Wearing apparrell . .
Jt20.
11.
00
Linens
£00.
09.
00
Pewter
£04.
02.
00
Earthern & tin
£00.
09.
00
Vooden ware
£04.
10.
00
Tongue fine shove l/t
iramely.
£02.
11.
00
Two shears & tools .
. .
£00.
10.
00
Frying pan & pair bell
ows .
£00.
13.
00
Five books
. .
£00.
10.
00
2014# flax
, ,
£02.
01.
00
FarminsT tools
£11.
14
Oft
Two mares
. ,
£13.
03.
05
Five cows & calves,
2
Bulls
£54.
02.
00
Swine
, ,
£03.
12.
00
Beds & two sets curt ins
Warming pan
Spoones
Brass & Iron pots
Looking glass & hour glass . . . .
Candlestick, chopping knife . . .
Two spinning wheels 4 3 chests
Razer & 3 knives
Carpenter' s tools
42# Sheep' s wool
Sadel, bridle, panel
One yoke of oxen
Twenty three sheep
£21.09.00
£01.05.00
£00.06. 00
£09.04.00
£00.09.00
£00.03. 00
£01.11.00
£01.10.06
£03.02.00
£06.06.00
£04.15.00
£32.00.00
£14.04.00
. . (677) Elizabeth Cooke Benjamin was admitted to the First Congregational Church of
preston on June 4, 1702.
.. (676-1) Joseph was a sailor on the Connecticut Colony's Sloop 'Defense', which
accompanied the Joint Colonial Expedition against the French Fortress, Louisburg, in
1744. The Captain, John Prentice, lost a lawsuit brought by his sailors & had to share
the prize valued at more than £200,000 of seized ships & booty. His son, Uathan, founded
the town of Mt. Washington MA at whose home Joseph died in 1803.
.. (676-2) Obed's son, Ebenezer, was a private in the 4th Co., 1st CT Reg. during the 1756
expedition against Crown Point during the French & Indian War. In the American
Revolutionary War, he was a Capt. in the 5th Co. of CT troops & later a Lieutenant with
the Albany County ITY Militia out of Chatham where George Darrow(#168) also lived 4
served.
SOURCES i HISC INFO ! (RVSO 07N0V1987), 161, Hackenzie, Barbour CT Vilals LDSI 2927, Bicha i Broun, CT Probate LOSi 1025002,
,,6rls«old separated froi Preston in October 1815,
1
HUSBAND'S FULL MKE : Guile, Benjamin
#678- A
BT5TH
C1700 PLACE
01JUL1719 PLACE
1725 ELAC£
RHRTAL : ELACE
QIHE£ I^ESIDETCES :
WTLITARY SEi^QEI):
HTS FATHER:
Preston/Griswold, lew London County, Connecticut
Preston, Hew London County, Connecticut
RELIGIQH : Congregational
JIDIHERj
VIFE'S FULL MWE : Denison, Phoebe
BIRTH : 06JUL1700 ELACl: Preston/Griswold, lew London County, Connecticut
DEAIfl: ELACE:
EIiaiAL: ELAC£:
OTHER RESTDETTCES :
OTHER SPOUSES : 2) Stephen Herrick 10UOV1726 ® Preston CT
OCCUPATIONS : RELIGION : Congregational
#679
HER FATHER: Denison. Capt. Will lam
#1358 WQTHER: Avery. Wary
yi 359
CHILDREffZ-tSPQUSE
DATE:
Pt^ACE:
1 Villlam BIRTH
01MAE1723 Preston, Uew London County, Connecticut
♦ Palmer, Frances MSBH
♦ DEATH
♦ BURIAL
07OCT1744 Preston, New London County, Connecticut
2 Phoebe #339 BIRTH
22JAS1724/5 Preston, New London County, Connecticut
* Benjanln. Daniel #338 MSSH
* DEATH
* BURIAL
13MAS1739/40 Preston, New London County, Connecticut
26JUL1756 Preston/Griswold, New London Co. , Connecticut
3 BIRTH
» HARRD
* DEATH
♦ BURIAL
. . (679) Phoebe after the death of Benjamin Guile, remarried a Stephen Herrlck and they
were the parents of:
Nathan b.24N0C1724. .
Stephen b. 10NOV1728. .
Freelove b. 22FEB1730/1. .
Benjamin b. 04DEC1732. .
Joseph b.5}tAY1735. .
