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

Samuel HINCKLEY, Jr..
 1706 - 1763

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Samuel HINCKLEY, Jr.. b. 4 Mar 1705/1706, Barnstable, Barnstable County, Massachusetts; d. 9 Nov 1763, Stonington, New London County, Connecticut.
    Samuel m. Zerviah BREED 22 Jan 1729/1730, First Congregational Church Stonington, New London County, Connecticut. Zerviah b. 27 Aug 1706, Stonington, New London, Connecticut; d. 14 Jun 1731, Stonington, New London, Connecticut. [Group Sheet]

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

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

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

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


Generation: 2
  1. Zerviah HINCKLEY Descendancy chart to this point (1.Samuel1) b. 11 Apr 1731, Stonington, New London County, Connecticut.
    Zerviah m. Thaddeus COOK 30 Jan 1754, Stonington, New London, Connecticut. Thaddeus b. 18 Nov 1721, Stonington, New London, Connecticut. [Group Sheet]

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

  2. Samuel HINCKLEY, III Descendancy chart to this point (1.Samuel1) b. 22 Aug 1737, Stonington, New London County, Connecticut; d. 1822, Stephentown, Rensselaer County, New York.

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

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

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

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

  3. Wyatt HINCKLEY, Sr.. Descendancy chart to this point (1.Samuel1) b. 18 Jan 1738/1739, Stonington, New London County, Connecticut; d. 22 Sep 1815, Brookfield, Madison County, New York.
    Wyatt m. Eunice BREED 31 Jul 1760, Stonington, New London County, Connecticut. Eunice b. 2 Jun 1742, Stonington, New London County, Connecticut; d. Aft 1770. [Group Sheet]

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

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

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

  4. David HINCKLEY Descendancy chart to this point (1.Samuel1) b. 28 Jan 1740/1741, Stonington, New London County, Connecticut; d. 31 Oct 1742.
  5. Abel HINCKLEY, Sr.. Descendancy chart to this point (1.Samuel1) b. 10 Apr 1743, Stonington, New London County, Connecticut; d. 20 Mar 1818, Stonington, New London County, Connecticut.

    Notes:
    Note: Revolutionary War veteran.

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

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

  6. Elijah HINCKLEY Descendancy chart to this point (1.Samuel1) b. 15 Jul 1745, Stonington, New London County, Connecticut.
    Elijah m. Hannah VINCENT Hannah b. 1745. [Group Sheet]

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

  7. Nathan HINCKLEY Descendancy chart to this point (1.Samuel1) b. 23 Feb 1747/1748, Stonington, New London County, Connecticut; d. 23 Feb 1814.
    Nathan m. Sarah BENTON Sarah b. Abt 1750; d. Bef 1776. [Group Sheet]

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

    Children:
    1. 56. James HINCKLEY  Descendancy chart to this point b. 15 Apr 1787, Stonington, New London County, Connecticut; d. 7 Jan 1870.
    2. 57. Lucy HINCKLEY  Descendancy chart to this point b. 27 Oct 1780, Stonington, New London County, Connecticut; d. 18 Jun 1861.
    3. 58. Sarah HINCKLEY  Descendancy chart to this point b. 1 May 1789, Stonington, New London County, Connecticut.
    4. 59. Abigail HINCKLEY  Descendancy chart to this point b. 10 Apr 1785, Stonington, New London County, Connecticut.
    5. 60. Nathan HINCKLEY  Descendancy chart to this point b. Abt 1795, Stonington, New London County, Connecticut.
    6. 61. Charles HINCKLEY  Descendancy chart to this point b. 3 May 1793, Stonington, New London County, Connecticut; d. 1842.
    7. 62. Elizabeth HINCKLEY  Descendancy chart to this point b. 15 Feb 1783, Stonington, New London County, Connecticut.
    8. 63. Phebe HINCKLEY  Descendancy chart to this point b. 10 Feb 1777, Stonington, New London County, Connecticut.
    9. 64. Gilbert HINCKLEY  Descendancy chart to this point b. 6 Dec 1778, Stonington, New London County, Connecticut; d. 28 Apr 1843.

  8. Mary HINCKLEY Descendancy chart to this point (1.Samuel1) b. 8 Jul 1750, Stonington, New London, Connecticut; d. 5 Mar 1838, Worchester, Otsego Co., New York.
    Mary m. David BABCOCK 12 Mar 1767, Stonington, New London, Connecticut. David b. 2 Feb 1744/1745, Stonington, New London County, Connecticut; d. 6 Nov 1820, Worchester, Otsego County, New York. [Group Sheet]

    Children:
    1. 65. Darius BABCOCK  Descendancy chart to this point b. 13 May 1769, Stonington, New London County, Connecticut; d. 17 Oct 1831.
    2. 66. David BABCOCK  Descendancy chart to this point b. 28 Feb 1770, Stonington, New London County, Connecticut; d. 1801.
    3. 67. Henry BABCOCK  Descendancy chart to this point b. 29 Jul 1771, Stonington, New London County, Connecticut; d. 2 Aug 1824.
    4. 68. Robert BABCOCK  Descendancy chart to this point b. 6 Jul 1773, Stonington, New London County, Connecticut; d. 4 Apr 1862, Decatur, Otsego Co., New York.
    5. 69. Gurdon BABCOCK  Descendancy chart to this point b. 6 Oct 1775, Stonington, New London County, Connecticut; d. 6 Feb 1800.
    6. 70. Polly BABCOCK  Descendancy chart to this point b. 22 Apr 1778, Stonington, New London County, Connecticut; d. Aug 1858, Adams, Jefferson County, New York.
    7. 71. Dudley BABCOCK  Descendancy chart to this point b. 29 Apr 1780, Stonington, New London County, Connecticut; d. 1846.
    8. 72. Frederick BABCOCK  Descendancy chart to this point b. 16 Jun 1782, Stonington, New London County, Connecticut.
    9. 73. Merritt BABCOCK  Descendancy chart to this point b. 18 Sep 1784, Stonington, New London County, Connecticut.
    10. 74. Franklin BABCOCK  Descendancy chart to this point b. 15 Dec 1789, Stonington, New London County, Connecticut; d. 18 Dec 1789, Stonington, New London County, Connecticut.
    11. 75. Fanny BABCOCK  Descendancy chart to this point b. 5 Jul 1787, Stonington, New London County, Connecticut.

  9. Gershom HINCKLEY Descendancy chart to this point (1.Samuel1) b. 5 Apr 1753, Stonington, New London County, Connecticut; d. Apr 1753, Stonington, New London County, Connecticut.
  10. Vose HINCKLEY Descendancy chart to this point (1.Samuel1) b. 28 Aug 1754, Stonington, New London County, Connecticut; c. 1 Sep 1754, Stonington,New London,Connecticut.
    Vose m. Mary MINOR 10 Oct 1776, Stonington, New London County, Connecticut. Mary (daughter of Joseph MINOR and Philena WALLSWORTH) b. 25 Dec 1755, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 76. Polly HINCKLEY  Descendancy chart to this point b. Abt 1779, Connecticut.
    2. 77. Sallie HINCKLEY  Descendancy chart to this point b. Abt 1785, Connecticut.
    3. 78. Patty HINCKLEY  Descendancy chart to this point b. Abt 1781, Connecticut.
    4. 79. Henry HINCKLEY  Descendancy chart to this point b. Abt 1777, Connecticut.
    5. 80. Charlotte HINCKLEY  Descendancy chart to this point b. Abt 1783, Connecticut.

  11. Martha HINCKLEY Descendancy chart to this point (1.Samuel1) b. 5 Jun 1758, Stonington, New London County, Connecticut; d. Between 21 and 23 Aug 1801.
  12. Grace HINCKLEY Descendancy chart to this point (1.Samuel1) b. 14 Sep 1760, Stonington, New London County, Connecticut.
    Grace m. Robert BABCOCK 27 Feb 1780, Stonington, New London County, Connecticut. Robert b. 17 Sep 1753, Stonington, New London County, Connecticut; d. 22 Dec 1832, Albany, , , New York. [Group Sheet]

    Children:
    1. 81. Lucretia BABCOCK  Descendancy chart to this point b. 1780, Stonington, New London County, Connecticut.
    2. 82. Sarah BABCOCK  Descendancy chart to this point b. 22 Aug 1782, Stonington, New London County, Connecticut.
    3. 83. Polly BABCOCK  Descendancy chart to this point b. 29 Jun 1784, Stonington, New London County, Connecticut.
    4. 84. Robert BABCOCK  Descendancy chart to this point b. 12 Aug 1786, Stonington, New London County, Connecticut.
    5. 85. Patty BABCOCK  Descendancy chart to this point b. 6 Sep 1788, Stonington, New London County, Connecticut.
    6. 86. Betsy BABCOCK  Descendancy chart to this point b. 8 Dec 1790, Stonington, New London County, Connecticut.
    7. 87. Russell BABCOCK  Descendancy chart to this point b. 1 Feb 1793, Stonington, New London County, Connecticut; d. 2 Mar 1871.
    8. 88. Phebe BABCOCK  Descendancy chart to this point b. 18 May 1795, New York.
    9. 89. Matilda BABCOCK  Descendancy chart to this point b. 16 Mar 1798, New York; d. 8 Sep 1873.
    10. 90. Lucy BABCOCK  Descendancy chart to this point b. 11 Nov 1801, New York.


Generation: 3
  1. Elizabeth COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 15 Jan 1773, Preston, New London County, Connecticut.
  2. Samuel COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 20 Mar 1764, Preston, New London County, Connecticut; d. 26 Apr 1764, Preston, New London County, Connecticut.
  3. Eunice COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 24 Apr 1775, Preston, New London County, Connecticut; d. 11 Feb 1781, Preston, New London County, Connecticut.
  4. Samuel COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 18 May 1765, Preston, New London County, Connecticut.
  5. Ruth COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 5 Jun 1762, Preston, New London County, Connecticut; d. 4 Mar 1763, Preston, New London County, Connecticut.
  6. Hannah COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 19 Jun 1760, Preston, New London County, Connecticut.
    Hannah m. Hezekiah BOARDMAN 4 Oct 1783, Preston, New London County, Connecticut. Hezekiah b. 9 Oct 1756, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 91. Lucy BOARDMAN  Descendancy chart to this point b. 2 Feb 1784, Preston, New London, Connecticut ; d. 27 Aug 1807, N. Stonington, New London, Connecticut .
    2. 92. Susannah BOARDMAN  Descendancy chart to this point b. 6 Oct 1786.
    3. 93. Betsey BOARDMAN  Descendancy chart to this point b. 6 Dec 1787.
    4. 94. Joseph BOARDMAN  Descendancy chart to this point b. 19 Nov 1790.
    5. 95. Alice BOARDMAN  Descendancy chart to this point b. 1 Mar 1793.
    6. 96. Olive BOARDMAN  Descendancy chart to this point b. 1 Mar 1793.
    7. 97. Daniel BOARDMAN  Descendancy chart to this point b. 2 Feb 1796.
    8. 98. Henry Clinton BOARDMAN  Descendancy chart to this point b. 1 Jul 1798, Preston, New London, Connecticut.
    9. 99. Hezekiah BOARDMAN  Descendancy chart to this point b. 25 Feb 1801.
    10. 100. Samuel BOARDMAN  Descendancy chart to this point b. 11 Sep 1803.

