• Henry Lilliot
    • B: 2 Dec 1698 Shermanbury
    • D:
    • M: 1 Oct 1723 Shermanbury
    • Mary Davey
    • B:
    • D:
    • M: 10 Nov 1734 Shermanbury
    • Elizabeth Godly
    • B:
    • D: 10 Mar 1783 Shermanbury
  • B: 1698 Shermanbury, Sx
  • D:
  • Mary Davey
  • M: 1723 Shermanbury, Sx
  • B:
  • D:
  • Elizabeth Godly
  • M: 1734 Shermanbury, Sx
  • B:
  • D: 1783 Shermanbury, Sx
  • Mary Lilliot
    • B: 22 Oct 1727 Shermanbury
    • D:
  • B: 1727 Shermanbury, Sx
  • D:
  • Henry Lilliot
    • B: 18 Dec 1735 Shermanbury
    • D: 15 Mar 1801 Abinger
    • M: 18 Oct 1762 Ashurst
    • Mary Curtis
    • B:
    • D: 12 Jun 1791 Abinger
    • By 1780 until 1801 he occupied Pinkhurst Farm Abinger
  • B: 1735 Shermanbury, Sx
  • D: 1801 Abinger, Sy
  • Mary Curtis
  • M: 1762 Ashurst, Sx
  • B:
  • D: 1791 Abinger, Sy
  • Peter Liliot
    • B: 18 Jun 1738 Shermanbury
    • D: 5 Dec 1813 Bolney
    • M: 13 Jul 1769 Newtimber
    • Sarah Greenyer
    • B:
    • D: 4 Apr 1805 Patcham
  • B: 1738 Shermanbury, Sx
  • D: 1813 Bolney, Sx
  • Sarah Greenyer
  • M: 1769 Newtimber, Sx
  • B:
  • D: 1805 Patcham, Sx
  • Richard Lilliot
    • B: 22 Apr 1745 Shremanbury
    • D: 29 May 1797 Shermanbury
    • M: 18 Apr 1777 Ashurst
    • Ann Penfold
    • B:
    • D:
    • Widowed Ann married Benjamin Terry on 14 April 1805 in Shermanbury
  • B: 1745 Shremanbury
  • D: 1797 Shermanbury, Sx
  • Ann Penfold
  • M: 1777 Ashurst, Sx
  • B:
  • D:


  1. To hide or view children click on up or down arrow
  2. Click on a name in blue to swap the primary name and view the person's ancestors
  3. More information may be seen by mousing over the name.
  4. No attempt has been made to find information about a woman before she married a Lelliott, except for recording year and place of birth from census returns. Neither is anything recorded about a woman, born a Lelliott, after she married
  5. England Abbreviations:- Beds=Bedfordshire, Bucks=Buckinghamshire, Ches=Cheshire, Ex=Essex, Glos=Gloucestershire, Hants=Hampshire, Lancs=Lancastershire, Middx=Middlesex, Northum=Northumberland Salop=Shropshire, Som=Somerset, Sy=Surrey, Sx=Sussex, Sun=Sunderland, Yorks=Yorkshire
  6. Scotland Abbreviations:- Clacks=Clackmannanshire, Lanark=Lanarkshire
  7. Country Abbreviations: - AUS=Australia, CAN=Canada, NZ=New Zealand, SA=South Africa
  8. New Zealand Abbreviations: - Cant=Canterbury
  9. USA States: - CA=California, MA=Massachusetts, NY=New York, PA=Pennsylvania