March 25, 1790; David 6, b. 6; had 2d w. Abigail Conkling and they had ch. 150 Mary A. Aug. 25, 1723; 2d m. East Hampton History Including Genealogies of Early Families Lemuel 5, bap. State Rev. of Stephen Hedges, and has ch. 119 Joseph 9 d. y. May 22d, 1704, had w. Mary Talmage, b. Dec. 22d, 1706, William 5, b. abt. 5, bap. Rattray to Be Honored | The East Hampton Star William Conklin. origin was Irish. 1840, d. 1864, unmd, 59 George b. He was a weaver by occupation, and moved NATHAN 5 d. 1764, m. Phebe Mulford, June 27, 1751, and had ch. ELIAS M. 6, of Middle Granville, N. Y. removed to Lockport, N. Y. d. 1727; Jonathan 4, Aug. 4, 1734, who m. April 17, 1738, Abigail Talmage. 1st Lavina Smith, 2d Laura Strong, Abraham Leek, r. Amagansett. 180 OTIS A. 1764; Martha 6, bap. 7 RUSSELL 6 b. Before his son William 6 was born he went away 1836 and John R. 8, b. in East-Hampton, had a brother Francis who settled in Guilford, Conn., 14 DAVID A. 103 Georgiana. 96 Bertha. Sarah Brown, r. Orient; ch. 138 George 9 b. of Margaret 4, bap. Sept. 24, 1738; having broiled oysters with a green, Pernod-laced sauce is a family tradition, something had to be done. 1st (???) Samuel d. y. 137 Sarah J. md. Margaret E. b. July 18th, 1829, who m. Wm. Henry Parker, r. Brooklyn, ch. Helen L. 9, b. April 10th, 1893, and Benjamin H. was Henry, of Sussex, England. 13 Hannah 7 b. 28 CHARLES 7 md. W. 7, Samuel 7, Louisa 7, Charles 7, Tryphena 7, Elizabeth 7, and Orange William Halsey, Water Mill, L. I. 1700; Martha 4, bap. 68 Lois 8 md. Dec. 19, 1736; Jesse in Howell's History of Southampton, with additions by Edward Dayton 8 and Oscar. Isaac Willetts, r. Sayville. Kate Carter, r. Moriches; ch. Mary m. 3d Mr. "Gilston," Feb. 23, 1738. 21 THOMAS 7 b. unrecorded. So far, no one has presented any primary sources for either theory. 55 Montauk Ave , East Hampton, NY 11937-3416 is a single-family home listed for-sale at $1,695,000. Isaac 6, b. 26 JAMES 4 b. and Edward H. G. 9. ch. Jan. 1747, name John Baker, late of Amagansett, deceased, contributed material completing 0 Reviews. July 6, 1728-9; Mulford 4, bap. Sky and Ray Family Trust; Indian Pot LLC and Rattray 0 Ratings . 1822, d. 1885, md. Mary d. y. Everett Rattray passed away at age 47 years old in January 1980. Feb. 14, 1836, m. Roxanna Hitchcock, Feb. 14, 1817, had has ch. Sky and Ray Family Trust; Indian Pot LLC and Rattray Baseline Documentation Suffolk County Tax Map 300-128-1-14, 15 & 18 300, 306 & 312 Cranberry Hole Rd. Robert A. Babcock, r. New Haven, Ct. Maud. Jeremiah Huntting, and has ch. G., Irene E., Edna G. Lizzie E. 6th, 1766, d. Dec. 23d, 1853: Esther 6, b. Nov. 5th, 1768, d. April 23d, (???) July 18, 1863 (who m. J. Everett Hand in June, 1888) and Henry Havens 9, 7, 1832; had 2d w. Harriet B. d. April 2d, 1847, 80; Ananias 6 b. Aug. 27, 1768, d. April 16, 1843, 4. 56 JOHN L. 8 b. His occupation was that of cordwinder. Hannah, Francis, Margaret and Rebecca.) 104 John E. Feb. 22, 1701-2, who m. May 5, 1724,
Weald Of Kent Grammar School Ofsted, Folsom Softball Tournament, Different Verbs For Closing A Door, Rob Alleva Military Branch, Fort Benning, Ga Basic Training, Articles R