My New England Ancestors
  • Home
  • Blog
  • Contact
  • Links

Dennis Downing of Kittery (Eliot), Maine

1/29/2022

0 Comments

 
 DENNIS DOWNING, my 10th Great-Grandfather, was residing in Kittery, Province of Maine, by 25 Nov 1650, when he appeared on a court jury list [GD of ME and NH, pg 208]. He then purchased, on 18 December, a messuage in Kittery (where he was currently dwelling) and thirty acres of upland lying nearby. It was located between Frank's and Watt's Forts, and owned by John Newgrove (and sold by George Smith of Dover) [York Deeds, Part I, Fol.16]. He was a blacksmith, and signed the submission to Massachusetts in 1652 [Old Kittery, pg 361].
Picture
Note: the lots laid out, with the names of Hammond, Fogg, Libby, and Tobey, is described in Old Eliot, Vol. 1, pg 49. It is based on a plan drawn by John Evans for the selectmen of Kittery, for their allotted shares. It was 240 rods wide and 580 rods in length, for a total of 870 acres. Current maps of Eliot show some traces of where these boundary lines once were. The lots would have extended back 1.81 miles, to a line where Rt. 236 now runs. Complications arose in 1699 when this 870 acre lot was purchased by the above five men and divided among them, as Dennis and son Joshua had already been living on a part of Joseph Hammond's portion. Old Eliot [ Vol. V, pg 32] says there was a lawsuit about this, and Joshua was allowed a lot extending from (what would later be called) Nutter's Cove to Watts Fort [see York Deeds, Vol VII, Fol. 67].

Dennis and his wife ANN, on 26 June 1656, brought Francis Trickey and wife Sarah into court at Portsmouth, accusing the latter of slander, for calling Mrs. Downing a drunk [NH Court Records, 1652-1668, pg 119]. After the defendant agreed to her words, the Downings withdrew their action, but the court continued with the sentencing. However, Sarah apparently had slipped away, a warrant was issued to find her, but no other court case is found regarding this.

Dennis also had ten acres of land near "Crooked Lane", which was granted to him by the town. On 21 Jun 1679, he sold this lot to Joanna Dyamont, the widow of William, who was lately in possession of this property [York Deeds, Vol. III, Fol. 47]. Son Joshua and his wife Patience also signed, Joshua stating he was his father's attorney (Dennis, just three years earlier, having deeded this and his other property to said Joshua). 

Old Kittery lists three sons for this Dennis: Dennis Jr (was he actually a son of Joshua?), John, and Joshua. The entire Downing property, both real and personal, would be granted to his "only and beloved" son, Joshua, on 16 Jan. 1676, the deed noting his son having been recently married to Patience Hatch. It did mention that son Joshua would give unto Joanna Downing, daughter of John, a cow at the day of her marriage [York Deeds, Vol III, Fol. 115]. This same deed was resubmitted into a later volume, reworded in a few places, and revoked the earlier version. It now said (of Joshua) "wel-beloved" son, instead of "only" [York Deed, Vol. VII, Fol. 104]. It also "deeded" 12 pence unto son John his dau's Anne, Alice and Joanna. This was dated 23 April 1690. 
Picture
From the Journal of Rev. John Pike, pg 17
An entry in the Journal of Rev. John Pike, pg 17, shows that the Downing homestead was attacked by Indians on August 24th, 1694, with five persons either killed or captivated. Who were these people?

The 
Old Eliot magazine [Vol. 1, pg 84] states that it was Dennis Downing Sr who was killed by Indians at Ambush Rock on the 4th of July 1697, along with Major Charles Frost and Mrs. Heard. It says he "was interred in his own field, which is now part of the estate of Mr. Lyman Hammond". Old Kittery claims it was Dennis Jr. who was slain, based on a letter written the day after [see Old Kittery, pg 168, note 3], stating that "young Downing" was wounded, mortally.

Dennis Downing Senior was deceased prior to 4 Jan. 1697/8, when a deposition was filed in York County Deeds by Christian Remick (and sworn as true by Richard Rogers), regarding the court wanting proof of Dennis having owned the (Eliot) property which his son was now living on [York Deeds, Vol IV, Fol. 151].

The Downing lot, seen on the old map just above what is now called Adlington Creek, would have been where the Frost Tufts Park is now located. 

