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

Anne HYDE
 1727 - 1783

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Anne HYDE b. 22 Oct 1727, Lebanon, New London County, Connecticut; d. 12 Mar 1783.
    Anne m. Jared HINCKLEY 20 Nov 1755, Lebanon, New London County, Connecticut. Jared (son of Gershom HINCKLEY and Mary BUELL) b. 8 Oct 1731, Lebanon, New London County, Connecticut; d. 15 Feb 1820. [Group Sheet]

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


Generation: 2
  1. Jared HINCKLEY, Jr.. Descendancy chart to this point (1.Anne1) b. 8 Nov 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1828, Oxford, Chenango County, New York.
    Jared m. Hopestill BREWSTER 1781, Lebanon, New London County, Connecticut. Hopestill b. 27 May 1760, Lebanon, New London County, Connecticut; d. 7 Feb 1843, Oxford, Chenango, New York. [Group Sheet]

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

  2. Anna Hyde HINCKLEY Descendancy chart to this point (1.Anne1) b. 28 Jun 1768, Lebanon, New London County, Connecticut; d. 30 Apr 1814.

    Notes:
    unmarried HHH

  3. Daniel HINCKLEY Descendancy chart to this point (1.Anne1) b. 20 Sep 1756, Lebanon, New London County, Connecticut; d. 16 Feb 1759, Lebanon, New London County, Connecticut.
  4. Dan HINCKLEY Descendancy chart to this point (1.Anne1) b. 28 Mar 1761, Lebanon, New London, Connecticut; d. 20 Apr 1761, Lebanon, New London, Connecticut.
  5. Priscilla HINCKLEY Descendancy chart to this point (1.Anne1) b. 21 Jul 1763, Lebanon, New London County, Connecticut.
    Priscilla m. Thomas HYDE 23 Nov 1780, Lebanon, New London, Connecticut. Thomas b. Abt 1761, Lebanon, New London, Connecticut. [Group Sheet]

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

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

    Children:
    1. 15. Jared WEST  Descendancy chart to this point b. Abt 1790, Lebanon, New London County, Connecticut.
    2. 16. Christopher WEST  Descendancy chart to this point b. Abt 1792, Lebanon, New London County, Connecticut.
    3. 17. Calista WEST  Descendancy chart to this point b. Abt 1794, Lebanon, New London County, Connecticut.
    4. 18. Deborah WEST  Descendancy chart to this point b. Abt 1796, Lebanon, New London County, Connecticut.

  6. Timothy HINCKLEY Descendancy chart to this point (1.Anne1) b. 25 Oct 1767, Lebanon, New London County, Connecticut; d. 1 May 1814.
    Timothy m. Salome STRONG 10 Nov 1790, Lebanon, New London County, Connecticut. Salome (daughter of Daniel STRONG and Esther CHAPPELL) b. 20 Oct 1766, Lebanon, New London County, Connecticut; d. 31 Dec 1843. [Group Sheet]

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

  7. Ann HINCKLEY Descendancy chart to this point (1.Anne1) b. 28 Jun 1765, Lebanon, New London County, Connecticut.

Generation: 3
  1. Jared HINCKLEY Descendancy chart to this point (2.Jared2, 1.Anne1) b. 11 Apr 1794, Lebanon, New London County, Connecticut.
    Jared m. Almira MEDBURY 4 Feb 1822. Almira b. 9 Jan 1800; d. Bef 1826. [Group Sheet]

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

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

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

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

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

  2. Mary Osborne HINCKLEY Descendancy chart to this point (2.Jared2, 1.Anne1) b. 8 Feb 1798, Windsor, Hartford County, Connecticut; d. 27 Dec 1884, Clifton Springs, Ontario County, New York.
    Mary m. Asahel Johnson HYDE 21 Dec 1818, Oxford, Chenango County, New York. Asahel b. 15 Oct 1797, Oxford, New Haven, Connecticut; d. 27 Sep 1880, Clifton Springs, New York. [Group Sheet]