  7. Thaddeus COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 22 Jun 1755, Preston, New London County, Connecticut.
    Thaddeus m. Sarah PRENTICE 4 Jan 1781, Preston, New London County, Connecticut. Sarah b. 8 Mar 1759. [Group Sheet]

    Children:
    1. 101. Zurviah COOK  Descendancy chart to this point b. 15 Jul 1782, Preston, New London, Connecticut.
    2. 102. Nathan COOK  Descendancy chart to this point b. 19 Jul 1784, Preston, New London, Connecticut.
    3. 103. Charles COOK  Descendancy chart to this point b. 2 Nov 1786, Preston, New London, Connecticut.
    4. 104. Eunice COOK  Descendancy chart to this point b. 9 Apr 1789, Preston, New London, Connecticut.
    5. 105. Sarah COOK  Descendancy chart to this point b. 22 Jan 1793, Preston, New London, Connecticut.
    6. 106. Abigail COOK  Descendancy chart to this point b. 30 Nov 1794, Preston, New London, Connecticut.
    7. 107. Samuel COOK  Descendancy chart to this point b. 10 May 1797, Preston, New London, Connecticut.
    8. 108. Mary COOK  Descendancy chart to this point b. 22 Jul 1799, Preston, New London, Connecticut.
    9. 109. Elizabeth COOK  Descendancy chart to this point b. 6 Feb 1803, Preston, New London, Connecticut.

  8. Zerviah COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 20 Aug 1757, Preston, New London County, Connecticut.
    Zerviah m. Samuel ROBBINS [Group Sheet]

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

  9. Abigail COOK Descendancy chart to this point (2.Zerviah2, 1.Samuel1) b. 7 Dec 1767, Preston, New London County, Connecticut.
    Abigail m. Moses ROBBINS 30 Dec 1784. Moses b. Abt 1763. [Group Sheet]

  10. Elizabeth HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Samuel1) b. 25 Aug 1769, Pomfret, Windham County, Connecticut; d. 15 Feb 1816, Plainfield, Ostego County, New York.

    Notes:
    Note: 7 children

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

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

  11. Elijah HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Samuel1) b. 25 Mar 1765, Pomfret, Windham County, Connecticut; d. 29 Mar 1822, Russia, Herkimer County, New York.

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

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

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

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

    Children:
    1. 114. Samuel HINCKLEY  Descendancy chart to this point b. 11 Mar 1801, Russia, Herkimer County, New York; d. 2 Oct 1873, Russia, Herkimer County, New York.
    2. 115. Gardner HINCKLEY  Descendancy chart to this point b. 2 Oct 1808, Russia, Herkimer County, New York; d. 15 Mar 1875.
    3. 116. Son HINCKLEY  Descendancy chart to this point d. died in infancy.
    4. 117. Girl HINCKLEY  Descendancy chart to this point d. died in infancy.
    5. 118. Girl2 HINCKLEY  Descendancy chart to this point d. died in infancy.

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

  12. Gardner HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Samuel1) b. 19 Oct 1766, Pomfret, Windham County, Connecticut; d. 10 Apr 1842, Russia, Herkimer County, New York.

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

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

  13. Mary HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Samuel1) b. 3 Jun 1762, Pomfret, Windham County, Connecticut; d. 7 Apr 1811, Stephentown, Rensselaer County, New York; bur. Greenman (Benjamin) Cemetery, Stephentown, Rensselaer Co., New York.
    Mary m. Jonathan GREENMAN Abt 1782. Jonathan (son of William GREENMAN and Susannah GARDINER) b. 1761, South Kingstown, Kings Co., Rhode Island; d. 21 Jan 1813, Stephentown, Rensselaer Co., New York. [Group Sheet]

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

  14. Samuel HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Samuel1) b. 13 Nov 1763, Pomfret, Windham County, Connecticut; d. 27 Jan 1768, Pomfret, Windham County, Connecticut.

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

  15. Lucy HINCKLEY Descendancy chart to this point (3.Samuel2, 1.Samuel1) b. 21 Jan 1768, Pomfret, Windham County, Connecticut; d. 19 Jan 1826.

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

    Lucy m. Stephen SHELDON [Group Sheet]

  16. Lucy HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 3 Sep 1770, Stonington, New London County, Connecticut.
    Lucy m. Jonathan PENDLETON Jonathan (son of Amos PENDLETON and Anna FOSTER) b. 19 Sep 1769, Westerly, Kings, Rhode Island. [Group Sheet]

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

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

  17. Samuel HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 22 Apr 1761, Stonington, New London County, Connecticut.
  18. Wyatt HINCKLEY, Jr.. Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 26 Jul 1763, Stonington, New London County, Connecticut.
  19. Eunice HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 13 Dec 1766, Stonington, New London County, Connecticut.
  20. Marcy HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 19 Dec 1768, Stonington, New London County, Connecticut.
  21. Luther HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 26 May 1782, Stonington, New London County, Connecticut; d. 26 Sep 1859, Brookfield, Madison County, New York.
    Luther m. Eunice BURDICK 20 Dec 1804, Brookfield, Madison County, New York. Eunice b. 21 Oct 1785, Westerly, Washington County, Rhode Island; d. 6 Jun 1823. [Group Sheet]

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

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

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

  22. David HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 23 Mar 1786, Stonington, New London County, Connecticut; d. 4 May 1845, Brookfield, Madison County, New York.
    David m. Susanna BROWN 3 Jan 1811, Stonington,New London County,Connecticut. Susanna (daughter of Abigail BABCOCK) b. 7 Jan 1790, Stonington ,New London County, Connecticut; d. 16 Jun 1860. [Group Sheet]

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

  23. Esther HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 19 Aug 1775, Stonington, New London County, Connecticut; d. 9 Jun 1802, Hamilton, New York.
    Esther m. Asa FRINK, Jr.. 14 Nov 1793, New York. Asa b. 19 Mar 1769, New York; d. 25 Aug 1857, Hamilton,,New York. [Group Sheet]

  24. Prudence HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 9 Dec 1776, Stonington, New London County, Connecticut; d. 18 Apr 1852, Brookfield, Madison County, New York.
    Prudence m. Thomas YORK 30 Mar 1797. Thomas b. 24 Feb 1773, Connecticut; d. 8 Jun 1854, Brookfield,Madison,New York. [Group Sheet]

  25. Henry HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 7 Aug 1778, Stonington, New London County, Connecticut; d. 1850, Homer, New York.
  26. Charles HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 5 Jun 1780, Stonington, New London County, Connecticut; d. 24 Apr 1864, Sherburne, New York.
  27. Eunice HINCKLEY Descendancy chart to this point (4.Wyatt2, 1.Samuel1) b. 15 May 1784, Stonington, New London County, Connecticut; d. 8 Mar 1803, Brookfield, Madison County, New York.
    Eunice m. PALMER b. Abt 1782, Connecticut. [Group Sheet]

  28. Samuel Hobart HINCKLEY Descendancy chart to this point (6.Abel2, 1.Samuel1) b. 26 Dec 1772, Stonington, New London County, Connecticut.
    Samuel m. Abigail HOLMES 13 Apr 1800, Stonington, New London County, Connecticut. Abigail b. 21 Oct 1772, Stonington, New London County, Connecticut; d. 31 May 1813. [Group Sheet]

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

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

  29. Sarah HINCKLEY Descendancy chart to this point (6.Abel2, 1.Samuel1) b. 11 Mar 1765, Stonington, New London County, Connecticut; d. 18 Aug 1842, Groton, New London, Connecticut.
    Sarah m. George FISH 20 Jan 1785, Groton, New London, Connecticut. George (son of Jonathan FISH, Sr. and Abigail FISH) b. 20 Mar 1763, Stonington, New London County, Connecticut; d. 24 Jan 1847. [Group Sheet]

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

  30. Rebecca HINCKLEY Descendancy chart to this point (6.Abel2, 1.Samuel1) b. 6 Jul 1766, Stonington, New London County, Connecticut; d. 10 Aug 1843, Gallupville, New York; bur. Gallupville, Schoharie, Ny.
    Rebecca m. Ezra GALLUP 9 Jun 1786. Ezra (son of Nathaniel GALLUP and Hannah GORE) b. 13 Mar 1763, Stonington, New London County, Connecticut; d. 5 Apr 1846; bur. Gallupville, Schoharie, Ny. [Group Sheet]

    Children:
    1. 164. Abel GALLUP  Descendancy chart to this point b. 3 Oct 1791, Berne, Albany, Ny; d. 17 Dec 1854, Meredith, , Ny.
    2. 165. Prudence GALLUP  Descendancy chart to this point b. 6 Oct 1796, Berne, Albany, Ny.
    3. 166. Rebecca GALLUP  Descendancy chart to this point b. 19 Feb 1789, Berne, Albany, Ny; d. 10 Jun 1837.
    4. 167. Abigail GALLUP  Descendancy chart to this point b. 13 Mar 1807, Berne, Albany, Ny.
    5. 168. Charles GALLUP  Descendancy chart to this point b. 14 Mar 1802, Berne, Albany, Ny; d. 28 Jun 1848.
    6. 169. Elizabeth GALLUP  Descendancy chart to this point b. 16 Mar 1800, Berne, Albany, Ny.
    7. 170. Esther GALLUP  Descendancy chart to this point b. 6 Jun 1795, Berne, Albany, Ny.
    8. 171. Ezra GALLUP, Jr..  Descendancy chart to this point b. 25 Jun 1787, Berne, Albany, Ny; d. 19 Mar 1856.
    9. 172. Obadiah GALLUP  Descendancy chart to this point b. 27 Jun 1798, Berne, Albany, Ny; d. 21 Jan 1800.
    10. 173. Hannah GALLUP  Descendancy chart to this point b. 7 Jul 1790, Berne, Albany, Ny.
    11. 174. Thomas J GALLUP  Descendancy chart to this point b. 27 Jul 1813, Berne, Albany, Ny; d. 7 Jul 1866; bur. Gallupville, Schoharie, Ny.
    12. 175. Caroline GALLUP  Descendancy chart to this point b. 20 Sep 1805, Berne, Albany, New York; d. 28 Oct 1832.
    13. 176. Elihu GALLUP  Descendancy chart to this point b. 9 Dec 1803, Berne, Albany, Ny; d. 24 May 1829.
    14. 177. Sarah GALLUP  Descendancy chart to this point b. 26 Dec 1793, Berne, Albany, Ny; d. 8 Jan 1797.

  31. Mary HINCKLEY Descendancy chart to this point (6.Abel2, 1.Samuel1) b. 23 Feb 1768, Stonington, New London County, Connecticut; d. 17 Sep 1825, Lyme, New London County, Connecticut.

