mMyPyJy^yyyyy. f ?- £i CORNELL UNIVERSITY LIBRARY ^\ '\ ^ ^aV M. ^' Date Due 'X\ y 1357 KQ"" - -, : i & 23 233 F 29098 '^KSa" ""'""'''y "-Ibrary *"a,&S;i^RIil,fe^...fron, its incorp olin 3 1924 028 810 469 Cornell University Library The original of tiiis book is in tine Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924028810469 TluHii/h L^hiT ftiiw brialtt ,< ml ih-iW uu/y rjifhllr d/n/iii a //.'« l'fi,-irmrhiv,iiiiillili' iiiiil Hi,>ii,yliU.hirv iiiitriirl iiilci-nTii'^' TO THE SaCRED IHEfJORY Op rrbv Oeloved Patrjen and rifeotQer, Whose patient toil and sacrifice guarded iny childhood ; -whose wisdorn and experi = ence guided my youth, and whose excellent precepts and examples are an ever present admonition to a better nianliood : also to my dear (Brothers and Sisters — one only surviving, {the tiny forms of the others resting in unmarked graves on the sunny shore of the mill=pond, opposite the ancient homestead of Esquire Keith ; a spot once set apart as "God's Acre," hut later reclaimed for tillage,') this volum,e is affectionately dedicated. Marquis Fayette King. Number t 2 s Copies Only. ANNALS OF OXFORD, MAINE, FROM ITS INCORPORATION, FEBRUARY 27, 1829, TO 1850. — PREFACED BY A BRIEF ACCOUNT OF THE — SETTLEMENT OF SHEPARDSFIELD PLANTATION, NOW HEBRON AND OXFORD, '— AND SUPPLEMENTED WITH — GENEALOGICAL NOTES FROM THE EARLIEST RECORDS OF BOTH TOWNS AND OTHER SOURCES. COMPILED AND PUBLISHED BY MARQUIS FAYETTE KING. i7? PORTLAND, MAINE. MDCCCCIII. <^- -_X' •-r/ 9& c> Pl%]L- / z'!^- INDEX Abbott, 66, 72, 73, 78, 122, 126 fam., 127. ACKLEY, 281. Adams, 17, 123, 124, 167, 211, 239. AiNSWORTH, 120. Alden, 265. Allen, 6, 27, 36, 41, 43, 45, 52, 53, 55, 60, 61, 70, 72, 73, 75, 81, 82, 83, 84, 92, 93, 127 fam., 128, 129, 141, 146, 147, 210, 211, 239, 247, 248, 252, 270, 292. Ambrose, 188. Ames, 241. Anderson, 46, 65, 66, 67, 81, 85. Andrews, 27, 75, 99, 129 fam., 130, 131, 142, 159, 243, 252, 261, 270, 271, 280, 285, 287. Appleton, 65, 66. Archibald, 131 fam., 178, 216, 219, 293- ashburton, 59. Aspen, 260. Atwood, 132. Austin, 73, 131 fam. Babson, 239. Bacon, 159. Bagley, 163. Bailey, 64, 93, 94, 130, 150, 219. Baker, 92, 106, 132 fam., 184. Bancroft, 150. Banks, 143 fam. Barbour, 203. Barker, 102, 255. Barns, 226. Barrett, 262. Barrows, 5, 7, 13, 18, 19, 28, iii, 130, 132 fam., 133, 134, 135, 136, 137. i39i 146, 152- 154. 176, 200, 218, 227, 230, 137, 241, 250, 256, 273, 278, 279, 292. Bartlett, 16, 27, 36, 39,41,42, 45, 72, 73. 75. "4, 136 fam., 137, 143,245, 246, 257, 295. Bassett, 183. Batchelor, 2i8, 253. Beal, 41, 75, 77, 135, 137 fam., 138, 276. Beaman, 78, 138 fam. Bean, 27, 138 fam. Bearce, 5,6, 7, 13, 16, 28, 29,77, 86, 133, 138 fam., 139, 140, 141, 146, 147, 152, 157, 158, 172, 182, 185, 188, 190, 198, 213, 214, 229, 230, 237, 243, 284, 286, 292, 295. Bennett, 137, 159, 200, 219, 243, 267. Benson, 7, 27, 28, 83, 137, 142 fam., 143, 148, 152. 185, 230. Bent, 150. Berry, 45, 127. Bessee, 28, 142, 143 fam., 155, 192, 219, 232, 250, 278. Best, 265. Bickford, 73, 93, 143 fam., 221, 248. Bicknell, 6, 12, 16, 28, 143 fam., 144. 151. 178, 262, 265. Billings, 200, 263. Biseee, 144 fam., 198, 253. Bixby, 296. Blair, 27. Blake, 132, 145 fam., 174, 179, 206, 207, 222, 233, 266. Blankenburg, 277. BODWELL, 195. Bolles, 152. Bolster, 81, 95, 145 fam., 174, 177, 268. B0NNEY103, 145 fam., 219,283, 288. BoODY, 215. Boothby, 75, lOI. BOWDOIN, 159. Bowers, 164. Bowker, 139, 146 fam., 241. Bowley, 156. Bowman, 150. Boyden, 152. Brackett, 78, 249, 276. Bradford, II, 28,224. Bradley, 133. Bradman, 234. Bramhall, 257. Bray, 242. Breslin, 161. Brett, 27, 138. Brickett, 117, 259. IV INDEX. Bridge, 9. Bridges, 97, Bridgham, 6, 7, 11,26, 28, 132, 146 fam., 147, 160, 177, 184,197,238. Briggs, 68, 73, 140, 147 fam., 220, 285. Brock, 219, 285, 295. Bronson, 68, 69. Brooks, 49, 59, 65, loi, iii, 147 fam., 172, 185, 225. Brown, ii, 27, 62, 64, 65, 66, 67,68, 69. 72. 73. 75. 77. S5, 112, 122, 123, 124, 148 fam., 149, 153, 162, 165, 173, 179. 195.205. 207, 212, 215, 226, 251, 283, 288. Bruce, 160, 273. Bryant, 28, 72, 73, 75, 143, 149 fam., 150, 151, 158, 199,225,238, 250, 257, 25S. Buck, 134, 170, 174, 242. Buckler, 193. BucKNAM, 7, 16, 132, 133, 134, 140, 142, 151 fam., 152, 153, 165, 181, 200, 233, 244, 252. BULLARD, II. BuLLEN, 12, 41, 42, 64, 153 fam., 204, 231, 243, 245, 257, 266. BuMPAS, 16, 28, 150, 153 fam., 154, 15s, 170, 213, 22S, 230, 233, 254, 284, 285, 291, 298. BURBANK, 214. Burgess, 244. Burleigh, 217. Burnham, 26, 259, 272, 286. CURNS, SI, 59, 72, 73, 75, 78, lOI, 155 fam., 156, 234, 255. Butler, 184. Butters, 86. Byram, 274. Byron, 95. Cain, 95, 189. Caldwell, 6, 16, 36, 38, 41, 44, 46, SO. 53. 55. 57. 58,60,61, 62, 66, 68, 71. 72,73. 76. 79.80, 93, 95, IIS, 140. 156 fam., IS7, 159, 238, 243, 246. Call, 282. Campbell, 95, 200, 213. Carlton, 61, 63, 64, 66, 85, 86, 93, 106, 107, 143, 158 fam., 232. Carman, 12, 28, 36, 49, 50, 53, 57, 59. 60, 62, 72, 73, 77, 78, 79, 86, 88, 90, 92,98, loi, 103, 105, 107, 131, 144, 158 fam., 159, 191, 192, 211, 219. Carr, 73, 148, 159 fam., 228, 261. Carter, 56. Cary, 19, 24, 62, 72, 73, 76, 78, 127, i6o fam., 161, 165, 295. Case, 263. Cash, 143. Caswell, i6i fam., 286. Cates, 59, 76, 77, 84, 86, 161 fam., 233, 265. Chadbourne, 27, 46, 59, 60, 61, 63, 6s, 67, 68, 72, 73, 76, 77, 78, 79, 162 fam., 163, 188, 203, 212, 231, 282, 283, 286, 287. Chaffin, 66, 67, 69, 72, 76, 77, 78, 84, 90, 104, 106, 108, 163 fam., 164, 212, 239. Chamberlain, 136, 271. Chambers, 128. Chandler, 26, 29, 85, 95, 13s, 181, 205, 273, 285. Chapin, 118, 238, 239. Chaplin, 59. 127. Chapman, 85, 99, 164 fam., 297. Chase, 94, 117, 159, 177, 260. Cheever, 235. Cheney, 9. Chesley, 26, 73, 79, 148, 165 fam., 219. Child, 9, 287. Chipman, 42, 62, 77, 165 fam., 166, 173, 186, 196, 198, 230, 231. Chitman, 64. Chute, 54, 83, 84, 85 fam., 93, 104, 106, 107, 270. Churchill, 12, 135, 142, 153, 156, 166 fam., iSi, 182, 186, 238, 250, 276. Clapp, 114, 160. Clark, 6, 28, 114, 146, 157, 167 fam., 190, 207, 291, 296. Cleaveland, 82, 86, 90, 167 fam., 172, 212, 223, 249. Cleaves, 217. Clifford, 129, 167 fam., 168, 212. Clough, 188. Cobb, 16, 85, 168 fam., 198, 213, 216, 225, 265, 267, 280. Colburn, 142. Cole, 133, 134, i68 fam., 217, 240, 273, 280, 297. Conant, 24, 243. Connor, 137. Cook, 187, 247, 287. Coombs, 169 fam. copeland, 265. Cordwell, 147, 294. Corey, 168 fam. Corliss, 169 fam. Cotton, 146, 231, 276, 284. CouiLLARD, 154. Courser, 59, 186. Cousins, 120, 132, 259. Cox, 149, 169 fam., 199, 214. INDEX. Coy, 72, 102, 137, 169 fam., 170, 287. Crafts, 16, 28, 146, 155, 170 fam., 2IO. Craigie, 19, 20, 21, 22, 23, 24, 31, 38, 46, 80, 96, 114, 121, 122, 123, 141, 205, 256, 285. Cragin, 282. Crockett, 36, 38, 47, 48, 53, 55, 57, 59. 60. 61, 62, 63, 65, 66, 67, 68, 69, 71, 72, 73, 76, 171 fam., 231, 233, 248, 279, 282, 290. Crooker, 42, 46, 59, 60, 72, 73, 76, 79. 83. 84, 90, 91, 92, 139, 141, 152, 167, 171 fam., 172, 204, 214, 233. 235, 257, 258, 264, 271, 293. Crosby, 71. Cross, 159. Crowell, 270. CuMMiNGS, 26, 73, 76, 85, 145, 195, 230, 233, 275, 291, 298. Currier, 187, 294. Curtis, 28, 63, 124, 172 fam., 187, 191, 267. Cushman, 6, 7, 12, 13, 16, 19, 26, 27. 28, 31, 36, 37, 38, 41, 42, 43, 44, 45, 47, 48, 49, 62, 72, 73, 76, 95, 103, 109, 130, 134, 135, 137, 141, 143, 144, 153, 170, 173 fam., 174, 175, 185, 189, 191, 192, 193, 195, 200, 205, 219, 222, 223, 227, 231, 235, 238, 243, 246, 252, 254, 272, 279, 284, 285, 289, 291, 293. Cutter, h8. Dame, 90, 177 fam. Dana, 68, 69, 70. Daniels, 76, 221. Dascombe, 9. Davee, 23, 133, 135, 176 fam., 233, 243, 250, 276. Davis, 176 fam., 180, 184, 188, 242, 244, 262. Dawes, 224. Day, 294. Dean, i^, 27, 36, 40, 43, 56, 59, 61, 67, 68, 69, 70, 72, 73, 74, 76, 77, 79, 82, 84, 85, 86, 91, 92, 95, 129, 137, 148, 166, 177 fam., 183, 187, 195, 217, 219, 265, 268, 274, 293- Dearborn, 150. Deblois, iio. Decoster, 28, 43, 143, 178 fam., 210, 262. Deering, 221, 293. Dennin, 74, 76, 77, 78, 84, 95, 120, 148, 179 fam., 192, 220, 233, 250, 252. Dennett, 158. Densmore, 70, 71, 76, 79, 179 fam. Dexter, 249. Dicker, 137. Dingley, 161. Dix, 9. DOBLE, 262. Dodge, 249. Doe, 179 faro. Dole, 206. Dorr, 270. Doughty, 265. Douglass, 83, 84, 138. Dow, 181. DowNiE, 250. Downing, 72, 74, 180 fam., 219, 253. Downs, 245. Drake, 7, 12, 28, 74, 94, 180 fam., 181, 198, 215, 226, 262. Draper, 9. Dresser, 277. Drew, 148. Drinkwater, 234. Dudley, 16, 28, 72, 74, 76, 95, 96, 144, 152, 164, 169, 181 fam., 182, 269, 2S6, 287. Dunham, 12, 13, 16, 28, 57, 81, 132, 175, 182 fam., 1S3, 228, 241, 250, 273, 279. DuNLAP, 49, 51, 52, 53. Dunn, 27, 65, 72, 74, 76, 77, 79, 99, 177, 183 fam., 228, 285. Durell, 6, 65, 69, 71, 72, 74, 77, 78, 79, 86, 89, 90, 91, 92, 93, 97, 100, 104, 108, III, 112, 124, 138, 184 fam., 218, 251, 291, 296. DusTiN, 297. DwiNAL, 145, 184 fam., 245, 292. Dyer, 184, 223, 236, 263. Eames, 159, 214. Eastman, 174, 234. Eaton, 116, 229, 263, 265. Edes, 247. Edgecomb, 102. Edson, 287. Edwards, 74, 137, 157, 167, 174, 185 fam., 190. Elder, 285. Eldridge, 120. Elliot, 215. Ellis, 158, 202, 219. Ellsworth, 282. Elms, 243, 244, 251. Elwell, 76, 156, 215, 216. Emery, 27, 59, 76, 172, 185 fam., 216. Erskine, 190. Estes, 289. Evans, 185 fam. EvELETH, 229. INDEX. Everett, 40, 41. Fairbanks, 181. Fairfield, 57, 59, 60, 62, 63, 64, 115- Farquhar, 289. Farrer, 188. Farrington, 157, 197, 202, 238, 260. Farris, 27, 28, 45, 74, 76, 78, 86, 123, 139, 160, 166, 169, 185 fam., 186, 203, 209, 226, 233, 258, 282. Farwell, 28, 163, 240. Faunce, 36, 48, 56, 59, 60, 61, 62, 63, 64, 66, 70, 71, 72,74,76, 77, 78, 79, 105, 135, 162, 177, 186 fam., 187, 188, 189, 219, 222, 274, 287. Fay, 232. Fernald, 133. Fessenden, 67, 68, 69, 70, no, 133. Field, 85, 233, 273, 285. Fish, 189 fam. Fisher, 202. FisK, 154, 281. FiTZ, 76, 86, 189 fam., 211. Flaherty, 162. Flemming, 164. Fletcher, 181. Flint, 84. Flood, 161. FoBEs, 83, 181. Fogg, 72, 76, 138, 174, 189 fam., 215, 218, Ford, 78, 189 fam., 213. Forester, 187. Foss, 253, 277. Foster, 22, 23, 24, 38, in, 121, 257, 295- Fox, 123, 188. Francis, 74, 283. Frank, 136. Freeman, 297. French, 59, 69, 74, 150, 174, 189 fam., 190, 232. Frost, 78, 85, 86, log, 190 fam., 226, 257, 263, 295. Fruean, 226. Frye, 24, 180, 283. Fuller, i, 6, 10, 11, 13, 27, 28, 57, 59- 6i, 72, 74, 76, 95, 121, 124, 148, 158, 166, 172, 175, 179, 191 fam., 192, 193, 205, 208, 210, 219, 230, 231, 248, 251, 263, 274, 279, 284, 291, 293. Furber, 220. Furbush, 188. Gammon, 27, 50, 55, 59, 60, 74, 76, 77, 78, 86, 90, 194 fam., 195, 204, 255, 274. Garcelon, 188, 201, 212. Gardner, 36^ 43, 50, 55, 57, 60, 61, 62, 72, 74, 76, 77, 78. 148, 158, 178, 195 fam., 262, 270, 271. Garland, 201, 203, 288. Gerrish, I, 148, 231. Gerry, 145. Getchell, 175. Getty, 239. Gibbs, 142. Gilbert, 195 fam., 209. GiLLETT, 97. Gilman, 195, 227. GiLMORE, 214. Gladding, 218. Glover, 28, 153, 195 fam., 196, 228, 235, 237, 253, 293. Goddard, 208, 291. Goding, 218. GOFF, 276. Golder, 292. Golderman, 130. GOOCH, 83. Goodenow, 46, 48, 49, 85, 194. Goodwin, 167. Gookins, 282. GooL, 153. Gore, 294. Goss, 209, 227. Gould, 98, 150, 151. Gowell, 239. Grady, 184. Graffam, 195. Grant, 227. Grapes, 45. Greely, 140, 196 fam., 197, 255. Green, 2, 4, 7, 21, 83, 260. Greenleaf, 4, 7, no, 291. Greenough, 288. Greenwood, 5, 6, 8, 10, 11, 12, 13, 16, 19, 27, 31, 42, 122, 157, 186, 191, 197 fam., 198, 213, 281, 284, 293. Gross, 178, 194. Guptill, 220. Gurney, 12, 28, 149, 162, 166, 168, i73i 178, 180, ig8 fam., 227, 250, 252, 286. Hack, 149, 199 fam. Hacker, 203. Hackett, 72, 74, 78, 79, 199 fam., 218. Hadlock, 286. Hale, 247. Hall, 6, 31, 32, 39, 78, 93, 97, no, 133, 137. 149, 150, 175. 179. 184, 198, 199 fam., 203, 210, 217, 220, 229, 234, 248, 251, 257, 261, 267, 277, 297. INDEX. vu Hamden, 27. Hamlin, 19, 24, 70, 71, 171, 200 fatn., 207. Hammill, 155. Hammond, 142, 146. Hancock, 17, 83. Hannaford, 200 fam., 233. Hanscome, 155, 199 fain., 212, 221. Hanson, 59, 78, 153. Hardy, 26. Harlow, 141, 161. Harmon, 161, 285, 296. Harper, 99. Harris, 152, 174, 223, 241, 285. Hart, 97, 164. Harvey, 58. Haskell, 72, 74, 76, 182, 203, 212, 223, 224, 234, 240, 267, 280. Hathaway, 130, 135, 152, 182, 200 fam. Haven, 24, 38, 9S, 295. H.\WKiNs, 59, 63, 64, 65, 67, 74, 79. Hawks, 72, 74, 130, 133, 152, 160, 184, 200 fam., 201, 219. Havden, 7, 172. Haves, 27, 36, 57, 59, 69, 72, 74, 76, 78, 79, 86, 88, 89, 90, 91, 92, 95, 97, 98, 100, 103, 109, 145, 175, 190, 201 fam., 231, 265. Hayford, 171. Hazeltine, 271. Hazen, 247. Hazlett, 163. Heath, r.6o. Hechabarria, 224. Heisler, 142. Hemingway, 228. Kerrick, 148, 162, 188, 194, 219, 236. Herrin, 27, 175. Hersey, 106, 202 fam., J03, 216, 229, 294. Hicks, 115, 203 fam. HiCKSON, 85. Hilborn, 27, 36, 40, 42, 50, 55, 63, 72, 74, 76, 77, 78, 79, 123, 150, 153, 195. 203 fam., 204, 234, 264. Hildreth, 164. Hill, 5, 6, 31, 32, 59, 128, 204 fam., 248, 262, 281, 290, 295. HoBBS, 224. HODGDON, 214, 284. hodgkins, 228. Hogan, 102, 285. Holbrook, 27, 44, 47, 49, 54, 55, 60, 72, 74, 76, 102, 103, 104, 114, 205 fam., 206, 208. jjOldkn, 131, 258, 294. Holmes, 27, 35, 41, 45, 47, 52, 53, 55, 56, 58, 60, 61, 66, 67, 69, 71, 72, 74, 76, 84, 96, 124, 163, 173, 205, 206 fam., 256, 268, 269, 270. Hood, 36, 61, 72, 74, 78, 79, 81, 82, 8s, 86, 89, 90, 208 fam., 236, 239. Hooper, 19, 26, 88. Hopkins, 208, 249. Horne, 208 fam. Houghton, 135, 164, 209 fam., 212, 245. House, 282. HovEY, 253. Howard, 152, 209 fam., 245, 273, 280. Howe, 134, 194, 209 fam. HowLAND, 245. Hubbard, 71, 121. Hudson, 228. Huff, 224. HuMFREY, 217. Hunt, 20, 22, 120. Ilsley, 286. Ingalls, 128, 159, 170, 210 fam. Ingham, 210. Irish, 28, 144, 178, 210 fam., 227, 228, 233, 262. Jackson, 4, 5, 6, 7, 10, 11, 19, 20, 22, 76, 85, 142, 183, 184, 189, 206, 210 fam., 227, 230, 249. Jacobs, 145, 259. Jefferson, 25. Jenkins, 140, 175, 202, 211 fam., 215, 244, 251. Jennings, i88. Jewell, 172. Jewett, 239. Johns, 146. Johnson, 83, 84, 109, 127, 152,201. Jones, 68, 69, 70, 76, 78, 81, 82, 97, 127, 141, 160, 163, 175, 183, 199, 211 fam., 213, 228, 253. Jordan, 16, 43, 45, 47, 55, 74, 134, 135, 151, 162, 191, 194, 200, 212 fam., 233, 244, 248, 287. Joyce, 171. Judkins, 201. Kavanough, 65, 155, 213 fam. Keene, 27, 28, 40, 44, 56, 59, 60, 62, 72, 74, 76, 77, 141, 169, 172, 180, 182, 187, 192, 209, 212, 2x3 fam., 214, 215, 228, 240, 255, 262, 268, 272, 273, 274. Kelley, 67, 72, 248. Kempton, 149. Kendall, 227. Kennard, 170. vin INDEX. Keith, 28, 35, 37, 38, 42, 43, 44, 46, 47, 48, 49, 50, 51, 52, 55, 56, 57, 61, 62, 63, 64, 69, 70, 71, 72, 79, 83, 84, 85, 90, 91, 92, 93, 103, 105, 106, 108, 109, no, 201, 202, 216 fam., 224, 239, 240, 248, 249, 265. Kknney, 162. Kent, 53, 55, 57, 60, 62, 63. KlLGORE, 120, 265. Kimball, 136, 139, 156. King, 6, 30, 31, 32, 35, 36, 37, 38, 40, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51. 52, 53. 54, 55, 56, 64, 65, 66, 72, 74, 76, 78, 85, 86, 89, 90, 91. 92, 93, 96, 97, 99. 100. 104. 105, 108, no, III, 112, 113, 121, 122, 124, 139, 146, 149, 160, 1S4, 207, 211, 217 fam., 218, 232, 265, 273, 277, 295. Kingman, 198. Kingsbury, 271. Kinsley, 154, 175, 219 fam. Kinsman, 114. Knapp, 227. Kneeland, 259. Knight, 59, 74, 78, 180, 183, 208, 219 fam., 220, 235, 266, 276, 281, 290. Knowlton, 226. La Croix, 292. Lamar, 250. Lamb, 45, 97, 220 fam. Lander, 209, 220 fam., 284. Lane, 74, 77, 133, 146, 162, 165, 175, 204, 210, 219, 220 fam., 233, 290. Larrabee, ii, 289. Lawrence, 150. Leach, 221 fam. Learned, 24. Leavitt, 180, 221 fam., 246. Lebaron, 154, 221 fam. Lee, 50, 51, 52, 53, 54, 55, 56, 60, 61, 62, 65, 66, 67, 68, 69, 72, 76, 79. 173. 174, 219, 221 fam., 256, 289. Legrow, 209. Leighton, 215. Leonard, 217, 244. Lewis, 244, 259, 261. LiBBY, 59, 74, 76, 97, 98, 161, 204, 222 fam., 294. Lincoln, no, tii. Linnell, 59, 74, 77, 90, 156, 188, 222 fam., 223, 255. Litchfield, 159, 222, 225. Little, 41, 140. Littlefield, 27, 41, 72, 74, 95, 118, 149. Littlehale, 150. Lockwood, 283. Lombard, 36, 76, 77, 78, 79, 86, 127, 153, 162, 167, 198, 222, 223 fam., 224, 240, 265. Long, 56, 243. Longfellow, 22. Lord, 59, 74, 86, 90, 92, 93, 219, 224 fam., 227, 245. LoRiNG, 223, 224 fam., 225, 238. LovEjOY, 127. LOVELL, 167, 289. Lovering, 272, 283. Lowell, 203. Lucas, 86, 225 fam., 259, 260, 280. Lund, 150. LuNT, 49, 72, 225 fam., 235, 287. Macomber, 132, 146. Maddox, 27, 72, 76, 225 fam. Malcolm, 187. Mancilla, 119. Mann, 257. Manson, 104, 202. Marble, 148. March, 260. Marr, 74, 105, 226 fam., 249. Marriner, 74, 76, 181, 226 fam. Marshall, 28, 36, 42, 72, 78, 154, 160, 184, 200, 210, 215, 227 fam., 240, 250, 293. Marston, 130, 193, 235 fam., 269, 286, 287, 297. Martin, 76, 79, 128, 145, 228 fam., 229, 255, 259, 263. Marwick, 250. Mason, 176, 183, 227. Masters, 226. Matson, 187. Maxim, 129, 139, 214, 241. Mayberry, 71, 202, 229. Mayhew, 241, 256. Megquire, 243, 244, 245. Mellen, 26, 234. Merrill, 28, 36, 57, 72, 74, 76, 77, 81, 117, 141, 142, 152, 154, 157, 158, 162, 192, 193, 198, 229 fam., 230, 231, 232, 243, 246, 253, 259, 292, 294. Merrow, 259. Meservey, 136. McAllister, 162, 163, 171, i86, 201, 231 fam, 2S9. McCarty, 9. McClure, 246. r/[cCULLAM, 138. McCurdy, 226, 249. McInTIRE, 122, 263. McKenney, 78. McKuhn, 258. INDEX. IX McMahon, i88. MiLiKEN, 232 fam., 282. Miller, 189, 223, 224, 283. MiLLKTT, 137, 152, 169, 171, 231 fam., 261, 288, 292. Mitchell, 153, 159, 200. Mixer, 27, 47, 60, 72, 74, 76, 78, 79> 89, 90, 91, 92, 93, 113, 232 fam., 263, 267, 270. Monk, 152, 155, 186, 232. Moody, 244, 269. Moore, 27, 36, 72, 76, 161, 233 fam., 280. Morey, 74, 234 fam., 270. Morgan, 2S, 218, 234 fam., 262. Morrill, 71, 136. Morse, 67, 74, 76, 83, 84, 123, 124, 133. 153. 161, 208, 213, 231, 234 fam., 235, 2.|8, 257, 264, 271. Morton, 27, 28, 29, 65, 84, 101, 185, 187, 196, 225, 235 fam., 236, 246. Motley, 292. MouLTON, 36, 76, 237. Mugford, 279. MuRDOCK, 236 fam., 287. MURRY, 127. Muzzey, 37, 51, 72, 74, 7°, 78, 79. 81, 82, 83, 84, 85, 86, 90, 92, 105, 208, 236 fam., 237, 295. Myrick, 7, 13, 23, 31, 32, 135, 196, 237 fam. Nelson, 27, 62, 74, 76, 79, 84, 85, 86, 118, 150, 152, 173, 224, 237 fam., 238, 239, 277, 281, 292. Newhall, 74, 160, 239 fam. Newland, 207. Newman, 41, i8i, 214, 273. Newton, 22S. Nichols, 249. Nickerson, 253. Noble, 149, 180, 245. Norris, 208. Norton, 28, 31, 35, 36, 37. 39. 43, 45, 48, 49, 50, 51. 74, 76, 78, 79, 82, 83, 84, 86, 89, 90, 91, 92, 100, 102, 105, 106, no, 114, 127, 216, 239 fam., 240. Noyes, 76, 122, 240 fam. Nutter, 184. Nutting, 129. Nye, 181. Oliver, 49, 55, 56, 60, 72, 76, 128, 240 fam., 2.-,3. Ordway, 228, 248, 256. Osgood, 290. Otis, i, 2, 212. Owen, 130. Page, 74, 148, 187, 275. Paine, 350, 219. Packard, 12, 16, 29, 133, 134, 143, 144, 146, 147, 155, 169. 170, 171, 172, 174, 176, 182, 183, 228, 240 fam., 241, 242, 277, 285, 290, 292. Palmer, 220, 242 fam., 292. Paris, 13, 19, 24, 56, 62, 142, 242 fam., 279. Parish, 86. Parker, 6, 294. Parks, 55. Parrott, 261. Parsons, 51, 85, 161, 226, 231, 266, 277. Partridge, 187, 237, 252. Patch, 291. Pattek, 155. Patten, 206. Payson, iio. Pearl, 86. Peck, i6o. Peckham, 81, 82. Pendexter, 184. Penley, 27, 127. Perkins, 27, 29, 32, 33, 36, 37, 41, 42, 44, 45, 59, 62, 72, 74, 76, 79, 86, 97, 130, 131, 153, 157, 173, 192, 217, 237, 240, 243 fam., 244, 245, 270, 276, 286, 288. Perlky, 133. Perry, 27, 35, 38, 39, 40, 42, 43, 44, 45, 46, 47, 48, 49, 50, 5i, 52, 53, 54, 55, 56, 57, 59, 60, 61, 62, 63, 64, 65, 66, 67, 68, 69, 70, 71, 72, 76, 79, 81, 85, 95, 100, loi, 105, 115, 116, 127, 137, 157, 195, 199, 230, 235, 240, 245 fam., 246, 248, 249, 253, 290. Peterson, 45, 123, 166, 219, 243, 245, 247 fam., 251, 257. Phillips, 5, 6, 196, 224, 265. Phipps, 9. Pickering, 201. Pierce, 84, 98, 263, 291. Pike, 41, 55, 74, 76, 79, '37, 167, 171, 186, 205, 212, 248 fam., 249, 263, 267, 282, 285. PiNGREE, 76, 78, 90, lOI, 105, 249 fam. Piper, 162. Plaisted, 217. Plummer, 258. Pratt, 9, 12, 26, 27, 29, 37, 38, 43, 44, 45, 49. 59. 64, 66, 67, 70, 72, 74, 76, 78, 90, 92, 96, 99, 123, 126, 132, 134, 137, 148, 150, 192, 195, 228, 242, Z47, 250 fam., 251, 252, 258, 271, 273, 275, 286. Pray, 252 fam. INDEX. Prentiss, 8i, 218, 273. Prescott, 143. Prince, 36, 73, 74, 76, 79, 147, 191, 252 fam. POMPILLY, 166. POMROY, 81, 82. Pond, 223. Pool, 81, 267. Poor, 128. Porter, 18. Potter, 148. Pottle, i37> i7i- PuLSiFER, 252. Putnam, 148, 290. Ramsdell, 294. Rand, 114. Randall, 129, 152, 182, 209, 252 fam., 271, 273. Ransom, 182, 232. Rawson, 26, 59, 73> 99. 105, 153, 180, 192, 202, 206, 207, 212, 233. 253 fatn., 260. Rays, 296. Reardon, 128. Record, ii, 43. 47. 61, 68, 73, 74, 78, 79, 86, 90, 154, 174, 196, 198, 245, 253 fam., 254, 279, 285. Reed, 153. 158, i59. 227. 258. Rice, 19, 253. Rich, 50, 51, 59, 73, 74, 76, 77. 78, 79, 212, 216, 228, 229, 238, 254 fam., 255, 256, 292. Richards, 36, 45, 49, 52, 53, 54, 56, 58. 59. 60, 61, 64, 65, 67, 68, 69, 70, 73, 74. 75, 77, 167, 188, 221, 238, 246, 256 fam., 287, 290, 294. Richardson, 26, 29, 82, 83, 84, 85, 86, 116, 228, 256 fam. Richmond, 16, 27, 41, 95, 103, 149, 150, 153, 190. 256 fam., 257, 258, 260, 261, 294, 296, 297. Ricker, 137, 156, 160, 209, 210, 218, 258 fam., 275. Rideout, 247. Rider, 296. RiGGS, 27, 203. Ring, 173, 243. Ripley, ioi, 219, 277. ROBBINS, 27, 42, 174, 223, 225, 259 fam, 260, 297. Roberts, 134, 212, 237, 259 fam. Robinson, 6, 13, 26, 27, 29, 36, 41, 43, 46, 48, 49, 51, 54, 61, 63, 64, 65, 65, 68, 73. 75. 77. 79. 92, 95. 97, 98. 99. 131. 138, 237, 258, 260 fam., 297. Rock, 127. Rogers, 187, 220. Rollins, 184. Root, 161. Ross, 170, 196. Rounds, 77. RowE, 12, 27, 29, 36, 41, 45, 73, 75, 77, 79. 81, 82, 84, 137. i66, 172, 178, 180, 190, 216, 227, 232, 234, 248, 261 fam., 262, 263, 269, 270, 274, 2S0, 283, 289, 290. Royal, 219. Russ, 140. Russell, 27, 59, 75, 77, 78, 147, 221, 233, 245, 250, 264 fam., 274. Rust, 26, 31, 267. Ryerson, 26, 30, 179, 250. Safford, 220. Sampson, 59, 73, 75, 86, 126, 134, 165, 219, 264 fam., 271, 272, 296. Sanborn, 75, 77, 79, 204, 264 fam., 294. Sands, 258. Sanford, 259. Sargent, 224. Saunders, 255, 264 fam. Savage, 296. Savery, 257. Sawyer, 162, 1S7, 249. ScRiBNER, 156, 194, 239, 252, 2S3. SCHOFIELD, 212. Scott, 58. Sears, 277. Seavey, 152, 290. Sennet, 231. Seymour, 184. Shapleigh, 226. Shattcck, 163. Shaw, 11, 23, 27, 35, 36, 40, 42, 43, 48, 87, 88, 94, 95, 105, 106, 109, no. III, 113, 116, 117, 119, 135, 161, 174, 190, 197, 20:, 203, 205, 217, 222, 223, 265 fam., 275- Shepard, I, 2, 4, 5, 6, 7, 8, 9, 10, 20, 21, 27, 41, 80, 115, 152, 172, 191, 206, 213, 237, 261, 266 fam,, 280. Sherburne, 97. Shurtleff, 36, 37, 38, 43, 44, 45, 47. 49, 50. 51, 53, 54, 55. 73. 75. 77, 79, 83, 91, 92, 105, 153, 245, 266 fam., 291. Sinclair, 188. Small, 98, 103, 216, 287. Snell, 16, 148, 180, 214, 215, 268 fam., 291. Snowman, 154. Somes, 75, 268 fam., 275. INDEX. Smith, 40, 43, 46, 48, 49, 50, 59, 61, 63, 64, 68, 69, 70, 71, 73, 75, 77, 78, 79. 82, 112, 132, 133, 137. i49i 167, 168, 190, 200, 204, 208, 218, 224, 232, 248, 257, 259, 267 fam., 268, 277. SOPER, 268 fam. SouLE, 27, 44, 62, 75, 77, 78, 84, 85, 86, 96, 169, 181, 219, 237, 243, 251, 266, 26S fam., 269. Sparrow, 153. Spaulding, 154, 269 fam. Sprague, 5r, 204. Spring, 10, 92, 230, 239. Spurr, 81, 141, 2i6, 236. Standish, 296. Stanley, 131, 240, 263, 269 fam., 270. Stanton, 75, 77, 231. Staples, 27, 36, 37, 44, 45, 60, 63, 71, 73. 75, 77, 78, 162, 183, 195, 224, 232, 234, 243, 270, 271, 287. Starbird, 212. Starr, 94. Steadman, 6, 13, 29, 45, 123, 130, 151, 216, 225, 227, 251, 269, 271 fam., 272, 286, 292. Stearns, 197. Stetson, 143. Stevens, 40, 41, 78, 97, 137, 175, 187, 198, 204, 219, 263, 272 fam., 286, 289. Stinchfield, 149, 176, 225. Stockbridge, 159. Stockman, 203. Stone, 69, 75, 194, 208, 228, 234, 272 fam. Stowell, 26, 289. Strickland, 58. Strong, 26. Strout, 183. Stuart, 201. Sturdevant, 29, 99, 143, 150, 154, 170, 182, 209, 236, 241, 250, 254, 262, 273 fam., 2S5. Styles, 258. Sutton, 119. Swallow, 269. Swan, 158, 253. Swedenborg, 249. Sweeney, 204. Sweet, 162, 274. SwETT, 150, 201, 277. Swift, 75, 187, 274 fam., 289. Sykes, 160. Symonds, 75, 239, 240. Taft, 137. Talbot, 71, 220. Tarbell, 163. Tarbox, 27, 59, 60, 215, 248, 262, 274 fam., 286. Taylor, 59, 73, 75, 77, 79, 94, 181, 275 fam. Teague, 224. Tellier, 296. Tenney, 267. Tewksbury, 35, 36, 40, 41, 44, 45, 46, 48, 50, 52, 54, 61, 73, 84, 85, 86, 89, 90, 91, 92, 93, 98, 100, 103, 105, no, 112, 117 fam., 118, 119, 205, 212, 226, 238, 266, 274. Thatcher, 120. Thayer, 27, 36, 47, 56, 57, 59, 60, 61, 62, 64, 66, 67, 69, 73, 75, 77, 95, 103, 130, 137, 219, 238, 251, 275 fam., 276, 277. Thomas, 16, 36, 57, 61, 62, 68, 69, 70, 73, 75, 99, "3, 219, 236, 237, 276 fam., 277, 279, 280. Thompson, 138, 197, 278 fam. Thorp, 195. Thurlow, 214. Thurston, 50, 70, 75, 83, 84, 248, 278 fam. TiBBETTS, 181, 259, 278 fam. ToBiK, 201, 231, 245. TOURTKLLOTTE, 259. TOWLE, 184. Townsend, 167. Tribou, 174. Tripp, i8, 19, 94, 143, 154, 175, 254, 278 fam., 279. Trott, 193, 203. True, 136, 148. Truet, 49, 77, 279 fam. Trull, 120. Tubes, 28, 42, 70, 71, 132, 136, 137, 168, 182, 198, 209, 253, 279 fam., 280, 285. TuELL, 181, 198. Tucker, 102, 152, 206, 267, 288. Tufts, 77, 78, 280 fam. TUPPER, 183. Turner, 7, 11, 13, 27, 28, 31, 32, 195, 219, 228, 236, 249, 280 fam., 281. TuTTLE, 276. Twitchell, 152. Twombly, 281 fam. Upham, 9. Valentine, 208. Van Antwerp, 207. Vance, 130. Vaux, 287. Verrill, 63, 75, 102, 191, 234, 282. Virgin, 97. Vose, 30, 208. Xll INDEX. Wadsworth, 165. Wagg, 193. Waitk, 244, 276. Walcott, 75, 78, 162, 165, 248, 282 fam. Walker, 81, 82, 83, 84, 85, 86, 103, 156, 160, 200, 221, 277, 283 fam., 286. Ward, 218, 292. Wardwell, 40, 41, 43, 45, 46, 57, 61, 66, 73, 75, 77, 78, 145, 163, 245. 