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

  3. Ammi Hamilton HINCKLEY Descendancy chart to this point (2.Jared2, 1.Anne1) b. 9 Jul 1800, Windsor, Vermont; d. 1856; bur. Forest Park Cemetery, Camden New York.
    Ammi m. Sarah Elizabeth WOOD 24 Dec 1828. Sarah b. Abt 1807. [Group Sheet]

    Children:
    1. 42. Charles A. HINCKLEY  Descendancy chart to this point b. 28 Jan 1845, Camden, New York.
    2. 43. Lydia Maria HINCKLEY  Descendancy chart to this point b. 1 May 1843, Camden, New York; d. 28 Apr 1844, Camden, New York; bur. Forest Park Cemetery, Camden New York.
    3. 44. Henry A. HINCKLEY  Descendancy chart to this point b. 17 Jun 1840, Camden, New York.
    4. 45. Sarah Elizabeth HINCKLEY  Descendancy chart to this point b. 7 Aug 1835, Camden, New York.
    5. 46. Henry B. HINCKLEY  Descendancy chart to this point b. 18 Sep 1833, Camden, New York; d. 12 Nov 1834, Camden, New York; bur. Forest Park Cemetery, Camden New York.
    6. 47. Frances Jane HINCKLEY  Descendancy chart to this point b. 26 Sep 1829, Camden, New York.
    7. 48. Martha A. HINCKLEY  Descendancy chart to this point b. 26 Sep 1837, Camden, New York; d. 1866; bur. Forest Park Cemetery, Camden New York.
    8. 49. Mary Ellen HINCKLEY  Descendancy chart to this point b. 27 Nov 1831, Camden, New York.
    9. 50. Kate Hope HINCKLEY  Descendancy chart to this point b. 1848, Camden, New York.

  4. Samuel Bradford HINCKLEY Descendancy chart to this point (2.Jared2, 1.Anne1) b. 2 Sep 1802, Windsor, Vermont; d. 1850; bur. Forest Park Cemetery, Camden New York.
    Samuel m. Catherine D. HENDERSON 18 Mar 1830. Catherine b. 1810; d. 1878; bur. Forest Park Cemetery, Camden New York. [Group Sheet]

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

  5. Thomas HYDE Descendancy chart to this point (6.Priscilla2, 1.Anne1) b. Abt 1783, Lebanon, New London, Connecticut.
  6. Nancy HYDE Descendancy chart to this point (6.Priscilla2, 1.Anne1) b. Abt 1785, Lebanon, New London, Connecticut.
  7. Jared WEST Descendancy chart to this point (6.Priscilla2, 1.Anne1) b. Abt 1790, Lebanon, New London County, Connecticut.
  8. Christopher WEST Descendancy chart to this point (6.Priscilla2, 1.Anne1) b. Abt 1792, Lebanon, New London County, Connecticut.
  9. Calista WEST Descendancy chart to this point (6.Priscilla2, 1.Anne1) b. Abt 1794, Lebanon, New London County, Connecticut.
  10. Deborah WEST Descendancy chart to this point (6.Priscilla2, 1.Anne1) b. Abt 1796, Lebanon, New London County, Connecticut.
  11. Daniel HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 25 Sep 1791, Lebanon, New London County, Connecticut.
    Daniel m. Mary MCCALL 1 Jan 1818, Lebanon, New London County, Connecticut. Mary b. 5 Oct 1795, Lebanon, New London County, Connecticut. [Group Sheet]

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

  12. Azel HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 18 Oct 1793, Lebanon, New London, Connecticut; d. 23 Nov 1856.
    Azel m. Hannah JOHNSON 22 Nov 1827. Hannah b. 24 Apr 1808, Lebanon, Grafton, New Hampshire; d. 6 Oct 1854. [Group Sheet]

  13. Nancy Anna HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 24 Aug 1795, Lebanon, New London, Connecticut; d. 5 Jan 1868.
    Nancy m. Jirah Isham HOUGH 25 Jan 1821, Lebanon, New London, Connecticut. Jirah b. 22 Mar 1790, Bozrah, Connecticut; d. 6 Aug 1829, Colchester, Connecticut. [Group Sheet]

