 1785-1880. [Group Sheet]

    Children:
    1. 242. Charles TRACY  Descendancy chart to this point b. WFT Est 1785-1822; d. WFT Est 1827-1903.

  13. Charles LATHROP Descendancy chart to this point (34.Lois3, 6.Ebenezer2, 1.Mary1) b. 22 Sep 1785, Bozrah, New London County, Connecticut; d. WFT Est 1786-1875.
  14. Sophia LATHROP Descendancy chart to this point (34.Lois3, 6.Ebenezer2, 1.Mary1) b. 19 Jun 1787, Bozrah, New London County, Connecticut.
  15. Clarissa LATHROP Descendancy chart to this point (34.Lois3, 6.Ebenezer2, 1.Mary1) b. 6 Jun 1789, Bozrah, New London County, Connecticut.
  16. Lois LATHROP Descendancy chart to this point (34.Lois3, 6.Ebenezer2, 1.Mary1) b. 10 May 1791, Bozrah, New London County, Connecticut.
  17. Joseph OTIS Descendancy chart to this point (37.Mary3, 6.Ebenezer2, 1.Mary1) b. 1 Dec 1769, Lebanon, New London County, Connecticut; d. 22 Mar 1851; bur. Wright Settlement Cemetery.
    Joseph m. Hannah SPENCER Hannah b. Abt 1773; d. 9 Jul 1833. [Group Sheet]

    Joseph m. Sarah Cook SMITH Sarah b. Abt 1773. [Group Sheet]

    Joseph m. Ms. THAYER Ms. b. Abt 1773. [Group Sheet]

    Joseph m. Rachel COOK 1790. [Group Sheet]

  18. Matson OTIS Descendancy chart to this point (37.Mary3, 6.Ebenezer2, 1.Mary1) b. 19 Aug 1772; d. 1 Sep 1857.
    Matson m. Deborah WETHERAL [Group Sheet]

  19. Joel OTIS Descendancy chart to this point (37.Mary3, 6.Ebenezer2, 1.Mary1) b. 2 Jan 1779; d. 2 Apr 1844.
    Joel m. Martha CLARKE Martha d. 17 Aug 1828. [Group Sheet]

    Joel m. Mrs. Irene OTIS Mrs. d. 16 May 1831. [Group Sheet]

  20. Amos OTIS, Captain Descendancy chart to this point (37.Mary3, 6.Ebenezer2, 1.Mary1) b. 16 Oct 1780, Marlow, New Hampshire; d. 27 Oct 1814, Fort Ann, New York.
    Amos m. Delia GROVER 19 Mar 1806. Delia d. 22 Apr 1862. [Group Sheet]

  21. Richard OTIS, Jr.. Descendancy chart to this point (37.Mary3, 6.Ebenezer2, 1.Mary1) b. 9 Aug 1783; d. 9 Oct 1851.
    Richard m. Eunice HUNTLEY [Group Sheet]

    Richard m. Catherine RANEY Nov 1823. [Group Sheet]

  22. Jared OTIS, Deacon Descendancy chart to this point (37.Mary3, 6.Ebenezer2, 1.Mary1) b. 28 May 1785; d. 14 Feb 1851.
    Jared m. Lorinda CHAPIN [Group Sheet]

  23. Sardis OTIS, Major Descendancy chart to this point (37.Mary3, 6.Ebenezer2, 1.Mary1) b. 16 Jul 1789; d. 17 Dec 1871.
    Sardis m. Sarah CONE 4 Nov 1813. Sarah b. 29 Jun 1791; d. 19 Nov 1874. [Group Sheet]

  24. Rhoda BEADLE Descendancy chart to this point (38.Rhoda3, 6.Ebenezer2, 1.Mary1) b. 15 Nov 1789, Colchester, New London County, Connecticut.
  25. Chauncy BEADLE Descendancy chart to this point (38.Rhoda3, 6.Ebenezer2, 1.Mary1) b. 25 Jun 1791, Colchester, New London County, Connecticut.
  26. Joel BEADLE Descendancy chart to this point (38.Rhoda3, 6.Ebenezer2, 1.Mary1) b. 23 Jan 1793, Colchester, New London County, Connecticut.
  27. Salley BEADLE Descendancy chart to this point (38.Rhoda3, 6.Ebenezer2, 1.Mary1) b. 8 Nov 1794, Colchester, New London County, Connecticut.
  28. Sophia BEADLE Descendancy chart to this point (38.Rhoda3, 6.Ebenezer2, 1.Mary1) b. 1 Mar 1798, Otego, Otsego, New York.
  29. Joel BEADLE Descendancy chart to this point (38.Rhoda3, 6.Ebenezer2, 1.Mary1) b. 3 Dec 1800, Otego, Otsego, New York.
  30. Charles HINCKLEY Descendancy chart to this point (39.Joel3, 6.Ebenezer2, 1.Mary1) b. Abt 1782, Lebanon, New London County, Connecticut; d. Abt 1782, Lebanon, New London County, Connecticut.
  31. Charles HINCKLEY Descendancy chart to this point (39.Joel3, 6.Ebenezer2, 1.Mary1) b. 26 Apr 1786, Lebanon, New London County, Connecticut.
    Charles m. Lucretia CLARK Mar 1808, Wethersfield, Vermont. Lucretia d. 8 Apr 1836, Harrisburg, Pennsylvania. [Group Sheet]

    Children:
    1. 243. Joel HINCKLEY  Descendancy chart to this point b. 19 Jan 1809, Wethersfield, Vermont.
    2. 244. Lucretia HINCKLEY  Descendancy chart to this point b. 22 Apr 1819, Harrisburg, Pennsylvania.

  32. Joel HINCKLEY Descendancy chart to this point (39.Joel3, 6.Ebenezer2, 1.Mary1) b. 15 Jun 1784, Lebanon, New London County, Connecticut; d. 25 Sep 1829, Norwich, New York.
    Joel m. Hannah CUMMINGS 14 May 1807. Hannah b. Abt 1786, Vermont; d. 15 Jul 1857. [Group Sheet]

    Children:
    1. 245. Joel HINCKLEY  Descendancy chart to this point b. 29 Oct 1808, Utica, New York; d. Abt 1809, Utica, New York.
    2. 246. Rosalinda S. HINCKLEY  Descendancy chart to this point b. 29 Oct 1824, Preston, New York.
    3. 247. Hannah A. HINCKLEY  Descendancy chart to this point b. 6 Apr 1823, Oxford, New York.
    4. 248. Fanny M. HINCKLEY  Descendancy chart to this point b. 27 Apr 1814, Chanceford, Pennsylvania; d. 3 Mar 1867, Kenosha, Wisconsin.
    5. 249. Sarah Jane HINCKLEY  Descendancy chart to this point b. 4 Jun 1827, Norwich, New York.
    6. 250. Elizabeth Brewster HINCKLEY  Descendancy chart to this point b. 10 Jun 1819, Preston, New York.
    7. 251. Catherine M. HINCKLEY  Descendancy chart to this point b. 13 Jun 1821, Preston, New York.
    8. 252. Mary Ann HINCKLEY  Descendancy chart to this point b. 15 Jun 1810, Utica, New York.
    9. 253. Augustus Cummings HINCKLEY  Descendancy chart to this point b. 17 Jun 1812, Herkimer, New York; d. 28 Oct 1839, Galveston, Texas.
    10. 254. Lucia L. HINCKLEY  Descendancy chart to this point b. 3 Aug 1816, Bainbridge, New York.
    11. 255. Lucretia H. HINCKLEY  Descendancy chart to this point b. 3 Aug 1816, Bainbridge, New York.
    12. 256. Charles F. HINCKLEY  Descendancy chart to this point b. 3 Aug 1816, Bainbridge, New York.

  33. Jonathan Lyman HINCKLEY Descendancy chart to this point (42.Asa3, 6.Ebenezer2, 1.Mary1) b. 25 Apr 1804, Mansfield, Tolland, Connecticut.
  34. Asa Josiah HINCKLEY Descendancy chart to this point (42.Asa3, 6.Ebenezer2, 1.Mary1) b. 17 Sep 1805, Mansfield, Tolland, Connecticut; d. 1850.
    Asa m. Abba Ann JEPSON [Group Sheet]

    Children:
    1. 257. Mary Stedman HINCKLEY  Descendancy chart to this point b. 20 Dec 1834, Mansfield, Tolland County, Connecticut.
    2. 258. Sarah A. HINCKLEY  Descendancy chart to this point b. 1843, Mansfield, Tolland, Connecticut.
    3. 259. Hubbard Perit HINCKLEY  Descendancy chart to this point b. 12 Jun 1838, Mansfield, Tolland County, Connecticut.
    4. 260. Ellen Maria HINCKLEY  Descendancy chart to this point b. 5 Aug 1840, Mansfield, Tolland County, Connecticut.

  35. Asahel HINCKLEY Descendancy chart to this point (48.Gershom3, 9.John2, 1.Mary1) b. 11 Feb 1794, Thetford, Orange County, Vermont; d. 23 Jul 1844.
    Asahel m. Philinda SKINNER Philinda b. Abt 1796, Colchester, New London County, Connecticut; d. 24 Aug 1870. [Group Sheet]

    Children:
    1. 261. Nelson Gershom HINCKLEY  Descendancy chart to this point b. 22 Aug 1820; d. 21 Mar 1905.