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

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

    Children:
    1. 178. Mary Polly MORGAN  Descendancy chart to this point b. 10 Mar 1796, Stonington, New London County, Connecticut; d. 12 Jun 1869.
    2. 179. Henry MORGAN  Descendancy chart to this point b. 30 Mar 1797, Stonington, New London County, Connecticut; d. 18 Apr 1797.
    3. 180. Alvah MORGAN  Descendancy chart to this point b. 7 Jun 1793, Stonington, New London County, Connecticut; d. 11 Mar 1862.
    4. 181. Orville MORGAN  Descendancy chart to this point b. 22 Jun 1806, Stonington, New London County, Connecticut; d. 10 Oct 1806, Stonington, New London County, Connecticut.
    5. 182. Charlotte Maconda MORGAN  Descendancy chart to this point b. 4 Jul 1805, Stonington, New London County, Connecticut; d. 26 Jul 1865.
    6. 183. Sidney MORGAN  Descendancy chart to this point b. 30 Aug 1800, Stonington, New London County, Connecticut.
    7. 184. Jeannette MORGAN  Descendancy chart to this point b. 23 Nov 1807, Stonington, New London County, Connecticut; d. 1 Nov 1834.
    8. 185. Caroline MORGAN  Descendancy chart to this point b. 22 Dec 1801, Stonington, New London County, Connecticut.
    9. 186. Theophilus MORGAN  Descendancy chart to this point b. 26 Dec 1809, Stonington, New London County, Connecticut; d. 11 Jan 1810, Stonington, New London County, Connecticut.
    10. 187. Francis MORGAN  Descendancy chart to this point b. 31 Dec 1802, Stonington, New London County, Connecticut; d. Jan 1803, Stonington, New London County, Connecticut.

  32. Anna HINCKLEY Descendancy chart to this point (6.Abel2, 1.Samuel1) b. 16 Aug 1769, Stonington, New London County, Connecticut; d. 16 Jan 1843.
    Anna m. Joshua GALLUP Joshua (son of Samuel GALLUP and Jemima ENOS) b. 4 Aug 1769, Stonington, New London, Connecticut; d. 4 Jan 1837, Knox, Albany Co., New York. [Group Sheet]

    Children:
    1. 188. Samuel H GALLUP  Descendancy chart to this point b. 27 Jan 1794, Berne, Albany, Ny; d. 24 Jan 1872, Gallupville, , Ny.
    2. 189. Elias GALLUP  Descendancy chart to this point b. 1 Oct 1796, Berne, Albany, Ny.
    3. 190. Harriet GALLUP  Descendancy chart to this point b. 27 Oct 1804, Berne, Albany, Ny.
    4. 191. Sarah GALLUP  Descendancy chart to this point b. 23 Feb 1798, Berne, Albany, Ny.
    5. 192. Joshua GALLUP  Descendancy chart to this point b. 2 Mar 1790, Berne, Albany, Ny; d. 28 May 1860.
    6. 193. Rhoda GALLUP  Descendancy chart to this point b. 11 Apr 1803, Berne, Albany, Ny.
    7. 194. Ketura GALLUP  Descendancy chart to this point b. 16 Apr 1795, Berne, Albany, Ny.
    8. 195. Anna GALLUP  Descendancy chart to this point b. 22 May 1791, Berne, Albany, Ny.
    9. 196. Jemima GALLUP  Descendancy chart to this point b. 19 Aug 1792, Berne, Albany, Ny; d. 30 Sep 1844, Jefferson, Schoharie County, Ny probably.
    10. 197. Luke GALLUP  Descendancy chart to this point b. 26 Sep 1806, Berne, Albany, Ny; d. 8 May 1886, of Berne, Albany, New York.
    11. 198. Mary GALLUP  Descendancy chart to this point b. 6 Nov 1799, Berne, Albany, Ny.

  33. Abel HINCKLEY Descendancy chart to this point (6.Abel2, 1.Samuel1) b. 13 May 1771, Stonington, New London County, Connecticut; d. 19 Dec 1849, Meredith, Delaware County, NewYork.
    Abel m. Hannah Elizabeth WHEELER 17 Nov 1798. Hannah b. 6 Dec 1779, Stonington, New London County, Connecticut; d. 5 Oct 1851. [Group Sheet]

    Children:
    1. 199. Alfred HINCKLEY  Descendancy chart to this point b. 6 Dec 1799, Stonington, New London, Connecticut; d. 10 Mar 1888.
    2. 200. Hepzibah HINCKLEY  Descendancy chart to this point b. 13 Sep 1801, Stonington, New London, Connecticut.
    3. 201. Amos HINCKLEY  Descendancy chart to this point b. 18 Nov 1803, Stonington, New London, Connecticut.
    4. 202. Sally HINCKLEY  Descendancy chart to this point b. 26 Jun 1806, Stonington, New London, Connecticut.
    5. 203. Abel HINCKLEY, Jr..  Descendancy chart to this point b. 23 Jun 1808, Stonington, New London, Connecticut.
    6. 204. Martha HINCKLEY  Descendancy chart to this point b. 15 Mar 1815, Stonington, New London, Connecticut.
    7. 205. Charles W. HINCKLEY  Descendancy chart to this point b. 17 Jan 1818, Oswego, New York; d. 21 Jul 1873.
    8. 206. Mary Ann HINCKLEY  Descendancy chart to this point b. 14 Nov 1820, Stonington, New London County, Connecticut.
    9. 207. Hobart HINCKLEY  Descendancy chart to this point b. 14 Apr 1822, Stonington, New London, Connecticut.

  34. Esther HINCKLEY Descendancy chart to this point (6.Abel2, 1.Samuel1) b. 25 Nov 1777, Stonington, New London County, Connecticut; d. 17 Sep 1820, Norfolk, Litchfield County, Connecticut.
    Esther m. Ethan PENDLETON 16 Mar 1809, Stonington, New London County, Connecticut. Ethan (son of Simeon PENDLETON and Mary PALMER) b. 3 Apr 1777, Westerly, Washington, Rhode Island; d. 20 Sep 1860, Norfolk, Litchfield, Connecticut. [Group Sheet]

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

  35. Samuel HINCKLEY Descendancy chart to this point (7.Elijah2, 1.Samuel1) b. 22 Jul 1786, Stonington, New London County, Connecticut.
    Samuel m. Betsey BOARDMAN 18 Mar 1813, South Hero,Grand Isle,Vermont. Betsey (daughter of Hezekiah BOARDMAN and Hannah COOK) b. 6 Dec 1787. [Group Sheet]

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

  36. Vincent HINCKLEY Descendancy chart to this point (7.Elijah2, 1.Samuel1) b. 9 Mar 1781, Stonington, New London County, Connecticut; d. 31 Dec 1807.
    Vincent m. Zurviah COOK 31 Dec 1807. Zurviah (daughter of Thaddeus COOK and Sarah PRENTICE) b. 15 Jul 1782, Preston, New London, Connecticut. [Group Sheet]

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

  37. Elizabeth HINCKLEY Descendancy chart to this point (7.Elijah2, 1.Samuel1) b. 8 May 1773, Stonington, New London County, Connecticut; d. 15 Feb 1855.
    Elizabeth m. Resolved CARR 6 Dec 1792, Stonington, New London County, Connecticut. Resolved b. 1768, Westerly, Washington, Rhode Island; d. 12 Dec 1833. [Group Sheet]

  38. Nancy HINCKLEY Descendancy chart to this point (7.Elijah2, 1.Samuel1) b. 24 Aug 1788, Stonington, New London County, Connecticut; d. 27 May 1862.
    Nancy m. Nathan ALLEN 16 Dec 1812, Canterbury, Windham, Connecticut. Nathan b. 3 Apr 1787, Canterbury, Windham, Connecticut. [Group Sheet]

  39. Elijah Wyatt HINCKLEY Descendancy chart to this point (7.Elijah2, 1.Samuel1) b. 19 May 1777, Stonington, New London County, Connecticut.
    Elijah m. Rebecca HEMSTEAD 5 Dec 1802, Groton, New London, Connecticut. Rebecca b. 1784. [Group Sheet]

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

  40. Polly HINCKLEY Descendancy chart to this point (7.Elijah2, 1.Samuel1) b. 16 Feb 1775, Stonington, New London County, Connecticut.
  41. Hannah HINCKLEY Descendancy chart to this point (7.Elijah2, 1.Samuel1) b. 18 Nov 1771, Stonington, New London County, Connecticut.
  42. Wyley HINCKLEY Descendancy chart to this point (7.Elijah2, 1.Samuel1) b. 10 Mar 1779, Stonington, New London County, Connecticut; d. 1 Nov 1843.
  43. James HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. 15 Apr 1787, Stonington, New London County, Connecticut; d. 7 Jan 1870.
    James m. Lefa DALRYMPLE [Group Sheet]

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

    James m. Achsa Johnson PIERCE [Group Sheet]

    James m. Angeline HOYT [Group Sheet]

    Children:
    1. 223. Charlotte HINCKLEY  Descendancy chart to this point b. Abt 1818, Stonington, New London County, Connecticut.
    2. 224. Ezra HINCKLEY  Descendancy chart to this point b. Abt 1824, Stonington, New London County, Connecticut.
    3. 225. LaFayette HINCKLEY  Descendancy chart to this point b. Abt 1820.
    4. 226. Darius HINCKLEY  Descendancy chart to this point b. Abt 1822.

  44. Lucy HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. 27 Oct 1780, Stonington, New London County, Connecticut; d. 18 Jun 1861.
    Lucy m. Joseph JONES 13 Mar 1809, Stonington, New London County, Connecticut. Joseph b. 8 Nov 1769, Orange, Essex, New Jersey; d. 15 Feb 1838. [Group Sheet]

    Children:
    1. 227. Elizabeth JONES  Descendancy chart to this point b. 17 May 1810, Stonington, New London County, Connecticut.
    2. 228. Emily JONES  Descendancy chart to this point b. 19 Aug 1811, Stonington, New London County, Connecticut.
    3. 229. Maria JONES  Descendancy chart to this point b. 6 Mar 1813, Stonington, New London County, Connecticut.
    4. 230. Harriet JONES  Descendancy chart to this point b. 8 Jul 1815, Stonington, New London County, Connecticut.
    5. 231. Moses M. JONES  Descendancy chart to this point b. 8 Apr 1817, Stonington, New London County, Connecticut.
    6. 232. Cornelia J. JONES  Descendancy chart to this point b. 6 Oct 1821, Stonington, New London County, Connecticut.
    7. 233. Phebe Ann JONES  Descendancy chart to this point b. 4 Aug 1824, Stonington, New London County, Connecticut.

