THE CONKEY FAMILY OF PELHAM, MASSACHUSETTS Robert Lord Keyes 40 South Valley Road Pelham, Massachusetts 01002 [email protected] November, 2004 This is a report on what we know, today, about the Conkey family of Pelham, Massachusetts. The Conkeys were one of the founding families of Pelham, in 1738, and were the largest surname in town history. The last Conkey left Pelham in the 1860s, although a branch still lives “next door” in nearby Belchertown, Massachusetts. Conkeys served in all aspects of town government as well as in every American war from Pelham through 1812 and were prominent during Shays’ Rebellion, which was centered in Pelham, in 1786-87. This report is not meant to be the last word on the family, but merely the basis of future research. Entries are primary sources, when known, or are the best secondary sources available. Assessing these sources and exploring gaps in the record will only help to build a more exacting documentary record of this family for future generations. This report lists known Conkey descendants of Alexander Conkey [ca. 16781759]. There are loose ends. The following Pelham Conkey individuals and families have left some record in Pelham, but have not yet been tied to Alexander Conkey (contact author for more information): Alexander Conkey, husband of Eleanor McConnell Conkey [d. 1808] Eunice Conkey Wiley Isaac Conkey [d. 1810] and Rebecca Maklem Conkey [1754-1796[ Jemima Conkey Cutler [1770-1807] Jacob Conkey James Conkey [b. ca. 1723] Joab Conkey Margaret Conkey Getty Martha Conkey [ca. 1796-1803] Mary Conkey Abercrombie Rebecca Conkey Thompson Rebecca Conkey Peebles Robert Conkey [ca. 1763-1826] Sarah Conkey Forbes Sarah Conkey King Sarah Conkey Holland [ca. 1763-1799] Susan Conkey Robert Lord Keyes Town Archivist Town of Pelham, Massachusetts History Room Coordinator Pelham Free Public Library Descendants of Alexander Conkey Generation No. 1 1. ALEXANDER1 CONKEY was born Abt. 16781,2, and died December 03, 1759 in Pelham, Massachusetts3. He married MARGARET THURSTON4. She was born Abt. 16815, and died November 13, 1756 in Pelham, Massachusetts6. Notes for ALEXANDER CONKEY: Presumably born "Alexander McConkey" in Scotland or Northern Ireland, Alexander was progenitor of the Conkey family ["Mc" dropped in America] of Pelham, Massachusetts. Alexander is assumed to have been part of the ScotchIrish migration from Northern Ireland which arrived in Boston August 4, 1718 on board the "five ships". As with many of the Scotch-Irish, Alexander resided in Worcester, Massachusetts for about twenty years before the new town of Pelham was founded in 1738 [incorporated 1743]. Information on the ScotchIrish migration may be found in Charles Knowles Bolton, "Scotch Irish Pioneers in Ulster and America," [Baltimore: Genealogical Publishing Co., 1986; reprint of 1910 edition]. Alexander Conkey was an Original Proprietor of the town of Pelham, Massachusetts. Alexander Conkey lived at Home Lot No. 55 in Pelham, Massachusetts. His farm was located along Pelham Hollow Road in what is now Gate 11 of the Quabbin Reservoir. The most likely location of Alexander's house is the former Algenon Sidney Bailey [1815-1865] site, shown as the "S. Bailey" site on the 1860 Walling map of Pelham. A cellar hole remains at this site in the Quabbin woods today. More About ALEXANDER CONKEY: Burial: Pelham Hill Cemetery, Pelham, Massachusetts7 Presbytery: Alexander was one of the organizers of the Boston Presbytery at Londonderry, N.H. in 1745.8 Residence, About 1730: Grove Street, Worcester, Massachusetts, in 17319,10 Residence, About 1740: Alexander drew Home Lot No. 55 in Pelham, Massachusetts.11 Residence, About 1750: Alexander sold Home Lot No. 55 to son Alexander, Jr. in 1750.12 More About MARGARET THURSTON: Burial: Pelham Hill Cemetery, Pelham, Massachusetts13 Children of ALEXANDER CONKEY and MARGARET THURSTON are: i. JANET2 CONKEY, m. WILLIAM FERGUSON14. ii. SARAH CONKEY, b. Abt. 171315; d. January 07, 1758, Pelham, Massachusetts16; m. JOHN PEEBLES, May 02, 1752, Pelham, Massachusetts17,18; b. 1705, Ulster, Northern Ireland19; d. January 01, 1780, Pelham, Massachusetts20. More About SARAH CONKEY: Burial: Pelham Hill Cemetery, Pelham, Massachusetts21 More About JOHN PEEBLES: Burial: Pelham Hill Cemetery, Pelham, Massachusetts21 2. 3. 4. 5. iii. JOHN CONKEY, b. Abt. 1708, Northern Ireland; d. April 15, 1784. iv. JAMES CONKEY, b. 1711; d. May 04, 1795, Orwell,Rutland County, Vermont. v. MARY CONKEY22, b. Abt. 1714, Northern Ireland23,24; m. ALEXANDER TURNER25, Abt. 173326,27; d. Abt. 176628. vi. WILLIAM CONKEY, b. September 17, 1717, Worcester, Massachusetts; d. November 05, 1788. vii. ALEXANDER CONKEY, b. April 15, 1721, Worcester, Massachusetts. Generation No. 2 2. JOHN2 CONKEY (ALEXANDER1) was born Abt. 1708 in Northern Ireland29,30, and died April 15, 178431. He married MARY32 Abt. 1733 in Northern Ireland33. Notes for JOHN CONKEY: John Conkey was an Original Proprietor of the town of Pelham, Massachusetts. More About JOHN CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts34,35 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts36 Children of JOHN CONKEY and MARY are: 6. i. JOSHUA3 CONKEY, b. 1735; d. November 30, 1814, Pawlet, Rutland County, Vermont. ii. ELIZABETH CONKEY, b. August 09, 1735, Worcester, Massachusetts37. iii. DR. ALEXANDER CONKEY, b. April 11, 1737, Worcester, Massachusetts38; d. February 08, 1773, New Salem, Massachusetts39; m. MARY PIERCE, August 23, 1768, New Salem, Massachusetts40; b. Abt. 174941; d. April 05, 182941. More About DR. ALEXANDER CONKEY: Burial: New Salem, Massachusetts42 Probate: Hampshire County, Massachusetts43 7. 8. iv. MAJOR JOHN CONKEY, b. November 10, 1746, Worcester, Massachusetts; d. April 15, 1824, Pelham, Massachusetts. v. SILAS CONKEY. 3. JAMES2 CONKEY (ALEXANDER1) was born 171144,45, and died May 04, 1795 in Orwell,Rutland County, Vermont. He married ISABEL MAKLEM April 16, 1747 in Pelham, Massachusetts46, daughter of ANDREW MAKLEM and ISABEL. She was born Abt. May 10, 1728 in Rutland, Massachusetts47. Notes for JAMES CONKEY: James Conkey was an Original Proprietor of the town of Pelham, Massachusetts. More About JAMES CONKEY: Burial: Mountain View Cemetery, Orwell, Rutland County, Vermont48 French and Indian War: James served from Pelham, Massachusetts.49 Children of JAMES CONKEY and ISABEL MAKLEM are: i. ISABEL3 CONKEY, b. April 05, 1748, Pelham, Massachusetts50,51; d. December 08, 1802, Bridgport, Vermont52; m. (1) ROBERT HAMILTON, May 06, 1768, Pelham, Massachusetts53,54; b. 1740, Worcester, Massachusetts55,56,57; d. January 27, 177658; m. (2) LAMOND GRAY, May 26, 1778, Pelham, Massachusetts59; b. July 25, 1753, Pelham, Massachusetts60; d. June 181261. More About ROBERT HAMILTON: Burial: Pelham Hill Cemetery, Pelham, Massachusetts62 More About LAMOND GRAY: Burial: Bridgport, Vermont63 Shays Rebellion [1786-87]: Lamond was a Pelham Shaysite.64 9. 10. 11. 12. UNKNOWN MALE CONKEY, b. 1749, Pelham, Massachusetts65,66. UNKNOWN MALE CONKEY, b. May 09, 1750, Pelham, Massachusetts67,68. JONAS CONKEY, b. July 14, 1754, Pelham, Massachusetts; d. April 03, 1817. ASA CONKEY, b. Bef. 1756, Pelham, Massachusetts; d. 1804, Plattsburgh, Clinton County, New York. UNKNOWN MALE CONKEY, b. June 27, 175669,70. JOSHUA CONKEY, b. March 1760, Pelham, Massachusetts; d. October 23, 1840, Canton, St. Lawrence County, New York. viii. JAMES CONKEY, b. June 29, 1766, Pelham, Massachusetts; d. January 01, 1839, Orwell, Rutland County, Vermont. ii. iii. iv. v. vi. vii. 4. WILLIAM2 CONKEY (ALEXANDER1) was born September 17, 1717 in Worcester, Massachusetts71, and died November 05, 178872. He married (1) MARY YOUNG Abt. 174073. She was born Abt. 1719 in Worcester, Massachusetts74,75, and died September 09, 1754 in Pelham, Massachusetts76,77. He married (2) REBECCA HAMILTON November 17, 1755 in Pelham, Massachusetts78,79, daughter of THOMAS HAMILTON and MARGARET. She was born 172780, and died July 03, 181181. Notes for WILLIAM CONKEY: William Conkey ran "Conkey's Tavern" in Pelham Hollow, Pelham, Massachusetts, from 1758 until his death in 1788. Conkey's Tavern, located about half a mile from the farm of Daniel Shays [1747-1825], was a center of Shays' Rebellion [1786-87], a region-wide agrarian uprising against state government which many historians cite as having accelerated the movement towards the establishment of the United States Constitution. The tavern was burned in December, 1883. A permanent Conkey's Tavern exhibit was established at the American Museum in Britain at Claverton Manor, Bath, England, in the 1960s. The Pelham, Massachusetts Historical Society Museum also features items from Conkey's Tavern. More About WILLIAM CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts82,83,84 Probate: Hampshire County, Massachusetts85 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts86 Shays Rebellion [1786-87]: William was a Pelham Shaysite87 More About MARY YOUNG: Burial: Pelham Hill Cemetery, Pelham, Massachusetts88 More About REBECCA HAMILTON: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts89,90 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts91 Children of WILLIAM CONKEY and MARY YOUNG are: i. HANNAH3 CONKEY, b. April 30, 1742, Pelham, Massachusetts92,93; d. September 21, 1825, Rowe, Massachusetts94; m. (1) JOHN MCCRELLIS, October 21, 1760, Pelham, Massachusetts95,96,97; b. Abt. 174298; d. May 27, 1765, Colrain, Massachusetts99,100,101; m. (2) ARCHIBALD THOMAS, September 01, 1768, Deerfield, Massachusetts102,103; b. February 08, 1742/43, Spencer, Massachusetts104; d. January 01, 1835, Rowe, Massachusetts104. More About JOHN MCCRELLIS: Burial: Chandler Hill Cemetery, Colrain, Massachusetts105 More About ARCHIBALD THOMAS: Burial: Rowe, Massachusetts106 ii. MARTHA CONKEY, b. February 14, 1742/43, Pelham, Massachusetts107,108; d. January 29, 1748/49, Pelham, Massachusetts109,110. More About MARTHA CONKEY: Burial: Pelham Hill Cemetery, Pelham, Massachusetts111 iii. MARGARET CONKEY, b. April 28, 1746, Pelham, Massachusetts112,113; d. January 05, 1845, Conway, Massachusetts114,115; m. LT. ROBERT HAMILTON, October 01, 1767, Pelham, Massachusetts116,117,118; b. March 31, 1742, Barre, Massachusetts119; d. November 13, 1821120. More About MARGARET CONKEY: Burial: Howland Cemetery, Conway, Massachusetts121 13. 14. 15. iv. DAVID CONKEY, b. September 11, 1748, Pelham, Massachusetts; d. March 31, 1828, Pelham, Massachusetts. v. WILLIAM CONKEY, b. February 01, 1750/51, Pelham, Massachusetts; d. January 08, 1841, Prescott, Massachusetts. vi. ALEXANDER CONKEY, b. May 17, 1753, Pelham, Massachusetts; d. January 12, 1847, Hardwick, Massachusetts. Children of WILLIAM CONKEY and REBECCA HAMILTON are: vii. MARGARY3 CONKEY, b. December 06, 1756, Pelham, Massachusetts122,123; d. May 04, 1832, Pelham, Massachusetts124; m. JAMES ABERCROMBIE, November 15, 1780, Pelham, Massachusetts125,126; b. February 03, 1754, Pelham, Massachusetts127; d. December 14, 1836, Pelham, Massachusetts128. More About MARGARY CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts129,130 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts131 More About JAMES ABERCROMBIE: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts132,133 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts134 Shays Rebellion [1786-87]: James was a Pelham Shaysite135 16. 17. viii. THOMAS CONKEY, b. March 28, 1758, Pelham, Massachusetts; d. July 23, 1845, Prescott, Massachusetts. ix. EZEKIEL CONKEY, b. June 15, 1761, Pelham, Massachusetts; d. August 17, 1837, Medina County, Ohio. x. MARTHA CONKEY, b. April 01, 1764, Pelham, Massachusetts136,137; d. October 21, 1839, Pelham, Massachusetts138; m. (1) MICAH PRATT, August 14, 1781, Pelham, Massachusetts139,140; m. (2) DAVID HOUSTON, January 10, 1792, Pelham, Massachusetts141; b. June 10, 1759, Pelham, Massachusetts142; d. July 08, 1825, Pelham, Massachusetts143. More About MARTHA CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts144,145 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts146 More About DAVID HOUSTON: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts147,148 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts149 Shays Rebellion [1786-87]: David was a Pelham Shaysite150 xi. JOHN MCCRELLIS CONKEY, b. May 27, 1767, Pelham, Massachusetts151,152; d. January 08, 1778153. More About JOHN MCCRELLIS CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts154,155 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts156 xii. MARY [POLLY] REBECCA CONKEY157, b. February 28, 1771, Pelham, Massachusetts158,159; m. WILLIAM CHOAT, October 25, 1786, Pelham, Massachusetts160,161,162. xiii. JOEL CONKEY, b. October 28, 1773, Pelham, Massachusetts163,164; m. MOLLY THOMPSON, January 02, 1796, Pelham, Massachusetts165,166,167; b. October 06, 1770, Pelham, Massachusetts168. More About JOEL CONKEY: Residence: Last record at Pelham, Massachusetts is 1800.169 5. ALEXANDER2 CONKEY (ALEXANDER1) was born April 15, 1721 in Worcester, Massachusetts170. He married SARAH MAKLEM January 07, 1747/48 in Pelham, Massachusetts171,172, daughter of ANDREW MAKLEM and ISABEL. She was born Abt. 1725 in Rutland, Massachusetts173,174, and died November 27, 1788175,176. More About ALEXANDER CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts177 Revolutionary War: Alexander served from Greenwich, Massachusetts.178 More About SARAH MAKLEM: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts179,180 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts181 Children of ALEXANDER CONKEY and SARAH MAKLEM are: i. ANDREW3 CONKEY, b. December 04, 1749, Pelham, Massachusetts182,183; m. MARTHA SLARROW, November 24, 1787, Pelham, Massachusetts184,185,186,187,188. More About ANDREW CONKEY: Residence: Andrew lived periodically at Pelham, Massachusetts and at Shutesbury, Massachusetts. Last Pelham record was 1802.189 ii. JANNET CONKEY, b. June 07, 1753, Pelham, Massachusetts190,191; d. March 24, 1823, Pelham, Massachusetts192; m. WILLIAM DUNLAP, March 11, 1788, Pelham, Massachusetts193,194; b. Abt. 1747195; d. May 24, 1837, Pelham, Massachusetts196. More About JANNET CONKEY: Burial: Cook-Johnson Cemetery, Pelham, Massachusetts197 More About WILLIAM DUNLAP: Burial: Cook-Johnson Cemetery, Pelham, Massachusetts197 18. iii. ELISHA CONKEY, b. May 24, 1756, Pelham, Massachusetts; d. March 27, 1827, Pelham, Massachusetts. iv. HARRIET CONKEY, b. January 29, 1758, Pelham, Massachusetts198,199. v. ALBERT CONKEY, b. October 29, 1761, Pelham, Massachusetts200,201. vi. DOROTHY CONKEY, b. July 20, 1764, Pelham, Massachusetts202,203; d. November 28, 1789204. More About DOROTHY CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts204,205 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts206 Generation No. 3 6. JOSHUA3 CONKEY (JOHN2, ALEXANDER1) was born 1735207, and died November 30, 1814 in Pawlet, Rutland County, Vermont208,209. He married (1) DINAH DICK April 13, 1762 in Pelham, Massachusetts210,211, daughter of THOMAS DICK and MARGARET. She was born December 18, 1738 in Pelham, Massachusetts212, and died June 02, 1792 in Salem, Washington County, New York213,214. He married (2) SARAH SEARS Abt. 1798 in Pawlet, Vermont215,216. Notes for JOSHUA CONKEY: Joshua was a founder of Salem, Washington County, New York, in 1761. More About JOSHUA CONKEY: Burial: Revolutionary War Cemetery, Salem, Washington County, New York217,218,219 French and Indian War: As a member of Rogers Rangers, Joshua was captured after the "Battle on Snowshoes" near Ft. Ticonderoga in 1758 and later escaped220,221 Revolutionary War: Joshua served from Salem, Washington County, New York.222 More About DINAH DICK: Burial: Revolutionary War Cemetery, Salem, Washington County, New York223,224,225 Revolutionary War: Dinah known as "Revolutionary War Patriot" for support of troops at Salem, Washington County, New York.226 Children of JOSHUA CONKEY and DINAH DICK are: 19. i. RICHARD4 CONKEY, b. January 30, 1762, Berkshire County, Massachusetts; d. 1837, Roxbury, New York. ii. EZEKIEL CONKEY, b. Abt. 1764, New Salem, Massachusetts227. iii. ELIZABETH CONKEY228,229, b. January 30, 1769230,231; m. (1) AMOS SAFFORD232; m. (2) DANIEL PRATT232. iv. JOHN CONKEY232,233, b. Salem, Washington County, New York234; d. Martinsburg, Lewis County, New York235; m. BETSEY SLARROW236. More About JOHN CONKEY: Revolutionary War: John served from Salem, Washington County, New York.237 v. MARY CONKEY238,239, d. Brockville, Canada240; m. NATHANIEL STEARNS241. vi. EUNICE CONKEY241, d. Camillus, New York242; m. SAMUEL SAFFORD243. vii. MARGARET CONKEY243,244, d. Martinsburgh, New York245; m. WILLIAM MILLER246. 7. MAJOR JOHN3 CONKEY (JOHN2, ALEXANDER1) was born November 10, 1746 in Worcester, Massachusetts247, and died April 15, 1824 in Pelham, Massachusetts248. He married (1) MARGARET ABERCROMBIE June 04, 1772 in Pelham, Massachusetts249,250, daughter of ROBERT ABERCROMBIE and MARGARET STEVENSON. She was born 1747 in Pelham, Massachusetts251, and died February 01, 1801 in Pelham, Massachusetts252,253. He married (2) POLLEY [MOLLY] DOLAN September 08, 1805 in Pelham, Massachusetts254,255,256. She died September 05, 1811 in Pelham, Massachusetts257,258. He married (3) JOANNA DICKINSON May 10, 1817 in Pelham, Massachusetts259,260,261. She was born April 16, 1766 in Amherst, Massachusetts262, and died November 17, 1825263. More About MAJOR JOHN CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts264,265 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts266 Shays Rebellion [1786-87]: John was a Pelham Shaysite and was listed by Robert Treat Paine on the "Black List" of individuals to be prosecuted.267,268 More About MARGARET ABERCROMBIE: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts269,270 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts271 More About JOANNA DICKINSON: Probate: Hampshire County, Massachusetts272 Children of JOHN CONKEY and MARGARET ABERCROMBIE are: 20. 21. i. ISRAEL4 CONKEY, b. April 15, 1774, Belchertown, Massachusetts; d. May 07, 1814, Pelham, Massachusetts. ii. DAVID CONKEY, 2ND, b. September 27, 1775, Pelham, Massachusetts. iii. JOSHUA CONKEY, b. February 10, 1777, Pelham, Massachusetts273,274; d. April 12, 1790, Pelham, Massachusetts275,276. More About JOSHUA CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts277,278,279 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts280 22. 23. iv. JOHN CONKEY, b. December 01, 1778, Pelham, Massachusetts; d. May 18, 1853. v. ISAAC ALEXANDER CONKEY, b. August 07, 1780, Pelham, Massachusetts; d. Abt. 1822. vi. SARAH CONKEY, b. May 08, 1782, Pelham, Massachusetts281,282; d. June 21, 1835, Madison, Madison County, New York283; m. (1) DANIEL THOMPSON, November 15, 1801, Pelham, Massachusetts284,285; b. May 04, 1777, Pelham, Massachusetts286; d. 1822, Pennsylvania287; m. (2) EBENEZER GRAY, January 23, 1828, Pelham, Massachusetts288; b. 1777, Pelham, Massachusetts289; d. April 16, 1854290. More About SARAH CONKEY: Burial: Madison Village Cemetery, Madison, Madison County, New York291 More About EBENEZER GRAY: Additional Marriages: Sarah Conkey Thompson was Ebenezer's third wife.292 Burial: Madison Village Cemetery, Madison, Madison County, New York292,293 vii. ELEAZER CONKEY, b. February 25, 1784, Pelham, Massachusetts294,295; d. February 07, 1808, Pelham, Massachusetts296,297. More About ELEAZER CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts298,299 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts300 24. viii. ANNE [ANNA] CONKEY, b. April 26, 1786, Pelham, Massachusetts301,302; d. April 18, 1855303; m. JAMES STEVENSON, November 02, 1806, Pelham, Massachusetts304,305,306. ix. ITHAMAR CONKEY, b. May 07, 1788, Pelham, Massachusetts; d. October 30, 1862, Amherst, Massachusetts. x. MEHITABLE CONKEY, b. February 27, 1791, Pelham, Massachusetts307,308; d. November 08, 1857309; m. ANDREW SLOAN, January 20, 1818, Pelham, Massachusetts310,311; b. September 18, 1788, Pelham, Massachusetts312. 8. SILAS3 CONKEY (JOHN2, ALEXANDER1)313 was born MARTIN. 314. He married ZERVIAH More About SILAS CONKEY: Revolutionary War: Silas served from Pelham, Massachusetts.315 Children of SILAS CONKEY and ZERVIAH MARTIN are: 25. i. WILLARD CHENEY4 CONKEY, b. September 30, 1782. ii. LUCINDA CONKEY, b. August 29, 1787, Salem, Washington County, New York316; m. WILLIAM FITCH316. iii. MARY CONKEY, b. February 01, 1785316. iv. ADAM CONKEY, b. 1793316. v. SALLY CONKEY, b. 1794316. 9. JONAS3 CONKEY (JAMES2, ALEXANDER1) was born July 14, 1754 in Pelham, Massachusetts317,318, and died April 03, 1817319. He married RUTH BRIDGES May 26, 1778 in Pelham, Massachusetts320,321,322, daughter of THOMAS BRIDGES and MARY HARRINGTON. She was born 1758323. More About JONAS CONKEY: Revolutionary War: Jonas served from Pelham, Massachusetts. 324 Children of JONAS CONKEY and RUTH BRIDGES are: 26. 27. 28. i. JACOB4 CONKEY, b. March 12, 1779; d. September 27, 1850, St. Lawrence County, New York. ii. RUTH CONKEY, b. October 14, 1781325,326; d. December 07, 1841, Chazy, New York327; m. JAMES GILBERT, December 04, 1800, Grand Isle, Vermont328,329; b. February 13, 1774, Brookfield, Massachusetts330; d. August 28, 1865, Chazy, New York330. iii. GEORGE CONKEY, b. August 27, 1782331. iv. MILICENT CONKEY, b. January 15, 1784332; d. September 29, 1786332. v. MARY CONKEY, b. January 11, 1789333; m. UNKNOWN ALDRICH334. vi. LUCINDA CONKEY, b. March 27, 1791334; d. July 07, 1818334. vii. LUCIUS CONKEY, b. March 17, 1793, Sudbury, Vermont; d. February 28, 1866, Burlington, Wisconsin. viii. JONAS CONKEY, b. January 31, 1795, Vermont; d. September 15, 1872, Preston, Fillmore County, Minnesota. ix. JAMES CONKEY, b. April 14, 1797334; d. October 17, 1813334. x. MIRIAH CONKEY, b. November 26, 1799335; m. UNKNOWN TOWNSEND336. xi. EUNICE CONKEY, b. January 01, 1802336; m. UNKNOWN RAMOND336. 10. ASA3 CONKEY (JAMES2, ALEXANDER1) was born Bef. 1756 in Pelham, Massachusetts337, and died 1804 in Plattsburgh, Clinton County, New York338. He married MARGARET HAMILTON February 02, 1775 in Pelham, Massachusetts339,340,341, daughter of THOMAS HAMILTON and MARGARET. She was born February 02, 1754 in Pelham, Massachusetts342, and died 1801 in Orwell, Rutland County, Vermont343. More About ASA CONKEY: Burial: 344 Revolutionary War: Asa served from Pelham, Massachusetts.345 More About MARGARET HAMILTON: Burial: Orwell,Rutland County, Vermont346 Children of ASA CONKEY and MARGARET HAMILTON are: 29. 30. 31. i. MIRIAM4 CONKEY, b. April 29, 1775, Pelham, Massachusetts347,348,349; m. ROSWELL BOTTOM349. ii. REBECCA CONKEY, b. January 09, 1778, Pelham, Massachusetts350,351,352; m. CLARK SANFORD353,354; b. January 04, 1762355; d. August 23, 1853, Orwell, Vermont355. iii. MARGARET [PEGGY] CONKEY, b. February 12, 1780, Pelham, Massachusetts356,357,358; m. WILLIAM HALLENBECK358. iv. JAMES CONKEY, b. April 07, 1782, Pelham, Massachusetts. v. ASA CONKEY, b. November 22, 1784, Pelham, Massachusetts; d. February 04, 1874, Canton, St. Lawrence County, New York. vi. THOMAS HAMILTON CONKEY, b. September 22, 1788, Pelham, Massachusetts; d. May 21, 1865, Canton, St. Lawrence County, New York. vii. ISABEL CONKEY358, m. BENJAMIN BACON358. viii. ZILPHA CONKEY358, m. BISHOP BOTTOM358. 