Elijah b.25JAN1736/7. .
Sarah b. 12FEB1738/9. .
Daniel b. 18MAY1742. .
William #678-l-l-Benjamin b. 12NOV1749.
2-Mary b. 11JUL1756. .
SOURCES 1. fiTSC INFO ' (RVSO 91N0VI987), 161, Bicha & Brown, Preston CT Town Records,
,, Preston CT Land Records; Benj, Suile bought of John 6uile, ^brother, (8k, 3, p,137 1713 4 Bk,3, p,166 1719),
I
jjUSBAJTO'S FULL NAME; Eaton, Thomas
#680- A
EIEIE
23MAY1675 ELACfi
05OCT1697 ELAC£
14AUG1748 ELAC£
PLACE
Dedham, Norfolk County, Massachusetts
Dedham, Norfolk County, Massachusetts
Ashford, Windham County, Connecticut
MRUL:
QIIiEE. T^ESTDETCES : Roxbury till 1700, Woodstock CT 1702 purchased land,
nCCUPATIOTTS: Wealthy blacksmith/ farmer RELIGTmT : Congregational
MILITARY EEOnSn.:
HIS FATHER; Eaton. jQ^n #1360 MOTHER: ? . aucp
nsei
VTFE'S FULL TfAME : Gay, Lydia Starr
#681
12AUG1679 PLACE
BIRTH
DEAIfi: 20AUG1748 PLACE
EIIEIAL: PI-ACE
OTHER RESIDENCES :
QCCUPATIQTfS :
HER FATHER: Gay. Nathaniel
Medfield, Massachusetts
Ashford, Windham County, Connecticut
RELTGinTT: Congregational
JLL2S2 MOTHER: Starr. Lydia
fl3§3
CHILDREN/ ESPOUSE
DATE;
PLACE;
l-Elicaas BIRTH
» Parker, Elizabeth MA55D
* DEAia
♦ BIIEIAL
13SEP1698 Roxbury, Massachusetts
01DEC1721 Woodstock, Windham County, Connecticut
1773 Tolland, Tolland County, Connecticut
2_Ljtjlia.
* Single
*
aiEiH.
CEAia
BURIAL
Massachusetts
3 Hannah
* Single
«
EIEIH.
DEATH
BURIAL
Massachusetts
20DEC1748 Ashford, Windham County, Connecticut
4 HatliaQlel
♦ Perry, Esther
♦
»340 aisiH.
#341 MBSD.
DEATH
BURIAL
08Jinri704 Woodstock, Windham County, Connecticut
31MAY1727 Ashford, Windham County, Connecticut
15MAR1785 Ashford, Windham County, Connecticut
5 David
♦ DDavis, Dianah
*
»2)Tiffany, Bethia
♦ d/oThos. d. 1748
»3) Kendall. Patlencs
BIRTH
MAR5D : 1
MEEIi:2
MARRD :3
DEAIH. :
BURIAL:
21JUL1706 Woodstock, Windham County, Connecticut
)190CT1732 Ashford, Windham County, Connecticut
)11MAB1741 Ashford, Windham County, Connecticut
)20JUL1749 Ashford, Windham County, Connecticut
Ashford, Windham County, Connecticut
6 Joshua
♦1) Woodcock, Ann
»2) ? , Phebe
♦
BISIH. :
HAEEIi:!
DEAia
BURIAL
23SEP1709 Ashford, Windham County, Connecticut
) 14DEC1737 Ashford, Windham County, Connecticut
27MAS1785 Ashford, Windham County, Connecticut
7 Anne
♦ Johnson, Seth
t
BLSIH.
MESH.
QEAIH.
.BURIAL
31MAT1712 Ashford, Windham County, Connecticut
20SEP1733
13APR1735 Lebanon, Connecticut
8 Ebenezer
*
BISIR
DEAIB.
BURIAL
13AUG1715 ( TWIN ) Ashford, Windham County, Connecticut
19DEC1739
9 Ephralm
«
aiEiiL
DEAia
BURIAL
13ADG1715 ( TWIN ) Ashford, Windham County, Connecticut
Died young.
. . (680) Thomas at Woodstock CT
Ashford CT, he was granted pew
had purchased land of Nathaniel Garey.
space at the Congregational church.
In 1723, at
Eaton, Thomas (Continued) #680-B
.CHTLDREl QF:
Thomas #680-l-l-Thankf ul m lathon Skif f . . 2-John m Eunice Gould...