  45. Sarah HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. 1 May 1789, Stonington, New London County, Connecticut.
    Sarah m. Benjamin ALDRICH 8 Mar 1812, Walworth, Wayne, New York. Benjamin b. Abt 1787, Walworth, Wayne, New York; d. 5 Nov 1812. [Group Sheet]

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

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

  46. Abigail HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. 10 Apr 1785, Stonington, New London County, Connecticut.
    Abigail m. Daniel ETHERIDGE 28 Feb 1808, Walworth, Wayne, New York. Daniel b. Abt 1783, Walworth, Wayne, New York; d. 18 Jun 1859. [Group Sheet]

    Children:
    1. 235. Nancy ETHERIDGE  Descendancy chart to this point b. 9 Jun 1811, Walworth, Wayne, New York; d. 11 Aug 1825.
    2. 236. Nathan H. ETHERIDGE  Descendancy chart to this point b. 10 Jun 1813, Walworth, Wayne, New York; d. 26 Aug 1845.
    3. 237. Orlando H. ETHERIDGE  Descendancy chart to this point b. 16 Mar 1815, Walworth, Wayne, New York.
    4. 238. Charles ETHERIDGE  Descendancy chart to this point b. 16 Dec 1816, Walworth, Wayne, New York; d. 10 Jun 1817.
    5. 239. Albert G. ETHERIDGE  Descendancy chart to this point b. Abt 1818, Walworth, Wayne, New York; d. 25 Feb 1864.
    6. 240. Lucy Ann ETHERIDGE  Descendancy chart to this point b. 1 Jul 1820, Walworth, Wayne, New York; d. 1 Aug 1858.
    7. 241. Portland ETHERIDGE  Descendancy chart to this point b. 27 Feb 1823, Walworth, Wayne, New York.
    8. 242. Dennison ETHERIDGE  Descendancy chart to this point b. 11 Apr 1825, Walworth, Wayne, New York; d. 9 Nov 1858.
    9. 243. Ann ETHERIDGE  Descendancy chart to this point b. 24 Sep 1828, Walworth, Wayne, New York; d. 29 Dec 1833.

  47. Nathan HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. Abt 1795, Stonington, New London County, Connecticut.
  48. Charles HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. 3 May 1793, Stonington, New London County, Connecticut; d. 1842.

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

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

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

  49. Elizabeth HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. 15 Feb 1783, Stonington, New London County, Connecticut.
  50. Phebe HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. 10 Feb 1777, Stonington, New London County, Connecticut.
  51. Gilbert HINCKLEY Descendancy chart to this point (8.Nathan2, 1.Samuel1) b. 6 Dec 1778, Stonington, New London County, Connecticut; d. 28 Apr 1843.

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

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

    Children:
    1. 247. Harry Gallop HINCKLEY  Descendancy chart to this point d. 28 Nov 1899.
    2. 248. Nathan HINCKLEY  Descendancy chart to this point b. 1815, Wolcott, Wayne County, New York.
    3. 249. Jerome HINCKLEY  Descendancy chart to this point b. 1819, Wolcott, Wayne County, New York.
    4. 250. Nancy HINCKLEY  Descendancy chart to this point b. 1821, Wolcott, Wayne County, New York.
    5. 251. Martha HINCKLEY  Descendancy chart to this point b. 1826, Wolcott, Wayne County, New York.
    6. 252. Emily HINCKLEY  Descendancy chart to this point b. 1823, Wolcott, Wayne County, New York.
    7. 253. Mary Ann HINCKLEY  Descendancy chart to this point b. 1817, Wolcott, Wayne County, New York.
    8. 254. William HINCKLEY  Descendancy chart to this point b. 26 Dec 1813, Walworth, Wayne County, New York; d. 5 Jul 1895.

  52. Darius BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 13 May 1769, Stonington, New London County, Connecticut; d. 17 Oct 1831.

    Notes:
    8 children

  53. David BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 28 Feb 1770, Stonington, New London County, Connecticut; d. 1801.

    Notes:
    2 children

  54. Henry BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 29 Jul 1771, Stonington, New London County, Connecticut; d. 2 Aug 1824.
    Henry m. Annie BULL Annie b. 24 Feb 1771; d. 8 May 1863, Camden, Oneida Co., New York. [Group Sheet]

  55. Robert BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 6 Jul 1773, Stonington, New London County, Connecticut; d. 4 Apr 1862, Decatur, Otsego Co., New York.
    Robert m. Sally GALLUP Abt 1795. Sally (daughter of Silas GALLUP and Sarah GALLUP) b. 30 Sep 1774, Gallupville, Schohari Co., New York; d. 27 Nov 1852, Decatur, Otsego Co., New York. [Group Sheet]

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

  56. Gurdon BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 6 Oct 1775, Stonington, New London County, Connecticut; d. 6 Feb 1800.

    Notes:
    Died from smallpox innoculation

  57. Polly BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 22 Apr 1778, Stonington, New London County, Connecticut; d. Aug 1858, Adams, Jefferson County, New York.

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

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

  58. Dudley BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 29 Apr 1780, Stonington, New London County, Connecticut; d. 1846.
    Dudley m. Abigail LITTELL 1808. Abigail b. Abt 1780. [Group Sheet]

  59. Frederick BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 16 Jun 1782, Stonington, New London County, Connecticut.

    Notes:
    2 children

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

  60. Merritt BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 18 Sep 1784, Stonington, New London County, Connecticut.

    Notes:
    3 children

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

  61. Franklin BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 15 Dec 1789, Stonington, New London County, Connecticut; d. 18 Dec 1789, Stonington, New London County, Connecticut.

    Notes:
    Unmarried

  62. Fanny BABCOCK Descendancy chart to this point (9.Mary2, 1.Samuel1) b. 5 Jul 1787, Stonington, New London County, Connecticut.

    Notes:
    2 children

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

  63. Polly HINCKLEY Descendancy chart to this point (11.Vose2, 1.Samuel1) b. Abt 1779, Connecticut.
  64. Sallie HINCKLEY Descendancy chart to this point (11.Vose2, 1.Samuel1) b. Abt 1785, Connecticut.
  65. Patty HINCKLEY Descendancy chart to this point (11.Vose2, 1.Samuel1) b. Abt 1781, Connecticut.
  66. Henry HINCKLEY Descendancy chart to this point (11.Vose2, 1.Samuel1) b. Abt 1777, Connecticut.
  67. Charlotte HINCKLEY Descendancy chart to this point (11.Vose2, 1.Samuel1) b. Abt 1783, Connecticut.
  68. Lucretia BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 1780, Stonington, New London County, Connecticut.
  69. Sarah BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 22 Aug 1782, Stonington, New London County, Connecticut.
  70. Polly BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 29 Jun 1784, Stonington, New London County, Connecticut.
  71. Robert BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 12 Aug 1786, Stonington, New London County, Connecticut.
  72. Patty BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 6 Sep 1788, Stonington, New London County, Connecticut.
  73. Betsy BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 8 Dec 1790, Stonington, New London County, Connecticut.
  74. Russell BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 1 Feb 1793, Stonington, New London County, Connecticut; d. 2 Mar 1871.
  75. Phebe BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 18 May 1795, New York.
  76. Matilda BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 16 Mar 1798, New York; d. 8 Sep 1873.
    Matilda m. Isaac S. PEIRCE 21 Jan 1821. [Group Sheet]

  77. Lucy BABCOCK Descendancy chart to this point (13.Grace2, 1.Samuel1) b. 11 Nov 1801, New York.

Generation: 4
  1. Lucy BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 2 Feb 1784, Preston, New London, Connecticut ; d. 27 Aug 1807, N. Stonington, New London, Connecticut .
    Lucy m. Daniel BALDWIN 27 Aug 1806, New London County, Connecticut. Daniel (son of John BALDWIN and Sarah DENISON) b. 21 May 1783, North Stonington, New London County, Connecticut; d. 28 Oct 1855. [Group Sheet]

  2. Susannah BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 6 Oct 1786.
  3. Betsey BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 6 Dec 1787.
    Betsey m. Samuel HINCKLEY 18 Mar 1813, South Hero,Grand Isle,Vermont. Samuel (son of Elijah HINCKLEY and Hannah VINCENT) b. 22 Jul 1786, Stonington, New London County, Connecticut. [Group Sheet]

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

  4. Joseph BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 19 Nov 1790.
  5. Alice BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 1 Mar 1793.
  6. Olive BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 1 Mar 1793.
  7. Daniel BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 2 Feb 1796.
  8. Henry Clinton BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 1 Jul 1798, Preston, New London, Connecticut.
  9. Hezekiah BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 25 Feb 1801.
  10. Samuel BOARDMAN Descendancy chart to this point (19.Hannah3, 2.Zerviah2, 1.Samuel1) b. 11 Sep 1803.
  11. Zurviah COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 15 Jul 1782, Preston, New London, Connecticut.
    Zurviah m. Vincent HINCKLEY 31 Dec 1807. Vincent (son of Elijah HINCKLEY and Hannah VINCENT) b. 9 Mar 1781, Stonington, New London County, Connecticut; d. 31 Dec 1807. [Group Sheet]

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

  12. Nathan COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 19 Jul 1784, Preston, New London, Connecticut.
  13. Charles COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 2 Nov 1786, Preston, New London, Connecticut.
  14. Eunice COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 9 Apr 1789, Preston, New London, Connecticut.
    Eunice m. 15 Mar 1814. [Group Sheet]

  15. Sarah COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 22 Jan 1793, Preston, New London, Connecticut.
  16. Abigail COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 30 Nov 1794, Preston, New London, Connecticut.
  17. Samuel COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 10 May 1797, Preston, New London, Connecticut.
  18. Mary COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 22 Jul 1799, Preston, New London, Connecticut.
  19. Elizabeth COOK Descendancy chart to this point (20.Thaddeus3, 2.Zerviah2, 1.Samuel1) b. 6 Feb 1803, Preston, New London, Connecticut.
  20. Elizabeth ROBBINS Descendancy chart to this point (21.Zerviah3, 2.Zerviah2, 1.Samuel1)
  21. Ephraim Bacon CRUMB Descendancy chart to this point (23.Elizabeth3, 3.Samuel2, 1.Samuel1) b. 22 Jun 1800, Stephentown, Rensselaer Co., New York; d. 26 Feb 1850, Plainfield, Ostego Co., New York.
    Ephraim m. 10 Mar 1825, Unadilla Forks, Otsego Co., New York. [Group Sheet]

    Ephraim m. Elizabeth Palmer BABCOCK 10 Mar 1825, Unadilla Forks, Otsego, New York. Elizabeth (daughter of Joshua BABCOCK and Eunice BROWN) b. 11 Jul 1804, Paris, Oneida, New York; d. 20 Oct 1889, Unadilla Forks, Otsego, New York. [Group Sheet]

    Children:
    1. 267. Eunice Elizabeth CRUMB  Descendancy chart to this point b. 28 Oct 1827, Unadilla Forks, New York; d. 1850.
    2. 268. Lucius Henry CRUMB  Descendancy chart to this point b. 4 Jul 1831, Unadilla Forks, New York; d. 1921.
    3. 269. Maria Louise CRUMB  Descendancy chart to this point b. 9 May 1833, Unadilla Forks, New York; d. 30 Jun 1866.
    4. 270. Lucy Eleanor CRUMB  Descendancy chart to this point b. 12 Apr 1836, Unadilla Forks, New York; d. 1930.
    5. 271. Mary Angeline CRUMB  Descendancy chart to this point b. 19 Apr 1840, Unadilla Forks, New York; d. 1930.
    6. 272. Franklin Everett CRUMB  Descendancy chart to this point b. 29 Oct 1843, Unadilla Forks, New York; d. 1932.
    7. 273. Wallace E. CRUMB  Descendancy chart to this point b. 17 Dec 1846, Unadilla Forks, New York; d. 1917.