  36. Gershom HINCKLEY Descendancy chart to this point (48.Gershom3, 9.John2, 1.Mary1) b. 1788, Thetford, Orange County, Vermont.
  37. Onor HINCKLEY Descendancy chart to this point (48.Gershom3, 9.John2, 1.Mary1) b. 13 Aug 1784, Thetford, Orange County, Vermont.
  38. Ira Hyde HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 12 Aug 1785, Saybrook, Middlesex County, Connecticut; d. 29 Apr 1860, Georgia, Franklin County, Vermont; bur. Hope Cemetary, Georgia, Vt.
    Ira m. Sarah Marie HALE 10 Jul 1806, Rutland, Vermont. Sarah b. 29 Sep 1786, Rutland, Vermont; d. 12 Mar 1829, Georgia, Vermont; bur. Hope Cemetary, Georgia, Vt. [Group Sheet]

    Children:
    1. 262. John White HINCKLEY  Descendancy chart to this point b. 13 Jun 1817, Georgia, Franklin County, Vermont; d. 2 Oct 1911, Fairfax, Vermont.
    2. 263. Lucy Lavinia HINCKLEY  Descendancy chart to this point b. 3 Aug 1808, Georgia, Franklin County, Vermont; d. 14 Jun 1837.
    3. 264. Sarah Mariah HINCKLEY  Descendancy chart to this point b. 11 Oct 1809, Georgia, Franklin County, Vermont; d. 12 May 1868, Georgia, Franklin County, Vermont.
    4. 265. Adeline Eliza HINCKLEY  Descendancy chart to this point b. 25 Nov 1813, Georgia, Franklin County, Vermont; d. 23 Sep 1891, Burlington, Vermont.
    5. 266. Caroline Philena HINCKLEY  Descendancy chart to this point b. 22 Feb 1811, Georgia, Franklin County, Vermont; d. Sep 1870, Beveir, Missouri.
    6. 267. Abigail Williams HINCKLEY  Descendancy chart to this point b. 2 Apr 1816, Georgia, Franklin County, Vermont; d. 9 May 1841.
    7. 268. Daniel Hale HINCKLEY  Descendancy chart to this point b. 12 Feb 1819, Georgia, Franklin County, Vermont.
    8. 269. Elvira Augusta HINCKLEY  Descendancy chart to this point b. 18 May 1820, Georgia, Franklin County, Vermont; d. 18 Feb 1904, Long Beach, California.
    9. 270. Ira Bradford HINCKLEY  Descendancy chart to this point b. 22 May 1822, Georgia, Franklin County, Vermont; d. 18 Jul 1877, Lena, Stephenson County, Illinois.
    10. 271. Charlotte Fidelia HINCKLEY  Descendancy chart to this point b. 31 Jan 1824, Georgia, Franklin County, Vermont.
    11. 272. Edward Franklin HINCKLEY  Descendancy chart to this point b. 13 Dec 1825, Georgia, Franklin County, Vermont; d. 10 Dec 1891, Glover, Vermont.
    12. 273. Edwin Hyde HINCKLEY  Descendancy chart to this point b. 21 Apr 1828, Georgia, Franklin County, Vermont; d. 20 Oct 1859, Winslow, Illinois.

    Ira m. Pheobe MARTIN 3 Nov 1829, Georgia, Franklin County, Vermont. Pheobe b. 28 Aug 1797; d. 7 Apr 1876. [Group Sheet]

  39. Elizabeth HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 2 Feb 1799, Georgia, Vermont; d. 3 Aug 1872, Bevier, Missouri.
    Elizabeth m. Smith BRUSH Smith b. 29 Sep 1794, Castleton, Vt; d. Aug 1872, Bevier, Mo. [Group Sheet]

    Children:
    1. 274. Nelson Allen BRUSH  Descendancy chart to this point b. 28 Mar 1836, Georgia, Vt; d. 9 Apr 1921, Covelo, Ca.
    2. 275. Lyman BRUSH  Descendancy chart to this point b. 7 Mar 1829, Georgia, Vt.
    3. 276. Bradley Josiah BRUSH  Descendancy chart to this point b. Jul 1831, Georgia, Vt; d. Nov 1896, Bakersfield,Ca.
    4. 277. Caleb BRUSH  Descendancy chart to this point b. 1833.
    5. 278. Caroline BRUSH  Descendancy chart to this point b. 1839.

  40. Philena HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 11 Feb 1780, Lebanon, New London County, Connecticut; d. 15 Feb 1859, Brooklyn, New York; bur. Green-Wood Cemetary, Brooklyn, Ny.
    Philena m. John WHITE, Jr.. Dec 1797. John b. 20 Jun 1775, Arlington, Vt. [Group Sheet]

    Children:
    1. 279. Olivia WHITE  Descendancy chart to this point b. 17 Jan 1806, Georgia, Vt; d. 21 Oct 1898, Milwaukee, Wi; bur. Green-Wood Cemetary, Brooklyn, Ny.
    2. 280. Hannah WHITE  Descendancy chart to this point

  41. Lucy HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 14 Apr 1782, Saybrook, Middlesex County, Connecticut; d. 19 Oct 1867, Waucon, Fayette County, Iowa.
    Lucy m. Elisha HALE 5 Dec 1805, Georgia, Franklin County, Vermont. Elisha b. 9 Jan 1782, Rutland, Rutland County, Vermont; d. 22 Sep 1874, Georgia, Franklin County, Vermont. [Group Sheet]

    Children:
    1. 281. Hiram Hinckley HALE  Descendancy chart to this point b. 26 Mar 1807, Georgia, Franklin County, Vermont; d. 19 Jun 1862, Georgia, Franklin County, Vermont.
    2. 282. Olive Experience HALE  Descendancy chart to this point b. 11 Jun 1809, Georgia, Franklin County, Vermont; d. 13 Oct, Waukon, Iowa.
    3. 283. Sarah Sophia HALE  Descendancy chart to this point b. 10 Dec 1810, Georgia, Franklin County, Vermont; d. 31 Jan 1882.
    4. 284. Lucretia HALE  Descendancy chart to this point b. 25 Jan 1813, Georgia, Franklin County, Vermont; d. 12 Mar 1849, Freeport, Illinois.
    5. 285. Luther Barnard HALE  Descendancy chart to this point b. 20 Mar 1815, Georgia, Franklin County, Vermont; d. 20 Mar 1817, Georgia, Franklin County, Vermont.
    6. 286. Almira Hannah HALE  Descendancy chart to this point b. 2 Feb 1817, Georgia, Franklin County, Vermont; d. 18 Jul 1907, Elk Point, South Dakota.
    7. 287. Jane HALE  Descendancy chart to this point b. 20 Oct 1820, Georgia, Franklin County, Vermont; d. 31 Mar 1880, Allamakee City, Iowa.
    8. 288. Francis Barnard HALE  Descendancy chart to this point b. 26 Aug 1822, Georgia, Franklin County, Vermont; d. 3 Jul 1864, Memphis, Tennessee.
    9. 289. Elisha HALE, Jr..  Descendancy chart to this point b. 20 Sep 1824, Georgia, Franklin County, Vermont; d. 30 Aug 1884, Iowa.

  42. Avis HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 4 Nov 1783; d. 9 Apr 1857, Ridotte, Illinois; bur. 1857, Lena, Il.
    Avis m. Caleb GODDARD Caleb b. 16 Apr 1798; d. 9 Apr 1875, Lena, Il. [Group Sheet]

    Children:
    1. 290. Julia Ann GODDARD  Descendancy chart to this point b. Georgia, Vt; d. Georgia, Vt.
    2. 291. Laverna GODDARD  Descendancy chart to this point b. Georgia, Vt; d. Georgia, Vt.
    3. 292. James W GODDARD  Descendancy chart to this point b. Georgia, Vt.
    4. 293. Fayette GODDARD  Descendancy chart to this point b. Georgia, Vt; d. Cedarville, Il.
    5. 294. Newel S GODDARD  Descendancy chart to this point b. Georgia, Vt; d. Lena, Il.
    6. 295. Miranda C GODDARD  Descendancy chart to this point b. Georgia, Vt; d. Georgia, Vt.
    7. 296. Charlotte GODDARD  Descendancy chart to this point
    8. 297. Warren C GODDARD  Descendancy chart to this point d. Lexington, Ky; bur. Lena, Il.

  43. Anna HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 31 Jul 1801; d. 1840, Ohio.
    Anna m. Moses CHENEY 29 Aug 1823, Georgia, Vermont. Moses b. 20 Apr 1798; d. Ohio. [Group Sheet]

    Children:
    1. 298. Samantha CHENEY  Descendancy chart to this point
    2. 299. Ira H. CHENEY  Descendancy chart to this point b. 1827.
    3. 300. James CHENEY  Descendancy chart to this point b. 1831.
    4. 301. Osman CHENEY  Descendancy chart to this point b. 1836.
    5. 302. Edmund CHENEY  Descendancy chart to this point b. 1838.
    6. 303. William Henry CHENEY  Descendancy chart to this point

  44. Julia HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 26 Apr 1791, Saybrook, Middlesex County, Connecticut; d. 15 Dec 1890, Georgia, Vermont.

    Notes:
    Note: Lived with her sister Avis and died at age of 99 yrs, 9 mos. 19days.