3-Thomas m Asenath Cady. . 4-JacQb m Jane Robinson..
5-Joseph m Elizabeth ? 4 Sarah Smith. .
6-Benjamin m Hapzidiah Skif f . . 7-Ebenezer d. 109DEC1739. .
8-Elizabeth. .9-Moses. .
10-Aaron [perished in 1760' s expedition to Havana]..
David #680-5- 1-Josiah b. 180CT1733 d. 13APR1777ml754 Sibbel Johnson
2-Ephraim b.20CT1736..
3-David b. 4AUG1738 ml757 Mary Preston. .
4-Mary b. 11FFEB1742/3 d. 14FEB1742/3. .
5-Simeon b.3JUL1744 d. 20UOV1748. .
6-Rev. Asa. b. 16MAB1745/6CT d. VT ml772 Abigail Goodale. .
7-Ezekial b.7DEC1747. . .
8-Simeon . b. 16APR1750. . 9-Anne b. 14APR1750. .
10-Mary b. 24MAY1752. . 11-Sarah b. 17AUG1754. .
12- James 9AUG1759. .
Joshua #680-6-l-Anne b.205OV1738 d.20DEC1740
2-Mehetebel b. 170CT1740 ml757 Wm. Knowlton. .
3-Samuel b. 145071742 ml765 Chloe Stedman ml777 Martha Stednan.
4-Ann b. 110CT1749 d. 245071750. .
•
I
..Joshua's wife, Ann Woodcock, was an important midwife who was a heroine in a spotted
fever epidemic in tirelessly caring for the ill without regard to own welfare. She also
had served as a schoolteacher in Ashford.
4
SOURCg'; ii HISC TNFO' (RVSO 19SEP1987) 161, Mackenzie, «oyneux, 'N.E, Senealogical Suide", Barbour CT Records LDSI2930+
HUSBATO'S FULL ?JAXE : Perry, Capt. John
#682- A
aisiii
DEAIfi
C1675 PLACE .
27MAY1707 ELA££
03FEB1746 ELACE
prob. Marlborough, Middlesex County, Massachusetts
Marlborough, Middlesex County, Massachusetts
Ashford(Eastford) , Windham County, Connecticut
MRIAL: PLACE:
QI2EE. RE5TDETCES : Marlborough MA
nCCUPATIQ^fS: Farmer BELIGIOIT :
MILITA5Y EECQEIi: Captain Windham County, CT Militia
OTHER SPOUSES : 2) Bridget ? (widow of Ebenezer Fitch who d. 1716)
HTS FATHER: MQIHEEj
Congregational
WIFE'S FULL MHE : Ingoldsby, Sarah
aiEis: ela(:e
UEAIR: pl723 ELA££
aiffilAL: ELACE
#683
?Ashford, Windliam County, Connecticut
OTHER RESIDENCES : Middlesex County, Massachusetts
nCCUPATIQlTS :
HES FATHER;
RELTGinTT: Congregational
JIDIfiE£i
CHILDRENZ-tSPQUSE
DATE:
PLACE;
l-Sflzai BIRTH
* Russell, Benjamin MARRD
* DEAIH.
♦ SIIEIAL
10APR1708 Marlborough, Middlesex County, Massachusetts
13JUL1724 Ashford (East ford), Windham County, Connecticut
2_ifliui aiEia
♦ Moulten, Mehetebel MESH.
♦ DEAIH.
* ElffillL
26APR1709 Marlborough, Middlesex County, Massachusetts
260CT1732 Ashford (East ford) , Windham County, Connecticut
3 Esther (Easter) #341 ElfilH.
♦ Eaton, lathaniel #340 MARRD
* DEAIE
♦ MRIAL
cl710 Ashford, Windham County, Connnecticut
31MAY1727 Ashford(Eastford), Windham County, Connecticut
14SEP1769 Ashford ( East f ord ) , Windham County, Connecticut
4 Dorothy
♦ Griggs, John
*
EJZEil
MEEE.
LIVIG
BURIAL
1754 Ashford, Windham County, Connecticut
5 Thomas
♦ Pick, Elizabeth
* -1753CT
«
BIRTH
MEEE.