254, 283 fam., 287. Warren, i, 85, 86, 92, 93, 127, 154, 239- Washburn, 6, 7, 13, 16, 27, 29, 39, 47, 57, 73, 75, 77, 79, 141, i55, 162, 181, 187, 191, 192, 219, 220, 221, 241, 243, 245, 249, 251, 256, 270, 271, 274, 284 fam., 285, 286, 287, 288. Waterhouse, 108, 160, 203. Waterman, 27, 148, 288 fam. Watson, 169, 184. Webb, 159. Webber, 36, 47, 51, 52, 53, 54, 55, 56, 61, 63, 65, 68, 69, 70, 73, 75, 77, 78, 84, 100, 204, 221, 231, 263, 288 fam., 289. Webster, 59, 134, 203, 224, 240 287. Weeks, 261. Weeman, 157, 271. Welch, 55, 59, 64, 73, 75, 77, 79, 85, 90, 91, 92, 93, 99, 102, I20 fam., 122, 123, 124, 137, 158, 169, 176, 220, 251. Wellington, 22. Wells, 2S9 fam. Wesley, 160. West, 6. Weston, 27, 248, 290 fam., 292. Weymouth, 259. Wthichurch, 223. Whitcomb, 290. White, 216, 219, 234, 257, 265. Whitehead, 212, 289. Whitehouse, 36, 38, 48, 49, 51, 53, 55, 73, 75, 77, 78, 79. 204, 220, 230, 263, 290 fam., 291. Whitman, 19, 154, 155, 176, 217, 235, 242, 252, 267, 291. Whitney, 5, 19, 23, 25, 31, 32, 35, 37, 38, 40, 41, 43, 44, 45, 60, 68, 70, 71, 75, 96, 116, 121, 131, 140, 145, 156, 160, 171, 177, 192, 205, 209, 243, 256, 258, 272, 291 fam., 292. Whittemore, II, 13, 16, 29, 41, 42, 82, 129, 133, 139, 177, 191, 196, 219, 228, 231, 238, 263, 271, 292 fam., 293. Whyte, 261. WiDGERY, 15, 16, 17. WiGGIN, 259. Wight, 133, 170, 283. Wilder, 164. Willard, 9. Williams, 83, 84, 85, 86, 193, 260, 288. Willis, 12, 198, 293 fam. Wilson, 56, 61, 63, 64, 65, 66, 73, 75, 294 fam. Wing, 159. WiNKLEY, 168. WiNSHip, 79, 219. WiNSLOw, 77, 180, 226, 294 fam. WiNSOR, 165. WiSWELL, 295. Witham, 203, 257, 294 fam. Witt, 227. Worcester. 257. Work, 59, 73, 75, 77, 296 fam. Worthley, 136. Wood, 27, 140, 166, 176, 227, 24S, 258, 261, 281, 294 fam., 295. Woodbury, 98, 124, 246. Woodruff, 219. WooDsoME, 270. Woodward, 48, 50, 53, 59, 73, 75, 78, 86, 90, 91, 92, 98, 99, III, 151, 157, 191, 295 fam. Wright, 27, 36, 37, 38, 43, 49, 50, 56, 64, 73, 75, 78, 93, 99, 123, 153, 219, 257, 264, 296 fam., 297. Wyman, 257. Yeaton, 59, 86, 90, 133, 29S fam. Yeats, 51, 77, 78, 79, 148, 297 fam. York, 155, 221, 268, 29S fam. Young, 75, Si, 170, i3o, 268, 275, 298 fam. "SHU standi tbefonsi prituAV^tl, •Tlul under ll>c sbnie of it) fancies "Vuclli aiKlhit rait, witb fU/ir eHitoms anil Itu^uagt.' ANKALS OF OXFORD. CHAPTER I. SHEPARDSFIELD. ^^r'^ HE tract ol land granted by the General Court of Massa- '/{ii; chusetts to Ale:!i:finder Shephardjr., lies between 44° 3/- ^^ and 44° 14/- N. latitude and betAveen 6° 30/ and 6° 40/ E. ■-If" longitude ff6m Washington. This territory being so nearly equidistant from the equator and the pole, is not sub- ject to long continvi(;d or excessive heat or cold, and as the vvind seldom comes from any one point for more than three or four days successively, the various climatic changes atten- dant upon the wind, follow one another in rapid and agree- able succession. The title of the Commonwealth to this district is based upon ancient grants, "for the advancernent of the Christian religion and the glory of God, and to replenish the deserts with peo- ple v/ho would be governed by laws and the magistrates," from the crown of England, in exercise of the right of emi- nent domain. Unlike most legislative grants, this to Mr. Shepard was for a tangible consideration, as the following abstracts from the records of the Court will show. Resolved, That there be granted to Alexander Shepard Jr. and to his heirs, the unappropriated lands lying in the county of Cumberland in the Province of Maine, between a tov/nship of land granted to the Honorable James Warren Esq. and others, called Sylvester Canada ; a township grant- ed to Joshua Fuller and others, called No. 4 ; a township granted to the Honorable James Otis Esq. and others, and a township granted to Joseph Gerri.sh Esq. and others, called Bakerstown ; containing about three square miles, exclusive t.- 3 Annals of Oxford. of the allowances of ponds, rivers, sag of chain, etc., bound ed asfoUoweth, viz. beginning at a stake ^nd stones in the line of Sylvester Canada aforesaid, near the bank of little Wilson pond, thence north 70 degrees west to the line of No. 4 township on the south side of Streaked mountain, thence on the line of said township to the south west corner thereof, thence on land granted to Jeremiah Green, to the north west- erly corner of said grant, thence south westerly to the north east corner of the township aforesaid granted to the Honor able James Otis Esq., thence on the easterly line of said town ship to Bakerstown, thence on said Bakerstown north line to Sj'lvester Canada aforesaid, thence on Sylvester Canada line to the stake and stones first mentioned. Provided, The said Alexander Shepard Jr. shall deliv- er in to this Court to their acceptance, on or before the last day of September next, an accurate map of all the late Prov- ince of Maine, therein distinguishing the appropriated from the unappropriated lands, the lines of the several counties, all the rivers, distinguishing how far navigable, all the islands, towns, harbors, rocks, shoals, inlets, creeks, bays, lakes, promontories, capes, mountains, peninsulas, etc. in said Province. Provided, Also the said grantee settle ten families in said tract within ten years ; and also that said tract doth not in- terfere with any former grant. March 7, 1777. Resolve accepting Mr. Shepard's map and confirming to him the grant of 1777, passed June 24, 1779. Whereas, The General Court of this State, did On the seventh day of March 1777, grant unto Alexander Shepard Jr. a certain tract of land, lying in the county of Cumberland, upon ceitain conditions, one of which was that the said Shepard should furnish this State with an accurate plan of all the late Province of Maine, to the acceptance of the Gen tral Court; and whereas the said Shepard has executed a flan of the said Province of Maine and presents it for accept- ence : therefore, P^EeoLVED, That the said map of the late Province of J.Iaine, presented to this Court by Alexander Shepard Jr. be, and hereby is accepted, and it is further. Resolved, That the tract of land granted to the said Alexander Shepard Jr. by the General Court of this State on the seventh Jay of March 1777, be and hereby is confirm. 4 Aimafe of 03:frfrd. to htm ths said Ale.tander Shepard Tr. , his heirs and as- signs forever, by the itllowmg bounds, viz. Begining at a stake and EtoneLi tnippcsed to be standing in or near Thomp- son Pocd, so calkd, sevea miks aad a quarter north west from a ber.ch tree standing in tJie heal line of New Glou- cester and four miles north east frona the north west corner of ;aid New Gloucester; thence running north 45 degrees east, twelve miles to a v/hite p'ne tree ; thence running north 20 degrees eas;: three hundred and fifty poles to a stake and stones ; then turning and running north 70 degrees west four miles and a half to a beach tree ; then turning and running south 14 degrees east seven hvndred and tliily six poles to a pine tree ; then running north 14 degrees west two miles ; then turning and running soith 54 degrees west twelve hun- dred and sixteen poles to the stake and stones fir£,t mention- ed ; e>; elusive of grants already made to Jonathan Greenleaf Esq., and J. Green ; and provided it do'as not interfere xA.h any former grant, and he the said Shepard fulfilling the conditions of his giant. < It will te obser^ ei that the descriptions in the act of 1777, and that of 1779, do not exactly agree, although it is most likely that both attj weie irawa iSy Mr. Shepard himself, with the intent of securing all una^^ppoprs^ted lands enclos- ed by the circuit of townships named, and this accounts for the large number of angles, apd the irregular shape of the grant. But with all his skill in engineering, Mr. Shepard appears to have been unable in this case to have given ineets and bounJs fuffioiently accurate to prevent future dis&ention. 1 he map w''iich appears to liave been the important con- sideration, although accepted by the Court, could hardly have fulfilled tin; very specific condi!:ions of the act, for a map answering tlvese reguirements has not yet been made. We may thesefore assume tliat Mr. Shepa^rd enjoyed con- siderable influence, and while professedly a yeoman, he was much emptoyed in surveying "eastern lands", and both he and his fatiier were active promoters of their settlement. Neither appear to have gained wealth thereby, in fact, the probate records of Middlesex county show that Alexander Shepard Jr. had besn financially embaiTassed for sometime before his death, and his son-in-law Simon Jackson, who had on petition of widow Elizabeth, been appointed admin- istrator April 2, 178S, reported the estate insolvent Dec. 4, Axiimls of Osliord. 5 1788; William Hill and Timothy Jackson were appointed appraiters, and Sept. 2, 1789, they presented list of elaims aggregating £ 2598. The following year notice of i-ntentlon to piosecute was served by creditors whose claims had not been allowed. The inventory mentions about 40 promisory notes; most of them paj' able in either corn or wheat, and appraised £685. 'The Eastern lands not appraised by rea- son of a dispute relative to the title. Sept. 2, 1789, Asa Bearce, William Bano.vs and John Greenwoo:!, all of the Shepardsfield plantation, were appointed to appraise the lands in Maine. The plan on page 3 is from the one proba- ll}/^ made for this commission, although it is likely that some names were added subsequenily by ]\Ir. Greenwood, and as the ancient plan has become, in some parts, illegible, names have b:en supplied from other plans, evidently of later date, and now in (he possession oJ Mr. Whitney. The inventory represents 29 lots in the ist. Div. £ 579. 31 lots in the 2d. Div. £498., and un iivided lands £922. was presented by Mr. Jackson, who stated that Mr. Shepard had sold some lots, and that deeds should be given to the buyers. May 3, 1791 Mr. Jackson was licenced to sell land to the amount of two thousand pounds, to pay debts. In February 1792, Samuel Phillips, the Trustees of Har- vard College and other creditors, entered complaint, pray- ing that Simon Jackson be removed from administratorship, for the following reasons : 1. That he omitted certain property from the inventory. 2. That he did not comply with the law in selhng lar:d. 3. That he sold land at a distance from its location and gave buyers little information about it, which was disadvan- tageous to the estate. 4. That he raised the amount owed, to force the estate in- to insolvency. 5. That he not long before Alexander's death, assisted to cover the estate from the creditors. A hearing was ordered and evidently Mr. Jackson's func- tions were suspended for a brief period, but he was reap- pointed April 7, 1792, and the dtation to Mr. Jackson is en- dorsed, "claims not supported". June 23, 1818, Alex. S. Jackson, of Newton, an heir of Alexander Shepard Jr., complains that Jackson has render- ed no account of his administration. Citation served upon Jackson, but no further record. 6 Annals of Oxford, The leader of the opposition to Mr, Jackson, Hon, Sam- uel Phillips of Andover, had jointly with John Phillips of Exeter, received from Mr. Shepard a warranty, bearing date of April 20, 1782, of 2000 acres of land near Thomp- son Pond ; the consideration being £ 125. This conveyance was not entered at the Cumberland Registry until Dec. i3, 1 791, only a few weeks prior to the commencement of the proceedings against Mr. Jackson, and it bears the endorse- ment of William Hall and Nathan Fuller, both of Newton, dated November, 1791, identifying the signature, and de- posing that they were personally acquainted with the late Alexander Shepard Jr., and verily believed that the hand- writing was his. The records of the Probate Court at Cam- bridge show that testimony was given at the hearing by Joseph Parker, Josiah Fuller, Isaac West, Daniel Clark, John Bridgham, Samuel Durell, Thomas Hill, Christopher Allen, WiUiam Steadman, John King, and John Green- wood ; also depositions of Asa Bearse, Ephraim Washburn, John Bicknell, Isaac Cushman, John Caldwell, and Elijah Robinson : Mr. Robinson deposing that he worked for Mr. Shepard, on his farm, and just before his death, heard him say that he had embarrassed himself by buyin^j and giving his son Jackson a place bovight of Col. Fuller ; and by giving his daughter such costly furniture, etc. so that he found it difficult to procure things comfortable for his own family. As evidence of his assisting to cover the estate from the creditors, there was submited a copy of a lease, dated Sept. 25, 1787, from Alex. Shepard Jr. to Simon Jackson of his farm, 200 acres in Newton, mansion-house, barns and buildings, for eleven years ; conditioned upon the payment of £ 1200., and that the said Jackson shall fur- nish wife Elizabeth with sufficient meat, drink, washing, and lodging, use of a garden plot, and such rooms in my hovise as she choose. Taxes etc. to be paid by the lessee. This transaction evinces the intent of Mr, Shepard, in anticipation of his early demise, with a consciousness of the loss imminent from a forced sale of his large holdings in real estate, to provide maintenance for his aged wife ; and under the circumstances, the Court justified the act. The tradition Ihat Mr Shepard was an actual settler upon his grant is not fully vei4died, although be may have spent considerable time there, but it is evident that he did not va- cate citizenship in Newton, for, up to and even after his Annals of Oxford. 7 death, be is identifed as "yeoman, of Newton." Mr. Shepard fullilled the requirement as to number of settlers, but only a few received their title deeds directly from him, the others being provisional occupants. His first sale of land in his township, of record in Cumberland Reg- istry, is 600 acres to Jonathan Greenleaf of Newbury, Fept. 17' 1777' 300 acres, being tliat granted to Jeremiah Green, of Boston. April 22, 1778 he conveyed to Daniel Bucknam Jr. of Suttcn, 300 acres. Bog Brook being mentioned in the description of the purcha-,e, and Nov. 12, 1779, Mr. Shep- ard gave to Phebe Bucknam, lot 10 in third range, second division, "in consideration of the regard I have for her in consequence of her unexampled industry." This deed was recorded in 1795 ,Borredell Jackson deposing that she was present and witnessed the signing of the same. The ambi- tion of the founder of the town is shown in a deed to Adam Turner, of Pembroke, one of the provisions being that the grantee shall pay to the treasurer, who may be appointed by the inhabitants, one shilling sterling, silver money, an- nually, until there shall have been raised one thousand pounds, sterling money, in gold or silver for the sole pur- pose of purchasing a Library for the use of the inhabitants of the town. In July 1785, Mr. Shepard convej^ed to Joseph Barrows, Job Cushman and William Barrows, land on the brook or inlet to Mathews Pond, conditioned upon their building a good saw-mill ; and the November following, he sold three lots to Asa Bearce of Shepardsfield, for £37. los. provided the said Bearce shall clear 12 acres of land in the township, of all the wood and brush, standing, lying or growing upcn the land, and shall seed the same with clover and herds-grass seed in a good and suitable manner. The income of this lot to be appropriated for the support of a learned public teacher of piety, relig'on and morals, and when a public teacher shall be regularly ordained or install- ed for the purpose aforesaid, shall peaceably and quietly deliver the said 12 acres, well grassed, clear of brush and well fenced to the trustees appointed to see to, and regulate the appropriation of the income of snid land. Quite a number of the settL is recei\ed ceeds from Simon Jackson, adm'r, , about the lime of the incorpoi ation of the town ; and in 1796, on petition, the Cei eral Court authorized him to give good and sufiicicnt titles to John Washburn, Eben. Drake, Elisha Hayden, Jeptha Benson, Eezaleel Myrick, John Bridgham and Jolm Bridgham Jr. 8 Annals of Oxford. ,j As an inducement to settlers the proprietors of Number 4 (now Paris) laid out a road in 1774, from their town- ship, to New Gloucester, then a frontier town, and quite a ralljnng point for pioneers, a home for their families, while preparing in the wilderness, land for cultivation and cabins for habitation. High lands were then considered the best for tillage, therefore the road was located over the hill to vhat is now West Minot, thence over Greenwood and No. 4 hills to Paris hill ; being very nearly the same course that the highway now takes ; a toilsome route, but the scen- ery is indescribably picturesque. This road is said to have been considerably improved in 1779, and as the road was the first built in Shepardsfield, this date probably fixes the time of the advent of the first settler. At this time the Revolution had been in progress for four years, and although the finances of the country were in the greatest confusion, the activities of the war had been transferred south, and the conditions in Massachusetts were improving. The Plymouth pilgrims idea of personal liberty had fructified, and "the inherent rights of kings," had ceased to be conceeded by the masses, now set in their purpose, not only of a larger personal liberty, but also for national independence. I'he names of nearly all of the grantees are upon the rolls of the Continentals. The incentive of our sires to migrate could not have been ambition for fame, or expectancy of wealth ; nor can we believe that they were attracted by a desire to change their social relations , for the toils, dangers and privations of a life in the wilderness. It is said that when the first settler upon the neck of land, now Portland, was advised to save himself trouble, by the payment of a small land rent, an- nully, that he indignantly replied, that " he would be tenant to never a man in New England, " and as this expresses the underlying sentiments of the average New England yeoman, it is reasonable to conclude that the first settlers of this town were prepared to endure, that they and theirs might enjoy the feeling of independence, arising from the possession of an undoubted title to a sufficiency of those in- etiimable gifts of the Creator to the creature; land, air, water. John Greenwood, step-son of Mr. Shepard, is credi ed with being the first settler, and Greenwood Hill was named lor him; others may have come with him. Annals of Oxford. Alexander Shepard Jr., was born in Newton, Mass. Sept. 9, 1741, tlie eldest son of Alexander and Mary (WJ- lard) Sliepard. His father was an intelligent tanner, an in:luential citizen, serving his town as SelcUnian etc. In 1772, he was on the committee appointed by the town to coasider and report on the present unhappy situation of the counlry. The report of the committee was exhaustive, and was probably considered by the tories as decidedly seditious. In 1777' ^^'^ was named first on a committee of e^ght, of which his son Alexander was one, to hire such number of soldiers as shall froai tim-e to time be requiied of the town during the present war. He was ore of the proprietors of township No. 4, and on tlie 29th d;y of J;inuary, 1708, he was chosen clerk, in place of his son Ale.^ander, deceased. June II, 177 1, the General Court granted to David Phipps Esq. and others, a township which became known as Phipps Canada, and now comprises the towns of Canton and Jay. This townshiji like No. 4, was granted in lieu of prior granis, rriaJe of what proved to be New Hampshire lands, to the descendants of those who took part in Sir William Phipps expechtion against Canada in 1690. Mr. Shepard, with Nathaniel Bridge and Jonas Dix, both of Waltham, were the committee of the proprietors to make sale of proprietors' rights. October 10, 1787, Mr. Shepard, in his owii right, conveyed to Thomas Dascombe Jr., of Needham, 200 acres of land in Phipps Cnnnda, at a price which appears nominal, and on the same date he conveyed 100 acres to Daniel Dascombe of Cambridge. In 1790, he removed to this plantation himself, where he died, prol^ably in 1795. He was married four times, ist with iv;a Assessors of Shepardsfield. Daniel Bullen. ) Shepardsfield December 20, 1791. December, 28, 1791. Met and made choice of John Greenwood for Moderator. Voted that the whole grant be incorporated, if any part. Voted to be incorporated. Voted to send a petition for the abatement of taxes. Armals of Oxford. 13 Voted that a petition be drafted and laid before the plan- tation, and that John Greenwood, Samuel Parris, William Barrows, Samuel Robinson, and James Donham, be the committee to draft the petition. Voted that the districts for schools continue as they are, which is as follows : — First district, all on the soutli of Matthews Pond and in- let as low as Abraham Dean's. Second district, from that, all on the west of the middle branch as high as William Steadman's lot. Third district, from that, all on the west of said branch up as high as Stephen Washburn's lot. Fourth district, all east of said branch as far as John Greenwood's and to the bridge near Isaac Cushman's. Fifth district, all to the east of Bogg Brook. Sixth district, all to the northerly of John Greenwood's. Voted that Nathaniel Fuller, Gideon Bearce, Joseph Bar- rows, Samuel Whittemore, Caleb Cushman, and Jesse Ful- ler be a committee to take the bills of the school money. Voted that the meeting be adjourned to this day a fort- night at 9 o'clock. January ii, 1792. Met according to adjournment, the petition prepared by the committee was read and approved, and it was voted that Messrs. Asa Bearce, Adam Turner, and Bezaleel Mirick be the committee to forward the petition. Voted that the name of the town be Columbia. "God made the country, and matt made the town, What wonder, then, that health and virtue—^fts That can alone make sweet the bitter draught That life holds out to all— should most abound/* CHAPTER 11. HEBRON. The Shepardsfield petitioners were successful in part, the plantation was incorporated Hebron, the 78th town, March 6, 1792, but no reason appears for not complying with their request to name the town Columbia ; perhaps the General Court had in view the making a modern "city of refuge". No action appears to have been taken in the matter of abatement of taxes, but evidently this was not their first appeal, for at a session of the General Court, February 7, 1791, the plantation was in arrears for tax no. 5, £123, 19s. on tax no. 6, £25, i6s. on tax no. 7, £12, 19s. 6d. on tax no. 8, £10, is. lod., and upon the petition of the inhabitants, it was resolved, that they may discharge themselves of the debt in the following manner, viz : By applying the sums in tax 5 and 7 to the support of a "Teacher of piety, religion and moralit}- "' ; a school Or schools, and making and repairing roads, in such propor- tions as the inhabitants at a meeting for that purpose shall judge most conducive to their general good. Also by pay- ing into the Treasury of the Commonwealth the sums set in 6 and 8 on or before the first day of January next. The contention about taxes was finally settled in Gener- al Court February 26, 1793, by resolve upon petition of the Selecmen of Hebron, that the sum set in tax nos. 6, 8 and 9, amounting to £46, 19s. iid. be abated; Provided the same be applied to the purpose of maintaining the public schools in said town within one year from the first day of April next, in such way and manner as the town shall think best. ACT OF INCORPORATION. An ACT to incorporate the plantation called Shepards- field, in the county of Cumberland, into a town by the Annals of Oxford. 