  45. Polly Maria HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 11 Oct 1809.
  46. Adeline Elvira HINCKLEY Descendancy chart to this point (49.Ira3, 9.John2, 1.Mary1) b. 25 Nov 1813.
  47. Seldon CHAMPION Descendancy chart to this point (50.Lucy3, 9.John2, 1.Mary1) b. 17 Mar 1774, East Hampton, New London, Connecticut; d. 8 Mar 1873.
  48. Nathan CHAMPION Descendancy chart to this point (50.Lucy3, 9.John2, 1.Mary1) b. 5 Nov 1781, East Hampton, New London, Connecticut; d. 13 Jan 1868.
    Nathan m. Mercy BEVIN 28 Nov 1811. [Group Sheet]

  49. Riel Nathan HINCKLEY Descendancy chart to this point (52.Azriel3, 9.John2, 1.Mary1) b. 1803; c. 11 Dec 1803, Killingworth, Middlesex, Connecticut; d. 17 Nov 1805.
  50. Abel Kelsey HINCKLEY Descendancy chart to this point (52.Azriel3, 9.John2, 1.Mary1) b. 20 May 1796, Killingworth, Middlesex County, Connecticut; d. 5 Jul 1854, Guilford, Connecticut.
    Abel m. Eliza Ann PARMELEE 2 Jan 1820, Guilford, Middlesex, Connecticut. Eliza b. 15 Sep 1798, Killingworth, Middlesex, Connecticut; d. 11 Jun 1879. [Group Sheet]

    Children:
    1. 304. Sidney HINCKLEY  Descendancy chart to this point b. 29 Jan 1826, Killingworth, Middlesex County, Connecticut.
    2. 305. Walter HINCKLEY  Descendancy chart to this point b. 1 Sep 1823, Killingworth, Middlesex County, Connecticut; d. 25 Oct 1899, Middletown, Connecticut.
    3. 306. Alford HINCKLEY  Descendancy chart to this point b. 24 Dec 1821, Killingworth, Middlesex County, Connecticut.
    4. 307. Abner HINCKLEY  Descendancy chart to this point b. Abt 1832.
    5. 308. Philetta HINCKLEY  Descendancy chart to this point b. Abt 1834.

  51. Rachel HINCKLEY Descendancy chart to this point (52.Azriel3, 9.John2, 1.Mary1) b. 21 Jul 1794, Killingworth, Middlesex County, Connecticut.

    Notes:
    living with her brother Abel and his family in 1850.

  52. Jennet Thirza HINCKLEY Descendancy chart to this point (52.Azriel3, 9.John2, 1.Mary1) b. 17 Sep 1798, Killingworth, Middlesex County, Connecticut.
  53. Henrietta HINCKLEY Descendancy chart to this point (52.Azriel3, 9.John2, 1.Mary1) b. 1799, Killingworth, Middlesex, Connecticut; d. 29 Nov 1805.
  54. Emily Smith HINCKLEY Descendancy chart to this point (53.Isaac3, 9.John2, 1.Mary1) b. 15 Dec 1800, Chatham, Middlesex County, Connecticut; d. 1847.
    Emily m. Herrick GOULD 5 Mar 1829. [Group Sheet]

  55. Abel Shepard HINCKLEY Descendancy chart to this point (53.Isaac3, 9.John2, 1.Mary1) b. 5 Apr 1803, Chatham, Middlesex, Connecticut; d. 28 Feb 1888.
    Abel m. Sarah (Sally) DENISON 5 Mar 1826, Cleveland, Cuyahoga, Ohio. Sarah (daughter of Daniel DENISON and Sarah BUSHNELL) b. 3 Jun 1805, Saybrook,, Connecticut; d. 6 Feb 1862, Brighton, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 309. Lucy A. HINCKLEY  Descendancy chart to this point d. Bef 1879, Brooklyn, Cuyahoga, Ohio.
    2. 310. Aurelia W. HINCKLEY  Descendancy chart to this point b. Brooklyn, Cuyahoga, Ohio.
    3. 311. Sarah L. HINCKLEY  Descendancy chart to this point b. Brooklyn, Cuyahoga, Ohio.
    4. 312. William H. HINCKLEY, [infant]  Descendancy chart to this point b. Brooklyn, Cuyahoga, Ohio; d. Brooklyn, Cuyahoga, Ohio.
    5. 313. Louisa Mary HINCKLEY  Descendancy chart to this point b. Brooklyn, Cuyahoga, Ohio; d. Bef 1879, Brooklyn, Cuyahoga, Ohio.

    Abel m. Sarah FOOTE 21 May 1863, Brooklyn, Cuyahoga, Ohio. Sarah (daughter of Edwin (Edom) FOOTE and Abby Ann LINDSLEY) b. 16 Jul 1831. [Group Sheet]

  56. Ogden Lewis HINCKLEY Descendancy chart to this point (53.Isaac3, 9.John2, 1.Mary1) b. 27 Nov 1804, Chatham, Middlesex County, Connecticut; d. 27 Nov 1871, Cleveland, Cuyahoga, Ohio.

    Notes:
    OBIT: Name: Hinckley, Ogden L.
    Date: 1871
    Source: Cemetery record; Cleveland Necrology File, Reel #037.
    Notes: Brookmere Cemetery Cleveland, Ohio.

    Ogden m. Julia A. ROSS 15 Nov 1829, Cleveland, Cuyahoga, Ohio. Julia (daughter of Thadeus ROSS) b. 1807, Barnstable, Barnstable County, Massachusetts; d. 5 Dec 1890, Cleveland, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 314. Almira HINCKLEY  Descendancy chart to this point b. 19 May 1832, Brooklyn, Cuyahoga County, Ohio; d. 24 Sep 1866.
    2. 315. Minorva A. HINCKLEY  Descendancy chart to this point b. 26 Aug 1835, Brooklyn, Cuyahoga County, Ohio; d. 2 Jul 1926.
    3. 316. Isaac Bartow HINCKLEY  Descendancy chart to this point b. 3 Jan 1837, Brighton, Cuyahoga, Oh; d. 16 Mar 1904, Brooklyn Heights, Cuyahoga, Ohio; bur. Brooklyn Hts. Cem. Cleveland.
    4. 317. Walter L. HINCKLEY  Descendancy chart to this point b. 5 Jan 1843, Brooklyn, Cuyahoga County, Ohio; d. 1 May 1923.

  57. Lucy Champine HINCKLEY Descendancy chart to this point (53.Isaac3, 9.John2, 1.Mary1) b. 31 Dec 1807, Chatham, Middlesex County, Connecticut; d. 1827, Brooklyn, Cuyahoga, Ohio.

    Notes:
    MARRIAGE: HINCKLEY, LUCY and BRANCH, STARKWEATHER vol.0002 pg.0133 (Cuyahoga County Marriage Index)

    Lucy m. Starkweather BRANCH 15 Jan 1827. [Group Sheet]

  58. Cleantha Eldrige HINCKLEY Descendancy chart to this point (53.Isaac3, 9.John2, 1.Mary1) b. 6 Jun 1809, Chatham, Middlesex County, Connecticut; d. 23 May 1886.
    Cleantha m. Phineas SHEPARD, Jr. 14 Aug 1826. Phineas (son of Phineas SHEPARD, Sr. and Deliverance SMITH) b. 15 Feb 1800, Huntington, Luzerne, Pa. [Group Sheet]

  59. Sarah Ann HINCKLEY Descendancy chart to this point (53.Isaac3, 9.John2, 1.Mary1) b. 28 Apr 1811, Chatham, Middlesex County, Connecticut; d. 1873, Brooklyn, Cuyahoga, Ohio.

    Notes:
    MARRIAGE: HINKLEY, SARAH ANN and GATES, CLARK S vol.0003 pg.0167 (Cuyahoga County Marriage Index)

    Sarah m. Clark S. GATES 8 Oct 1835, Brooklyn, Cuyahoga, Ohio. Clark (son of Nathaniel GATES and Nancy SMITH) b. Abt 1813, ,, New York; d. 2 Oct 1885, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 318. George H. GATES  Descendancy chart to this point b. Abt 1837, , Cuyahoga, Ohio.
    2. 319. Walter H. GATES  Descendancy chart to this point b. Abt 1839, , Cuyahoga, Ohio.
    3. 320. Edwin GATES  Descendancy chart to this point b. Abt 1841, , Cuyahoga, Ohio; d. 20 Feb 1908, Cleveland, Cuyahoga, Ohio.
    4. 321. Martha GATES  Descendancy chart to this point b. Abt 1843, , Cuyahoga, Ohio.
    5. 322. Charles GATES  Descendancy chart to this point b. Abt 1844; d. 29 Aug 1847.
    6. 323. Almira GATES  Descendancy chart to this point b. Abt 1849, , Cuyahoga, Ohio.
    7. 324. Alvin S. GATES  Descendancy chart to this point b. Abt 1849, Brooklyn, Cuyahoga, Ohio.
    8. 325. Cynthia GATES  Descendancy chart to this point b. Abt 1859, Brooklyn, Cuyahoga, Ohio.

  60. Ormel Jarod HINCKLEY Descendancy chart to this point (53.Isaac3, 9.John2, 1.Mary1) b. 11 Jan 1814, Chatham, Middlesex County, Connecticut; d. 1901.
    Ormel m. Ann Eliza WILLIAMS 23 Aug 1838. [Group Sheet]

    Children:
    1. 326. Winfield Scott HINCKLEY  Descendancy chart to this point b. 25 Feb 1861, Bloomfield, Clinton, Iowa.

  61. Isaac HINCKLEY Descendancy chart to this point (55.Gillette3, 9.John2, 1.Mary1)
    Isaac m. [Group Sheet]

    Children:
    1. 327. Herman HINCKLEY  Descendancy chart to this point d. 1903.

