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

Abigail ELDREDGE
 1688 - 1720

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Abigail ELDREDGE b. 17 Aug 1688, Stonington,New London,Connecticut; c. 12 Jan 1707, Stonington,New London,Connecticut; d. 13 Aug 1720, Stonington, New London, Connecticut.
    Abigail m. James MINOR 22 Feb 1704/1705. James (son of Ephraim MINOR and Hannah AVERY) b. Nov 1681, Stonington, New London, Connecticut; c. 9 Apr 1682, Stonington, Ct. u.S.a.; d. 3 Jun 1726. [Group Sheet]

    Children:
    1. 2. James MINOR  Descendancy chart to this point b. 28 Oct 1705, Stonington,New London,Connecticut; c. 12 Jan 1707, Stonington,New London,Connecticut.
    2. 3. Charles MINOR  Descendancy chart to this point b. 14 Nov 1709, Stonington,New London,Connecticut; c. 22 Jan 1710, Stonington, New London, Connecticut; d. 6 Nov 1786, Stonington, New London, Connecticut.
    3. 4. Daniel MINOR  Descendancy chart to this point b. 24 Jan 1711/1712, Stonington, New London, Connecticut; c. 16 Mar 1712, Stonington, New. London, Connecticut.,.
    4. 5. Abigail MINOR  Descendancy chart to this point b. 15 Aug 1714, Stonington, New London, Connecticut; c. 15 May 1715, Stonington, Ct. u.S.a.; d. 27 Sep 1777, Little Egg Harbor, n.J. u.S.a..
    5. 6. Freelove MINOR  Descendancy chart to this point b. 4 Jul 1716, Stonington, New London County, Connecticut; c. 17 Sep 1716, Stonington, Ct. u.S.a.; d. 13 Feb 1801, Tolland, Tolland County, Connecticut.
    6. 7. Ann MINOR  Descendancy chart to this point b. 3 Aug 1718, Stonington, New London, Connecticut; c. 12 Oct 1718, Stonington, Ct. u.S.a..
    7. 8. Sarah MINOR  Descendancy chart to this point b. 19 Jul 1725, Stonington, New London, Connecticut.


Generation: 2
  1. James MINOR Descendancy chart to this point (1.Abigail1) b. 28 Oct 1705, Stonington,New London,Connecticut; c. 12 Jan 1707, Stonington,New London,Connecticut.
    James m. Sarah BREED 19 Aug 1724, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 9. Sarah MINOR  Descendancy chart to this point b. 1727, Stonington, New London, Connecticut; c. 31 Dec 1737, Stonington, New London, Connecticut.
    2. 10. Eunice MINOR, [infant]  Descendancy chart to this point b. 16 Sep 1727, Stonington, New London, Connecticut; c. 31 Dec 1727, Stonington, Ct. u.S.a.; d. 28 Jan 1728, Stonington, New London, Connecticut.
    3. 11. Eunice MINOR  Descendancy chart to this point b. 11 Jan 1729, Stonington, New London, Connecticut; c. 23 Feb 1729, Stonington, Ct. u.S.a..
    4. 12. Bethiah MINOR  Descendancy chart to this point b. 10 Mar 1730/1731, Stonington, New London, Connecticut; d. 5 Jan 1811.
    5. 13. Abigail MINOR, [infant]  Descendancy chart to this point b. Apr 1733, Stonington, New London, Connecticut; d. Apr 1733, Stonington, New London, Connecticut.
    6. 14. Abigail MINOR  Descendancy chart to this point b. 9 Aug 1735, Stonington, New London, Connecticut.
    7. 15. James MINOR  Descendancy chart to this point b. 30 Nov 1737, Stonington, New London, Connecticut; d. 26 Feb 1823, North Stonington, New London, Connecticut; bur. 1823, North Stonington, New London, Connecticut.
    8. 16. Mary MINOR  Descendancy chart to this point b. 7 Nov 1739, Stonington, New London, Connecticut.
    9. 17. Ann MINOR  Descendancy chart to this point b. 24 Jul 1742, Stonington, New London, Connecticut.

  2. Charles MINOR Descendancy chart to this point (1.Abigail1) b. 14 Nov 1709, Stonington,New London,Connecticut; c. 22 Jan 1710, Stonington, New London, Connecticut; d. 6 Nov 1786, Stonington, New London, Connecticut.
    Charles m. Mary WHEELER 9 Dec 1740, Stonington, New London, Connecticut. Mary (daughter of Thomas W. WHEELER and Mary MINOR) b. 19 Jul 1720, Stonington,New London,Connecticut; d. Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 18. Charles MINOR  Descendancy chart to this point b. 3 Oct 1741, Stonington, New London, Connecticut.
    2. 19. Thomas MINOR  Descendancy chart to this point b. 1 Mar 1743, Stonington, New London, Connecticut; d. 1815, Stonington, Ct. u.S.a..
    3. 20. Christopher MINOR  Descendancy chart to this point b. 16 Mar 1745, Stonington, New London, Connecticut; d. 22 Jan 1803, Stonington, Ct. u.S.a..
    4. 21. Mary MINOR  Descendancy chart to this point b. 1 Aug 1746, Stonington, New London, Connecticut.
    5. 22. Daniel MINOR, , Sr  Descendancy chart to this point b. 21 Jan 1749/1750, Stonington, New London, Connecticut; d. 28 Sep 1816.
    6. 23. Abigail MINOR  Descendancy chart to this point b. 8 Nov 1750, Stonington, New London, Connecticut.

  3. Daniel MINOR Descendancy chart to this point (1.Abigail1) b. 24 Jan 1711/1712, Stonington, New London, Connecticut; c. 16 Mar 1712, Stonington, New. London, Connecticut.,.
  4. Abigail MINOR Descendancy chart to this point (1.Abigail1) b. 15 Aug 1714, Stonington, New London, Connecticut; c. 15 May 1715, Stonington, Ct. u.S.a.; d. 27 Sep 1777, Little Egg Harbor, n.J. u.S.a..

    Notes:
    Their children were born in Groton, CT In April 1766 they move
    d to Walpole NHand later moved again to Little Egg Harbor, NJ
    . She died 27 Sep 1777 and hedied in in 1781 in Rev War

    Abigail m. John FANNING 14 Apr 1740, Stonington, New London, Connecticut. John d. 1781. [Group Sheet]

    Children:
    1. 24. Abigail FANNING  Descendancy chart to this point b. 26 Mar 1741, Groton, New London, Connecticut.
    2. 25. Sarah FANNING  Descendancy chart to this point b. 18 Mar 1743, Groton, New London, Connecticut; d. 1821.
    3. 26. Deborah FANNING  Descendancy chart to this point b. 9 Mar 1745, Groton, New London, Connecticut; d. Dec 1820, Rochester,, New York.
    4. 27. John FANNING  Descendancy chart to this point b. 9 Nov 1746, Groton, New London, Connecticut.
    5. 28. Joshua FANNING  Descendancy chart to this point b. 6 Sep 1748, Groton, New London, Connecticut.
    6. 29. Simeon FANNING  Descendancy chart to this point b. 21 Oct 1750, Groton, New London, Connecticut; d. Apr 1778.
    7. 30. Thankful FANNING  Descendancy chart to this point b. 19 Aug 1752, Groton, New London, Connecticut.
    8. 31. Lucy FANNING  Descendancy chart to this point b. 27 Sep 1755, Groton, New London, Connecticut.

  5. Freelove MINOR Descendancy chart to this point (1.Abigail1) b. 4 Jul 1716, Stonington, New London County, Connecticut; c. 17 Sep 1716, Stonington, Ct. u.S.a.; d. 13 Feb 1801, Tolland, Tolland County, Connecticut.

    Notes:
    Check date. One source states death was in 1755.

    no children found in Stonington

    Freelove m. Joseph HILLARD 25 Feb 1735/1736, Stonington, New London County, Connecticut. Joseph (son of David HILLARD and Johanna ANDROS) b. Abt Aug 1711, Stonington, New London County, Connecticut; d. 25 Dec 1744, Norwich, New London County, Connecticut. [Group Sheet]

    Children:
    1. 32. Joseph HILLARD  Descendancy chart to this point b. 25 Jan 1736/1737, Norwich, New London County, Connecticut; d. 3 Feb 1820, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
    2. 33. Freelove HILLARD  Descendancy chart to this point b. 26 Feb 1738/1739, Norwich, New London County, Connecticut; d. 18 Apr 1739, Norwich, New London County, Connecticut.
    3. 34. Minor HILLARD  Descendancy chart to this point b. 12 Mar 1740/1741, Norwich, New London County, Connecticut; d. 4 Jan 1805, West Hartford, Hartford County, Connecticut.
    4. 35. Lydia HILLARD  Descendancy chart to this point b. 6 Mar 1742/1743, Norwich, New London County, Connecticut.
    5. 36. Levi HILLARD  Descendancy chart to this point b. 11 Dec 1744, Norwich, New London County, Connecticut; d. 15 Oct 1776.

    Freelove m. 12 Dec 1746, Norwich, New London County, Connecticut. [Group Sheet]

    Freelove m. Joseph HILLIARD 25 Feb 1735/1736. [Group Sheet]

  6. Ann MINOR Descendancy chart to this point (1.Abigail1) b. 3 Aug 1718, Stonington, New London, Connecticut; c. 12 Oct 1718, Stonington, Ct. u.S.a..

    Notes:
    7 children born in Groton, CT

    Ann m. William FANNING 17 Mar 1737. [Group Sheet]

    Children:
    1. 37. James FANNING  Descendancy chart to this point b. Abt 1739, Groton, New London, Connecticut; d. Feb 1769.
    2. 38. William FANNING  Descendancy chart to this point b. Abt 1741, Groton, New London, Connecticut; d. Aft 1777.
    3. 39. George FANNING  Descendancy chart to this point b. Abt 1743, Groton, New London, Connecticut; d. 1776.
    4. 40. Anna FANNING  Descendancy chart to this point b. Abt 1745, Groton, New London, Connecticut.
    5. 41. Roger FANNING  Descendancy chart to this point b. Abt 1749, Groton, New London, Connecticut.
    6. 42. Freelove FANNING  Descendancy chart to this point b. Abt 1751, Groton, New London, Connecticut.
    7. 43. Hannah FANNING  Descendancy chart to this point b. Abt 1753, Groton, New London, Connecticut.