15 name of hebron. Whereas application has been made to this Court by a number of the inhabitants of the Plantation called Shep- ARDSFiELD in the County of Cumberland, to have said Plantation with the inhabitants thereon incorporated into a town, and the same being considered of Public utility, Be it enacted, hj the Senate and House of Representa- tives in General Court Assembled and by the authority of the same, that the plantation called Shepardsfield in the County of Cumberland, bounded as follows, viz : Begining at a stake and stones near Thompson's Pond, so called, seven miles and a quarter northwest from a beach tree, in the head line of New Gloucester, which tree is four miles northeast from the most westerly corner of said New Gloucester, and from said stake and stones north for- ty five degrees east twelve miles to a white pine tree, thence north twentj- degrees east three hundred and fifty poles to a stake and stones, thence north seventy degrees west four miles and a half to a beach tree, thence south fourteen degrees east seven hundred and thirty six poles to to a pine tree, thence south sixty eight degrees and a half west five miles, thence north fourteen degrees west two miles, thence south fifty four degrees west t\^elve hundred and sixteen poles to a hemlock tree, thence south twenty five degrees east seven miles and a half and twenty poles to the stake and stones first mentioned, together with the inhabitants thereon be and herebv are incorporated into a town by the name of HEiiRON, and vested with all the powers, privileges and immunities which towns in this Com- monwealth do or may by Law enjoy. And be it further enacted that AVilliam Widgery Esqr. be and hereby is impowered to nake out a warrant, direct- ed to some principal inhabitant of yaid town to notify the inhabitants thereof qualified by law to vote in Town affairs to assemble and meet at some suitable time and place in said town to choose all such Town Officers as towns are required by law to choose in the month of March or April, annually. March 6, 1792. At the May session 1804, the bounds described in the aoove act were reported "vague and ancertain", and for a remedy, so much of the act as relates to boundary lines was repealed, and bounds were established as follows, viz : 16 Annals of Oxford. Begining at the most south westerly corner of the town of Turner, from thence north twenty six degrees east on the westerly line of said Turner to the corner between the town's of Hebron and Buckfield, which was made by John Jordan in the year 1785, from thence north seventy degrees west on the line run by said Jordan for the southerly line of Buckfield, about five miles and one half to the easterly side line of the town of Paris, from thence south fourteen degrees east in said side line to the south east corner of Paris, thence south sixty eight degrees west, in the south- erly end line of said town to the south west corner thereof, thence north fourteen degrees west on the westerly side line of said town two miles to a stake, thence south forty four degrees west on the foot line of Norwaj^ to the easter- ly line of the town of Otisfield ( commonly called the Par- ker line,) thence south twenty five degrees east in said Parker line about seven miles and one half to the northerly side line of the town of Poland, thence north east on the head lines of Poland and Minot whi;h was run by Amos Davis to the north east corner of said Minot, thence south easterly about one hundred and fifty rods to the first bounds. Approved June 21, 1804. FIRST TOWN WKETING. Pursuant to a warrant of William Widgery Esq., one of the Justices of the Peace for Cumberland countj^, dated March 15, 1792 to John Greenwood, the freeholders, and other inhabitants of the town of Hebron qualified by law to vote in town affairs, assembled at the dwelling house of Mr. Asa Bearce, on Monday the 2d day of April 1702 and made choice of Daniel Bucknam for Moderator, and John Greenwood, lor Town Clerk. Other officers were elected as follows : — James Donham, ^ John Greenwood, > Selectmen and Assessors Holmes Thomas, ) Asa Bearce, Town Treasurer. John Bicknell, Constable and Collecfor. Robert Snell, Samuel Craft, Morris Bumpas, Nathan Dudley, Isaac Wh'ttemore, Mellatiah Cobb, and Daniel Bartlett, Surveyors of Highways. John Washburn, John Caldwell, and Gideon Cushman, Tythingmen, Reuben Packard, and Eliab Ricnmona, Wardens Annals of Oxford. 17 Votes for State Officers were cast as follows : — For Governor, His Excellency, John Hancock Esq., had 48 votes. For Lieutenant Governor, His Honor, Samuel Adams, had 41 votes. For Senator, William Widgery Esq. had 40 votes. It was voted that in future the Constable warn town meet- ings by posting notifications in three different places in town, at least eight days prior to the time of holding said meeting. On the same date of the passage of the act of incorpora- tion of Hebron, the General Court in response to represen- tations that the inhabitants of the District of Maine contem- plated the formation of a separate government, resolved, that in order that the real sense of said inhabitants may be known on this important subject, that the Selectmen or other town officers be authorized to notify the inhabitants to convene on the first Monday of May next and give their votes on the proposed separation. The project of separation was agitated for many years be- fore it was accomplished, and probably a spirit of non-re- conciliation had been nourished since its absorption by the Bay Colony, but this appears to have been the first notice taken of the discontent by the General Court. The names "Whig" and "Tory" indicative of political party, practically disappear with the ending of the war. The Congress of the "United Colonies" adopted articles of confederation, borrowed money, organized an army and navy, and finally submited articles of constitution, the a- doption of which met strenuous opposition, and nowhere stronger than in Massachusetts. The vindictiveness engen- dered by the "Spirit of '76" subsided in shame, many of the banished families returned, old party lines were obliter- ated and social relations resumed. Political parties do not create issues, but sometimes issues give birth to parties, as was the case when the construction of a Constitution for tlie United States became essential. The conservative ele- ment urged the necessity of a strong central government, as contemplated by the framers of the Constitution, and were called "Federalsts", whilst the opposition contended for a larger measure of individual liberty, and called them- selves "State Rights" men, and later, "Republicans". But the great question, whether the United States was a nation 18 Annals of Oxford. or a confederacy was not finally decided until the "War for the Union". The unanimity of the election of state of- ficers may not indicate the political preferences of the free- holders of Hebron, for evidently there was not a full vote, although when called together a few days later to take act- ion on the question of separation but 55 votes were cast, a number that would now be considered very small for a pop- ulation of 530. The number of votes in favor of separation were 38, and those opposed 17, and whilst it is understood that the Federalists generally were against dividing the state, personal considerations influenced votes on both sides. At the May meeting the town voted to raise £100, for the purpose of making and repairing roads, and £50, for the use of schools. It was also voted not to settle Mr. Jesse Porter in the work of the Ministry but to pay the committee that hired Mr. Porter, for nine sabbaths preaching last year. May 23, 1791 seven men and seven women united in or- ganizing the Baptist Church ; regular service was naintain- ed and occasionally preachers were employed, but they had no pastor until Feb. 1799, when the Rev. John Tripp, of Fairhaven was chosen, and continued their beloved minis- ter until his death, September 16, 1847. For 13 years the Church worshiped in private dwellings, and then for 16 in the Academy, which owes so much to its fostering care. Soon after the settlement of Elder Tripp the establish- ment of a classical school was made a subject of earnest con- sideration, resulting in the erection in 1803 of a building estimated in value at $1,400., including the land. Twen- ty-one of the seventy shares were taken by Dea. William Barrows, and the land was a gift from his brother Joseph. The foresight of the people is manifest in this giving pref- erence to a building for the school to that of one for the church. With them a scho ol-house was a necessity, a meet- ing-house was a luxury. It is true that the house they built was inferior to a modern barn, but it represented sacrifice and from it and its successors have been graduated, each year for nearly a century, young men and women, trained in " piety and virtue " for usefulness. Many towns have become distinguished for farm products, busy mills and volume of trade, but Hebron is renowned for the facil- ities its Academy affords for the education of the youth. By an act of the General Court passed February 10, 1804 Annals of Oxford. 19 there was " established in the town of Hebron in the coun- ty of Cumberland, an Academy, by the name of Hebron Academy, for the purpose of promoting piety and virtue, and for tlie education of Youth in sucli languages, and in such of the liberal arts and sciences as the Ti-ustees shall order and direct". It was further enacted, tliat the Rev. Jolan Tripp of Hebron, Rev. James Hooper of Paris, Samuel Paris Esq. of Hebron, Ezekiel Whitman Esq. of New Glou- cester, Cyrus Hamlin Esq. of Paris, John Greenwood Esq. of Hebron, Dr. Luther Carey of Turner, Dr. Jesse Rice of Minot, and Mr. William Barrows of Hebron, " and they hereb}- are nominated and appointed Trustees of the said Academy, and they are hereby incorporated into a Body Politic, by the name of The Trustees of Hebron Academy, in the County of Cumberland, and they and their success- ors shall be and continue a body politic and corporate by the same name forever". The corporators organized June 6, 1804, choosing John Greenwood president, in which capacity he served until re- lieved by death. John Tripp was elected clerk and contin- ued to act until his death, Sept. 16, 1847. William Barrows was elected treasurer and held t' at office for nineteen years but continued his membership in the board until his death Nov. 22, 1837. The school opened Sept. 3, 1805 with be- tween sixty and seventy students under the tutelage of Mr. William Barrows Jr. assisted by Bezaleel Cushman, both Hebron boys. February 24, 1807 on petition of John Greenwood, in be- half of the Trustees of Hebron Academy, the General Court granted to the institution a half township, out of any unappropriated lands. William C. Whitney, at that time Representative, was most active in securing the grant and it was afterwards located by him in what is now the town of Monson. The sale of the land caused quite an exodus from this vicinity. It was doubtless through the influence of Mr. Whitney that a gift of 150 acres of land was made the same year by Andrew Craigie, the largest land-holder in the town. Mr. Craigie's holdings in this town were mostly by pur- chase from Simon Jackson, probably closing out the Shep- ard estate in Hebron and as this history is compiled with especial reference to that part of the town wherein the Craigie lands were situated, a copy of his title is here given. 20 Annals of Oxford. "Know all. men by these presents, That we, Simon Jackson of Newton in the county of Middlesex and com- monwealth of Massachusetts and the wife of the said Si- mon Jackson, in consideration of Two Thousand pounds lawful money of said Commonwealth, to us paid by Andrew Craigie of Cambridge in the aforesaid state and county. Esquire, the receipt whereof we do hereby acknowledge, do hereby give, grant, sell and convey to him the said An- drew his heirs, executors, administrators and assigns, the following tracts or parcels of land lying in a place known by the name of Shepardsfield or Hebron in the county of Cumberland and commonwealth aforesaid, containing as the said Jackson and wife do hereby warrant and engage, thirteen thousand eight hundred and sixty acres at least ex- clusive of the water or land covered with water therein con- tained, it being a part of the same tract or parcel of land which I, the said Simon Jackson, sold in my capacity as ad- ministrator on the estate of Alexander Shcpard Junior, de- ceased, to William Hunt Esquire of Watertown in the coun- ty of Middlesex aforesaid, on the twenty-second day of April in the year seventeen hundred and ninety-three, and the whole of which tracts or parcels of land I afterwards purchased of the said William Hunt in my own right, ref- erence to the deed of sale to the said William, and to said William's deed of conveyance to me, being had, will fully appear. The said tracts or parcels of land comprehend the following lots lying in the ranges and divisions hereafter mentioned, viz : — Lot number ten in the second range, lots number eleven and twelve in the third range, lots number two, three, four, eleven, twelve, thirteen, fourteen and fifteen in the fourth range, lots number four, thirteen, fourteen, fifteen and six- teen in the fifth range, lot number thirteen in the sixth range, lots number two, five, six, seven, eight, nine, ten and eleven in the seventh range, lots number five, six and seven in the eighth range, lots number two and three in the ninth range, all in the first division. Lots number four, nine and eleven in the first range, lots number two, five, six, nine and ten in the second range, lots number six, seven, eight and nine in the third range, lots number three, four, five and six in the fourth range, lots number two, three, four, five and eight in the fifth range, lots number two, three, four and eight in the sixth Annals of Oxford. 21 range, lots number two, three, four, five, seven, eight, nine, eleven, twelve and thirteen in the seventh range, lots number two, three, four, five, six, seven, eight, nine, ten, eleven, twelve and thirteen in the eighth range, lots num- ber two, three, four, five, six, seven, eight, nine, ten, elev- en, twelve, thirteen, fourteen, fifteen, sixteen, seventeen, eighteen, nineteen, twenty and twenty-one in the ninth range, and lot marked (Alex'r. Shepard bought of J. Green 300 acres,) all in the second division. Lots number eleven, twelve, thirteen, fourteen, fifteen and sixteen in the first range, lots number eleven, twelve, thirteen and fourteen in the second range, lot number elev- en in the third range, all in the third division. Lots number three, four, five, six, seven, eight, nine, ten and eleven in the first range, lots number three, four, five, six, seven, eight, nine, ten and eleven in the second range, lots number three, four, five, six, seven, eight, nine, ten and eleven in the third range, lots number three, four, and eleven in the fourth range, all in the fourth division of lots in said Hebron. A plan of all which land and to which reference is had is hereunto annexed. Also all ponds of water and land covered with water and all streams, rivers and water courses situate in said town of Hebron or Shepardsfield and to us or either of us belong- ing and all profit and privileges thereof. To have and to hold the same to him the said Andrew Craigie, his heirs and assigns, to his and their use and be- hoof forever. And we do jointly and severally covenant to and with the said Andrew Craigie his heirs and assigns, that I, the said Simon, or we, the said Simon and Borredell in her right, are lawfully seized in fee of the premises, that they are free of all incumberances, that we have good right and authority to sell and convey the same as aforesaid, that we will execute any further act or deed that may be proper to confirm or execute a full title to said Craigie of the land aforesaid, and that we will warrant and defend the same to him the said Andrew Craigie, his heirs and as- signs, against the lawful claims and demands of all persons. In witness whereof we, the said Simon and his wife, as well for the conveyance in fee as in token of her release of all her right of dower or thirds in and to the premises, hereunto set our hands and seals this fifth day of January in the year of our Lord one thou- 22 Annals of Oxford sand seven hundred and ninety-four. Witness, Sarah Jackson. Simon Jackson, [seal] Mich'l Jackson. Borredell Jackson, [seal] Acknowledged April 3, 1794. Mich'l Jackson, J. P. In consideration of $2,000. Simon Jackson conveyed to Andrew Craigie, July i, 1797, in presence of Abner Wel- lington and William Hunt, four lots of land lying in the town of Hebron, containing 100 acres each, be the same more or less, being lots number 4 and 5 in the second range and lots number 5 and 6 in the first range, all in the first division. Andrew Craigie, son of Capt. Andrew and Elizabeth Craigie was born in Boston June 6, 1744. His father died there, October 18, 1766 aged 63 years. The third Pro- vincial Congress, in session at Watertown July 4, i77S' ^^~ solved, "That Mr. Andrew Craigie be, and he is hereby appointed a medical commissary and apothecary for the Massachusetts army," Five pounds per month were allowed and the committee for making out commissions were direct- ed to make his warrant, "Medical Comm'y". Under an act of Congress, reorganizing the Medical Department of the Continental Army, Andrew Craigie was appointed Apoth- ecary General January i, 1777 and after faitliful service, most of the time in Philadelphia, he was honorably dis- charged Nov. 3, 1783. He is frequently mentioned under the title "Doctor," probably on account of his office in the army, but as his name does not appear in the list of mem- bers of the Massachusetts Medical Society, we may con- clude that he was not in regular practice. He was an orig- inal member of the New York Society of Cincinnati, and became a member of the Mass. Society by right of resi- dence. Andrew Foster Jr., his gi-and-nephew, was his suc- cessor. March 5, 1791 he purchased the Vassall estate in Cambridge, and thereafter made that his residence. The house is yet in good preservation and attracts many visitors on account of its having been the headquarters of General Washington during the siege of Boston, and later, for many years, the home of the poet Henry Wadsworth Longfellow. Mr. Craigie and others secured a large tract of land, now Cambridgeport, ertcted a toll-bridge from Lechmere Point to Boston, which was called Craigies Bridge, and the cor- poration secured the removal of the county officies from Annals of Oxford. 23 Harvard Square to Cambridgeport in 1816, by the contri- bution of the land and buildings, a court house and jail that cost upwards of $24,000., and they also constructed Cam- bridge street. In October 1807 a site for a botanic garden was purchas- ed by Harvard College, which Mr. Craigie enlarged by a liberal donation of four acres of adjoining land. Soon after taking possession of the Hebron lands, Mr. Craigie appointed Mr. William Clark Whitney his attor- ney, "to care for his lands and interests in the town of Hebron, pay taxes, bring actions for trespass, execute deeds proper to convey lands and do other acts necessary for transferring the lands". In 1798 Mr. Craigie conveyed his Hebron lands to his brother-in-law, Bossenger Foster of Cambridge, the consideration named being $ 19,500. This transaction was probably a matter of convenience for the estate continued under tlie same management during the life of Mr. Craigie and even after its division among "The Craigie Heirs". Evidently Mr. Craigie had great expectations from his Hebron venture, for he was not content in buying and sell- ing land, but he expended large sums of money in im- provements demonstrating the value of the land to the hus- bandman and the advantages of the water-power to the mechanic. He caused to be put under cultivation a large tract of the high land on the west bank of the Little An- droscoggin, erected a commodious dwelling-house, large barns and numerous out-buildings for keeping a large stock of domestic animals ; in fact, the "Craigie Farm", so called, was an ideal home for a gentleman farmer. He utilized the exhaustless energy of Thompson Pond by dam- ming its outlet and by erecting mills for the manufac- ture of lumber and the grinding of cereals, making the nucleus of the flourishing Oxford village that to this day is frequently called by its ancient name, "Craigies Mills". We may conclude that Mr. Craigie was a religious man, for in 1796 he was chosen one of the Wardens of Christ Church, and that he was a social man, for he is named among those present in the Mass. Grand Lodge of Free- masons, at the Feast of Saint John, December 27, 1778. He was united in marriage January, 1797 with Elizabeth, daughter of the Rev. Bezaleel Shaw of Nantucket, who died, his widow, May 7, 1844 aged 69 years. 24 Annals of Oxford Checkered by many vicissitudes, the long and active life of Mr. Craigie closed September 19, 1819. He left no will, but his administration papers consist of more than fifty documents, most of them quite bulky. Heirs therein men- tioned are widow Elizabeth, Andrew, John and Thomas Foster, and Samuel Haven. Paige's History of Cambridge says : — BossENGBR Foster, son of Thomas, was a gentleman of leisure and died in Cambridge, of gout, April 23, 1805. His wife was Mary, sister of Andrew Craigie and they had children, probably born in Boston, as follows : — Bossenger, gr. H. C. 1787, lawyer, died unmarried Jan- uary 17, 1816 aged 48 years. Elizabeth, m. Judge Samuel Haven of Dedham. Andrew, gr. H. C. 1800, physcian in Dedham, m. Mary Conant 1813. He died 1831. John, b. July 1782, gr. H. C. 1802, died unmarried 1836. Thomas, gr. H. C. 1805, physcian, town clerk, died un- married 1 83 1 aged 46 years. James, gr, H. C. 1806, lawyer, register of probate for a short time, died unmarried August 27, 1817. George, gr. B. U. 1811, lawyer, died unmarried Sep- tember 4, 1817 aged 27 years. Mary Craigie, died February 18, 181 1 aged 16 years. The question of constructing a new county from the northerly portions of York and Cumberland was opened years before its consumation and some of the towns chose committees of conferrence as early as 1795, but nothing of record shows action on the part of Hebron until a town meeting held November 12, 1803, at which time Samuel Paris .was chosen a delegate to meet in convention at Paris to take into consideration the expediency of forming a new county, and he was directed to oppose the taking of any part of York county for the intended county, A new county was incorporated March 4, 1805 by the name of Oxford, and Paris became the shire-town. Frank- lin county was mostly made from it in 1838, and when An- droscoggin county was incorporated in 1854, several Ox- ford towns were included. The first court, being that of Common Pleas, was held in Paris in June, 1805, Samuel Frye of Fryeburg, presided with Samuel Paris of Hebron and Luther Cary of Turner as associates. Cyrus Hamlin of Paris was Clerk, and David Learned was Sheriff. Annals of Oxford. 25 Franklin is reported as saying that "the war recently closed was only a Revolution, the war for Independence is yet to be fought". The new government was generally satisfactory at home, but the "Star Spangled Banner" received little consideration abroad, even France who had been the friend in need, failing to interest the States in her quarrels, commenced a course of outrages upon American shipping, and hostilities actually began at sea. The Indians on the frontier with violence opposed the advance of emi- gration, the Barbary States of Africa pirated American ships on their coasts, and England notwithstanding the trea- ty of peace and amity, disturbed the commerce of the coun- try in the most aggravating manner. Under these strained foreign relations a Federalist congress passed retaliatory acts, known as the "alien and sedition laws", which proved so unpopular as to cause the perpetual retirement of the party. The judgment of its successor was not infallible, for on the advise of Pres. Jefferson, congress passed the "Embargo Act", which sent most of those engaged in the maritime trade into bankruptcy and paralyzed business on the sea-board. These distracting events do not appear to have seriously disturbed the inhabitants of Hebron, Mr. Whitney's sales of land were uninterupted, new settlers continued to come in and notwithstanding its being a long days journey to Portland, and the postage on a letter represented more than an hour of labor, we are certain that our ancestors kept themselves well informed in politics as well as other mat- ters and were rejoiced by the news of an equitable treaty with Napoleon, the punishment of the Tripolitan pirates by Preble, and the Indians by Harrison ; while the prevailing sentiment in Massachusetts was not in favor of a renewal of hostilities with the mother country, the yeomanry were not greatly disturbed by the declaration of war with Great Britain, June 3, 181 2. Congress authorized Pres. Madison to inrease the regu- lar army to 25,000 men, to call for 50,000 volunteers and to strengthen the navy. Hostilities commenced on the Can- ada border with disastrous results, which however were partly atoned for by success upon the sea ; the first time in half a century an English ship-of-war struck her flag to a foe of equal force. The number of Hebron men who were engaged early in the war is unknown by the writer. 26 Annals of Oxford July 1814 Sir Thomas Hardy sailed from Halifax with con- siderable force for land and sea service. Eastport and Cas- tine were captured and consternation spread along the coast. Gov. Strong ordered out the militia, and that the defen- ces along the coast should be strengthened at once. The people in Portland were thoroughly alarmed, some families left town, the banks removed their money and the most val- uable goods were taken into the covmtry for safety. The Oxford and Cumberland county regiments went into camp at Portland with Gen. Alford Richardson of North Yarmouth in command. Between six and seven thousand men responded to the governer's call. "AND MUSTERED IN THEIR SIMPLE DRESS, FOR WRONG TO SEEK A STERN REDRESS." The law at the time required every free, able-bodied, white male citizen of the age of eighteen years, and under the age of forty-five years, except those exempted by law, to be enrolled in the militia and were required to provide themselves with a good musket or firelock, with bore suf- ficient for balls eighteen to a pound, a sufficient bayo- net and belt, two spare flints, and a knapsack, a pouch with a box therein to contain not less than twenty-four car- tridges suited to the bore of the musket or firelock, each cartridge to contain a proper quantity of powder and ball. The militia records of Maine, in the war of 181 2, on file in the Adjutant Generals office at Augusta, name officers of the 1st Regiment of the ist Brigade, to which Captain Samuel Robinson's Company was attached, as follows : — William Ryerson, Paris, Lieut. Colonel. Ebenezer Rawson, Paris, Major. Simeon Cummings, Paris, Major. Henry Rust Jr., Paris, Sergeant Major. James Hooper, Paris, Chaplain. Enoch Burnham, Paris, Adjutant. Benjamin Chesley, Paris. Quarter Master. Alanson Mellen, Paris, Pay Master. Benjamin Chandler, Norway, Surgeon. Willian Bridgham, Buckfield, Surgeon Mate, Bartholomew Cushman, Paris, Quarter Master Serg't. Lewis Stowell, Paris, Drum Major. Abner Pratt, Paris, Fife Major. George Bridgham, Waiter. There ,was attached to this Regiment three companies of Annals of Oxford. 