  62. Polly Sophronia HINCKLEY Descendancy chart to this point (56.John3, 9.John2, 1.Mary1) b. 26 Oct 1796, Killingworth, Middlesex County, Connecticut; d. 26 Sep 1880, Killingworth, Middlesex County, Connecticut; bur. Evergreen Cemetery, Killingworth, Middlesex, Connecticut.
    Polly m. Noah KELSEY 23 Nov 1814, Killingworth, Middlesex County, Connecticut. Noah b. 16 Oct 1794, Killingworth, Middlesex, Connecticut; d. 7 Sep 1879, Killingworth, Middlesex, Connecticut; bur. Evergreen Cemetery, Killingworth, Middlesex, Connecticut. [Group Sheet]

    Children:
    1. 328. John Watson KELSEY  Descendancy chart to this point b. 28 May 1816, Killingworth, Middlesex County, Connecticut; d. 4 Mar 1901.
    2. 329. Reuben KELSEY  Descendancy chart to this point b. 1 Jul 1817, Killingworth, Middlesex County, Connecticut; d. 20 Oct 1855.
    3. 330. Lucy Maria KELSEY  Descendancy chart to this point b. 2 Aug 1819, Killingworth, Middlesex County, Connecticut; d. 15 Jan 1897.
    4. 331. Edwin KELSEY  Descendancy chart to this point b. 15 Dec 1821, Killingworth, Middlesex County, Connecticut; d. 24 Feb 1901.
    5. 332. Harriet Cordelia KELSEY  Descendancy chart to this point b. 13 Mar 1823, Killingworth, Middlesex County, Connecticut; d. 14 Sep 1825.
    6. 333. George Washington KELSEY  Descendancy chart to this point b. 12 Apr 1824, Killingworth, Middlesex County, Connecticut; d. 24 Mar 1846.
    7. 334. Isaac KELSEY  Descendancy chart to this point b. 17 May 1825, Killingworth, Middlesex County, Connecticut; d. 10 Aug 1901.
    8. 335. Cynthia KELSEY  Descendancy chart to this point b. 17 Jul 1826, Killingworth, Middlesex County, Connecticut; d. 16 Dec 1867.
    9. 336. Harriet KELSEY  Descendancy chart to this point b. 13 Mar 1827, Killingworth, Middlesex County, Connecticut; d. 9 Mar 1894.
    10. 337. Sarah KELSEY  Descendancy chart to this point b. 30 Jun 1829, Killingworth, Middlesex County, Connecticut; d. 15 Jun 1890.
    11. 338. Mabel Sophronia KELSEY  Descendancy chart to this point b. 17 Mar 1830, Killingworth, Middlesex County, Connecticut; d. 23 Jul 1857.
    12. 339. Jeanette Cassandra KELSEY  Descendancy chart to this point b. 17 Sep 1832, Killingworth, Middlesex County, Connecticut; d. 14 Oct 1909.
    13. 340. Noah KELSEY, Jr..  Descendancy chart to this point b. 17 Sep 1833, Killingworth, Middlesex County, Connecticut; d. 27 Jan 1860.
    14. 341. Emily Gertrude KELSEY  Descendancy chart to this point b. 1 Oct 1836, Killingworth, Middlesex County, Connecticut; d. 2 Jun 1920.
    15. 342. Ladoiska Josephine KELSEY  Descendancy chart to this point b. 13 Nov 1837, Killingworth, Middlesex County, Connecticut; d. 21 Oct 1860.

  63. Mabel HINCKLEY Descendancy chart to this point (56.John3, 9.John2, 1.Mary1) b. 6 Dec 1804, Killingworth, Middlesex County, Connecticut; c. 17 Feb 1805, Killingworth, Middlesex County, Connecticut.
  64. Mabel HINCKLEY Descendancy chart to this point (56.John3, 9.John2, 1.Mary1) b. 1 Feb 1799, Killingworth, Middlesex County, Connecticut; c. 30 Jun 1799, Killingworth, Middlesex County, Connecticut; d. 27 Aug 1801, Killingworth, Middlesex County, Connecticut.
  65. John Lyman HINCKLEY Descendancy chart to this point (56.John3, 9.John2, 1.Mary1) b. 2 Nov 1802, Killingworth, Middlesex County, Connecticut.
  66. Lucy HINCKLEY Descendancy chart to this point (56.John3, 9.John2, 1.Mary1) b. 27 Aug 1789, Killingworth, Middlesex County, Connecticut.
  67. Reuben Kelsey HINCKLEY Descendancy chart to this point (56.John3, 9.John2, 1.Mary1) b. 5 Sep 1791, Killingworth, Middlesex County, Connecticut.
  68. Walter HINCKLEY Descendancy chart to this point (57.Walter3, 9.John2, 1.Mary1) b. 21 Sep 1799; c. 8 Dec 1799, German Reformed Church, New Rhinebeck-Cobleskill, Schoharie, New York; d. 16 Aug 1801.
  69. Walter HINCKLEY Descendancy chart to this point (57.Walter3, 9.John2, 1.Mary1) b. 1802, East Hampton, Middlesex, Connecticut; c. 12 Sep 1802, German Reformed Church, New Rhinebeck-Cobleskill, Schoharie, New York.
  70. Warren YOUNG Descendancy chart to this point (59.Azubah3, 9.John2, 1.Mary1) b. 18 Jan 1787, Chatham, Middlesex, Connecticut; d. 1832, Brooklyn, Cuyahoga, Ohio.

    Notes:
    BIRTH: From the Barbour records for Chatham, Middlesex County, Connecticut: Warren, son Elijah S. & Zubah, b. Jan. 18, 1787

    Warren m. Mary DEAN [Group Sheet]

    Children:
    1. 343. Harriet Maria YOUNG  Descendancy chart to this point b. Abt 1814, ,, Connecticut.
    2. 344. Emmeline YOUNG  Descendancy chart to this point
    3. 345. Emily YOUNG  Descendancy chart to this point

  71. Jared HINCKLEY Descendancy chart to this point (70.Jared3, 11.Jared2, 1.Mary1) b. 11 Apr 1794, Lebanon, New London County, Connecticut.
    Jared m. Almira MEDBURY 4 Feb 1822. Almira b. 9 Jan 1800; d. Bef 1826. [Group Sheet]

    Children:
    1. 346. Jared Medbury HINCKLEY  Descendancy chart to this point b. 7 Mar 1823, Greene, New York; d. 29 Nov 1829.

    Jared m. Hannah PALMER 4 Jan 1826. Hannah b. Abt 1805; d. Bef 1832. [Group Sheet]

    Children:
    1. 347. Ammi Brewster HINCKLEY  Descendancy chart to this point b. 1 Oct 1826, Greene, New York.
    2. 348. Almira H. HINCKLEY  Descendancy chart to this point b. 13 Sep 1828, Greene, New York.

    Jared m. Deliverance MEDBURY 18 Feb 1832. Deliverance b. 6 Oct 1805; d. 19 Oct 1847. [Group Sheet]

    Children:
    1. 349. Lydia A. HINCKLEY  Descendancy chart to this point b. 23 Apr 1835, Greene, New York.
    2. 350. Augustus Field HINCKLEY  Descendancy chart to this point b. 5 Dec 1832, Greene, New York.
    3. 351. George H. HINCKLEY  Descendancy chart to this point b. 23 Dec 1838, Greene, New York.

  72. Mary Osborne HINCKLEY Descendancy chart to this point (70.Jared3, 11.Jared2, 1.Mary1) b. 8 Feb 1798, Windsor, Hartford County, Connecticut; d. 27 Dec 1884, Clifton Springs, Ontario County, New York.
    Mary m. Asahel Johnson HYDE 21 Dec 1818, Oxford, Chenango County, New York. Asahel b. 15 Oct 1797, Oxford, New Haven, Connecticut; d. 27 Sep 1880, Clifton Springs, New York. [Group Sheet]

    Children:
    1. 352. Laura North HYDE  Descendancy chart to this point b. 29 Oct 1838, Oxford, New York; d. 8 Jun 1839, Oxford, New York.
    2. 353. Ammi Bradford HYDE  Descendancy chart to this point b. 13 Mar 1826, Oxford, New York.
    3. 354. Mary Hopestill HYDE  Descendancy chart to this point b. 21 Mar 1831, Oxford, New York; d. 29 Sep 1832, Oxford, New York.
    4. 355. Henry Mygatt HYDE  Descendancy chart to this point b. 26 Apr 1823, Oxford, New York; d. 25 Mar 1865, Savannah, Georgia.
    5. 356. Orimal Jared HYDE  Descendancy chart to this point b. 28 May 1821, Oxford, New York; d. 1868, Richmond, Indiana.
    6. 357. Peter Low HYDE  Descendancy chart to this point b. 14 Jul 1833, Oxford, New York.
    7. 358. Maria HYDE  Descendancy chart to this point b. 10 Sep 1819, Oxford, New York.
    8. 359. John Emory HYDE  Descendancy chart to this point b. 29 Sep 1828, Oxford, New York; d. Oct 1867, Canandaigua, New York.