DEAIE
.EHEIAL
cl712 Ashford (Eastf ord) , Windham County, Connecticut
(390CT1732 Ashford (Eastf ord) , Windham County, Connecticut
?04irOV1745 Ashford (East ford), Windham County, Connecticut
6 Hephzibetb
* Peak, John
*
aiEiH.
MEED.
LIVITG
_BlZEIALi
cl715 Ashford, Windham County, Connecticut
22MAY1736 Woodstock, Windham County, Connecticut
1754 Ashford, Windham County, Connecticut
CHILDREN BY SECQITD WIFE : *********************************************************
7 Bridget
* Sumner, Benjamin
♦
♦
BIRTH
HAEBU
DEATH.
.EIIEIALl
18APR1729 Ashford (Eastf ord) , Windham County, Connecticut
310CT1746 Ashford (Eastf ord ) , Windham County, Connecticut
.. (688) John in April of 1710 bought from James Corbin 350 acres of land on both sides of
the Still River on the present site of Eastford, Windham County, CT. He then moved to
Ashford (Eastf ord) from Marlborough in Middlesex County, MA. Ashford, in 1715, chose him
to serve as Constable and a Selectman on the Town Council.
In 1718, he was one of the original founders of the Congregational Church in
Ashford (Eastford) & in 1721, the church chose him to select the Psalms 8i direct the
singing. In 1723, as one of the original founders of the church, he was granted special
pew space.
, Perry, John (Cant . ) #682-B
John Jr. #682-2-l-John b.8SEP1733 inl755 Rebecca Badger
2-Samuel b. 17MAR1734/5 inl758 Allethere Reed. .
3-Abigail b. 295071736 d.AUG1742..
4-Mehetebel b. 12SEP1738 ml761 John Sunner. .
5-Obediah b. b. 27JUL1740 ml762 Jemima Vlntchester. .
5-Abigail b.5MAT1745CT ml755CT Benjamin Chaney. .
7-Ebenezer b.27KAR1747 d. young ..
8-AbiJah b. 27MAY1749CT. .
9-Ebenezer b.50CT1751 d. 150CT1782CT. .
10-Elizabeth b. 18AJI1754 d. 110CT1757CT. .
Thomas #682-5-l-Thomas b.23JUI1733
2-Sarah b. 23JA51734/5
3-Elizabeth b. 23AUG1736. .
4-Mary b.22MAY1738 ml755 Ebenezer Bicknell. .
5-Epheram b. 14FEB1739/4. .
6-Dorkis b.22DEC1741. .
In 1720, John Sr. was selected to serve on the Court Committees & in 1722, he was named
Captain of the local military company to handle Indian alarms. He was noted as a
courageous & efficient officer who established a military watch at Ashford & a scouting
patrol in the Northern part of the town. Indian problems were followed in 1726 by famine
in the Eastern Connecticut towns after two years of crop failures & much hunger.
After the death of Sarah, John married the widow of Ebenezer Fitch of Windsor, Sorwich
County, CT. Between DEC1729 & 1738, he acted as executor with Samuel Strong 4 Bridget
Perry of Ebenezer' s estate.
As Ashford began to divide between East and Vestern factions, John Perry becane a
leading man amongst Eastern interests. In 1732, he was elected as the town
representative to the General Assembly & in 1734 was on a committee that selected three
'school dames' for Ashford. The committee agreed to pay three ladiesCincluding an Ann
Eaton) £4 to teach for three months.
In his will presented to the Ashford Justice of the Peace on 17FEB1745/6, John Sr. :
ITEM: Bequeathed to son, John Jr., a tract of land, in addition to other land previously deeded to hit,
lying 'South of the Southernmost row of apple trees in the old orchard, North of the Old Barn',
ITEM; To John Jr,, the Negro Man, naaed Peter, to use, benefit, & behoof forever,
ITEM; To son, Thomas, 29 acres of land in the Southerniost part of my fara and joining the eighty acres
already deeded to him,
ITEM; To daughters, Sarah Russell, Esther Eaton, Dorothy Sriggs, h Hepsibeth Peak, each £iee of which Sarah
had already received her full portion and the others £Sd each,
ITEM; To daughter, Bridget, £200 in addition to the Negroe Woaan, Prudence, to use, benefit, i behoof
forever,
ITEM; To wife, Bridget, the use of all Real & Personal estate during her lifetiae or widOBhood, »ith the
provision that if she should remarry, she should vacate his property in return for £106,
ITEM; Any portion of estate not given a«ay was to be divided equally aoongst the children, with John Jr,
favored to receive a third more than any of the rest, He further stipulated that all lands be kept in his
son's names h that cash distributions be paid five years after his & wife's deaths,
Wife, Bridget, h son, John Jr,, were named executors,
Witnesses; James Enos, Henry Cary, 4 Amos Broughton Signed 4 Sealed; John Perry
\m^\\ \ niSC !NF11: (RVSD 9S0EC1987), Barbour CT RECORDS LDSI2938, Larned's "History of iindhaa CO", CT Probate LDSI1M2679.