27 Cavalry raised in Turner, Minot and Livermore, the staff officers of the battalion being ; John Greenwood, Hebron, Thomas Brown, Minot, Ezra Brett, Paris, Levi Bartlett, Paris, Roll of Capt. Robinson's Company. Samuel Robinson, Hebron, Captain. Stephen Pratt, Hebron, Lieutenant. Andrew Cushman, Hebron, Ensign. Major. Adjutant. Quarter Master. Quarter Master Serg't. Sergeants. Stephen Perry. Oliver Perkins. Eleazer Holmes. Dean Andrews. CORPORAL,S. Nathan Wright. Abraham Dean. Alexander Nelson. Gennett Holbrook. Artemas Turner, musician. Privates. Allen, Samuel Allen, Solomon Andrews, Loved Blair, Reuben Bean, Abiatha Benson, Samuel Brown, Samuel Cushman, Zebedee Jr. Chadbourne, Zebulon Dean, Henry C. Dunn, Isaiah Emery, William Fuller, Nathaniel Jr. Fuller, Ira Farris, Hezekiah Gammon, Wilmot Holmes, Solomon Hayes, Dennis Herrin, John Hilborn, Robert Hamden, Levi Keene, Joshua Keene, Seth Littlefield, Samuel Maddox, Henry Mixer, Joseph Moore, John Morton, Mathias Morton, Richard Penley, William Pratt, Benajah Pratt, Zebedee Perkins, Isaiah Perkins, Joseph Jr. Perkins, Luther Perry, Benjamin F. Richmond, Eliab Riggs. Job L. Robbins, Calvin Robbins, Lebbeus Rowe, Joseph Russell, Solomon Shaw, Francis Shepard, Green Staples, Andrew Staples, David Staples, Simeon Soule, James Jr. Tarbox, Lemuel Tliayer, Peter Washburn, Isaac Washburn, EH Waterman, John Weston, Josiah Wood, Absalom Wright, Samuel 28 Annals of Oxford The Field and Staff officers of the 3d Regiment ist Brigade, to which Capt. Isaac Bearce's Company was at- tached were as follows : — Cyrus Clark, Minot, Henry Farwell, Buckfield, Levi Merrill Jr., Turner, Joseph Keith, Minot, Nathaniel Cushman, Hebron, Benjamin Bradford, Turner, Samuel DeCoster, Calvin Bridgham, Levi Bryant Jr., Alden Burnpus, Lieut. Colonel. Major. Major. Adjutant. Qr. Master. Surgeon. Sergt. Major. Qr. Mr. Sergt. Drum Major. Fife Major. Roll of Capt. Isaac Isaac Bearce, Hebron, Stephen Myrick, Hebron Alvan Turner, Hebron, Bearce's Comp'y. Captain. Lieutenant. Ensign. Sergeants. Gideon Cushman Jr. Jabez Barrows. Silas Bumpus. Corporals. Timothy Norton. David Bicknell. Elias Tubbs. Ebenezer Dunham. Musicians. William Bumpus. Ezekiel Merrill. Privates. Barrows, Cornelius Barrows, George Barrows, Job C. Barrows, Reuel Bearce, Gideon Jr. Bearce Levi Benson, Caleb Besse, Seth Bicknell, Cyrus Bryant, Amos Bumpus, Jesse Bumpus, Lemuel Carmon, Luther Crafts, Samuel Jr. Curtis, Ashley Jr. Cushman, Isaac Jr. Cushman, Reuben Davy, Simeon Jr. Davy, Solomon DeCoster, Jacob Jr. DeCoster, Roger Drake, Alpheus Dunham, James Jr. Dudley, Nathan Farris, William Fuller, Barnabas Fuller, Robert Jr. Glover, Joseph Gurney, Lemuel Hutchinson, Henry Irish, Simeon Keene, Nathaniel Keene, Snow Jr. Marshall, Aaron Marshall, John Merrill, Giles Jr. Merrill, Moses Morgan, Solomon Morton, Job Annals of Oxford. 29 Morton, John Stedman, Samuel W. Packard, Isaac Sturdevant, Francis Jr. Packard, Lewis Sturdev nt, Joseph Perkins, Ebenezer Sturdevant, Nathaniel Pratt, Barnabas Washburn, Peleg Pratt, William Washburn, Stephen Richardson, Stephen Whittemore, John Rowe, Benjamin Whittemore, Levi Rowe, Joseph Whittemore, Samuel Jr. Rowe, Samuel Whittemore, William Stedman, John The Hebron men in their grey homespun were proba- bly equiped as the law required with the addition of a keg shaped canteen dangling from a cross-belt and their knap- sacks filled with blanket, rations and other articles, to the carrying capacity of the owner. They are said to have been a jovial band and that they took up the line of march for the defence of the beleaguered seaport amidst much enthu- siasm, but no doubt the adieus were whispered with many misgivings and silent tears. Capt. Bearce's company arriv- ed at Portland on the 13th day of September and Capt. Rob- inson's one day later. Portland was then a town of only about 7,500 inhabitants but from its maritime and strategic importance was the most notable place east of Boston. The principal enterance to its harbor was guarded by forts Preb- le on Cape Elizabeth and Scammel on Leavitt's House Is- land, which were maned by about 200 regulars under Gen. John Chandler : an inadequate force but all that were at the time available for the relations between the regulars and the "melish" were not sufficiently harmonius to admit of a joint occupancy and the latter would serve no where except under officers of their own choosing. A "Committee of Safety and Defence" had made such preparation to repel invasion as they were able, and to provide shelter and food for this large army was a serious question, camp equipage was not plentiful. Fort Burrows just built on the bluff at Fish Point, was soon filled, and to provide for the remainder, ropewalks and sail-lofts were cleared and converted into barracks. Tradition is silent regarding the privations and sufferings of the soldiers in "Camp Portland", without doubt they had their troubles, but it was currently reported that the boys were not entirely confined to the beef, bread and water di- et of the commissariat but the laxity of discipline gave for- 30 Anoals of Oxford agers ample opportunity to vary their regular bill of fare. There were however times when something more serious than a holyday parade was threatened : for the troop were hardly settled in camp before the British squadron appeared in the offing and its flagship, the "Bulwark", seventy-four guns, repeatedly sailed in a daring manner almost within the range of the guns of Fort Preble, each time causing a general alarm. On the 24th of September, the enemy hav- ing sailed away, the militie were dismissed, except a detail of about 1,200 who were placed under the command of Col. Ryerson and continued in the service until the first of Nov. After a protracted and contentious meeting of the Com- missioners a treaty of peace was signed at Ghent on the 24th day of December 1814. The conditions were that all territory taken by either party, during the war, should be restored, and there were some details of arrangement for establishing boundaries, and respecting future intercourse, but nothing is said of the impressment of seamen which was the chief cause of the war. Inasmuch however, as Great Britain has never since attempted such outrages, this question may be regarded as having been settled for all time by the war. In compliance with an act of the Legislature, passed on the 19th day of June 1819, the electors of the District were notified to assemble in regular meeting, on the fourth Mon- day of July then next, and give their votes on the question of the District becoming a separate and independent State. The total vote was 24,223, of which 17,091 were for sep- aration. The vote of Hebron was 141, of which only 61 fa- vored separation. Agreeably to the provisions of the Act of June 19th, a Convention for forming a Constitution for the State of Maine assembled in the Court House in Port- land on the nth day of October, 1819 and made choice of William King of Bath for Chairman and Robert C. Vose of Augusta for Secretary. Two hundred and seventy-four Delegates were present, and after voting to submit the re- sults of their deliberations, with an address, to the people of Maine, adjourned October 29th, to meet January 5th, 1820 and examine the returns of the votes of the several towns on the question of accepting the same. At the adjourned meeting it appeared that the whole number of votes return- ed was 10,899, of which 10,025 were in favor of the costi- tution and 873 in opposition, a small negative vote consid- Annals of Oxford. 31 ering that 30 of the Delegates to the Convention declined to sign the report. The delegate from Hebron was Alex- ander Greenwood, and on the question of accepting the constitution, the vote stood at 70 yeas and 3 nays. Maine was admitted into the Union by Congress on the 4tli day of March 1820 and became a State on the i6th day of the same month. The first election of state officers took place on the 3d day of April 1820, at which time William King of Bath was elected Governor by the votes of 21,083 ^ i, 031 scattering. The first Legislature convened in Portland on the 31st day of May, Henr}^ Rust Jr. of Norway, repre- senting the towns of Hebron and Norway, they having been classed together. The state valuation was estimated at $20,962,778.74 and the number of polls at 59,368 ; the town valuation was $117,500. with 350 polls. The population of the town of Hebron as shown by the first census (1790) was 530, that of the second 981, that of the third 1,211, that of the fourth 1,727, that of the fifth, including that of Oxford set-off the previous year, was 2,029. DIVISION OF THE TOWN. The public spirit of Dr. Craigie and the enterprise of his agent, Mr. Whitney, brought many settlers into the west- ern part of the town, making Craigie's Mills the center of a flourishing business and adding materially to the popula- tion. There was very little business connections between the eastern and western sections, and on account of tire length of the town its municipal affairs were necessarily conducted with considerable inconvenience to the freehold- ers, making a division of the town desirable, and finally decided upon at a town meeting held on the third day of November 1828, when it was "Voted that William C. Whitney, Stephen Myrick, Gideon Cushman Ji-. and Win- throp B. Norton be a committee to report to this meeting three discreet men from the neighboring towns to be a com- mittee to examine the relative circumstances of each end of the town and if any difference, how much the one shall pay to the other in case of a division and make their report to the meeting in December next." •'Voted to divide the town by the Matthews pond and streams". John Turner of Turner, Enoch Hall of Buck- field and Thomas Hill of Paris, were reported by the com- mittee for referees and accepted by a vote of those present. 32 Annals of Oxford Stephen Myrick and Samuel H. King were chosen a committee to notify the out-of-town committee, attend their meeting and show them the situation of the town, and in case one or more of said committee shall not attend, to choose others in their stead to fill vacancy. The referees submited their report at a legal meeting held on the 2 2d day of December, as follows : — "The subscri- bers, a committee agreed upon by the inhabitants of Hebron at a legal meeting of said town holden on the third day of November instant, for the purpose of adjudging and deter- mining on what terms said town shall be divided, making Matthews pond and streams a dividing line between the Eastern and Western parts of said town, having met agree- ably to previous notice at the house of Rev. Joseph Hutch- inson, proceeded to examine the roads and bridges and at- tended to the statements made to us by Stephen Myrick Esq. and Col. Samuel H. King, agents of the respective parts of the town, do adjudge that the inhabitants of said town living to the Eastward of the said Matthews pond and streams shall pay to the inhabitants of said town living to the Westward of said pond and streams the sum of $500. Hebron November 19th, 1828. John Turner, ^ Enoch Hall, > Committee. Thomas Hill Jr. ) "On receiving the report of the committee on the divis- ion of the town, it was voted to accept the report and choose a committee of three to carry it into effect. Voted that Joseph Hutchinson, Simeon Perkins and William C. Whitney be said committee". A petition was presented to the Legislature on the tenth day of January 1829 in words as follows : — To the Senate and House of Representatives of the State of Maine. We, the subscribers, a committee for and in behalf of the town of Hebron, represent that the local situation of the town of Hebron is such as to disommode the inhabitants in transacting their business, by reason of its great length, and no convenient center, wherefore your Petioners pray that said town of Hebron may be divided by Mattews pond and streams so called agreeable to a vote of said town in a legal meeting for that purpose, held the 22d day of Dec. 1828. As in duty bound will ever pray. Annals of Oxford. 33 Dated at Hebron the twenty-ninth day of December in the year of our Lord one thousand eight hundred and twenty- eight. Joseph Hutchinson, } Cnmm'mep bimeon Ferkms, j The petition appears to have taken the regular course without opposition and the prayer granted by the passage of a Bill entitled : — An act to incorporate the town of Oxford. Approved February 27th, 1829. Sec. I. Be it enacted by the Senate and House of Rep- resentatives, in Legislature assembled, That so much of the town of Hebron, in the County of Oxford, as lies south west of Matthews' Pond, so called, and the inlet of said Pond, running from Paris, and the outlet of the same Pond running into Minot, be, and hereby is incorporated into a town by the name of Oxford ; and the inhabitants thereof are hereby vested with all the powers, privileges and im- munities, which the inhabitants of other towns within this State, do or may by law enjoj- . Sec. 2. Be it further enacted, That said town of Ox- ford shall pay to said town of Hebron the arrears of all taxes which have been legally assessed together with their proportion of all debts due from and assessments which may have been voted by said town of Hebron, at the time of the passing of this Act ; such pi^oportion to be ascertained by reference to the last valuation of said town of Hebron. And said town of Hebron shall pay to said town of Oxford the sum of five hundred dollars. And said town of Oxford shall receive their proportion (to be ascertained as aforesaid) of all debts and taxes due, and of all the personal property belonging to said town of Hebron at the time aforesaid. Sec. 3, Be it further enacted. That all persons who now are, or may hereafter become chargeable as paupers, shall be considered as belonging to that town, on whose territory they may have gained a legal settlement, and shall be sup- ported by the same. And said town of Oxford shall be holden to pay their proportion of the expenses incurred for the support of all paupers actually chargeable upon the town of Hebron, at the time of the passing of this Act. Sec. 4. Be it further enacted, That the ammunition. 34 Annals of Oxford military equipments, and camp equipage belonging to said town of Hebron, at the time of the passing of this Act shall be divided between said towns of Hebron and Oxford in proportion to the number of persons enrolled in the Militia, in said towns respectively. And the records, public papers and documents belonging to said town of Hebron at the time aforesaid, shall be kept alternately year by year by the respective Clerks of said towns ; and while such records, documents and papers are in possesston of the Clerk of one of said towns, such Clerk shall, on application of either of the Selectmen or Assessors, or of the Clerk of the other town, furnish a certified copy of any part of the same free from expense, until otherwise agreed upon by said towns. Sec. 5. Be it further enacted. That any Justice of the Peace, within said County, is hereby empowered to issue his warrant to some inhabitant of said town, hereby incor- porated, directing him to notify tlie inhabitants thereof, to meet at such time and place, as he shall appoint, to choose such officers as towns are empowered to choose at their annual meetings. Sec. 6. Be it further enacted. That said towns of He- bron and Oxford shall constitute a district to elect one Rep- resentative (Oxford having the privilege to elect the first Representative chosen after the passing of this Act) to the Legislature of this State, until otherwise provided by law. "Strange to me are the forms t meet When I visit the dear old town ; I bear the tales of boyhood told. My thoughts are full of the past and old, I see it alt like a chart unrolUd, There are dreams that cannot die." CHAPTER ra. OXFORD. to the '^(£,% approved February twenty- seventh, Winthrop B. Norton, one of the Justices of the |>i Peace for the County of Oxford, issued his warrant to P Cyrus Shaw, one of the freehold inhabitants of Oxford, on the ninth day of March, in the year of our Lord one thousand eight hundred and twenty-nine, requiring him to summon and notify the inhabitants of said town of Oxford, qualified to vote in town affairs, to assemble at the school house near Craigie's Mills in said Oxford on Thursday the nineteenth day of March instant, at one of the clock in the afternoon, for the purpose of choosing a Moderator and all such town officers as towns are by law authorized and re- quired to choose and appoint at their annual meetings. At a legal meeting of the inhabitants of Oxford holden agreeable to the foregoing warrant March 19, 1829, the fol- lowing votes were passed, viz : — 1 To choose a committee of three to receive, sort, count and declare the votes for Moderator. 2 Made choice of Samuel H. King, Jairus S. Keith and William C. Whitney for the above named committee. 3 Made choice of Jacob Tewksbury, Esq. for Moderator. 4 Voted that the meeting be adjourned to the meeting- house. 5 Made choice of Dan Perry for Town Clerk, who was immediatly sworn into office by Jacob Tewksbury, Esq. a Justice of the Peace within and for the County of Oxford. 6 Made choice of Samuel H. King, ^ Ebenezer Holmes, > Selectmen. Cyrus Shaw, Esq., ) 7 Made choice of Dan Perry for Town Treasurer. 36 Annals of Osford Voted that the Selectmen be the Assessors and Over" seers of the Poor. Made choice of Jacob Tewksbury, Giles Shurtleff and Alonzo King for Superintending School Committee. Voted that the collectorship be set up at auction, the person that collects for the lowest percentage to expect the office of Constable, (he doing the town business gratis.) Struck off to Alonzo King at one cent and nine mills on the dollar. Voted that Alonzo King be Constable. Voted that John Gardner Jr., William Thomas, Sam- uel Robinson Jr. , Nathan Wright, Luther Perkins, Will- iam Faunce, Edmund Hayes, Samuel Crockett, Joshua Merrill, Henry C. Dean, Winthrop B. Norton and Isaac A. Thayer be Surveyors of Highways. Voted that the numbers by which the school districts were formerly known on the town records of Hebron shall be amended and be hereafter known in the town of Oxford, as follows : — number ii shall be number i, number 8 shall be number 2, number 9 shall be number 3, number 14 shall be number 4, number 17 shall be number 5, number 6 no change, number 13 shall be number 7, number 16 shall be number 8 and number 7 shall be number 9. Voted that Henry C. Dean, Robert Hilborn Jr., Elisha Moore, David Webber, John Richards, Zebedee Cushman, Giles Shurtleff, Ezra Bartlett and John Marshall be School Agents. Voted that Nathan Lombard, Robert Hilborn Jr. and Joshua Lombard be Cullers of Staves. Voted that Nathan Lombard be Culler of Hoops. Voted that William Faunce, Benjamin Whitehouse, Samnel Allen, William Prince and Elisha Moore be Fence Viewers. Voted that Ebenezer Moulton, Simon Staples, Hiram Hilborn and George Robinson be Field Drivers. Voted that Luther Carman, (he was excused) Win- throp B. Norton, Samuel H. King, John Marshall and John Gardner Jr. be Surveyors of Sawed and Rift Lumber. Samuel H. King, Cyrus Shaw and Winthrop B. Nor- ton were chosen a committee to make nominations for Tythingmen ; William Faunce, Alfred Flood, William Caldwell and Joseph Row were nominated and elected. Faunce and Hood were excused and Joseph Perkins Jr. Annals of Oxford. 37 and P. M. C. Mussey were elected. Voted that Jairus S. Keith be Agent for the Town. He asked to be excused and it was voted that Samuel H. King be Agent for the town of Oxford for the year ensuing. Voted that the Selectmen be a committee to settle with the authorized agents of the town of Hebron. Voted that this meeting be disolved. A town meeting was called by the Selectmen, April 6, 1829, William C. Whitney was chosen Moderator and it was voted that the meeting attend to prayers. Voted that $367.00 be appropriated for the support of the schools. Voted that $1200.00 be appropriated for the repairs of the highways and bridges. Voted that $300.00 be appropriated for the support of the poor. It was voted that the Pound shall be near the center of the town and that Zebedee Cushman, Giles Shurtleff, Alonzo King, AVinthrop B. Norton and Benajah Pratt be a committee to select a place and build the Pound. Ezra Wright was set-off from school district number 7 to district number 2. It was voted that the highway district on Pigeon Hill be divided and set-off, the county road from Joseph Perkins Jr. to the county road by Daniel Whitney's, and that An- drew Staples be the Surveyor ; also voted that the highway district at Craigies Mills be divided by or at the bridge and that Samuel H. King be the Surveyor. Voted that the list of jurors prepared and presented by the Selectmen be accepted. Voted that Surveyors of Highways shall keep the roads open and passable, through their districts, in the winter and give a suitable compensation to those they em- ploy therein for the labor necessary in doing the same, to be credited for highway work the next year. Voted tliat Surveyors of Highways shall credit 12 1-2 cents per hour for a man and the same for a yoak of oxen in the month of June and 9 cents per hour in the month of September for man and oxen, for work faithfully done to the acceptance of the Surveyor ; all that fall short of the above to be credited in proportion, according to the judge- ment of the Surveyor. adjourned to may 4th. 38 Annals of Oxford At the adjourned meeting held May 4th, in the meet- ing house near Craigies Mills, Benjamin F. Perry was elected Pound Keeper and a committee consisting of Bena- jah Pratt, Ezra Wright and Samuel H. King were chosen to consult and agree with Mr. Perry for the use of his barn for the purposes of a Pound. Voteb that the Selectmen, Treasurer, Clerk and Con- stable draw the jurors without calling a town-meeting. A meeting called by the Selectmen, was held at the same time and place and William C. Whitney was chosen Moderator. The meeting was opened with prayer. A communication was received as follows : — "We the subscribers, heirs of the late Andrew Craigie, hereby authorize William C. Whitney Esq., our agent at Hebron, to erect a meeting-house for the use of said town, to be located on the new county road leading from Poland to Paris, in such place as the said town shall determine, with the consent of said Whitney ; the said house not to cost more than twelve hundred dollars, and we authorize the said Whitney to promise the said town, not exceeding three acres of land round the said meeting-house for a common, burying-ground etc. not to be more than 16 rods in width on the road. Witness our hands this second day of March 1829. Samuel Haven. Andrew Foster. Thomas Foster, for himself and John Foster." The proposal of the Craigie aeirs was accepted and it was thereupon voted that a committee be appointed to se- lect or locate a site for the above named meeting-house, and that they perform their service and report to the next town-meeting, tree from expense to the town. Zebedee Cushman, Jairus S. Keith, John Caldwell, Benajah Pratt, Giles Shurtleff, Benjamin Wliitehouse and Samuel Crock- ett were chosen as the committee. Voted that Benjamin F. Perry be annexed to school district No. 3. A legal meeting of the inhabitants of Oxford was held at the dwelling-house of Benjamin F. Perry, on Monday the nth day of May, William C. Whitney was chosen Moderator. The meeting was opened with prayer. The committee chosen at the last meeting to locate a Annals of Oxford. 