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

  14. Lucy HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 3 Apr 1798, Lebanon, New London County, Connecticut.
    Lucy m. Elisha PECK 20 Aug 1817, Lebanon, New London County, Connecticut. Elisha b. 27 Jun 1796, Sangerfield, Oneida, New York; d. 18 Jun 1868. [Group Sheet]

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

  15. Chauncey HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 24 Apr 1800, Lebanon, New London County, Connecticut; d. 6 Oct 1854.
    Chauncey m. Nancy STARK 21 Feb 1821, Lebanon, New London, Connecticut. Nancy b. 1 Apr 1800, Lebanon, New London County, Connecticut. [Group Sheet]

    Children:
    1. 70. Jared HINCKLEY  Descendancy chart to this point b. 1822, Lebanon, New London County, Connecticut.
    2. 71. Charles HINCKLEY  Descendancy chart to this point b. Abt 1825, Lebanon, New London County, Connecticut.
    3. 72. Caroline HINCKLEY  Descendancy chart to this point b. Abt 1827, Lebanon, New London, Connecticut.
    4. 73. Lydia Ann HINCKLEY  Descendancy chart to this point b. Abt 1829, Lebanon, New London, Connecticut.

  16. Marissa HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 30 Apr 1802, Lebanon, New London County, Connecticut.
    Marissa m. Pardon SISSON, Jr.. 1 Jan 1822. Pardon b. 23 Jun 1798, Lebanon, New London County, Connecticut; d. 23 Nov 1860, Galesburg, Knox County, Illinois. [Group Sheet]

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

  17. Mary HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 7 Aug 1804, Lebanon, New London County, Connecticut; d. 26 Apr 1869.
    Mary m. George HOUGH 25 Oct 1826. George b. 28 Nov 1802; d. 21 Apr 1869. [Group Sheet]

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

  18. Justin HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 24 Apr 1807, Lebanon, New London County, Connecticut; d. 16 Sep 1864, Lebanon, New London County, Connecticut.
    Justin m. Phebe GRANT Phebe b. 22 Aug 1807, North Stonington, New London County, Connecticut; d. 25 Nov 1859, Norwich, New London County, Connecticut. [Group Sheet]

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

  19. Lydia Esther HINCKLEY Descendancy chart to this point (7.Timothy2, 1.Anne1) b. 20 Dec 1810, Lebanon, New London, Connecticut.
    Lydia m. James A. HOUSE 7 Oct 1830. James b. 30 Jul 1805, Clinton, Oneida, New York; d. 4 Jun 1856. [Group Sheet]

    Children:
    1. 85. George Hinckley HOUSE  Descendancy chart to this point b. 19 Aug 1833, Vernon, Oneida, New York.
    2. 86. Justin HOUSE  Descendancy chart to this point b. 1 May 1836, Vernon, Oneida, New York.
    3. 87. Maria HOUSE  Descendancy chart to this point b. 28 Jul 1838, Clinton, Oneida, New York.
    4. 88. Catherine HOUSE  Descendancy chart to this point b. 28 Jun 1840, Clinton, Oneida, New York.
    5. 89. Lydia HOUSE  Descendancy chart to this point b. 31 Aug 1850, Clinton, Oneida, New York.


Generation: 4
  1. Jared Medbury HINCKLEY Descendancy chart to this point (9.Jared3, 2.Jared2, 1.Anne1) b. 7 Mar 1823, Greene, New York; d. 29 Nov 1829.
  2. Ammi Brewster HINCKLEY Descendancy chart to this point (9.Jared3, 2.Jared2, 1.Anne1) b. 1 Oct 1826, Greene, New York.
  3. Almira H. HINCKLEY Descendancy chart to this point (9.Jared3, 2.Jared2, 1.Anne1) b. 13 Sep 1828, Greene, New York.
  4. Lydia A. HINCKLEY Descendancy chart to this point (9.Jared3, 2.Jared2, 1.Anne1) b. 23 Apr 1835, Greene, New York.
  5. Augustus Field HINCKLEY Descendancy chart to this point (9.Jared3, 2.Jared2, 1.Anne1) b. 5 Dec 1832, Greene, New York.
  6. George H. HINCKLEY Descendancy chart to this point (9.Jared3, 2.Jared2, 1.Anne1) b. 23 Dec 1838, Greene, New York.
  7. Laura North HYDE Descendancy chart to this point (10.Mary3, 2.Jared2, 1.Anne1) b. 29 Oct 1838, Oxford, New York; d. 8 Jun 1839, Oxford, New York.
  8. Ammi Bradford HYDE Descendancy chart to this point (10.Mary3, 2.Jared2, 1.Anne1) b. 13 Mar 1826, Oxford, New York.
    Ammi m. 20 Jul 1850, Utica, New York. [Group Sheet]

