#426
Joshua Kendall King1,2,3
Male, b. 16 October 1770, d. 14 February 1834
Parents
Partner with Lucy Loomis (b. 25 November 1763, d. 17 February 1854)
Children with Lucy Loomis (b. 25 November 1763, d. 17 February 1854)
Son | Persis King (b. 5 January 1794, d. 25 September 1823) |
Son | Joseph King+ (b. 27 September 1795, d. March 1880) |
Son | Harvey King+ (b. 10 April 1797, d. 5 March 1872) |
Daughter | Lucy King (b. 23 March 1799, d. 12 March 1878) |
Son | Kendall King+ (b. 25 July 1801 (1807?), d. 18 May 1861) |
Pedigree Link
Life Events
Birth | 16 October 1770 | 16 October 1770; Suffield, Hartford, Connecticut, United States |
Marriage | 28 February 1793 | 28 February 1793; Lucy Loomis; West Springfield, Massachusetts, USA1,3 |
Marriage | 28 February 1793 | 28 February 1793; Lucy Loomis; West Springfield, Hampden, Massachusetts, United States |
Death | 14 February 1834 | 14 February 1834; Manchester, Ontario, New York, United States |
Citations
- [S69] Ancestry.com, The New England Historical & Genealogical Register, 1847-2011


- [S2] Ancestry.com, Massachusetts, U.S., Compiled Marriages, 1633-1850
- [S102] Ancestry.com, Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850, New England Historical Genealogical Society; Boston, Massachusetts; Massachusetts Vitals to 1850

Last Edited | 5 November 2023 |
#427
Joseph King, Jr (II)1,2,3,4,5,6,7,8,9
Male, b. 15 April 1741, d. 19 March 1814
Parents
Pedigree Link
Person Exhibits
Life Events
Residence | | USA9 |
Person Source10,10 | | |
Birth | 15 April 1741 | 15 April 1741; Suffield, Hartford, Connecticut, United States1,2,7,8 |
Marriage | 12 September 1769 | 12 September 1769; Tryphena Kendall; Suffield, Hartford, Connecticut, United States |
Residence | 1790 | 1790; Suffield, Hartford, Connecticut, United States4 |
Residence | 1800 | 1800; Suffield, Hartford, Connecticut5 |
Residence | 1810 | 1810; Suffield, Hartford, Connecticut, United States6 |
Death | 19 March 1814 | 19 March 1814; Suffield, Hartford, Connecticut, United States; Age: 731,2,7,8 |
Person Exhibits
Citations
- [S15] Ancestry.com, Web: Connecticut, Find A Grave Index, 1636-2013

- [S16] Ancestry.com, Connecticut, U.S., Deaths and Burials Index, 1650-1934
- [S17] Hatcher, Patricia Law, Abstract of Graves of Revolutionary Patriots, Abstract of Graves of Revolutionary Patriots; Volume: 2; Serial: 8399; Volume: 7
- [S103] Ancestry.com, 1790 United States Federal Census, Year: 1790; Census Place: Suffield, Hartford, Connecticut; Series: M637; Roll: 1; Page: 429; Image: 617; Family History Library Film: 0568141


- [S104] Ancestry.com, 1800 United States Federal Census, Year: 1800; Census Place: Suffield, Hartford, Connecticut; Series: M32; Roll: 1; Page: 502; Image: 266; Family History Library Film: 205618


- [S105] Ancestry.com, 1810 United States Federal Census, Year: 1810; Census Place: Suffield, Hartford, Connecticut; Roll: 1; Page: 555; Image: 00555; Family History Library Film: 0281229


- [S30] Ancestry.com, Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, Connecticut State Library; Hartford, Connecticut


- [S4] Ancestry.com, North America, Family Histories, 1500-2000, Book Title: Lineage Book of the Charter Members of the DAR Vol 038


- [S106] Ancestry.com, The King family of Suffield, Connecticut, its English ancestry, A.D. 1389-1662, and American descendants, A.D. 1662-1908


- [S63] Revolutionary War Pensions at Fold3, Page 11 - Revolutionary War Pensions

Last Edited | 5 November 2023 |
#428
Tryphena Kendall1
Female, b. 22 December 1738, d. 30 November 1828
Pedigree Link
Person Exhibits
Life Events
Name | | |
Birth | 22 December 1738 | 22 December 1738; Suffield, Hartford, Connecticut, United States |
Marriage | 12 September 1769 | 12 September 1769; Joseph King, Jr (II); Suffield, Hartford, Connecticut, United States |
Death | 30 November 1828 | 30 November 1828; Suffield, Hartford, Connecticut, United States |
Person Exhibits
Citations
- [S4] Ancestry.com, North America, Family Histories, 1500-2000, Book Title: Lineage Book of the Charter Members of the DAR Vol 038

