RNT Family History

Greenell, Paybody[1, 2, 3]

Male 1686 - 1767  (81 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Greenell, Paybody 
    Born 1686  Little Compton, New Port, Rhode Island Find all individuals with events at this location 
    Gender Male 
    Died 1767 
    Buried 1767 
    Person ID I2034  Taylor
    Last Modified 19 Apr 2004 

    Father Greenell, Daniel,   b. 1657, Little Compton, Newport, Rhode Island Find all individuals with events at this location,   d. 07 Jan 1740/1741, Saybrook, Middlesex, Connecticut Find all individuals with events at this location  (Age 84 years) 
    Relationship Birth 
    Mother Peabodie, Lydia,   b. 03 Apr 1667, Duxbury, Plymouth, Massachusetts Find all individuals with events at this location,   d. 13 Jul 1748, Saybrook, Middlesex, Connecticut Find all individuals with events at this location  (Age 81 years) 
    Relationship Birth 
    Married 1683  Duxbury, Plymouth, Massachusetts Find all individuals with events at this location 
    Family ID F887  Group Sheet  |  Family Chart

    Family 1 Netellton, Ruth,   d. 09 Oct 1732, Saybrook, Middlesex, Connecticut Find all individuals with events at this location 
    Married 08 Apr 1718  Saybrook, Middlesex, Connecticut Find all individuals with events at this location  [4
    Notes 
    • Daniel Greenell b. 18 Feb 1718/9 d. 7 May 1727 - Notes: son of Paybody Greenell & Ruth Netellton

      See Source #115
      ==================
      Ruth, dau Paybody & Ruth, b Feb 8, 1721/22
      Barber, son Paybody & Ruth, b Feb 19, 1728/29
      Daniel, son Paybody & Ruth, b Feb 18, 1718/19, with deformed ear; died May 7, 1727 Lydia, dau Paybody & Ruth, b Aug 28, 1723
      Hannah, dau Paybody & Ruth, b Mar 19, 1732

      See Source: 118
    Last Modified 19 Apr 2004 
    Family ID F8012  Group Sheet  |  Family Chart

    Family 2 Barnes, Sarah,   b. 20 Jan 1705, Saybrook, New London, Connecticut Find all individuals with events at this location 
    Married 20 Mar 1733  Saybrook, Middlesex, Connecticut Find all individuals with events at this location  [5
    Notes 
    • Paybody, son Paybody & Sarah, b Feb 12, 1733/34
      (Peabody Jr, m Charity CHAPMAN, Mar 8, 1758 (Pabody?)

      Samuel, son Paybody & Sarah, b Feb 14, 1735/36
      Sarah, dau Paybody & Sarah, b Oct 7, 1738
      Elizabeth, dau Paybody & Sarah, b Sept 16, 1741
      Jonathan, son Paybody & Sarah, b Mar 6, 1742/43
      Sylvester, son Paybody & Sarah, b Mar 16, 1744/45
      Jemima, dau Paybody & Sarah, b Oct 16, 1747
      See source#118
    Last Modified 19 Apr 2004 
    Family ID F920  Group Sheet  |  Family Chart

  • Sources 
    1. [S116] A Deed Between The Proprietors, Saybrook, New London Co., CT., , Transcribed by Janece Streig (Reliability: 4).
      A Deed Between The Proprietors, Saybrook, New London Co., CT.,
      & Jared SPENCER, Saybrook, New London Co., CT


      [Transcribed by Janece Streig]







      Saybrook Land Records
      Book 4 Page 59

      Deed from Capt. Jared SPENCER to John INGHAM

      Know all men by these presents that I Jared SPENCER of Say-Brook in ye County of New London & Colony of Connecticut in New England for in an Consideration of ye sum of fourteen pounds money which I have in hand received of John INGHAM of Say-Brook aboves'd where with I do acknowledge myself fully satisfied Contented & paid have given granted sold & confirmed & do by these presents fully freely give grant sell & Convey & Confirm unto him ye s'd John INGHAM his heirs and assigns this tract or parcell of land being & lying in Oyster River Quarter in ye township of Saybrook in Pochauge which parcell or tract containing thirteen acres being bounded Easterly upon Common land or highway & Southerly upon Mr. WORTHINGTON's land & Westerly upon my own land & Northerly upon land of Caleb SPENCER the boundaries are thus viz: the North East Corner is a Wallnut Tree with stones about it & from thence running Southeast to a Black oak tree with stones about it & from thence running Southwest to a stake with stones about it & from thence running Northwest to a stake with stones & from thence running a straight line to ye first mentioned Wallnut Tree with stones about it reserving only a high way of four Rods wide running from my own land Eastwardly through s'd Land. To have & to hold the above granted & bargained premises with all ye appurtenances thereunto belonging to ye only use benefitt & behoof of ye said John INGHAM his heirs & assigns forever & I ye said Jared SPENCER for my selfe my heirs executors administrators & assigns do hereby Covenant promise grant to and with ye s'd John INGHAM his heirs & assigns that at ye ensealing hereof I am ye sole & lawfull owner of the above demised premises & have in myself good right & lawfull authority to convey the same as aboves'd and that henceforth & forever hereafter it may be lawfull for ye said John INGHAM his heirs & assigns by force & virtue of these presents to enter upon have hold use possess & injoy ye above demised premises and appurtenances without any ejectment disturbance or incumbrances of title whatsoever & furthermore I the said Jared SPENCER for my selfe my heirs Executors administrators & assigns do hereby Covenant Engage ye above bargained premises to him ye s'd John INGHAM his heirs & assigns against all ye lawfull claims of any person or persons whatsoever forever here after to Warrant Secure & Defend.