39 site for the meeting-house reported the selection of a lot de- scribed as follows : — commencing 34 rods southerly from the corner of the road where the road leading from Num- ber 6, so called, to Craigies Mills is crossed by the new county road leading from Paris to Poland, and on the west side of the new county road, thence south 56 degrees west 30 rods, thence south 34 degrees west 16 rods, thence north 56 degrees east 30 rods to said new county road, thence on said road north 34 degrees west 16 rods to the first men- tioned bounds. The report was accepted and it was voted that the three acres of land for a meeting-house, common and burying- ground and all between it and the new county road be clear- ed of all the natural growth, both root and branch, that is to say, all of the roots of trees, stumps and saplings to be completely dug out of the ground and removed from the plot ; the land thoroughly plowed, leveled and well seed- ed to grass and well fenced witn a good and sufficient log fence ; the contractor for the job to have the crop of grain he shall raise upon it. Proceeded to vendue the clearing of the land as above and the same was struck off to Haven Hall, at twenty-eight dollars per acre, he being the lowest bidder. The meeting deciding that the contractor should give a bond, Mr. Hall was excused and the clearing of tne lot was awarded to Jacob Washburn at twenty-nine dollars an acre, he being the lowest bidder that would give a bond. Ezra Bartlett the school agent for district No. 8 being absent, James Perry was elected in his stead. A bounty of ten cents for each crow killed in town and presented to the Treasurer with body and head entire was voted. Voted that the next town meeting be held at Benjamin F. Perry's and then adjourned. A legal meeting of the inhabitants was held at Benja- min F. Perry's on the ninth day of July at 4 o'clock P. M. Winthrop B. Norton was chosen Moderator. Voted to reconsider the vote of the last meeting accept- ing the site for a meeting-house near the No. 6 road and to select a location on the hill near Benjamin F. Perry's, and that the Selectmen be authorized to locate the site and make arrangements for clearing the land. 40 Annals of Oxford At the election of state and county officers in September one hundred and fifty-three votes were cast for Governer. Samuel E. Smith (dem.) had 107 Jonathan G. Huntoon (whig) had 45 Dan Perry had i For Representative to the Legislature. Dan Perry had 105 Jacob Tewksbury had 27 Samuel H. King had 19 A legal meeting was held in the stable of Benjamin F. Perry September 14th, Cyrus Shaw Esq. Moderator. It was voted that if any one will seed down the site for the meeting-house and prepare the land lor the building to the acceptance of William C. Whitney Esq. that he shall have the income of the land the present year. The Selectmen, Treasurer and Clerk were authorized to grant licenses to proper applicants for inholders, victual- ers and retailers, for the present year. Voted that cattle, horses and sheep shall not be permit- ed to run at large in Oxford from the first of November next to the first of April ensueing. Voted that the next meeting be at the meeting-house near Craigies Mills. A legal meeting assembled at the meeting. house near Cyrus Shaw's October 5th, at 3 o'clock in the afternoon. William C. Whitney was chosen Moderator. A vote of the town at the meeting of March 19th fixing the number and limtts of the several school districts was a- mended and discribed as follows : — District No. 11, now No. i, lands in the southerly corner of Oxford, bounded on the northeast by district No. 2 and on the northwest by district No. 3, and Thompson pond. District No. 8, now No. 2 begining on Poland line on the Little Androscogin river, thence up said river to the outlet of Hogan pond, thence up said outlet to the south Hogan pond, thence up said pond to the Cole brook, (so called) thence up said brook by the westerly side of Sam- uel Hilbom's land and in a continued course of said Hil- born's westerly side line to the Great Swamp (so called) between Seth Keen's and Henry C. Dean's, thence easterly by said swamp to the Poland line. District No. 9, now No. 3, begining on the Otisfield line between Benjamiu Stevens' and Everett's and Ward- Annals of Oxford. 41 well's land, thence between said Stevens* and Everett's and Wardwell's to Samuel Allen's land, thence on the northwest line of said Allen's land to the Little Androscoggin river, thence down said river to the outlet of Hogan pond, thence up said outlet to the south Hogan pond, thence up said pond so as to come in a direction with the southeast side of the land formerly occupied by Edward Shepherd, thence between said Shepherd's lot and Samuel Littlefield's land and in a direction of said line to Thompson pond. District No. 14, now No, 4, beginning on Otisfield line between the lands of Benjamin Stevens', Everett's and Wardwell's, thence on the bounds of district No. 3 to the Little Androscoggin ri^'er, thence up said river to the south- east side line of John Pike's land, thence between the lands of said Pike and Edward Little to the county road that passes by John Rowe's, thence northwesterly on said road to the Norway line. District No. 17, now No. 5, beginning on the Paris line on the southerly side of James Holmes' farm now occu- pied by William Beals, thence on the westerly bounds of district No. 6 to the Little Androscoggin river, thence up said river to John Pike's land, thence on the bounds of dis- trict No. 4 to Norway line. District No. 6, beginning at the county road near Joseph Perkins' house, thence between said Perkins' and Daniel Bullen Jr., including said BuUen's, Eliab Richmond's, John Caldwell's and Joseph Cushman's, thence on the westerly line of Daniel Bartlett's land to William Newman's, thence on the westerljr ]ine of said Newman's to William C. Whit- ney's land, thence betvv-ecn said Newman's and Whitney's lands to the town road, thence on said road to the Paris line thence on the town line of Paris to the westerly line of the James Holmes' farm, now occupied by William Beals, thence on the westerl}^ bounds of the Craigie land to the Little Androscoggin river, leaving the land of Rufus Bart- lett Jr. and Joel Robinson's tract, near the river, adjoining to and west of said Craigie's land, thence down the river to the lot line betw^een lots No. 8 and 9 in the second division, thence in the direction of said lot line to the line dividing the new and old surveys of lots, thence through lot No. 8, seventh range, second division, between Isaac Whittemore Jr. and Eliab Richmond's, also through lot No. 8 sixth range, between Dr. Jacob Tewksbury's and WiUiam C. 42 Annals of Oxford Whitney's land to the first mentioned bounds. District No. 13, now No. 7, beginning at the westerly corner of Minot on the Little Androscoggin river, thence up said river to district No. 6, thence easterly on the south- ern boundary of said district to the county road, thence on the northwest side line of Joseph Perkins' land to Daniel Bullen's land and in a direction with last said line to Matt- hews pond or to the inlet thereof on the northwest and south bounds of district No. 9 to Minot line. District No. 16, now No. 8, beginning on the town line of Paris between Daniel Bartlett's and Elias Tubbs', thence running southeasterly in the direction of the end line of said lots to the inlet of Matthews pond, thence down said inlet to district No. 7, thence on the bounds of district No. 7 to dis- trict No. 6, thence on district No. 6 to the Paris line. A part of district No. 7, now No. 9, beginning on the Minot line on the lot line between Thomas Crooker and Robert Hilborn, thence on the southwest bounds of district No. 4 to the southwest corner of Isaac Whittemore's land, thence on the southerly bounds of district No. 5 to Matthews pond, thence southerly so as to include John and Moses Marshall, Calvin Robins home place and William Chip- man's, thence from the southwest corner of William Chip- man's land southeasterly to Minot line. (N. B. Only what is southwest of Matthews pond now composes district No. 9 in Oxford.) When I'eference is had to any survey, or number, range or division of lots, the reference is to the plan of the town drawn by Alexander Greenwood Esq. Dec. A. D. 182 1. THE FOREGOING IS A FAIRLY COMPLETE COPY OF THE TOWN CLERK'S RECORDS. THE FOLLOWING ARE ABSTRACTS. 1830 Town meeting at the meeting-house March ist, 1830. Jairus S. Keith was chosen Moderator and Dan Perry, Town Clerk. Mr. Perry being absent, Samuel H. King was chosen Clerk pi-o tem. Cyrus Shaw, Zebedee Cushman and Alonzo King were elected Selectmen and it was voted that they be the Assessors and Overseers of the Poor. Dan Perry was chosen Treasurer and the collection of taxes was auctioned to Alonzo King at two and a quarter cents on the dollar. He was chosen Constable. Annals of Oxford. 43 Jainis S. Keith, Alonzo King and Giles Shurtleff were chosen School Committee. Winthrop B. Norton, Samuel Robinson and Cyrus Shaw were chosen Committee on Accounts. Jairus S. Keith, was chosen Town Agent. Town meeting at the meeting-house April 5th, William C. Whitnej^ Moderator. Voted to raise $300. for town charges and $1200. for repairs on highways and that the Surveyors credit the same for labor as last year. Voted that Timothy Jordan have the privilege of draw- ing his school money from the district where he lives and paying the same to Otisfield, where he sends to school. Town meeting at the meeting-house April 12th, Samuel H. King, Moderator. Voted that $367. be raised for the support of schools. Voted that the Selectmen appropriate the highway tax they think proper or necessary to be expended on the Whittemore road. Voted that the Selectmen purchase a Pall. Voted that Benjamin F. Perry's barn be a Pound and that he be the Pound Keeper. At the election of state officers, Sept. 13th, two hundred and five votes were cast for Governor. Samuel E. Smith (dem.) had 141 Jonathan G. Huntoon (whig) had 64 For Representative to the Legislature. Roger Decoster had 136 Gideon Cushman had 70 At same time and place a meeting was held, Zebe- dee Cushman, Moderator. It was voted to adjourn to meet at the same place, Saturday next, at 3 o'clock P. M. At the adjourned meeting, Benajah Pratt was chosen agent to repair the new county road. John Gardner Jr. agent to repair tlie road near Abraham Dean's. William Wardwell agent for Greely Hill, so called. Winslow Re- cord, Samuel Allen, Samuel Wright, Abraham Dean Jr. and William C. Whitney agents for repairing roads on the hills near their residences. Town meeting at the meeting-house near Cyrus Shaw's, October i6th, Winthrop B. Norton, Moderator. 44 Annals of Oxford Jairus S. Keith was chosen Clerk pro tem. Voted that the Court of Sessions be petitioned to discon- tinue the road from near the dwelling-house of Simon Sta- ples to that of widow Soule. Town meeting at the meeting-house near Benjamin F. Perry's, Zebedee Cushman, Moderator. Adjourned to the house of Benjamin F. Perry. Voted that the land from the road to the meeting-house be leveled and all obstructions removed at an expense of not exceeding ten dollars. Zebedee Cushman was chosen to superintend the work. Zebedee Cushman, Leonard Caldwell, Giles Shurtleff, Joshua Keen and Benajah Pratt were chosen a commit- tee to make arrangements for dedicating the meeting-house and it was voted to provide the clergymen who officiate at the dedication with appropriate entertainment, on the occa- sion at this place, at the expense of the town. It was voted that the 'new meeting-house be the centre of the town and that subsequent town meetings be held in it. Voted that the three notices for town meetings shall here- after be posted at the following places, viz : — At Craigies Mills, at Benj. F. Perry's and at Dr. Jacob Tewksbury's, X83X Town meeting March 14th, 183 1. William C. Whit- ney was chosen Moderator and Dan Perry, Town Clerk. Alonzo King, Zebedee Cushman and Henry Holbrook were elected Selectmen. Dan Perry was chosen Treasurer. Voted $300. for town charges. $500. for support of schools. $1500. for high and town ways. Voted that the wholly dependent poor be set up at auct- ion and was vendued to Luther Perkins at 80 cents per week, doctors bills to be paid by the town ; cloth- ing to be as good when returned as when nxeived from the town. The collectorship was vendued to Alonzo King at one cent and nine mills on the dollar ; he was elected Constable. Giles Shurtleff, Benajah Pratt and Oliver Perkins were chosen Superintending School Committee, Benjamin F. Perry was chosen Pound Keeper. Samuel H. King was appointed to settle with the Annals of O^ord. 45 town of Hebron. Benjamin F. Perry, A. Peterson, Giles Perkins and all the inhabitants between them, were set off for a school district, the Selectmen to establish the bounds. Benajah Pratt Jr. was chosen Town Agent and Sam- uel H. King was appointed to assist him in adjusting the claim of William Wardwell for damages on account of the road on Greely Hill ; and they were instructed to see if the town of Hebron was not holden to pay their proportion of the damages. Samuel H. King, Giles Shurtleff and Eleazer Holmes were chosen a committee to examine the accounts of the Selectmen. Alonzo King was appointed agent to take care of the Pall. Voted to abate the tax of Simeon Staples. Town meeting April 9th, Jacob Tewksbury, Moderator. Voted to clear the three acres around the meeting- house and that every man in town who pays a poll tax, work one day in person or by a substitute clearing the land, or pay one dollar. The several Surveyors to notify in their districts of the time, impliments to be used and to superin- tend the work. It was voted that the rocks on the lot be put into a fence on the south line, beginning on the road and running back as far as the rocks will make the fence. William C. Whitney, Winthrop B. Norton and Zebedee Cushman were appointed to make suitable appropriation of the land when cleared and fenced. It was voted to discontinue the Whittemore road to the Meadow brook and that Samuel H. King, Giles Shurt- leff and Benajah Pratt be a committee to locate a road from the new county road, commencing at or near the meeting- house and mnning to the Meadow brook, in the best place for a road. Voted that all the inhabitants in town who pay taxes shall give in their valuation under oath. Voted that the taxes of Nathaniel Allen, Peltiah Ber- ry, Hezekiah Farris, Richard Lamb, Jacob Grapes, Nath- aniel Rowe, Stephen Richards, Payson Steadman and Joseph Bartlett, for the 1829 be abated. Timothy Jordan Jr, was allowed to expend his propor- tion of the scnool money in Otisfield. Voted that the Selectmen meet three weeks from to day, to survey a new rout for a road on Pigeon Hill, 46 Annals of Oxford beginning at the Tarbox brook, so called, thence up the hill in the best place. Town meeting April 25th, Jacob Tewksbury, Moderator. Voted that the Selectmen b e empowered to view and locate a road at Meadow brook bridge on the Whittemore road, northerly of the new meeting-house, to the No. 6 road. Voted that $500. be expended on the highways, addi- tional to the sum already voted, at the discretion of the Se- lectmen. The report of the Selectmen on the new school district was accepted and it was voted that the district be No. 10. Town meeting May 9th, Jairus S. Keith, Moderator. Voted to accept the report of the Selectmen locating a road from Meadow brook bridge to the No. 6 road, so call- ed, and that the Whittemore road from the new county road to the No. 6 road be discontinued. Evidently the preceeding votes upon the subject had failed to produce results, for at this meeting it was voted to appropriate $150. to clear the meeting-house lot ; this vote was subsequently reconsidered and it was voted that the Selectmen should give a bond to the heirs of Andrew Crai- gie, conditioned on the completion of the clearing the land, to obtain the deed. At the election of state officers, Sept. 12th, one hundred and seventy-one votes were cast for Governor. Samuel E. Smith (dem.) had 121 Daniel Goodenow (whig) had 49 John Anderson had i For Senator, Jairus S. Keith had iii For Representative to the Legislature. Dan Perry had 120 Jacob Tewksbury had 48 At the same time a meeting was held, Alonzo King, Moderator. Samuel H. King, Jairus S. Keith and John Caldwell were chosen a committee to get the complaint on the road from George Robinson's to Zebulon Chadbourne's contin- ued and to petition the County Commissioners to discontin- ue the road. The Selectmen reported the location of roads to accom- modate Lemuel Crooker and others, Will am Wardwell Annals of Oxford. 47 and others. Their reports were adopted, and the Select- men were authorized to expend $600. upon the highways. The meeting refused to take action on an article per- mitting licenses to sell liquors, to be drank on the premises. Town meeting Oct. 3d, Samuel H. King, Moderator. A list of jurors prepared by the Selectmen was sub- mitted and with some amendments, was adopted. X832 Town meeting March 12th, 1832. Alonzo King was chosen Moderator and Dan Perry, Town Clerk. Alonzo King, Henry Holbrook and Isaac A. Thayer were elected Selectmen. Dan Perry was chosen Treasurer. Jairus S. Keith, Alonzo King and Giles Shurtleff were chosen Superintending School Committee. Zebedee Cushman, Henry Holbrook and Samuel H. King were chosen a committee to estimate the sum neces- sary for town charges. Voted $350. for town charges. $442. for support of schools. $2,500. for highways. Alonzo King was chosen Constable and Collector and it was voted that he be paid two and a half cents on the dollar for collecting, he to do the constable business for the town gratis. It was voted to choose the Town Agent by ballot. Samuel H. King was elected. He was authorized to settle with the town of Hebron. Samuel H. King, Ebenezer Holmes and Giles Record were appointed a committee on the Selectmen's accounts. Voted that the Selectmen procure a trunk for the con- venient keeping of the Pall ; also a desk and trunk for the Town Clerk's office. The pauper auctioned last year at 80 cents per week, was at this meeting struck off to Isaac Washburn, at $1.36 per week, with same conditions. Town meeting September loth, Samuel H. King, Mod- erator, John J, Perry was chosen Clerk pro tem. Samuel Crockett, Alonzo King and Joseph Mixer were appointed a committee to receive proposals for building a road from David Webber's, by Timothy Jordan Jr.'s to the 48 Azmals of Osford Otisfield line. It was voted to raise $500, to make the road and Samuel Crockett was appointed agent to superintend the building of it. Cyrus Shaw, Samuel H. King and Jacob Tewksbury were chosen a committee to examine the bills in the Col- lector's hands and see whose taxes ought to be abated. Benjamin Whitehouse, Samuel Robinson, Caleb Wood- ward, William Faunce and Cyrus Shaw were chosen a committee to divide the time, to be occupied for divine serv- ice in the new meeting-house, between the several denomi- nations of Christians in town. It was voted that the Selectmen, Treasurer and Clerk give licenses to innholders and retailers, to sell spirituous liquors to be drank on the premises. At the election of state officers, Sept. loth, one hundred and eighty-four votes were cast for Governor. Samuel E. Smith (dem.) had 127 Daniel Goodenow (whig) had 57 At the Pi-esidential election, November 5th, each party cast two more votes. Town meeting Oct. ist, Alonzo King, Moderator. Zebedee Cushman and Winthrop B. Norton were author- ized to make such repairs on Jamb bridge as are necessary. The road laid out for the accommodation of Wm. Ward- well was accepted according to the Selectmen's minutes. The arrangement with Mr. PeiTy for keeping the Pound was continued. Voted to raise $350. for necessary purposes. Town meeting Nov. 5th, Jairus S. Keith, Moderator. Upon the recommendation of the committee, it was voted that the different denominations of Christians shall occupy the meeting-house as follows : — The Congregationalist the first Sunday of each month, the Baptist the second, the Universalist the third, the Methodist the fourth, and when there are five Sundays, the fifth shall be for any denomi- nation who shall give seasonable notice thereof by posting the same on the meeting-house door. 1833 Town meeting March 4th, 1833. Samuel H. King was chosen Moderator and Dan Peny, Town Clerk. Annals of Oxford. 49 Alonzo King, Henry Holbrook and Benajah Pratt Jr. were chosen Selectmen. Dan Perry was chosen Treasurer. Jairus S. Keith was chosen Town Agent, by ballot. Giles Shurtleff, Jairus S. Keith and Alonzo King were chosen Superintending School Committee. Voted that the barn of Benjamin F. Peny be a Pound and he the keeper. Voted $400. for town charges and support of poor. $440.40 for support of schools. $2000. for highways. The collection of taxes was struck off to George F. Truet at two and a half cents. Alonzo King was chosen Constable. Voted to choose an additional Constable ; George F. Truet was elected and it was then voted that the collection of taxes be transferred to Alonzo King. Winthrop B. Norton, Samuel H. King and Nathan Wright were chosen to examine the accounts of the Selectmen. Town meeting May 25th, Jairus S, Keith, Moderator. It was voted that Luther Carman, Samuel H. King and Zebedee Cushman make an examination of Jamb bridge and if they conclude it necessary to rebuild, to receive pro- posals for rebuilding. Voted to accept the report of the Selectmen and locate a road for the benefit of Joshua Lunt and Wm. E. Brooks. Voted to allow the accounts of Benajah Pratt & Co., George Robinson, Benjamin Whitehouse and Benjamin Richards, which had been rejected by the committee on accounts. Town meeting May 27th, Jairus S. Keith, was chosen Moderator and Giles Shurtleff, Clerk pro tem. The Town Agent was directed to confer with the propri- etors of the land through which William Oliver and others wish to pass and ascertain the expense of a road. At the election of state officers, Sept. pth, one hundred and ninety votes were cast for Governor. Robert P. Dunlap (dem.) 114 Samuel E. Smith (dis. dem.) 24 Daniel Goodenow (whig) 52 New elements appear in this election, the "Anti Ma- sons" had a candidate for Governor, but he received no 50 Annals of Oxford vote in this town. The state convention of the dominant party was inharmonious, resulting in tne renomination of Governor Smith by the dissenters, and in this town four meetings were required to elect Mr. Perry, the nominee of the party, to be Representative in the Legislature. The re- cord of the ballotings is as follows : September 9th Dan Perry had III John Caldwell had 2$ Jacob Tewksbury had 50 September 13th, Dan Perry had 75 Alonzo King had 5*^ Jacob Tewksbury had 37 October 21st, Dan Perry had 83 Samuel H. King had 28 Jacob Tewksbury had 21 Alonzo King had 9 Robert Hilborn Jr. had 5 November nth, Dan Perry had I02 John Caldwell had 38 Samuel H. King had 3 Jacob Tewksbury had 2 R. Rich and A. Gammon had three each. J. Lee and Robert Hilborn Jr. had one each. Town meeting Sept. 9th Jairus S. Keith, Moderator. Voted to accept the report of the Selectmen, locating a road from the county road to the river bridge. This road had been debated at previous meetings and had been al- ready built by Col. Samuel H. King across his land, from near his dwelling-house on the county road, to the bridge west front of the residence of Capt. Caleb Woodward, being the road now known as King Street. Voted to raise a committee to build a bridge where or near the Jamb bridge now is, in such place and manner as they think best. Luther Carman, Winthrop B. Norton, Samuel H. King, Nathan Wright and Giles Shurtleff were appoint- ed as that committee. Mr. King was, at his request, ex- cused and John Gardner Jr. was chosen in his place. Town meeting Sept. 30th, Jairus S. Keith, Moderator. Voted to set off John Thurston to school district No. 5. Annals of Oxford. 51 Voted that school district No. 9 in this town be a body corporate, with district No. 7 of Hebron and certain inhab- itants of Minot, if they see proper to join. It was voted that the Burns's and Rich's be set off from district No. 3 and compose a school district, and that John Burns be the Agent. William Yeats was chosen Agent for district No. 10. Voted to accept the report of the Selectmen laying out a road from Jamb bridge, or where the bridge is to be built, to the old county road. X834 Town meeting March 3d, 1834, Jairus S. Keith was chosen Moderator and Dan Perry, Town Clerk; he being absent, John J. Perry was chosen Clerk pro tem. Alonzo King, Benjamin Whitehouse and Edward Par- sons were chosen Selectmen. Voted that the Selectmen, Treasurer and Clerk license proper persons to sell ardent spirits. Jairus S. Keith was chosen Town Agent, by ballot. Benjamin F. Perry was chosen Pound Keeper ; the Se- lectmen to provide a suitable place for a Pound. Dan Perry was chosen Treasurer. Voted to raise $800. for town charges. $440.40 for support of schools. $1500. for highways. Giles Shurtleff, Henry R. Webber and Alonzo King were chosen Superintending School Committee. The collection of taxes was vendued to Alexander H. Mussey, at one cent and nine mills on the dollar. Alonzo King was chosen Constable. Giles Shurtleff, Samuel Robinson and Winthrop B. Norton were chosen to examine the Selectmen's accounts. Town meeting August i6th, Jairus S. Keith was chos- en Moderator and to fill the vacancy occasioned by the re- admittance of the Rev. Mr. Perry to the Methodist Confer- ence, John Lee was chosen Town Clerk and Treasurer for the unexpired term. At the election of state officers, September 8th, two hundred and twenty-two votes were cast for Governor. Robert P. Dunlap had 157 Peleg Sprague had 65 52 Annals of Oxford 1835 Town meeting March 30th, 1835, Jacob Tewksbury was chosen Moderator and John Lee was chosen Town Clerk and Treasurer. Jairus S. Keith, Benjamin Richards and Ebenezer R. Holmes were chosen Selectmen. Jairus S. Keith, Henry R. Webber and John J. Perry were chosen Superintending School Committee. Jairus S. Keith Town Agent. The barn of Benjamin F. Perry was named for a Pound and he the keeper. Voted to raise $500. for town charges. $441. for support of schools. $1500. for highways. The collection of taxes was struck off to John J. Perry at two cents on the dollar ; he was chosen Constable. The list of Jurors as revised was accepted. Samuel H. King's report of the settlement made with the town of Hebron was accepted and ordered placed on file in the clerk's office. Town meeting May 25th, Ebenezer R. Holmes was chosen Moderator. It was voted that Jairus S. Keith be an agent to help ex- plore a route for a railroad from Windham or Gray as far as the Great Androscoggin River near Rumford ; it was further voted that the agent be allowed one dollar a day for his services. The article in the warrant called for action upon a propos- ed railroad from Portland to Quebec. Voted to raise two hundred dollars to pay the expense of the agent and other town charges. At the election of state officers, September 14th, one hundred and eighty-three votes were cast for Governor. Robert P. Dunlap (dem.) had 130 William King (whig) had 53 For Representative to the Legislature. John Lee had 117 Samuel H. King had 55 William S. Allen had 7 Benjamin Richards had 5 Jairus S. Keith had i Annals of Oxford. 