  7. Sarah MINOR Descendancy chart to this point (1.Abigail1) b. 19 Jul 1725, Stonington, New London, Connecticut.

Generation: 3
  1. Sarah MINOR Descendancy chart to this point (2.James2, 1.Abigail1) b. 1727, Stonington, New London, Connecticut; c. 31 Dec 1737, Stonington, New London, Connecticut.
  2. Eunice MINOR, [infant] Descendancy chart to this point (2.James2, 1.Abigail1) b. 16 Sep 1727, Stonington, New London, Connecticut; c. 31 Dec 1727, Stonington, Ct. u.S.a.; d. 28 Jan 1728, Stonington, New London, Connecticut.
  3. Eunice MINOR Descendancy chart to this point (2.James2, 1.Abigail1) b. 11 Jan 1729, Stonington, New London, Connecticut; c. 23 Feb 1729, Stonington, Ct. u.S.a..

    Notes:
    11 children

    Eunice m. Henry JONES 19 Jan 1749, Stonington, New London, Connecticut. Henry b. 6 Sep 1730, Stonington, Ct. u.S.a.; d. N.y.. [Group Sheet]

    Children:
    1. 44. Anna JONES  Descendancy chart to this point b. 13 Jul 1771.

  4. Bethiah MINOR Descendancy chart to this point (2.James2, 1.Abigail1) b. 10 Mar 1730/1731, Stonington, New London, Connecticut; d. 5 Jan 1811.
    Bethiah m. Amos BILLINGS 10 Jan 1749/1750. [Group Sheet]

    Bethiah m. David MINOR 14 Nov 1753. [Group Sheet]

    Children:
    1. 45. Amos MINOR  Descendancy chart to this point b. 30 Aug 1754.
    2. 46. David MINOR  Descendancy chart to this point b. 9 Mar 1757; d. 20 Jan 1841, Campbell, n.y. u.S.a..
    3. 47. Elias MINOR  Descendancy chart to this point b. 31 Oct 1759; d. 29 Feb 1760.
    4. 48. Anna MINOR  Descendancy chart to this point b. 30 Aug 1761.
    5. 49. Bethia MINOR  Descendancy chart to this point b. 1763.
    6. 50. Bridget MINOR  Descendancy chart to this point b. Abt 1767; c. 1 Nov 1767, Stonington, New. London, Connecticut.,.
    7. 51. Sarah MINOR  Descendancy chart to this point b. 1770; c. 29 Apr 1770, Stonington, Ct. u.S.a..
    8. 52. Hannah MINOR  Descendancy chart to this point b. 1774; c. 24 Apr 1774, Stonington, New. London, Connecticut.,.
    9. 53. Jesse MINOR  Descendancy chart to this point b. 1777; c. 10 Aug 1777, Stonington, New London, Connecticut; d. 2 May 1833, Stonington, Ct. u.S.a..

  5. Abigail MINOR, [infant] Descendancy chart to this point (2.James2, 1.Abigail1) b. Apr 1733, Stonington, New London, Connecticut; d. Apr 1733, Stonington, New London, Connecticut.
  6. Abigail MINOR Descendancy chart to this point (2.James2, 1.Abigail1) b. 9 Aug 1735, Stonington, New London, Connecticut.
  7. James MINOR Descendancy chart to this point (2.James2, 1.Abigail1) b. 30 Nov 1737, Stonington, New London, Connecticut; d. 26 Feb 1823, North Stonington, New London, Connecticut; bur. 1823, North Stonington, New London, Connecticut.

    Notes:
    Great Plain Cemetery

    James m. Prudence DENISON 6 Apr 1761, Stonington, New London County, Connecticut. Prudence (daughter of William DENISON and Prudence DENISON) b. 27 Nov 1740, Stonington, New London, Connecticut; d. 13 Sep 1777, Stonington, New London, Connecticut; bur. 1777, North Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 54. Phebe MINOR  Descendancy chart to this point b. 30 May 1762, Stonington, New London County, Connecticut; d. 23 Apr 1808.
    2. 55. James MINOR  Descendancy chart to this point b. 4 Oct 1764, Stonington, New London County, Connecticut; d. 8 Jan 1833, Guilford, Windham County, Vermont.
    3. 56. Andrew MINOR  Descendancy chart to this point b. 8 Sep 1766, Stonington, New London County, Connecticut; d. May 1848, Brattleboro, Windham County, Vermont.
    4. 57. Prudence MINOR  Descendancy chart to this point b. 8 Jul 1768, Stonington, New London County, Connecticut; d. 1854.
    5. 58. Lois MINOR  Descendancy chart to this point b. 30 Mar 1772, Stonington, New London County, Connecticut.
    6. 59. Eunice MINOR  Descendancy chart to this point b. 18 Feb 1775, Stonington, New London County, Connecticut.
    7. 60. Denison MINOR  Descendancy chart to this point b. 28 Aug 1777, Stonington, New London County, Connecticut; d. 27 Feb 1865, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
    8. 61. Phebe MINOR  Descendancy chart to this point b. 30 May 1762, North Stonington, New London, Connecticut; d. 23 Apr 1808.
    9. 62. James MINOR  Descendancy chart to this point b. 4 Oct 1764, U.S.a.; d. 9 Jan 1833.
    10. 63. Andrew MINOR  Descendancy chart to this point b. 8 Sep 1766, North Stonington, New London, Connecticut; d. May 1848, Brattleboro, Vt..
    11. 64. Lois MINOR  Descendancy chart to this point b. 30 Mar 1772, North Stonington, New London, Connecticut.
    12. 65. Eunice MINOR  Descendancy chart to this point b. 18 Feb 1775.
    13. 66. Denison MINOR  Descendancy chart to this point b. 28 Aug 1777, North Stonington, New London, Connecticut; d. 27 Feb 1865.

    James m. Esther HILLARD 29 Nov 1778, Stonington, New London County, Connecticut. Esther (daughter of William HILLARD and Prudence BROWN) b. EST 1735, Stonington, New London County, Connecticut; d. 26 Mar 1822, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery). [Group Sheet]

    Children:
    1. 54. Phebe MINOR  Descendancy chart to this point b. 30 May 1762, Stonington, New London County, Connecticut; d. 23 Apr 1808.
    2. 55. James MINOR  Descendancy chart to this point b. 4 Oct 1764, Stonington, New London County, Connecticut; d. 8 Jan 1833, Guilford, Windham County, Vermont.
    3. 56. Andrew MINOR  Descendancy chart to this point b. 8 Sep 1766, Stonington, New London County, Connecticut; d. May 1848, Brattleboro, Windham County, Vermont.
    4. 57. Prudence MINOR  Descendancy chart to this point b. 8 Jul 1768, Stonington, New London County, Connecticut; d. 1854.
    5. 58. Lois MINOR  Descendancy chart to this point b. 30 Mar 1772, Stonington, New London County, Connecticut.
    6. 59. Eunice MINOR  Descendancy chart to this point b. 18 Feb 1775, Stonington, New London County, Connecticut.
    7. 60. Denison MINOR  Descendancy chart to this point b. 28 Aug 1777, Stonington, New London County, Connecticut; d. 27 Feb 1865, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).

  8. Mary MINOR Descendancy chart to this point (2.James2, 1.Abigail1) b. 7 Nov 1739, Stonington, New London, Connecticut.
    Mary m. Samuel JONES Samuel b. 29 Aug 1735, North Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 67. Elizabeth JONES  Descendancy chart to this point b. 27 Mar 1776, North Stonington, New London, Connecticut; d. 13 Oct 1827, Newburgh, Cuyahoga, Ohio.

  9. Ann MINOR Descendancy chart to this point (2.James2, 1.Abigail1) b. 24 Jul 1742, Stonington, New London, Connecticut.
  10. Charles MINOR Descendancy chart to this point (3.Charles2, 1.Abigail1) b. 3 Oct 1741, Stonington, New London, Connecticut.
    Charles m. Eunice HOLMES 10 Jan 1765, Stonington, New London, Connecticut. Eunice (daughter of John HOLMES and Hannah HALSEY) b. 28 Jun 1747, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 68. Cynthia MINOR  Descendancy chart to this point b. 11 Dec 1765.
    2. 69. Hannah MINOR  Descendancy chart to this point b. 3 Oct 1767.
    3. 70. Eunice MINOR  Descendancy chart to this point b. Abt 1770; d. 27 Aug 1829, Akron,Ohio.
    4. 71. Molly MINOR  Descendancy chart to this point b. 14 Sep 1772.
    5. 72. Lucretia MINOR  Descendancy chart to this point b. 29 Jan 1775.
    6. 73. Lucy MINOR  Descendancy chart to this point
    7. 74. Charles MINOR  Descendancy chart to this point b. 2 Apr 1779.
    8. 75. Martha MINOR  Descendancy chart to this point b. 7 Feb 1782.
    9. 76. John MINOR  Descendancy chart to this point b. 17 Apr 1786.

  11. Thomas MINOR Descendancy chart to this point (3.Charles2, 1.Abigail1) b. 1 Mar 1743, Stonington, New London, Connecticut; d. 1815, Stonington, Ct. u.S.a..
    Thomas m. Mary PAGE 8 Sep 1765, Stonington, New London, Connecticut. Mary (daughter of Joseph PAGE, Jr.) b. 30 Jan 1749, Stonington, New London, Connecticut; d. Aft 1783, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 77. Perez MINOR  Descendancy chart to this point b. 29 Dec 1766; d. 1846, Halifax, Vt..
    2. 78. Priscilla MINOR  Descendancy chart to this point b. 26 Apr 1769.
    3. 79. Asher MINOR  Descendancy chart to this point b. 30 Jan 1772, Stonington, New London, Connecticut; d. 1 Sep 1836, North, Stonington, New London, Connecticut..
    4. 80. Adam MINOR  Descendancy chart to this point b. 5 Jul 1774; d. 1847.
    5. 81. Roswell MINOR  Descendancy chart to this point b. 29 Aug 1776.
    6. 82. Sally MINOR  Descendancy chart to this point b. 6 May 1779.
    7. 83. Phebe MINOR  Descendancy chart to this point b. 4 Nov 1781.
    8. 84. Betsey MINOR  Descendancy chart to this point b. 23 Aug 1783.
    9. 85. Russel MINOR  Descendancy chart to this point b. 27 Jan 1790; d. 27 Mar 1791.
    10. 86. Lura MINOR  Descendancy chart to this point b. 20 Sep 1799; d. 9 Sep 1850.
    11. 87. Parsons MINOR  Descendancy chart to this point b. 1801; d. 1872.
    12. 88. Ezra D. MINOR  Descendancy chart to this point b. 12 Mar 1802, Stonington,New London,Connecticut; d. 4 Jan 1887, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.
    13. 89. Abigail MINOR  Descendancy chart to this point b. 20 Apr 1805; d. 20 Feb 1881.