  73. Ammi Hamilton HINCKLEY Descendancy chart to this point (70.Jared3, 11.Jared2, 1.Mary1) b. 9 Jul 1800, Windsor, Vermont; d. 1856; bur. Forest Park Cemetery, Camden New York.
    Ammi m. Sarah Elizabeth WOOD 24 Dec 1828. Sarah b. Abt 1807. [Group Sheet]

    Children:
    1. 360. Charles A. HINCKLEY  Descendancy chart to this point b. 28 Jan 1845, Camden, New York.
    2. 361. Lydia Maria HINCKLEY  Descendancy chart to this point b. 1 May 1843, Camden, New York; d. 28 Apr 1844, Camden, New York; bur. Forest Park Cemetery, Camden New York.
    3. 362. Henry A. HINCKLEY  Descendancy chart to this point b. 17 Jun 1840, Camden, New York.
    4. 363. Sarah Elizabeth HINCKLEY  Descendancy chart to this point b. 7 Aug 1835, Camden, New York.
    5. 364. Henry B. HINCKLEY  Descendancy chart to this point b. 18 Sep 1833, Camden, New York; d. 12 Nov 1834, Camden, New York; bur. Forest Park Cemetery, Camden New York.
    6. 365. Frances Jane HINCKLEY  Descendancy chart to this point b. 26 Sep 1829, Camden, New York.
    7. 366. Martha A. HINCKLEY  Descendancy chart to this point b. 26 Sep 1837, Camden, New York; d. 1866; bur. Forest Park Cemetery, Camden New York.
    8. 367. Mary Ellen HINCKLEY  Descendancy chart to this point b. 27 Nov 1831, Camden, New York.
    9. 368. Kate Hope HINCKLEY  Descendancy chart to this point b. 1848, Camden, New York.

  74. Samuel Bradford HINCKLEY Descendancy chart to this point (70.Jared3, 11.Jared2, 1.Mary1) b. 2 Sep 1802, Windsor, Vermont; d. 1850; bur. Forest Park Cemetery, Camden New York.
    Samuel m. Catherine D. HENDERSON 18 Mar 1830. Catherine b. 1810; d. 1878; bur. Forest Park Cemetery, Camden New York. [Group Sheet]

    Children:
    1. 369. Marion HINCKLEY  Descendancy chart to this point b. 1 Jan 1844, Camden, Oneida, New York.
    2. 370. Elizabeth J. HINCKLEY  Descendancy chart to this point b. 8 Oct 1832, Camden, Oneida, New York.
    3. 371. Jared H. HINCKLEY  Descendancy chart to this point b. 12 Feb 1831, Camden, Oneida, New York.
    4. 372. Ichabod Brewster HINCKLEY  Descendancy chart to this point b. 22 Mar 1835, Camden, Oneida, New York.
    5. 373. Samuel Bradford HINCKLEY  Descendancy chart to this point b. 17 Apr 1837, Camden, Oneida, New York; d. 1860; bur. Forest Park Cemetery, Camden New York.
    6. 374. Briggs W. Thomas HINCKLEY  Descendancy chart to this point b. 9 Jun 1839, Camden, Oneida, New York.
    7. 375. Mary Osborne HINCKLEY  Descendancy chart to this point b. 17 Sep 1841, Camden, Oneida, New York; d. 13 Apr 1843, Camden, Oneida, New York; bur. Forest Park Cemetery, Camden New York.
    8. 376. Cornelia HINCKLEY  Descendancy chart to this point b. 1848; d. 1859.

  75. Thomas HYDE Descendancy chart to this point (74.Priscilla3, 11.Jared2, 1.Mary1) b. Abt 1783, Lebanon, New London, Connecticut.
  76. Nancy HYDE Descendancy chart to this point (74.Priscilla3, 11.Jared2, 1.Mary1) b. Abt 1785, Lebanon, New London, Connecticut.
  77. Daniel HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 25 Sep 1791, Lebanon, New London County, Connecticut.
    Daniel m. Mary MCCALL 1 Jan 1818, Lebanon, New London County, Connecticut. Mary b. 5 Oct 1795, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 377. Jerusha McCall HINCKLEY  Descendancy chart to this point b. 18 Nov 1818, Lebanon, New London County, Connecticut.
    2. 378. Emily HINCKLEY  Descendancy chart to this point b. 14 Aug 1822, Lebanon, New London County, Connecticut.
    3. 379. Harriet HINCKLEY  Descendancy chart to this point b. 10 Oct 1826, Lebanon, New London County, Connecticut.
    4. 380. Edwin Nelson HINCKLEY  Descendancy chart to this point b. 30 Sep 1835, Lebanon, New London County, Connecticut.

  78. Azel HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 18 Oct 1793, Lebanon, New London, Connecticut; d. 23 Nov 1856.
    Azel m. Hannah JOHNSON 22 Nov 1827. Hannah b. 24 Apr 1808, Lebanon, Grafton, New Hampshire; d. 6 Oct 1854. [Group Sheet]

  79. Nancy Anna HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 24 Aug 1795, Lebanon, New London, Connecticut; d. 5 Jan 1868.
    Nancy m. Jirah Isham HOUGH 25 Jan 1821, Lebanon, New London, Connecticut. Jirah b. 22 Mar 1790, Bozrah, Connecticut; d. 6 Aug 1829, Colchester, Connecticut. [Group Sheet]

    Nancy m. Nehamiah HUNTINGTON 21 Dec 1841, Lebanon, New London, Connecticut. [Group Sheet]

  80. Lucy HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 3 Apr 1798, Lebanon, New London County, Connecticut.
    Lucy m. Elisha PECK 20 Aug 1817, Lebanon, New London County, Connecticut. Elisha b. 27 Jun 1796, Sangerfield, Oneida, New York; d. 18 Jun 1868. [Group Sheet]

    Children:
    1. 381. Timothy Hinckley PECK  Descendancy chart to this point b. 8 Sep 1818, Lebanon, New London County, Connecticut.
    2. 382. Jireh Hough PECK  Descendancy chart to this point b. 30 Apr 1822, Lebanon, New London County, Connecticut; d. 8 Oct 1834.
    3. 383. Mary Hinckley PECK  Descendancy chart to this point b. 8 May 1824, Lebanon, New London County, Connecticut.
    4. 384. Edwin Sylvester PECK  Descendancy chart to this point b. 16 Mar 1827, Clinton, Oneida County, New York.
    5. 385. Frances Eliza PECK  Descendancy chart to this point b. 1 Feb 1830, Clinton, Oneida County, New York; d. 26 Apr 1859.
    6. 386. John Lyman PECK  Descendancy chart to this point b. 2 Apr 1832, Marshall, Allegany County, New York.
    7. 387. Ellen Lucy PECK  Descendancy chart to this point b. 31 Aug 1835, Waterville, Oneida County, New York; d. 9 Feb 1902, Chicago, Cook County, Illinois; bur. 1902, Westerly, Washington County, Rhode Island.

  81. Chauncey HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 24 Apr 1800, Lebanon, New London County, Connecticut; d. 6 Oct 1854.
    Chauncey m. Nancy STARK 21 Feb 1821, Lebanon, New London, Connecticut. Nancy b. 1 Apr 1800, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 388. Jared HINCKLEY  Descendancy chart to this point b. 1822, Lebanon, New London County, Connecticut.
    2. 389. Charles HINCKLEY  Descendancy chart to this point b. Abt 1825, Lebanon, New London County, Connecticut.
    3. 390. Caroline HINCKLEY  Descendancy chart to this point b. Abt 1827, Lebanon, New London, Connecticut.
    4. 391. Lydia Ann HINCKLEY  Descendancy chart to this point b. Abt 1829, Lebanon, New London, Connecticut.

  82. Marissa HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 30 Apr 1802, Lebanon, New London County, Connecticut.
    Marissa m. Pardon SISSON, Jr.. 1 Jan 1822. Pardon b. 23 Jun 1798, Lebanon, New London County, Connecticut; d. 23 Nov 1860, Galesburg, Knox County, Illinois. [Group Sheet]

    Children:
    1. 392. Frederick Plummer SISSON  Descendancy chart to this point b. 14 May 1824, Lebanon, New London County, Connecticut; d. 15 Feb 1895.
    2. 393. Justin Hinckley SISSON  Descendancy chart to this point b. 3 Apr 1826, Lebanon, New London County, Connecticut; d. 19 Nov 1893.
    3. 394. Sarah SISSON  Descendancy chart to this point b. 7 May 1822, Lebanon, New London County, Connecticut.

  83. Mary HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 7 Aug 1804, Lebanon, New London County, Connecticut; d. 26 Apr 1869.
    Mary m. George HOUGH 25 Oct 1826. George b. 28 Nov 1802; d. 21 Apr 1869. [Group Sheet]

    Children:
    1. 395. John Hilliard HOUGH  Descendancy chart to this point b. 21 Sep 1827, Bozrah, New London County, Connecticut.
    2. 396. Mary Ann HOUGH  Descendancy chart to this point b. 30 Dec 1829, Bozrah, New London County, Connecticut; d. 12 Aug 1851.
    3. 397. George Earl HOUGH  Descendancy chart to this point b. 14 Mar 1831, Lebanon, New London County, Connecticut.
    4. 398. Hannah Avery HOUGH  Descendancy chart to this point b. 22 Mar 1834, Bozrah, New London County, Connecticut; d. 20 May 1834.

  84. Justin HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 24 Apr 1807, Lebanon, New London County, Connecticut; d. 16 Sep 1864, Lebanon, New London County, Connecticut.
    Justin m. Phebe GRANT Phebe b. 22 Aug 1807, North Stonington, New London County, Connecticut; d. 25 Nov 1859, Norwich, New London County, Connecticut. [Group Sheet]

    Children:
    1. 399. Mary Loomis HINCKLEY  Descendancy chart to this point b. 12 Dec 1841, Lebanon, New London County, Connecticut.
    2. 400. Edward Strong HINCKLEY  Descendancy chart to this point b. 12 Nov 1834, Lebanon, New London County, Connecticut.
    3. 401. Dwight Billings HINCKLEY  Descendancy chart to this point b. 10 May 1832, Lebanon, New London County, Connecticut.
    4. 402. Justin Grant HINCKLEY  Descendancy chart to this point b. 6 Feb 1830, Lebanon, New London County, Connecticut.