53 1836 Town meeting March 14th, 1836 Samuel H. King, Moderator. John Lee was chosen Town Clerk and Treasurer; he being absent, Caleb Woodward was chosen Clerk pro tem. Ebenezer R. Holmes, Benjamin Richards and Samuel S. Allen were chosen Selectmen. Giles Shurtleff, John J. Perry and Alonzo King were chosen Superintending School Committee. Samuel H. King, Town Agent. John J. Perry, Collector of Taxes and Constable. The arrangements for a Pound same as last year. Voted to set up the support of paupers at auction. Voted to raise $650. for town charges. $441. for support of schools. $1800. for highways. April 24th, the limits of the Infantry Company of Oxford were defined by the Selectmen to include the whole town. Town meeting May 7th, John Caldwell, Moderator. The collection of taxes was auctioned to Henry R. Web- ber at two cents on the dollar and he was chosen Consta- ble, (probably Mr. Perry declined to serve.) At the election of state officers, September 12th, one hundred and fifty-three votes were cast for Governor. Robert P. Dunlap (dem.) had 112 Edward Kent (whig) had 41 At a meeting held on the same date, Ebenezer R. Holmes was chosen Moderator. Samuel Crockett, Benjamin Whitehouse and Luther Carman were appointed a committee to contract with some person to repair the bridge at Craigies Mills and that the Treasurer hire money to defray the expense. Voted to lay out a road beginning on the town line, be- tween Otisfield and Oxford, as near the shore of Thompson pond as convenient. And when the new road shall have been made and opened, the road over Greeley Hill shall be discontinued. At the Presidential election, November 7th, the dem- ocrats cast 92 votes and the whigs 21 votes. 54 Annals of Oxford 1837 Town meeting March 13th, 1837, Samuel H. King was chosen Moderator and John J. Perry was chosen Town Clerk and Treasurer. Benjamin Richards, John Lee and George Robinson were chosen Selectmen. Ariel P. Chute, Giles Shurtleff and Henry R. Webber were chosen Superintending School Committee. Samuel H. King, Town Agent. Same arrangements for a Pound as last year. Voted to raise $1500. for town charges. $440. for support of schools. $2500. for highways. The collection of taxes was auctioned to Henry R. Web- ber at two cents on the dollar and he was chosen Constable. Voted to leave the care of the poor with the Selectmen. Jacob Tewksbury, Henry Holbrook and Henry R. Web- ber were appointed to settle with Alonzo King and make abatements on the unpaid bills for the tax of 1835. Under the existing tariff laws and from the sale of public lands there had accumulated in the Treasury of the United States a surplus of public money in excess of the require- ments of the national government ; Congress therefore, by an Act passed June 23d, 1836, voted that the money that should be in the Treasury on the first day of January 1837, reserving five millions of dollars, should be deposited with such of the several States, in proportion to their representa- tion in Congress, as should consent to receive the same, pledging the faith of the State for its safe keeping and the payment thereof, whenever the same shall be required. The State of Maine accepted the conditions March 8th, 1837 and authorized its distribution to cities, towns and or- ganized plantations, with the right to use for the same pur- poses as moneys accruing from taxation ; also to loan the same in such manner as they deem expedient, on receipt of safe and ample security therefor. In consequence of the proceedings above mentioned, a town meeting was held on the third day of April and John Lee was chosen Moderator. It was voted that the town receive its proportion of the public money distributed by Act of Congress, and that John Lee be agent for the town, to receive and receipt for the Annals of Oxford. 66 same. It was also voted that Giles Shurtleff, Samuel Crockett and Henry Holbrook be authorized to loan this "Surplus", in sums of not exceeding one hundred, nor less than twenty-five dollars to one person, for one year, inter- est at six per cent, payable in advance. At a meeting three months later the town voted to distribute the third and fourth installment of the "Surplus Revenue" coming to the town, giving to each person their proportion, according to the census now being taken. John Lee was appointed to dis- tribute the money. Town meeting July loth, Jairus S. Keith, Moderator. The proposition of John H. Welch to give the land on which to make the road for the accommodation of Moses Gammon and William W. Oliver, if the town will make the fences, or he will give the land and build the fences for $175.00, was received and the Selectmen were authorized to accept the offer most advantageous to the town. Voted to accept the report of the committee appointed to settle with Alonzo King, and that their powers be extended to settle all the financial concerns of the town. At the election of state ofiicers September nth, two hun- dred votes were cast for Governor. Gorham Parks (dem.) had 141 Edward Kent (whig) had 59 For Representative to the Legislature. John Lee had 106 William S. Allen had 53 John J. Perry had 30 Henry R. Webber had 3, John Caldwell had 2 and Samuel Crockett, Ebenezer R. Holmes. Timothy Jordan Jr. and Robert Hilborn Jr. had i each. Second trial, October 2d. (Allen elected.) John Lee had 106 William S. Allen had 68 John J. Perry had 35 Henry Holbrook had i Town meeting November nth, Jairus S. Keith, Mod- erator. Adjourned to the tavern-house of Robert Pike. Voted to raise $1800. to pay the debts of the town. Samuel Crockett, John Gardner Jr. and Benjamin Whitehouse were appointed a committee to superintend the the finishing of Pike's bridge. 56 Annals of Oxford X838 Town meeting March Sth, 1838, Jairus S. Keith was chosen Moderator and John Lee Town Clerk and Treasurer. Benjamin Richards, Isaac A. Thayer and Henry C. Dean were chosen Selectmen. Jairus S. Keith, John J. Perry and Ebenezer R. Holmes were chosen Superintending Schocl Committee. Jairus S. Keith, Town Agent. Voted that Joseph Wilson's stable be a Pound and he the keeper. Voted to raise $2000. to defray town charges and make or keep in repair bridges. $441.40 for support of schools. $2000. for highways. The collection of taxes was auctioned to Seth H. Faunce at one cent and six mills on the dollar and he was chosen Constable. Voted not to join with Norway and Paris in the purchase of a farm for the poor. Town meeting April 30th, John J. Perry. Moderator. John Lee and Henry R. Webber were appointed a com- mittee to collect and distribute the first and second install- ment of the "Surplus Revenue" ; one half before the first of June, the remainder before the first of September, assum- ing that all notes will be paid ; they will divide the receipts among those entitled to receive the same, first paying all the expenses therefrom. The report of the Treasurer of the State shows, on account of the "Surplus", two payments to the town of Oxford on the 12th day of April 1837 of $747. 48 each and on the nth day of July, following, one pay- ment of $453.04, making a total of $2248.00. Nathan Wright, Samuel H. King and Ebenezer R. Holmes were appointed a committee on the accounts of 1837, and the Selectmen of 1837, the committee on all others. William W. Oliver was set off from school district No. 3 to district No. 4, and Seth Keen from No. 2 to No. i. Same date a Representative to Congress was elected to fill the vacancy caused by the death of Timothy J. Carter. Virgil D, Parris had 145 Zadok Long had ^ Annals of Oxford. 57 At the election of state officers September loth, two hundred and fifty-six votes were cast for Governor. John Fairfield (dem.) had i68 Edward Kent (whig) had 88 Same day a meeting was held, Leonard Caldwell was chosen Moderator. The report of the Selectmen, laying out a road commencing at the road leading by the house of Ichabod M. Thomas to Hebron, for the accommodation of Leonard Donham, was accepted and thirty dollars damage was awarded, half to Thomas Donham Jr. the balance to Benjamin Donham. John Gardner Jr., Samutl Crockett and Dennis Hayes were appointed a committee to examine the bridge over the Little Androscoggin river, near Woodward's mill, and as- certain whether it will be best to repair the old or build a new bridge. Adjourned to the i8th instant. Adjourned menting, Jairus S. Keith, Moderator. Voted to build a new bridge over the Little Androscoggin river near Woodward's mill, at or near the place where the old one now stands, on the same plan as the one near Josh- ua Merrills. It was voted that the bridge be completed within thirteen months from this date, and Samuel Crock- ett, John Gardner Jr. and Jairus S. Keith were appointed to superintend the construction. 1839 Town meeting March nth, 1839, Jairus S. Keith was chosen Moderator and John J. Perry, Town Clerk and T'r. Isaac A. Thayer, Samuel Crockett and Thomas R. Car- mon were elected Selectmen and Overseers of the Poor. Jairus S. Keith, Town Agent. The arrangements for a Pound, same as last year. Voted to raise $441.40 for support of schools. $1500. for highways. $1600. for town charges and bridges. The collection of taxes was auctioned to William Ward- well at one cent on the dollar, he was chosen Constable. Voted that each school district choose their own agent and that each district call a meeting forthwith and return the name of their agent to the Town Clerk before April i8th. Jacob T. Washburn was set off from district No. 7 to dis- trict No. 2, and Sullivan Fuller from No. 10 to No. 2. 58 Annals of Oxford Benjamin Richards, Ebenezer R. Holmes and John Caldwell were chosen Auditors to audit the accounts of the town. The doings of the Selectmen in furnishing transportation and supplies to the Oxford soldiers who had been drafted into the service of the State, by order of the Governor, was approved, and it was voted that the pay of those who are drafted and called into actual service, from this town, shall be made up to fifteen dollars per month, providing they do not receive that amount from the State. The whole community were at this time greatly excited ; the treaty of Ghent provided for a settlement of the bound- ary between the United States and Canada, but a section of the line between Maine and New Brunswick was not made sufficiently clear to prevent contention. A large and valua- ble tract of land was claimed by both parties, and the "North Eastern Boundary", so called, after having been a subject of voluminous correspondence, now developed into The Aroostook War. In 1837 the enumerator sent to take the census ordered by the State, was arrested, yet nothing serious came of it; but in the winter of 1838-9, when the Land Agent reported that a large number of lumbermen from New Brunswick were operating in the Aroostook valley, the Sheriff of Pen- obscot county was ordered to dislodge them. With a posse of about 200 men he proceeded to the camps, where he found that his coming had been anticipated and that the trespassers had retired to Woodstock, armed themselves and made prisoners of the Land Agent and some others. Sher- iff Strickland, seeing that bloodshed was imminent, made post-haste to the Capitol for counsel. Upon this information the Governor immediately issued the famous proclamation "Our State is Invaded", ordering a detail of 10,000 mili- tia to repel the invaders, and the Legislature promptly in- dorsed his action with an appropriation of $800,000. for the defence of the State. A messenger was dispatched to Wash- ington and Congress, then in session, authorized the Presi- dent to call for 50,000 volunteers and appropriated $10,000, 000. to pay the expenses. Gen. Winfield Scott, with his Staff arrived in Augusta on the 6th day of March and open- ed communication with Gov. Harvey of New Brunswick, a compromise was effected which resulted in the final set- tlement of the boundary by the treaty negotiated by Daniel Annals of Oxford. 59 "Webster, then Secretary of State, with Lord Ashburton in 1842. The whigs treated the whole proceedings with levity, they ridiculed the Governor as the promoter of "the blood- less war" but failed to reduce his majority in the next elec- tion. Tame as was the result, aud unjust as was the settle- ment to Maine, it showed that the Executive and the people were vigilant and earnest, and gave Gov. John Fairfield a stronger hold than ever on the affections of his party. The militia of the town at this time, were enrolled in two companies, attached to the First Reg't, First Brig., and Sixth Division. Company A, Infantry, was officered by William F. Welch, Captain, Samuel Chadbourne, Lieutenant and John S. French, Ensign. Company B, Light Infantry, (uniformed) was officered by Luther Carman, Captain, John J. Perry, Lieutenant and John G. Burns, Ensign. The draft was made by lot on the 26th day of February, and the conscripts were notified to appear at Augusta on Wednesday the 6th day of March. The rolls on file in the archives of the State have names of those from Oxford, as follows : Brooks, Charles P. Linnell, Luther Brooks, William E. Lord, Nathaniel Cates, David Perkins, Harrison G. (Serg.) Chaplin, James W. Perkins, William M. Courser, Benjamin Pratt, Alanson S. Crockett, Solomon Rawson, Solon Crooker, Jonathan Rich, John Dean, Cyrus Rich, Reuben Jr. Emery, Joseph F. Richards, Jonathan Faunce, Seth H. Russell, Joseph French, Joseph (Serg.) Sampson, Nathaniel (Corp.) Fuller, Charles P. Smith, George M. Gammon, Newell Tarbox, Hanson Hanson, Wm. P. (Serg.) Taylor, Nathaniel Hawkins, John Thayer, Abner Hayes, Sidney Thayer, Ebeaezer Hill, Benjamin Woodward, Henry A. Keene, Simeon Worke, Amos Libby, Thomas Yeaton, Daniel B. Knight, Thaddeus R. (Corp.) 60 Annals of Oxford The troops were recalled and disbanded April 20th ; the Treasurer of State paid the town's expenses March 16, 1840, as follows: — subsistance $3., transportation and forage $26., camp equipage and utensils $5.60, blankets $9., contingent $28.65, interest $3.60, total $75.85, and subsequently the National Government appropriated to the State $200,000. reimbursment of expenses. Adjourned meeting April ist, Thomas R. Carman was chosen Moderator pro tem. Ebenezer R. Holmes was excused from serving on the School Committee and John J. Perry was chosen. The Treasurer was authorized to borrow $500. for one year, interest at six per cent. It was also voted to raise $200. in addition to the sum already voted for town charges. The Collctor was authorized to receive wheat and corn certificates for taxes. Town meeting April 2'7th, Seth H. Faunce, Moderator. Voted to set off Hanson Tarbox from school district No. 7 to district No. 2 and to divide No. 2 by setting off the in- habitants on the Cross road, so called, together with David Staples, Joshua Keene, Simon Keene, Jonathan Crooker and Daniel Whitney into a district by themselves. Voted that Samuel and William S. Allen be set off from district No. 3 to district No. 4. At the election of state officers, September 9th, two hundred and forty-eight votes were cast for Governor. John Fairfield (dem.) had 179 Edward Kent (whig) had 69 For Representative to the Legislature. John J. Perry had 143 William S. Allen had 61 Benjamin Richards had 31 Samuel Crockett had 3 Samuel Chadbourne, Otis F. Mixer, John Lee, Henry Holbrook and Isaac A. Thayer had i each. Town meeting Sept. 28th, John Caldwell, Moderator. The Treasurer was authorized to hire money to pay the expenses of repairing Jamb bridge, and John Gardner Jr. was appointed to superintend the repairing of it. Voted that William Gammon be paid forty dollars, in full compensation for damage locating the road for the ac- commodation of William W. Oliver. Annals of Oxford. 61 It was voted that Samuel Crockett, George Robinson and John Gardner Jr. be a committee to receive proposals for the purchase of a farm for the poor. 1840 Town meeting March 2d, 1840, Jairus S. Keith was chosen Moderator and John J. Perry, Town Clerk ; he being absent, Seth H. Faunce was chosen Clerk pro tem. Daniel Smith was elected Treasurer but he declined and Chandler Record was chosen. Isaac A. Thayer, William Thomas and John Lee were chosen Selectmen and Overseers of the Poor. Isaac Carlton, Henry R. Webber, Jacob M. Tewksbury and Benjamin Richards were chosen School Committee. The arrangements with Joseph Wilson to keep a Pound were continued. Voted to raise $1500. for highways. $100. to repair bridges. $441.40 for support of schools. $900. for town charges and the support of the poor. It was voted not to purchase a farm for the poor, but that the Overseers, at some future da,y sell the poor at auction to the lowest bidder who will give bonds for the faithful performance of his agreement. The collection of taxes was auctioned to Samuel Chad- bourne at one cent on the dollar, and he was chosen Con- stable. Voted to set off Samuel Allen, William S. Allen and the heirs of Christopher Allen from school district No. 3 to district No. 4. Also to set off Alfred Hood and Alfred H. Hood from district No. 6 to district No. 7. The report of the Selectmen locating a road from Welch- ville to the line of Minot, was accepted. It was voted to keep the clothing, belonging to the town, on hand until the next campaign, in case it shall come in any kind of season. Ebenezer R. Holmes, Abraham Dean and John Caldwell were appointed to audit the accounts of the Selectmen. Town meeting April 27th, Sullivan Fuller, Moderator. The collection of taxes was auctioned to William Wardwell at two cents on the dollar, and he was chosen Constable. 62 Ann als of Oxford At the election of state officers September i4lh, two hun- dred and forty-nine votes were cast for Governor. John Fairfield (dem.) had 166 Edward Kent (whig) had 83 Three trials were required to reelect Mr. Parris to Con- gress and five trials to make a choice of a member of the Legislature, Hebron having the nomination. Town meeting Sept. 14th, Leonard Caldwell, Moderator. It was voted that John Caldwell, Samuel Crockett and Thomas Cary make an examination of the bridge near Zachary Cary's. Voted that the stable of Joshua Keen be a Pound and he the keeper. Town meeting Oct. 5th, Samuel Crockett, Moderator. Jairus S. Keith was chosen Clerk pro tem. Samuel Crockett, Jairtis S. Keith and Isaac A. Thayer were appointed to consider the expediency of discontinuing the road leading to Jamb bridge. For Presidential Electors, the Democrats polled, Nov. 2d 168 votes and the Whigs 91. At this meeting the committee appointed Oct. 5th, report- ed that they had petitioned the County Commissioners to discontinue the road to Jamb bridge, and a hearing would be advertised. There were resident in this town, June i, 1840, Rev- olutionary Pensioners as follows : — Samuel Brown ^ 72, Sarah, wid. of Zebedee Cushman ^ 73, she lived with Bartlett H. Cushman. William Chipman ^ 77, John Gard- ner JE 79, Nathan Nelson JE 80, Sarah, wid. of Jo- seph Perkins, JE 'j'j, she lived with Luther Perkins. Polly, wid. of James Soule JE 'Ji, she lived with Lathrop L, Soule. 184X Town meeting March ist, 1841, Leonard Caldwell was chosen Moderator and Seth H. Faunce, Town Clerk and Treasurer. Isaac A. Thayer, William Thomas and John Lee were chosen Selectmen and Overseers of the Poor. John J. Perry, Jairus S. Keith and Thomas R. Carman were chosen Superintending School Committee. Annals of Oxford. 63 Seth H. Faunce was chosen Town Agent. Voted that the barn of David Staples be a Pound and he the keeper. Voted that the school districts choose their own agents. Voted to raise $500. for support of schools. $900. for town expenses and the poor. $2,000. for the repairs of highways and bridges, to be paid in labor. The collection of taxes was auctioned to Elon Chad- bourne at one cent and eight mills on the dollar ; he was subsequently excused and George Robinson was chosen and elected Constable. Samuel Chadbourne and Robert Hilborn Jr. were also elected Constables. Voted to leave the poor in the hands of the Selectmen, to dispose of them by auction or not as they see fit. Reuben Varrell was given leave to draw his proportion of the school money and expend it in Minot. At the September election, two hundred and forty-three votes were cast for Governor. John Fairfield (dem.) had 164 Edward Kent (whig) had 77 Jeremiah Curtis (liberty) had 2 Town meeting October 2d, Jairus S. Keith, Moderator. Voted to raise $500. to make the road from Welchville to Bog Falls. It was also voted that $250. be raised to re- pair the Wardwell road and the Rich bridge. X842 Town meeting March 17th, 1842, John J. Perry was chosen Moderator and Seth H. Faunce, Town Clerk. Daniel Smith was elected Town Treasurer and Henry Hawkins, Town Agent. John J . Perry, Samuel Crockett and Joseph Wilson were chosen Selectmen and Overseers of the Poor. John J. Perry, Isaac Carleton and Henry R. Webber were chosen Superintending School Committee. Voted to choose School Agents in town meeting. Voted to raise $2,000. for highways. $500. for support of schools. $700. for the support of the poor. $800. for town expenses. The collection of taxes was assigned to Henry R. Web- 04 Annals of Oxford ber at three cents on the dollar, and he was chosen Const. Nathan Wright was given leave to draw his portion of the school money to expend in Paris. Town meeting March 24th, Benajah Pratt, Moderator. William F. Welch, George Robinson and Leonard Brown were appointed a committee to petition the P. M. General to establish another Post Office in this town, also to select a suitable person for Post Master. Town meeting March 28th, John J. Perry, Moderator. Voted that the Selectmen be empowered to buy a farm on which to support the poor, and that they shall not pay more than two thousand dollars for it. (The town farm was pur- chased of Samuel H. King, and was primarily the home- stead of Daniel Bullen.) Voted to raise $200. in addition to the sum already raised for the support of the poor. It was further voted that the Selectmen hire a suitable man and woman to oversee the Poor-fann, and they shall refuse assistance to all paupers not on the farm, one person only was excepted. At the election of state officers Septemder 12th, two hundred and two votes were cast for Governor. John Fairfield (dem.) had 149 Edward Robinson (whig) had 53 For Representative to the Legislature, John J. Perry had 130 Henry Hawkins had 52 Benjamin Richards had 15 Isaac Thayer and Joseph Wilson had i each. 1843 Town meeting March 27th, 1843, Samuel H. King was chosen Moderator, but was at his request excused, and Jairus S. Keith was elected. Seth H. Faunce was chosen Town Cleric and Sebastian S. Smith, Town Treasurer. John J. Perry, Isaac A. Thayer and loseoh Wilson were chosen Selectmen. Isaac Carlton, William Brown and Timothy Bailey were chosen Superintending School Committee. Henry Hawkins was chosen Town Agent, and he was appointed agent on the Bog Falls road. Voted that Charles Chitman have permission to draw Annals of Ozford. 65 his school money from district No. 9 and expend it in No. 7. Voted to raise $2,400. for highways. $800. for town charges. $600. for the support of the poor. $500. for the support of schools. $400. for the Bog Falls road. The stable of Joseph Wilson was accepted for a Pound and he appointed the keeper. Meeting adjourned to Friday the 31st instant, at which time the Moderator being absent, Benjamin Richards was chosen pro tem. The collection of taxes was auctioned to Elon Chadbourne at two cents on the dollar. A difference of opinion regard- ing the bond being shown, Mr. Chadbourne declined and the meeting adjourned to April 8th, when Henry Hawkins was chosen Collector, giving Benjamin Richards, John Lee, Samuel Crockett, Henry R. Webber, Samuel H. King and Charles Durell, as surities on his bond. Town meeting May 13th, Samuel H. King, Moderator. Voted to raise $1,000. in addition to the appropriation already made for repairs on roads and bridges. At the election of state officers September nth, one hundred and sixty-eight votes were cast for Governor. Hugh J. Anderson (dem.) had 121 Edward Robinson (whig) had 37 James Appleton (liberty) had 7 Edward Kavanagh (dis. dem.) 3 Town meeting Sept. nth, John J. Perry, Moderator. Voted that a special agent be chosen to oppose the discon- tinuance of the road, located last December, from Welch- ville, east of Pigeon Hill, to Poland, the inhabitants of Po- land having, by their agent, David Dunn, petitioned there- for. John J. Perry was chosen by ballot. It was voted to raise $1,000. to be expended in repairing roads and bridges. Voted to accept the private way located by the Selectmen for the accommodation of Elisha Morton, also the private way for Charles Brooks. 1844 Town meeting March nth, 1844, made choice of John J. Perry for Moderator, and William Brown, Town Clerk. 