Last Edited | 5 November 2023 |
#429
Persis King
Male, b. 5 January 1794, d. 25 September 1823
Parents
Pedigree Link
Life Events
Birth | 5 January 1794 | 5 January 1794; Suffield, Hartford, Connecticut, United States |
Death | 25 September 1823 | 25 September 1823; Manchester, Ontario, New York, United States |
Last Edited | 5 November 2023 |
#430
Joseph King1,2,3,4,5
Male, b. 27 September 1795, d. March 1880
Parents
Pedigree Link
Life Events
Birth | 27 September 1795 | 27 September 1795; Suffield, Hartford, Connecticut, United States1,2,3,4,5 |
Marriage | 27 February 1820 | 27 February 1820; Sarepta Harrington |
Residence | 1850 | 1850; Phelps, Ontario, New York1 |
Residence | 1855 | 1855; Phelps, Ontario, New York, USA; Relation to Head of House: Head2 |
Residence | 1860 | 1860; Phelps, Ontario, New York, United States3 |
Residence | 1870 | 1870; Phelps, Ontario, New York, United States4 |
Death | March 1880 | March 18805 |
Citations
- [S47] Ancestry.com, 1850 United States Federal Census, Year: 1850; Census Place: Phelps, Ontario, New York; Roll: 572; Page: 398b


- [S54] Ancestry.com, New York, U.S., State Census, 1855


- [S36] Ancestry.com, 1860 United States Federal Census, Year: 1860; Census Place: Phelps, Ontario, New York; Roll: M653_831; Page: 618; Family History Library Film: 803831


- [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Phelps, Ontario, New York; Roll: M593_1065; Page: 333B


- [S107] Ancestry.com, U.S., Federal Census Mortality Schedules, 1850-1885, New York State Education Department, Office of Cultural Education; Albany, New York; U.S. Census Mortality Schedules, New York, 1850-1880; Archive Roll Number: M13; Census Year: 1880; Census Place: Phelps, Ontario, New York


Last Edited | 5 November 2023 |
#431
Harvey King
Male, b. 10 April 1797, d. 5 March 1872
Parents
Pedigree Link
Life Events
Birth | 10 April 1797 | 10 April 1797; Suffield, Hartford, Connecticut, United States |
Marriage | 1834 | 1834; Amanda Melvina Nelson |
Marriage | 6 October 1859 | 6 October 1859; Elmira M Bement |
Death | 5 March 1872 | 5 March 1872; Manchester, Ontario, New York, United States |
Last Edited | 5 November 2023 |
#432
Lucy King
Female, b. 23 March 1799, d. 12 March 1878
Parents
Pedigree Link
Life Events
Birth | 23 March 1799 | 23 March 1799; Suffield, Hartford, Connecticut, United States |
Death | 12 March 1878 | 12 March 1878 |
Last Edited | 5 November 2023 |
#433
Hannah Devotion
Female, b. 24 April 1716, d. 4 May 1805
Parents
Children with Joseph King (b. 10 May 1689, d. 6 March 1756)
Son | Joseph King, Jr (II)+ (b. 15 April 1741, d. 19 March 1814) |
Son | Eliphalet King+ (b. 6 February 1742, d. 29 August 1821) |
Daughter | Hannah King (b. 23 August 1744, d. 11 October 1821) |
Son | Epaphras King (b. 11 May 1746, d. 17 February 1767) |
Son | Ashbel King (b. 26 January 1747, d. 21 May 1806) |
Son | Thaddeus King+ (b. 25 June 1749, d. 20 January 1792) |
Daughter | Mary King+ (b. 24 November 1749, d. 30 June 1836) |
Son | Theodore King (b. 21 December 1750, d. 8 September 1822) |
Daughter | Mary King (b. 22 July 1752, d. 30 June 1836) |
Son | Ichabod King (b. 14 May 1756, d. 18 December 1834) |
Pedigree Link
Life Events
Birth | 24 April 1716 | 24 April 1716; Suffield, Hartford, Connecticut, United States |
Marriage | 2 June 1740 | 2 June 1740; Joseph King; Suffield, Hartford, Connecticut, United States |
Death | 4 May 1805 | 4 May 1805; Suffield, Hartford, Connecticut, United States |
Last Edited | 5 November 2023 |
#434
Silena King
Female, b. 22 March 1772, d. 7 March 1857
Parents
Pedigree Link
Life Events
Birth | 22 March 1772 | 22 March 1772; Suffield, Hartford, Connecticut, United States |
Death | 7 March 1857 | 7 March 1857; Suffield, Hartford, Connecticut, United States |
Last Edited | 5 November 2023 |
#435
Irena King
Female, b. 6 November 1772, d. 12 March 1833
Parents
Pedigree Link
Life Events
Birth | 6 November 1772 | 6 November 1772; Suffield, Hartford, Connecticut, United States |
Death | 12 March 1833 | 12 March 1833; Suffield, Hartford, Connecticut, United States |
Last Edited | 5 November 2023 |
#436
Epaphras King
Male, b. 16 January 1775, d. 1828
Parents
Pedigree Link
Life Events
Birth | 16 January 1775 | 16 January 1775; Suffield, Hartford, Connecticut, United States |
Death | 1828 | 1828; Suffield, Hartford, Connecticut, USA |
Last Edited | 5 November 2023 |
#437
Son King
Male, b. 11 April 1777, d. 11 April 1777
Parents
Pedigree Link
Life Events
Birth | 11 April 1777 | 11 April 1777; Suffield, Hartford, Connecticut, United States |
Death | 11 April 1777 | 11 April 1777; Suffield, Hartford, Connecticut, United States |
Last Edited | 5 November 2023 |
#438
John Bowker King
Male, b. 9 December 1779, d. 31 May 1853
Parents
Children with Hannah Newton (b. 17 February 1785, d. 8 August 1872)
Pedigree Link
Life Events
Birth | 9 December 1779 | 9 December 1779; Suffield, Hartford, Connecticut, United States |
Marriage | 13 October 1810 | 13 October 1810; Hannah Newton; Suffield, Hartford, Connecticut, United States |
Death | 31 May 1853 | 31 May 1853; Suffield, Hartford, Connecticut, United States |
Last Edited | 5 November 2023 |
#439
Thomas Dustin1,2,3
Male, b. 1652, d. 1732
Pedigree Link
Person Exhibits