      In Witness whereunto I have set my hand & seal this 17th day of June Anno Domini 1728.

      Signed Sealed & Delivered
      In presence of us
      Paybody GREENEL
      George GREENEL

      Jared SPENCER (Seal)

      There personally appeared ye above named Jared SPENCER & acknowledged ye above written Instrument to be his act & deed
      Before me Stephen WHITTLESEY Justice of peace

      This Instrument was Received for Rec'd ye 23d day of August A.D. 1728 and exactly entered from ye original
      Per Sam'el WILLARD Register


    2. [S116] A Deed Between The Proprietors, Saybrook, New London Co., CT., , Transcribed by Janece Streig (Reliability: 3).
      A Deed Between Jemima POST, Saybrook, New London Co., CT.,
      & Robert LAY, Jun., Saybrook, New London Co., CT


      [Transcribed by Janece Streig]







      Saybrook Land Records
      Book 5 Page 555

      Deed from Jemima POST to Robert LAY Jun'r

      Know all men by these Presents that I Jemima POST of Say-Brook in the County of New London and Colony of Connecticut in New England for and in Consideration of the sum of one hundred pounds money to me in hand paid by Robert LAY Jun'r of said Saybrook with which I acknowledge myself fully contented and payed have given granted and sold and by these presents Do freely and fully give grant bargain sell aliene convey and firmly make over unto the above Robert LAY his heirs and assigns forever a certain tract of upland in the west Parish in Say-Brook bounded and described as followeth viz:- Southerly on land left as a legacie to Hannah POST one of the heirs of Joseph POST late of Say-Brook Eastwardly on land of said LAY and partly on land of Ephraim KELCY. Westerly on land of Pabody GREENALL and Northerly on highway which said tract contains ten acres and three quarters only reserving for ye said Hannah POST heir heirs and assigns forever the liberty of using two rods wide upon the East side of said tract as a pent way from said Hannah's land to said highway.

      To have and to hold all and singular the above granted and bargained premises with the appurtenances to him the said Robert LAY forever and to his heirs and assigns forever.

      And that I the said Jemima POST have good right and lawfull authority to convey the same as abovesaid and that from henceforth it shall be lawfull for ye said LAY to enter upon use occupie and enjoy the same without any ejectment or molestation whatsoever.

      And furthermore I the said Jemima POST for myself my heirs executors and administrators Do covenant and engage the above demised premises to him the said Robert LAY his heirs and assigns forever against the lawfull claims and demands of any person or persons whatsoever forever hereafter to Warrant Secure and Defend.

      In Witness whereof I have hereunto set my hand and seal this 11th day of June A.Dom: 1740.

      Signed Sealed and delivered
      In presence of
      Jedidiah CHAPMAN
      Samuel STANNARD

      Jemima POST her mark (Seal)

      Say-Brook June ye 11th 1740.
      Then appeared ye above named Jemima POST and acknowledged this instrument to be her act and deed,
      Before me Jedidiah CHAPMAN just of ye Peace.

      Rec'd June 20th 1740 and entered from ye original
      Per Sam'll WILLARD Register.





    3. [S117] The History of Middlesex County 1635-1885, BY WILLIAM B. TULLY, (J. H. Beers & Co., 36 Vesey Street, New York) (Reliability: 3).

    4. [S115] Connecticut Series 1--TownsVol. 9, 7th Town, Vital Records of Saybrook, 1647-1834, Saybrook, CT.- Vital Records, (The Connecticut Historical Society & the Connecticut Society of the Order of Founders & Patriots of America, 1948) (Reliability: 3), 1948.
      Paybody Greenell & Ruth Netellton m. 8 Apr 1718
      Spelling of Ruth's name is different from what I had listed

    5. [S115] Connecticut Series 1--TownsVol. 9, 7th Town, Vital Records of Saybrook, 1647-1834, Saybrook, CT.- Vital Records, (The Connecticut Historical Society & the Connecticut Society of the Order of Founders & Patriots of America, 1948) (Reliability: 4), 1948.
      Paybody Greenell & Sarah Barnes m. 20 Mar 1733