66 Annals of Oxford Samuel H. King, John Lee, and Ebenezer R. Holmes were chosen a committee to audit the accounts of the town. John J. Perry, Isaac A. Thayer and Joseph Wilson were chosen Selectmen. Isaac Carlton, William Brown and Benajah Pratt Jr. were chosen Superintending School Committee. William Brown, Town Treasurer. Benajah Pratt Jr., Town Agent. Same arrangements for a Pound as last year. Voted to raise $1,200. for highways. $500. for the support of schools. $1,200. for town charges and to pay the debts of the town. The collection of taxes was vendued to William Ward- well at one cent and nine mills on the dollar, and he was elected Constable. At the election of state officers September 9th, two hun- dred and thirty-two votes were cast for Governor. Hugh J. Anderson (dem.) had 166 Edward Robinson (whig) had 64 James Appleton (liberty) had 2 Town meeting same date, Leonard Caldwell, Moderator. Voted that the Treasurer hire not exceeding $500. dol- lars for the term of two years, interest not exceeding 6 per cent, to defray outstanding bills against the town. 1845 Town meeting March 17th, 1845, John J. Perry was chosen Moderator, and William Brown, Town Clerk and Treasurer. John J. Perry, Isaac A. Thayer and Joseph ChafEn where chosen Selectmen. William Brown, John J. Perry and Benajah Pratt Jr. were chosen Superintending School Committee. Samuel Crockett was chosen Town Agent. Voted to raise $500. for the support of schools. $1,500. for roads and bridges. $1,300. for town charges and the support of the poor. The collection of taxes was auctioned to Thomas Abbott at one and three quarter cents, but he did not offer a sat- isfactory bond, and Seth H. Faunce was chosen Collector Annals of Oxford. 67 and Constable, with an allowance of 2 per ct. for collecting. It was voted that the Selectmen, Town Clerk and Treas- urer, grant licenses to suitable persons, not exceeding two in number, to sell wine, brandy, rum and other strong liq- uors in town, they giving bonds according to law. The said licensed persons shall not sell to any person, for any other purpose than for medicine and mechanical uses, and each shall keep a record of the names of all persons to whom they sell, with the dates, kinds of liquors and quan- tities sold by them respectively ; which record shall be open for inspection to any citizen of the town. The said officers shall not grant licenses to any other person, or for any other purpose than as herein specified, and they are hereby spe- cially instructed to prosecute all violations of the "License Law", so called, which come to their knowledge, and put in suit any bond given as aforesaid, whenever the condition thereof shall be broken. At the election of state officers September 8th, one hun- dred and eighty-two votes were cast for Governor. Hugh J. Anderson (dem.) had 145 Freeman H. Morse (whig) had 33 Samuel Fessenden (liberty) had 4 For Representative to the Legislature, Isaac A. Thayer had 127 Joseph Chaffin had 36 Benjamin Richards had 11 Samuel Chadbourne had i Town meeting same date, John Lee, Moderator. Henry Hawkins, Abraham Dean and E. R. Holmes were appointed to audit the accounts. The Selectmen were authorized to hire men to assist in re- pairing the highways if the appropriation prove insufficient. 1846 Town meeting March 23d, 1846, John J. Perry was chosen Moderator, and William Brown, Town Clerk and Treasurer. John J. Perry, Joseph Chaffin and Arba Thayer were chosen Selectmen. Mr. Thayer declined and Samuel Crockett was elected. Henry Hawkins, Benajah Pratt Jr. and Cyrus K. Kel- ley were chosen Superintending School Committee. 68 Annals of Oxford Voted to raise $500. for the support of schools. $2,000. for highways and bridges. $1,050. for town charges and the support of the poor. The stable of Elon Chadbourne was engaged for a Pound and he was appointed the keeper. It was voted that men employed upon the highways be allowed twelve and a half cents per hour, and a like sum for each yoke of oxen. The Selectmen were instructed to proscecute the Surveyors of Highways for damage, in all and every case where the town is liable. The Licensing Board were instructed not to license the sale of spirituous liquors for any purpose whatever. The collection of taxes was auctioned to Rufus Briggs at one and seven eighth per cent, and he was chosen Const. Abiel M. Jones was also chosen Constable. Town meeting April 17th, John J. Perry, Moderator. Abraham Dean, Leonard Caldwell and George Robinson were chosen to audit the accounts of the town officers. At the election of state officers September 14th, one one hundred and eighty-four votes were cast for Governor. John W. Dana (dem.) had 139 David Bronson (whig) had 40 Samuel Fessenden (liberty) had 5 Town meeting March 14th, 1847, John Lee was chosen Moderator, and William Brown, Town Clerk. Daniel Smith was chosen Town Treasurer. Samuel Crockett, Benjamin Richards and William Thomas were chosen Selectmen. John J. Perry was chosen Town Agent. Henry R. Webber and George P. Whitney were chosen Superintending School Committee. Voted to raise $500. for the support of schools. $950. for town charges and the poor. $3,000. for high and townways, $500. of which, to be spent by the Selectmen where they see fit. The collection of taxes was auctioned to Chandler Rec- ord at one cent and seven mills on the dollar, and he was elected Constable. It was voted that a discount of four per cent be made on Annals of Oxford. 69 taxes paid before December ist. Voted that the barn-yard at the town farm be the Pound, and Joseph French be the keeper. It was voted that each district choose their School Agent. The Selectmen were directed to paint and reqair the Centre Meeting-house. A Resolve "that the unrestrained sale of intoxicating drinks in the town of Oxford is an evil that ought to be re- gulated by law" was voted down, by a vote of 54 to 48, but the records do not show that the town rescinded its vote of 1846, not to license, and in 185 1 the town voted to choose a committee of three to prosecute all violations of the "Li- cense Law". The committee were Dennis Hayes, Jairus S. Keith and Orrin Jones, and they were to serve without compensation. Joseph Chaffin, Abraham Dean and E. R. Holmes were chosen to audit the accounts of the town officers. At the election of state officers September 13th, one hun- dred and ninety votes were cast for Governor. John W. Dana (dem.) had 148 David Bronson (whig) had 35 Samuel Fessenden (liberty) had 7 For Representative to the Legislature there was no choice at the meeting September 13th, nor at the adjourned meet- ing October 4th, but on the third trial, October 25fh, Ben- jamin Richards was elected, having 102 votes. The other candidates were Isaac A. Thayer, Charles Durell and Abial M. Jones. X848 Town meeting March 6th, 1848, John J. Perry was chosen Moderator, and William Brown, Town Clerk. Samuel Crockett, Benjamin Richards and William Thomas were chosen Selectmen. Rev. C. Stone, Abial M. Jones and Henry R. Web- ber were chosen Superintending School Committee. Daniel Smith was chosen Town Treasurer. Voted to raise $500. for the support of schools. $950. for town charges and the poor. $1,800. for highways, $200. in money to repair the road to Mechanic Falls. Joseph Chaffin, Ebenezer R. Holmes and John Lee were 70 Annals of Oxford chosen to audit the accounts of the town officers. The collection of taxes was struck off to Seth H. Faunce at one cent and eight mills on the dollar, and he was elec- ted Collector and Constable. Ichabod M. Thomas was chosen Pound Keeper. Town meeting May 25th, John J. Perry, Moderator. The Town Clerk being absent, H. R. Webber served p. t. Voted that the Treasurer borrow a sum not exceeding $1,000.00, if it can be obtained at 6 per ct. per annum. At the election of state officers September nth, two hundred and sixteen votes were cast for Governor. John W. Dana (dem.) had 145 Elijah L. Hamlin (whig) had 32 Samuel Fessenden (liberty) had 18 Alfred Thurston (free soil) had 21 X849 Town meeting March 5th, 1849, J^'^'^ ]• Perry was chosen Moderator, and Dan Perry, Town Clerk. Daniel Smith was chosen Town Treasurer. Benjamin Richards, Sebastian S. Smith and George P. Whitney were chosen Selectmen. Henry R. Webber, Abial M. Jones and Nicholas C. Dinsmore were chosen Superintending School Committee. John J. Perry was chosen Town Agent. Voted that the barn at the town farm be the Pound, and William Tubbs be the keeper. Abraham Dean, J aims S. Keith and William Allen were appointed a committee on accounts. Voted to raise $600. for the support of schools. $2,000. for highways. $1,000. to pay debts, support the poor and for town charges. The collection of taxes was struck off to George P. Whitney at one cent and three mills on the dollar, and he was chosen Constable. Town meeting June 2d, Benajah Pratt Jr., Moderator. Voted to raise $1,000. additional to that already raised to meet the liabilities of the town. At the election of state officers September loth, two hun- dred and thirty-three votes were cast for Governor. Annals of Oxford. 71 John Hubbard (dem.) had 150 Elijah L. Hamlin (whig) had 41 George F. Talbot (free soil) had 41 Micah J. Talbot had I For Representative to the Legislature, Ebenezer R. Holmes had 1 21 Samuel Crockett had 43 Leonard Caldwell had 38 William K. Staples had I 1850 Town meeting March 4th, 1850, John J. Perry was chosen Moderator, and Dan Perry, Town Clerk, and Treasurer. Sebastian S. Smith, George P. Whitney and Charles Durell were chosen Selectmen, Edwin Mayberry, Nicholas C. Dinsmore and Jairus S. Keith were chosen Superintending School Committee. Ebenezer R. Holmes was chosen Town Agent. William Tubbs was continued in charge of the Pound. Voted to raise $600. for the support of the schools. $1,600. for highways. $800. for debts, town charges and the support of the poor. It was voted that all persons who prefer to pay their highway tax in money, instead of work as usual, may have a discount of fifty per cent if they pay the Treasurer before the tenth day of June next. The collection of taxes was struck off to Seth H. Faunce at two cents and seven mills ; he being the lowest bidder was chosen Collector and Constable. Voted that the Selectmen cause a part of the land be- longing to the town, back of the Centre Meeting-house, to be fenced and prepared for a burying-ground. At the election of state officers September pth, one hun- dred and eighty-one votes were cast for Governor. John Hubbard (dem.) had 134 William G. Crosby (whig) had 33 George F. Talbot (free soil) had 13 Lot Morrill had I 72 Annals of Oxford TOWN OFFICERS. ^djool Agents, Abbott, Thomas '43 Bartlett, Ezra ,29 ♦35-6 '38 '47 '50 Brown, Cyrus '44 '50 Bums, John Jr. '35-6 Caldwell, John '34 '38 Gary, Thomas '38 Carman, Luther '35 Chaffin, Joseph '47 '49 Crockett, Samuel '30 '32 '34 '37 '43 Crocker- Seth '50 Dean, Abraham '49 Dean, Jacob '45 Downing, Amos '35 Durell, Charles '43 Dudley, Gilbert '50 Faunae, Seth H. '42 '47 Fogg, John W. '33 Gardner, John Jr. '24 '44 Haskell, Joel '45 Hayes Dennis '36 Hilborn, Robert Jr. '2936-7 Hilborn, Robert 2d '31 '34 Holbrook, Henry '31 '34 Holmes, Ebenezer R. '45 '49 Hood, Alfred '31-2 '36 Keith, Jairus S. '44 Kelley, Cyrus '46 King, Samuel H. '32 Littlefield, Samuel '32 ,36 Maddox, Henry '45-6 Marshall, John '29 '30-8 Mixer, Joseph '31 '33 More, Elisha '29 Oliver, William W. '45 Perkins, Lewis '43 Perry, Benjamin F. '31 '37 Perry, Dan «3i '33 Allen, William S. '42 '46 Brown, Jacob D. 1834 Bums, John '48-9 Bryant, Alanson '44 '47 Burns, Nathaniel E. '45 '50 Caldwtll, Leonard '36 '50 Carjr, Zachary '43 Chadbourne, Elon '33 '35 '44 Coy, Nathan '46 Crooker, Daniel '38 Crocker Jonathan '44 Cushman, Zebedee '29 Dean, Henry C. '29 '30 '33 '35 '38 '42 '44 '47 Dunn, James Jr. '38 '43 Dudley, Daniel '32 '48 Faunce, John H. '45 '48 '50 Faunce, William '31 Fuller, Sullivan '42 Hackett, Daniel '42 '47-8 Hawke, Russell '46 '49 Hayes Edmund '33 '45 Hayes, Richard '42 Holbrook, Seth T. ,50 Holmes, Ebenezer '30 '32 Holmes, John S. '48 Keen, Seth '36 Keen, Simon '43 '47 King, Alonzo '30 Lee, John '42 '49 Lunt, Joshua '48 Merrill, Joshua '30 Merrill, Mayhew C. '49 Mixer, Otis F. '38 Mussey, Alexander H. '35 '47 Perkins, Harrison G. '37 '46 '49 Perkins, Luther '35 Pratt, Benajahjr. '46 Annals of Oxford. 73 Prince, William <3o Rawson, Artemas '48 Record, Chandler '37 '46 Rich, Hezekiah '37-8 ^46 Rich, Jeremiah '44 Rich, Joseph '34 Rich, Reuben 2d '47 Richards, Benjamin '34 •36-7 Richards, John '29 '44 '47 Robinson, George '30 '38 '44 Rowe, Joseph '36-7 '48 Sampson, Nathaniel '44 Shurtlefi, Giles '29 '32 Smith, Daniel '31 '35 Smith, Sebastian S. '45 Staples, Andrew '32 '34 '42 Staples, William K. '49 '50 Taylor, Nathaniel '42-3 Tewksbury, Jacob '43 Thayer, Abner '48 Thayer, Arba '46 Thomas, Ichabod M. '42 Thayer, Isaac A. '43 *44 '46 '48 Thomas, Oliver '31 '33-4 Thomas, William '30 '32 '4^"3 '45 '5*^ '37 ,49 Wardwell, William '37 Washburn, Isaac '42-3 Webber, David '29 Webber, Samuel '50 Welch, William F. '42 Whitehouse, Benjamin '33 Whitehouse, Benj. Jr. '48 Whitehouse, Daniel '50 Wilson, Joseph '46 Wright, Ezra '35 '38 '45 Wright, Samuel '47 Woodward, Caleb '34 Work, Jonathan '49 5urK02ors at fltsttoags. Abbott, Thomas '45-6 Allen, Isaac '47 Allen, William S. '31 '33 Austin, Thomas '46-8 'S6 '38-«4i '48 Bartlett, Ezra '30 '33 '38 Bickford, Joseph '49 '43 '49 Briggs, Rufus '47 Brown, Cyrus '43 Brown, Jacob D. '34 Brown, Leonard '42 Brown, Samuel Jr. ^39 '40 Bryant, Alanson '33 '38 '48 Bryant, Orrin ,48 Burns, Ezekiel R. '43 Burns, John Jr. '34-5 Burns, John G. '39 '41-2 Caldwell, John '31-2 '36*44 Caldwell, Leonard '31 '33-4 Caldwell, Aretas '41 Carman, Isaac B. '36 '41 Carman, Luther '43 Cary, Thomas '40 Cary, Zachary '41 Carr, John '37 '41 Chadbourne, Elon '30-1 '37-8 Chadbourne, Samuel '44 Chesley, Moses '43 Crooker, Daniel '42 Crockett, Samuel '29 '31 Crooker, John '44 '48 '36 '38 '40 '42 '44 '49 Crooker, Jonathan '36 '43 Crooker, Seth '42-3 Cummings, Isaac '49 Cushman, Eleazer '38 Cushman, William E. <47-8 Dean, Abraham '41-2 Dean, Jacob Jr. '^6 '41 74 Annals of Oxford. Dean, Henry C. '29 '30 '33-4 '36-8 '40-1 '47-8 Dennin, Frederick '41 Drake, Alpheus '32 Downing, Amos '35 '45 Dudley, Nathan '48 Dean, John H. '46 Dean, Josiah '35 'i^g Dennin, Simeon '50 Dudley, Daniel '33 Dudley, Gilbert '49 Dunn, James Jr. '34 '45 Durell, Charles '37 ^47 '50 Edwards, Daniel '46 Edwards, Robert K. '49 Faunce, Seth H. '40 '49 Francis, Sylvanus B. '47 French, Joseph '48 Fuller, Ezra G. '44 Gammon, Jemerson '42 Hackett, Jacob M. '49 Haskell, Joel '45 '48 Farris, George '44 '49 Faunce, William '29 French, John S. Jr. '^g '40 Fuller, Sullivan '36-7 '42-3 '45 'SO Gardner, John Jr. '29-'34 •37-9 '43-4 '50 Hawkins, John F. '43 Hayes, Dennis '38 <4i-2 '44 Hayes, Edmund '29 '30 Hayes, Richard '44 Hawke, Russell '46-7 Holbrook, Henry '31 Holmes, Bartlett '31 Holmes, John S. '46 Jordan, Timothy '36 Keene, Joshua '35 '39 Keene, Samuel '49 '50 King, Alonzo '34 King, Samuel H. '31-2 Lane, Simeon '47 Libby, Thomas '32 '43 Lombard, Nathan '42 Marr, John N. '40 46 '50 Hilborn, Robert 3d '32 '41-2 Holbrook, Seth T. '45 '50 Holmes, Ebenezer R. '34 '37 '40 '46 Hood, Alfred '30 '36 Keene, Reuben '46 Keene, Seth '45 Keene, Simon '38 '42 Knight, Thaddeus '50 Lennell, Luther '31 '33 Littlefield, Samuel '32 '46 Lord, Nathaniel '49 Marriner, Lemuel '44 Merrill, Joshua '29 '35-7 '40 Mixer, Joseph '32 '42 Mixer, Otis F. '34 '37 '40 Morey, Caleb '41 •45 '48 Morse, Samuel '49-50 Mussey, Alexander H. '41 '49 Mussey, William '35 Nelson, Austin '36 Newhall, Samuel '40 Page, Moses '34 Perkins, Harrison G. '35 '37 '39 Pike, Robert '42 Pratt, Horatio '48 Prince, William '30-6 '48-9 Rich, Jeremiah A. "44-5 Nelson, Erasmus D. '35 Norton, Winthrop B. '29-30 '32-3 Perkins, Lewis '44 Perkins, Luther'29 '30 '35 '42 Pratt, Benajah Jr. '37 '47 Record, Chandler '33 Rich, Reuben 2d '47-8 Richards, Samuel '40 Annals of Oxford. 75 Richards, Benjamin '34 '39 ♦41 «47 *5o Robinson, Samuel Jr. '29 '30 '43 '45 Rowe, Samuel A. '44 '47 '50 Rowe, Joseph '30 '35 '39 '42 '45-8 Russell, Joseph '37 '45 '48 Sanborn, Benjamin '43 -47 Shurtleff, Giles '31 '35 '37 Stanton. Woodbury L. '49 Staples, David '43 '45 '47 Staples, Joseph '50 Somes, Silas P. '50 Swift, Samuel '31 '36 Symonds, Andrew J. '48 Taylor, Nathaniel '40 '49 Thayer, Isaac A. '29 '30 '32 '48 Thomas, William '29 '32 •36 «4i '44 '46-7 '50 Walcott, Elbridge '43-5 Washburn, Isaac '40 Webber, David '32-4 '37-9 Webber, Samuel A. '50 Whitehouse, Benjamin '30 '36 '42 '44 Wilson, Joseph '38-9 '43 '46 Wright, Nathan '29 '33 '38 '46-7 Woodward, Caleb '35 Young, Henry '49-50 Richards, Francis C. '50 Robinson, Geo. ♦35 '40 '43 Rowe, David '48 Rowe, John Jr. '37 Rowe, John 3d '38 '41 '43 Rowe, Timothy '45 '49-50 Rowe, Zebulon '40 Sampson, Reuben '46 Shurtleff, Adolphus '39 '47 Smith, Sebastian S. '45 Staples, Andrew '41 '45-8 '41-2 '50 Stone, Daniel Jr. '38-9 '45-8 Soule, Galen '30 '34 '36 '45 '49 Taylor, Joshua '36 Thayer, Arba '43 '49 Thomas, Geo. W. '34 '39 '42 Thomas, Ichabod M. '40 Thurston, John '38 '46 Verrill, Reuben '50 Wardwell, William '37 '43 •45 '49 Webber, Henry R. '41-3 '46 Welch, William F. '37-40 Whitehouse, Daniel '50 Whitney, George P. '49 Wright, Ezra '35 Wright, Samuel '31 '39 '44 '46 '50 Work, Jonathan '49 jftriti Mxivexs anlr jftnte Ftetocrs. Allen, Samuel '29-32 '34-7 Andrews, Dennis B. '47 Bartlett, Ezra '31 Boothby, Levi T. '44 Brown, Leonard '43 Bryant, Jonathan '31 Burns, John G. '45 Allen, William S. '39-40 '42 Bartlett, Daniel •31 Beals, Samuel '39 Brown, Cyrus '38 Brown, Samuel Jr. '39 '49 Bryant, Orrin '48 Burns , Nathaniel E. ' 43 76 Annals of Oxford. Caldwell, Leonard '37 Carey, Thomas '38 Cates, David '31 Chadbourne, Elon '30 Chadboume, Samuel H. '32 Chaffin, William F. '37 '34 '41 *49 Crockett, Samuel '37 '48 Cushman, Bartlett A. '49 Daniel, Andrew M. '47 Dean, Joseph '35 Dennin, Simeon '38 Dudley, Daniel '36 Elwell, Albion '47 Faunce, Aaron '42 '44 Faunce, James '36 Faunce, Seth H. '35 Fitz, Ebenezer '44 Fuller, Sullivan '43 Crocker, Jonathan '45 Cummings, Isaac '49 Cushman, Levi '37 Dean, Jacob Jr. '34 Dean, Josiah Jr. '36 '40 Dinsmore, David '51 Dunn, James Jr. '37-9 Emery, Joseph E. '41 Farris, John '33 Faunce, Nathaniel M. '45 Faunce, Willian '29-31 Fogg, John W. '32 Gammon, Jemerson '32 Gardner, John Jr. '42 '44 '47 Haskell. Joel '45 Hayes, Dennis '36 Holbrook, Seth T. '46 '49 Holmes, Ebenezer R. '36 Holmes, John S. '48 Jackson, Josiah '30 Keene, Seth '38 King, Alonzo '32 King , Samuel H. '39-40 Libby, Simon '35 Lombard, John '48 Maddox, Benjamin '48 Marriner, Lemuel '37 Merrill, Joshua '37 '40 Mixer, Otis F. '36-7 '43-4 Morse, David '34 Hilborn, Hiram '29 Hilborn, Robert Jr. '35 '4c Holmes, Eleazer A. '40 Jones, Abial M. '46 Keene , Joshua '43 Keene, Simon '37 King, Augustus '30 Lee, John '39 Lombard. Henry '30 Lombard, Joshua '47 '49 Martin, John '37 Merrill, Joseph E. '48-9 Mixer, Joseph '33 More, Elisha '29 Moulton, Ebenezer '29 Mussey, Alex'r. H. '32 '38 Mussey, William H. '37 Nelson, Austin '33 '35 '37 Nelson, Emmons '38 Norton, Winthrop B. '30 Nelson, Erasmus D. '35 '37 Noyes, Josiah '44 Perkins, Joseph Jr. '30 Oliver, William W. '42 '46 Perkins, Luther '31 Perkins, Luther 2d '41 Perkins, William '38 Perry, Dan '32 Perry, John J. '34 '41 '44 Pike, Prescott L. '40 Pike, Robert '45-6 '48 Pike, Samuel '38 '4O Pratt, Abiel '42 '48 Pingree, Luther F. '42 Pratt,, Benajahjr. '37 Prince, William '29 '37-8 '40 Rich, Jeremiah N. '44 '47 Annals of Oxford. 77 Richards, Benjamin '38 '46 Robinson, George '29 '43 Robinson, Milton '47 Robinson, Samuel '32 ';i6 Rowe, Samuel '44 Russell, Joseph '38 '45 Shurtleff, Adolphus '38 '41 Smith, Lewis '46 Smith, Sebastian S. '43-4 '48 Stanton, Woodbury L. '47 Staples, Cyrus '48 Staples, David '30 Staples, George '47 Staples, Simon '29 Soule, Galen '39 Taylor, Nathaniel '35 Taylor, William '40 Thayer, Arba '48 Thayer, Isaac A. '33 '49 Truet, George F. '35 Wardwell, William '32 '37 Tufts, Joseph '52 Washburn, Isaac '32 '34 -^S Washburn, Jacob T. '34 Webber, David '38 '48 Webber, Samuel '46 Welch, George W. '44 Welch, William F. '38 Whitehouse, Benj. '29-30 '42 Whitehouse, Daniel '45-6 Winslow, Amasa '37-8 Work, Jonathan '41 Yeats, William ,36 Cullers of l^oops anU $tauES. Brown, Cyrus '50-2 Carman, Luther '35-40 Gates, David '38-41 Chadboume, Zebulon Jr. '44- Chaffin, Joseph '45 Chaffin, WilHam F. '33-7 Chipman, William '31 '39 Dunn, James Jr. '34 Faunce, James '50-2 Gammon, Jemerson '37-40 Gardner, John Jr. '37-8 Hilborn, Robert Jr. '29-32 Lane, Jonathan '41 Keene, Simon '47 Libby, Thomas *3S-6 '46 Lennell, Luther '30-4 '42-7 Lombard, Joshua '29-30 Lombard, John '49 Lombard, Nathan '29 Merrill, Mayhew C. '42-49 Rich, Reuben '46-7 Rounds, John '34 ' 36 Rounds, Joseph '32-3 Sanborn, Benjmin '50 Soule, Galen '49 Soule, James '49 Whitehouse, Benjamin Jr. '47 Yeats, William '33 liurvegors of ^ahjeJj ana HXift Humber. Beals, Samuel '49 Bearce, Isaac '34 Brown, Leonard '38 Brown, Orrin '40 Carman, Isaac B. '50-1 Carman, Lnther '30-43 Chadbourne, Samuel '39-40 Chaffin, Joseph '46 ChafBn, WilHam F. '35-7 Dean, Abraham '44 Durell, Charles *S9 Dennin, Frederick '41 '48 78 Aimals of Oxford. Frost, John B. '47 Gammon, Abial '44-5 '49 Gardner, John Jr. '29-30 '33 Hackett, Daniel '41-9 Hayes, Dennis '36-9 '42 Hilborn, Robert Jr. '31 King, Alonzo '31 '33 Hood, Alfred '32-3 '37 King, Samuel H. '29 '31-2 Lombard, Joshua '47-8 '36-7 Marshall, John '29 '38-40 McKenney, Silas B. '39 Mixer, Otis F. '37-8 '47-8 Norton, Winthrop B. '29-30 Mussey, Pitt C. '33 Pingre, Luther F. '37 '39-45 Pratt, Benajah Jr. '34 -43 '45 Soule, Galen '44 Wardwell, William '32 Yeats, William '30-3 ,35-6 Woodward, Caleb '40 '42 '39-44 '46 Wright, Ezra '35-38 Inspectors of Brick anlr Bricft i^oullrs. Brackett, Daniel '47 Burns, John G. '42 '45 Carey, Thomas '37 '4C>'i Carman, Luther '42-5 '49 Farris, George '43-4 Ford, William '52 Gardner, John Jr. '35 Hanson, William P. '37-40 Norton, Winthrop B. '32-3 Record, Chandler '34 Soule, Galen '37 '39 '42 '44 Rich , Reuben Jr. '41-2 '48-9 Smith, Sebastian S. '46-7 Tufts, Joseph '47 Wardwell, William '37 '39 Webber, H. R. '48 '40.1 '43-4 '46 '48-9 Webber, Samuel A. '42-6 Whitehouse, Benjamin '45 Survcgors of MoaXi atiU Barft. Beeman, Stephen T. '44 Chaffin, Joseph '39 '41 '43 Dennin, Frederick '41 Durell, Charles '51 Faunce, Aaron D. '48-9 Jones, Abial M. '49 Knight, Thaddeus R. '49 Staples, William K. '52 Stevens, E. H. '48 Walcott, William '47 Scalers of Coal Basltcts. Bums, Nathaniel N. '48 Chadbourne, Samuel '49 Hall, Silas B. '51 Russell, Joseph '49 Smith, Sebastian S. '48 ©itfjtngmen. Abbott, Thomas UT Burns, Tohn G. '4.0 Annals of Oxford. 79 Caldwell, John '33 '39 Caldwell, William '29 '30 '35 *40 '42-3 Chadbourne, Elon '37 Chadboume, Zebulon '47 Crooker, Daniel '37 Dinsmore, David '49 Durell, Charles '45 Faunce, William •34-5 '38 '41 '43 Hawkins, Henry '49 Hilborn, Robert 3d '30 Keith, Jairus S. '44 Lombard, Joseph '34 Mixer, Otis F. '41 Mussey, Pitt C. '29 '32-3 Norton, Winthrop B. '30-i'35 Perkins, Luther '36 '45 Perry, John J. '42 Prince, William '31 Rich, Jeremiah A. '44 Rowe, Joseph '29 '^6 '43 Shurtleff, Giles '35 Taylor, Joshua '36 Welch, John H. '41 Winship, Gershom '49 Caldwell, Leonard '32 '37 '51 Carman, Thomas R. '37 Chadbourne, Samuel '49 Chesley, Moses •51 Dean, Henry C. '47 Dunn, James Jr. '39 Faunce, Seth H. '33 Hackett, Daniel '45 Hayes, Edmund '42 '47 Hayes, Dennis '39 Hood, Alfred '37 Lee, John '47 Martin, James '44 Mussey, Alexander H. '38 Nelson, Nathan '31 '38 Perkins, Joseph Jr. '29 Perry, Dan '34 Pike, Robert '42 Record, Chandler '32 Robinson, George '45 '47 Sanborn, Benjamin '40 Smith, Daniel '35 Washburn , Jacob T. '45 Whitehouse, Benjamin '44 Yeats, William '42 "Walk £boui Zion, and go round about htr i Tell the towers thereof, Mark ye well her bulwarks. Consider her palaces ; Tbatjfc may tell it to the generation folhmng" CHAPTER IV. RECORD AND TliADITION. ^e have evidence that Alexander Shepard was a Con- fgregationalist and that Andrew Craigie was an Epis- iicopalian , but there is nothing showing tlaat either of ? them made requisition on the settlers as to their relig- ious faith, liberty of conscience was allowed to all. Prior to the formation of the Baptist Society in 1791 there was no church organization ; then only fourteen out of a population of about five hundred were united in its fellow- ship. This however must not be construed as an indication of the indifference of the inhabitants to holy things, for probably, there was not a home in the whole district where the bible was not sacredly regarded as the "Word of God". The people were poor, many bought their land on credit and all expenses were reduced to the minimum ; political and sectarian feeling was strong and the preaching in those days was largely controversial, more of the sword than the olive-branch. While the people generally accepted Luther's theory "that a saving faith was not dependent upon good works or a virtuous life", other issues were made prominent and New England sentiment had so radically changed the laws as to give to every person the right to organize a church upon the principles dictated by their own conscience, and to preach the gospel as they understood it. What wonder that there are so many feeble churches when all know that only through toleration and union cometh strength. A history of Methodism says that the first Methodist ser- mon preached in town was at the house of John Caldwell in 1794 and that soon after a class was formed of his fami- ly and a few others and that meetings were regularly held in his house or in the school-house. A second class was Annals of Oxford. 