Thomas Duston
Life Events
Name | | |
Residence | | United States1 |
Residence4 | | |
Birth | 1652 | 1652; Portsmouth, Rockingham, New Hampshire, United States |
Death | 1732 | 1732; Haverhill, Essex, Massachusetts, United States3 |
Probate | 1732 | 1732; Essex, Massachusetts, USA3 |
Probate Date | 7 August 1832 | 7 August 18323 |
Person Exhibits

Thomas Duston
Citations
- [S5] Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 29


- [S4] Ancestry.com, North America, Family Histories, 1500-2000, Book Title: Hodge Genealogy from the first of the name in this country to the present time : with a number of a

- [S108] Ancestry.com, Massachusetts, U.S., Wills and Probate Records, 1635-1991, Massachusetts, Essex County, Probate Records; Author: Massachusetts. Supreme Judicial Court (Essex County); Probate Place: Essex, Massachusetts




























- [S101] Ancestry.com, History of Francestown, N.H. : from its earliest settlement April, 1758, to January 1, 1891 : with a brief genealogical record

Last Edited | 5 November 2023 |
#440
Samuel Dustin
Male, b. 10 February 1719, d. 11 September 1760
Parents
Pedigree Link
Life Events
Birth | 10 February 1719 | 10 February 1719; Haverhill, Essex, Massachusetts, United States |
Death | 11 September 1760 | 11 September 1760; Plaistow, Grafton, New Hampshire, United States |
Last Edited | 5 November 2023 |
#441
William Henry Hammill, Jr1
Male, b. 6 August 1882, d. 26 January 1954
Parents
Pedigree Link
Life Events
Birth | 6 August 1882 | 6 August 1882; Rowan, North Carolina, United States1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Death | 26 January 1954 | 26 January 1954; Stanly, North Carolina, United States |
Citations
- [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Reed Misenheimers, Cabarrus, North Carolina; Roll: 1185; Page: 17; Enumeration District: 0018; FHL microfilm: 1241185


Last Edited | 5 November 2023 |
#442
Mathew T Hammill1
Male, b. 13 December 1884, d. 19 July 1900
Parents
Pedigree Link
Life Events
Birth | 13 December 1884 | 13 December 1884; Rowan, North Carolina, United States1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Death | 19 July 1900 | 19 July 1900; Rowan, North Carolina, United States |
Citations
- [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Reed Misenheimers, Cabarrus, North Carolina; Roll: 1185; Page: 17; Enumeration District: 0018; FHL microfilm: 1241185


Last Edited | 5 November 2023 |
#443
John Walter Hammill1
Male, b. 27 March 1886, d. 2 April 1974
Parents
Pedigree Link
Life Events
Birth | 27 March 1886 | 27 March 1886; Rowan, North Carolina, United States1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Death | 2 April 1974 | 2 April 1974; Cabarrus, North Carolina, United States |
Citations
- [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Reed Misenheimers, Cabarrus, North Carolina; Roll: 1185; Page: 17; Enumeration District: 0018; FHL microfilm: 1241185