0 Comments

Joseph Curtis of Spruce Creek

1/23/2022

0 Comments

 
Picture
The above image comes from page 70 of the book Old Kittery and Her Families by Everett S. Stackpole, published in 1903. It was copied from an original map, which did not have any names attached to the buildings, but were later added based on land deed research. In the center of the image is the garrison house of JOSEPH CURTIS, my 7th Great-Grandfather. In 1720, the townspeople of Kittery had selected certain households throughout the settlement to be used as garrisons and, at meetings dated the 15th and 17th of Sept, 1722, the selectmen and military officers made a list of 36 homes [Old Kittery, pg 179-182] that were to be made defensible. No. 24 was Joseph Curtis, with the families of "James Stariot, James Stariot Junr, Peter Stariot, Nathaniel Fernald, James Brideen (Breeden) Junr, William Wilson, John Crocker, and Samuel Johnson Junr" to be housed there when the need arose.   

This property had passed onto Joseph from the estate of his father, Joseph Curtis (son of Thomas of York), who had purchased 135 acres from John Hoole on 12 Nov 1684. Two years earlier (12 Jun 1682), he had bought 80 acres north of Hoole on Spruce Creek. He was also deeded land to the east of this by Henry Bodge, a lot called "Pudding Hole".

​Joseph Curtis, who had been born 22 Jun 1678, died on 20 Aug 1751. An inventory and appraisal of his estate took place on 1 Jan 1751/2. At the time of his death, his homestead was comprised of 113 acres, plus he also had two 100-acre lots in Berwick (which were his portions of the common lands, divided up while still a part of Kittery). Several parcels, including the Berwick tracts, were sold off by his widow to pay off debts of his estate. On 2 Jul 1754, a division of his estate took place, with the widow SARAH receiving her thirds, and the remaining 2/3 going to their only son, JOSEPH CURTIS [York County Probate File #3811]. She died on 4 Dec 1757, and her son, Jonathan Mendum (from her first marriage to Jonathan Mendum), was appointed administrator [York County Probate #3837]. 

None of the structures on the above map are still standing. I took the photo below, in April 2008, while I was investigating a cellar hole (and well) located on Picott Road. In the background is the former Curtis property, the house on the left (built in 1980) probably sits in the same spot where Joseph had his homestead.
Picture
0 Comments

The Family of George Lewis - 2021 Update

6/26/2021

0 Comments

 
This is an update to my 2015 blog about GEORGE LEWIS and wife DORCAS [see: George Lewis of Canaan and Cornville, Maine]. At the time of that writing, I knew I was still missing some of his children, based on land deed sales by his heirs. I've now finished researching the rest of the deeds, and have a complete list of the ten children who received equal shares of the 60 acres in lot #2, 6th Range, in Cornville, Somerset, Maine following the passing of their parents.

This parcel was located within a strip of land in southern Cornville that would be annexed to Milburn in 1831/33, which later became Skowhegan. The George Lewis tract was on the eastern end of the lot.
Picture
1843 Somerset County Map
The following are the children of George and Dorcas (Lambert) Lewis. As exact ages have yet to be determined for some, the following order of children may be off. The 1790 census showed 3 males under 16 years old in household, yet only Sherebiah can be placed as one of them. If there were other children, they weren't part of this division, and may have already been deceased.

i. DORCAS LEWIS, b. perhaps 1774. Marr CHARLES THOMAS ANNIS (ANNES/ANNAS). 14 children recorded in Canaan VR, starting in Nov. 1792.
   Sold her share together with brother Sherebiah and sister Keziah.

ii. PATIENCE LEWIS, b. ca 1775; died 9 March 1868, aged 93 yrs. Buried in Malbon Mills Cem., Skowhegan. Married 1st, MICAH PRATT (ca 1775 - 24 Aug 1839); 2nd to ANDREW HERRIN.
   Vol. 34, pg 154 (19 Jun 1834) - Micah Pratt and Patience, wife, of Bloomfield, for $15., pd by Betsey Lewis (Isaac's wife) of Milburn, 6 acres in Milburn, being 1/10 part formerly owned by George Lewis, being eastern end of Lot 2, 6th range. Micah had previously purchased the western end of Lot #2, 6th Range, in 1809.

iii. SARAH (SALLY) LEWIS, b. 1781-1789 (a. 69 in 1850, 76 in 1860; grave says AE 74), d. 1 Aug 1863, AE 74 yrs (grave, Malbon Mills Cem, Skowhegan). Marr in 1807 [NEHGR, v.108, pg 91] NATHAN WHITTEMORE (WHITMORE). Son James B. would purchase 9/10 of the former Lewis property. I did not find a deed where his mother's tenths was transferred to him, nor were his parents found in Somerset County Probate.