    Thomas m. Lydia YORK Lydia b. 28 Dec 1760, Stonington, New London, Connecticut; d. Oct 1822, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 90. Ralph R. MINOR  Descendancy chart to this point b. 16 Aug 1793, Stonington, New London, Connecticut.

  12. Christopher MINOR Descendancy chart to this point (3.Charles2, 1.Abigail1) b. 16 Mar 1745, Stonington, New London, Connecticut; d. 22 Jan 1803, Stonington, Ct. u.S.a..
    Christopher m. Mary RANDALL 11 Aug 1765, Stonington, New London, Connecticut. Mary b. 13 Jul 1746; d. Mar 1825. [Group Sheet]

    Children:
    1. 91. Christopher MINOR  Descendancy chart to this point b. 10 Dec 1765.
    2. 92. Mary MINOR  Descendancy chart to this point b. 26 Mar 1767; d. 1849.
    3. 93. Sabra MINOR  Descendancy chart to this point b. 2 Feb 1769.
    4. 94. Thomas R. MINOR  Descendancy chart to this point b. 1771; d. 1856, Rome, n.y..
    5. 95. Isaac MINOR  Descendancy chart to this point b. 2 Mar 1773, Stonington,New London,Connecticut; d. 31 Dec 1836, Stonington,New London,Connecticut.
    6. 96. Elias MINOR  Descendancy chart to this point b. 4 Mar 1775, Stonington,New London,Connecticut; d. 2 Jan 1858, Stonington,New London,Connecticut.
    7. 97. Cyrus MINOR  Descendancy chart to this point b. 4 May 1777; d. 2 Nov 1845, Leyden, Ma..
    8. 98. Joshua MINOR  Descendancy chart to this point b. 1780.
    9. 99. Luke MINOR  Descendancy chart to this point b. 1783; d. 14 May 1872, South Otselic, n.y..
    10. 100. Randall MINOR  Descendancy chart to this point b. 22 Mar 1780; d. 1861, Leyden, Ma..

  13. Mary MINOR Descendancy chart to this point (3.Charles2, 1.Abigail1) b. 1 Aug 1746, Stonington, New London, Connecticut.
    Mary m. John WHEELER, , Sr 22 Dec 1763, Stonington, New London, Connecticut. John (son of Jonathon WHEELER, , Sr and Esther DENISON) b. 16 Aug 1744, Stonington, New London, Connecticut; d. 22 Jan 1795, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 101. Hannah WHEELER  Descendancy chart to this point b. 20 Aug 1764, Stonington, New London, Connecticut; d. Bef 1858.
    2. 102. John WHEELER, Jr.  Descendancy chart to this point b. 20 Mar 1765, Stonington, New London, Connecticut; d. 19 Jun 1840, Stonington, New London, Connecticut.
    3. 103. Prudence WHEELER  Descendancy chart to this point b. 16 Oct 1767, Stonington, New London, Connecticut.
    4. 104. Elias WHEELER  Descendancy chart to this point b. 1 Jan 1772, Stonington, New London, Connecticut; d. Bef 1862.
    5. 105. James WHEELER  Descendancy chart to this point b. 16 Aug 1777, Stonington, New London, Connecticut; d. 25 Apr 1861, Montville, New London, Connecticut.

  14. Daniel MINOR, , Sr Descendancy chart to this point (3.Charles2, 1.Abigail1) b. 21 Jan 1749/1750, Stonington, New London, Connecticut; d. 28 Sep 1816.
    Daniel m. Mary "Mercy or Marcy" DENISON 19 Feb 1769, Stonington, New London, Connecticut. Mary (daughter of William DENISON and Prudence DENISON) b. 19 Jul 1749, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 106. Mercy MINOR  Descendancy chart to this point b. 31 Jan 1771, Stonington,New London,Connecticut.
    2. 107. Elsa MINOR  Descendancy chart to this point b. 5 May 1772, Stonington,New London,Connecticut.
    3. 108. Martha MINOR  Descendancy chart to this point b. 26 Sep 1774, Stonington,New London,Connecticut; d. 25 Jun 1775, .
    4. 109. Prudence MINOR  Descendancy chart to this point b. 18 Oct 1778, Stonington,New London,Connecticut.
    5. 110. Daniel MINOR  Descendancy chart to this point b. 30 Oct 1780, Stonington,New London,Connecticut.
    6. 111. Wheeler MINOR  Descendancy chart to this point b. 26 Jan 1782, Stonington, New London, Connecticut.
    7. 112. Darius MINOR  Descendancy chart to this point b. 1 Jul 1785, Stonington, New London, Connecticut.
    8. 113. Luther MINOR  Descendancy chart to this point b. 27 Mar 1788, Stonington , New London , Connecticut; d. 1861.
    9. 114. Anna MINOR  Descendancy chart to this point b. 20 Sep 1790, Stonington,New London,Connecticut.

  15. Abigail MINOR Descendancy chart to this point (3.Charles2, 1.Abigail1) b. 8 Nov 1750, Stonington, New London, Connecticut.

    Notes:
    3 children

    Abigail m. David WHEELER 11 Jun 1769, Stonington, New London, Connecticut. David (son of Jonathon WHEELER, , Sr and Esther DENISON) b. 13 Jun 1747, Stonington, New London, Connecticut; d. Bef 1837. [Group Sheet]

    Children:
    1. 115. David WHEELER  Descendancy chart to this point b. 11 Jan 1770, Stonington, New London, Connecticut.
    2. 116. Minor WHEELER  Descendancy chart to this point b. 5 Jul 1771, Stonington, New London, Connecticut.
    3. 117. Denison WHEELER  Descendancy chart to this point b. 26 Jan 1774, Stonington, New London, Connecticut.

  16. Abigail FANNING Descendancy chart to this point (5.Abigail2, 1.Abigail1) b. 26 Mar 1741, Groton, New London, Connecticut.
    Abigail m. Ebenezer WELDEN [Group Sheet]

  17. Sarah FANNING Descendancy chart to this point (5.Abigail2, 1.Abigail1) b. 18 Mar 1743, Groton, New London, Connecticut; d. 1821.
    Sarah m. William NOYES 14 Aug 1763, Stonington,New London,Connecticut. William b. 16 Jul 1739, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 118. Sarah NOYES  Descendancy chart to this point b. 25 Apr 1764, Stonington,New London,Connecticut.
    2. 119. William NOYES  Descendancy chart to this point b. 17 May 1766, Stonington,New London,Connecticut; d. New London,New London,Connecticut.
    3. 120. Frederick NOYES  Descendancy chart to this point b. 20 May 1768, Stonington,New London,Connecticut; d. Pennsylvania.
    4. 121. Robert Fanning NOYES  Descendancy chart to this point b. 23 Jun 1770, Stonington,New London,Connecticut; d. 1844.
    5. 122. Joshua NOYES  Descendancy chart to this point b. 14 Aug 1772, Stonington,New London,Connecticut; d. 1 Nov 1845.

    Sarah m. Ebenezer ADAMS 1774, Connecticut. Ebenezer b. 22 Feb 1738/1739, Charlestown,Washington,Rhode Island; d. 14 Mar 1798, South Kingstown,Rhode Island. [Group Sheet]

  18. Deborah FANNING Descendancy chart to this point (5.Abigail2, 1.Abigail1) b. 9 Mar 1745, Groton, New London, Connecticut; d. Dec 1820, Rochester,, New York.
    Deborah m. Jabez BACHUS 4 Apr 1764. [Group Sheet]

    Deborah m. William FISH 25 Mar 1772. William (son of Nathaniel FISH and Mary PEABODY, (Pabodie)) b. 26 Apr 1739, Stonington, New London Co., Connecticut. [Group Sheet]

    Children:
    1. 123. Lydia FISH  Descendancy chart to this point b. 1773.
    2. 124. Elizabeth FISH  Descendancy chart to this point b. 11 Jan 1775.
    3. 125. Fanny FISH  Descendancy chart to this point b. 30 Nov 1776; d. 17 Dec 1776.
    4. 126. Fanny FISH  Descendancy chart to this point b. 2 Nov 1777.
    5. 127. Lodowich FISH  Descendancy chart to this point b. 17 Oct 1779.
    6. 128. Backus FISH  Descendancy chart to this point b. 30 Nov 1781; d. 23 Jul 1782.
    7. 129. Backus FISH  Descendancy chart to this point b. 29 Jun 1783.
    8. 130. Sidney FISH  Descendancy chart to this point b. 8 Feb 1787, Bozrah, New London Co., Connecticut; d. 16 Jul 1863.
    9. 131. Sophy FISH  Descendancy chart to this point b. 10 Nov 1788.

  19. John FANNING Descendancy chart to this point (5.Abigail2, 1.Abigail1) b. 9 Nov 1746, Groton, New London, Connecticut.

    Notes:
    naval officer, died at sea 178?

  20. Joshua FANNING Descendancy chart to this point (5.Abigail2, 1.Abigail1) b. 6 Sep 1748, Groton, New London, Connecticut.
    Joshua m. Ann READ 26 Jan 1773. [Group Sheet]

  21. Simeon FANNING Descendancy chart to this point (5.Abigail2, 1.Abigail1) b. 21 Oct 1750, Groton, New London, Connecticut; d. Apr 1778.
  22. Thankful FANNING Descendancy chart to this point (5.Abigail2, 1.Abigail1) b. 19 Aug 1752, Groton, New London, Connecticut.
    Thankful m. Daniel COLE [Group Sheet]

  23. Lucy FANNING Descendancy chart to this point (5.Abigail2, 1.Abigail1) b. 27 Sep 1755, Groton, New London, Connecticut.
    Lucy m. William WATSON 31 Dec 1772. [Group Sheet]

  24. Joseph HILLARD Descendancy chart to this point (6.Freelove2, 1.Abigail1) b. 25 Jan 1736/1737, Norwich, New London County, Connecticut; d. 3 Feb 1820, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).