  22. Nathaniel CRUMB Descendancy chart to this point (23.Elizabeth3, 3.Samuel2, 1.Samuel1) b. 11 May 1806, Plainfield, Ostego Co., New York; d. 9 Dec 1874, Plainfield, Ostego Co., New York.
    Nathaniel m. 6 Feb 1827. [Group Sheet]

  23. Sally CRUMB Descendancy chart to this point (23.Elizabeth3, 3.Samuel2, 1.Samuel1) b. 15 Jan 1809, Plainfield, Otsego Co., New York; d. 2 Jul 1830, Plainfield, Otsego Co., New York.
    Sally m. 29 Oct 1828. [Group Sheet]

  24. Samuel HINCKLEY Descendancy chart to this point (24.Elijah3, 3.Samuel2, 1.Samuel1) b. 11 Mar 1801, Russia, Herkimer County, New York; d. 2 Oct 1873, Russia, Herkimer County, New York.

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

    Samuel, born Mar. 11, 1801, in Russia; died Oct. 2, 1873, in Russia.Married Jan. 2, 1840, in Piseco, Hamilton County, NY., Mary S.Atwood,born Mar. 5, 1820, in Floyd, NY., died Mar. 14, 1875, the daughter ofEsek and Margaret (Sackrider) Atwood. A few years in early life he wasabsent from Russia, superintending public works in western New York andNew Jersey. He was a man of refined taste, a successful farmer andscrupulously conscientious. Their only child was Elijah G., who died Apr.12, 1869, aged 26.

    Samuel m. 2 Jan 1840, Piseco, Hamilton County, New York. [Group Sheet]

  25. Gardner HINCKLEY Descendancy chart to this point (24.Elijah3, 3.Samuel2, 1.Samuel1) b. 2 Oct 1808, Russia, Herkimer County, New York; d. 15 Mar 1875.

    Notes:
    Gardner, born Oct. 2, 1808, in Russia; died Mar. 15, 1875. Married Sept.1829, Elizabeth Atwood, born Aug. 7, 1810; died Sept. 12, 1874, thedaughter of Esek and Margaret (Sackrider) Atwood. Gardner Hinckley hadWilliam Graves as his guardian after the death of his father. He boughthis brothers interest in his father's homestead. There he resided until1839, when he moved to Piseco, Hamilton County, NY., then in 1840 to the"White House" in Ohio Village; in 1842 to Wilmurt, NY., near HinckleyBridge. The house that he built there in 1842 was destroyed by fire inApr. 1853. In 1854 he moved to the village, named Hinckley for him in1890. In 1842 he began the lumbering and planing business. In 1848 hewent into the lumber business with Theodore P. Ballou of Utica, NY, andthe mill business started in Gang Mills (Hinckley) NY. Gardner Hinckleywas supervisor in Wilmurt several years and member of the StateAssembley, 1853-4. He was a Methodist and strong temp[erance Man. He wasof good judgment, strong character, energetic and conscientious. Gardnerand Elizabeth (Atwood) Hinckley had children:
    Elijah G., born Dec. 12, 1830; died Dec. 29, 1830.
    Samuel C., born Aug. 5, 1832; died May 27, 1921.
    Caroline D., born Oct. 20, 1834; died Nov. 25, 1912.
    Mary E., born Nov. 8, 1840; died Mar. 15, 1929.
    Sarah Helen, born Oct. 1, 1843; died Aug. 17, 1918.
    Emma J., born Oct. 15, 1846; died Feb. 28, 1848.

    Gardner Hinckley inherited a delicate constitution. He lived at home onthe farm until the death of his father, when being in his fourteenthyear, he chose William Graves, of Gravesville, for his guardian, andspent some of his time with him, going to school. At the age of sixteenhe bought his brother's share in the home farm and went in business forhimself. His opportunities for education in his boyhood were limited,but he had a love of reading and study which continued all through hislife, and in his busiest years he spent many hours with his books. InSeptember, 1829, he married Elizabeth Atwood, born August 7, 1810,daughter of Esek and Margaret Sackrider Atwood. Esek Atwood was born notfar from Burlington, Vt. He was well educated and was for many years ateacher. His first wife, mother of Elizabeth Hinckley, was born ofQuaker parentage in upper Canada. In 1843 Esquire Atwood moved to thetown of Wilmurt and lived there many years and held various townoffices. He was supervisor, justice many times, etc. He died at thehome of his son Thomas, in New Rochelle, N.Y., about 1862. Gardner andElizabeth Hinckley had six children, two of whom died in infancy. Thesurvivors are Samuel Gardner, Caroline Dyer (Mrs. John W. Stanton), MaryElizabeth and Sarah Helen, all living in Hinckley, N.Y. Samuel G.married Sarah Fern, of Montgomery county. They have five children living,Emma Josephine, Elijah Gardner, Edward Fern, Samuel, and Theodore Ballou.

    About 1837 Gardner Hinckley left the farm and became agent andbusiness manager for A. K. Morehouse, who owned large tracts of forestland in the counties of Herkimer and Hamilton, and from 1838 to 1840 helived for about a year at Piseco Lake, in Hamilton county. For the pureair, pure water and charming scenery of the Adirondack region he had anenthusiastic fondness, and he was confident that the time would come whenits asthetic and sanitary advantages would be appreciated. In 1840 hemoved to Wilmurt and built a saw-mill and planing -mill on the WestCanada Creek near "Hinckley" bridge. Much of the lumber made there wascarted to Utica or to Herkimer, over thirty miles. He lived in Wilmurtuntil 1854, when he moved to the place now called Hinckley. He wassupervisor of Wilmurt for several terms and he held other town offices.He was a member of the State Legislature in 1853-1854. About 1848, inpartnership with Theodore P. Ballou, of Utica, he built a gang saw-mill,planing-mill, etc., running by water power, on the West Canada Creek, inwhat is now the vilage of Hinckley (so named in 1891 in his memory), andhe continued in the lumber business until his death. This mill, whichwas known through all the region as the Gang Mill, had at the time whenit was built the largest capacity of any water power mill in that part ofthe State, being able to saw about five million feet of spruce lumber ina year without running nights. At that time - 1848 - there was norailroad nearer than Utica, eighteen miles distant. Mr. Hinckley was aMethodist and a temperance man, inheriting the conscientousness of hisancestors. He was a Democrat until the formation of the Republicanparty, and from that time a Republican. He was a man of medium stature,agreeable address, genial temperament, strict integrity, and amiabledisposition, kind and generous in every relation of life. He wasunaffected and sincere in manner, and dignified, but not austere. He wasdeliberate in judgment, although his mental processes were rapid, and heexpressed his thoughts with clearness and force. During the fifty yearsthat he was in active business he never had a law-suit that came totrial. He was greatly beloved by his friends and respected by all in hissocial and business relations. His council was often sought andcheerfully given. He was the sympathizing friend of young people, inwhose happiness, education and advancement he was cordially interested.While his own will was strong and his ideals high, he was tolerant in hisjudgment of those who were easily tempted, and tender and helpful towardthe erring and unfortunate. He died March 15, 1875. Mrs. Hinckley diedSeptember 12, 1874.

    Gardner m. Sep 1829. [Group Sheet]

  26. Son HINCKLEY Descendancy chart to this point (24.Elijah3, 3.Samuel2, 1.Samuel1) d. died in infancy.

    Notes:
    First child.

  27. Girl HINCKLEY Descendancy chart to this point (24.Elijah3, 3.Samuel2, 1.Samuel1) d. died in infancy.

    Notes:
    Second Child

  28. Girl2 HINCKLEY Descendancy chart to this point (24.Elijah3, 3.Samuel2, 1.Samuel1) d. died in infancy.

    Notes:
    Third Child

  29. Samuel GREENMAN Descendancy chart to this point (26.Mary3, 3.Samuel2, 1.Samuel1) b. 1784, Stephentown, Rensselaer Co., New York; d. 8 Oct 1850, Trenton, Oneida Co., New York.

    Notes:
    Event: Farmer Occupation 1820
    Event: Farmer Occupation 1840
    Event: Property 22 Jun 1812
    Note: Purchased 50 Acres From The Holland Land Co.
    Religion: a Member Of The Brookfield 7th Day Baptist Church 1827
    Residence: 1790 Stephentown, Albany Co., New York
    Residence: 1810 Stephentown, Rensselaer Co., New York
    Residence: 1820 Town Of Cazenovia, Madison Co., New York
    Residence: 1830 Brookfield, Madison Co., New York
    Residence: 1840 Town Of Russia, Herkimer Co., New York

    Samuel m. 1808, Newport, Newport Co., Rhode Island. [Group Sheet]

  30. Lydia GREENMAN Descendancy chart to this point (26.Mary3, 3.Samuel2, 1.Samuel1) b. 1784, Berlin, Rensselaer Co., New York; d. 15 Apr 1829, DeRuyter, Madison Co., New York.

    Notes:
    Residence: 1790 Stephentown, Albany Co., New York
    Residence: Town Of Russia, Herkimer Co., New Yor
    Residence: Aft 1791 Leonardsville, New York
    Census: 1790

    Lydia m. Abt 1805. [Group Sheet]

    Lydia m. Abt 1805. [Group Sheet]

  31. Jonathon GREENMAN, Jr.. Descendancy chart to this point (26.Mary3, 3.Samuel2, 1.Samuel1) b. Abt 1785.
  32. Gardner GREENMAN Descendancy chart to this point (26.Mary3, 3.Samuel2, 1.Samuel1) b. 1794, Stephentown, Rensselaer Co., New York; d. 1 Jan 1858, Cazenovia, Madison Co., New York.

    Notes:
    Event: Farmer Occupation 1820
    Event: Farmer Occupation 11 Sep 1850
    Event: Farmer Occupation 1855
    Event: Farmer Occupation
    Event: Property 23 Apr 1813 New York
    Note: Purchased 50 Acres From The Holland Land Co.
    Event: $1,300 in real estate Property 11 Sep 1850
    Religion: Joined to the Baptist Church 1823 New Woodstock, Madison Co.,New York
    Religion: Joined to the Baptist Church 1827 New Woodstock, Madison Co.,New York
    Religion: 1856 New Woodstock, Madison Co., New York
    Note: Left Baptist Church
    Religion: Joined to the Baptist Church 1863 New Woodstock, Madison Co.,New York
    Residence: 1810 Stephentown, Rensselaer Co., New York
    Residence: 1820 Town Of DeRuyter, Madison Co., New York
    Residence: 1827 Antwerp, Jefferson Co., New York
    Residence: 1830 Cazenovia, Madison Co., New York
    Residence: 1840 Cazenovia, Madison Co., New York
    Residence: 11 Sep 1850 Town Of Cazenovia, Madison Co., New York
    Residence: 1855 Town Of Cazenovia, Madison Co., New York
    Residence: Town Of Russia, Herkimer Co., New York

    Gardner m. 14 Jan 1816, DeRuyter, Madison Co., New York. [Group Sheet]

  33. John J. GREENMAN Descendancy chart to this point (26.Mary3, 3.Samuel2, 1.Samuel1) b. 1802, Newport, Newport Co., Rhode Island; d. 9 Oct 1857, Newport, Newport Co., Rhode Island.
    John m. Abt 1827. [Group Sheet]

  34. William PENDLETON Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 10 Nov 1796, Westerly, Washington County, Rhode Island; d. 2 Apr 1880.