  9. Mary Hopestill HYDE Descendancy chart to this point (10.Mary3, 2.Jared2, 1.Anne1) b. 21 Mar 1831, Oxford, New York; d. 29 Sep 1832, Oxford, New York.
  10. Henry Mygatt HYDE Descendancy chart to this point (10.Mary3, 2.Jared2, 1.Anne1) b. 26 Apr 1823, Oxford, New York; d. 25 Mar 1865, Savannah, Georgia.
    Henry m. Sauquoit, Oneida, New York. [Group Sheet]

  11. Orimal Jared HYDE Descendancy chart to this point (10.Mary3, 2.Jared2, 1.Anne1) b. 28 May 1821, Oxford, New York; d. 1868, Richmond, Indiana.
    Orimal m. 1846, Camden, New York. [Group Sheet]

  12. Peter Low HYDE Descendancy chart to this point (10.Mary3, 2.Jared2, 1.Anne1) b. 14 Jul 1833, Oxford, New York.
    Peter m. Jul 1863, Yonkers, New York. [Group Sheet]

  13. Maria HYDE Descendancy chart to this point (10.Mary3, 2.Jared2, 1.Anne1) b. 10 Sep 1819, Oxford, New York.
    Maria m. 8 Jul 1846. [Group Sheet]

  14. John Emory HYDE Descendancy chart to this point (10.Mary3, 2.Jared2, 1.Anne1) b. 29 Sep 1828, Oxford, New York; d. Oct 1867, Canandaigua, New York.
    John m. Palmyra, New York. [Group Sheet]

  15. Charles A. HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 28 Jan 1845, Camden, New York.
  16. Lydia Maria HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 1 May 1843, Camden, New York; d. 28 Apr 1844, Camden, New York; bur. Forest Park Cemetery, Camden New York.
  17. Henry A. HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 17 Jun 1840, Camden, New York.
  18. Sarah Elizabeth HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 7 Aug 1835, Camden, New York.
  19. Henry B. HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 18 Sep 1833, Camden, New York; d. 12 Nov 1834, Camden, New York; bur. Forest Park Cemetery, Camden New York.
  20. Frances Jane HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 26 Sep 1829, Camden, New York.
  21. Martha A. HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 26 Sep 1837, Camden, New York; d. 1866; bur. Forest Park Cemetery, Camden New York.
  22. Mary Ellen HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 27 Nov 1831, Camden, New York.
  23. Kate Hope HINCKLEY Descendancy chart to this point (11.Ammi3, 2.Jared2, 1.Anne1) b. 1848, Camden, New York.
  24. Marion HINCKLEY Descendancy chart to this point (12.Samuel3, 2.Jared2, 1.Anne1) b. 1 Jan 1844, Camden, Oneida, New York.
  25. Elizabeth J. HINCKLEY Descendancy chart to this point (12.Samuel3, 2.Jared2, 1.Anne1) b. 8 Oct 1832, Camden, Oneida, New York.
  26. Jared H. HINCKLEY Descendancy chart to this point (12.Samuel3, 2.Jared2, 1.Anne1) b. 12 Feb 1831, Camden, Oneida, New York.
  27. Ichabod Brewster HINCKLEY Descendancy chart to this point (12.Samuel3, 2.Jared2, 1.Anne1) b. 22 Mar 1835, Camden, Oneida, New York.