    Notes:
    Joseph turned out at the Lexington Alarm as a seargeant and was commissioned an Ensign in 1775 in Capt. Nathan Hale's Company, Sullivan's Brigade at the siege of Boston. He served under Colonel (later General) Horation Gates in the Northern Department in the Continental Line as a Lieutenant in 1776.

    Children born Killingworth. [Could Sarah Burr be a second marriage? The National Society of the Daughters of the American Revolution, Volume 20 page 81, DAR 19213 states that the Oliver Hillard who marries Ann Eliza Crawford is the son of Joseph and Sarah (Burr) Hilliard.}.

    Who is the Joseph who married Nancy Crawford?]

    Joseph m. Sarah GRISWOLD 31 May 1758, Killingworth, Middlesex County, Connecticut. Sarah b. 20 Sep 1731, Killingworth, Middlesex County, Connecticut; d. 1819, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery). [Group Sheet]

    Children:
    1. 132. Freelove HILLARD  Descendancy chart to this point b. 5 Dec 1758, Killingworth, Middlesex County, Connecticut; d. 4 Dec 1843, Clinton, Middlesex County, Connecticut (probably); bur. Clinton, Middlesex County, Connecticut (Clinton Cemetery).
    2. 133. James HILLARD  Descendancy chart to this point b. 20 Apr 1760, Killingworth, Middlesex County, Connecticut; d. 2 Aug 1783.
    3. 134. Walter HILLIARD  Descendancy chart to this point b. 10 Jan 1762, Killingworth, Middlesex County, Connecticut; d. 24 Feb 1790.
    4. 135. Sarah HILLARD  Descendancy chart to this point b. 10 Feb 1763, Killingworth, Middlesex County, Connecticut; d. 16 Oct 1857, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
    5. 136. Patience HILLARD  Descendancy chart to this point b. 30 Sep 1765, Killingworth, Middlesex County, Connecticut; d. 11 Mar 1852, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
    6. 137. Lydia HILLARD  Descendancy chart to this point b. 10 Sep 1767, Killingworth, Middlesex County, Connecticut.
    7. 138. Joseph HILLIARD  Descendancy chart to this point b. 27 Oct 1770, Killingworth, Middlesex County, Connecticut; d. 20 Apr 1817, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
    8. 139. Oliver Burr HILLARD  Descendancy chart to this point b. 20 Oct 1773, Killingworth, Middlesex County, Connecticut; d. 1828.

  25. Freelove HILLARD Descendancy chart to this point (6.Freelove2, 1.Abigail1) b. 26 Feb 1738/1739, Norwich, New London County, Connecticut; d. 18 Apr 1739, Norwich, New London County, Connecticut.

    Notes:
    The Barbour Manuscript states she died in Franklin, CT on that date.

  26. Minor HILLARD Descendancy chart to this point (6.Freelove2, 1.Abigail1) b. 12 Mar 1740/1741, Norwich, New London County, Connecticut; d. 4 Jan 1805, West Hartford, Hartford County, Connecticut.
    Minor m. Miriam BARNES 21 Feb 1764. Miriam b. 27 Feb 1727; d. 30 Oct 1799, Tolland, Tolland County, Connecticut. [Group Sheet]

    Children:
    1. 140. Joseph HILLARD  Descendancy chart to this point b. 18 Aug 1765, Tolland County, Connecticut; d. 20 Nov 1830, Colebrook, Coos County, New Hampshire.
    2. 141. Minor HILLIARD  Descendancy chart to this point b. Abt 1768, Tolland, Tolland County, Connecticut; d. 5 Aug 1834, West Hartford, Hartford County, Connecticut.
    3. 142. (female) HILLIARD  Descendancy chart to this point b. Aft 1768.
    4. 143. (male) HILLIARD  Descendancy chart to this point b. Aft 1768.

  27. Lydia HILLARD Descendancy chart to this point (6.Freelove2, 1.Abigail1) b. 6 Mar 1742/1743, Norwich, New London County, Connecticut.
    Lydia m. Gamaliel HYDE Gamaliel b. Abt 1738, Lebanon, New London County, Connecticut. [Group Sheet]

  28. Levi HILLARD Descendancy chart to this point (6.Freelove2, 1.Abigail1) b. 11 Dec 1744, Norwich, New London County, Connecticut; d. 15 Oct 1776.

    Notes:

    Levi enlisted in Capt. Andrew Lathrop's company, Backus' regiment of Light Horse. He served in the New York campaign and died in the army, October 15, 1776, at the age of thirty-two.

    Levi m. Experience EDGERTON 4 Apr 1773, Norwich, New London County, Connecticut. Experience b. 20 Jan 1750, Norwich, New London County, Connecticut. [Group Sheet]

    Children:
    1. 144. Ambrose HILLIARD  Descendancy chart to this point b. 16 Jul 1773, Norwich, New London County, Connecticut; d. 14 Aug 1811, Mansfield, Tolland County, Connecticut; bur. Mansfield, Tolland County, Connecticut (Storrs Cemetery).
    2. 145. Experience HILLIARD  Descendancy chart to this point b. Aft 1773, Norwich, New London County, Connecticut.
    3. 146. Phebe HILLIARD  Descendancy chart to this point b. Aft 1773, Norwich, New London County, Connecticut.

  29. James FANNING Descendancy chart to this point (7.Ann2, 1.Abigail1) b. Abt 1739, Groton, New London, Connecticut; d. Feb 1769.

    Notes:
    unmarried

  30. William FANNING Descendancy chart to this point (7.Ann2, 1.Abigail1) b. Abt 1741, Groton, New London, Connecticut; d. Aft 1777.
  31. George FANNING Descendancy chart to this point (7.Ann2, 1.Abigail1) b. Abt 1743, Groton, New London, Connecticut; d. 1776.
    George m. Eunice BARNES [Group Sheet]

  32. Anna FANNING Descendancy chart to this point (7.Ann2, 1.Abigail1) b. Abt 1745, Groton, New London, Connecticut.
    Anna m. Nathaniel NILES [Group Sheet]

  33. Roger FANNING Descendancy chart to this point (7.Ann2, 1.Abigail1) b. Abt 1749, Groton, New London, Connecticut.
    Roger m. Prudence STANTON [Group Sheet]

  34. Freelove FANNING Descendancy chart to this point (7.Ann2, 1.Abigail1) b. Abt 1751, Groton, New London, Connecticut.
    Freelove m. Caleb WILLIAMS 1773. [Group Sheet]

  35. Hannah FANNING Descendancy chart to this point (7.Ann2, 1.Abigail1) b. Abt 1753, Groton, New London, Connecticut.
    Hannah m. Oliver GRANT [Group Sheet]


Generation: 4
  1. Anna JONES Descendancy chart to this point (11.Eunice3, 2.James2, 1.Abigail1) b. 13 Jul 1771.
    Anna m. Walter Clark RATHBUN [Group Sheet]

  2. Amos MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. 30 Aug 1754.
    Amos m. Margaret IRISH 8 Apr 1779. [Group Sheet]

  3. David MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. 9 Mar 1757; d. 20 Jan 1841, Campbell, n.y. u.S.a..
    David m. Lydia IRISH 2 or 3 Dec 1784. Lydia b. 4 Mar 1759; d. 1862. [Group Sheet]

  4. Elias MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. 31 Oct 1759; d. 29 Feb 1760.
  5. Anna MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. 30 Aug 1761.
  6. Bethia MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. 1763.
  7. Bridget MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. Abt 1767; c. 1 Nov 1767, Stonington, New. London, Connecticut.,.
  8. Sarah MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. 1770; c. 29 Apr 1770, Stonington, Ct. u.S.a..
    Sarah m. Edward HALEY 15 Sep 1794, Stonington, Ct. u.S.a.. [Group Sheet]

  9. Hannah MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. 1774; c. 24 Apr 1774, Stonington, New. London, Connecticut.,.
  10. Jesse MINOR Descendancy chart to this point (12.Bethiah3, 2.James2, 1.Abigail1) b. 1777; c. 10 Aug 1777, Stonington, New London, Connecticut; d. 2 May 1833, Stonington, Ct. u.S.a..
    Jesse m. Sally HILLIARD 24 Feb 1803. [Group Sheet]

    Children:
    1. 147. Sally MINOR  Descendancy chart to this point b. 15 Sep 1804.
    2. 148. Eliza MINOR  Descendancy chart to this point b. 25 Oct 1806.
    3. 149. Jesse MINOR  Descendancy chart to this point b. 10 Feb 1809.
    4. 150. James MINOR  Descendancy chart to this point b. 7 Mar 1812.
    5. 151. Bertha MINOR  Descendancy chart to this point b. 20 Aug 1815.

  11. Phebe MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 30 May 1762, Stonington, New London County, Connecticut; d. 23 Apr 1808.
    Phebe m. 9 Jan 1785, Stonington, New London County, Connecticut. [Group Sheet]

  12. James MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 4 Oct 1764, Stonington, New London County, Connecticut; d. 8 Jan 1833, Guilford, Windham County, Vermont.
    James m. Abt 8 Jan 1793. [Group Sheet]

  13. Andrew MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 8 Sep 1766, Stonington, New London County, Connecticut; d. May 1848, Brattleboro, Windham County, Vermont.
  14. Prudence MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 8 Jul 1768, Stonington, New London County, Connecticut; d. 1854.
    Prudence m. Moses MORLEY [Group Sheet]

  15. Lois MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 30 Mar 1772, Stonington, New London County, Connecticut.
    Lois m. 30 May 1802, Stonington, New London County, Connecticut. [Group Sheet]

  16. Eunice MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 18 Feb 1775, Stonington, New London County, Connecticut.
    Eunice m. James PLUMB 19 Sep 1808, Stonington, New London, Connecticut. James b. 30 Sep 1748, Stonington, New London, Connecticut; d. 12 Jul 1827, Halifas, Windham County, Vt. [Group Sheet]

  17. Denison MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 28 Aug 1777, Stonington, New London County, Connecticut; d. 27 Feb 1865, North Stonington, New London County, Connecticut; bur. North Stonington, New London County, Connecticut (Great Plain Cemetery).
    Denison m. 11 Nov 1804. [Group Sheet]

  18. Phebe MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 30 May 1762, North Stonington, New London, Connecticut; d. 23 Apr 1808.
    Phebe m. James PLUMB 9 Jan 1785, Stonington, Ct. u.S.a.. [Group Sheet]