    Notes:
    Note: STONINGTON BRANCH OF THE DESCENDANTS OF ALLEN BREED, p. 242.

    William m. 7 Jun 1821, Stonington,New London,Connecticut. [Group Sheet]

    William m. Sarah "Sally" BREED Abt 1817. Sarah (daughter of Joseph BREED and Mercy HOLMES) b. 11 Mar 1798, Stonington, New London, Connecticut. [Group Sheet]

  35. Jonathan PENDLETON, Jr. Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 18 Nov 1794, Westerly, Washington County, Rhode Island; d. 25 Feb 1862.
    Jonathan m. 10 Jun 1821, Stonington, New London, Connecticut. [Group Sheet]

  36. Frederick PENDLETON Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 4 Nov 1798, Stonington, New London County, Connecticut; d. 28 Jan 1881.
    Frederick m. 1 May 1828. [Group Sheet]

  37. Francis PENDLETON Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 25 Jan 1801, Stonington, New London County, Connecticut; d. 14 Feb 1880, Stonington, New London County, Connecticut.
    Francis m. 1 May 1828, Stonington, New London County, Connecticut. [Group Sheet]

  38. Lucy Ann PENDLETON Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 18 Mar 1803, Stonington, New London County, Connecticut; d. 15 Sep 1878.
    Lucy m. 20 Dec 1827. [Group Sheet]

  39. Wyatt H PENDLETON Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 17 Sep 1805, Stonington, New London County, Connecticut; d. 4 Jan 1810.
  40. Eunice PENDLETON Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 23 Nov 1807, Stonington, New London County, Connecticut; d. 5 Feb 1886.
    Eunice m. 1 Nov 1830. [Group Sheet]

  41. Maria PENDLETON Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 23 Jan 1813, Stonington, New London County, Connecticut; d. 1 Feb 1889, Hawkinsville, Pulaski County, Ga; bur. Orange Hill Cemetery, Hawkinsville, Pulaski County, Ga.
    Maria m. 3 Aug 1840, Stonington, New London County, Connecticut. [Group Sheet]

  42. Emaline PENDLETON Descendancy chart to this point (29.Lucy3, 4.Wyatt2, 1.Samuel1) b. 24 Mar 1815; d. 15 Oct 1828.

    Notes:
    Note: 1. Emaline was unmarried.

  43. Orrilla HINCKLEY Descendancy chart to this point (34.Luther3, 4.Wyatt2, 1.Samuel1) b. 1 Aug 1805, Brookfield, Madison County, New York; d. 15 Jan 1894, Emporia, Lyon County, Kansas.
    Orrilla m. 2 Dec 1823. [Group Sheet]

  44. Samuel HINCKLEY Descendancy chart to this point (34.Luther3, 4.Wyatt2, 1.Samuel1) b. Between 1806 and 1809, Brookfield, Madison County, New York.
  45. Lucy HINCKLEY Descendancy chart to this point (34.Luther3, 4.Wyatt2, 1.Samuel1) b. 20 Sep 1812, Brookfield, Madison County, New York; d. 26 Jan 1873, Brookfield, Madison County, New York.
    Lucy m. 26 Sep 1831, Brookfield, Madison County, New York. [Group Sheet]

  46. Henry HINCKLEY Descendancy chart to this point (34.Luther3, 4.Wyatt2, 1.Samuel1) b. Between 1808 and 1811, Brookfield, Madison County, New York.
  47. Elizabeth HINCKLEY Descendancy chart to this point (34.Luther3, 4.Wyatt2, 1.Samuel1) b. Mar 1830, Brookfield, Madison County, New York; d. Ripon, Fond du lac County, Wisconsin.

    Notes:
    Note: BROWN GENEALOGY, Vol I, Boston, The Everett Press Co., 1907,byCyrus Henry Brown, page 262.
    She was educated in the district schools and in a select schoolatClarksville, NY.

    Elizabeth m. 18 Sep 1854, Brookfield, Madison County, New York. [Group Sheet]

  48. Abigail HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 19 Apr 1819, Brookfield, Madison County, New York; d. 5 Feb 1890.
    Abigail m. 28 Jan 1838, Brookfield, Madison County, New York. [Group Sheet]

  49. Oliver Brown HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 10 Oct 1811, Brookfield, Madison County, New York; d. 16 Feb 1896, Brookfield, Madison County, New York.
    Oliver m. 19 Sep 1833, Brookfield, Madison County, New York. [Group Sheet]

  50. Phoebe Ursula HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 8 Mar 1816, Brookfield, Madison County, New York; d. 31 Jul 1885.
    Phoebe m. 17 Nov 1836, Brookfield, Madison County, New York. [Group Sheet]

  51. Mary HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 14 Mar 1824, Brookfield, Madison County, New York; d. 4 May 1895.
    Mary m. 15 Oct 1840, Brookfield, Madison County, New York. [Group Sheet]

  52. Esther HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 9 Mar 1826, Brookfield, Madison, New York; d. 24 Mar 1908, Brookfield, Madison, New York; bur. Brookfield,Madison,New York,Brookfield Cemetery.
    Esther m. 20 Oct 1844, Brookfield, Madison County, New York. [Group Sheet]

  53. Maria HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 13 Dec 1828, Brookfield, Madison County, New York; d. 11 Feb 1890.
    Maria m. 20 Nov 1845, Brookfield, Madison County, New York. [Group Sheet]

  54. Rufus HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 23 Aug 1813, Brookfield, Madison County, New York; d. 18 May 1814, Brookfield, Madison County, New York.
  55. Lois HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 19 Apr 1819, Brookfield, Madison County, New York; d. 5 Feb 1890.

    Notes:
    living with her brother Daniel and his family in the 1860 census

  56. Daniel A. HINCKLEY Descendancy chart to this point (35.David3, 4.Wyatt2, 1.Samuel1) b. 30 Jan 1833, Brookfield, Madison County, New York; d. 8 Jul 1868, Brookfield, Madison County, New York.
    Daniel m. 11 Oct 1855, Brookfield, Madison County, New York. [Group Sheet]

  57. Abby HINCKLEY Descendancy chart to this point (41.Samuel3, 6.Abel2, 1.Samuel1) b. 4 Sep 1802, Stonington, New London County, Connecticut.
    Abby m. 25 Oct 1820, Westerly, Washington County, Rhode Island. [Group Sheet]

  58. Abel HINCKLEY Descendancy chart to this point (41.Samuel3, 6.Abel2, 1.Samuel1) b. 3 Nov 1803, Stonington, New London County, Connecticut; d. 1883.
    Abel m. 5 May 1836, Groton, New London, Connecticut. [Group Sheet]

  59. Samuel HINCKLEY Descendancy chart to this point (41.Samuel3, 6.Abel2, 1.Samuel1) b. 11 Jan 1801, Stonington, New London, Connecticut; d. 25 Feb 1802.
  60. Elias Babcock HINCKLEY Descendancy chart to this point (41.Samuel3, 6.Abel2, 1.Samuel1) b. 26 Jun 1805, Stonington, New London, Connecticut; d. 8 Apr 1880.
    Elias m. 1830. [Group Sheet]

  61. Frank Palmer HINCKLEY Descendancy chart to this point (41.Samuel3, 6.Abel2, 1.Samuel1) b. 10 Apr 1807, Stonington, New London County, Connecticut; d. 1833.
  62. Henry HINCKLEY Descendancy chart to this point (41.Samuel3, 6.Abel2, 1.Samuel1) b. 15 Jul 1809, Stonington, New London County, Connecticut; d. 18 Jun 1901, Stonington, New London County, Connecticut.
    Henry m. 12 Dec 1838, Stonington, New London County, Connecticut. [Group Sheet]

  63. Mary Elizabeth HINCKLEY Descendancy chart to this point (41.Samuel3, 6.Abel2, 1.Samuel1) b. 11 Apr 1811, Stonington, New London, Connecticut.
    Mary m. 24 Sep 1832, Stonington, New London, Connecticut. [Group Sheet]

  64. Sarah FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 24 Oct 1785, Groton, New London, Connecticut.
    Sarah m. Horace WELLS [Group Sheet]

  65. Jonathan FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 5 Dec 1787, , New London, Connecticut, USA; d. 15 Feb 1870, Brooklyn, Cuyahoga, Ohio, USA.

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

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

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

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

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

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

  66. Abel FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 26 May 1789, Groton, New London, Connecticut.
    Abel m. Abigail MORGAN 1819. [Group Sheet]

  67. Clarissa FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 11 Apr 1792, Groton, New London, Connecticut; d. 9 Apr 1864.
    Clarissa m. Albert EDGECOMB 1826. [Group Sheet]

  68. Mary FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 13 May 1794, Groton, New London, Connecticut; d. 23 Jul 1844.
    Mary m. Lemuel CLIFT 1820. [Group Sheet]

  69. Elizabeth FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 9 Jul 1796, Groton, New London, Connecticut; d. 3 Nov 1867.
    Elizabeth m. Gilbert EDGECOMB 5 Aug 1818. [Group Sheet]

  70. George FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 8 Apr 1798, Groton, New London, Connecticut.
  71. Horatio Nelson FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 18 Jun 1800, Groton, New London, Connecticut; d. 25 Apr 1863.

    Notes:
    OCCUPATION: Sea captain.