    Notes:
    named Brewster in 1850 census

  28. Samuel Bradford HINCKLEY Descendancy chart to this point (12.Samuel3, 2.Jared2, 1.Anne1) b. 17 Apr 1837, Camden, Oneida, New York; d. 1860; bur. Forest Park Cemetery, Camden New York.
  29. Briggs W. Thomas HINCKLEY Descendancy chart to this point (12.Samuel3, 2.Jared2, 1.Anne1) b. 9 Jun 1839, Camden, Oneida, New York.
  30. Mary Osborne HINCKLEY Descendancy chart to this point (12.Samuel3, 2.Jared2, 1.Anne1) b. 17 Sep 1841, Camden, Oneida, New York; d. 13 Apr 1843, Camden, Oneida, New York; bur. Forest Park Cemetery, Camden New York.
  31. Cornelia HINCKLEY Descendancy chart to this point (12.Samuel3, 2.Jared2, 1.Anne1) b. 1848; d. 1859.
  32. Jerusha McCall HINCKLEY Descendancy chart to this point (19.Daniel3, 7.Timothy2, 1.Anne1) b. 18 Nov 1818, Lebanon, New London County, Connecticut.

    Notes:
    single in 1880 census living with her two sisters Emily and Harriet

  33. Emily HINCKLEY Descendancy chart to this point (19.Daniel3, 7.Timothy2, 1.Anne1) b. 14 Aug 1822, Lebanon, New London County, Connecticut.

    Notes:
    single in 1880 census living with her two sisters Jerusha and Harriet

  34. Harriet HINCKLEY Descendancy chart to this point (19.Daniel3, 7.Timothy2, 1.Anne1) b. 10 Oct 1826, Lebanon, New London County, Connecticut.

    Notes:
    single in 1880 census living with her two sisters Jerusha and Emily

  35. Edwin Nelson HINCKLEY Descendancy chart to this point (19.Daniel3, 7.Timothy2, 1.Anne1) b. 30 Sep 1835, Lebanon, New London County, Connecticut.
    Edwin m. Elizabeth KNEELAND [Group Sheet]

  36. Timothy Hinckley PECK Descendancy chart to this point (22.Lucy3, 7.Timothy2, 1.Anne1) b. 8 Sep 1818, Lebanon, New London County, Connecticut.
    Timothy m. 16 Jan 1850, Brookfield, Madison County, New York. [Group Sheet]

  37. Jireh Hough PECK Descendancy chart to this point (22.Lucy3, 7.Timothy2, 1.Anne1) b. 30 Apr 1822, Lebanon, New London County, Connecticut; d. 8 Oct 1834.
  38. Mary Hinckley PECK Descendancy chart to this point (22.Lucy3, 7.Timothy2, 1.Anne1) b. 8 May 1824, Lebanon, New London County, Connecticut.
    Mary m. 4 Apr 1843, Sangerfield, Oneida County, New York. [Group Sheet]

  39. Edwin Sylvester PECK Descendancy chart to this point (22.Lucy3, 7.Timothy2, 1.Anne1) b. 16 Mar 1827, Clinton, Oneida County, New York.
    Edwin m. 8 Sep 1850, Petersburg, Rensselaer County, New York. [Group Sheet]

  40. Frances Eliza PECK Descendancy chart to this point (22.Lucy3, 7.Timothy2, 1.Anne1) b. 1 Feb 1830, Clinton, Oneida County, New York; d. 26 Apr 1859.
  41. John Lyman PECK Descendancy chart to this point (22.Lucy3, 7.Timothy2, 1.Anne1) b. 2 Apr 1832, Marshall, Allegany County, New York.
    John m. 10 Nov 1857, Bloomington, Mclean County, Illinois. [Group Sheet]

  42. Ellen Lucy PECK Descendancy chart to this point (22.Lucy3, 7.Timothy2, 1.Anne1) b. 31 Aug 1835, Waterville, Oneida County, New York; d. 9 Feb 1902, Chicago, Cook County, Illinois; bur. 1902, Westerly, Washington County, Rhode Island.
    Ellen m. 7 Jan 1856, Mystic, New London County, Connecticut. [Group Sheet]