,,The town of Ashford of the !7»e's is today divided between Ashford \ Eastford,
,,So«etiii8 prior to 17«e, a John Perry was granted Lot 11114 by Norwich County, CT in «indsor(«anchester Town),
,, Possible parents to John Perry; John Perry i Bethia Norse i23l1AY166S Sudbury, Hiddlesex Co,, ilfl,
,,The Perrys »ay descend frot the Abrahaa PerrysCthere were several) of Sawbridgeworth, England.
roSBASD'S FULL ^kWE : Stone, Jonathan
#688-J
1720 ELACE
C1743 ELACE.
Providence, Providence County, Shade Island
?Providence County, Rhode Island
Johnston, Providence County, Rhode Island
RELIGIQl :
WQTHEB: Foster. Abigail
BIRTH
MEED.
IffiAia: 25AUG1770 SLA££
BlffilAL.- ELACE.
QIHia RESIDENCES :
OCCUPATIONS : Farmer, Tanner/Currier, Cordwainer
MILITARY EEQQER:
HIS FATHER: Stone. John #1376
»1377
HFE'S FULL ITAME : Westcott , Hannah
aiEIH: ELACE
inm- JA51777 ELACE
ffllEIAL.- ELACE
OTHER gE 5 I DEUCES:
QCCUPATIQJfS : Housekeeper
HER FATHER: Vestcott. Benjamin
#689
Warwick, Kent County, Rhode Island
Johnston, Providence County, Rhode Island
RELIGIQU :
#1378 MOTHER: Gardiner. Bethia
#1379
:HILDRE!f/»SPOUSE
DATE: PLACE:
L Mercv
BIRTH
ItARRD
DEATH,
_EIIEIAL.
1749 Providence County, Rhode Island
706HAR1770 Johnston, Providence County, Rhode
16APR1829 Johnston, Providence County, Rhode
t Villiants, Oliver
^ 1748-1817RI
i s/o Daniel
Island
Island
5 Stone, Josiah
#344
BIRTH,
HARRD
DEATH
BURIAL
cl744 Cranston?
SEP 1831 Johnston,
, Providence County, Rhode
Providence County, Rhode
' Island?
f Fiske, Lois
1
#345
Island
3 Phebe
BIRTH
KARRD
BURIAL
1754 Providence County, Rhode Island
03APS1773?Jahnston, Providence County, Rhode
1774 Johnston, Providence County, Rhode
â– 1 Baker, John
Island
Island
i Hannah
BiEia
MARRD
l.IVNU
BURIAL
1774 Johnston,
Providence County, Rhode
Island
5
BIRTH
IIARRD
DEATH
_EIIE1AL
>
>
»
CHILDREN OF :
Mercy #688-1-
1-Oliver. .2-Thoinas. .
3-Dinah m Ebenezer Spraque. . 4-Silas Ivg 1809; Otsego Co. WI.
•5-Luther Ivg 1809; Otsego Co. UY. . 6-Fancy. .
•7-Amy. . 8-Keziah. .
â– 9-Phebe. .? Joseph b. 1771/2 d. 1801 m 27TOV1790 Mary Williams..
Phebe #688-3-?-Josiah d.pl825 m Sarah
. . (688) Jonathan, in a Warwick RI deed dated 12AUG1746, purchased from brother, Benjamin
(#1376-8), 60 acres for £350. In 1749, Jonathan sold land in Warwick to Benjamin
Stone (prob. same 60 acres). On 26MAR1756, he purchased 55 acres for SI, 500 from Jabez
Westcott (s/o Saml.) a Martha Westcott of Providence. He was a member of the Johnston
Town Council on 4FEB1764 & 17MAR1764.