iv. SHEREBIAH (SHERIBIAH) LEWIS, b. 1781-1790 [based on 1830 census]. An online tree says 1/30/1785.
   Vol. 26, pg 361 (2 Nov 1816) - Sherebiah Lewis, Oliver Cone (w/ wife Kezia) of Cornville, and Thomas Annes/Annis (w/ wife Dorcas) of Canaan, sells to Dudley Marsh of Cornville, 3/10s for $30.

v. KEZIA (KEZIAH) LEWIS, b. ca 1781-1790 [based on age bracket in 1830-40 censuses; she was listed as age 60 in 1850 and 67 in 1860]. Married to OLIVER CONE [intents field 25 Jan 1810 in Clinton, ME]
   Sold her share together with brother Sherebiah and sister Dorcas.

vi. PRUDENCE LEWIS, b. 10 Feb 1790 (based on age at death), d. 24 Apr 1881, aged 91 yrs, 2 mos, 11 das. Bur. Maple Grove Cem, Bangor. Married JOHN KINNEY BUNKER, 9 Nov 1809 in Cornville.
   Vol. 24, pg 462 (26 Mar 1831) - Rufus Bunker of Cornville, yeoman, for $27.pd by Samuel Whittemore, sells a tenth part of the George Lewis tract. The said lot "being same that I had of my mother, which fell to her as her share".

vii. JANE LEWIS, b. 14 July 1792 [grave]; d. 18 Aug 1870 [grave]. Married SAMUEL WEYMOUTH, JR. (1794-1848). They are buried in Abbott, Piscataquis, Maine. 
   Vol. 25, pg 139 (27 Feb 1817) - Samuel Weymouth Jr and wife Jane of Somersville, Penobscot, (Maine), sells to Samuel Weston of Canaan, trader, 1/10 part for $10.

viii. ISAAC LEWIS, b. ca 10 Oct 1794 [calc from age at death]; d. 27 Oct 1864, aged 70 yrs, 17 das [grave]. He and wife BETSEY buried in Cedarville, Cemetery, Argyle, Penobscot, Maine.
   Vol. 25, pg 137 (14 Mar 1817) - Isaac Lewis of Cornville, yeoman, to Dudley Marsh of Corn., yeoman, 1/10 part for $8. 

ix. PATTY LEWIS, b. ca 1795-1800 (aged 16-25 in 1820; aged 40-49 in 1840, if she was the older female in census); d. unk. Married in Cornville to DANIEL AUSTIN of Bloomfield in 1815. He remarr. to a Eunice.
   Vol. 25, pg 138 (20 Jul 1822) - Daniel Austin of Canaan, yeoman, and wife Patty, for $10., sell to Samuel Weston of Canaan, Esq, all their  right in lot of land in Cornville on which the late George Lewis lived, a tenth part of 60 acres.

x. CHARLOTTE LEWIS, b. ca 1796 in Canaan, Maine [1865 Marlborough, MA census; also seen as Cornville]; d. 2 June 1882 in Wakefield, MA [MA vr]. Marr to JEREMIAH BROWN after 30 Mar 1820 (date when cert issued in Cornville).
     Vol. 12, pg 100 (17 Nov 1821) - Jeremiah Brown and wife Charlotte of Cornville, for $6., sells 1/10 part to Samuel Weston, Esq
​
More Somerset County Deeds:
Vol. 24, pg 328 (3 Sep 1818)
Dudley Marsh of Cornville, yeo., for $40. pd by Samuel Weston of Canaan, Esq - 4 undivided tenths I bought of Isaac, Dorcas, Oliver, and Sherebiah.
Vol. 25, pg 140 (30 Jan 1823)
Samuel Weston sells to Joseph Parsons, the seven parts he owned from the Lewis parcel.
Vol. 25, pg 212 (11 Nov 1830)
George Loomis of Cornville, the 7/10 conveyed to him by Parsons, sells to Samuel Whittemore same day.
Vol. 44, pg 245 (27 Mar 1838)
Samuel Whittemore of Skowhegan, for $500, sells to James B. Whittemore, 8 undivided tenth parts of lot formerly owned by George Lewis, same conveyed to me by George Loomis and Rufus Bunker
Vol. 65, pg 101 (10 Apr 1847)
James B. Whittemore, for $550., purchases the former Micah Pratt portion of Lot 2, 6th Range, in Skowhegan (100 acres, western end). 
Vol. 79, pg 41 (3 Apr 1855) - the 1/10 part that Betsey and Isaac Lewis purchased in 1834 from sister Patience, is sold to James B. Whittemore.