  85. Lydia Esther HINCKLEY Descendancy chart to this point (75.Timothy3, 11.Jared2, 1.Mary1) b. 20 Dec 1810, Lebanon, New London, Connecticut.
    Lydia m. James A. HOUSE 7 Oct 1830. James b. 30 Jul 1805, Clinton, Oneida, New York; d. 4 Jun 1856. [Group Sheet]

    Children:
    1. 403. George Hinckley HOUSE  Descendancy chart to this point b. 19 Aug 1833, Vernon, Oneida, New York.
    2. 404. Justin HOUSE  Descendancy chart to this point b. 1 May 1836, Vernon, Oneida, New York.
    3. 405. Maria HOUSE  Descendancy chart to this point b. 28 Jul 1838, Clinton, Oneida, New York.
    4. 406. Catherine HOUSE  Descendancy chart to this point b. 28 Jun 1840, Clinton, Oneida, New York.
    5. 407. Lydia HOUSE  Descendancy chart to this point b. 31 Aug 1850, Clinton, Oneida, New York.

  86. Eunice LATHROP Descendancy chart to this point (77.Lucy3, 12.Chloe2, 1.Mary1) b. 18 Jul 1779; d. WFT Est 1780-1873.
  87. Joshua LATHROP Descendancy chart to this point (77.Lucy3, 12.Chloe2, 1.Mary1) b. 16 Sep 1781; d. Mar 1785.
  88. Andrew LATHROP Descendancy chart to this point (77.Lucy3, 12.Chloe2, 1.Mary1) b. 6 Jan 1784; d. 28 Feb 1786, Lebanon, NH.
  89. Lucy LATHROP Descendancy chart to this point (77.Lucy3, 12.Chloe2, 1.Mary1) b. 6 Dec 1785; d. 27 Feb 1855.
    Lucy m. Veach LOOMIS 15 Feb 1810. Veach b. WFT Est 1763-1793; d. 30 Apr 1867. [Group Sheet]

    Children:
    1. 408. Charles LOOMIS  Descendancy chart to this point b. 6 Dec 1810; d. WFT Est 1827-1900.
    2. 409. Anson LOOMIS  Descendancy chart to this point b. 14 Jan 1813; d. WFT Est 1830-1903.
    3. 410. Adgate LOOMIS  Descendancy chart to this point b. 29 Mar 1815; d. 19 Sep 1839.
    4. 411. Eunice LOOMIS  Descendancy chart to this point b. 6 May 1818; d. WFT Est 1832-1912.

  90. Charles LATHROP Descendancy chart to this point (77.Lucy3, 12.Chloe2, 1.Mary1) b. 9 Mar 1788; d. 9 Jul 1822, York, IL.
    Charles m. Roxey CHAPMAN 1 Dec 1810. Roxey b. 7 Oct 1789; d. Aft 1873. [Group Sheet]

    Children:
    1. 412. Caroline LATHROP  Descendancy chart to this point b. 27 Nov 1811, Lebanon, New London County, Connecticut, United States; d. WFT Est 1840-1905, Virginia.
    2. 413. Lucy Ann LATHROP  Descendancy chart to this point b. 22 Oct 1813, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Colchester, New London County, Connecticut, United States.
    3. 414. James Williams LATHROP  Descendancy chart to this point b. 6 Sep 1815, Lebanon, New London County, Connecticut, United States; d. Abt 1873.
    4. 415. Charles Tennant LATHROP  Descendancy chart to this point b. 28 Jun 1817, Vincennes, IN; d. WFT Est 1859-1908.
    5. 416. Hervey Williams LATHROP  Descendancy chart to this point b. 7 Jan 1820, York, Crawford County, IL; d. WFT Est 1872-1912.
    6. 417. Almira LATHROP  Descendancy chart to this point b. 5 Jan 1822, York, Crawford County, IL; d. WFT Est 1865-1917.

  91. Andrew LATHROP, , 2Nd Descendancy chart to this point (77.Lucy3, 12.Chloe2, 1.Mary1) b. 18 Mar 1790, Lebanon, NH; d. 13 Nov 1870, Lebanon, NH.
    Andrew m. Pamelia RANDALL 13 Sep 1815. Pamelia b. 1 Oct 1798; d. WFT Est 1828-1892. [Group Sheet]

    Children:
    1. 418. Mary Jane LATHROP  Descendancy chart to this point b. 23 Nov 1816, Lebanon, New London, Connecticut; d. 26 Nov 1866.
    2. 419. William LATHROP  Descendancy chart to this point b. 29 Apr 1820, Lebanon, New London County, Connecticut, United States; d. WFT Est 1852-1911.
    3. 420. Nancy LATHROP  Descendancy chart to this point b. Sep 1825, Lebanon, New London County, Connecticut, United States; d. WFT Est 1857-1919.

  92. Joshua STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 9 Nov 1788, Lebanon, New London County, Connecticut, United States; d. 29 Jun 1858.
    Joshua m. Silence ROSE 2 Nov 1821. Silence b. 4 Sep 1795; d. 18 Dec 1861. [Group Sheet]

    Children:
    1. 421. Lemuel Barlow STARK  Descendancy chart to this point b. 1 Jul 1823, Granville, OH; d. 18 Jan 1903.
    2. 422. Christopher Rose STARK  Descendancy chart to this point b. 9 Feb 1825, Granville, OH; d. 6 Sep 1908.
    3. 423. Olive STARK  Descendancy chart to this point b. 20 Jun 1828, Granville, OH; d. 29 Nov 1853.

  93. Susanna STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 7 Nov 1789; d. WFT Est 1818-1883.
    Susanna m. Abiel BINGHAM Jun 1813. Abiel b. WFT Est 1766-1793; d. WFT Est 1818-1879. [Group Sheet]

  94. Jemima STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 4 Mar 1791; d. WFT Est 1816-1885.
    Jemima m. Thomas WILLIAMS 27 May 1810. Thomas b. WFT Est 1765-1791; d. WFT Est 1815-1879. [Group Sheet]

  95. Jedediah Lathrop STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 6 Mar 1793.
    Jedediah m. Hannah GAGER WFT Est 1810-1843. Hannah b. WFT Est 1789-1809; d. WFT Est 1810-1893. [Group Sheet]

  96. Chloe STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 31 Mar 1795; d. 14 Feb 1832.
    Chloe m. Sylvanus ST. JOHN 25 Jun 1819. Sylvanus b. WFT Est 1772-1799; d. WFT Est 1824-1885. [Group Sheet]

  97. Olive STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 17 Mar 1797; d. 26 Sep 1862.
    Olive m. Elijah HUNTINGTON 13 Jun 1821. Elijah b. WFT Est 1775-1808. [Group Sheet]

    Children:
    1. 424. Lucretia Leffingwell HUNTINGTON  Descendancy chart to this point b. 18 Sep 1822; d. 12 May 1856.
    2. 425. Albert HUNTINGTON  Descendancy chart to this point b. 4 Aug 1828; d. WFT Est 1829-1918.
    3. 426. Alfred HUNTINGTON  Descendancy chart to this point b. 11 Jun 1834; d. WFT Est 1835-1924.

  98. Rosamond STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 22 Mar 1799; d. WFT Est 1844-1894.
    Rosamond m. James REED, Capt. 23 Dec 1840. James b. WFT Est 1784-1820; d. WFT Est 1844-1904. [Group Sheet]

  99. Sabine STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 12 Jan 1802; d. 14 Feb 1832.
  100. Mary STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 11 Jan 1803; d. 17 Nov 1835, Canajoharie New York.
    Mary m. Oliver Dennison HUNTLEY 4 Sep 1825, Norwich, New London, Connecticut. Oliver (son of Ezra HUNTLEY and Eunice HOLMES) b. 3 Jul 1802, Stonington, New London, Connecticut; d. 12 Aug 1866, New Woodstock, New York; bur. New Woodtock Cem, New Woodstock, New York. [Group Sheet]

    Children:
    1. 427. William Wallace HUNTLEY  Descendancy chart to this point b. 6 Jun 1826, Bozrah, Connecticut; d. 14 Sep 1905, New Woodstock, New York; bur. 19 Sep 1905, New Woodsstock Cem, New Woodstock, New York.
    2. 428. Ezra Denison HUNTLEY  Descendancy chart to this point b. 3 Nov 1827, , , Connecticut.
    3. 429. John Holmes HUNTLEY  Descendancy chart to this point b. 7 Sep 1829.
    4. 430. Charles Henry HUNTLEY  Descendancy chart to this point b. 26 Oct 1831; d. 9 Apr 1864, Louisiana, Civil War.
    5. 431. Lydia Sigourney HUNTLEY  Descendancy chart to this point b. 26 Aug 1833; d. Jun 1897.
    6. 432. Mary Stark HUNTLEY  Descendancy chart to this point b. 13 Nov 1835.