Jonathan's will was dated 13JUL1770 & recorded 3SEP1770. He left to son, Josiah, all
his real estate, farming tools, cooper tools, stock, St money with the provision that he
pay the following legacies: Mercy Williams ..illegible.., Phebe - £15, & daughter, Hannai
- £15. Son, Josiah, & wife, Hannah, were appointed executors.
Packard, Hezekiah Fisk, & John Fisk, Esq.
Witnesses were: Fearnot
. stone,
Jonathan. .' (Continued) #688-8
On 27SEP1770, Hannah & Josiah Stone, Execs. , presented to the town council the
following inventory of Jonathan Stone's £113.15.3 estate as taken by: Stukely Vestcott &
Joseoh Stone (Jonathan' s brother):
Pair 4 yr old oxen
Two hogs
Log chain
Pair tongue tongs
Cart irons
Old gun
5 yards Irish linen
Ink stand 4 sand box
Old sythes i cutdash
Bitte S wedge
Tin mare
Cooper tools
Uhite Oak Cooper stuff
150 Red Qak b/rel heading
2 Pair fork tines
3 Ash brooms
Artes of hand'
5 Bushel of Indian Corn
Pepper J Allspice
Desk
Case h Dottles
Pewter ware
Warning pan
Box iron heater bellows i
Pots
Heat barrels, sive dipper
Old meat barrel & meal
Tobacco tub
Weaving apparel
House trap
One cow
Five shotes
One shod shovel
Old yoak
Old grind stone
Deer skin
Si4 yds check linen
6U yds of white flannel
4 bushels flaxseed Old saddle
5 gal, y, India Rura
Old cask
2 Flaxseed casks
Ditto
Ten sheep
Hay h stalks
Old axe
Draught chain
New saddle
3 Felt hats
7 hundred shingles
One mare
Horse tacklings
Old hoe
Plow irons
Pair saddle bags
Beaver hat
i fish net
Tape 4 thread
Old bridle
1 bushel salt
More staves
Old basketts
Money; £2, e, 1114
3 Hammners
28 gal, Mol lasses
14 New white Qak barrels
1009 Chestnut Oak barrel staves
3S0 Uhite Oak barrel heading
Qld boards 2 sets bedsteads
1150 barrel staves at the stunp
Ne« meal bag Accts,
Pair shoe maker pinchen
Rec, £5,2.6ii
2 Pair Seals h Weights i large tea cannister
Leather
Round table
Chairs
Earthern plates
Tea kettle
Pipe box
2 Beds S furniture Block bad & f/niture
Chest & bop?
2 Woolen wheels
Brass kettle
trenchers
Iron kettle
Tranel? shovel J tongues & grain hooks Pails & trap?
Tea table
Linnen wheel
Bottles
Knives, forks, 4
Frying pan
& rundlet
Yarn
Candle box
Looking glass
Pair old cast dogs
Side saddle & pillian
Flax Meal bags
Little baskette Close basket
Towels Chamber pot
. . (689) Hannah appears in the 1774 Johnston HI Census as a widow with two daughters &
living next to son, Josiah. In a 1777 deed recorded in Johnston, she sold for £48 to
James Randall (neighbor) 65 acres of farmland. Witnesses were: Stukely Vestcott (Hannah's'
brother?) 4 Reubin ¥estcott(s/o Stukely.
.. (688-1) lercy's husband, Oliver Vllllams, was appointed by the Johnston Town Council oi
8AUG1777 to guard 4 enforce a quarantine on the house of Benjamin Carpenter which was
inhabited by persons Infected by smallpox. ^ i
SOURCES i niSC INFO - (RVSO »7AU61987), 1774,1777, 1782 RI CENSUS, RI Probate i Land Records, Oarlene Stone, Richard C, Stone,
Johston Town records LOSI 91S259 4 546850, «hitaan LDS» !e2e771, John 0, Austin p,3457,
,, Johnston »as part of Providence RI until around 1759, »hen it vas established as a separate town,
,.The above children »ere all that »ere sentioned in Jonathan's will, A Hattie Heninger of Hilk River, Alberta 4 others have
included as children of Jonathan 4 Hannah Stone; (John 4 Abigail)
John b,cl749 d,1774 »1766 Phebe Oaly(ii2 M», King Ivg, Coventry RI 1790)
-I-Oliver Stone b,1768 i Eliz, Bassett, ,2-Avis Stone b,1769 « Caleb Arnold,,
-3-Hannah Stone b,1771 s John Vickry,,
Abigail b,cl7Sl i Daniel Straight,
mTSBATTD'S FULL MWE : Fisk. Joseph
#69«-A
BIRTH
PLACE
C1734 ELACE
27AUG1784 ELAC£
MA55D .