  43. Jared HINCKLEY Descendancy chart to this point (23.Chauncey3, 7.Timothy2, 1.Anne1) b. 1822, Lebanon, New London County, Connecticut.
  44. Charles HINCKLEY Descendancy chart to this point (23.Chauncey3, 7.Timothy2, 1.Anne1) b. Abt 1825, Lebanon, New London County, Connecticut.
  45. Caroline HINCKLEY Descendancy chart to this point (23.Chauncey3, 7.Timothy2, 1.Anne1) b. Abt 1827, Lebanon, New London, Connecticut.
  46. Lydia Ann HINCKLEY Descendancy chart to this point (23.Chauncey3, 7.Timothy2, 1.Anne1) b. Abt 1829, Lebanon, New London, Connecticut.
  47. Frederick Plummer SISSON Descendancy chart to this point (24.Marissa3, 7.Timothy2, 1.Anne1) b. 14 May 1824, Lebanon, New London County, Connecticut; d. 15 Feb 1895.
    Frederick m. 20 Jun 1849. [Group Sheet]

  48. Justin Hinckley SISSON Descendancy chart to this point (24.Marissa3, 7.Timothy2, 1.Anne1) b. 3 Apr 1826, Lebanon, New London County, Connecticut; d. 19 Nov 1893.
    Justin m. 26 Mar 1861. [Group Sheet]

  49. Sarah SISSON Descendancy chart to this point (24.Marissa3, 7.Timothy2, 1.Anne1) b. 7 May 1822, Lebanon, New London County, Connecticut.
  50. John Hilliard HOUGH Descendancy chart to this point (25.Mary3, 7.Timothy2, 1.Anne1) b. 21 Sep 1827, Bozrah, New London County, Connecticut.
    John m. 13 Mar 1851. [Group Sheet]

  51. Mary Ann HOUGH Descendancy chart to this point (25.Mary3, 7.Timothy2, 1.Anne1) b. 30 Dec 1829, Bozrah, New London County, Connecticut; d. 12 Aug 1851.
    Mary m. 27 Nov 1850. [Group Sheet]

  52. George Earl HOUGH Descendancy chart to this point (25.Mary3, 7.Timothy2, 1.Anne1) b. 14 Mar 1831, Lebanon, New London County, Connecticut.
  53. Hannah Avery HOUGH Descendancy chart to this point (25.Mary3, 7.Timothy2, 1.Anne1) b. 22 Mar 1834, Bozrah, New London County, Connecticut; d. 20 May 1834.
  54. Mary Loomis HINCKLEY Descendancy chart to this point (26.Justin3, 7.Timothy2, 1.Anne1) b. 12 Dec 1841, Lebanon, New London County, Connecticut.
  55. Edward Strong HINCKLEY Descendancy chart to this point (26.Justin3, 7.Timothy2, 1.Anne1) b. 12 Nov 1834, Lebanon, New London County, Connecticut.
  56. Dwight Billings HINCKLEY Descendancy chart to this point (26.Justin3, 7.Timothy2, 1.Anne1) b. 10 May 1832, Lebanon, New London County, Connecticut.
  57. Justin Grant HINCKLEY Descendancy chart to this point (26.Justin3, 7.Timothy2, 1.Anne1) b. 6 Feb 1830, Lebanon, New London County, Connecticut.
  58. George Hinckley HOUSE Descendancy chart to this point (27.Lydia3, 7.Timothy2, 1.Anne1) b. 19 Aug 1833, Vernon, Oneida, New York.
  59. Justin HOUSE Descendancy chart to this point (27.Lydia3, 7.Timothy2, 1.Anne1) b. 1 May 1836, Vernon, Oneida, New York.
  60. Maria HOUSE Descendancy chart to this point (27.Lydia3, 7.Timothy2, 1.Anne1) b. 28 Jul 1838, Clinton, Oneida, New York.
  61. Catherine HOUSE Descendancy chart to this point (27.Lydia3, 7.Timothy2, 1.Anne1) b. 28 Jun 1840, Clinton, Oneida, New York.
    Catherine m. 21 Oct 1868. [Group Sheet]

  62. Lydia HOUSE Descendancy chart to this point (27.Lydia3, 7.Timothy2, 1.Anne1) b. 31 Aug 1850, Clinton, Oneida, New York.

  
Email barbarowa@yahoo.com

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