Last Edited | 5 November 2023 |
#444
Albert Gainwell Hammill1,2
Male, b. 17 March 1889, d. 15 July 1966
Parents
Pedigree Link
Life Events
Birth | 17 March 1889 | 17 March 1889; Rowan, North Carolina, United States1,2 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Residence | 1910 | 1910; Township 7, Cabarrus, North Carolina2 |
Death | 15 July 1966 | 15 July 1966 |
Citations
- [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Reed Misenheimers, Cabarrus, North Carolina; Roll: 1185; Page: 17; Enumeration District: 0018; FHL microfilm: 1241185


- [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Township 7, Cabarrus, North Carolina; Roll: T624_1100; Page: 4A; Enumeration District: 0041; FHL microfilm: 1375113


Last Edited | 5 November 2023 |
#445
Florence Ann Hammill1
Female, b. 9 February 1891, d. 13 December 1957
Parents
Pedigree Link
Life Events
Birth | 9 February 1891 | 9 February 1891; Rowan, North Carolina, United States1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Death | 13 December 1957 | 13 December 1957; Cabarrus, North Carolina, United States |
Citations
- [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Reed Misenheimers, Cabarrus, North Carolina; Roll: 1185; Page: 17; Enumeration District: 0018; FHL microfilm: 1241185


Last Edited | 5 November 2023 |
#446
Richard F Hammill1,2
Male, b. 23 March 1895, d. 25 December 1973
Parents
Pedigree Link
Life Events
Birth | 23 March 1895 | 23 March 1895; Rowan, North Carolina, United States1,2 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Residence | 1900 | 1900; Township 6, Faggarts & Township 7, Reed Misenheimers, Cabarrus, North Carolina1 |
Residence | 1910 | 1910; Township 7, Cabarrus, North Carolina2 |
Death | 25 December 1973 | 25 December 1973; Richfield, Stanly, North Carolina, United States |
Citations
- [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Reed Misenheimers, Cabarrus, North Carolina; Roll: 1185; Page: 17; Enumeration District: 0018; FHL microfilm: 1241185


- [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Township 7, Cabarrus, North Carolina; Roll: T624_1100; Page: 4A; Enumeration District: 0041; FHL microfilm: 1375113


Last Edited | 5 November 2023 |
#447
Jesse Hammill1
Male, b. 1896, d. 1 June 1995
Parents
Pedigree Link
Life Events
Birth | 1896 | 1896; North Carolina1 |
Birth | 29 December 1901 | 29 December 1901; North Carolina, United States |
Residence | 1910 | 1910; Township 7, Cabarrus, North Carolina1 |
Residence | 1910 | 1910; Township 7, Cabarrus, North Carolina1 |
Death | 1 June 1995 | 1 June 1995; Cabarrus, North Carolina, United States |
Citations
- [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Township 7, Cabarrus, North Carolina; Roll: T624_1100; Page: 4A; Enumeration District: 0041; FHL microfilm: 1375113


Last Edited | 5 November 2023 |
#448
John Wesley Hammill1,2
Male, b. April 1812, d. 23 July 1886
Pedigree Link
Life Events
Burial | | Greensboro, Guilford County, North Carolina, USA2 |
Birth | April 1812 | April 1812; Cornwall, England1,2 |
Marriage | 22 December 1838 | 22 December 1838; Rachel Manervia Boyd; Guilford, North Carolina, United States |
Residence | 1880 | 1880; Salisbury, Rowan, North Carolina, USA; Marital Status: Widower; Relation to Head of House: Father1 |
Death | 23 July 1886 | 23 July 1886; Guilford, North Carolina, United States2 |
Citations
- [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: Salisbury, Rowan, North Carolina; Roll: 981; Page: 400B; Enumeration District: 246


- [S35] Ancestry.com, Web: North Carolina, Find A Grave Index, 1716-2012

Last Edited | 5 November 2023 |
#449
Rachel Manervia Boyd
Female, b. 1818, d. 3 June 1875
Parents
Pedigree Link
Life Events
Birth | 1818 | 1818; Alamance, Alamance, North Carolina, United States |
Marriage | 22 December 1838 | 22 December 1838; John Wesley Hammill; Guilford, North Carolina, United States |
Death | 3 June 1875 | 3 June 1875; North Carolina, United States |
Last Edited | 5 November 2023 |
#450
Sarah Elizabeth Hammill1
Female, b. 23 January 1876, d. 29 November 1957
Parents
Pedigree Link
Life Events
Birth | 23 January 1876 | 23 January 1876; Rowan, North Carolina, United States1 |
Residence | 1880 | 1880; Gold Hill, Rowan, North Carolina, United States1 |
Death | 29 November 1957 | 29 November 1957; Stanly, North Carolina, United States |
Citations
- [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: Gold Hill, Rowan, North Carolina; Roll: 981; Page: 377C; Enumeration District: 244


Last Edited | 5 November 2023 |