I2EAIIi
BURIAL: PLACE:
QIHEE. RESIDE NC ES:
QCCUFATIQgS:
HILITARY RECQEJi:
HIS FATHER: Fisk. Samuel
?Scituate, Providence County, Rhode Island
Johnston, Providence County, Rhode Island
RELIGTOI:
#1380 MOTHER:
»1381
WIFE'S Fin.L TTAME
aiRIfi:
inm-. DEC1784 ELACfi
EMIAL: ELAC£
OTHER RESIDEICES :
? , Freelove
ELAC£:
#691
Johnston, Providence County, Rhode Island
OCCUPATIOTIS:
RELIGIOH:
HER FATHER:
MOTHER:
#
CHILDREN/ «SPnUSE
DATE: PLACE:
1 Patience
. aiEiE
12APR1735 Scituate,
Providence County,
Rhode
Island
* Tracy, ?
MARRD
pi 752
DEAIIi
BURIAL
2 Elizabeth
. aisia
20FEB1736 Scituate,
Providence County,
Rhode
Island
» Kimbel, ?
MESH
pl762
DEAI2.
BURIAL
3 Ephraim
BIRTH
» Mathewson, Lydi
i
ItARRD
291SrOV1761 Johnston,
Providence County,
Rhode
Island
DEAIIi
BURIAL
4 Lois
#345
. aiEIH.
» Stone, Josiah
#345
ItARRD
DEAIIL
1809 Warwick,
Kent County, Rhode
Island
BURIAL
5 Sarah
BIRTH
MRRIl
DEATH.
BURIAL
6 Joseph
. aiEia
cl737 Providence County, Rhode Island
» ?, Mary
MBSH
DEATH.
18Jinfl793 Johnston,
Providence County,
Rhode
Island
BURIAL
7 Isaac
. BIRTH.
15JU]I1757?Johnston,
Providence County,
Rhode
Island
* ? , Mary
MREH
♦ 1756-1812
DEATH
17JUiri824 Johnston,
Providence County,
Rhode
Island
BURIAL
. . (690) Joseph Sr. &
June 1768 to sponsor
through the town.
. . (690-6) Joseph Jr.
. . (690-7) Isaac" s re
RI.
Col. Thomas Angel 1 were appointed by the Rhode Island Legislature in
a lottery in Johnston to raise money for construction of a road
was a member on the Johnston Town Council in 1784.
Hgion was a Quaker 4 Assoc. Justice of RI Supreme Court at Johnston
. CHILDRE?T OF :
Joseph #690-6-l-Zephia m Richard Angell. .
Isaac #690-7-1- Isaac b. 15MAR1791. . 2-Betsy b.28DEC1800.
Fisk, Joseph.
(Cont. ) f69»-B
. . (690) Joseph Sr. wrote his will on 03JUL1762 & it was recorded 20DEC1784. Witnesses
were John, Peleg, 4 Eunice Fisk. After ordering that his debts be paid, he granted to
his wife, Freelove, all the rents & profits from land ITorth of the Plainfield Road to be
used for the support & bringing up of his children till the youngest, Isaac, arrives at
the age of fourteen. He granted to son, Ephraim, a lot in Cranston. To Lois(Loas) he
granted two good beds one of which was to be a feather bed and furniture plus $20. Sarah
received two good beds, one of which a feather bed, furniture, 4 $20. To son, Joseph, he
gave the house & barn where his grandfather, Samuel, had lived. To Isaac, he granted the
house 4 barn where he & Freelove now lived. All remaining Real Estate was to be divided
between Joseph & Isaac Fisk. All remaining moveable estate 4 money was to be divided
equally between the children except Ephraim who was to recieve a double portion. If any
son died before the father or without spouse, his Real Estate was to be divided with
other sons. Wife, Freelove, 4 son, Ephraim, were to act as executrix 4 executor of
Joseph's will.
Ephraim 4 Freelove refused to act as administrators of the moveable estate, thus the
Johnston Town Council on 04OCT1784 appointed youngest son, Isaac, administrator.
Joseph Fisk 4 Isreal Angell took the inventory and presented it to the Johnston Town