  101. Abigail STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 20 Aug 1804; d. WFT Est 1844-1899.
    Abigail m. Baron Stauber HELMES 16 Jul 1840. Baron b. WFT Est 1788-1820; d. WFT Est 1845-1904. [Group Sheet]

  102. Daniel STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 24 Sep 1810; d. 4 Oct 1822.
  103. Hannah Randall STARK Descendancy chart to this point (78.Joshua3, 12.Chloe2, 1.Mary1) b. 12 Sep 1812, Bozrah, New London, Connecticut; d. 12 Apr 1894; bur. New Woodstock Cem, New Woodstock, New York.
    Hannah m. Oliver Dennison HUNTLEY 7 Mar 1836, Norwich, New London, Connecticut. Oliver (son of Ezra HUNTLEY and Eunice HOLMES) b. 3 Jul 1802, Stonington, New London, Connecticut; d. 12 Aug 1866, New Woodstock, New York; bur. New Woodtock Cem, New Woodstock, New York. [Group Sheet]

    Children:
    1. 433. Olive Lathrop HUNTLEY  Descendancy chart to this point b. 23 Sep 1838; d. Allston, Massachusetts.
    2. 434. Eunice Holmes HUNTLEY  Descendancy chart to this point b. 22 Sep 1840; d. 30 Sep 1911, New Woodstock, New York; bur. New Woodtock, New York.
    3. 435. Theodore Frelinghuysen HUNTLEY  Descendancy chart to this point b. 19 Jul 1845.
    4. 436. Oliver Wolcott HUNTLEY  Descendancy chart to this point b. 1848; d. 11 Apr 1849, Canajoharie, New York.
    5. 437. Harriett Newell HUNTLEY  Descendancy chart to this point b. 3 Jul 1851, Canajoharie, New York; d. 1937, New Woodstock New York.
    6. 438. Jennie Elizabeth HUNTLEY  Descendancy chart to this point b. 1854; d. 6 May 1856, Canajoharie, New York; bur. Canahoharie Cem, Canajoharie, New York.

  104. Abial RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 20 Jun 1785, Colchester, Connecticut; d. 29 Jul 1865, Churchville, New York.
    Abial m. Ursala MORGAN 20 Jul 1806, German Flats, New York. Ursala b. 14 Aug 1785, Colchester, Connecticut; d. 18 Mar 1864, Churchville, New York. [Group Sheet]

    Children:
    1. 439. Ursula RANDALL  Descendancy chart to this point b. 1807; d. WFT Est 1808-1901.
    2. 440. Lydia Ann RANDALL  Descendancy chart to this point b. 1808; d. WFT Est 1809-1902.
    3. 441. Ira RANDALL  Descendancy chart to this point b. 1811; d. WFT Est 1812-1901.
    4. 442. Perry RANDALL  Descendancy chart to this point b. 1813; d. WFT Est 1814-1903.
    5. 443. Sarah Ann RANDALL  Descendancy chart to this point b. 1815; d. WFT Est 1816-1909.
    6. 444. Matilda RANDALL  Descendancy chart to this point b. 1820; d. WFT Est 1821-1914.
    7. 445. Hannah Samantha RANDALL  Descendancy chart to this point b. 1822; d. WFT Est 1823-1916.
    8. 446. Isaac Wilmarth RANDALL  Descendancy chart to this point b. 1828; d. WFT Est 1849-1918.

  105. Reuben RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 3 Aug 1787, Colchester, New London County, Connecticut, United States; d. Apr 1855.
    Reuben m. Martha BROWN 20 Jan 1811. Martha b. WFT Est 1773-1796; d. WFT Est 1816-1885. [Group Sheet]

  106. Jared Hinckley RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 3 Sep 1789, Colchester, Connecticut; d. WFT Est 1834-1881.
    Jared m. Priscilla SMITH 9 Feb 1812, Williamstown, New York. Priscilla b. 10 Aug 1794, Hawley, Massachusetts; d. 13 Jun 1833, Lewistown, New York. [Group Sheet]

    Children:
    1. 447. Hannah RANDALL  Descendancy chart to this point b. 1813; d. 1849.
    2. 448. Adley RANDALL  Descendancy chart to this point b. 1815; d. 1876.
    3. 449. Milton RANDALL  Descendancy chart to this point b. 1818; d. WFT Est 1819-1908.
    4. 450. Isaac Wilmarth RANDALL  Descendancy chart to this point b. 1823; d. WFT Est 1824-1913.
    5. 451. Olive RANDALL  Descendancy chart to this point b. 1826; d. WFT Est 1827-1920.
    6. 452. Rhoda Ann RANDALL  Descendancy chart to this point b. 1829; d. WFT Est 1830-1923.
    7. 453. Walter Smith RANDALL  Descendancy chart to this point b. 1832; d. WFT Est 1833-1922.

  107. Joshua RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 14 Mar 1792, Colchester, Connecticut; d. 18 May 1829, German Flats, New York.
    Joshua m. Huldah KENT 25 May 1819, Redfield, New York. Huldah b. 29 Dec 1799, Redfield, New York; d. WFT Est 1831-1893. [Group Sheet]

    Children:
    1. 454. Elizabeth M. RANDALL  Descendancy chart to this point b. 1821; d. WFT Est 1822-1915.
    2. 455. Abram Joshua RANDALL  Descendancy chart to this point b. 1823; d. WFT Est 1824-1913.
    3. 456. Hannah RANDALL  Descendancy chart to this point b. 1825; d. WFT Est 1826-1919.
    4. 457. O. Jantha RANDALL  Descendancy chart to this point b. 1828; d. WFT Est 1829-1922.

  108. Charles RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 1 Oct 1793, Colchester, New London County, Connecticut, United States; d. 15 Nov 1860, Shopiere, WI.
  109. Chloe RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 8 Apr 1858, Colchester, New London County, Connecticut, United States.
    Chloe m. Christopher Benjamin CALKINS WFT Est 1809-1839. Christopher b. WFT Est 1778-1798; d. WFT Est 1812-1884. [Group Sheet]

  110. Martha RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 7 Dec 1855, Shopiere, WI.
    Martha m. David HOPSON WFT Est 1809-1839. David b. WFT Est 1778-1798; d. WFT Est 1813-1884. [Group Sheet]

    Children:
    1. 458. David HOPSON  Descendancy chart to this point b. WFT Est 1813-1836; d. WFT Est 1818-1917.

  111. Hannah RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 29 Mar 1798, Colchester, Connecticut; d. WFT Est 1843-1893.
    Hannah m. Lewis REED 13 Mar 1822, Mohawk, New York. Lewis b. 19 Oct 1795, Schodack, New York; d. 7 Nov 1862, Grand Rapids, Michigan. [Group Sheet]

    Children:
    1. 459. Sophia Amelia REED  Descendancy chart to this point b. 1823; d. 1863.
    2. 460. Osmond REED  Descendancy chart to this point b. 1824; d. WFT Est 1825-1914.
    3. 461. Aurelia REED  Descendancy chart to this point b. 1826; d. 1829.
    4. 462. Rosella REED  Descendancy chart to this point b. 1828; d. 1851.
    5. 463. Joshua R. REED  Descendancy chart to this point b. 1829; d. 1844.
    6. 464. Elizabeth REED  Descendancy chart to this point b. 1832; d. WFT Est 1833-1926.
    7. 465. William Wirt REED  Descendancy chart to this point b. 1834; d. 1855.
    8. 466. Catherine REED  Descendancy chart to this point b. 1835; d. WFT Est 1836-1929.
    9. 467. Julia Matilda REED  Descendancy chart to this point b. 1838; d. WFT Est 1839-1932.
    10. 468. Lettie Letitia REED  Descendancy chart to this point b. 1841; d. WFT Est 1842-1935.

  112. Abram RANDALL, , Jr. Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 31 Jul 1800, Colchester, Connecticut; d. WFT Est 1846-1892.

    Notes:
    [Birch.FTW]

    [v105t1642.ftw]

    Facts about this person:

    Alt. BornJuly 31, 1800
    Colchester, New London County, Connecticut, United States

    Name (Facts Pg)
    Abram Randall

    Abram m. Laura REED 4 Nov 1832, Springfield, NY. Laura b. 9 Sep 1813, Hartwick, NY; d. WFT Est 1847-1908. [Group Sheet]

    Children:
    1. 469. Malinda RANDALL  Descendancy chart to this point b. 1836; d. 1851.
    2. 470. Adeline Laura RANDALL  Descendancy chart to this point b. 1838; d. WFT Est 1839-1932.
    3. 471. Matilda Maria RANDALL  Descendancy chart to this point b. 1844; d. WFT Est 1845-1938.

  113. Matilda RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 11 Nov 1803, Mohawk, New York; d. WFT Est 1837-1898.
    Matilda m. Samuel Henderson CAIN 22 Feb 1824, Mohawk, New York. Samuel b. 2 Jul 1799, Schuyler, New York; d. WFT Est 1837-1890. [Group Sheet]

    Children:
    1. 472. Louisa M. CAIN  Descendancy chart to this point b. 1824; d. WFT Est 1825-1918.
    2. 473. Maria CAIN  Descendancy chart to this point b. 1826; d. WFT Est 1827-1920.
    3. 474. Charles Randall CAIN  Descendancy chart to this point b. 1829; d. 1868.
    4. 475. Martha R. CAIN  Descendancy chart to this point b. 1831; d. WFT Est 1832-1925.
    5. 476. Aurelia R. CAIN  Descendancy chart to this point b. 1833; d. 1851.
    6. 477. Lewis Reed CAIN  Descendancy chart to this point b. 1834; d. WFT Est 1835-1924.