    Phebe m. James PLUMB 9 Jan 1785, Stonington, New London, Connecticut. James b. 30 Sep 1748, Stonington, New London, Connecticut; d. 12 Jul 1827, Halifas, Windham County, Vt. [Group Sheet]

    Children:
    1. 152. William PLUMB  Descendancy chart to this point b. 25 Dec 1785, Stonington, New London, Connecticut.
    2. 153. Elisha PLUMB  Descendancy chart to this point b. 27 Mar 1787, Stonington, New London, Connecticut; d. 18 Jul 1823, Henderson, Henderson County, Connecticut.
    3. 154. Sanford PLUMB  Descendancy chart to this point b. 3 Feb 1790, Stonington, New London, Connecticut.
    4. 155. Phebe PLUMB  Descendancy chart to this point b. 29 Mar 1792, Stonington, New London, Connecticut.
    5. 156. Samuel PLUMB  Descendancy chart to this point b. 8 Aug 1794, Stonington, New London, Connecticut; d. 2 Jun 1799, Stonington, New London, Connecticut.
    6. 157. Saxton PLUMB  Descendancy chart to this point b. 16 Jan 1797, Stonington, New London, Connecticut.
    7. 158. Darius PLUMB  Descendancy chart to this point b. 15 Jan 1799, Halifas, Windham County, Vt; d. California probably.
    8. 159. Luke PLUMB  Descendancy chart to this point b. 29 Jan 1801, Halifas, Windham County, Vt; d. 29 Sep 1829, Windsor, Hartford County, Connecticut.
    9. 160. Ozias S PLUMB  Descendancy chart to this point b. 28 Aug 1802, Halifas, Windham County, Vt.
    10. 161. Edson PLUMB  Descendancy chart to this point b. 10 Jul 1806, Halifas, Windham County, Vt.

  19. James MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 4 Oct 1764, U.S.a.; d. 9 Jan 1833.
    James m. Lydia HARRIS Lydia b. Guildord, Vt.. [Group Sheet]

  20. Andrew MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 8 Sep 1766, North Stonington, New London, Connecticut; d. May 1848, Brattleboro, Vt..
    Andrew m. Alvina HICKS [Group Sheet]

  21. Lois MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 30 Mar 1772, North Stonington, New London, Connecticut.
    Lois m. Jeremiah FELLOWS 30 May 1802. Jeremiah b. 27 Jan 1767. [Group Sheet]

    Lois m. Jeremiah FELLOWS 30 May 1802, Stonington, New London, Connecticut. Jeremiah b. 24 Feb 1769, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 162. Lois Fellows LEE  Descendancy chart to this point b. 5 May 1805, Stonington, New London, Connecticut.

  22. Eunice MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 18 Feb 1775.
  23. Denison MINOR Descendancy chart to this point (15.James3, 2.James2, 1.Abigail1) b. 28 Aug 1777, North Stonington, New London, Connecticut; d. 27 Feb 1865.
    Denison m. Phebe BROWN Phebe d. 27 Mar 1868. [Group Sheet]

    Children:
    1. 163. Phebe Esther MINOR  Descendancy chart to this point b. 5 Nov 1805.
    2. 164. William Denison MINOR  Descendancy chart to this point b. 15 May 1807.
    3. 165. Lucy Ann MINOR  Descendancy chart to this point b. 25 May 1809.
    4. 166. John Billings MINOR  Descendancy chart to this point b. 19 Jul 1813.
    5. 167. Harriet Newell MINOR  Descendancy chart to this point b. 17 Jun 1815.
    6. 168. James Henry MINOR  Descendancy chart to this point b. 9 Dec 1818.
    7. 169. Elisha Parke MINOR  Descendancy chart to this point b. 25 Mar 1821.
    8. 170. Cyrus Lazell MINOR  Descendancy chart to this point b. 26 Mar 1826.

  24. Elizabeth JONES Descendancy chart to this point (16.Mary3, 2.James2, 1.Abigail1) b. 27 Mar 1776, North Stonington, New London, Connecticut; d. 13 Oct 1827, Newburgh, Cuyahoga, Ohio.
    Elizabeth m. Youngs Ledyard MORGAN 12 Feb 1797, North Stonington, New London, Connecticut. Youngs (son of Christopher MORGAN and Deborah LEDYARD) b. 13 Jan 1772, Groton, New London, Connecticut; d. 7 Apr 1843, Newburgh, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 171. Caleb MORGAN  Descendancy chart to this point b. 1795; d. 5 Mar 1885, Cleveland, Cuyahoga, Ohio.
    2. 172. Youngs Ledyard MORGAN, Jr.  Descendancy chart to this point b. 3 Oct 1797, Groton, New London, Connecticut; d. 22 Jun 1888, Cleveland, Cuyahoga, Ohio.
    3. 173. Julia MORGAN  Descendancy chart to this point b. Abt 1803, ,, Connecticut; d. Aft 1870, ,, Ohio.
    4. 174. Mary MORGAN  Descendancy chart to this point
    5. 175. Isham Avery MORGAN  Descendancy chart to this point b. 1809, Groton, New London, Connecticut.
    6. 176. Ashbel Walworth MORGAN  Descendancy chart to this point b. 1815.
    7. 177. J.A. MORGAN  Descendancy chart to this point

  25. Cynthia MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1) b. 11 Dec 1765.
    Cynthia m. Jesse YORK [Group Sheet]

  26. Hannah MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1) b. 3 Oct 1767.
    Hannah m. Perry BARBER [Group Sheet]

  27. Eunice MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1) b. Abt 1770; d. 27 Aug 1829, Akron,Ohio.
    Eunice m. Adam THURSTON 29 Sep 1789, Springfield,Otsego Co.,New York. Adam (son of Edward THURSTON and Thankful MAIN) b. 11 Aug 1769, Springfield,Otsego Co.,New York; d. 9 Nov 1858, Akron,Ohio. [Group Sheet]

    Children:
    1. 178. Cynthia THURSTON  Descendancy chart to this point b. 20 Jun 1790, Akron,Ohio; d. 15 Jul 1790, Akron,Ohio.
    2. 179. Silas THURSTON  Descendancy chart to this point b. 3 Jul 1791, Akron,Ohio; d. 6 Nov 1796, Akron,Ohio.
    3. 180. Lucretia THURSTON  Descendancy chart to this point b. 20 Jul 1792, Akron,Ohio.
    4. 181. Jeremiah THURSTON  Descendancy chart to this point b. 13 May 1795, Akron,Ohio.
    5. 182. Sophia THURSTON  Descendancy chart to this point b. 23 Sep 1807, Akron,Ohio; d. 24 Sep 1863, Akron,Ohio,unmarried.
    6. 183. Caroline THURSTON  Descendancy chart to this point b. 2 Aug 1799, Akron,Ohio; d. 5 Apr 1803, Akron,Ohio.
    7. 184. Harriet THURSTON  Descendancy chart to this point b. 3 May 1801, Akron,Ohio.
    8. 185. Silas THURSTON  Descendancy chart to this point b. 30 May 1804, Akron,Ohio; d. 7 May 1830, Akron,Ohio.
    9. 186. Caroline THURSTON  Descendancy chart to this point b. 16 Sep 1806, Akron,Ohio; d. 16 Oct 1882, Akron,Ohio,unmarried.
    10. 187. Malvira THURSTON  Descendancy chart to this point b. 29 Dec 1809, Akron,Ohio; d. 16 Feb 1847, Akron,Ohio,unmarried.
    11. 188. Charles Edward THURSTON  Descendancy chart to this point b. 6 Apr 1812, Akron,Ohio.
    12. 189. Abiel THURSTON  Descendancy chart to this point b. 5 Jan 1815, Akron,Ohio.

    Eunice m. Adam THURSTON 29 Sep 1789. [Group Sheet]

  28. Molly MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1) b. 14 Sep 1772.
    Molly m. Clark DAVIS 21 Oct 1792, Westerly,Washington,Rhode Island. Clark b. Abt 1770, ,New London,Connecticut. [Group Sheet]

  29. Lucretia MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1) b. 29 Jan 1775.
    Lucretia m. Henry NILES [Group Sheet]

  30. Lucy MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1)
    Lucy m. Joseph BROWN [Group Sheet]

  31. Charles MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1) b. 2 Apr 1779.
    Charles m. Lucy SLACK [Group Sheet]

  32. Martha MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1) b. 7 Feb 1782.
    Martha m. Jesse NILES [Group Sheet]

  33. John MINOR Descendancy chart to this point (18.Charles3, 3.Charles2, 1.Abigail1) b. 17 Apr 1786.
    John m. Nancy BROWN 5 Apr 1812. [Group Sheet]

  34. Perez MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 29 Dec 1766; d. 1846, Halifax, Vt..
    Perez m. Mary MINOR Mary (daughter of Christopher MINOR and Mary RANDALL) b. 26 Mar 1767; d. 1849. [Group Sheet]

    Children:
    1. 190. Mary MINOR  Descendancy chart to this point b. 1796, Ct..
    2. 191. Prudence MINOR  Descendancy chart to this point b. 1798, Vt.
    3. 192. Eunice MINOR  Descendancy chart to this point b. Vt.
    4. 193. Perez MINOR  Descendancy chart to this point b. Vt.
    5. 194. Roswell MINOR  Descendancy chart to this point b. Vt.
    6. 195. Rhoda MINOR  Descendancy chart to this point b. Vt.
    7. 196. Tacy MINOR  Descendancy chart to this point b. Vt.
    8. 197. Lydia A MINOR  Descendancy chart to this point b. Vt.
    9. 198. Thomas MINOR  Descendancy chart to this point b. Vt.