11. JOSHUA3 CONKEY (JAMES2, ALEXANDER1) was born March 1760 in Pelham, Massachusetts359,360,361, and died October 23, 1840 in Canton, St. Lawrence County, New York362. He married MILLICENT BRIDGES March 14, 1782 in Pelham, Massachusetts363,364,365,366. She was born 1762 in Shutesbury, Massachusetts367, and died October 23, 1849 in Canton, St. Lawrence County, New York367. More About JOSHUA CONKEY: Burial: Bridge Cemetery, Canton, St. Lawrence County, New York368,369 Revolutionary War: Joshua served from Pelham, Massachusetts.370 War of 1812: Joshua served from Canton, St. Lawrence County, New York; was taken prisoner to Halifax, Nova Scotia.371 More About MILLICENT BRIDGES: Burial: Bridge Cemetery, Canton, St. Lawrence County, New York372 Residence: St. Lawrence County, New York on May 18, 1843, age 81373 Children of JOSHUA CONKEY and MILLICENT BRIDGES are: i. FORDYCE4 CONKEY. ii. PLINY CONKEY. iii. ELIZABETH CONKEY, b. Abt. 1785, Orwell, Rutland County, Vermont374; d. September 15, 1868, Canton, St. Lawrence County, New York375,376; m. FESTUS CATLIN TRACY, 1801, Orwell, Rutland County, Vermont377,378; d. January 11, 1857, St. Lawrence County, New York379. More About ELIZABETH CONKEY: Burial: Evergreen Cemetery, Canton, St. Lawrence County, New York380 32. 33. 34. iv. EUNICE CONKEY, b. 1785, Orwell, Rutland County, Vermont380; d. September 16, 1868, Canton, St. Lawrence County, New York380,381. v. JOSHUA CONKEY, b. 1787, Vermont; d. December 29, 1855, Canton, St. Lawrence County, New York. vi. MILLICENT CONKEY, b. 1790382; d. March 22, 1808382. vii. ZEBINA CURTIS CONKEY, b. Abt. 1799. viii. JACOB CONKEY, b. June 10, 1800, Shoreham, Rutland County, Vermont; d. 1869, West Union, Fayette County, Iowa. ix. ROXA CONKEY, b. 1803, Pottsdam, Canton County, New York383,384,385. x. AMANDA CONKEY, b. 1805, Pottsdam, Canton County, New York386,387,388. 12. JAMES3 CONKEY (JAMES2, ALEXANDER1) was born June 29, 1766 in Pelham, Massachusetts389,390, and died January 01, 1839 in Orwell, Rutland County, Vermont391. He married MARY HUBBARD May 12, 1795 in Orwell, Rutland County, Vermont392,393, daughter of EBENEZER HUBBARD. She was born October 06, 1772 in Suffield, Connecticut394, and died March 06, 1853 in Orwell, Rutland County, Vermont394. More About JAMES CONKEY: Burial: Mountain View Cemetery, Orwell, Rutland County, Vermont395 Children of JAMES CONKEY and MARY HUBBARD are: 35. i. MARY4 CONKEY, b. October 19, 1796, Orwell, Rutland County, Vermont396,397; d. June 09, 1861, Castleton, Vermont397; m. ALMON WARNER, December 07, 1819, Orwell, Rutland County, Vermont397. ii. JAMES SHELDON CONKEY, b. January 21, 1799398,399; d. Rainesville, Michigan400. iii. CHAUNCEY H. CONKEY, b. January 01, 1801401,402; d. August 04, 1803402. iv. ESTHER CONKEY, b. February 03, 1803403,404; d. April 02, 1888405; m. NATHAN GALE; b. January 08, 1828405. v. CHAUNCEY HUBBARD CONKEY, b. November 28, 1804; d. October 14, 1871. 13. DAVID3 CONKEY (WILLIAM2, ALEXANDER1) was born September 11, 1748 in Pelham, Massachusetts406,407, and died March 31, 1828 in Pelham, Massachusetts408. He married SARAH HUNTER April 29, 1773 in Pelham, Massachusetts409,410. She was born Abt. 1746, and died October 30, 1819411. More About DAVID CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts412,413 Probate: Hampshire County, Massachusetts414 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts415 Shays Rebellion [1786-87]: David was a Pelham Shaysite416 More About SARAH HUNTER: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts417 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts.418 Children of DAVID CONKEY and SARAH HUNTER are: 36. 37. 38. i. HANNAH4 CONKEY, b. Abt. 1770; d. November 04, 1847, Enfield, Massachusetts. ii. DAVID CONKEY, b. 1776, Pelham, Massachusetts; d. January 17, 1861, Pelham, Massachusetts. iii. WILLIAM HUNTER CONKEY, b. July 20, 1780, Pelham, Massachusetts419,420; d. Orwell, Rutland County, Vermont421; m. OLIVE BRYANT, October 29, 1804, Pelham, Massachusetts422,423; b. February 26, 1781, Bridgewater, Massachusetts424. iv. WARREN CONKEY, b. May 21, 1788, Pelham, Massachusetts; d. February 05, 1862, Pelham, 39. Massachusetts. v. JOHN CONKEY, 2ND, b. April 03, 1791, Pelham, Massachusetts. vi. SALLY CONKEY, b. January 16, 1794, Pelham, Massachusetts425,426; d. February 28, 1823, Pelham, Massachusetts427. More About SALLY CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts428,429 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts430 14. WILLIAM3 CONKEY (WILLIAM2, ALEXANDER1) was born February 01, 1750/51 in Pelham, Massachusetts431,432, and died January 08, 1841 in Prescott, Massachusetts433,434. He married MARY MAKLEM March 30, 1786 in Pelham, Massachusetts435,436, daughter of ROBERT MAKLEM and REBECCA. She was born August 21, 1754 in Pelham, Massachusetts, and died September 13, 1819437. More About WILLIAM CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts438,439 Nick Name: William known at Pelham, Massachusetts as "Uncle Billy."440 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts441 Revolutionary War: William served from Pelham, Massachusetts.442 Shays Rebellion [1786-87]: William was a Pelham Shaysite443 Notes for MARY MAKLEM: Mary Maklem Conkey [1754-1819] is assumed to have been the daughter [first name torn on record] born August 21, 1754 in Pelham, Massachusetts to Robert Maklem, Sr. [ca. 1713-1780] and Rebecca Maklem [ca. 1721-1797]. Mary died in 1819 age 66. A second daughter [first name torn] was born to Robert and Rebecca July 27, 1756. This was presumably Rebecca Maklem Conkey [1754-1796]. Mary Conkey and Rebecca Conkey's husbands were given as "brothers" [sic] of Mary's brother Robert Maklem, Jr. [ca. 1762-1793] in a 1793 agreement among Robert, Jr.'s heirs. More About MARY MAKLEM: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts444,445 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts446 Children of WILLIAM CONKEY and MARY MAKLEM are: i. POLLY4 CONKEY, b. January 13, 1787, Pelham, Massachusetts447,448; d. July 06, 1875, Prescott, Massachusetts449; m. JAMES CROSSETT, December 01, 1812, Pelham, Massachusetts450,451; b. June 26, 1787, Pelham, Massachusetts452; d. August 07, 1851, Prescott, Massachusetts453. More About POLLY CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts454,455 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts456 More About JAMES CROSSETT: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts457,458 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts459 ii. ROBERT CONKEY, b. September 21, 1792, Pelham, Massachusetts460,461; d. April 13, 1859, Prescott, Massachusetts462. More About ROBERT CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts463,464 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts465 iii. ACHSAH CONKEY, b. January 22, 1796, Pelham, Massachusetts466,467; d. May 24, 1876, Prescott, Massachusetts468. More About ACHSAH CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts469,470 Probate: Hampshire County, Massachusetts471 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts472 40. iv. ANSEL CONKEY, b. June 23, 1799, Pelham, Massachusetts; d. March 01, 1838, Prescott, Massachusetts. 15. ALEXANDER3 CONKEY (WILLIAM2, ALEXANDER1) was born May 17, 1753 in Pelham, Massachusetts473,474, and died January 12, 1847 in Hardwick, Massachusetts475,476. He married MARY PEEBLES June 11, 1776 in Pelham, Massachusetts477,478, daughter of PATRICK PEEBLES and FRANCIS HAMILTON. She was born May 22, 1752 in Pelham, Massachusetts479, and died April 01, 1820 in Pelham, Massachusetts480. Notes for ALEXANDER CONKEY: Alexander may have lived at Pelham, Massachusetts until at least 1799. More About ALEXANDER CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts481 French and Indian War: Alexander served from Pelham, Massachusetts.482 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts483 Revolutionary War: Alexander served from Pelham and Greenwich, Massachusetts.484 More About MARY PEEBLES: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts485,486,487 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts488 Children of ALEXANDER CONKEY and MARY PEEBLES are: 41. i. JAMES4 CONKEY, b. October 15, 1776, Pelham, Massachusetts; d. March 15, 1842. ii. NEHEMIAH CONKEY, b. June 15, 1792, Pelham, Massachusetts489,490; d. December 11, 1793, Pelham, Massachusetts491,492. More About NEHEMIAH CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts493,494 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts495 16. THOMAS3 CONKEY (WILLIAM2, ALEXANDER1) was born March 28, 1758 in Pelham, Massachusetts496,497, and died July 23, 1845 in Prescott, Massachusetts498,499. He married ELIZABETH [BETTY] DULUPHE May 21, 1784 in Pelham, Massachusetts500,501. She was born Abt. 1760502, and died March 26, 1838 in Prescott, Massachusetts503,504. More About THOMAS CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts505,506 Probate: Hampshire County, Massachusetts507 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts508 Revolutionary War: Thomas served from Pelham, Massachusetts.509 Shays Rebellion [1786-87]: Thomas was a Pelham Shaysite510 More About ELIZABETH [BETTY] DULUPHE: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts511,512 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts 513 Children of THOMAS CONKEY and ELIZABETH DULUPHE are: 42. i. ELIZABETH4 CONKEY, b. November 26, 1784, Pelham, Massachusetts514,515; d. February 14, 1875, Buckland, Massachusetts516,517; m. ELI GRAY, October 24, 1807, Pelham, Massachusetts518,519; b. December 08, 1781, Pelham, Massachusetts520; d. April 08, 1853, Buckland, Massachusetts521. ii. BENJAMIN CONKEY, b. December 23, 1786, Pelham, Massachusetts. iii. THOMAS CONKEY, b. December 25, 1788, Pelham, Massachusetts522,523; d. May 29, 1854, Prescott, Massachusetts524,525; m. PAULINE C. HUNTER, March 30, 1854, Prescott, Massachusetts526; b. 1804527; d. January 21, 1898, Greenwich, Massachusetts528. More About THOMAS CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts529,530 Probate: Hampshire County, Massachusetts531 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts532 More About PAULINE C. HUNTER: Burial: Greenwich Cemetery, Greenwich, Massachusetts533 Probate: Hampshire County, Massachusetts534 Reinterment: Mt. Hope Cemetery, Belchertown, Massachusetts535 iv. WILLIAM CONKEY, 2ND, b. March 29, 1791, Pelham, Massachusetts536,537; d. January 17, 1822538. More About WILLIAM CONKEY, 2ND: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts539,540 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts541 War of 1812: William served from Pelham, Massachusetts.542 v. HANNAH CONKEY, b. April 23, 1794, Pelham, Massachusetts543,544; d. August 25, 1795, Pelham, Massachusetts545,546. More About HANNAH CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts547,548 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts549 vi. LACTIE CONKEY, d. August 15, 1803, Pelham, Massachusetts550,551. vii. ELECTA CONKEY, b. January 14, 1798, Pelham, Massachusetts552,553; d. August 15, 1807554. More About ELECTA CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts555,556 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts557 17. EZEKIEL3 CONKEY (WILLIAM2, ALEXANDER1) was born June 15, 1761 in Pelham, Massachusetts558,559, and died August 17, 1837 in Medina County, Ohio560. He married ELIZABETH THOMPSON December 24, 1784 in Pelham, Massachusetts561,562, daughter of JOHN THOMPSON and PRUDENCE CLARK. She was born April 10, 1764 in Pelham, Massachusetts563, and died March 26, 1838564. More About EZEKIEL CONKEY: Residence: Last record at Pelham, Massachusetts is 1799.565 Revolutionary War: Ezekiel served from Pelham, Massachusetts.566 Shays Rebellion [1786-87]: Ezekiel was a Pelham Shaysite567 Children of EZEKIEL CONKEY and ELIZABETH THOMPSON are: 43. JOHN4 CONKEY, b. December 21, 1787, Pelham, Massachusetts568,569. REBECCA CONKEY, b. April 29, 1789, Pelham, Massachusetts570,571. BETSEY CONKEY, b. June 18, 1795, Pelham, Massachusetts572,573. EZEKIEL CONKEY, b. August 25, 1797, Pelham, Massachusetts; d. November 08, 1868, Medina County, Ohio. v. CARLIA CONKEY, b. March 18, 1799, Pelham, Massachusetts574,575. i. ii. iii. iv. 18. ELISHA3 CONKEY (ALEXANDER2, ALEXANDER1) was born May 24, 1756 in Pelham, Massachusetts576,577,578, and died March 27, 1827 in Pelham, Massachusetts579,580. He married SUSANNAH THOMPSON October 28, 1782 in Pelham, Massachusetts581,582, daughter of JOHN THOMPSON and PRUDENCE CLARK. She was born March 19, 1762 in Pelham, Massachusetts583. More About ELISHA CONKEY: Revolutionary War: Elisha served from Pelham, Massachusetts.584 More About SUSANNAH THOMPSON: Guardian Record: Hampshire County, Massachusetts585 Children of ELISHA CONKEY and SUSANNAH THOMPSON are: 44. i. ALEXANDER4 CONKEY, 2ND, b. April 10, 1785, Pelham, Massachusetts; d. June 06, 1814. ii. PRUDENCE CONKEY, b. October 02, 1786, Pelham, Massachusetts586,587; m. ROSEL KNOWLTON, August 12, 1809, Pelham, Massachusetts588,589,590; b. October 20, 1788, Belchertown, Massachusetts591. More About PRUDENCE CONKEY: Residence, 1820: French Creek [West] Virginia.592 iii. REUBEN CONKEY, b. September 03, 1788, Pelham, Massachusetts593,594. More About REUBEN CONKEY: Residence: Last record at Pelham, Massachusetts: 1809.595 iv. JOHN THOMPSON CONKEY, b. April 23, 1790, Pelham, Massachusetts596,597; d. April 03, 1865, Prescott, Massachusetts598. More About JOHN THOMPSON CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts599,600 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts601 War of 1812: John served from Pelham, Massachusetts.602 v. SARAH CONKEY, b. April 04, 1792, Pelham, Massachusetts603,604; d. September 18, 1797, Pelham, Massachusetts605,606. vi. DOLLEY CONKEY, b. April 17, 1794, Pelham, Massachusetts607,608; d. June 17, 1794, Pelham, Massachusetts609,610. vii. ELEANOR CONKEY, b. April 13, 1795, Pelham, Massachusetts611,612; m. ROBERT BARTON, December 25, 1817, Pelham, Massachusetts613,614,615. viii. ELISHA CONKEY, b. April 18, 1797, Pelham, Massachusetts616,617; d. March 14, 1826, Pelham, Massachusetts618. ix. SUSANNAH CONKEY, b. April 22, 1799, Pelham, Massachusetts619,620. x. JAMES CONKEY, b. March 09, 1802, Pelham, Massachusetts621,622; d. April 09, 1802, Pelham, Massachusetts623,624. xi. BETSEY CONKEY, b. July 08, 1803, Pelham, Massachusetts625,626. Generation No. 4 19. RICHARD4 CONKEY (JOSHUA3, JOHN2, ALEXANDER1)627 was born January 30, 1762 in Berkshire County, Massachusetts628,629, and died 1837 in Roxbury, New York630. He married LUCY THOMAS631 Bef. 1784632. More About RICHARD CONKEY: Revolutionary War: Richard served from New York State.633 Children of RICHARD CONKEY and LUCY THOMAS are: 45. i. JOSHUA H.5 CONKEY, b. 1784, Salem, Washington County, New York; d. April 30, 1851, Salem, Washington County, New York. ii. JOEL CONKEY634635. iii. JOHN CONKEY636. iv. UNKNOWN FEMALE CONKEY636, m. UNKNOWN MALE COVEL636. v. UNKNOWN FEMALE CONKEY636, m. WILLIAM MONTGOMERY636. 20. ISRAEL4 CONKEY (JOHN3, JOHN2, ALEXANDER1) was born April 15, 1774 in Belchertown, Massachusetts637,638, and died May 07, 1814 in Pelham, Massachusetts639,640. He married (1) ANN641. He married (2) HANNAH CONKEY March 31, 1799 in Pelham, Massachusetts642,643, daughter of DAVID CONKEY and SARAH HUNTER. She was born Abt. 1770, and died November 04, 1847 in Enfield, Massachusetts644. More About ISRAEL CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts645,646 Probate: Hampshire County, Massachusetts647 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts648 Child of ISRAEL CONKEY and ANN is: i. JAMES5 CONKEY, b. August 29, 1793, Halifax, Nova Scotia649,650; d. May 16, 1863, Mt. Morris, New York651,652. Children of ISRAEL CONKEY and HANNAH CONKEY are: ii. SOPHIA5 CONKEY, b. September 14, 1799, Pelham, Massachusetts653,654. iii. HANNAH CONKEY, b. March 09, 1803, Pelham, Massachusetts655,656; d. February 05, 1851, Enfield, Massachusetts657; m. LUTHER CHAPIN, November 12, 1831, Pelham, Massachusetts658,659,660; b. October 19, 1805, Pelham, Massachusetts661. More About HANNAH CONKEY: Burial: Church Cemetery, Enfield, Massachusetts662 Reinterment: East Church Cemetery, Ware, Massachusetts663 More About LUTHER CHAPIN: Residence, 1880: Ware, Massachusetts664 iv. ISRAEL CONKEY, b. September 02, 1805, Pelham, Massachusetts665,666. v. GEORGE WASHINGTON CONKEY, b. November 15, 1807, Pelham, Massachusetts667,668. vi. JOHN QUINCY ADAMS CONKEY, b. March 04, 1811, Pelham, Massachusetts669,670. 21. DAVID4 CONKEY, 2ND (JOHN3, JOHN2, ALEXANDER1) was born September 27, 1775 in Pelham, Massachusetts671,672. He married EUNICE THOMPSON May 25, 1797 in Pelham, Massachusetts673,674, daughter of JOHN THOMPSON and PRUDENCE CLARK. She was born October 01, 1780 in Pelham, Massachusetts675. More About DAVID CONKEY, 2ND: Residence: David's last record at Pelham, Massachusetts was in 1812.676 Children of DAVID CONKEY and EUNICE THOMPSON are: i. NANCY5 CONKEY, b. September 01, 1797, Pelham, Massachusetts677,678. ii. MIRIAN CONKEY, b. August 31, 1799, Pelham, Massachusetts679,680,681. iii. JOSHUA CONKEY, b. February 26, 1804, Pelham, Massachusetts682,683. 22. JOHN4 CONKEY (JOHN3, JOHN2, ALEXANDER1) was born December 01, 1778 in Pelham, Massachusetts684,685, and died May 18, 1853686. He married EUNICE BEAMAN May 24, 1812 in Shutesbury, Massachusetts687. Children of JOHN CONKEY and EUNICE BEAMAN are: 46. i. ii. iii. iv. v. vi. vii. JOHN BEAMAN5 CONKEY, b. October 23, 1813, Shutesbury, Massachusetts688. ITHAMAR CONKEY, b. May 05, 1815, Shutesbury, Massachusetts; d. 1867, Elizabeth, New Jersey. EUNICE E. CONKEY, b. April 19, 1817, Shutesbury, Massachusetts688. MARIA L. CONKEY, b. October 25, 1818, Shutesbury, Massachusetts688. CHARLES F. CONKEY, b. May 08, 1820, Shutesbury, Massachusetts688. ADALINE CONKEY, b. August 18, 1822, Shutesbury, Massachusetts688. UNKNOWN MALE CONKEY, b. August 17, 1822, Shutesbury, Massachusetts689; d. September 06, 1822, Shutesbury, Massachusetts689. 23. ISAAC ALEXANDER4 CONKEY (JOHN3, JOHN2, ALEXANDER1) was born August 07, 1780 in Pelham, Massachusetts690,691, and died Abt. 1822692. He married VESTA HINDS August 13, 1807 in Pelham, Massachusetts693,694, daughter of NEHEMIAH HINDS and ANNA PEEBLES. She was born May 10, 1787 in Pelham, Massachusetts695, and died January 05, 1867 in Mt. Morris, New York696. More About ISAAC ALEXANDER CONKEY: Probate: Hampshire County, Massachusetts697 Children of ISAAC CONKEY and VESTA HINDS are: i. LAZETTA HINDS5 CONKEY, b. August 23, 1809, Pelham, Massachusetts698,699; d. August 10, 1811, Pelham, Massachusetts700,701. More About LAZETTA HINDS CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts702 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts703 ii. AUGUSTUS CONKEY, b. July 24, 1812, Pelham, Massachusetts704,705. 24. ITHAMAR4 CONKEY (JOHN3, JOHN2, ALEXANDER1) was born May 07, 1788 in Pelham, Massachusetts706,707, and died October 30, 1862 in Amherst, Massachusetts708,709. He married ELIZABETH KELLOGG January 26, 1820710, daughter of JOHN KELLOGG and ROXY. She was born April 27, 1795 in Amherst, Massachusetts711,712, and died May 18, 1883 in Amherst, Massachusetts713,714,715. Notes for ITHAMAR CONKEY: Ithamar was Hampshire County, Massachusetts Judge of Probate, 1834-1858. More About ITHAMAR CONKEY: Burial: West Cemetery, Amherst, Massachusetts716 Probate: Hampshire County, Massachusetts717 More About ELIZABETH KELLOGG: Beneficiary: Hampshire County, Massachusetts718 Burial: West Cemetery, Amherst, Massachusetts719 Children of ITHAMAR CONKEY and ELIZABETH KELLOGG are: i. DOROTHY S. M.5 CONKEY, b. 1820, Amherst, Massachusetts720; d. January 16, 1840, Amherst, Massachusetts721,722. More About DOROTHY S. M. CONKEY: Burial: West Cemetery, Amherst, Massachusetts723 47. ii. ITHAMAR FRANCIS CONKEY, b. March 30, 1823, Amherst, Massachusetts; d. August 08, 1875, Amherst, Massachusetts. iii. EDWARD CONKEY, b. 1835, Amherst, Massachusetts724; d. 1838, Amherst, Massachusetts724. 25. WILLARD CHENEY4 CONKEY (SILAS3, JOHN2, ALEXANDER1) was born September 30, 1782725. He married MARY FAXON726. Children of WILLARD CONKEY and MARY FAXON are: i. WILLARD5 CONKEY, b. October 17, 1806, Martinsburg, Lewis County, New York726; m. EMMA BLAKESLEE726. ii. LEGRAND CONKEY, b. October 17, 1806, Martinsburg, Lewis County, New York726. iii. LENSING LEGRAND CONKEY, b. December 1816, Martinsburg, Lewis County, New York726. iv. ABIGAIL PARSONS CONKEY, b. April 10, 1818, Martinsburg, Lewis County, New York726; m. ROLAND SEARS LEWIS726. v. ALEXANDER CONKEY, b. February 20, 1820, Martinsburg, Lewis County, New York726. vi. MARY FAXON CONKEY, b. October 16, 1821, Martinsburg, Lewis County, New York726. vii. JOHN PARSONS CONKEY, b. July 24, 1823, Martinsburg, Lewis County, New York726. viii. LUCINDA FITCH CONKEY, b. October 27, 1825, Martinsburg, Lewis County, New York726. 26. JACOB4 CONKEY (JONAS3, JAMES2, ALEXANDER1) was born March 12, 1779727, and died September 27, 1850 in St. Lawrence County, New York728. He married MERCY POMEROY729. She was born Abt. 1785730, and died April 20, 1832 in St. Lawrence County, New York730. Child of JACOB CONKEY and MERCY POMEROY is: i. LUCINDA5 CONKEY, b. Abt. 1809730; d. 1830730; m. OTIS SANDERSON730730; b. Abt. 1800730; d. 1833730. 27. LUCIUS4 CONKEY (JONAS3, JAMES2, ALEXANDER1) was born March 17, 1793 in Sudbury, Vermont731, and died February 28, 1866 in Burlington, Wisconsin731. He married (1) PHEBE TOWNSEND December 19, 1819731. She was born August 26, 1799 in Hartford, New York731, and died March 28, 1831 in Mapena, New York731. He married (2) FRANCES KINNEY October 16, 1832 in Mapena, New York731. She was born October 10, 1807 in Bethel, Vermont731, and died in Burlington, Wisconsin731. Child of LUCIUS CONKEY and PHEBE TOWNSEND is: 48. i. JAMES HENRY5 CONKEY, b. December 25, 1820, Plattsburgh, New York; d. April 11, 1908, Minneapolis, Minnesota. 28. JONAS4 CONKEY (JONAS3, JAMES2, ALEXANDER1) was born January 31, 1795 in Vermont732,733,734, and died September 15, 1872 in Preston, Fillmore County, Minnesota735. He married FANNY BARNES736. She died in Beekmantown, Clinton County, New York736. Children of JONAS CONKEY and FANNY BARNES are: 49. 50. i. CHARLES HENRY5 CONKEY, b. October 03, 1828, Beekmantown, Clinton County, New York. ii. WILLIAM P. CONKEY, b. April 23, 1830, Beekmantown, Clinton County, New York; d. July 1902, Preston, Fillmore County, Minnesota. iii. LAWRENCE M. CONKEY736. iv. JONAS CONKEY737. v. MYERS CONKEY738. 29. JAMES4 CONKEY (ASA3, JAMES2, ALEXANDER1) was born April 07, 1782 in Pelham, Massachusetts739,740,741. He married UNKNOWN DANFORD742. Child of JAMES CONKEY and UNKNOWN DANFORD is: i. CHAUNCEY5 CONKEY743. 30. ASA4 CONKEY (ASA3, JAMES2, ALEXANDER1) was born November 22, 1784 in Pelham, Massachusetts744,745,746, and died February 04, 1874 in Canton, St. Lawrence County, New York747,748. He married (1) ANNA CLARK 1814 in Canton, St. Lawrence County, New York749,750. She died Abt. 1817 in Canton, St. Lawrence County, New York751. He married (2) MARY BANNISTER 1818 in Canton, St. Lawrence County, New York751,752,753. More About ASA CONKEY: Burial: Evergreen Cemetery, Canton, St. Lawrence County, New York753 Children of ASA CONKEY and MARY BANNISTER are: 51. i. CHARLES NASH5 CONKEY, b. May 24, 1824, Canton, St. Lawrence County, New York; d. April 27, 1905, Canton, St. Lawrence County, New York. ii. MARY ANN CONKEY754,755, m. E. C. GOFF756,757. More About MARY ANN CONKEY: Residence: Appleton, Wisconsin in 1874757 iii. THEODORE CONKEY, b. Canton, St. Lawrence County, New York758,759; d. Aft. 1873, Wisconsin759. iv. ASA HAMILTON CONKEY, b. Canton, St. Lawrence County, New York760,761; d. Aft. 1873, Wisconsin762. 