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

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

  72. Hobart FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 8 May 1802, Groton, New London, Connecticut; d. Oct 1825, Lost at sea.
  73. Hadley FISH Descendancy chart to this point (42.Sarah3, 6.Abel2, 1.Samuel1) b. 21 Mar 1804, Groton, New London, Connecticut; d. 9 Feb 1837.
    Hadley m. Mercy BABCOCK 27 Aug 1826. [Group Sheet]

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

  74. Abel GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 3 Oct 1791, Berne, Albany, Ny; d. 17 Dec 1854, Meredith, , Ny.
    Abel m. Anna FRINK 8 Mar 1818, Berne, Albany, New York. [Group Sheet]

  75. Prudence GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 6 Oct 1796, Berne, Albany, Ny.
    Prudence m. Elias OSTERHOUT [Group Sheet]

  76. Rebecca GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 19 Feb 1789, Berne, Albany, Ny; d. 10 Jun 1837.
    Rebecca m. Russell FRINK Russell d. 28 Sep 1863. [Group Sheet]

  77. Abigail GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 13 Mar 1807, Berne, Albany, Ny.
    Abigail m. Giles TRIPP [Group Sheet]

  78. Charles GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 14 Mar 1802, Berne, Albany, Ny; d. 28 Jun 1848.
    Charles m. Elizabeth BREWSTER 6 Sep 1836. Elizabeth (daughter of Silas BREWSTER and Silence GALLUP) b. 4 Nov 1812; d. 25 Jan 1885. [Group Sheet]

  79. Elizabeth GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 16 Mar 1800, Berne, Albany, Ny.
    Elizabeth m. Charles LOUNSBERRY [Group Sheet]

  80. Esther GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 6 Jun 1795, Berne, Albany, Ny.
    Esther m. Henry OSTERHOUT [Group Sheet]

  81. Ezra GALLUP, Jr.. Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 25 Jun 1787, Berne, Albany, Ny; d. 19 Mar 1856.
    Ezra m. 8 Mar 1815. [Group Sheet]

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

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

  82. Obadiah GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 27 Jun 1798, Berne, Albany, Ny; d. 21 Jan 1800.
  83. Hannah GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 7 Jul 1790, Berne, Albany, Ny.
    Hannah m. Norman WILLIE [Group Sheet]

  84. Thomas J GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 27 Jul 1813, Berne, Albany, Ny; d. 7 Jul 1866; bur. Gallupville, Schoharie, Ny.
    Thomas m. Catherine Ann VAN AUCKEN Catherine b. 1816; d. 21 Mar 1892; bur. Gallupville, Schoharie, New York. [Group Sheet]

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

  85. Caroline GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 20 Sep 1805, Berne, Albany, New York; d. 28 Oct 1832.
    Caroline m. Griffin WHIPPLE [Group Sheet]

  86. Elihu GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 9 Dec 1803, Berne, Albany, Ny; d. 24 May 1829.
  87. Sarah GALLUP Descendancy chart to this point (43.Rebecca3, 6.Abel2, 1.Samuel1) b. 26 Dec 1793, Berne, Albany, Ny; d. 8 Jan 1797.
  88. Mary Polly MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 10 Mar 1796, Stonington, New London County, Connecticut; d. 12 Jun 1869.

    Notes:
    of Lyme, New London County, Connecticut

    Mary Rogness's - Third cousin 6 times removed

    Mary m. 5 Jan 1815. [Group Sheet]

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

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

  89. Henry MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 30 Mar 1797, Stonington, New London County, Connecticut; d. 18 Apr 1797.

    Notes:
    Spouse: Dolly

    of Lyme, New London County, Connecticut

  90. Alvah MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 7 Jun 1793, Stonington, New London County, Connecticut; d. 11 Mar 1862.

    Notes:
    of Lyme, New London County, Connecticut

    Alvah m. 3 Mar 1822. [Group Sheet]

  91. Orville MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 22 Jun 1806, Stonington, New London County, Connecticut; d. 10 Oct 1806, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

  92. Charlotte Maconda MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 4 Jul 1805, Stonington, New London County, Connecticut; d. 26 Jul 1865.

    Notes:
    of Lyme, New London County, Connecticut

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

  93. Sidney MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 30 Aug 1800, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

    Sidney m. 27 Feb 1823. [Group Sheet]

  94. Jeannette MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 23 Nov 1807, Stonington, New London County, Connecticut; d. 1 Nov 1834.

    Notes:
    of Lyme, New London County, Connecticut

    Jeannette m. 13 Jun 1834. [Group Sheet]

  95. Caroline MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 22 Dec 1801, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

    Caroline m. 3 Jan 1819. [Group Sheet]

  96. Theophilus MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 26 Dec 1809, Stonington, New London County, Connecticut; d. 11 Jan 1810, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

  97. Francis MORGAN Descendancy chart to this point (44.Mary3, 6.Abel2, 1.Samuel1) b. 31 Dec 1802, Stonington, New London County, Connecticut; d. Jan 1803, Stonington, New London County, Connecticut.

    Notes:
    of Lyme, New London County, Connecticut

  98. Samuel H GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 27 Jan 1794, Berne, Albany, Ny; d. 24 Jan 1872, Gallupville, , Ny.
    Samuel m. Margaret FISHER 17 Mar 1816. Margaret b. Abt 1796; d. 19 May 1827, Knox, New York. [Group Sheet]

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

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

    Children:
    1. 292. Joshua GALLUP  Descendancy chart to this point b. 1 Nov 1828; d. 9 Jun 1891.
    2. 293. Andrew GALLUP  Descendancy chart to this point b. 12 Feb 1830; d. 19 Dec 1865.
    3. 294. George GALLUP  Descendancy chart to this point b. Abt 1832.
    4. 295. Mary GALLUP  Descendancy chart to this point b. Abt 1836.
    5. 296. Susan GALLUP  Descendancy chart to this point b. 25 Nov 1838.
    6. 297. Margaret GALLUP  Descendancy chart to this point b. 18 Aug 1840.

  99. Elias GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 1 Oct 1796, Berne, Albany, Ny.
  100. Harriet GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 27 Oct 1804, Berne, Albany, Ny.
    Harriet m. Thomas SLADE Aft 1825. [Group Sheet]

    Children:
    1. 298. Luke SLADE  Descendancy chart to this point b. Abt 1826.
    2. 299. John E SLADE  Descendancy chart to this point b. Abt 1828.
    3. 300. Joshua SLADE  Descendancy chart to this point b. Abt 1830.
    4. 301. Anna SLADE  Descendancy chart to this point b. Abt 1832.

  101. Sarah GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 23 Feb 1798, Berne, Albany, Ny.
    Sarah m. Chester WILLIS [Group Sheet]

    Children:
    1. 302. Emily WILLIS  Descendancy chart to this point
    2. 303. Amos WILLIS  Descendancy chart to this point
    3. 304. Cynthia WILLIS  Descendancy chart to this point
    4. 305. Jesse WILLIS  Descendancy chart to this point
    5. 306. Joshua WILLIS  Descendancy chart to this point

  102. Joshua GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 2 Mar 1790, Berne, Albany, Ny; d. 28 May 1860.
    Joshua m. 1815, Knox, Albany, Ny. [Group Sheet]

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

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

  103. Rhoda GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 11 Apr 1803, Berne, Albany, Ny.
    Rhoda m. Thomas SLADE Abt 1832. [Group Sheet]

  104. Ketura GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 16 Apr 1795, Berne, Albany, Ny.
  105. Anna GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 22 May 1791, Berne, Albany, Ny.
    Anna m. Oliver FORSYTH Oliver b. of Mystic, New London, Connecticut. [Group Sheet]

    Children:
    1. 317. Mary Ann FORSYTH  Descendancy chart to this point
    2. 318. Janette FORSYTH  Descendancy chart to this point
    3. 319. Rhoda FORSYTH  Descendancy chart to this point
    4. 320. Sally FORSYTH  Descendancy chart to this point
    5. 321. Harriet FORSYTH  Descendancy chart to this point
    6. 322. Clarissa FORSYTH  Descendancy chart to this point
    7. 323. Emily FORSYTH  Descendancy chart to this point
    8. 324. Spicer FORSYTH  Descendancy chart to this point
    9. 325. Chester FORSYTH  Descendancy chart to this point

  106. Jemima GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 19 Aug 1792, Berne, Albany, Ny; d. 30 Sep 1844, Jefferson, Schoharie County, Ny probably.
    Jemima m. Levi GALLUP Bef 1814, Jefferson, Schoharie County, Ny possibly. Levi (son of Levi GALLUP and Abigail PACKER) b. 21 Feb 1789, Stonington, New London, Connecticut; d. 3 Jun 1861, Jefferson, Schoharie County, Ny probably. [Group Sheet]

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

  107. Luke GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 26 Sep 1806, Berne, Albany, Ny; d. 8 May 1886, of Berne, Albany, New York.
    Luke m. 26 Sep 1830. [Group Sheet]

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

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

  108. Mary GALLUP Descendancy chart to this point (45.Anna3, 6.Abel2, 1.Samuel1) b. 6 Nov 1799, Berne, Albany, Ny.
    Mary m. 25 Nov 1827. [Group Sheet]

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

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

  109. Alfred HINCKLEY Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 6 Dec 1799, Stonington, New London, Connecticut; d. 10 Mar 1888.
    Alfred m. 21 Dec 1824, Meredith, Delaware, New York. [Group Sheet]

  110. Hepzibah HINCKLEY Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 13 Sep 1801, Stonington, New London, Connecticut.
  111. Amos HINCKLEY Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 18 Nov 1803, Stonington, New London, Connecticut.
  112. Sally HINCKLEY Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 26 Jun 1806, Stonington, New London, Connecticut.
  113. Abel HINCKLEY, Jr.. Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 23 Jun 1808, Stonington, New London, Connecticut.
  114. Martha HINCKLEY Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 15 Mar 1815, Stonington, New London, Connecticut.
  115. Charles W. HINCKLEY Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 17 Jan 1818, Oswego, New York; d. 21 Jul 1873.
  116. Mary Ann HINCKLEY Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 14 Nov 1820, Stonington, New London County, Connecticut.
  117. Hobart HINCKLEY Descendancy chart to this point (46.Abel3, 6.Abel2, 1.Samuel1) b. 14 Apr 1822, Stonington, New London, Connecticut.
  118. Sarah Hobart PENDLETON Descendancy chart to this point (47.Esther3, 6.Abel2, 1.Samuel1) b. 5 Jun 1810, Westerly, Washington, Rhode Island; d. 24 May 1850.
    Sarah m. 12 Jan 1830. [Group Sheet]

  119. Abel Hinckley PENDLETON Descendancy chart to this point (47.Esther3, 6.Abel2, 1.Samuel1) b. 16 Feb 1811, Westerly, Washington, Rhode Island; d. 19 Apr 1882.
    Abel m. 5 Mar 1835. [Group Sheet]

  120. Hobart PENDLETON Descendancy chart to this point (47.Esther3, 6.Abel2, 1.Samuel1) b. 7 Jan 1813, Westerly, Washington, Rhode Island; d. 30 Dec 1891.
    Hobart m. 25 Sep 1837. [Group Sheet]

  121. Henry Hinckley PENDLETON Descendancy chart to this point (47.Esther3, 6.Abel2, 1.Samuel1) b. 24 Feb 1814, Norfolk, Litchfield, Connecticut; d. 13 Mar 1885.
    Henry m. 19 Oct 1837. [Group Sheet]

  122. Mary Esther PENDLETON Descendancy chart to this point (47.Esther3, 6.Abel2, 1.Samuel1) b. 16 Jul 1815, Norfolk, Litchfield, Connecticut; d. 12 Jan 1907.
    Mary m. 10 Jun 1837. [Group Sheet]

  123. Lucius Smith PENDLETON Descendancy chart to this point (47.Esther3, 6.Abel2, 1.Samuel1) b. 10 Feb 1817, Norfolk, Litchfield, Connecticut; d. 28 Apr 1903.
    Lucius m. 14 Oct 1838. [Group Sheet]