  114. Keturah RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 6 Sep 1805, Mohawk, Herkimer County, NY; d. WFT Est 1806-1899.
  115. Lucy RANDALL Descendancy chart to this point (79.Hannah3, 12.Chloe2, 1.Mary1) b. 6 Dec 1808, Mohawk, Herkimer County, NY; d. Sep 1853, Grand Rapids, MI.
  116. Jeremiah STARK Descendancy chart to this point (81.Caleb3, 12.Chloe2, 1.Mary1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  117. Caleb STARK, , Jr. Descendancy chart to this point (81.Caleb3, 12.Chloe2, 1.Mary1) b. WFT Est 1788-1815; d. WFT Est 1794-1895.
  118. Lydia STARK Descendancy chart to this point (81.Caleb3, 12.Chloe2, 1.Mary1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  119. Betsey STARK Descendancy chart to this point (81.Caleb3, 12.Chloe2, 1.Mary1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  120. Nancy "Mary" STARK Descendancy chart to this point (81.Caleb3, 12.Chloe2, 1.Mary1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  121. Emiline STARK Descendancy chart to this point (81.Caleb3, 12.Chloe2, 1.Mary1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  122. Albert Welcome STARK Descendancy chart to this point (81.Caleb3, 12.Chloe2, 1.Mary1) b. 29 Apr 1818, Lebanon, Connecticut; d. WFT Est 1857-1909.
    Albert m. Caroline Auselia RANDALL 10 Oct 1841. Caroline b. 1819; d. WFT Est 1857-1914. [Group Sheet]

    Children:
    1. 478. William Ledyard STARK  Descendancy chart to this point b. WFT Est 1838-1865; d. WFT Est 1843-1944.
    2. 479. Caroline STARK  Descendancy chart to this point b. 1843; d. WFT Est 1844-1933.
    3. 480. Cornelia STARK  Descendancy chart to this point b. 1843; d. WFT Est 1844-1937.
    4. 481. Jeremiah STARK  Descendancy chart to this point b. 1846; d. WFT Est 1847-1936.
    5. 482. Clinton STARK  Descendancy chart to this point b. 1854; d. WFT Est 1855-1944.

  123. Lucy STARK Descendancy chart to this point (81.Caleb3, 12.Chloe2, 1.Mary1) b. WFT Est 1810-1837; d. WFT Est 1827-1920.
    Lucy m. Nehemiah OAKLEY WFT Est 1827-1871. Nehemiah b. WFT Est 1801-1836; d. WFT Est 1827-1915. [Group Sheet]

  124. James Reed STARK Descendancy chart to this point (82.Abiel3, 12.Chloe2, 1.Mary1) b. WFT Est 1790-1819; d. WFT Est 1796-1898.
  125. Sophia STARK Descendancy chart to this point (82.Abiel3, 12.Chloe2, 1.Mary1) b. 31 Dec 1799, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Springfield, NY.
    Sophia m. James REED, Capt. 22 Dec 1821. James b. WFT Est 1784-1820; d. WFT Est 1844-1904. [Group Sheet]

  126. Oramel Strong HINCKLEY, Reverend Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. 13 Sep 1790, Thetford, Orange, Vermont; d. 11 Sep 1837, Oakland, Yalobusha, Mississippi.
    Oramel m. Abby Porter GURLEY 1824. [Group Sheet]

  127. Hannah HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. Abt 1787, Thetford, Orange, Vermont; d. 24 Dec 1813.
  128. Maria HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. 1789, Thetford, Orange, Vermont; d. 10 Oct 1811.
  129. Elizabeth HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. Abt 1793, Thetford, Orange, Vermont.
  130. Charles HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. Abt 1796, Thetford, Orange, Vermont.
  131. Dyer Throop HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. 1798, Thetford, Orange, Vermont; d. 5 Dec 1834.
    Dyer m. Rosalinda BLAKE Rosalinda b. Abt 1794, Chelsea, Orange, Vermont. [Group Sheet]

    Children:
    1. 483. Alvira Blake HINCKLEY  Descendancy chart to this point b. 7 Mar 1818, Chelsea, Orange, Vermont.
    2. 484. Mary Agnes HINCKLEY  Descendancy chart to this point b. 22 Feb 1820, Chelsea, Orange, Vermont; d. 27 Jan 1843.
    3. 485. Dyer Throop HINCKLEY  Descendancy chart to this point b. 23 Jun 1822, Chelsea, Orange, Vermont; d. 30 Jul 1853.
    4. 486. Lydia Elizabeth HINCKLEY  Descendancy chart to this point b. 9 Aug 1824, Chelsea, Orange, Vermont.
    5. 487. Harriet Maria HINCKLEY  Descendancy chart to this point b. Oct 1826, Chelsea, Orange, Vermont; d. 8 Nov 1829.
    6. 488. Charles Strong HINCKLEY  Descendancy chart to this point b. 20 May 1829, Chelsea, Orange, Vermont; d. 29 Nov 1866.

  132. Fanny HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. Abt 1800, Thetford, Orange, Vermont.
  133. Bushrod Washington HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. 12 Mar 1803, Thetford, Orange, Vermont; d. 17 Dec 1869.
    Bushrod m. Sarah Fish WILCOX 19 May 1830. [Group Sheet]

  134. Caroline HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. 12 Apr 1804, Thetford, Orange, Vermont.
    Caroline m. Arthur Bort LATHAM 23 Feb 1825. [Group Sheet]

  135. Harriet HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. 20 May 1807, Thetford, Orange, Vermont; d. 8 Apr 1840.
    Harriet m. Cyrus Bush HAMILTON 1828. [Group Sheet]

  136. Lyman Short HINCKLEY Descendancy chart to this point (87.Oramel3, 13.Charles2, 1.Mary1) b. 26 Jun 1793, Thetford, Orange, Vermont.
    Lyman m. Mrs. Phebe HINCKLEY [Group Sheet]

    Children:
    1. 489. Lyman Gillett HINCKLEY  Descendancy chart to this point b. 13 Apr 1832, Thetford, Orange, Vermont.
    2. 490. Ermina Bullock HINCKLEY  Descendancy chart to this point b. 10 Nov 1829, Thetford, Orange, Vermont.

    Lyman m. Mahala DOWNER 8 Dec 1832, Thetford, Orange, Vermont. Mahala b. 10 Oct 1818, Thetford, Orange, Vermont. [Group Sheet]

    Children:
    1. 491. Harriet D. HINCKLEY  Descendancy chart to this point b. 1834, Thetford, Orange, Vermont.

    Lyman m. Mrs. Arabella HINCKLEY Abt 1843, Thetford, Orange, Vermont. [Group Sheet]

    Children:
    1. 492. Arabella D. HINCKLEY  Descendancy chart to this point b. Jul 1844, Thetford, Orange, Vermont.

    Lyman m. Mrs. Ann S. HINCKLEY Abt 1845, Thetford, Orange, Vermont. [Group Sheet]

    Children:
    1. 493. Annah Louise HINCKLEY  Descendancy chart to this point b. 21 Jul 1846, Thetford, Orange, Vermont.
    2. 494. Lyman HINCKLEY  Descendancy chart to this point b. 16 Jul 1848, Thetford, Orange, Vermont.
    3. 495. Charles M. HINCKLEY  Descendancy chart to this point b. 16 Jul 1848, Thetford, Orange, Vermont.
    4. 496. Amelia M. HINCKLEY  Descendancy chart to this point b. 16 Jul 1848, Thetford, Orange, Vermont.

  137. Sarah HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 27 May 1801, Lebanon, New London County, Connecticut.
    Sarah m. Augustus WETMORE 27 Nov 1825. [Group Sheet]

  138. Philena HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 8 Feb 1787, Lebanon, New London County, Connecticut.
    Philena m. Pierce JOHNSON Pierce b. Lyme,New London,Connecticut. [Group Sheet]

    Philena m. Abraham TILLOTSON 22 Nov 1846, Marlborough, Hartford County, Connecticut. Abraham b. Abt 1785; d. 13 Aug 1847, Marlborough, Connecticut. [Group Sheet]

  139. Emily Throop HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 2 Jan 1789, Lebanon, New London County, Connecticut; d. 3 Sep 1825.
    Emily m. Augustus WETMORE 26 Feb 1816. [Group Sheet]

  140. Charity HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 8 Mar 1790, Lebanon, New London County, Connecticut; d. 5 Feb 1791, Lebanon, New London County, Connecticut.
  141. Ahaum HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 4 May 1792, Lebanon, New London County, Connecticut; d. 30 Mar 1848.
    Ahaum m. Prosper WETMORE 15 Dec 1817. Prosper b. 15 Nov 1784, Norwich, New London County, Connecticut; d. 24 Apr 1826. [Group Sheet]

  142. Benjamin Throop HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 1 May 1796, Lebanon, New London County, Connecticut; d. 22 Aug 1825.
  143. Jacob Elliot HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 31 Aug 1804, Lebanon, New London County, Connecticut; d. 4 Aug 1805, Lebanon, New London County, Connecticut.
  144. Jacob Elliot HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 29 Oct 1808, Lebanon, New London County, Connecticut; d. 4 Jun 1833.
  145. Harriet HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 24 Mar 1794, Lebanon, New London County, Connecticut.
  146. Sarah HINCKLEY Descendancy chart to this point (88.Dyer3, 13.Charles2, 1.Mary1) b. 19 Nov 1799, Lebanon, New London County, Connecticut; d. 9 Jan 1800, Lebanon, New London County, Connecticut.
  147. Fanny Hinckley THOMAS Descendancy chart to this point (91.Betsy3, 13.Charles2, 1.Mary1) b. 16 Apr 1798, Goshen, Litchfield County, Connecticut.
  148. Elihu THOMAS Descendancy chart to this point (91.Betsy3, 13.Charles2, 1.Mary1) b. 4 Nov 1799, Goshen, Litchfield County, Connecticut.
  149. Charles Hinckley THOMAS Descendancy chart to this point (91.Betsy3, 13.Charles2, 1.Mary1) b. 20 Mar 1801, Goshen, Litchfield County, Connecticut.
  150. Eliza Throop THOMAS Descendancy chart to this point (91.Betsy3, 13.Charles2, 1.Mary1) b. 15 Feb 1804, Goshen, Litchfield County, Connecticut.

  
Email barbarowa@yahoo.com

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