31. THOMAS HAMILTON4 CONKEY (ASA3, JAMES2, ALEXANDER1) was born September 22, 1788 in Pelham, Massachusetts763,764,765, and died May 21, 1865 in Canton, St. Lawrence County, New York766,767. He married SYLVIA AMES 1813 in New York State768,769,770. She was born 1794771, and died June 16, 1880 in Canton, St. Lawrence County, New York771. More About THOMAS HAMILTON CONKEY: Burial: Evergreen Cemetery, Canton, St. Lawrence County, New York772 More About SYLVIA AMES: Burial: Bridge Cemetery, Canton, St. Lawrence County, New York773 Children of THOMAS CONKEY and SYLVIA AMES are: i. ii. iii. iv. v. RHONDA M.5 CONKEY774775, m. GEORGE FARMER775. JAMES RILEY CONKEY, b. 1823775,776; d. 1907776; m. SARAH MCKAY PUTNAM, 1865776; b. 1838776. LUCIA LAVILLA. CONKEY777778, m. THOMAS V. RUSSELL778. MARY M. CONKEY778, m. JAMES M. PEEBLES778. HARLOW HAMILTON CONKEY779, b. December 11, 1817, Canton, St. Lawrence County, New York780,781; m. LORAIN782. 32. JOSHUA4 CONKEY (JOSHUA3, JAMES2, ALEXANDER1) was born 1787 in Vermont783, and died December 29, 1855 in Canton, St. Lawrence County, New York783. He married (1) EUNICE783. He married (2) MARY Bef. 1817783. He married (3) LUCY A. Aft. 1844783. More About JOSHUA CONKEY: Burial: Bridge Cemetery, Canton, St. Lawrence County, New York783 Children of JOSHUA CONKEY and EUNICE are: i. MARY5 CONKEY, b. May 14, 1830, Canton, St. Lawrence County, New York783. ii. CHAUNCEY CONKEY, b. February 1826783; d. October 23, 1837, Canton, St. Lawrence County, New York783. iii. ABEL CONKEY, b. Abt. 1823783; d. June 28, 1844, Canton, St. Lawrence County, New York783. 33. ZEBINA CURTIS4 CONKEY (JOSHUA3, JAMES2, ALEXANDER1) was born Abt. 1799783. He married SARAH BROWN783. Children of ZEBINA CONKEY and SARAH BROWN are: i. HELEN5 CONKEY783. ii. JENNIE E. CONKEY783, m. UNKNOWN RASCOE783. 34. JACOB4 CONKEY (JOSHUA3, JAMES2, ALEXANDER1) was born June 10, 1800 in Shoreham, Rutland County, Vermont784,785,786, and died 1869 in West Union, Fayette County, Iowa786. He married AMY RICE October 13, 1825 in Pottsdam, St. Lawrence County, New York786. She was born June 01, 1808 in New York State786, and died February 13, 1883 in West Union, Fayette County, Iowa786. More About JACOB CONKEY: Burial: West Union Cemetery, West Union, Fayette County, Iowa786 More About AMY RICE: Burial: West Union Cemetery, West Union, Fayette County, Iowa786 Children of JACOB CONKEY and AMY RICE are: i. LAURA A.5 CONKEY, b. August 12, 1827, St. Lawrence County, New York786; d. October 29, 1834, Farmer, Ohio786. ii. JOHN B. F. CONKEY787, b. October 04, 1829, St. Lawrence County, New York788; d. December 13, 1897, West Union Cemetery, West Union, Fayette County, Iowa788; m. MARY L. WILDER, 1852, Farmer, Ohio788. iii. OLIVE S. CONKEY, b. July 19, 1831, St. Lawrence County, New York788; d. March 19, 1835, Farmer, Ohio788. iv. SYLVIA M. CONKEY, b. September 18, 1834, Farmer, Ohio788; d. January 28, 1835, Farmer, Ohio788. v. JACOB Z. CONKEY, b. February 10, 1836, Farmer, Ohio788; d. February 19, 1854, West Union, Fayette County, Iowa788. vi. MILLICENT HARRIET CONKEY789, b. July 20, 1839, Farmer, Ohio790; d. March 26, 1916, Des Moines, Iowa790; m. ABRAHAM ECKER, October 1858, West Union, Fayette County, Iowa790. vii. GEORGE FORDYCE CONKEY, b. September 24, 1841, Farmer, Ohio790; d. January 15, 1932, West Union, Fayette County, Iowa790; m. FRANCES SMITH, December 04, 1881, West Union, Fayette County, Iowa790. viii. ALBERT B. CONKEY, b. November 20, 1847, Farmer, Ohio790; d. January 09, 1930, Fresno, California790; m. EDITH DANIELS, January 29, 1870790. ix. GENEVA A. CONKEY, b. August 29, 1850, Farmer, Ohio790; d. January 22, 1854, West Union, Fayette County, Iowa790. x. AMY CONKEY, b. September 1853, West Union, Fayette County, Iowa790; d. June 06, 1854, West Union, Fayette County, Iowa790. 35. CHAUNCEY HUBBARD4 CONKEY (JAMES3, JAMES2, ALEXANDER1) was born November 28, 1804791, and died October 14, 1871792. He married MELINDA E. BOYNTON March 13, 1836 in Orwell, Vermont793. She was born July 14, 1812 in Orwell,Rutland County, Vermont793. Children of CHAUNCEY CONKEY and MELINDA BOYNTON are: 52. i. MARTHA5 CONKEY, b. May 26, 1839794; m. DARWIN GRISWOLD, November 03, 1853794. ii. IRVING CONKEY, b. Abt. 1843794. iii. SHELDON H. CONKEY, b. 1845; d. October 17, 1905. 36. HANNAH4 CONKEY (DAVID3, WILLIAM2, ALEXANDER1) was born Abt. 1770, and died November 04, 1847 in Enfield, Massachusetts795. She married ISRAEL CONKEY March 31, 1799 in Pelham, Massachusetts796,797, son of JOHN CONKEY and MARGARET ABERCROMBIE. He was born April 15, 1774 in Belchertown, Massachusetts798,799, and died May 07, 1814 in Pelham, Massachusetts800,801. More About ISRAEL CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts802,803 Probate: Hampshire County, Massachusetts804 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts805 Children are listed above under (20) Israel Conkey. 37. DAVID4 CONKEY (DAVID3, WILLIAM2, ALEXANDER1) was born 1776 in Pelham, Massachusetts806, and died January 17, 1861 in Pelham, Massachusetts807. He married PATTY [MARTHA] WASHBURN May 31, 1801 in Pelham, Massachusetts808,809. She was born Abt. 1774810, and died October 01, 1848 in Pelham, Massachusetts811,812. More About DAVID CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts813,814 Reinterment: Valley Cemetery, Pelham, Massachusetts815,816 More About PATTY [MARTHA] WASHBURN: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts817,818 Reinterment: Valley Cemetery, Pelham, Massachusetts819,820 Children of DAVID CONKEY and PATTY WASHBURN are: i. LEVI WASHBURN5 CONKEY, b. October 26, 1802, Pelham, Massachusetts821,822; d. August 20, 1803, Pelham, Massachusetts823. More About LEVI WASHBURN CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts824,825 Reinterment: Valley Cemetery, Pelham, Massachusetts826,827 53. ii. AUSTIN WELLS CONKEY, b. September 21, 1804, Pelham, Massachusetts; d. October 29, 1861, Pelham, Massachusetts. iii. OLIVIA CONKEY, b. February 20, 1809, Pelham, Massachusetts828,829; d. November 15, 1878, Belchertown, Massachusetts830; m. MINER GOLD, August 30, 1833, Pelham, Massachusetts831,832,833; b. Abt. 1805, Connecticut834,835; d. June 05, 1882, Belchertown, Massachusetts836. More About OLIVIA CONKEY: Burial: Packardville Cemetery, Enfield, Massachusetts837,838 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts839 More About MINER GOLD: Burial: Packardville Cemetery, Enfield, Massachusetts840,841 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts842 iv. MARTHA [PATTY] CONKEY, b. May 05, 1811, Pelham, Massachusetts843,844; d. December 31, 1874, Granby, Massachusetts845; m. JOB SMITH, November 12, 1831, Pelham, Massachusetts846,847; b. April 20, 1805, Pelham, Massachusetts848; d. March 07, 1868, Pelham, Massachusetts849. More About MARTHA [PATTY] CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts850 Reinterment: Valley Cemetery, Pelham, Massachusetts.851 More About JOB SMITH: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts852 Reinterment: Valley Cemetery, Pelham, Massachusetts.853 v. MARY CONKEY, b. August 11, 1814, Pelham, Massachusetts854,855; d. October 11, 1843, Pelham, Massachusetts856. More About MARY CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts857,858 Reinterment: Valley Cemetery, Pelham, Massachusetts859,860 38. WARREN4 CONKEY (DAVID3, WILLIAM2, ALEXANDER1) was born May 21, 1788 in Pelham, Massachusetts861,862, and died February 05, 1862 in Pelham, Massachusetts863. He married MARY [POLLY] CONKEY May 18, 1806 in Pelham, Massachusetts864,865, daughter of ISAAC CONKEY and REBECCA MAKLEM. She was born May 07, 1786 in Pelham, Massachusetts866,867, and died September 28, 1857 in Pelham, Massachusetts868. More About WARREN CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts869,870 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts871 More About MARY [POLLY] CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts872,873 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts874 Children of WARREN CONKEY and MARY CONKEY are: i. LINAS STEPHENSON5 CONKEY, b. December 01, 1806, Pelham, Massachusetts875,876,877; d. Abt. 1832, Virginia878. ii. ISAAC GILMAN CONKEY, b. January 12, 1809, Pelham, Massachusetts879,880,881; d. August 31, 1843882. More About ISAAC GILMAN CONKEY: Possible Marriage: An Isaac G. Conkey married Elizabeth Kelly in East Bridgewater, Massachusetts on Dec. 27, 1835883 Residence: Last record at Pelham, Massachusetts in 1834.884 iii. SILVIA MARIA CONKEY, b. January 19, 1811, Pelham, Massachusetts885,886,887; d. February 14, 1832888. iv. BETSY CONKEY, b. July 05, 1815, Pelham, Massachusetts889,890; d. July 14, 1831, Pelham, Massachusetts891. More About BETSY CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts892,893 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts894 54. v. CHARLES WARREN CONKEY, b. September 19, 1817, Greenwich, Massachusetts895,896; d. January 08, 1880, Irvington, New Jersey897. vi. ESTHER MARIVA CONKEY, b. August 25, 1821, Hardwick, Massachusetts898,899; d. March 28, 1882, Springfield, Massachusetts900; m. STILLMAN THURSTON, April 14, 1842, Pelham, Massachusetts901,902,903; b. November 15, 1820, Pelham, Massachusetts904. vii. WILLIAM CONKEY, b. July 13, 1823, Hardwick, Massachusetts; d. December 01, 1890, Belchertown, Massachusetts. 39. JOHN4 CONKEY, 2ND (DAVID3, WILLIAM2, ALEXANDER1) was born April 03, 1791 in Pelham, Massachusetts905,906. He married SILENCE [SILA] COWAN April 30, 1813 in Pelham, Massachusetts907,908,909. She was born May 18, 1792 in Pelham, Massachusetts910,911, and died September 03, 1817912. Children of JOHN CONKEY and SILENCE COWAN are: 55. i. LYMAN W.5 CONKEY, b. January 31, 1814, Pelham, Massachusetts; d. 1869, Syracuse, New York. ii. SYLVIA SOPHIA CONKEY, b. October 01, 1815913; d. March 24, 1888914; m. HORACE FAYETTE WILLIAMS, January 03, 1836915; b. July 01, 1814916; d. February 15, 1886917. iii. ELLEN CONKEY918. 40. ANSEL4 CONKEY (WILLIAM3, WILLIAM2, ALEXANDER1) was born June 23, 1799 in Pelham, Massachusetts919,920, and died March 01, 1838 in Prescott, Massachusetts921,922. He married NANCY DRAPER TITUS June 24, 1831 in Prescott, Massachusetts923,924, daughter of SYLVESTER TITUS and NANCY DRAPER. She was born Abt. 1798925, and died November 27, 1860 in Prescott, Massachusetts926. More About ANSEL CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts927,928 Probate: Hampshire County, Massachusetts929 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts930 More About NANCY DRAPER TITUS: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts931,932 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts933 Children of ANSEL CONKEY and NANCY TITUS are: 56. i. SUMNER MONROE5 CONKEY, b. March 26, 1831, Prescott, Massachusetts; d. March 27, 1864, Prescott, Massachusetts. ii. CORDELIA EMILY CONKEY934, b. August 17, 1833, Prescott, Massachusetts935,936; d. June 24, 1909, Prescott, Massachusetts937,938; m. MILO WELLS ABBOTT, October 11, 1861, Prescott, Massachusetts939; b. February 15, 1833, Pelham, Massachusetts940; d. January 22, 1908, Prescott, Massachusetts941. More About CORDELIA EMILY CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts942,943 Guardian Record: Hampshire County, Massachusetts944 Reinterment: Green River Cemetery, Greenfield, Massachusetts945 More About MILO WELLS ABBOTT: Reinterment: Green River Cemetery, Greenfield, Massachusetts945 iii. MARY ANGENETTE CONKEY, b. December 31, 1836, Prescott, Massachusetts946,947; d. August 24, 1860, Prescott, Massachusetts948. More About MARY ANGENETTE CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts949,950 Guardian Record: Hampshire County, Massachusetts951 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts952 41. JAMES4 CONKEY (ALEXANDER3, WILLIAM2, ALEXANDER1) was born October 15, 1776 in Pelham, Massachusetts953, and died March 15, 1842954,955. He married BETSEY [ELIZABETH] COWAN January 09, 1803 in Pelham, Massachusetts956,957,958, daughter of JAMES COWAN and MARY DUNBAR. She was born January 09, 1782 in Winchester, New Hampshire959, and died July 15, 1859960,961. More About JAMES CONKEY: Burial: Central Cemetery, Hardwick, Massachusetts962 More About BETSEY [ELIZABETH] COWAN: Burial: Central Cemetery, Hardwick, Massachusetts963 Children of JAMES CONKEY and BETSEY COWAN are: i. LUCY5 CONKEY, b. September 22, 1804, Pelham, Massachusetts964,965,966; d. April 02, 1826, Prescott, Massachusetts967,968,969. More About LUCY CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts970,971 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts972 57. 58. 59. ii. NEHEMIAH CONKEY, b. August 25, 1806, Pelham, Massachusetts; d. July 14, 1895, Hardwick, Massachusetts. iii. WILLIAM CONKEY, 2ND, b. November 06, 1808, Pelham, Massachusetts; d. April 20, 1878. iv. ORAN SIDNEY CONKEY, b. February 28, 1811, Pelham, Massachusetts; d. March 05, 1883. v. MARY ADELIZA CONKEY, b. August 08, 1813, Pelham, Massachusetts973,974,975; d. 1904976; m. JONATHAN LOVEJOY PRESTON, October 05, 1838, Prescott, Massachusetts977,978,979; b. 1816980; d. 1893980. vi. WILLARD CONKEY, b. June 14, 1816, Pelham, Massachusetts981,982,983; m. LUCY A. VALENTINE, April 01, 1865983. vii. AURILLA CONKEY, b. December 08, 1818983; d. February 20, 1875983. viii. ELIZABETH CONKEY, b. August 30, 1825983; m. FREDERICK A. COBB, December 11, 1845, Hardwick, Massachusetts983,984. 42. BENJAMIN4 CONKEY (THOMAS3, WILLIAM2, ALEXANDER1) was born December 23, 1786 in Pelham, Massachusetts985,986. He married BATHSHEDA987. Child of BENJAMIN CONKEY and BATHSHEDA is: 60. i. CHESTER5 CONKEY, b. Abt. 1818. 43. EZEKIEL4 CONKEY (EZEKIEL3, WILLIAM2, ALEXANDER1) was born August 25, 1797 in Pelham, Massachusetts988,989, and died November 08, 1868 in Medina County, Ohio990. He married ELIZABETH HAUGHEY October 25, 1841990. Children of EZEKIEL CONKEY and ELIZABETH HAUGHEY are: i. ii. iii. iv. ROBERT F.5 CONKEY, b. 1845990; d. 1909990; m. FLORA KINDIG990. HANNAH CONKEY, b. 1847990. LEVI J. CONKEY, b. 1849990. CAROLINE L. CONKEY, b. 1854990. 44. ALEXANDER4 CONKEY, 2ND (ELISHA3, ALEXANDER2, ALEXANDER1) was born April 10, 1785 in Pelham, Massachusetts991,992, and died June 06, 1814993. He married LUCY MCCULLOCH January 02, 1808 in Pelham, Massachusetts994,995,996, daughter of JAMES MCCULLOCH and SARAH OTIS. She was born March 11, 1784 in Colrain, Massachusetts997, and died July 11, 1859997. More About ALEXANDER CONKEY, 2ND: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts998,999 Probate: Hampshire County, Massachusetts1000 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts1001 Children of ALEXANDER CONKEY and LUCY MCCULLOCH are: i. OTIS MCCULLOCH5 CONKEY, b. December 1808, Pelham, Massachusetts1002,1003. More About OTIS MCCULLOCH CONKEY: Possible Marriage: An Otis M. Conkey married Sarah Taylor at Colrain, Massachusetts on Nov. 20, 18431004 ii. HYSLOP ABERCROMBIE CONKEY, b. September 12, 1811, Pelham, Massachusetts1005,1006. Generation No. 5 45. JOSHUA H.5 CONKEY (RICHARD4, JOSHUA3, JOHN2, ALEXANDER1)1007 was born 1784 in Salem, Washington County, New York1008,1009, and died April 30, 1851 in Salem, Washington County, New York1010,1011. He married ABIGAIL PIERCE 1806 in Salem, Washington County, New York1012. She was born 17881013, and died August 14, 1871 in Cambridge, Washington County, New York1013. More About JOSHUA H. CONKEY: Burial: Revolutionary War Cemetery, Salem, Washington County, New York1014 War of 1812: Joshua served from New York State.1015 Children of JOSHUA CONKEY and ABIGAIL PIERCE are: 61. i. NATHANIEL6 CONKEY, b. July 05, 1818, Salem, Washington County, New York; d. June 22, 1890, Sandgate, Vermont. ii. DANIEL CONKEY1016, b. Abt. 18191017; d. September 17, 1876, Salem, Washington County, New York1017,1018. iii. UNKNOWN FEMALE CONKEY1018, m. JASON WILLIAMS1018. iv. UNKNOWN FEMALE CONKEY1018, m. HIRAM LEWIS1018. v. REV. CHARLES CONKEY1018. vi. THOMAS CONKEY1018, d. Hebron, Washington County, New York1018. 46. ITHAMAR5 CONKEY (JOHN4, JOHN3, JOHN2, ALEXANDER1) was born May 05, 1815 in Shutesbury, Massachusetts1019, and died 1867 in Elizabeth, New Jersey1020. He married ELIZABETH BILLINGS1021. She was born in Northumberland, Saratoga County, N.Y.1021. Notes for ITHAMAR CONKEY: Ithamar was the composer of the popular hymn, "In the Cross of Christ I Glory" [ca. 1851]. Child of ITHAMAR CONKEY and ELIZABETH BILLINGS is: i. JAMES F.6 CONKEY, b. April 17, 1852, New York, N.Y.1021. 47. ITHAMAR FRANCIS5 CONKEY (ITHAMAR4, JOHN3, JOHN2, ALEXANDER1) was born March 30, 1823 in Amherst, Massachusetts1022, and died August 08, 1875 in Amherst, Massachusetts1023,1024. He married LUTHERA FISKE CUTLER June 15, 18471025. She was born January 15, 1826 in Hardwick, Massachusetts1026,1027, and died March 11, 18851028. More About ITHAMAR FRANCIS CONKEY: Burial: West Cemetery, Amherst, Massachusetts1028 Probate: Hampshire County, Massachusetts1029 More About LUTHERA FISKE CUTLER: Burial: West Cemetery, Amherst, Massachusetts1030 Probate: Hampshire County, Massachusetts1031 Children of ITHAMAR CONKEY and LUTHERA CUTLER are: i. JANE6 CONKEY, b. 1848; d. 1925; m. FREDERICK A. LANE1032. ii. EDWARD CONKEY, b. 18501033; d. May 24, 1919, Amherst, Massachusetts1033. More About EDWARD CONKEY: Burial: West Cemetery, Amherst, Massachusetts1034,1035 Probate: Hampshire County, Massachusetts1036 iii. KATHERINE CONKEY, b. 1851; d. May 12, 1919, Amherst, Massachusetts1037. More About KATHERINE CONKEY: Probate: Hampshire County, Massachusetts1038 iv. SAMUEL CONKEY, b. 1856, Amherst, Massachusetts1039; d. June 30, 1857, Amherst, Massachusetts1039. More About SAMUEL CONKEY: Burial: Amherst, Massachusetts1039 48. JAMES HENRY5 CONKEY (LUCIUS4, JONAS3, JAMES2, ALEXANDER1) was born December 25, 1820 in Plattsburgh, New York1040, and died April 11, 1908 in Minneapolis, Minnesota1040. He married MARTHA AURELIA LANGDON September 11, 1848 in New Haven, Vermont1040. She was born March 03, 1829 in New Haven, Vermont1040, and died May 29, 1929 in Minneapolis, Minnesota1040. More About JAMES HENRY CONKEY: Burial: Lakewood Cemetery, Minneapolis, Minnesota1040 More About MARTHA AURELIA LANGDON: Burial: Lakewood Cemetery, Minneapolis, Minnesota1040 Children of JAMES CONKEY and MARTHA LANGDON are: 62. 63. i. LELIA ELLEN6 CONKEY, b. November 07, 1849, New Haven, Vermont1040; d. August 24, 1851, Burlington, Wisconsin1040. ii. JENNIE LANGDON CONKEY, b. October 14, 1851, Burlington, Wisconsin1040; d. August 27, 1940, Minneapolis, Minnesota1040; m. GEORGE HENRY WARREN, November 06, 1872, Fairbault, Minnesota1040; b. January 16, 18451040; d. January 23, 1927, Minneapolis, Minnesota1040. iii. FRANK LANGDON CONKEY, b. April 21, 1855, Burlington, Wisconsin; d. January 10, 1906, Khartoum, Egypt. iv. ROBERT BRUCE CONKEY, b. October 17, 1857, Burlington, Wisconsin; d. March 23, 1893, Minneapolis, Minnesota. v. DEWITT CLINTON CONKEY, b. May 20, 1861, Horicon, Wisconsin1040; d. June 21, 1862, Horicon, Wisconsin1040. vi. EMMA LAURA CONKEY, b. September 23, 1863, Horicon, Wisconsin1040; d. December 17, 1877, Minneapolis, Minnesota1040. 49. CHARLES HENRY5 CONKEY (JONAS4, JONAS3, JAMES2, ALEXANDER1) was born October 03, 1828 in Beekmantown, Clinton County, New York1041,1042. He married SARAH C. RIPLEY September 21, 18591043. Children of CHARLES CONKEY and SARAH RIPLEY are: i. HARRY M.6 CONKEY1044. ii. EDWARD H. CONKEY1044. iii. ROBERT LINCOLN CONKEY1044. 50. WILLIAM P.5 CONKEY (JONAS4, JONAS3, JAMES2, ALEXANDER1) was born April 23, 1830 in Beekmantown, Clinton County, New York1045,1046, and died July 1902 in Preston, Fillmore County, Minnesota1046. Children of WILLIAM P. CONKEY are: i. CARRIE6 CONKEY1046, m. UNKNOWN PHILLIPS1046. ii. JENNIE CONKEY1046. iii. FANNY CONKEY1046. 51. CHARLES NASH5 CONKEY (ASA4, ASA3, JAMES2, ALEXANDER1) was born May 24, 1824 in Canton, St. Lawrence County, New York1047,1048,1049, and died April 27, 1905 in Canton, St. Lawrence County, New York1049. He married (1) SUSAN C. PAGE1049. He married (2) MIRANDA MARKS1049. Children of CHARLES CONKEY and SUSAN PAGE are: i. CLINTON PAGE6 CONKEY1049, b. Canton, St. Lawrence County, New York10491050. ii. CHARLES H. CONKEY, b. Canton, St. Lawrence County, New York1051; d. LeGrande, Oregon1051. iii. ANNA CONKEY, b. Canton, St. Lawrence County, New York1051; d. April 03, 1873, Canton, St. Lawrence County, New York1051. iv. CAROLYN SUSAN CONKEY, b. Canton, St. Lawrence County, New York1051. Children of CHARLES CONKEY and MIRANDA MARKS are: v. HENRY MARKS6 CONKEY, b. January 10, 1878, Canton, St. Lawrence County, New York1052; d. July 24, 1915, New York, New York1053. vi. MARY VILURA CONKEY, b. Canton, St. Lawrence County, New York1053; d. New Mexico1053. 52. SHELDON H.5 CONKEY (CHAUNCEY HUBBARD4, JAMES3, JAMES2, ALEXANDER1) was born 18451053, and died October 17, 19051053. He married JULIA PITTS1053. Children of SHELDON CONKEY and JULIA PITTS are: i. CHARLES I.6 CONKEY, b. Abt. 18781053; d. October 18, 19121053. ii. CHAUNCEY C. CONKEY, b. September 06, 18751053; d. January 10, 18781053. 53. AUSTIN WELLS5 CONKEY (DAVID4, DAVID3, WILLIAM2, ALEXANDER1) was born September 21, 1804 in Pelham, Massachusetts1054,1055, and died October 29, 1861 in Pelham, Massachusetts1056. He married (1) CHARLOTTE WALLIS April 29, 1830 in Pelham, Massachusetts1057,1058. She was born Abt. 1803 in Oxford, Massachusetts1059, and died March 08, 1850 in Pelham, Massachusetts1060. He married (2) SAREPTA FIDELIA KING January 01, 1851 in Pelham, Massachusetts1061,1062, daughter of ROBERT KING and SARAH CONKEY. She was born August 07, 1831 in Belchertown, Massachusetts1063. More About AUSTIN WELLS CONKEY: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts1064,1065 Probate: Hampshire County, Massachusetts1066 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts1067 More About CHARLOTTE WALLIS: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts1068,1069 Reinterment: Quabbin Park Cemetery, Ware, Massachusetts1070 Children of AUSTIN CONKEY and CHARLOTTE WALLIS are: i. HENRY MARTIN6 CONKEY, b. August 07, 1832, Pelham, Massachusetts1071,1072; m. CAROLINE SARAH ROOT, May 18, 1870, Enfield, Massachusetts1073; b. Abt. 18451074. ii. GEORGE CONKEY, b. June 27, 1834, Pelham, Massachusetts1075,1076. iii. MARTHA ANN CONKEY, b. November 11, 1836, Pelham, Massachusetts1077,1078; m. (1) MATTHEW W. SANDERSON, January 27, 1857, Pelham, Massachusetts1079; b. Abt. 1833, Shutesbury, Massachusetts1079; m. (2) LYMAN GASKELL WOOD, May 04, 1860, Pelham, Massachusetts1080; b. August 23, 1834, Pelham, Massachusetts1081. iv. BENJAMIN F. CONKEY, b. October 11, 1839, Pelham, Massachusetts1082,1083. More About BENJAMIN F. CONKEY: Civil War: Benjamin served from Enfield, Massachusetts.1084 Children of AUSTIN CONKEY and SAREPTA KING are: v. AVERY LEROY6 CONKEY, b. May 31, 1852, Enfield, Massachusetts1085. vi. DAVID A. CONKEY, b. 18561086; d. July 23, 1858, Amherst, Massachusetts1087. 