  35. Priscilla MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 26 Apr 1769.

    Notes:
    died young

  36. Asher MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 30 Jan 1772, Stonington, New London, Connecticut; d. 1 Sep 1836, North, Stonington, New London, Connecticut..
    Asher m. Lucy SPAULDING 28 Nov 1790, Stonington, New London, Connecticut. Lucy b. 6 Apr 1776, Stonington, New London, Connecticut; d. 7 Sep 1847. [Group Sheet]

    Children:
    1. 199. Martha MINOR  Descendancy chart to this point b. 12 Feb 1795; d. 9 May 1832.
    2. 200. Anna MINOR  Descendancy chart to this point b. 4 Jun 1797, North Stonington, New London, Connecticut.; d. 1 Jan 1826.
    3. 201. Asher MINOR  Descendancy chart to this point b. 10 Sep 1799; d. 24 Dec 1875.
    4. 202. Lucy MINOR  Descendancy chart to this point b. 30 Jan 1802.
    5. 203. Lucy MINOR  Descendancy chart to this point b. 7 Nov 1804, Stonington, New London, Connecticut; d. 18 Jul 1810, Or Near Fulton, Oswego, NY.
    6. 204. Jedediah R. MINOR  Descendancy chart to this point b. 23 Sep 1806, North Stonington, New London, Connecticut.; d. 17 Mar 1880.
    7. 205. John Irish MINOR  Descendancy chart to this point b. 18 Nov 1808; d. 16 Nov 1880.
    8. 206. Hannah M MINOR  Descendancy chart to this point b. 3 Jul 1813.
    9. 207. Eunice B MINOR  Descendancy chart to this point b. 5 Oct 1815.
    10. 208. Asa Spalding MINOR  Descendancy chart to this point b. 8 Mar 1811, Stonington, New London, Connecticut.

  37. Adam MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 5 Jul 1774; d. 1847.
    Adam m. Betsey FRINK 1795. Betsey b. 10 Sep 1778; d. 20 Feb 1850. [Group Sheet]

    Children:
    1. 209. Mary E. MINOR  Descendancy chart to this point b. 1804.
    2. 210. Elisha Frink MINOR  Descendancy chart to this point b. 1807; d. 1861.

  38. Roswell MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 29 Aug 1776.
    Roswell m. Betsey SMITH 23 Oct 1803. [Group Sheet]

    Children:
    1. 211. Coggeswell Thompson MINOR  Descendancy chart to this point b. 17 Feb 1804; d. 31 Aug 1887.
    2. 212. Leonard S. MINOR  Descendancy chart to this point b. 1813; d. 30 Aug 1833.
    3. 213. Martha Vaice MINOR  Descendancy chart to this point b. 16 Jun 1816.

  39. Sally MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 6 May 1779.
    Sally m. Avery BROWN [Group Sheet]

  40. Phebe MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 4 Nov 1781.
    Phebe m. Dudley BROWN [Group Sheet]

  41. Betsey MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 23 Aug 1783.
    Betsey m. Jeptha BROWN [Group Sheet]

  42. Russel MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 27 Jan 1790; d. 27 Mar 1791.
  43. Lura MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 20 Sep 1799; d. 9 Sep 1850.
  44. Parsons MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 1801; d. 1872.
    Parsons m. Dolly THOMAS Dolly b. 1804; d. 1890. [Group Sheet]

  45. Ezra D. MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 12 Mar 1802, Stonington,New London,Connecticut; d. 4 Jan 1887, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    THOMAS MINOR DESCENDENTS, by John Augustus Miner. pp. 166.
    883. Dea. EZRA (THOMAS, CHARLES, JAMES, EPHRAIM, THOMAS), born inStonington 12 March 1802; son of Thomas, and Lydia York; married DesireHewitt at North Stonington 9 Oct 1823. She was born 27 Sept. 1803,daughter of Benjamin Hewitt and Desire Babcock.

    WHEELER CEMENTERY,
    Miller, Ezra, born Mar. 12, 1802, died Jan 4. 1887.

    there are two Miner's under his wife's death.

    Ezra m. Desire HEWITT 9 Oct 1823, No. Stonington,New London,Connecticut,by Asher Miner, Elder. Desire (daughter of Benjamin HEWITT and Desire BABCOCK) b. 27 Sep 1803, Stonington,New London,Connecticut; d. 16 Mar 1885, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 214. Emily W. MINOR  Descendancy chart to this point b. 25 Nov 1824, No. Stonington,New London,Connecticut; d. 18 Apr 1826, No. Stonington,New London,Connceticut.
    2. 215. Susan C. MINOR  Descendancy chart to this point b. 17 May 1830, No. Stonington,New London,Connecticut; d. 25 Apr 1897, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.
    3. 216. Howard E. MINOR  Descendancy chart to this point b. 7 Jun 1833, No. Stonington,New London,Connecticut.
    4. 217. Mary E. Davis MINOR  Descendancy chart to this point b. 12 Aug 1842, No. Stonington,New London,Connecticut; d. 16 Mar 1917, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.

  46. Abigail MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 20 Apr 1805; d. 20 Feb 1881.

    Notes:
    unmarried

  47. Ralph R. MINOR Descendancy chart to this point (19.Thomas3, 3.Charles2, 1.Abigail1) b. 16 Aug 1793, Stonington, New London, Connecticut.
    Ralph m. Polly RANDALL Polly (daughter of William RANDALL and Eunice WHEELER) b. 3 Mar 1798, Stonington, New London, Connecticut. [Group Sheet]

  48. Christopher MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 10 Dec 1765.
  49. Mary MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 26 Mar 1767; d. 1849.

    Notes:
    9 children born in Vermont

    Mary m. Perez MINOR Perez (son of Thomas MINOR and Mary PAGE) b. 29 Dec 1766; d. 1846, Halifax, Vt.. [Group Sheet]

    Children:
    1. 190. Mary MINOR  Descendancy chart to this point b. 1796, Ct..
    2. 191. Prudence MINOR  Descendancy chart to this point b. 1798, Vt.
    3. 192. Eunice MINOR  Descendancy chart to this point b. Vt.
    4. 193. Perez MINOR  Descendancy chart to this point b. Vt.
    5. 194. Roswell MINOR  Descendancy chart to this point b. Vt.
    6. 195. Rhoda MINOR  Descendancy chart to this point b. Vt.
    7. 196. Tacy MINOR  Descendancy chart to this point b. Vt.
    8. 197. Lydia A MINOR  Descendancy chart to this point b. Vt.
    9. 198. Thomas MINOR  Descendancy chart to this point b. Vt.

  50. Sabra MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 2 Feb 1769.
    Sabra m. Denison WHEELER 13 Mar 1799. [Group Sheet]

  51. Thomas R. MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 1771; d. 1856, Rome, n.y..
    Thomas m. Priscilla HEWITT [Group Sheet]

  52. Isaac MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 2 Mar 1773, Stonington,New London,Connecticut; d. 31 Dec 1836, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page33.

    BROWN GENEALOGY, page 161 "includes info taken from gravestones from anold burying-ground located west of the road that leads from the trujnpiketo Angwilla, near the house of the late Deacon Ezra Miner, inStonington".

    HISTORY OF STONINGTON, CONN. page 308, 473-4, 476.
    Isaac Miner's father Christopher Miner was in the Rev. War - DARPatriot Index, page 472. Christopher b. 17 Mar 1745 d. 22 Jan 1803 m.Mary Randall - Sgt CT.

    Isaac m. Katurah BROWN 3 Mar 1795, Stonington,New London,Connecticut. Katurah (daughter of Zebulon BROWN and Anne MAIN) b. 28 Jan 1774, Stonington,New London,Connecticut; d. 10 Apr 1854, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 218. Keturah MINOR  Descendancy chart to this point b. 28 Sep 1797, Stonington,New London,Connecticut.
    2. 219. Isaac W. MINOR  Descendancy chart to this point b. 1793, Stonington,New London,Connecticut.
    3. 220. Zebulon Brown MINOR  Descendancy chart to this point b. 13 Jan 1801, Stonington,New London,Connecticut.
    4. 221. Anna MINOR  Descendancy chart to this point b. 11 Dec 1803, Stonington,New London,Connecticut.
    5. 222. Palmer N. MINOR  Descendancy chart to this point b. 29 Jul 1805, Stonington,New London,Connecticut.
    6. 223. Denison W. MINOR  Descendancy chart to this point b. 13 Dec 1809, Stonington,New London,Connecticut; d. 27 May 1886, Stonington,New London,Connecticut.
    7. 224. Mary Elizabeth MINOR  Descendancy chart to this point b. Abt 1811, Stonington,New London,Connecticut.

  53. Elias MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 4 Mar 1775, Stonington,New London,Connecticut; d. 2 Jan 1858, Stonington,New London,Connecticut.

    Notes:
    Information from Roots Web World Connect, Laurie Barrett lbarrett@gwu.edu

    Elias m. Phebe BROWN 28 Jan 1800, Stonington,New London,Connecticut. Phebe (daughter of Zebulon BROWN and Anne MAIN) b. 1770, Stonington,New London,Connecticut; d. 27 Jun 1817, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 225. Elias MINOR  Descendancy chart to this point b. 11 Jan 1801, Stonington,New London,Connecticut.
    2. 226. Phebe MINOR  Descendancy chart to this point b. 4 Dec 1802, Stonington,New London,Connecticut.
    3. 227. Thomas MINOR  Descendancy chart to this point b. Abt 1803, Stonington,New London,Connecticut.
    4. 228. Christopher MINOR  Descendancy chart to this point b. 23 Jul 1804, Stonington,New London,Connecticut.
    5. 229. Mary MINOR  Descendancy chart to this point b. Abt 1806, Stonington,New London,Connecticut.
    6. 230. Alfred MINOR  Descendancy chart to this point b. 14 Mar 1810, Stonington,New London,Connecticut.
    7. 231. Latham Hall MINOR  Descendancy chart to this point b. 4 Mar 1814, Stonington,New London,Connecticut.

    Elias m. Betsey BROWN 1 Nov 1817, Stonington,New London,Connecticut. Betsey (daughter of Matthew BROWN and Elizabeth BROWN) b. 16 Apr 1789, Stonington,New London,Connecticut; d. 1 Dec 1883. [Group Sheet]

    Children:
    1. 232. Dudley MINOR  Descendancy chart to this point b. 28 Sep 1818, Stonington,New London,Connecticut; d. 15 Oct 1819, Stonington,New London,Connecticut.
    2. 233. Charles W. MINOR  Descendancy chart to this point b. 19 Apr 1821, Stonington,New London,Connecticut; d. 17 Jan 1822, Stonington,New London,Connecticut.
    3. 234. Almira MINOR  Descendancy chart to this point b. 21 Mar 1823, Stonington,New London,Connecticut; d. 16 Apr 1867, Stonington,New London,Connecticut; bur. Elm Grove Cemetery,North Kingstown,Washington Co.,Rhode Island.
    4. 235. Elias H. MINOR  Descendancy chart to this point b. 23 Nov 1825, Stonington,New London,Connecticut.
    5. 236. Nelson Brown MINOR  Descendancy chart to this point b. 13 Nov 1827, Stonington,New London,Connecticut; d. 12 Feb 1830, Stonington,New London,Connecticut.
    6. 237. Erastus Denison MINOR  Descendancy chart to this point b. 16 Dec 1829, Stonington,New London,Connecticut.
    7. 238. Martha E. MINOR  Descendancy chart to this point b. 7 Sep 1832, Stonington,New London,Connecticut.