By 1855, the last tenth piece was purchased by James B. Whittemore. On the 1860 Somerset County Map, his name is attached to three neighboring homes (highlighted), two of which can be seen as unoccupied in the 1860 census. One of these would have been his parent's place, now vacant following the passing of his father in 1855, and his mother moving in with him. James would acquire much more land, having 400 acres when he died in 1887. 
Picture
1860 Skowhegan, ME census (pg 76)
Picture
1860 Somerset County map

Links:
Somerset County, Maine 1843 map: Osher Map Library
Somerset County, Maine 1860 map: Library of Congress
​
0 Comments

The Brig Fidelity (1816)

6/7/2021

0 Comments

 
From the Records of the US Customs Service (film 4719444) : Portsmouth, New Hampshire Crew Lists
​
The Brig FIDELITY, under Master William J. Amazeen, sailing from Portsmouth, NH to Bermuda, carried the following crew members, as reported to the customs collector (J. Ladd) on 9 January 1816.
Picture
Six of the eight men were from New Castle, NH, including my 4th Great-Grandfather, 37-year old Nathaniel Pridham. The others were:
Master William J. Amazeen; John Frost; Benjamin Kinnear, age 24; Joseph Amazeen 3rd, age 21; William Fernald, age 28; Enoch Carter of Newtown, age 30; and Richard Perry of Kittery, age 22.
​  
Picture
The NH Gazette, on 16 Jan 1816, reported that the Fidelity sailed on the 10th. On the 19th of March, their marine journal reported that the vessel had arrived in Bermuda (no date of arrival given). No later accounts seem to mention this ship, though she clearly made it back to Portsmouth.

​Link to full image on Family Search: Fidelity (10 Jan 1816)
0 Comments

Lovell Shattuck of Solon, Maine

1/2/2021

0 Comments

 
Below is the family record of my 5th Great-Grandparents, LOVELL and SARAH (WYMAN) SHATTUCK, found in the Solon, Somerset, Maine Vital Records on pg 49 [from microfilm, digitized on Family Search].
Picture
​Lovell was born in Pepperell, MA on 13 Jan 1807. He and Sarah Wyman married in Solon on 16 March 1826. He is found in the Solon, Maine censuses, 1830-1870.
Picture
(left) From a map of Somerset County in 1860, the homes of Lovell Shattuck and Joseph Brown (and wife Lucy, Lovell's daughter). According to the 1860 Agriculture Schedule, he had 10 acres of improved land, and 3 unimproved, with a $500. value. A decade earlier, he had 40/30.

Having lost a court case, he sold this land in South Solon and moved to the village. He had a 10 square rod lot on the west side of the country road to Bingham, next to E. Coolidge. He sold this on 30 Apr 1880 [Somerset Cty Deeds, v. 168, pg 91], and is not found on the 1880 census two months later.
Had he died in that two month time frame, he should have been listed in the 1880 Mortality Schedule. I am guessing that he had moved in with relatives after selling off his property, but he has yet to be found. No burial place has been found for him either. Wife Sarah, who died on 6 Sep 1877, has a stone in Solon Village Cemetery, but no other family members are beside her (son Alanson does have a plot a short distance away). 

During the Civil War, Lovell signed up with sons Alphonso and Josiah in Dec. 1861 (son William would do so 3 months later), into what would become Co. I of the 14th Maine Infantry. "Lovel" claimed to be age 44, though he was actually a decade older. He was home sick at the time he was supposed to gather for the medical exams, so never joined. Josiah, who was only 16 at the time, said he was 18, but was rejected. Alphonso was accepted, but died 8 months later from sickness in New Orleans. Below is the enlistment sheet (click on image to enlarge):
Picture