54. WILLIAM5 CONKEY (WARREN4, DAVID3, WILLIAM2, ALEXANDER1) was born July 13, 1823 in Hardwick, Massachusetts1088,1089, and died December 01, 1890 in Belchertown, Massachusetts1090. He married (1) SUSAN F. CHAFFEE November 24, 1852 in Pelham, Massachusetts1091,1092. She was born Abt. 1826 in Springfield, Massachusetts1093, and died September 24, 1867 in Highgate, Vermont1094. He married (2) ELLA A. BLODGETT February 11, 18731094. She was born 1854 in Belchertown, Massachusetts1095,1096, and died September 07, 1932 in Belchertown, Massachusetts1097. More About WILLIAM CONKEY: Burial: Mt. Hope Cemetery, Belchertown, Massachusetts1098 More About ELLA A. BLODGETT: Burial: Mt. Hope Cemetery, Belchertown, Massachusetts1098 Children of WILLIAM CONKEY and ELLA BLODGETT are: 64. i. DELLA SUSAN6 CONKEY, b. March 09, 1876, Amherst, Massachusetts1099; m. ARTHUR E. WARNER, April 14, 19031099. ii. HARRY WILLIAM CONKEY, b. January 30, 1878, Amherst, Massachusetts; d. June 23, 1951, Belchertown, Massachusetts. 55. LYMAN W.5 CONKEY (JOHN4, DAVID3, WILLIAM2, ALEXANDER1) was born January 31, 1814 in Pelham, Massachusetts1100,1101, and died 1869 in Syracuse, New York1102. He married LUCY M. BARKER 1847 in Syracuse, Onondaga County, N.Y.1103. Children of LYMAN CONKEY and LUCY BARKER are: i. ii. iii. iv. WILLIAM H.6 CONKEY, b. 1848, Syracuse, New York1104. C. HOWARD CONKEY, b. 1853, Syracuse, New York1104; d. 1854, Syracuse, New York1104. EDWARD CONKEY, b. 1855, Syracuse, New York1104. VERNE W. CONKEY, b. 1861, Syracuse, New York1104. 56. SUMNER MONROE5 CONKEY (ANSEL4, WILLIAM3, WILLIAM2, ALEXANDER1) was born March 26, 1831 in Prescott, Massachusetts1105,1106, and died March 27, 1864 in Prescott, Massachusetts1107. He married ELIZA M. WELLS October 08, 1855 in Prescott, Massachusetts1108, daughter of HERMAN WELLS and HARRIET TITUS. She was born Abt. 18311109. More About SUMNER MONROE CONKEY: Guardian Record: Hampshire County, Massachusetts1110 Children of SUMNER CONKEY and ELIZA WELLS are: i. GENEVIEVE6 CONKEY, b. April 27, 1857, Prescott, Massachusetts1111. More About GENEVIEVE CONKEY: Residence: Deerfield, Massachusetts in 18781112 ii. EDWARD W. CONKEY, b. March 14, 1859, Prescott, Massachusetts1113. 57. NEHEMIAH5 CONKEY (JAMES4, ALEXANDER3, WILLIAM2, ALEXANDER1) was born August 25, 1806 in Pelham, Massachusetts1114,1115,1116,1117, and died July 14, 1895 in Hardwick, Massachusetts1118,1119. He married MARIETTA LINCOLN November 28, 18441120,1121,1122. She was born September 07, 1820 in Hardwick, Massachusetts1123,1124,1125. Children of NEHEMIAH CONKEY and MARIETTA LINCOLN are: i. JAMES BURT6 CONKEY, b. September 14, 18451126,1127; d. January 02, 18861128; m. CHARLOTTE A. FOSTER, March 01, 18701128. ii. MARY LOUISA CONKEY, b. July 29, 1847, Hardwick, Massachusetts1128,1129,1130; d. 19221131; m. LAURISTON GIFFIN, April 09, 18671132,1133. iii. JULIA ELISABETH CONKEY, b. December 17, 18511134,1135. iv. GEORGE LINCOLN CONKEY, b. June 06, 18541136,1137; d. May 17, 18571138,1139. v. FREDERICK LINCOLN CONKEY, b. August 24, 18571140,1141; d. April 11, 18681142,1143. vi. WILLARD ALANSON CONKEY, b. April 05, 18611144,1145. vii. FRANK NEHEMIAH CONKEY, b. March 15, 18631146,1147. viii. FRANCES MARIA CONKEY, b. March 07, 18661148,1149. 58. WILLIAM5 CONKEY, 2ND (JAMES4, ALEXANDER3, WILLIAM2, ALEXANDER1) was born November 06, 1808 in Pelham, Massachusetts1150,1151,1152, and died April 20, 18781152. He married (1) MEHETABLE H. SEARS November 27, 1833 in Prescott, Massachusetts1153,1154,1155, daughter of JOHN SEARS and MELINDA. She was born Abt. 18111156, and died September 04, 1840 in Prescott, Massachusetts1157,1158. He married (2) HANNAH ROBINSON January 16, 18441159,1160. More About MEHETABLE H. SEARS: Burial: Pelham Hollow Cemetery, Prescott, Massachusetts1161,1162 Children of WILLIAM CONKEY and MEHETABLE SEARS are: i. JOHN SEARS6 CONKEY, b. December 16, 1834, Prescott, Massachusetts1163,1164. ii. MEHITABLE M. CONKEY, b. April 10, 1840, Prescott, Massachusetts1165,1166; d. July 31, 1851, Prescott, Massachusetts1167. 59. ORAN SIDNEY5 CONKEY (JAMES4, ALEXANDER3, WILLIAM2, ALEXANDER1) was born February 28, 1811 in Pelham, Massachusetts1168,1169,1170, and died March 05, 18831170. He married (1) HELEN M. WOLCOTT November 12, 18531170. She was born 18341171, and died 19161171. He married (2) ABBIE FLETCHER November 24, 18741172. Children of ORAN CONKEY and HELEN WOLCOTT are: i. EFFIE AFTON6 CONKEY, b. Lansing, Iowa1173,1174. ii. NETTIE CONKEY, b. 1865, Waukon, Iowa1175,1176; d. 19101177; m. JAMES H. DALY, 18911177,1178. iii. MARY CONKEY, b. Waukon, Iowa1179,1180; m. JULIUS FRANK KERBERG1181; b. 18641181. 60. CHESTER5 CONKEY (BENJAMIN4, THOMAS3, WILLIAM2, ALEXANDER1) was born Abt. 18181182. He married NANCY BIGELOW PAIGE April 06, 1849 in Prescott, Massachusetts1183,1184, daughter of CHRISTOPHER PAIGE and JUDITH BIGELOW. She was born 1813 in Hardwick, Massachusetts1185,1186, and died September 16, 1852 in Pelham, Massachusetts1187. More About NANCY BIGELOW PAIGE: Burial: Town House Cemetery, Prescott, Massachusetts1188 Reinterment: Wildwood Cemetery, Amherst, Massachusetts1189 Children of CHESTER CONKEY and NANCY PAIGE are: i. CHESTER THOMAS6 CONKEY, b. March 13, 1850, Prescott, Massachusetts1190. ii. FRANCIS PAIGE CONKEY, b. July 17, 1852, Pelham, Massachusetts1191; d. April 26, 1855, Prescott, Massachusetts1192. More About FRANCIS PAIGE CONKEY: Burial: Town House Cemetery, Prescott, Massachusetts1193 Reinterment: Wildwood Cemetery, Amherst, Massachusetts1194 Generation No. 6 61. NATHANIEL6 CONKEY (JOSHUA H.5, RICHARD4, JOSHUA3, JOHN2, ALEXANDER1)1195 was born July 05, 1818 in Salem, Washington County, New York1196, and died June 22, 1890 in Sandgate, Vermont1196. He married CHARLOTTE COVELL Abt. 18371196. She was born 1816 in Salem, Washington County, New York1196, and died March 28, 1906 in Sandgate, Vermont1196. Child of NATHANIEL CONKEY and CHARLOTTE COVELL is: 65. i. WILLIAM7 CONKEY, b. 1838, Salem, Washington County, New York; d. June 30, 1879, Sandgate, Vermont. 62. FRANK LANGDON6 CONKEY (JAMES HENRY5, LUCIUS4, JONAS3, JAMES2, ALEXANDER1) was born April 21, 1855 in Burlington, Wisconsin1197, and died January 10, 1906 in Khartoum, Egypt1197. He married ANTOINETTE M. DAVIS April 29, 1884 in Minneapolis, Minnesota1197. She was born December 18, 1859 in Martha's Vineyard, Massachusetts1197, and died November 1949 in Minneapolis, Minnesota1197. More About FRANK LANGDON CONKEY: Burial: Khartoum, Egypt1197 More About ANTOINETTE M. DAVIS: Burial: Lakewood Cemetery, Minneapolis, Minnesota1197 Children of FRANK CONKEY and ANTOINETTE DAVIS are: 66. i. CHARLES ROLLAND7 CONKEY, b. October 05, 1886, Minneapolis, Minnesota; d. April 12, 1962, Tucson, Arizona. ii. HAZEL CONKEY, b. 18871197; d. 19711197; m. UNKNOWN PECORE1197. 63. ROBERT BRUCE6 CONKEY (JAMES HENRY5, LUCIUS4, JONAS3, JAMES2, ALEXANDER1) was born October 17, 1857 in Burlington, Wisconsin1197, and died March 23, 1893 in Minneapolis, Minnesota1197. He married IDA MATTISON December 25, 1878 in Minneapolis, Minnesota1197. Child of ROBERT CONKEY and IDA MATTISON is: i. SCHUYLER HARRY7 CONKEY, b. September 24, 1879, Minneapolis, Minnesota1197. 64. HARRY WILLIAM6 CONKEY (WILLIAM5, WARREN4, DAVID3, WILLIAM2, ALEXANDER1) was born January 30, 1878 in Amherst, Massachusetts1197, and died June 23, 1951 in Belchertown, Massachusetts1197. He married BERTHA M. PEESO October 14, 19091197. She was born 18861198, and died 19561198. More About HARRY WILLIAM CONKEY: Burial: Mt. Hope Cemetery, Belchertown, Massachusetts1198 More About BERTHA M. PEESO: Burial: Mt. Hope Cemetery, Belchertown, Massachusetts1198 Children of HARRY CONKEY and BERTHA PEESO are: i. HARRY WILLIAM7 CONKEY, b. January 07, 1915, Belchertown, Massachusetts1199; d. January 09, 1915, Belchertown, Massachusetts1199. More About HARRY WILLIAM CONKEY: Burial: South Cemetery, Belchertown, Massachusetts1200 Gravestone: Name listed on gravestone at Mt. Hope Cemetery, Belchertown, Massachusetts1201 67. ii. EDWARD BURTON CONKEY, b. May 20, 1919, Belchertown, Massachusetts; d. January 18, 2001, Hadley, Massachusetts. iii. RUTHELLA MARION CONKEY, b. March 05, 19211202; m. N. HAROLD TUCKER1202. Generation No. 7 65. WILLIAM7 CONKEY (NATHANIEL6, JOSHUA H.5, RICHARD4, JOSHUA3, JOHN2, ALEXANDER1) was born 1838 in Salem, Washington County, New York1203, and died June 30, 1879 in Sandgate, Vermont1203. He married CHARLOTTE LOVELAND September 20, 18601203. She was born December 29, 1839 in Hebron, New York1203, and died October 27, 1869 in Arlington, Vermont1203. Child of WILLIAM CONKEY and CHARLOTTE LOVELAND is: i. CORA8 CONKEY, b. January 12, 1868, Arlington, Vermont1203; m. JOHN FRANKLIN EATON, October 10, 18891203; b. March 04, 1863, Ira, Vermont1203; d. March 28, 1934, Hampton, New York1203. 66. CHARLES ROLLAND7 CONKEY (FRANK LANGDON6, JAMES HENRY5, LUCIUS4, JONAS3, JAMES2, ALEXANDER1) was born October 05, 1886 in Minneapolis, Minnesota1204, and died April 12, 1962 in Tucson, Arizona1204. He married ESTHER MARGARET SEIBERT January 01, 1914 in Iron Mountain, Michigan1204. She was born December 12, 1887 in Iron Mountain, Michigan1204, and died August 15, 1975 in Minneapolis, Minnesota1204. Children of CHARLES CONKEY and ESTHER SEIBERT are: i. FRANK S.8 CONKEY1204. ii. MARGARET CONKEY1204, m. UNKNOWN GOODWIN1204. iii. DAVID R. CONKEY1204. iv. GEORGE W. CONKEY1204. 67. EDWARD BURTON7 CONKEY (HARRY WILLIAM6, WILLIAM5, WARREN4, DAVID3, WILLIAM2, ALEXANDER1) was born May 20, 1919 in Belchertown, Massachusetts1204,1205, and died January 18, 2001 in Hadley, Massachusetts1205. He married SYLVIA PRATT. More About EDWARD BURTON CONKEY: Burial: Mt. Hope Cemetery, Belchertown, Massachusetts1205 Children of EDWARD CONKEY and SYLVIA PRATT are: i. ii. iii. iv. v. EDWARD8 CONKEY, b. February 26, 19411206. JAMES CONKEY, b. April 28, 19421206. JOHN HARRY CONKEY, b. May 27, 19431206. VIRGINIA CONKEY, b. August 17, 19441206. DAVID CONKEY, b. November 26, 19471206. Endnotes 1. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 6, gravestone transcription reads: "died Dec. ye 3 AD 1759 Aged 81 years." 2. [email protected], Descendants of Alexander McConkey, On line http://archiver.rootsweb.com/th/read/CTRIVER-VALLEY/2003-01/1043606882, birth given as "1678 in Argleshire Scotland." 3. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 6, gravestone transcription reads: "died Dec. ye 3 AD 1759 Aged 81 years"; no death record for Alexander at Pelham, Mass. 4. Unknown, "Alexander Conkey Family Group Sheet," Rochester, N.Y. Library, n.d., n.f.k., "Alexander McConkey Married...to Margaret Thurston." 5. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 5, gravestone transcription reads: "died November 13 1750 [sic] in the 75th year of her age." 6. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 5, gravestone transcription reads: "died November 13 1750 [sic] in the 75th year of her age"; no death record for Margaret at Pelham, Mass.. 7. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 6. 8. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 405. 9. Bolton, Charles Knowles, Scotch Irish Pioneers in Ulster and America, (Baltimore: Genealogical Publishing Co., 1986; reprint of 1910 edition), 189, shown is a drawing of "The McConkey-Goddard House in Worcester[.] The land, now on Grove Street, north west of North Pond, was bought by Alexander McConkey January 25, 1731." 10. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 143. 11. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 30a. 12. Hampden County Registry of Deeds, Springfield, Massachusetts, Hampden County Deed T-698 [1750]. 13. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 5. 14. Hampden County Registry of Deeds, Springfield, Massachusetts, Hampden County Deed 7-13 [1765], Deed lists Alexander Conkey, William Conkey, John Conkey, James Conkey, John Peebles, Alexander Turner and William Ferguson as grantors of land in Pelham; grantors appear to be sons and sons-in-law of Alexander Conkey, Sr. [ca. 1678-1759]. 15. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 6, birth year calculated from gravestone, died 1758 "in the 45 year of her life." 16. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 6, no death record at Pelham, Mass. 17. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 252, intentions May 2, 1752. 18. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 135, intentions May 2, 1752. 19. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 31, "probably in Antrim". 20. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 172. 21. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 6. 22. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 23. Worcester County Registry of Deeds, Worcester, Massachusetts, Worcester County Deed 6-64 [1735], "I Allexander McKonkey...[to] Allexander Turner...who maried with my Daughter Mary." 24. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 144. 25. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 26. Worcester County Registry of Deeds, Worcester, Massachusetts, Worcester County Deed 6-64 [1735], "I Allexander McKonkey...[to] Allexander Turner...who maried with my Daughter Mary." 27. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 144. 28. Humphrey, Jacqueline, "Alexander Turner, Sr. Family Group Sheet," Manuscript, 1997, "Died: Bef[ore] 3 Jul 1766"; no death record at Pelham, Mass. 29. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb332, gravestone transcripton reads "died April ye 15th AD 1784 in the 76th year of his age." 30. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 143-144. 31. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb332, Gravestone transcription reads: "died April ye 15th AD 1784 in the 76th year of his age." 32. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 143-144, there are no known records for Mary at Pelham, Massachusetts. 33. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 143-144. 34. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb332. 35. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 93. 36. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 11. 37. Massachusetts Vital Records, 1600s-1800s, (n.p.: Broderbund, 2000), "CD-ROM," Elisibeth McConkey entry. 38. Massachusetts Vital Records, 1600s-1800s, (n.p.: Broderbund, 2000), "CD-ROM," Alicksander McConkey entry. 39. Felton, William Reid, A Genealogical History of the Felton Family, (Rutland, Vt.: The Tuttle Co., 1935), 105. 40. New Salem, Massachusetts Vital Records, (publication details unknown). 41. Felton, William Reid, A Genealogical History of the Felton Family, (Rutland, Vt.: The Tuttle Co., 1935), 105. 42. History of the Connecticut Valley, (Philadelphia: Louis H. Everts, 1879), Vol. II. 43. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1773, New Salem, Box 36, No. 36. 44. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 45. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 46. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 252, 253, intentions March 14, 1747 [pg. 252]. 47. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994], baptism record. 48. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 49. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 342343. 50. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conkey] d. [of] Jam[e]s and Isabel, [born] April [torn], 1748." 51. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 7, "[torn] born April ye [torn] Daughter to Jam[es] Conky & Isabel Con[ky]." 52. Warner, Anna Harrington, "Some Descendants of John Gray of Worcester, Mass., Part 6," The Detroit Society for Genealogical Research Magazine, Vol. XVII, No. 1, Oct. 1953, pg. 11. 53. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 244, 259, intentions April 2, 1768 [pg. 259]. 54. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 114. 55. Hamilton, Salome, The Genealogy of the Hamilton Family From 1716 to 1894, (Minneapolis: A. C. Bausman, 1894), 63. 56. "Inman, Roberta J., Private Research," 1680 Anson Rd., Melbourne, FL 32934-9042. 57. Keyes, Robert Lord, Gravestone Sighting, birth year calculated from age at death. 58. Keyes, Robert Lord, Gravestone Sighting, May 28, 1992. 59. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 111, 114. 60. Warner, Anna Harrington, "Some Descendants of John Gray of Worcester, Mass., Part 6," The Detroit Society for Genealogical Research Magazine, Vol. XVII, No. 1, Oct. 1953, pg. 11: no birth record at Pelham, Mass. 61. Warner, Anna Harrington, "Some Descendants of John Gray of Worcester, Mass., Part 6," The Detroit Society for Genealogical Research Magazine, Vol. XVII, No. 1, Oct. 1953, pg. 11. 62. Keyes, Robert Lord, Gravestone Sighting, May 28, 1992, "In Memory of Leut Robert Hamilton who died Janury y 27th 1776 in the 36th Year of his Age." 63. Warner, Anna Harrington, "Some Descendants of John Gray of Worcester, Mass., Part 6," The Detroit Society for Genealogical Research Magazine, Vol. XVII, No. 1, Oct. 1953, pg. 11. 64. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000. 65. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 9, "[torn] [Conkey]" born '[torn] 19, 1749"; speculation: could this individual have been Asa Conkey [b. before 1756?]. 66. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conky], s. [of] James and Esebel, [born] [torn] 19, 1749." 67. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 9, "[torn] Conkey" born "May 9, 1750"; speculation: could this individual have been Asa Conkey [b. before 1756]? 68. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conky] s. [of] James and Esebel, [born] May 9, 1750." 69. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 9, "[torn] Was Born June ye 27 1756. Son to Jam[e]s & Isebel Conk[y]." 70. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conky] s. [of] Jam[e]s and Isebel, [born] June 27, 1756." 71. Massachusetts Vital Records, 1600s-1800s, (n.p.: Broderbund, 2000), "CD-ROM," William McConkey entry, [birth given as 1717 in Worcester, Mass. even though William's parents were presumably part of the Scotch-Irish migration that came from Northern Ireland to Boston in 1718]. 72. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb334, gravestone transcription reads "died Novemr ye 5, 1788 in the 70 year of his age." 73. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 144. 74. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 5, gravestone transcription reads: "died Sept. 19th [sic] 1754 in the 35 year of her age." 75. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 144, Mary's birth given as 1720. 76. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 10. 77. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 163. 78. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 253, 254, intentions Nov. 5, 1755 [pg. 254]. 79. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 114. 80. Hamilton, Salome, The Genealogy of the Hamilton Family From 1716 to 1894, (Minneapolis: A. C. Bausman, 1894). 81. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb334, gravestone transcription reads: "died July 3, 1811 in the 84 year of age"; no death record at Pelham, Massachusetts. 82. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb334. 83. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 8, Lot No. 150, Grave No. 22. 84. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 33. 85. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1789, Pelham, Box 36, No. 49. 86. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1865-66, Grave No. 9. 87. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000: 52. 88. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 5, gravestone transcription reads: "died Sept. 19th [sic] 1754 in the 35 year of her age." 89. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb334. 90. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 8, Lot No. 150, Grave No. 21. 91. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1865-66, Grave No. 10. 92. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 8, "[torn]ah Conky Was born April ye 30: 1742 Daughter to William Conky & Mary [torn]." 93. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn]ah [Conkey], d. [of] William and Mary, [born] Apr. 30, 1742." 94. McClellan, Charles H., The Early Settlers of Colrain, Massachusetts, (Greenfield, Mass.: W. S. Carson, 1885), 76. 95. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 256. 96. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 129. 97. Marriage Index: Massachusetts, 1633-1850, (n.p.: Broderbund, 1997), "CD-ROM," marriage given as at Colrain, Mass. 98. Patrie, Louise McClellan, A History of Colrain, Massachusetts, (Colrain, MA: Privately Printed, 1974), 98, 231, age calculated from gravestone, died 1765, age 23; birthplace possibly Nottingham, N.H. 99. McClellan, Charles H., The Early Settlers of Colrain, Massachusetts, (Greenfield, Mass.: W. S. Carson, 1885), 76. 100. Colrain, Massachusetts Vital Records, (Colrain, Massachusetts Town Clerk's Office). 101. Patrie, Louise McClellan, A History of Colrain, Massachusetts, (Colrain, MA: Privately Printed, 1974), 98, "drowned while fishing in the Connecticut River." 102. "Ostertag, Kay R., Private Research," 23629 Inga Ave., Hampton, MN 55031 [1994], marriage location given as Colrain or Rowe, Massachusetts. 103. [email protected], Descendants of Alexander McConkey, On line http://archiver.rootsweb.com/th/read/CTRIVER-VALLEY/2003-01/1043606882. 104. "Ostertag, Kay R., Private Research," 23629 Inga Ave., Hampton, MN 55031 [1994]. 105. Patrie, Louise McClellan, A History of Colrain, Massachusetts, (Colrain, MA: Privately Printed, 1974), 231. 106. "Ostertag, Kay R., Private Research," 23629 Inga Ave., Hampton, MN 55031 [1994]. 107. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 8, "[torn]rtha Conky Was Born Febr ye 14 1743 Daughter t[o] W[illiam?] [torn]." 108. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn]rtha [Conkey], d. [of] William [torn], Feb. 14, 1743." 109. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 10. 110. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 163. 111. Kindahl, Kelvin, "Pelham Hill Cemetery Gravestone Transcriptions," 1978, 5, death date given as "Janry 6th 1748 aged 4 yr. 10 m[onths] and 8 d[ays"; this is the earliest inscribed gravestone in Pelham Hill Cemetery. 112. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 8, "[torn] was Born April ye 28: 1746. Daugh[ter] [torn]." 113. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conkey] d. [of] [William, torn] [born] April 28, 1746." 114. [email protected], Descendants of Alexander McConkey, On line http://archiver.rootsweb.com/th/read/CTRIVER-VALLEY/2003-01/1043606882. 115. Hamilton, Salome, The Genealogy of the Hamilton Family From 1716 to 1894, (Minneapolis: A. C. Bausman, 1894), 95-96. 116. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 258, 259, intentions May 16, 1767 [pg. 259]. 117. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 114. 118. White, Virgil D., Genealogical Abstracts of Revolutionary War Pension Files, (Waynesboro, TN: The National Historical Publishing Co., 1990). 119. Hamilton, Salome, The Genealogy of the Hamilton Family From 1716 to 1894, (Minneapolis: A. C. Bausman, 1894), 95. 