  54. Cyrus MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 4 May 1777; d. 2 Nov 1845, Leyden, Ma..
    Cyrus m. Fanny CLARK 23 Dec 1802. Fanny b. 11 Sep 1781; d. 27 Mar 1877. [Group Sheet]

  55. Joshua MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 1780.
    Joshua m. Joanna MAINE Joanna b. Brookfield, n.y.. [Group Sheet]

  56. Luke MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 1783; d. 14 May 1872, South Otselic, n.y..
    Luke m. Matilda BROWN Matilda (daughter of Matthew BROWN and Elizabeth BROWN) b. 10 Mar 1791, Stonington,New London,Connecticut. [Group Sheet]

  57. Randall MINOR Descendancy chart to this point (20.Christopher3, 3.Charles2, 1.Abigail1) b. 22 Mar 1780; d. 1861, Leyden, Ma..
    Randall m. Hannah BAKER 6 Sep 1810. Hannah d. 1855. [Group Sheet]

  58. Hannah WHEELER Descendancy chart to this point (21.Mary3, 3.Charles2, 1.Abigail1) b. 20 Aug 1764, Stonington, New London, Connecticut; d. Bef 1858.
  59. John WHEELER, Jr. Descendancy chart to this point (21.Mary3, 3.Charles2, 1.Abigail1) b. 20 Mar 1765, Stonington, New London, Connecticut; d. 19 Jun 1840, Stonington, New London, Connecticut.
    John m. Ann Boradell DENISON 8 Jul 1790, Stonington, New London, Connecticut. Ann (daughter of Daniel DENISON, Jr. and Esther WHEELER) b. 2 Oct 1769, Stonington, New London, Connecticut; d. 17 Apr 1842, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 239. John D WHEELER  Descendancy chart to this point b. 10 Jun 1791, Stonington, New London, Connecticut; d. Bef 1881.
    2. 240. Daniel WHEELER  Descendancy chart to this point b. 17 Jul 1793, Stonington, New London, Connecticut; d. Bef 1883.
    3. 241. Erastus WHEELER  Descendancy chart to this point b. 16 Oct 1795, Stonington, New London, Connecticut; d. 27 Sep 1881.
    4. 242. Nancy WHEELER  Descendancy chart to this point b. 27 Mar 1798, Stonington, New London, Connecticut; d. Bef 1892.
    5. 243. Prudence WHEELER  Descendancy chart to this point b. 18 Jun 1800, Stonington, New London, Connecticut; d. Bef 1894.
    6. 244. Mary Esther WHEELER  Descendancy chart to this point b. 20 Nov 1802, Stonington, New London, Connecticut; d. Bef 1896.
    7. 245. Elias Hewitt WHEELER  Descendancy chart to this point b. 16 Aug 1807, Stonington, New London, Connecticut; d. 30 Mar 1866, New Orleans, Orleans Parish, Louisiana.
    8. 246. Emily A. WHEELER  Descendancy chart to this point b. 26 Feb 1814, Stonington, New London, Connecticut; d. Bef 1908.
    9. 247. Eunice H. WHEELER  Descendancy chart to this point b. 8 Aug 1816, Stonington, New London, Connecticut; d. 19 Aug 1873, Windham, Windham Connecticut.

  60. Prudence WHEELER Descendancy chart to this point (21.Mary3, 3.Charles2, 1.Abigail1) b. 16 Oct 1767, Stonington, New London, Connecticut.
  61. Elias WHEELER Descendancy chart to this point (21.Mary3, 3.Charles2, 1.Abigail1) b. 1 Jan 1772, Stonington, New London, Connecticut; d. Bef 1862.
  62. James WHEELER Descendancy chart to this point (21.Mary3, 3.Charles2, 1.Abigail1) b. 16 Aug 1777, Stonington, New London, Connecticut; d. 25 Apr 1861, Montville, New London, Connecticut.
    James m. Zerviah BREED Zerviah b. 20 Apr 1776, Stonington, New London, Connecticut; d. 4 Apr 1838, Montville, New London, Connecticut. [Group Sheet]

    Children:
    1. 248. Henry N. WHEELER  Descendancy chart to this point b. 19 Oct 1798; d. 15 Jul 1867.
    2. 249. Nathaniel WHEELER  Descendancy chart to this point b. 12 Sep 1800; d. Bef 1842.
    3. 250. Eliza WHEELER  Descendancy chart to this point b. 18 Jul 1802.
    4. 251. Maria A. WHEELER  Descendancy chart to this point b. 1807; d. 7 Mar 1825.
    5. 252. John Pitts WHEELER  Descendancy chart to this point b. 6 Aug 1809; d. Oct 1853, Georgia.
    6. 253. George Washington WHEELER  Descendancy chart to this point b. 5 Nov 1812; d. 24 Oct 1906, Norwich, New London, Connecticut.
    7. 254. Amos WHEELER  Descendancy chart to this point b. 4 Feb 1815.
    8. 255. Charles Horace WHEELER  Descendancy chart to this point b. 19 Sep 1818.

  63. Mercy MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 31 Jan 1771, Stonington,New London,Connecticut.

    Notes:
    4 children

    Mercy m. Robert MINOR 10 Feb 1788, . Robert (son of Nathan MINOR and Sarah SMITH) b. 13 Nov 1763, Stonington, New London, Connecticut; d. 8 Apr 1806, N. Stonington, New London, Connecticut.. [Group Sheet]

  64. Elsa MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 5 May 1772, Stonington,New London,Connecticut.
    Elsa m. Warren HALL 8 May 1794. [Group Sheet]

  65. Martha MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 26 Sep 1774, Stonington,New London,Connecticut; d. 25 Jun 1775, .
  66. Prudence MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 18 Oct 1778, Stonington,New London,Connecticut.
    Prudence m. Chesebrough RANDALL 27 May 1799. Chesebrough b. 6 Apr 1776, Stonington, New London, Connecticut; d. 15 Aug 1825. [Group Sheet]

  67. Daniel MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 30 Oct 1780, Stonington,New London,Connecticut.
  68. Wheeler MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 26 Jan 1782, Stonington, New London, Connecticut.
  69. Darius MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 1 Jul 1785, Stonington, New London, Connecticut.
    Darius m. Patty HEWITT 21 Sep 1812, North Stonington, New London, Connecticut.. [Group Sheet]

  70. Luther MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 27 Mar 1788, Stonington , New London , Connecticut; d. 1861.

    Notes:
    Mary Rogness's - Spouse of third cousin 6 times removed
    Mary Rogness's - Fourth cousin 6 times removed

    Luther m. Hannah Mary AVERY Abt 1808, Stonington, New London, Connecticut. Hannah (daughter of Stephen AVERY and Anna WHEELER) b. 18 Jul 1789, Stonington , New London , Connecticut. [Group Sheet]

    Luther m. Nancy MOORE 7 Feb 1813, North Stonington, New London, Connecticut.. [Group Sheet]

  71. Anna MINOR Descendancy chart to this point (22.Daniel3, 3.Charles2, 1.Abigail1) b. 20 Sep 1790, Stonington,New London,Connecticut.
  72. David WHEELER Descendancy chart to this point (23.Abigail3, 3.Charles2, 1.Abigail1) b. 11 Jan 1770, Stonington, New London, Connecticut.
  73. Minor WHEELER Descendancy chart to this point (23.Abigail3, 3.Charles2, 1.Abigail1) b. 5 Jul 1771, Stonington, New London, Connecticut.
  74. Denison WHEELER Descendancy chart to this point (23.Abigail3, 3.Charles2, 1.Abigail1) b. 26 Jan 1774, Stonington, New London, Connecticut.
  75. Sarah NOYES Descendancy chart to this point (25.Sarah3, 5.Abigail2, 1.Abigail1) b. 25 Apr 1764, Stonington,New London,Connecticut.
    Sarah m. Unknown GREEN Charlestown,Washington,Rhode Island. [Group Sheet]

  76. William NOYES Descendancy chart to this point (25.Sarah3, 5.Abigail2, 1.Abigail1) b. 17 May 1766, Stonington,New London,Connecticut; d. New London,New London,Connecticut.
  77. Frederick NOYES Descendancy chart to this point (25.Sarah3, 5.Abigail2, 1.Abigail1) b. 20 May 1768, Stonington,New London,Connecticut; d. Pennsylvania.
  78. Robert Fanning NOYES Descendancy chart to this point (25.Sarah3, 5.Abigail2, 1.Abigail1) b. 23 Jun 1770, Stonington,New London,Connecticut; d. 1844.
    Robert m. Sarah ARNOLD [Group Sheet]

    Children:
    1. 256. Azel NOYES  Descendancy chart to this point b. 4 May 1801, Kingston,Washington,Rhode Island; d. May 1879.

  79. Joshua NOYES Descendancy chart to this point (25.Sarah3, 5.Abigail2, 1.Abigail1) b. 14 Aug 1772, Stonington,New London,Connecticut; d. 1 Nov 1845.
  80. Lydia FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 1773.
    Lydia m. Ebenezar WHITNEY [Group Sheet]

  81. Elizabeth FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 11 Jan 1775.
    Elizabeth m. Daniel SHELDON [Group Sheet]

  82. Fanny FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 30 Nov 1776; d. 17 Dec 1776.
  83. Fanny FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 2 Nov 1777.
  84. Lodowich FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 17 Oct 1779.
    Lodowich m. Susan POST Susan b. Between 1770 and 1790. [Group Sheet]

  85. Backus FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 30 Nov 1781; d. 23 Jul 1782.
  86. Backus FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 29 Jun 1783.
  87. Sidney FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 8 Feb 1787, Bozrah, New London Co., Connecticut; d. 16 Jul 1863.
    Sidney m. Eliza UNKNOWN Eliza b. Between 1780 and 1795. [Group Sheet]

    Children:
    1. 257. Delia FISH  Descendancy chart to this point b. 18 Aug 1810; d. 12 Jul 1885.
    2. 258. Charles FISH  Descendancy chart to this point b. 8 Aug 1812; d. 4 Jul 1859.
    3. 259. Sophia FISH  Descendancy chart to this point b. 1819.