13 children were born (in Solon) to Lovell and Sarah (Wyman) Shattuck.
i. Henry Shattuck, b. 24 Jan 1827; d. 10 Apr 1912 in Brockton, MA [MA vr]. Marr. in Lawrence, MA, 5 Apr 1852, Abby Smith [MA vr]. Marr. 2nd, Adaline G. Williams, his brother's widowed wife. She died 12 Mar 1911, Brockton [MA vr]. Both she and Henry were sent to Solon for burial. 
ii. Lucy Shattuck, b. 3 Nov 1829; d. 23 Mar 1897 in Skowhegan, ME. Married Joseph Brown, 10 Nov 1845.
iii. Alanson Shattuck (twin), b. 10 Mar 1831; d. 20 Aug 1864. Marr 5 Sep 1858 to Adaline G. Williams. His gravestone in Solon Vill Cem says "A.L. Shattuck", died AE 35. Dau Myrtie, 4/13/63-5/31/71, is there as well.
iv. Alonzo Shattuck (twin), b. 10 Mar 1831; d. 7 Aug 1834
v. James Shattuck, b. 3 Feb 1833; d. 3 Feb 1913, Somerville, MA [MA vr]. Marr Margaret Morrison.
vi. Emma T. Shattuck, b. 19 Apr 1835; d. 25 Dec 1900, Skowhegan, ME. Marr Robinson.
vii. Alonzo L. Shattuck, b. 21 Jan 1837; d. 5 Oct 1911, Pittsfield [ME vr]  .Marr 1st Martha Locke; 2nd, Ellen D. Burrell, 1872 [ME vr]; 3rd, Lida J. Parks, 1892 Pittsfield [ME vr]
viii. Alice Shattuck, b. 21 Feb 1839; died bef 1880. Marr. Rufus A. Pomeroy, 5 Dec 1869
ix. William F. Shattuck, b. 8 Mar 1841; d. 14 Jan 1892, Somerville, MA [MA vr]. Marr. Adelaide P. Williams
x. Alphonso Shattuck, b. 23 Aug 1843; d. 16 Aug 1862 in New Orleans, LA. He was serving with the 14th Maine Infantry at the time of his death. He is buried in the Chalmette National Cemetery.
xi. Josiah Shattuck, b. 23 Oct 1845
xii. Sarah J. Shattuck, b. 8 Nov 1847; d. 20 Jul 1900, Norridgewock [ME vr]  . Marr 13 Nov 1878, William E. Perkins.
xiii. Adelaide Frances Shattuck , b. 16 Nov 1849; d. 8 Apr 1922, Warren, ME. Marr 26 Apr 1868 in Solon (at home of her parents), Marcellous Tibbetts [Solon VR, no page #]; 2nd to Roswell Baker, 1907. 
Picture
In the back of the Solon Village Cemetery and down an embankment stands the stone of Sarah Shattuck, the wife of Lovel. The base in the foreground may be hers, and perhaps her broken stone had been reset where it was found further back. 

- photos from my visit to her grave on 17 June 2019
Picture
0 Comments
<<Previous

    Author

    Steve Dow

    Archives

    January 2022
    June 2021
    January 2021
    November 2020
    May 2020
    March 2020
    November 2019
    March 2019
    January 2019
    December 2018
    November 2018
    October 2018
    September 2018
    August 2018
    July 2018
    June 2018
    May 2018
    April 2018
    March 2018
    February 2018
    January 2018
    November 2017
    August 2017
    November 2016
    September 2016
    July 2016
    June 2015
    May 2015
    January 2015
    November 2014
    October 2014
    June 2014
    May 2014
    April 2014
    March 2014

    Categories

    All
    "1820 Census"
    52Ancestors
    Alaxis Stewart
    Allerton
    Amazeen
    Athens Maine
    Blake
    Bowles
    Brown
    Canaan Maine
    Chamberlain
    Chandler
    Chelmsford
    Chelsea
    Civil War
    Colchester CT
    Compton
    Concord MA
    Condon
    Cornville Maine
    Curtis
    Danvers MA
    Deering
    Dow
    Downing
    "East Eliot"
    Eliot Maine
    Erskine
    "Father's Day"
    Fedder
    Fernald
    Gilmanton NH
    Gloucester MA
    Goble
    Gray
    Griffin
    Groton
    Hallisey
    Hampton NH
    Hessian
    Hobbs
    Ireland
    Jerusalem Maine
    Kittery Maine
    Knight
    Kramer
    Lambert
    Lancaster MA
    Lear
    Leavitt
    Lewis
    Locke
    Lowell
    Madison ME
    Maine
    Malden
    Marblehead
    Marr
    Massachusetts
    Maverick
    Mayflower
    Medal Of Honor
    Meloon
    Middleton MA
    Milburn Maine
    Minnesota
    Mitchell
    New Castle
    New Castle NH
    New Hampshire
    Newington
    North Hampton NH
    Oklahoma
    Page
    Penn
    Pepperell
    Portsmouth NH
    Pridham
    Revere
    Revolutionary War
    Riley
    "Rumney Marsh"
    Sale
    Salem MA
    Scituate
    Scotland
    Shattuck
    "Six Flags"
    Skowhegan Maine
    Smith
    Solon Maine
    Somerset County
    Steward
    Stewart
    Taylor
    Townsend
    Tredick
    Tuttle
    Vietnam
    Waitt
    Wakefield NH
    Waldron
    Walford
    Whitcomb
    World War 1
    Wyman
    Yeaton
    Young

    RSS Feed

Powered by Create your own unique website with customizable templates.