120. White, Virgil D., Genealogical Abstracts of Revolutionary War Pension Files, (Waynesboro, TN: The National Historical Publishing Co., 1990). 121. [email protected], Descendants of Alexander McConkey, On line http://archiver.rootsweb.com/th/read/CTRIVER-VALLEY/2003-01/1043606882. 122. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 13. 123. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Margrey [Conkey]." 124. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-33, gravestone; no death record on file at Pelham, Massachusetts. 125. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 250, 251, intentions June 3, 1780 [pg. 250]. 126. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 85, 98. 127. Lawrence, Ruth, Genealogical Histories of Abercrombie-Fuller and Allied Families, (New York: National Americana Society, 1930), 69, birth not on file at Pelham, Massachusetts. 128. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 159. 129. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-33. 130. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 8, Lot No. 143, Grave No. 15. 131. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Block s.w. 3/4, Lot No. 874, Grave No. 1. 132. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-33. 133. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 8, Lot No. 143, Grave No. 14. 134. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Block w.s. 3/4, Lot No. 874, Grave No. 1. 135. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000: 52. 136. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 13. 137. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 138. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 168. 139. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 250, intentions Aug. 14, 1781. 140. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 137, intentions Aug. 14, 1781. 141. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 120, 137, "David Huston and Martha Prat, int[entions] Jan. 10, 1792." 142. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 48, "[torn] Houston s. [of] David and Mary, [born] June 10, 1759." 143. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-29, gravestone: "died 8 July 1825"; death not recorded at Pelham, Massachusetts. 144. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-29. 145. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 161, Grave No. 41. 146. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Block s.w. 1/2, Lot No. 847, Grave No. 5. 147. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-29. 148. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 121, Grave No. 42. 149. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Block s.w. 1/2, Lot No. 847, Grave No. 4. 150. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000: 52. 151. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 13. 152. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 153. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-34, gravestone transcription reads: "Born May 27, 1767[;] died Janry 8th 1778;" no death record at Pelham, Massachusetts. 154. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-34. 155. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 8, Lot No. 150, Grave No. 23. 156. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1865-66, Grave No. 11. 157. Hamilton, Salome, The Genealogy of the Hamilton Family From 1716 to 1894, (Minneapolis: A. C. Bausman, 1894), 94, name given as "Molly R. Conkey." 158. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 13. 159. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Mary Rebakh [Conkey]." 160. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 241, intentions Oct. 25, 1786. 161. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 95, 98, intentions Oct. 25, 1786. 162. Greenwich, Massachusetts Town Clerk's Office, Greenwich, Massachusetts Vital Records, marriage Nov. 22, 1786. 163. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 13. 164. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 165. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 147, intentions Jan. 2, 1796. 166. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 147, intentions Jan. 2, 1796. 167. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 458, marriage date given as March 2, 1796. 168. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 75. 169. Hampshire County Registry of Deeds, Northampton, Massachusetts, Hampshire County Deed 16-439 [1800]. 170. Massachusetts Vital Records, 1600s-1800s, (n.p.: Broderbund, 2000), "CD-ROM," Elicksander McConkey entry. 171. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 252, 253, intentions Nov. 21, 1747 [pg. 252]. 172. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 127. 173. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-30, date calculated from gravestone ["age 63"]. 174. Boddie, John Bennett [Mrs.], A Genealogical History of the Rubel, White, Rockefellow, McNair and Allied Families, (n.p.: Gateway Press, 1977), birth given as November 10, 1727. 175. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-30, gravestone: "died Nov. ye 27th 1788 in ye 63th year of her age." 176. Warner, John L. and F. Eleanor, "The Ancestry of Samuel, Freda and John Warner," Manuscript, 1955, 144, death given as being "in Pelham"; but no death record at Pelham, Massachusetts. 177. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-30, Lot No. 132, Assumed Grave No. 63, "Fieldstone head- and footstone indicate use (headstone not legible)," located next to Sarah Maklem Conkey's gravestone, may be a reference to the gravestone of Alexander. 178. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 884. 179. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-30. 180. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 62. 181. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 10. 182. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 5. 183. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 184. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 407, intentions Nov. 24, 1787. 185. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 143, "Andrus [Conkey] of Shutesbury, and Martha Slarah [?], int[entions] Nov. 24, 1787." 186. Swift River Valley Historical Society, "Shutesbury, Massachusetts Vital Records," typescript transcription, n.d, 41, "Andrew Conkey of Shutesbury and Marthan Starrow of Pelham were published in Shutesbury Novr[.] 29th 1787." 187. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 464, name given as "Martha Marsh." 188. Greenwich, Massachusetts Town Clerk's Office, Greenwich, Massachusetts Vital Records, Martha given as "Martha Slarrah" and marriage given as February 28, 1788 in Greenwich, Massachusetts. 189. Pelham, Massachusetts Town Records, (Town Vault, Pelham, Massachusetts), Voter's List, March 22, 1802. 190. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 5, "[torn]net Conky Was born June ye: 7: 1753: Daughter to Allexdr Conky & Sarah Co[torn]." 191. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[Ja]net [Conkey]." 192. Kindahl, Kelvin, "The Cook-Johnson Cemetery, Pelham, Massachusetts," 1979, 9, no death record at Pelham, Mass. 193. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 407, intentions March 11, 1788. 194. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 105, intentions March 11, 1788. 195. Kindahl, Kelvin, "The Cook-Johnson Cemetery, Pelham, Massachusetts," 1979, 9, birth calculated from gravestone: died 1837 age 90. 196. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 165. 197. Kindahl, Kelvin, "The Cook-Johnson Cemetery, Pelham, Massachusetts," 1979, 9. 198. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 5, "[torn]iet Conky Was born Janry ye: 29: 1758: Daughter to Allexdr Conky & Sarah Co[torn]." 199. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[Harr]iet [Conkey." 200. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 5, '[torn]t Conky Was born Octr ye 29: 1761: son to Allexander Conky & Sarah Co[nkey]." 201. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[Al]bert [Conkey]." 202. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 1, "[torn] Conky was Born July: 20: 1764. Daughter to Allesadr Conky & Sarah Conky." 203. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conkey] d. [of] Allex[an]d[e]r and Sarah, [born] July 20, 1764." 204. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-30. 205. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 61. 206. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 1. 207. Gibson, Mabel, Gravestone Inscriptions from the Revolutionary War Cemetery, Salem, New York, Salem, N.Y.: n.p., n.d., ca. 1975, 9, gravestone gives birth year as "1735." 208. Gibson, Mabel, Gravestone Inscriptions from the Revolutionary War Cemetery, Salem, New York, Salem, N.Y.: n.p., n.d., ca. 1975, 9. 209. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 210. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 255, 256, intentions March 25, 1762 [pg. 255]. 211. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 103. 212. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 32, "[torn] [Dick] d. [of] Tho[mas] and Margret [Dic], [born] Dec. 18, 1738." 213. Gibson, Mabel, Gravestone Inscriptions from the Revolutionary War Cemetery, Salem, New York, Salem, N.Y.: n.p., n.d., ca. 1975, 9. 214. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 215. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 216. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 217. Keyes, Robert Lord, Gravestone Sighting, March 5, 1988. 218. Gibson, Mabel, Gravestone Inscriptions from the Revolutionary War Cemetery, Salem, New York, Salem, N.Y.: n.p., n.d., ca. 1975, 9. 219. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955: 72, gravesite may be unknown. 220. Carpenter, Edward Wilton and Charles F. Morehouse, History of Amherst, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1896), 64. 221. Lowenberg, Bill, "Salem Pays Tribute to Revolutionary Hero," Albany Times-Union, Nov. 14, 1954. 222. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 223. Keyes, Robert Lord, Gravestone Sighting, March 5, 1988. 224. Gibson, Mabel, Gravestone Inscriptions from the Revolutionary War Cemetery, Salem, New York, Salem, N.Y.: n.p., n.d., ca. 1975, 9. 225. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955: 70-71. 226. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955: 70-74. 227. New Salem, Massachusetts Vital Records, (publication details unknown), baptized September 26, 1764. 228. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 229. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 230. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 231. New Salem, Massachusetts Vital Records, (publication details unknown), baptized February 19, 1769 at New Salem, Massachusetts. 232. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 233. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 234. Salem Book, The, (Salem, N.Y.: n.p., 1896), 22. 235. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 236. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 237. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 175. 238. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 239. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 240. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 241. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 242. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 243. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 244. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 245. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 246. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 247. Worcester Society of Antiquity, (publication details unknown), XII, [John's father was an Original Proprietor at Pelham, Massachusetts before John's 1746 birth given at Worcester]. 248. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 249. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 244, 245, intentions March 21, 1772 [pg. 245]. 250. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 85, 98. 251. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31, no birth record at Pelham, Massachusetts; 1747 date of birth is traditional and calculated from a death at age 53 in 1800 [gravestone; Pelham town records say died "1801"]. 252. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 23. 253. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 254. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 417, intentions Sept. 8, 1805. 255. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 104, intentions Sept. 8, 1805. 256. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 466, intentions given as September 30, 1805. 257. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 60, "Molly [sic] Conkey." 258. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162, "Molly [sic] Conkey." 259. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 6, intentions May 10, 1817. 260. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 104, intentions May 10, 1817. 261. Dickinson, Addie M., "Descendents of Nathaniel Dickinson," Windsor, Ct: The Dickinson Association, 1955, 171, marriage date given as "July 15, 1817." 262. Dickinson, Addie M., "Descendents of Nathaniel Dickinson," Windsor, Ct: The Dickinson Association, 1955, 171, baptism record. 263. Dickinson, Addie M., "Descendents of Nathaniel Dickinson," Windsor, Ct: The Dickinson Association, 1955, 171. 264. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31. 265. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 85. 266. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 4. 267. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000: 52. 268. Paine, Robert Treat, "Black List, Hampshire County, 1787," Robert Treat Paine Papers, Massachusetts Historical Society, Boston. 269. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31, gravestone transcripton reads: "died Feby 1, 1800" [sic]. 270. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 77, death date given as "Feb. 1, 1800" [sic]. 271. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 5, death date given as "Feb. 1, 1800" [sic]. 272. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1826, Amherst, Box 36, No. 43. 273. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 274. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 275. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 14. 276. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162, "[Josh]ua [Conkey], s. [of] John and Margret, [died] Apr. 12, 1790. 277. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31. 278. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Group No. 78. 279. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 33. 280. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 6. 281. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 282. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 283. Madison Village Cemetery, Cemetery List, (Madison, N.Y. Town Clerk's Office). 284. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 416, intentions Nov. 15, 1801. 285. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 147, intentions Nov. 15, 1801. 286. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 74. 287. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 170. 288. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 110, 147. 289. Warner, Anna Harrington, "Some Descendants of John Gray of Worcester, Mass., Part 7," The Detroit Society for Genealogical Research Magazine, Vol. XVII, No. 2, Dec. 1953, pg. 43: no birth record at Pelham, Mass. 290. Warner, Anna Harrington, "Some Descendants of John Gray of Worcester, Mass., Part 7," The Detroit Society for Genealogical Research Magazine, Vol. XVII, No. 2, Dec. 1953, pg. 43. 291. Madison Village Cemetery, Cemetery List, (Madison, N.Y. Town Clerk's Office). 292. Warner, Anna Harrington, "Some Descendants of John Gray of Worcester, Mass., Part 7," The Detroit Society for Genealogical Research Magazine, Vol. XVII, No. 2, Dec. 1953, pg. 43. 293. Madison Village Cemetery, Cemetery List, (Madison, N.Y. Town Clerk's Office). 294. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 295. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 296. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 49. 297. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 298. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31. 299. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 79. 300. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 7. 301. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 302. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 23. 303. Conkey, James F., Letter, March 25, 1926, Letter from Fullerton, Calif., (Photocopy owned by Robert Lord Keyes). 304. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 148, intentions Nov. 2, 1806. 305. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 145, intentions Nov. 2, 1806. 306. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 459, marriage given as May 16, 1807. 307. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 61. 308. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 309. Conkey, James F., Letter, March 25, 1926, Letter from Fullerton, Calif., (Photocopy owned by Robert Lord Keyes). 310. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 8, 11, intentions Sept. 20, 1817 [pg. 8]. 311. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 143. 312. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 70. 313. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 314. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, Silas' birth given as "Feb. 19, 1759" in Pelham" by Walter; but there is no birth record at Pelham, Massachusetts. 315. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 894. 316. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 317. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 9, "[torn] [bor]n July ye: 14: 1754 Son to Jam[e]s & Esebel Conkey". 318. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conkey] s. [of] Jam[e]s and Esebel, [born] July 14, 1754." 319. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 320. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 248, 249, intentions Dec. 20, 1777 [pg. 248]. 321. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 92, 98. 322. Swift River Valley Historical Society, "Shutesbury, Massachusetts Vital Records," typescript transcription, n.d, 36, intentions Dec. 21, 1777. 323. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 324. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 884, 893. 325. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991], birth also given as "1789." 326. "Gilbert, James, Bible Record Entry," Bible [of unknown family] owned by Mrs. John A. Sneden, Jr., 1806 Sussex Lane, Winston-Salem, N.C. 27104 [1997], birth given as "Oct. 14, 1780." 327. "Gilbert, James, Bible Record Entry," Bible [of unknown family] owned by Mrs. John A. Sneden, Jr., 1806 Sussex Lane, Winston-Salem, N.C. 27104 [1997]. 328. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 329. "Gilbert, James, Bible Record Entry," Bible [of unknown family] owned by Mrs. John A. Sneden, Jr., 1806 Sussex Lane, Winston-Salem, N.C. 27104 [1997], marriage also given as "Mar. 6, 1801." 330. "Gilbert, James, Bible Record Entry," Bible [of unknown family] owned by Mrs. John A. Sneden, Jr., 1806 Sussex Lane, Winston-Salem, N.C. 27104 [1997]. 331. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991], birth also given as "1783." 332. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 333. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991], birth also given as "1785." 334. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 335. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991], birth also given as "Maria Conkey B. 1791." 336. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 337. Gibson, James, Editor, Pelham Town Records, 1743-1779, 1792, [aka The Gibson Papers], (Town Vault, Pelham, Massachusetts), 563, Asa presumed to have been born before 1756 as he is listed on the May 23, 1776 Pelham, Mass. Highway Bill valuation; speculation: could Asa have been either Unknown Male Conkey born 1749 or Unknown Male Conkey born May 9, 1750? 338. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 339. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 245, 246, intentions Feb. 7 [sic], 1775 [pg. 246]. 340. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 114. 341. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society), source also lists "Isaac" Conkey as being a son of Asa and Margaret and that he "settled in Waterloo New York." 342. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 43. 343. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 344. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society), Asa died in Plattsburgh, N.Y., away from home on business, of small pox, and "his Grave is unknown." 345. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 892. 346. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 347. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 19. 348. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Meriam [Conkey]." 349. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 350. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 19. 351. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Rebakah [Conkey]." 352. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 353. MacIntire, Susan Holt and Sanford Stowell Witherell, Early Families of Shoreham, Vermont, 1761-1899 [1992 Supplement], (n.p.: n.p., 1992), 410. 354. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 355. MacIntire, Susan Holt and Sanford Stowell Witherell, Early Families of Shoreham, Vermont, 1761-1899 [1992 Supplement], (n.p.: n.p., 1992), 410. 356. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 19. 357. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Margret [Conkey]." 358. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 359. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327, no birth record at Pelham, Massachusetts. 360. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 361. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 362. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 7, quoting St. Lawrence, N.Y. Republican, Oct. 27, 1840. 363. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 250, intentions March 14, 1782. 364. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 92, 97, intentions March 14, 1782. 365. Swift River Valley Historical Society, "Shutesbury, Massachusetts Vital Records," typescript transcription, n.d, 38, intentions March 16, 1782. 366. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 7, Joshua Conkey Revolutionary Pension File No. W18947 in National Archives states Joshua "married Melicent Bridges of Shutesbury, Mass...at Amherst." 367. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 368. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 369. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 370. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 893. 