  88. Sophy FISH Descendancy chart to this point (26.Deborah3, 5.Abigail2, 1.Abigail1) b. 10 Nov 1788.
  89. Freelove HILLARD Descendancy chart to this point (32.Joseph3, 6.Freelove2, 1.Abigail1) b. 5 Dec 1758, Killingworth, Middlesex County, Connecticut; d. 4 Dec 1843, Clinton, Middlesex County, Connecticut (probably); bur. Clinton, Middlesex County, Connecticut (Clinton Cemetery).
    Freelove m. 6 Aug 1782, Killingworth, Middlesex County, Connecticut. [Group Sheet]

  90. James HILLARD Descendancy chart to this point (32.Joseph3, 6.Freelove2, 1.Abigail1) b. 20 Apr 1760, Killingworth, Middlesex County, Connecticut; d. 2 Aug 1783.
  91. Walter HILLIARD Descendancy chart to this point (32.Joseph3, 6.Freelove2, 1.Abigail1) b. 10 Jan 1762, Killingworth, Middlesex County, Connecticut; d. 24 Feb 1790.

    Notes:

    Walter was a sea captain as was his father-in-law.

    Walter m. Bef 1789. [Group Sheet]

    Walter m. Aft 1789, Connecticut. [Group Sheet]

  92. Sarah HILLARD Descendancy chart to this point (32.Joseph3, 6.Freelove2, 1.Abigail1) b. 10 Feb 1763, Killingworth, Middlesex County, Connecticut; d. 16 Oct 1857, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).

    Notes:
    Tombstone says died age 90.

  93. Patience HILLARD Descendancy chart to this point (32.Joseph3, 6.Freelove2, 1.Abigail1) b. 30 Sep 1765, Killingworth, Middlesex County, Connecticut; d. 11 Mar 1852, Eatonville, Herkimer County, New York; bur. Eatonville, Herkimer County, New York (Eaton's Bush Cemetery).
  94. Lydia HILLARD Descendancy chart to this point (32.Joseph3, 6.Freelove2, 1.Abigail1) b. 10 Sep 1767, Killingworth, Middlesex County, Connecticut.
  95. Joseph HILLIARD Descendancy chart to this point (32.Joseph3, 6.Freelove2, 1.Abigail1) b. 27 Oct 1770, Killingworth, Middlesex County, Connecticut; d. 20 Apr 1817, Clinton, Middlesex County, Connecticut; bur. Killingworth, Middlesex County, Connecticut (Old Killingworth Cemetery).
    Joseph m. 2 Oct 1796, Connecticut. [Group Sheet]

  96. Oliver Burr HILLARD Descendancy chart to this point (32.Joseph3, 6.Freelove2, 1.Abigail1) b. 20 Oct 1773, Killingworth, Middlesex County, Connecticut; d. 1828.
    Oliver m. 1 May 1800, Charleston, Charleston County, South Carolina. [Group Sheet]

  97. Joseph HILLARD Descendancy chart to this point (34.Minor3, 6.Freelove2, 1.Abigail1) b. 18 Aug 1765, Tolland County, Connecticut; d. 20 Nov 1830, Colebrook, Coos County, New Hampshire.

    Notes:

    Joseph in early life was a saddle-tree maker in Tolland; but after coming to Warehouse Point, in East Windsor, he built, in connection with his father-in-law, Capt. Chamberlain, a vessel called a "coaster, " and loaded it with merchandise for Charleston, SC, James Chamberlain, Jr., going as the supercargo.

    Joseph Hilliard was a tall and well proportioned man, favoring his mother physically, who was an unusually tall woman, and that the family came to Connecticutt from the region of Cape Cod, Massachusetts.

    Coventry, CT Deed, Book 8 Page 446: Joseph Hillard to William Willson, 30 MAR 1793.
    To all People to whom these Present shall come Greting. Know ye that I Joseph Hillard of Coventry in the County of Tolland and State of Connecticut for the Consideration of the Sum of Ninty Pounds Lawfull money Received to my full satisfaction of William Willson of sd Coventry in the County and State aforesd Do Give Grant bargain sell and Confirm unto the said William Willson his Heirs and assigns forever one certain Tract of parcel of Land being and lying in the Township of Coventry containing about Thirty Acres Butted and Bounded as follows West on a highway beginning at the Northwest corner of Ephraim Kingsbury land thence runs in the of Ephraim Andrew Kingsburys land about one Hundred & fifteen rods to a white oak Bush with stones about it thence runs North in the line of my own land thirty one Rods to a stake & Stones by Jesse Cook wall Thence runs by said Cook & my own land about one Hundred & fifteen rods to the highway thence Thirty two rods in the line at the ds highway to the first mentioned Bounds together with a mantion House and barn standing thereon To have and to Hold the above granted and bargained Premises with the appurtenances thereof unto him the sd William Willson his Heirs and assigns forever to this & their own proper use & behoof and also I the said Joseph Hillard do for myself and Heirs Executor and Administrators covenant with the said William Willson his Heirs and assigns that at and untill the Ensealing of these presents I am well seized of the Premises as a good indefeasible Estate in fee simple and have Good Right to bargain and sell the same in manner and form as is above written and that the same is free of all Incumbrances whatsoever and furthermore the said Joseph Hillard Do by these Presents bind myself and Heirs forever to warrent and Defend the above Granted and bargained Premises to him the said William Willson his Heirs and assigns against all Claims and Demands whatsoever. In witness whereof I have hereunto set my hand and Seal this 30th Day of March AD 1793
    Joseph Hillard L.S.
    Signed Sealed and Delivered In Presents of Ephraim Kingsbury, Rust Willson.

    Coventry, CT Deed, Book 8 Page 562-3: Joseph Hillard to William Wilson, 17 APR 1794.
    Know all men by these Presents that I Joseph Hillard of Tolland in the County of Tolland and State of Connecticut for the consideration of Fifty Eight Pounds Seven teene Shillings L Money paid to me in hand by William Wilson of Coventry in the County of Tolland aforesd Do by these Presents Sell & convey unto the aforesd William Wilson his heirs & assigns Two certain Lots of Land Lying in Coventry aforesd bounded & described as follows (viz) the first lot beginning at the North Corner of the sd Wilsons Land lately purchased of me thence runing East by Sd Wilson land about Eighty rods to land belongs to Jesse Cook thence nearly North about Twenty rods by sd Cook lands thence nearly West about Sixty five Rods by sd Cooks land to lands belonging to Amos Avery thence nearly Soiuth about Twelve Rods by the highway to the first mentioned bounds the whole containing Nine Acres & one Quarter of Ground - Also one other certain piece of Timber land bounded & described as follows viz beginning at a Whike Oak Bush with Stones about it as the Southeast corner of Sd Wilson land thence nearly East by Andrew Kingsbury land about Seventeen & half Rods to Land belonging to Eliphet Carpenter thence nearly North by sd Carpenter Land to Jesse Cooks land about Thirty & half rods thence nearly West about Seven & half rods by sd Cooks land thence nearly South about Thirty & half Rods by the aforesd Wilson land to the first mentioned bounds containing about One and half Acres of Ground -- also one certain _____ standing on the aforesd Wilson land the Property of me the Subscriber: To ye see the Nest page.
    To have and to hold the above granted & bargained Premises with the Appurtinces thereof unto him the sd Wilson his Heirs & assigns forever to his and their own proper Use and behoof. And also I the sd Joseph Hillard do for my Self any heirs & Executors & Administrators Covenant with the Sd Wm. Wilson his Heirs and Assigns that at and untill the Ensealing of these presents I am well seized of the premises as a good indefeasible Estate in Fee Simple and have good Right to bargain & Sell the same in manner & form as is Written & that the same is free of all Incumbrances Whatsoever & further more I the said Joseph Hillard do by these presents bind myself Heirs & Assigns forever to Warrant and Defend the above Granted & bargained Premises to him the sd Wilm Wilson his Heirs and Assigns against all Claims and Demands whatsoever. In witness whereof I have hereunto set my hand Seal this 17th Day of April AD 1794. Joseph Hillard
    Signed Sealed & Delivered In presence of Edward Dimock, Samuel Whitlebey

    The Barbour Manuscript has no date or place.

    Joseph m. 1787, East Windsor, Hartford County, Connecticut. [Group Sheet]

  98. Minor HILLIARD Descendancy chart to this point (34.Minor3, 6.Freelove2, 1.Abigail1) b. Abt 1768, Tolland, Tolland County, Connecticut; d. 5 Aug 1834, West Hartford, Hartford County, Connecticut.

    Notes:
    The Barbour Manuscript does not have the place or date.

    Minor m. 23 Nov 1794, Tolland, Tolland County, Connecticut. [Group Sheet]

  99. (female) HILLIARD Descendancy chart to this point (34.Minor3, 6.Freelove2, 1.Abigail1) b. Aft 1768.
  100. (male) HILLIARD Descendancy chart to this point (34.Minor3, 6.Freelove2, 1.Abigail1) b. Aft 1768.
  101. Ambrose HILLIARD Descendancy chart to this point (36.Levi3, 6.Freelove2, 1.Abigail1) b. 16 Jul 1773, Norwich, New London County, Connecticut; d. 14 Aug 1811, Mansfield, Tolland County, Connecticut; bur. Mansfield, Tolland County, Connecticut (Storrs Cemetery).

    Notes:

    After the death of his father he was taken to Coventry, CT by Daniel Edgerton. He lived in Mansfield.

    Ambrose m. 16 Jan 1800, Mansfield, Tolland County, Connecticut. [Group Sheet]

    Ambrose m. Abt 1810, Mansfield, Tolland County, Connecticut (probably). [Group Sheet]

  102. Experience HILLIARD Descendancy chart to this point (36.Levi3, 6.Freelove2, 1.Abigail1) b. Aft 1773, Norwich, New London County, Connecticut.

    Notes:
    She died young.

    The Barbour Manuscript does not give the place or date.

  103. Phebe HILLIARD Descendancy chart to this point (36.Levi3, 6.Freelove2, 1.Abigail1) b. Aft 1773, Norwich, New London County, Connecticut.

    Notes:
    She died young.

    The Barbour Manuscript does not give the place or date.


  
Email barbarowa@yahoo.com

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