  124. Lucy HINCKLEY Descendancy chart to this point (48.Samuel3, 7.Elijah2, 1.Samuel1) b. 18 Jan 1814, Brooklyn,Windham,Connecticut; d. 5 Mar 1883.
    Lucy m. 12 Mar 1838, South Hero,Grand Isle,Vermont. [Group Sheet]

  125. James Munroe HINCKLEY Descendancy chart to this point (48.Samuel3, 7.Elijah2, 1.Samuel1) b. 18 Oct 1817, Stonington, New London County, Connecticut; d. 1 Jul 1820.
  126. Orin HINCKLEY Descendancy chart to this point (48.Samuel3, 7.Elijah2, 1.Samuel1) b. 4 Mar 1820, Stonington, New London County, Connecticut; d. 18 Apr 1882.
    Orin m. 10 Feb 1845, Griswold, New London County, Connecticut. [Group Sheet]

  127. Sarah HINCKLEY Descendancy chart to this point (49.Vincent3, 7.Elijah2, 1.Samuel1) b. 5 Feb 1817, Plainfield, Windham County, Connecticut; d. 14 Apr 1911, Groton, New London, Connecticut.
    Sarah m. 7 Aug 1844, Plainfield, Windham County, Connecticut. [Group Sheet]

  128. Charles HINCKLEY Descendancy chart to this point (49.Vincent3, 7.Elijah2, 1.Samuel1) b. 5 Dec 1814, Plainfield Township, Windham, Connecticut.
    Charles m. 1 May 1839, Griswold, New London County, Connecticut. [Group Sheet]

  129. Lydia HINCKLEY Descendancy chart to this point (52.Elijah3, 7.Elijah2, 1.Samuel1) b. 10 Oct 1811, Norwich, New London County, Connecticut.
  130. Mary Ann HINCKLEY Descendancy chart to this point (52.Elijah3, 7.Elijah2, 1.Samuel1) b. 15 Aug 1808, Norwich, New London County, Connecticut.
  131. William H. HINCKLEY Descendancy chart to this point (52.Elijah3, 7.Elijah2, 1.Samuel1) b. 27 Feb 1818, North Stonington Township, New London County, Connecticut.
  132. William HINCKLEY Descendancy chart to this point (56.James3, 8.Nathan2, 1.Samuel1) b. Abt 1814.
  133. Charlotte HINCKLEY Descendancy chart to this point (56.James3, 8.Nathan2, 1.Samuel1) b. Abt 1818, Stonington, New London County, Connecticut.
  134. Ezra HINCKLEY Descendancy chart to this point (56.James3, 8.Nathan2, 1.Samuel1) b. Abt 1824, Stonington, New London County, Connecticut.
  135. LaFayette HINCKLEY Descendancy chart to this point (56.James3, 8.Nathan2, 1.Samuel1) b. Abt 1820.
  136. Darius HINCKLEY Descendancy chart to this point (56.James3, 8.Nathan2, 1.Samuel1) b. Abt 1822.
  137. Elizabeth JONES Descendancy chart to this point (57.Lucy3, 8.Nathan2, 1.Samuel1) b. 17 May 1810, Stonington, New London County, Connecticut.
  138. Emily JONES Descendancy chart to this point (57.Lucy3, 8.Nathan2, 1.Samuel1) b. 19 Aug 1811, Stonington, New London County, Connecticut.
  139. Maria JONES Descendancy chart to this point (57.Lucy3, 8.Nathan2, 1.Samuel1) b. 6 Mar 1813, Stonington, New London County, Connecticut.
  140. Harriet JONES Descendancy chart to this point (57.Lucy3, 8.Nathan2, 1.Samuel1) b. 8 Jul 1815, Stonington, New London County, Connecticut.
  141. Moses M. JONES Descendancy chart to this point (57.Lucy3, 8.Nathan2, 1.Samuel1) b. 8 Apr 1817, Stonington, New London County, Connecticut.
  142. Cornelia J. JONES Descendancy chart to this point (57.Lucy3, 8.Nathan2, 1.Samuel1) b. 6 Oct 1821, Stonington, New London County, Connecticut.
  143. Phebe Ann JONES Descendancy chart to this point (57.Lucy3, 8.Nathan2, 1.Samuel1) b. 4 Aug 1824, Stonington, New London County, Connecticut.
  144. Emeline ALDRICH Descendancy chart to this point (58.Sarah3, 8.Nathan2, 1.Samuel1) b. Abt 1813, Walworth, Wayne, New York.
  145. Nancy ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. 9 Jun 1811, Walworth, Wayne, New York; d. 11 Aug 1825.
  146. Nathan H. ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. 10 Jun 1813, Walworth, Wayne, New York; d. 26 Aug 1845.
  147. Orlando H. ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. 16 Mar 1815, Walworth, Wayne, New York.
  148. Charles ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. 16 Dec 1816, Walworth, Wayne, New York; d. 10 Jun 1817.
  149. Albert G. ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. Abt 1818, Walworth, Wayne, New York; d. 25 Feb 1864.
  150. Lucy Ann ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. 1 Jul 1820, Walworth, Wayne, New York; d. 1 Aug 1858.
  151. Portland ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. 27 Feb 1823, Walworth, Wayne, New York.
  152. Dennison ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. 11 Apr 1825, Walworth, Wayne, New York; d. 9 Nov 1858.
  153. Ann ETHERIDGE Descendancy chart to this point (59.Abigail3, 8.Nathan2, 1.Samuel1) b. 24 Sep 1828, Walworth, Wayne, New York; d. 29 Dec 1833.
  154. Horace D. HINCKLEY Descendancy chart to this point (61.Charles3, 8.Nathan2, 1.Samuel1) b. 29 Aug 1817, Auburn, Geauga County, Ohio.

    Notes:
    "History of Portage County, Ohio" published by Warner, Beers & Co.,Chicago, 1885

    HORACE D. HINCKLEY, Farmer, P.O. Mantua Station, was born August 29,1817, the second white child born in Auburn, Geauga Co., Ohio, son of Charles and Nancy (Turner) Hinckley, the former born in 1793, in Connecticut, and the latter in 1791, in Massachusetts, but afterward removed to New York State, settling near Albany. They were married during the fall of 1816, at Walworth, Wayne Co., N.Y., and the following winter moved to Geauga County, Ohio, making the journey on sleds drawn by oxen,and, en route, the party narrowly escaped death. While passing a clearing two trees fell, crushing one of the sleds and delaying the venturesome toilers in the unfrequented pathways two days. They arrived at their destination in safety, however, and lived for many years, Mr. Hinckley dying in 1842, and his widow during the year 1866. They reared a family of seven children, three sons now living: James B., Gilbert and Horace D. Our subject was married October 21, 1846, to Sylvia, daughter of Moses and Celia Bradley, natives of Vermont and Russell, Mass., respectively, and who had four children, three now living: Martha (Mrs. Burnett), Lydia(Mrs. Zabriskie), both residing in Geauga County, and Mrs. Hinckley. Our subject has resided in this county since 1865, and is one of the oldest members of Masonic Lodge, No. 533.

    Horace m. Sylvia BRADLEY 21 Oct 1846. [Group Sheet]

  155. James B. HINCKLEY Descendancy chart to this point (61.Charles3, 8.Nathan2, 1.Samuel1)
  156. Gilbert HINCKLEY Descendancy chart to this point (61.Charles3, 8.Nathan2, 1.Samuel1)
  157. Harry Gallop HINCKLEY Descendancy chart to this point (64.Gilbert3, 8.Nathan2, 1.Samuel1) d. 28 Nov 1899.
    Harry m. 25 Apr 1841, Savanna, Carroll County, Illinois. [Group Sheet]

  158. Nathan HINCKLEY Descendancy chart to this point (64.Gilbert3, 8.Nathan2, 1.Samuel1) b. 1815, Wolcott, Wayne County, New York.
  159. Jerome HINCKLEY Descendancy chart to this point (64.Gilbert3, 8.Nathan2, 1.Samuel1) b. 1819, Wolcott, Wayne County, New York.
  160. Nancy HINCKLEY Descendancy chart to this point (64.Gilbert3, 8.Nathan2, 1.Samuel1) b. 1821, Wolcott, Wayne County, New York.
  161. Martha HINCKLEY Descendancy chart to this point (64.Gilbert3, 8.Nathan2, 1.Samuel1) b. 1826, Wolcott, Wayne County, New York.
  162. Emily HINCKLEY Descendancy chart to this point (64.Gilbert3, 8.Nathan2, 1.Samuel1) b. 1823, Wolcott, Wayne County, New York.
  163. Mary Ann HINCKLEY Descendancy chart to this point (64.Gilbert3, 8.Nathan2, 1.Samuel1) b. 1817, Wolcott, Wayne County, New York.
  164. William HINCKLEY Descendancy chart to this point (64.Gilbert3, 8.Nathan2, 1.Samuel1) b. 26 Dec 1813, Walworth, Wayne County, New York; d. 5 Jul 1895.
  165. Silas BABCOCK Descendancy chart to this point (68.Robert3, 9.Mary2, 1.Samuel1) b. 6 Oct 1796, Decatur, Otsego Co., New York; d. 26 Mar 1875.
  166. Sally BABCOCK Descendancy chart to this point (68.Robert3, 9.Mary2, 1.Samuel1) b. 9 Jan 1798, Decatur, Otsego Co., New York; d. 30 Aug 1798, Decatur, Otsego Co., New York.
  167. Hannah BABCOCK Descendancy chart to this point (68.Robert3, 9.Mary2, 1.Samuel1) b. 9 Nov 1800, Decatur, Otsego Co., New York; d. 22 Oct 1870.
  168. Maria BABCOCK Descendancy chart to this point (68.Robert3, 9.Mary2, 1.Samuel1) b. 7 Nov 1805, Decatur, Otsego Co., New York; d. 21 Jan 1890, Starkville, Herkimer Co., New York.

    Notes:
    3 children, all married, died without issue.

  169. Lois BABCOCK Descendancy chart to this point (68.Robert3, 9.Mary2, 1.Samuel1) b. 17 Dec 1810, Decatur, Otsego Co., New York; d. 3 Sep 1884, Worcester, Otsego Co., New York.

    Notes:
    4 children

    Lois m. 2 Mar 1842, East Worcester, Otsego Co., New York. [Group Sheet]

  170. Elias BABCOCK Descendancy chart to this point (68.Robert3, 9.Mary2, 1.Samuel1) b. 22 May 1812, Berne, Albany Co., New York; d. 27 Sep 1890, East Worcester, Otsego Co., New York.
    Elias m. 1 Oct 1840, East Worcester, Otsego Co., New York. [Group Sheet]

  171. Nathan BABCOCK Descendancy chart to this point (68.Robert3, 9.Mary2, 1.Samuel1) b. 23 Jun 1814, Berne, Albany Co., New York; d. 23 Jul 1892, Warnerville, Schoharie Co., New York.
    Nathan m. Lois Anne THURBER 29 Dec 1841, Cherry Valley, Otsego Co., New York. Lois b. 23 Jul 1822, Westford, Otsego Co., New York . [Group Sheet]


  
Email barbarowa@yahoo.com

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