371. Unknown, History of St. Lawrence County, New York, (n.p.: n.p., n.d., [photocopy by James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208]), 208. 372. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 373. White, Virgil D., Genealogical Abstracts of Revolutionary War Pension Files, (Waynesboro, TN: The National Historical Publishing Co., 1990), I: 732. 374. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 375. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 376. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, death given as "September 16, 1868." 377. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 378. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 379. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 380. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 381. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994], death given as "23 June 1844, Canton, N.Y." 382. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 383. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208. 384. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 385. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 386. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 7. 387. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 388. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 389. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society), birth not recorded at Pelham, Mass. 390. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont, "James Conkey the son of Deacon James and Isabel Conkey was born June 29th AD 1766 in the Town of Pelham and State of Massachusetts." 391. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont. 392. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 393. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont, "Mary Hulburd" [sic]. 394. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont. 395. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 396. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 397. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont. 398. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 399. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont. 400. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont, "died at Rainesville (??) Mich. (no date)" [transcription]. 401. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 402. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont. 403. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 404. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont. 405. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 406. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 8, "[torn] [w]as Born Sept ye 11: 1748 Son to [torn]." 407. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conkey] s. [of] [William, torn] [born] Sept. 11, 1748." 408. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 409. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 244, 245, Intentions April 3, 1773 [pg. 245]. 410. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 120. 411. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17, no death record at Pelham, Massachusetts. 412. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17. 413. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79A, Grave No. 42. 414. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1828, Pelham, Box 36, No. 39. 415. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 1. 416. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000: 52. 417. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79A, Grave No. 42. 418. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 2. 419. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 58. 420. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 421. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 422. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 417, intentions Oct. 29, 1804. 423. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 93, 98, intentions Oct. 29, 1804. 424. D. Alden Smith, "The Descendants of Stephen Bryant of Plymouth, and of His Son-in-law Lt. John Bryant of Plympton (Part Six. Concluded)," the New England Historical and Genealogical Register, Vol. 155, Whole No. 618, April 2001:197-199. 425. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 22. 426. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Salley [Conkey]." 427. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 428. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17. 429. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79A, Grave No. 44. 430. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 3. 431. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 8, "[torn] Febr ye 5 1751-Son to [torn]." 432. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conkey] s. [of] [William, torn] [born] Feb. 1, 1751." 433. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 123. 434. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 141. 435. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 242, 408, intentions Jan. 5, 1786 [pg. 241]. 436. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 127. 437. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-33, gravestone inscription reads "died Sept. 13, 1819 in the 66 year of her age;" no death record at Pelham, Massachusetts. 438. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-33. 439. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 8, Lot No. 151, Grave No. 8 [listed twice in source, once as "William Conkey (d. 1811)," Block 8, Lot No. 151, Grave No. 10 (sic), and once as "William Conkey, Jr.," Block 8, Lot No. 151, Grave No. 8]. 440. Dyer, Walter A., "Pelham Will Show Historical Relics," Springfield Sunday Union and Republican, Sept. 7, 1930. 441. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1876-77, Grave No. 8. 442. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 894. 443. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000: 52. 444. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-33. 445. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 3, Lot No. 151, Grave No. 9. 446. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1876-77, Grave No. 7. 447. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 64, "Polly [Conkey]." 448. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, Text lists both "Molly [Conkey]" and "Polly [Conkey]" born Jan. 13, 1787 to William [Conkey] and Mary [Conkey]. However, a birth record for "Molly [Conkey]"does not exist on file at Pelham, Mass. Town Clerk's Office. It is assumed that "Molly Conkey" was a duplicate birth entry and that Polly Conkey [Crossett] was not a twin. 449. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 123. 450. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 395, intentions Dec. 1, 1812. 451. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 101, intentions Dec. 1, 1812. 452. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 30. 453. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 123. 454. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-23. 455. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 6, Lot No. 111B, Grave No. 11. 456. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware Massachusetts, Lot No. 1876-77, Grave No. 2. 457. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-23. 458. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 6, Lot No. 111B, Grave No. 12. 459. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1876-77, Grave No. 1. 460. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 25. 461. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 462. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 463. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-5. 464. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 2, Lot No. 36, Grave No. 35. 465. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1530, Grave No. 5. 466. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 25. 467. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 23. 468. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122, "d[aughter of] Wm & Molly [Conkey]." 469. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-5. 470. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 2, Lot No. 36, Grave No. 36. 471. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1877, Prescott, Box 186, No. 58. 472. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lit No. 1530, Grave No. 6. 473. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 8, "[torn]" born "May 17, 175[torn, following 1751] Son to William Con[key] [torn]." 474. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[torn] [Conkey] s. [of] William [torn], [born] May 17, 175[torn; following 1751]." 475. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-18, gravestone: "Died Jan. 12, 1847, AE 93 Yrs. and 9 Mo." 476. "Northampton, Mass. Courier," Jan. 23, 1847. 477. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 245, 246, intentions May 18, 1776 [pg. 246]. 478. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 134. 479. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 64, "[torn] Pebels d. [of] Patrick and Frances, [born] May 22, 1752." 480. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 481. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-18. 482. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 342343. 483. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts,Block s.w. 42, Lot No. 849, Grave No. 1. 484. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 884, 892. 485. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-18, gravestone: "Died April 1, 1820 AEt. 67 years." 486. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 44, Group No. 6. 487. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 94, Group No. 7. 488. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Block s.w. 1/2, Lot No. 849, Grave No. 2. 489. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 24. 490. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 491. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 23. 492. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 493. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-18. 494. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 94, Grave No. 8. 495. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Block s.w. 1/2, Lot No. 848, Grave No. 4. 496. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 13. 497. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "Tho[ma]s [Conkey]." 498. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 123. 499. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 141. 500. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 243, intentions March 21, 1784, "Thos. Conkey, Pelham and Elizabeth Duluphe of Conway." 501. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 137, "Tho[ma]s and Elizabeth Paluske [?], int[entions] May 21, 1784." 502. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122, given as age 78 at date of death. 503. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122, death date given as "3/36/1838" [sic]. 504. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 141. 505. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19. 506. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 100, Grave No. 30. 507. Hampshire County Probate Court, Northampton, Massachusetts, testate, 1845, Prescott, Box 36, No. 47. 508. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 8. 509. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 894. 510. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000: 52. 511. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19. 512. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 100, Grave No. 29. 513. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 7. 514. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 15. 515. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Elizabeth [Conkey]." 516. Kendrick, Fanny Shaw with Lucy Cutler Kellogg, History of Buckland, Mass., 1779-1935, (Buckland, MA: Town of Buckland, 1937), 473. 517. Warner, Anna Harrington, "Some Decendants of John Gray of Worcester, Mass., Part 5," The Detroit Society for Genealogical Research Magazine, Vo. XVI, No. 5, June, 1953, pp. 133: death given as being at Sunderland, Mass. 518. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 419, intentions Oct. 24, 1807. 519. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 110, intentions Oct. 24, 1807. 520. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 39. 521. Kendrick, Fanny Shaw with Lucy Cutler Kellogg, History of Buckland, Mass., 1779-1935, (Buckland, MA: Town of Buckland, 1937), 473. 522. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 523. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 524. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 123. 525. "Northampton, Mass.: Hampshire Gazette," June 6, 1854. 526. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 47, 69. 527. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, birth year given on gravestone. 528. Greenwich, Massachusetts Town Clerk's Office, Greenwich, Massachusetts Vital Records. 529. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19. 530. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 100, Grave No. 31. 531. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1854, Prescott, Box 36, No. 48. 532. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 10. 533. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Greenwich Cemetery, Greenwich, Massachusetts, Block 5, Lot No. 395, Grave No. 28. 534. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1898, Greenwich, Box 302, No. 67, Docket 5270. 535. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Mt. Hope Cemetery, Belchertown, Massachusetts. 536. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 537. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[Wil]liam [Conkey]." 538. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19, "died Jany 17th 1822"; no death record at Pelham, Massachusetts. 539. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19. 540. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 100, Grave No. 28. 541. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 6. 542. Records of the Massachusetts Volunteer Militia Called Out by the Governor...During the War of 1812-14, (Boston: n.p., 1913), 47. 543. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 22. 544. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 545. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 33. 546. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 547. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19. 548. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 100, Grave No. 26. 549. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 5. 550. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 33. 551. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 552. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 22. 553. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 554. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19, gravestone: "died August 15, 1807 in the 6 [sic] year of her age." 555. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19. 556. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 100, Grave No. 17. 557. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 9. 558. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 13. 559. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 560. Shearer, Mary, William McConkey (1717-1778), Online at http://genforum.genealogy.com/mcconkey/messages. 561. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 242, intentions Dec. 24, 1784. 562. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 147, intentions Dec. 24, 1784. 563. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 74. 564. Amy, Henry Joseph [Col.], Decendants of James and Martha Thompson of Pelham, Mass., (Eastchester, N.Y.: Privately printed, 1964), 6. 565. Hampshire County Registry of Deeds, Northampton, Massachusetts, Hampshire County Deed 16-500 [1799]. 566. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 893. 567. Keyes, Robert Lord, "Who Were the Pelham Shaysites?," Historical Journal of Massachusetts, Vol. XXVII, No. 1, Winter 2000: 52. 568. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 25. 569. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 570. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 25. 571. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Rebekah [Conkey]." 572. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 573. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Bettsey [Conkey]." 574. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 575. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 576. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 5, "[torn]sha Conky Was born May: ye: 24: 1756: Son to Allexdr Conky & Sarah C[torn]." 577. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "[blank name] [Conkey], s. [of] Allex[an]d[e]r and Sarah, [born] May 24, 1756." 578. Boddie, John Bennett [Mrs.], A Genealogical History of the Rubel, White, Rockefellow, McNair and Allied Families, (n.p.: Gateway Press, 1977), Boddie speculated this was Israel Conkey, a loyalist, who "went to Halifax, Nova Scotia, where he married Anna Sophia Etter, October 3, 1778." 579. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 580. "Northampton, Mass.: Hampshire Gazette," April 11, 1827, death date given as "March 26" 1827. 581. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1743-1784, Marriages and Intentions, 1746-1786, 243, intentions Oct. 28, 1782. 582. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 148, intentions Oct. 28, 1782. 583. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 75. 584. Massachusetts Soldiers and Sailors of the Revolutionary War, (Boston: Wright & Potter, 1896), III: 893. 585. Hampshire County Probate Court, Northampton, Massachusetts, guardianship, 1827, Pelham, Box 36, No. 46; presumably this is for Susannah Thompson Conkey [b. 1762], but probate file not reviewed for this report. 586. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 587. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 588. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 421, intentions Aug. 12, 1809. 589. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 124, intentions Aug. 12, 1809. 590. Belchertown, Massachusetts Town Clerk's Office, Belchertown, Massachusetts Vital Records, intentions Aug. 11, 1809. 591. Belchertown, Massachusetts Town Clerk's Office, Belchertown, Massachusetts Vital Records. 592. Pinnell, Lois M., French Creek Presbyterian Church, (Parsons, W. Va.: McClain Printing Co., 1971), 82, 92. 593. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 594. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Ruben [Conkey]." 595. Pelham, Massachusetts Town Records, (Town Vault, Pelham, Massachusetts), Tax Valuation, September, 1809. 596. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 597. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 598. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 599. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-30, gravestone transcription states "died April 2 [sic], 1865, ag'd 26 [sic] years." 600. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 72. 601. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 9. 602. Records of the Massachusetts Volunteer Militia Called Out by the Governor...During the War of 1812-14, (Boston: n.p., 1913), 47. 603. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 604. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 605. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 23. 606. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 163. 607. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 608. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 609. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 23. 610. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 611. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 27. 612. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Elinor [Conkey]." 613. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 9, 11, intentions Nov. 29, 1817 [page 9]. 614. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 89, 97. 615. Enfield, Massachusetts Town Clerk's Office, Enfield, Massachusetts Vital Records, intentions Nov. 30, 1817. 616. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 27. 617. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 618. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162, "Elisha [Conkey] 2d, [died] Mar. 14, 1826." 619. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 27. 620. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 621. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 46. 622. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 623. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 45. 624. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 625. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 46, 64. 626. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Betsy [dup. Battsey] [Conkey]." 627. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 628. White, Virgil D., Genealogical Abstracts of Revolutionary War Pension Files, (Waynesboro, TN: The National Historical Publishing Co., 1990), I:732. 629. New Salem, Massachusetts Vital Records, (publication details unknown), baptized March 13, 1763 at New Salem, Massachusetts. 630. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 631. Schaefer, Joseph H., "Dinah Dick, Revolutionary War Patriot and Matriarch of Salem, N.Y.," New York Genealogical and Biographical Record, Vol. 86, April 1955. 632. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 633. Revolutionary War Pension Lists, (n.p.: The Learning Co., 1999), "CD-ROM." 634. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 635. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 636. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 637. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 51. 638. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Israel [Conkey], s. [of] John and Margaret, [born] Apr. 15, 1774, in Belchertown." 639. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31, gravestone transcripton reads "Died May 7th 1814 in the 40 year of his age." 640. "Northampton, Mass.: Hampshire Gazette," May 25, 1814, reported "Died--at Pelham"; there is no death record on file at Pelham, Massachusetts. 641. Boddie, John Bennett [Mrs.], A Genealogical History of the Rubel, White, Rockefellow, McNair and Allied Families, (n.p.: Gateway Press, 1977), An Israel Conkey married Anna Sophia Etta Oct. 3, 1778 at Halifax, Nova Scotia when Israel Conkey [b. 1774], son of John Conkey, was four years old. 642. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 414, intentions March 31, 1799. 643. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, intentions March 31, 1799. 644. Enfield, Massachusetts Town Clerk's Office, Enfield, Massachusetts Vital Records. 645. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31. 646. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 84. 647. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1814, Pelham, Box 36, No. 42. 648. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 8. 649. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 24. 650. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "James [Conkey], s. [of] Israel and Ann, [born] Aug. 29, 1793, in 'Hallifax, British Dominines'." 651. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 652. Mt. Morris, N. Y. Union and Constitution, May 22, 1862. 653. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 28. 654. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 655. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 49. 656. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 657. Enfield, Massachusetts Town Clerk's Office, Enfield, Massachusetts Vital Records. 658. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 58, intentions Nov. 12, 1831. 659. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 95, 97, intentions Nov. 12, 1831. 660. Enfield, Massachusetts Town Clerk's Office, Enfield, Massachusetts Vital Records, intentions Nov. 11, 1831. 661. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 21. 662. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Church Cemetery, Enfield, Massachusetts, Block 8, Lot No. 214, Grave No. 649. 663. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in East Church Cemetery, Ware, Massachusetts. 664. Hampshire Gazette and Northampton, Mass. Courier, Aug. 3, 1880. 665. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 49. 666. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 667. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 48. 668. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 669. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 61. 670. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 671. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 672. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 673. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 413, intentions May 25, 1797. 674. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 149, intentions May 25, 1797. 675. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 74. 676. Pelham, Massachusetts Town Records, (Town Vault, Pelham, Massachusetts), Voter's List, 1812. 677. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 25. 678. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 679. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 27 and 31, "[Miran]day [Conkey]" [page 27] and "Marindy [Conkey]" [page 31]. 680. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Marindy [Conkey]." 681. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "[Miran]day [Conkey], d. [of] David and Eunice, Aug. 31, 1899 [prob. 1799]." 682. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 46. 683. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 684. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 685. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 686. Conkey, James F., Letter, March 25, 1926, Letter from Fullerton, Calif., (Photocopy owned by Robert Lord Keyes). 687. Swift River Valley Historical Society, "Shutesbury, Massachusetts Vital Records," typescript transcription, n.d, 91, 130, intentions given as "Feb. 16, 1811" [pg. 91]. 688. Swift River Valley Historical Society, "Shutesbury, Massachusetts Vital Records," typescript transcription, n.d, 7. 689. Swift River Valley Historical Society, "Shutesbury, Massachusetts Vital Records," typescript transcription, n.d, 133, "Infant son, of John & Eunice Conkey." 690. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 691. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 692. Hampshire County Probate Court, Northampton, Massachusetts, Isaac A. Conkey File, Intest., 1823, Box 36, No. 41, given as both a resident of Pelham, Mass. and of Prescott, Mass. at time of death; no death record on file at Pelham or Prescott, Massachusetts. 693. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 419, intentions Aug. 13, 1807. 694. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 118, intentions Aug. 13, 1807. 695. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 47. 696. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 697. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1823, Prescott, Box 36, No. 41. 698. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 55. 699. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 700. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 67. 701. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 702. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 130, Group No. 28. 703. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1865-66, Grave No. 8. 704. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 68. 705. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 706. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 707. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 708. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 709. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 710. Hampshire Gazette and Northampton, Mass. Courier, May 29, 1883. 711. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 712. Hampshire Gazette and Northampton, Mass. Courier, May 29, 1883. 713. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 714. Hampshire Gazette and Northampton, Mass. Courier, May 29, 1883. 715. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 716. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 717. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1862, Amherst, Box 186, No. 60. 718. Hampshire County Probate Court, Northampton, Massachusetts, beneficiary, 1875, Amherst, Box 186, No. 61, under will of Ithamar F. Conkey, Docket 1097. 719. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 720. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 721. "Northampton, Mass. Courier," Jan. 22, 1840. 722. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 723. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 724. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 725. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, Willard given as "born...in Pelham, Massachusetts"; but there is no birth record at Pelham, Massachusetts. 726. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 727. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 728. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 729. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 730. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 731. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 732. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991], birth also given as "1781." 733. Fillmore County, Minnesota, County Auditor, Jonas Conkey Death Certificate, 1872, place of birth given as "Vermont." 734. History of Fillmore County [Minnesota], (n.p.: n.p.: 1882), Jonas given as "a native of Bridgeport, Vermont." 735. Fillmore County, Minnesota, County Auditor, Jonas Conkey Death Certificate, 1872, age given as "77 years, 7 mos, 13 days." 736. United States Biographical Directory and Portrait Gallery of Eminent and Self-Made Men, The. Minnesota Volume, (New York: American Biographical Publishing Co., 1879), 321. 737. "Preston, Minn. Times," July 16, 1902. 738. "Preston, Minn. Times," July 16, 1902, living in 1902. 739. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 19. 740. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 741. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 742. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society), "James Conkey married Miss Danford [and] settled at Lockport New York." 743. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 744. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 19. 745. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 746. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 747. Unknown, History of St. Lawrence County, New York, (n.p.: n.p., n.d., [photocopy by James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208]). 748. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 5. 749. Unknown, History of St. Lawrence County, New York, (n.p.: n.p., n.d., [photocopy by James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208]). 750. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 751. Unknown, History of St. Lawrence County, New York, (n.p.: n.p., n.d., [photocopy by James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208]). 752. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 753. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 754. Unknown, History of St. Lawrence County, New York, (n.p.: n.p., n.d., [photocopy by James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208]). 755. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 756. Unknown, History of St. Lawrence County, New York, (n.p.: n.p., n.d., [photocopy by James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208]). 757. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 6. 758. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 759. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 760. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 761. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, called "Hamilton Conkey." 762. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 763. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 19. 764. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 765. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 766. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 5, "will proved 14 June 1865." 767. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, death given as "died May 21, 1866." 768. MacIntire, Susan Holt and Sanford Stowell Witherell, Early Families of Shoreham, Vermont, 1761-1899 [1992 Supplement], (n.p.: n.p., 1992), 275. 769. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 770. Hamilton, Salome, The Genealogy of the Hamilton Family From 1716 to 1894, (Minneapolis: A. C. Bausman, 1894). 771. MacIntire, Susan Holt and Sanford Stowell Witherell, Early Families of Shoreham, Vermont, 1761-1899 [1992 Supplement], (n.p.: n.p., 1992), 275. 772. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, this would be burial of Thomas in a different cemetery from his wife in the same town. 773. MacIntire, Susan Holt and Sanford Stowell Witherell, Early Families of Shoreham, Vermont, 1761-1899 [1992 Supplement], (n.p.: n.p., 1992), 275. 774. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, name given as "Meriam Conkey." 775. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 6. 776. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 777. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 778. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 6. 779. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 780. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 6. 781. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 782. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 6. 783. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 784. Martin, D. K., "Report on Jacob Conkey/McConkey, Etc.," Report for James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208, 7. 785. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 786. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 787. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994], "went by the name of Benjamin." 788. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 789. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994], "went by the name Harriet." 790. Hinkley, James and Pat, Private Research, 2311 So. Zinnia, Mesa, AZ 85208 [1994]. 791. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont. 792. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 793. "Conkey, James, Family Bible Record," Bible owned by Grace Congregational United Church of Christ, Rutland, Vermont. 794. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 795. Enfield, Massachusetts Town Clerk's Office, Enfield, Massachusetts Vital Records. 796. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 414, intentions March 31, 1799. 797. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, intentions March 31, 1799. 798. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 51. 799. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Israel [Conkey], s. [of] John and Margaret, [born] Apr. 15, 1774, in Belchertown." 800. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31, gravestone transcripton reads "Died May 7th 1814 in the 40 year of his age." 801. "Northampton, Mass.: Hampshire Gazette," May 25, 1814, reported "Died--at Pelham"; there is no death record on file at Pelham, Massachusetts. 802. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31. 803. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Grave No. 84. 804. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1814, Pelham, Box 36, No. 42. 805. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 8. 806. Pelham, Massachusetts Town Clerk's Office, Deaths, 1860-1905, 1, birth year calculated: died January 17, 1861, age 84 years, 8 months; birthplace given as Pelham, Massachusetts [no birth record on file at Pelham]. 807. Pelham, Massachusetts Town Clerk's Office, Deaths, 1860-1905, 1. 808. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 415, intentions May 31, 1801. 809. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 151, intentions May 31, 1801. 810. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162, birth year calculated from death record: died 1848, age 74. 811. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 24. 812. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 813. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17. 814. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79, Grave No. 45. 815. Kindahl, Kelvin, "Valley Cemetery Gravestone Inscriptions," n.d., ca. 1982, 23. 816. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Valley Cemetery, Pelham, Massachusetts. 817. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17. 818. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79, Grave No. 46. 819. Kindahl, Kelvin, "Valley Cemetery Gravestone Inscriptions," n.d., ca. 1982, 23. 820. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Valley Cemetery, Pelham, Massachusetts. 821. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 46. 822. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 823. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 824. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17, "died Aug[.] 20 1807" [sic]. 825. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79, Grave No. 47. 826. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Valley Cemetery, Pelham, Massachusetts. 827. Kindahl, Kelvin, "Valley Cemetery Gravestone Inscriptions," n.d., ca. 1982, 23. 828. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 58, "Livy [Conkey]..." 829. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Livy [Conkey]." 830. Belchertown, Massachusetts Town Clerk's Office, Belchertown, Massachusetts Vital Records. 831. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 64, intentions Aug. 30, 1833. 832. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 109, "Luria[?] [Conkey] and Miner Gold, int[entions] Aug. 30, 1833." 833. Belchertown, Massachusetts Town Clerk's Office, Belchertown, Massachusetts Vital Records, marriage in Belchertown, Mass. Oct. 10, 1844. 834. Metropolitan District Water Supply Commission, Packardville Cemetery Gravestone Recordings, (1934), Lb8-5, birth year calculated from gravestone: died 1882, age 76. 835. United States, Massachusetts, Hampshire County, Town of Pelham, (Census, 1850), enumerated for Minor Gold household: Miner Gold born in Connecticut. 836. Belchertown, Massachusetts Town Clerk's Office, Belchertown, Massachusetts Vital Records. 837. Metropolitan District Water Supply Commission, Packardville Cemetery Gravestone Recordings, (1934), Lb8-5. 838. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment [as "Livia Gold"] in Packardville Cemetery, Enfield, Massachusetts, Lot No. 8, Grave No. 14. 839. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment [as "Livia Gold"] in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1321, Grave No. 21. 840. Metropolitan District Water Supply Commission, Packardville Cemetery Gravestone Recordings, (1934), Lb8-5. 841. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files. 842. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1321, Grave No. 1. 843. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 63. 844. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Pattey [Conkey]." 845. Pelham, Massachusetts Town Clerk's Office, Deaths, 1860-1905. 846. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 58, intentions Nov. 12, 1831. 847. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, 144, intentions Nov. 12, 1831. 848. Hamilton, Salome, The Genealogy of the Hamilton Family From 1716 to 1894, (Minneapolis: A. C. Bausman, 1894), 90, no birth record at Pelham, Mass. 849. Pelham, Massachusetts Town Clerk's Office, Deaths, 1860-1905. 850. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-33. 851. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files. 852. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-33. 853. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files. 854. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 70. 855. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 856. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 857. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17. 858. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79, Grave No. 49. 859. Kindahl, Kelvin, "Valley Cemetery Gravestone Inscriptions," n.d., ca. 1982, 23. 860. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Valley Cemetery, Pelham, Massachusetts. 861. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 19. 862. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 863. Pelham, Massachusetts Town Clerk's Office, Deaths, 1860-1905, 3. 864. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 418, Intentions May 18, 1806. 865. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 98, Intentions May 18, 1806. 866. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 28. 867. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 868. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 27. 869. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17. 870. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79A, Grave No. 41. 871. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 15. 872. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17. 873. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79A, Grave No. 40. 874. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, Lot No. 1863-64, Grave No. 16. 875. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 48. 876. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 106. 877. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Linus Staphenson [Conkey] [dup. S.], s. [of] Warren and Mary [dup. Polly], Dec. 1, 1806." 878. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 879. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 52. 880. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 106. 881. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 882. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 883. Marriage Index: Massachusetts, 1633-1850, (n.p.: Broderbund, 1997), "CD-ROM." 884. Pelham, Massachusetts Town Records, (Town Vault, Pelham, Massachusetts), Tax Valuation, 1834. 885. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 68. 886. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 106. 887. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 888. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 889. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 106. 890. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 891. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 162. 892. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-17. 893. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 4, Lot No. 79A, Grave No. 39. 894. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 14. 895. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 106. 896. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Charles Warren [Conkey], ch. [of] Warren and Polly, [born] Sept. 19, 1817, in Greenwich." 897. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 898. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 106. 899. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Esther Marivia [Conkey], ch. [of] Warren and Polly, [born] Aug. 25, 1821, [in] Hardwick." 900. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 901. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 94, 96, Intentions March 26, 1842 [pg. 94]. 902. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 148. 903. "Northampton, Mass. Courier," May 10, 1842, Stillman Thurston married Esther M. Conkey on April 15 [sic], 1842. 904. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 76. 905. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 21. 906. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 907. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 395, intentions April 30, 1813. 908. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 100, intentions April 30, 1813. 909. Parmenter, C[harles] O[scar], History of Pelham, Mass., (Amherst, Mass.: Carpenter and Morehouse, 1898), 460, marriage May 18, 1813. 910. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 29. 911. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973: 73. 912. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973: 72, said to be "aged 27 years" [sic]. 913. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973: 73, 74, Sylvia presumed to have been daughter of "Sila S. Conkey" [sic] and adopted daughter of John Daniels. 914. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973: 71. 915. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973: 70, 71. 916. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973. 917. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973: 71. 918. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973: 74. 919. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 920. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 921. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 922. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 141. 923. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 47, 103. 924. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 114, 122, intentions June 5, 1830 [pg. 114]. 925. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-5, birth date calculated from gravestone. 926. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 927. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-5. 928. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 6, Lot No. 36, Grave No. 34. 929. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1836, Prescott, Box 36, No. 38. 930. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1530, Grave No. 4. 931. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-5, "Died Nov. 28, 1860." 932. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 2, Lot No. 36, Grave No. 33. 933. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1530, Grave No. 3. 934. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-5. 935. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 5. 936. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 83. 937. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 118. 938. "New Salem, Mass. Reunion Banner," Old Series Vol. 30, New Series Vol. 22, Aug. 19, 1909, 2, "Deaths...In Prescott, June 25 [sic], 1909, Cordelia E. Conkey, widow of the late Milo E. Abbott...". 939. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 35. 940. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 9. 941. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 118. 942. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-5. 943. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 2, Lot No. 35, Grave No. 22. 944. Hampshire County Probate Court, Northampton, Massachusetts, guardianship, 1845, Prescott, Box 36, No. 39. 945. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Green River Cemetery, Greenfield, Massachusetts. 946. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 5. 947. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 83. 948. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 949. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-5. 950. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 2, Lot No. 36, Grave No. 32. 951. Hampshire County Probate Court, Northampton, Massachusetts, guardianship, 1845, Prescott, Box 36, No. 39. 952. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1530, Grave No. 2. 953. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995], birth presumed to be Pelham, Massachusetts; no birth record on file at Pelham. 954. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 955. Keyes, Robert Lord, Gravestone Sighting, death presumably in Hardwick, Massachusetts. 956. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 416, intentions Jan. 9, 1803. 957. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 100, intentions Jan. 9, 1803. 958. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995], marriage March 1, 1803. 959. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 28. 960. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 961. Keyes, Robert Lord, Gravestone Sighting, death presumably in Hardwick, Massachusetts. 962. Keyes, Robert Lord, Gravestone Sighting. 963. Keyes, Robert Lord, Gravestone Sighting, death date on gravestone given as "July 16, 1859." 964. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 47. 965. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 966. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 967. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 968. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 969. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 141. 970. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-19. 971. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 5, Lot No. 100, Group No. 32. 972. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1863-64, Grave No. 11. 973. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 65. 974. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 975. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 976. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 189. 977. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 47, 91. 978. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 979. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 118, 128, intentions Sept. 15, 1838 [pg. 118]. 980. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 189. 981. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 35. 982. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 983. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 984. Marriage Index: Massachusetts, 1633-1850, (n.p.: Broderbund, 1997), "CD-ROM." 985. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 18. 986. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 987. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 138. 988. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 989. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 990. Shearer, Mary, William McConkey (1717-1778), Online at http://genforum.genealogy.com/mcconkey/messages. 991. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 26. 992. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 23. 993. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31, "Died June 6, 1814 Aged 30 years." 994. Pelham, Massachusetts Town Clerk's Office, Town Meetings, 1784-1815, Intentions, 1787-1816, Miscellaneous, 420, intentions Jan. 2, 1808. 995. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 128, intentions Jan. 2, 1808. 996. Patrie, Louise McClellan, A History of Colrain, Massachusetts, (Colrain, MA: Privately Printed, 1974), 101, intentions February 22, 1808 in Colrain, Massachusetts. 997. Patrie, Louise McClellan, A History of Colrain, Massachusetts, (Colrain, MA: Privately Printed, 1974), 101. 998. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-31. 999. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 7, Lot No. 132, Graqve No. 75. 1000. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1814, Pelham, Box 36, No. 37. 1001. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1867-68, Grave No. 13. 1002. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 51. 1003. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25, "Otis McColough [Conkey]." 1004. Marriage Index: Massachusetts, 1633-1850, (n.p.: Broderbund, 1997), "CD-ROM." 1005. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 62. 1006. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 1007. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 1008. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 1009. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 1010. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 1011. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, death given as "d. 1854, Hebron, Washington County, New York." 1012. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1013. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 1014. Gibson, Mabel, Gravestone Inscriptions from the Revolutionary War Cemetery, Salem, New York, Salem, N.Y.: n.p., n.d., ca. 1975, 9. 1015. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1016. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 1017. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1018. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 1019. Swift River Valley Historical Society, "Shutesbury, Massachusetts Vital Records," typescript transcription, n.d, 7. 1020. "Northampton, Mass.: Daily Hampshire Gazette," Aug. 12, 1937. 1021. Conkey, James F., Letter, March 25, 1926, Letter from Fullerton, Calif., (Photocopy owned by Robert Lord Keyes). 1022. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 1023. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 1024. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 1025. Johnson, Thomas H., ed., The Letters of Emily Dickinson, (Cambridge: Belknap Press, 1958), III: 936. 1026. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 1027. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 358. 1028. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 1029. Hampshire County Probate Court, Northampton, Massachusetts, testate, 1875, Amherst, Box 186, No. 61, trust., Docket 1097. 1030. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 1031. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1885, Amherst, Box 186, No. 62, Docket 1375. 1032. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 1033. "Northampton, Mass. Daily Herald," May 27, 1919. 1034. Keyes, Robert Lord, Gravestone Sighting, April 5, 2002. 1035. "Northampton, Mass. Daily Herald," May 27 1919, cremation. 1036. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1919, Amherst, Box 414, No. 7, Docket 13506. 1037. "Northampton, Mass. Daily Herald," May 13, 1919. 1038. Hampshire County Probate Court, Northampton, Massachusetts, "Kate Conkey," intestate, 1919, Amherst, Box 414, No. 6, Docket 13506. 1039. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 1040. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 1041. United States Biographical Directory and Portrait Gallery of Eminent and Self-Made Men, The. Minnesota Volume, (New York: American Biographical Publishing Co., 1879), 321. 1042. "Preston, Minn. Times," living in 1902. 1043. United States Biographical Directory and Portrait Gallery of Eminent and Self-Made Men, The. Minnesota Volume, (New York: American Biographical Publishing Co., 1879), 322, Charles and Sarah had 7 children [3 living in 1879]. 1044. United States Biographical Directory and Portrait Gallery of Eminent and Self-Made Men, The. Minnesota Volume, (New York: American Biographical Publishing Co., 1879), 322. 1045. United States Biographical Directory and Portrait Gallery of Eminent and Self-Made Men, The. Minnesota Volume, (New York: American Biographical Publishing Co., 1879), 321. 1046. "Preston, Minn. Times," July 16, 1902. 1047. Unknown, History of St. Lawrence County, New York, (n.p.: n.p., n.d., [photocopy by James and Pat Hinkley, 2311 So. Zinnia, Mesa, AZ 85208]). 1048. Conkey, Charles N., Letter, March 10, 1898, from Canton, N.Y, (St. Lawrence County, New York Historical Society). 1049. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1050. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, death given as "d. Abt. 1918, far West." 1051. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1052. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003, listed as "Henry 'Harry' Marks Conkey." 1053. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1054. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 46. 1055. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24, "Austian Wells [Conkey]." 1056. Pelham, Massachusetts Town Clerk's Office, Deaths, 1860-1905, 1. 1057. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 52, 53, 56, intentions April 12, 1830 [page 52]. 1058. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 97, 150. 1059. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 24, given as age 47 at date of death in 1850. 1060. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 24. 1061. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 124. 1062. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 19, marriage performed by Rev. Judah Crosby of West Pelham, Mass. Methodist Church. 1063. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 54. 1064. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-4. 1065. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 2, Lot No. 31, Grave No. 2. 1066. Hampshire County Probate Court, Northampton, Massachusetts, intestate, 1861, Pelham, Box 186, No. 59. 1067. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1865-66, Grave No. 5. 1068. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-4. 1069. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 2, Lot No. 31, Grave No. 1. 1070. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Quabbin Park Cemetery, Ware, Massachusetts, Lot No. 1865-66, Grave No. 6. 1071. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 107. 1072. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 1073. Enfield, Massachusetts Town Clerk's Office, Enfield, Massachusetts Vital Records. 1074. Enfield, Massachusetts Town Clerk's Office, Enfield, Massachusetts Vital Records, "Carrie S. Root" given as age 25 in 1870. 1075. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 107. 1076. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 1077. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 108. 1078. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 1079. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860. 1080. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, date marriage was registered. 1081. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 81. 1082. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 4. 1083. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 24. 1084. Massachusetts Soldiers, Sailors and Marines in the Civil War, (Norwood, MA: Norwood Press, 1931), IV: 376. 1085. Enfield, Massachusetts Town Clerk's Office, Enfield, Massachusetts Vital Records, mother incorrectly listed as "Charlotte W. Conkey" [Charlotte had died 1850]. 1086. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records, died at age 2 in 1856. 1087. Amherst, Massachusetts Town Clerk's Office, Amherst, Massachusetts Vital Records. 1088. Pelham, Massachusetts Town Clerk's Office, Births Alphabetically, 106. 1089. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26, "William [Conkey], ch. [of] Warren and Polly, [born] July 13, 1823, in Hardwick." 1090. "Northampton, Mass. Courier," Dec. 9, 1890. 1091. Pelham, Massachusetts Town Clerk's Office, Intentions, 1816-1872, Marriages, 1817-1844, 129. 1092. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 20, marriage performed by Baptist minister Rev. Bullard of Ware, Mass. 1093. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 20, given as age 26 in 1852. 1094. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 1095. Keyes, Robert Lord, Gravestone Sighting. 1096. Belchertown, Massachusetts Town Clerk's Office, Belchertown, Massachusetts Vital Records. 1097. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 1098. Keyes, Robert Lord, Gravestone Sighting. 1099. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 1100. Conkey, Lyman W., Conkey Family Bible Record, (Bible provenance unknown, on Family History Library Reel 1294873), Lyman given as son of "John & Lila [sic]," born "Pelham (MA) 1/31/1814," no birth record at Pelham, Mass. 1101. Curfman, Margaret B., "Williams Bible Records," New England Historical and Genealogical Register, Vol. 127, No. 1, Jan. 1973: 74. 1102. "Humphrey, Jacqueline, Private Research," 3484 Saddle Brook Dr., Melbourne, FL 32934. 1103. Conkey, Lyman W., Conkey Family Bible Record, (Bible provenance unknown, on Family History Library Reel 1294873). 1104. "Humphrey, Jacqueline, Private Research," 3484 Saddle Brook Dr., Melbourne, FL 32934. 1105. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 5, 122, Sumner listed on pg. 122 as "b[orn] Westfield [Mass.]." 1106. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 83. 1107. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 1108. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 47, 112, intentions Oct. 8, 1855. 1109. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 47, 112, given as age 24 in 1855. 1110. Hampshire County Probate Court, Northampton, Massachusetts, guardianship, 1845, Prescott, Box 36, No. 39. 1111. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 5. 1112. Hampshire County Registry of Deeds, Northampton, Massachusetts, Hampshire County Deed 343-163 [1878]. 1113. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 5, male, first name blank in source. 1114. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 47. 1115. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 1116. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1117. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1118. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1119. "Davies, David L., Private Research," 10 Candleberry Road, Barrington, RI 02806-2512 [1995]. 1120. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1121. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1122. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1123. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1124. "Davies, David L., Private Research," 10 Candleberry Road, Barrington, RI 02806-2512 [1995]. 1125. Hardwick, Massachusetts Town Clerk's Office, Hardwick, Massachusetts Vital Records. 1126. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995], [birth record not on file at Pelham, Massachusetts]. 1127. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1128. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1129. "Davies, David L., Private Research," 10 Candleberry Road, Barrington, RI 02806-2512 [1995]. 1130. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1131. "Davies, David L., Private Research," 10 Candleberry Road, Barrington, RI 02806-2512 [1995]. 1132. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1133. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1134. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1135. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1136. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1137. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1138. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1139. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1140. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995], "Freddie Lincoln." 1141. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1142. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1143. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354, death given as "d. 20 April 1868." 1144. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1145. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1146. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995], "Frankie Nehemiah Conkey." 1147. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1148. Conkey, Nehemiah, Family Bible Record, Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1149. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 354. 1150. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 51. 1151. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 26. 1152. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1153. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 47, 94. 1154. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1155. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 115, 122, intentions Oct. 26, 1833 [pg. 115]. 1156. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122, birth year calculated from death record, died 1840, age 29. 1157. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 1158. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 141. 1159. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1160. Marriage Index: Massachusetts, 1633-1850, (n.p.: Broderbund, 1997), "CD-ROM," marriage given as at Worcester, Mass. Jan. 16, 1843. 1161. Metropolitan District Water Supply Commission, Pelham Hollow Cemetery Gravestone Recordings, (1927), Lb3-8. 1162. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Pelham Hollow Cemetery, Prescott, Massachusetts, Block 2, Lot No. 30, Grave No. 35; no reinterment in Quabbin Park Cemetery, Ware, Massachusetts, as "body not found." 1163. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 5. 1164. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 83. 1165. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 5. 1166. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 83. 1167. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 1168. Pelham, Massachusetts Town Clerk's Office, Births, 1774-1819, Deaths, 1766-1819, 64. 1169. Vital Records of Pelham, Massachusetts, To The Year 1850, (Boston: New-England Historic Genealogical Society, 1902), 25. 1170. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1171. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 189. 1172. "Conkey, James, Family Bible Record," Bible owned by Louise Leach, 75 Overfield Rd., East Greenwich, R.I. 02818 [1995]. 1173. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1174. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 189, "Effie Conkey held D.A.R. Membership No. 157494." 1175. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1176. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 189. 1177. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1178. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 189. 1179. "Walter, Katherine T., Private Research," 4004 Millcreek Dr., Annandale, VA 22003. 1180. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 189, "Mary (Conkey) Kerberg held D.A.R. Membership No. 157495." 1181. Peebles, Leslie A., Robert Peebles From Ulster, 1718; Patrick of Pelham, Mass., 1738, (Marathon, N.Y.: Privately Printed, 1964), 189. 1182. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 138, Chester "aged 31 years" in 1849. 1183. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 47, 85, "int[entions] 4/4/[18]49" on page 85. 1184. Coolidge, Lillie Pierce, The History of Prescott, Massachusetts, (n.p.: privately printed, n.d. [1949]), 138, Chester listed as "a widower." 1185. Keyes, Robert Lord, Gravestone Sighting, Wildwood Cemetery, Amherst, Massachusetts: birth given as "1813." 1186. Paige, Lucius R., History of Hardwick, (Boston: Houghton, Mifflin, 1883), 444, Nancy baptized Aug. 6, 1820 at Hardwick, Massachusetts along with three other siblings. 1187. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 25. 1188. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Town House Cemetery, Prescott, Massachusetts, Lot. No. 8, Group No. 27, "also Francis P. Conkey (died April 26, 18[5]5 age 2 yrs 9 mos) found when excavating--buried with mother." 1189. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Wildwood Cemetery, Amherst, Massachusetts, "also Francis P. Conkey (died April 26, 18[5]5 age 2 yrs 9 mos) found when excavating--buried with mother." 1190. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 5. 1191. Pelham, Massachusetts Town Clerk's Office, Births and Marriages, 1844-1860, Deaths, 1849-1860, 9. 1192. Swift River Valley Historical Society, "Prescott, Massachusetts Vital Records," typescript transcription, n.d., 122. 1193. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, original interment in Town House Cemetery, Prescott, Massachusetts, Lot No. 8, Grave No. 27B; card for Nancy Conkey [d. 1852] reads: "also Francis P. Conkey (died April 26, 18[5]5 age 2 yrs 9 mos) found when excavating--buried with mother." 1194. Metropolitan District Commission, Quabbin Park Cemetery Interment Card Files, reinterment in Wildwood Cemetery, Amherst, Massachusetts; card for Nancy Conkey [d. 1852] reads: "also Francis P. Conkey (died April 26, 18[5]5 age 2 yrs 9 mos) found when excavating--buried with mother." 1195. Johnson, Crisfield, History of Washington County, New York, (Interlaken, N.Y.: Heart of the Lakes Publishing, 1991, [reprint of 1878 edition]), 125. 1196. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 1197. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 1198. Keyes, Robert Lord, Gravestone Sighting. 1199. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 1200. Belchertown, Massachusetts Town Clerk's Office, Belchertown, Massachusetts Vital Records. 1201. Keyes, Robert Lord, Gravestone Sighting. 1202. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 1203. "North, Doris D., Private Research," 83 B Halcyon Place, Whispering Pines, N.C. 28327. 1204. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991]. 1205. "Northampton, Mass.: Daily Hampshire Gazette," Jan. 19, 2001. 1206. Unknown, "Conkey Family Genealogy," n.d., [copy owned by Mrs. Sylvia Conkey, 641 Daniel Shays Highway, Belchertown, MA 01007, in 1991].
© Copyright 2026 Paperzz