81 formed in 1805 on Pidgeon Hill ; these classes were includ- ed in the Paris and Poland curcuits. In 1809 Rev. Dan Perry, a member of the New England Conference, having been compelled to locate on account of a physical injury, settled in this town and from that time until 1834 supported himself and family upon his farm. He frequently preached Sundays and officiated at most of the weddings and funer- als. The denomination held their meetings with considera- ble regularity in the Centre Meeting-house after it was fin- ished but they had no meeting-house of their own until 1861. Early in the nineteenth century the Congregationalists in the east part of the town joined with those in Minot in the organization of a church and building a meeting-house at West Miuot which was known, prior to the formation of the church at Craigies Mills, as The Church of Hebron and Minot ; subsequently, The Church at West Minot. •'Pursuant to letters missive from a number of individuals in the vicinity of Craigies Mills, in the town of Hebron, an ecclesiastical council convened at the house of Alfred Hood on Wednesday the 31st day of May 1826, to take into con- sideration the expediency of forming a Congregational Church of Christ in this place. Present by representation the following Churches : Gorham, by Rev. Thaddeus Pomroy. Otisfield, by Rev. Josiah G. Merrill, William Spurr and Samuel Anderson. Gray, by Rev. Samuel H. Peckham, ■ Young and Joseph Merrill. Minot, by Rev. Elijah Jones and Dea. Samuel Pool. Hebron, by Dea. Eben. Dunham and Dea. Moses Allen. Paris, by Rev. Joseph Walker, Dea. Caleb Prentiss and Isaac Bolster. Organized by choice of ReVo Thaddeas Pomroy, Moder- ator and Rev. Elijah Jones, Scribe. After examination it was voted that the following persons be organized and constituted into a church. Mr. Jonathan Muzzey. Mrs. Militiah Muzzey. Mr. Pitt C. Muzzey. Mrs. Harriet Rowe. Mr. Alfred Hood. Mrs. Hannah Hood. Public exercises at the school-house at two o'clock. 1 Prayer by Rev. Henry A. Merrill. 2 Administration of the covenant and fellowship of the churches by Rev. Josiah G. Merrill. 82 Annals of Oxford. 3 Sermon by Rev,, Thaddeus Pomroy. 4 Baptism by Rev. Samuel H.Peckham. (Martha Clark and Charles Addison, children of Pitt C. Muzzey and Hannah Angelina, child of Alfred and Hannah Hood were baptised.) 5 Administration of the Supper by Rev. Joseph Walker and Rev. Elijah Jones." After the public exercises they returned to the house of Alfred Hood and Mr. Pitt C. Muzzey was elected Deacon. Letters of recommendation were filed by Jonathan, Militiah and Pitt C. Muzzey, and Hannah Hood from the church in Ward , Mass. and by Alfred Hood and Harriet Rowe from the church in Otisfield. October 29th, Esther Maria, dau. of Pitt C. Muzzey was baptised by Rev. Amasa Smith. September 2d, 1827 Rev. James P. Richardson baptised Hiram Bradbury and Cyrus, children of Harriet Rowe ; the 30th instant, he baptised Joseph Gardner, David Whiti- more, Timothy and Hannah Austin, children of Eliza Rowe a member of the church in Albany. December 15th, Winthrop B. Norton and Dorothy his wife were received by letter from the Second Church in Portland. Missis Susan and Mary Rowe, by letter. Mrs. Miranda Cleveland, by letter from the church in Mansfield Mass. and Widow Sarah A. Allen, by profession. The fol- lowing day, Ethan Norton, Sarah Adams and Ellen Eliza- beth, children of Sarah Allen were baptised ; likewise Ed- ward Payson, child of Alfred and Hannah Hood. March 23d, 1828 Henry Chase Dean and Celia his wife, also Mrs Rebecca Rowe, were received by profession. Same date Rev. James P. Richardson baptised Charles, Celia, Polly, Timothy and the 25th of January 1829, Bet- sey, children of Henry C. and Celia Dean. March Sth, he baptised Merrill Jordan , Juda and Harriet Sophronia, child- ren of Mrs. Rebecca Rowe. August 29th, 1830 John Rowe and Mary his wife were received by letter and on the same date William Alexander, child of Alfred and HannahHood, also Alexander White, child of Capt. Henry C. and Celia Dean were baptised by Mr. Richardson. Up to this time, by the aid of the pastors of neighbor- ing churches, meetings appear to have been held with con- siderable regularity, but there is now an interruption, meet- ings were surely held, but no records are in the hands of the Annals of Oxford. 83 clerk. A note in records of a meeting March 6th, 1836 saya "According to tradition, Dea. Pitt C. Muzzey was dismiss- ed in the autumn of 1833 to the church in Monson." The church therefore was evidently without a deacon for about three years. The publications of the denomination show that Rev. James Gooch, born in North Yarmouth, was em- ployed by the Maine Missionary Society to supply the church of Hebron and Minot for a few months. He was or- dained at West Minot December 2Sth, 1828 and was the pastor of the church there until November 26th, 1834. In December he was engaged as stated supply by the church at Craigies Mills and in 1839 he removed to Patten to supply the church in that town. In 1845 he returned to Oxford or Minot and died March 24th, 1848, aged 47. His wife was Hannah, daughter of Col. Isaac Crooker of Minot. January 30th 1836 a meeting was held in the school-house, Jairus S. Keith was chosen Moderator and A. G. Fobes, Secretary. A letter from Mr. Ariel P. Chute, dated Jan. 20th, 1836, proposing conditions to become pastor etc. was received and it was voted to accept the conditions, and that Jairus S. Keith and Winthrop B. Norton be a committee to write to Mr. Chute. Jairus S. Keith was chosen Treasurer of the Society. March 6th, Rev. Joseph Walker preached and baptised Lowell Austin, child of Pitt C. Muzzey. March i6th, In accordance with letters missive from the Congregational Church in Oxford, an ecclesiastical council met at the house of W. B. Norton Esq. to ordain Mr. Ariel P. Chute as pastor of the church and society. The following churches were represented. Winthrop, by Rev. David Thurston and Peleg Benson, South Paris, by Rev. Joseph Walker, Giles Shurtleff and Elisha Morse. Poland, by Rev. Thomas Williams and Zadok Allen. Waterford, by Rev. J. A. Douglass and Daniel Green. Otisfield, by Rev. J. P. Richardson and John Hancock. Also, Rev. Samuel Johnson, General Agent of the Maine Missionary Society. Rev. David Thurston was chosen Moderator and Rev. James P. Richardson, Scribe. After making the necessary examination, the council being satisfied, voted to adjourn to the meeting-house and proceed with the ordination. 84 Annals of Oxford. The service commenced at twelve o'clock with reading the Scripture and Prayer by Rev. Mr. Douglass. Sermon by Rev. Mr. Thurston. Ordaining prayer by Rev. Mr. Williams. Charge by Rev. Mr. Johnson. Right hand of fellowship by Rev. Mr. Walker. Address to the church and people by Rev. Mr. Rich- arason. Concluding prayer by Rev. Mr. Thurston. March 21st, Winthrop B. Norton was chosen Deacon, p.t. May 7th, Jairus S. Keith, Alexander Muzzey, Elizabeth Muzzey and Louisa Chaffin were admitted by profession and Dea. Thomas Morton, Joanna Morton, Daniel Crooker, Joanna Crooker and Sarah Crooker were admitted by let- ter from the church at West Minot. June 30th , Mrs. Sally Norton was admitted by letter from the church in Concord, N. H. July i8th, Charles Dean and Miss Eliza Ann Webber were admitted by profession. August 22d, Miss Mary Dennin was ad. by profession. September 19th, Mrs. Sarah M. W. Chute was received by letter from the Hammond Street Church, Bangor. November 28th, Alexander H. Muzzey was chosen Dea- con to fill vacancy occasioned by the removal of Dea. Pitt C. Muzzey. February 5th, 1837, Mrs. Charlotte Tewksbury and her son Samuel were rec'd. by letter from the church at Paris. May 7th , Mrs. Mary N. Keith, Miss Jerusha G. Webber, Mrs. Anna Nelson and Mrs. Harriet Cates were admitted by profession. June i8th, 1838, Mrs. Jei-usha Holmes was received by letter from the church at Paris. November ist. Miss Martha B. Allen was admitted by letter from the church at Williamsburg. November 4th, Miss Celia Dean was ad. by profession. December 3d, John Rowe was dismissed to the church at Paris, and a communication from the pastor requesting his dismissal was read. December 12th, a council assembled to act upon the re- quest of Mr. Chute ; churches were represented as follows : Poland, by Rev. Tho's. Williams and Dea. Dan'l. Pierce. Otisfield, by Rev. J. P. Richardson and Br. Job Morton. Paris, by Rev. Joseph Walker and Dea. Elisha Morse. Norway, by Rev. Charles Soule and Dea. James Flint. Annals of Oxford. 86 The council was organized by choice of Rev. Thomas Williams, Moderator and Rev. Charles Soule, Scribe. It was voted, unanimously, that the pastoral relation be- tween Mr. Chute and the church at Oxford be dissolved. The Council expressed its gratification at the harmony that has subsisted and continues to subsist between the parties, and commended Mr. Chute to the churches, as a brother beloved and an able and faithful minister of the gospel. Rev. Ariel Parish Chute, son of Richard and Doro- thy (Parish) Chute, born in Byfield, Mass. May i6, 1809. He was graduated at B. C. in 1832 and three years later at And. Theo. Sem. After his removal from Oxford, he held pastorates at Pownal, Me. and at Lynnfield and Ware, Mass., teaching at intervals at Warren, Milton and Dum- mer Academies. He was in government service after 1861, in Custom House and Treasury at Boston ; upon retirement he settled in Sharon, Mass. where he died Dec. 18, 1887. His wife was Sarah Maria Winslow Chandler of Bangor, married April 7, 1836. She was a dau. of Peleg and Esther (Parsons) Chandler. Their children were : I Ellen Maria, b. May 23, 1837, m. Sept. 11, 1865, Dr. A. D. Brown. II Frances Pearson, b. June 2, 1840. III Richard Henry, b. March 14, 1843, m. Nov. 6, 1867, Susan Rebecca Nelson. IV Esther Andrews, b. June 22, 1846, m. July 13, 1866, Edgar M. Hickson. V Sarah Barnes, b. July 30, 1848. On the 25th day of April, 1839, a committee consisting of Henry C. Dean, Samuel H. King and John J. Perry rep- resenting the church and people and, A. H. Muzzey, J. S. Keith and Alfred Hood representing the church, addressed a call to the Rev. Isaac Carleton, inviting him to the pas- torate in Oxford. The invitation was accepted and there- upon a council assembled on the 28th day of May, compo- sed of representatives of churches, as follows : — Albany, by Rev. G. F. Tewksbury, Dea. A. Cummings. Bethel, by Rev. C. Frost and R. Chapman. Norway, by Rev. C. Soule and Wm. E. Goodenow. Otisfield, by Rev. J. P. Richardson and S. A. Anderson. Paris, by Rev. J. Walker and A. Field. Poland, by Rev. T. Williams and Z. Cobb. Waterford, by William Warren. 86 Annals of Oxford. Rev. Thomas Williams was chosen Moderator and Rev. J. P. Richardson, Scribe. The council being agreed, it was voted that the installation be on the morrow at half past ten o'clock in the fore-noon. The public service was conducted in the following order : Invocation and scripture reading by William Warren. Introductory prayer by Rev. Cyril Pearl. Sermon by Rev. C. Frost. Installing prayer by Rev. Joseph Walker. Charge by Rev. Thomas Williams. Right hand of fellowship by Rev. George F. Tewksbury. Address to the people by Rev. James P. Richardson. Concluding prayer by Rev. Charles Soule. SEE CHAPTER V FOR SKETCH OF Mr. CARLETON. July 7, Mrs. Vesta Muzzey was ad. by profession. Sept. I, Mrs. Lydia Gammon was ad. by profession. Nov. ID, Henry Dean was ad. by profession. January 31, 1840, Mary Perkins and EHza Record were admitted by letter. April 24, Frances Norton, Lydia Sampson, Abiel Gam- mon and Joshua Jackson were ad. by profession. April 26, Ebenezer P. Fitz was ad. by profession. May I, Wilson J. Welch, Alfred H. Hood, Nathaniel Lord, Joanna Lord, Jane Gammon, Bathsheba Bearce, Rosanna Butters, Miranda Cleveland, Samuel H. King, and Hannah Woodward were admitted by profession. May 3, David N. Cates, Henrietta Lombard, and Sarah Durell were admitted by profession. May 8, Mehitable Butters, Caleb Woodward, Edmund Hayes and Paulina Hayes were admitted by profession. May 22, Hannah Yeaton was admitted by profession. May 29, Hannah Fitts was ad. by letter from So. Paris. June II, Adin Cleveland was admitted by profession. June 21, Addison Nelson was admitted by profession. June 26, Greenville Farris was admitted by profession. July 5, Thomas and Sally Carman were ad. by profess'n. August 28, Jonathan and Elizabeth Lucas were ad. by profession, also their daughter Priscilla. November i, Daniel Drew was admitted by profession. December 3, a letter was received from Dennis Hayes giving notice that hereafter the Baptist's would occupy the meeting-house. Whereupon it was "voted to thank Mrs. Hayes for the use of the house where we have been hold- Annals of Oxford. 87 ing our meetings, and that hereafter the meetings will be in the School-house Hall." The Baptist Meeting-house, so called, was erected in 1827 by Cyrus Shaw on his homestead lot a few rods north west of his dwelling-house. It was said to have been built as a thank offering, an acknowledgement of the divine fa- vor in giving him the capital prize, $5,000., in one of the drawings of the Cumberland and Oxford Canal Lottery. This corporation was chartered by the legislature of 182 1 to carry into effect a long contemplated scheme ofc onnect- ing the great ponds in Cumberland and Oxford counties, by an artificial water way with the sea, thereby affording to a large territory cheap transportation of its products to the markets of the world. Craigies Mills, for a time, fondly an- ticipated the day when Thompson's pond should become a part of the canal system, making it the head of navigation and the distributing point for the back country, but the Port- land and Quebec Railroad became the town talk in 1834 and July 1849 the Atlantic and St. Lawrence R. R. rolled its first train of cars into Oxford. The Canal was sold under the hammer in 1857 by its creditors and soon after the low- er section was closed ; the boats being private property, con- tinue in use on the ponds. Various methods were devised to raise money to build the Canal, two thousand shares of capital stock were put upon the market at $50. per share, a special act of the legisla- ture was secured in 1823, authorizing the corporation to raise $50,000. by lottery, and in 1825 Canal Bank of Port- land was chartered with a capital of $300,000., one quar- ter of which was to be invested in the stocks of the canal corporation. The managers of the lottery, three in num- ber were appointed by the Governor and about $27,000. were raised from this source. Elias Shaw of Portland was the agent to place the tickets, and they had an extensive sale in other states as well as in Maine. He sent to his cousin Cyrus Shaw, post-master, innholder and trader at Craigies Mills, a package of tickets to be sold on commis- sion. At this time it was not generally considered inconsis- tant with rectitude to buy and sell lottery tickets. The element of chance, seldom dormant in human nature, then as now entered largely into business transactions, and even religious and educational institutions made use of lot- teries to improve their finances. Cyrus Shaw was a thrifty 88 Annals of Oxford. man and would not ordinarily risk his earnings in lottery tickets, but on this occasion, the excessive haste of Elias to have the unsold tickets returned, led him to suspect that he held a prize, he therefore retained those not sold and he is reported to have bought back all the tickets he had sold. The prize ticket was No. 5506 in the Sixth Class, drawn January 25, 1825. The building erected by Mr. Shaw was an inexpensive structure of wood, not materially different from the chapels of the time. It was the first meeting-house in West Hebron (Oxford), its dedication was reported in a Baptist publica- tion as follows : "On September 19th, 1826, at Craigie's Mills, in Hebron was opened for divine service a new decently finished meet- ing-house, built and owned by Cyrus Shaw Esq., designed for the use of the Baptists in that place. Sermon on the oc- casion by Elder James Hooper of Paris from Psalins 36 : 8 "They shall be abundantly satisfied with the fatness of thy house, etc." Bro. Shaw's purpose is to rent the pews yearly and devote the proceeds to the support of preaching in the meeting-house. He has already commenced the business with encouraging success." Mr. Shaw died in 1833 and two years later his widow married Dennis Hayes. Both Mr. and Mrs. Hayes were interested in the Baptist church, they remodeled the meet- ing-house by the addition of a vestibule and tower on the front and refurnishing it generally, including a bell and a small organ, so that it was quite an ornament to the place. Tradition says that the bell was a gift of a Boston friend, and that the organ was the handy-work of Luther Carman. Deacon Shaw's plan of making the revenue from the pews supply the pulpit had not proved entirely successful, al- though most of the time a Sunday service was held in the meeting-house by an evangelical preacher, and the two so- cieties appear to have lived together in harmony, neither being able to maintain a stated supply without the help of the other. This condition might have continued had not the "Great Revival" in the spring of 1840 inspired the hearts of both societies with great expectations. Public ser- vices were held day and evening for several weeks and al- most every body in town professed to have turned from the error of their ways, There was doubtless denominational rivalry, but there is no evidence of animosity on the part of Annals of Oxford. 89 Mr. Hayes, to the Congregationalist church, in the notice above mentioned, but the meeting-house had been built for and dedicated by the Baptist's, and the time had apparently arrived when that denomination could support a minister of their own faith. From December 1840 until the dedication of their new meeting-house in June 1843, the society held their meetings m the School-house Hall. The little one room school-house in the Craigies Mills district having been out grown, was sold to Col. King in 1838 or «9 and removed to King st. adjacent to Mr. Durell's store, for a carpenter's shop. The sum- mer term of school, (the wri- ters primary) was kept in it, after removal, while a new building was in process of con- struction. The new school-house was built of brick on the site of the old one, corner of Main street and the Otisfield road, nearly opposite the Baptist meeting-house. The second floor, de- signed for the primary department, had movable seats and was in frequent use for lectures and public meetings and advertised as the School-house Hall. It had seating capaci- ty sufficient for ordinary meetings and the Congregational- ists were not greatly inconvenienced by the change. In this pleasant chamber, the good Major's house being found in- adequate, Miss Frances Eliza Norton gathered the children of the villagers in Sunday school for instruction in the mys- teries of the Westminster Confession and to tune their voi- ces in the rhythmic melody of simple gospel hymns. "E'n now my wistful fancy, listening. Hears the sweetly solemn tunes. That we sang there in the school-house, On those Sunday atter-noons." Her school has out-lived the teacher and will out-live her scholars, but the name of '«Aunt Frank", as she was loving- ly called in her after years, is yet cherished and should be IN PERPETUUM, as the founder of the Sabbath schools in the town and probably in Oxford county. Dec. 4, 1840 Julia Hood and Feb. 6 '41, Dr. Jacob Tewks- bury, Otis F. and Sally Mixer were admitted by profession. 90 Annals of Oxford. March 20th, 1841 a meeting was held in the School-house Hall to take into consideration the propriety of forming a so- ciety to be incorporated as the First Congregational Society in Oxford, also to see what ac- tion the society will take on the question of building a new meeting-house. The meeting was called to ■ order by Jairus S. Keith Esq., ' John Welch was chosen Chair- man and Charles Durell, Secretary. It was unanimously voted to build a new church and Dr. Jacob Tewksbury, Benajah Pratt Jr. and Chandler Record were appointed a committee to look out the best location for the building. Col. Samuel H. King, Jairus S. Keith Esq. and Otis F Mixer were chosen a committee to make esti- mates of the cost of building, both of brick and wood, appor- tioning the material into lots ; both committee's to report at an adjourned meeting, two weeks from this day. The record of the adjourned meeting, April 2d, 1841 has a copy of petition and warrant of Dennis Hayes Esq., one of the Justices of the Peace for Oxford county, authorizing the incorporation of the petioners into a "Parish Society". The persons named on the petition are as follows : W. B. Norton Jacob Tewksbury Samuel H. King Nathaniel Lord Abial B. Gammon Caleb Woodward Ad in Cleveland Alexander H. Muzzy S. H. Tewksbury Chandler Records Daniel Crooker Edmund Hayes Luther F. Pingree John Welch Charles Durell Benajah Pratt Jr. James Yeaton Otis F. Mixer Jairus S. Keith Joseph ChafRn Luther Carman Isaac B. Carman Alfred Hood Theophilus Dame Alfred H. Hood Thomas R. Carman The Society was organized by the choice of Dr. Jacob Tewksbury, Chairman and Charles Durell, Clerk. Doctor Tewksbury, for the committee on location, reported Annals of Oxford. 01 in favor of the site owned by Col. King, near Mr. Linnell's on King street. Col. King, for the building committee, re- ported in favor of a brick building. After some discussion the meeting adjourned for one week. Subsequent meetings of the parish were held during the month but no further ac- tion was taken until December 15th, when a committee of four were chosen "to carry into eftect the building of a new church." The committee were Jairus S. Keith, Henry C. Dean, Otis F. Mixer and Edmund Hayes, and they were fully authorized to procure plans, contract for and superintend the building, and ' 'to accept or uot accept the work when done". Subscriptions were made as follows : — "We the subscribers, do agree to pay the amount set a- gainst our names, in labor, materials or cash, to be expend- ed in building a new church lor the First Congregational Society in Oxford, to be built next spring and summer and to take pews in the church as a consideration for the same. Charles Durell, 100. John Welch, 100. W. B. Norton, 200. Samuel H. King, 200. J. S. Keith, 100. Jacob Tewksbury, 150. Edmund Hayes, 100. Daniel Crocker, 50. Caleb Woodward, 100. Otis F. Mixer, 30. H. C. Dean, 100. Adolphus Shurtleff, 16. Total $1,196. Mr. Mixer wishing to contract to build the church, was excused from serving on the building committee. After viewing several meeting-houses in different places, the Committee contracted with Otis F. Mixer and Samuel H. King to build a house according to the specifications, do all the labor (except the mason work) and furnish the oils and paints, for the sum of $665. The building to be finish- ed by the first of September, to the turning of the key, in case the materials are furnished in season to have the work done. In payment the said contractors shall accept Jacob Tewksbury's note for $150., Henry C. Dean's note for $100. Edmund Hayes' note for $100., Charles Durell's note for $100., Daniel Crooker's note for $50., Adolphus Shurtleff's note for $16., Mr. Mixer's note for $30. and for the residue a lien upon the pews in said house, but before said lien at- taches, the subscribing proprietors shall be entitled to one pew each. Caleb Woodward in consideration of $785., con- tracted to furnish the materials for building, delivered on the spot, timber, boards, clapboards, shingles, glass and hard- 92 Annals of Oxford. ware, also a good table that shall be worth at least thirty dollars in Portland. In payment Mr. Woodward was to ac- cept the subscriptions made by himself and those of Messrs. Norton, King, Keith and Welch, and for the residue a lain upon the pews, same as in Mr. Mixer's contract. In addi- tion, it was agreed that the said Woodward and Mixer are to have the sole ownership of the two back tier of pews, to wit, the eight pews nearest the vestibule. Nathaniel Lord contracted for the underpinning and cellar under the west- erly end of the house, for $75., "fifty in meeting-house stock and the rest as we agree". June 24th, 1843, the building committee accepted the house, appraised the pews, called a meeting of the society for the sale of the same and selected a committee of ar- rangements for the dedication. The sale took place two days later, Capt. Luther Carman acting as auctioneer. The following plan gives the arrangement of the pews, names of the purchasers and the amount of premium paid. OS 'o W ^r Tewksbury 1^ EH TST" S.M.KifiP JS.Keith T^i '11 Geo.Robinson #33 w D Hayes 5 5prme_ ^^^■■^1 H.Baker t^ TaI <42 "736 l(<2 Bid ^40 DrJaccbTewksbury Mi-3.WB,N ■7? J.S.KaiH< TU W "?^ *iT 0a S.H.Kir the home of their first choice, names once familliar " as household words to the writer, a consciousness of which yet remains in the misty clouds of memory, the com- piler essays this publication , with an apology for attempt- ing to perform in a short time, that to which should have been given years of patient labor. Our experience in collecting material for this book has been substantially the same as reported by writers of town histories generally; to my appeals for information a few have responded generously, some partially and many not at all ; of th:; last we make no complaint, nor must they. No town history can be written free from the errors of omis- sion and commission and if those in this little book, shall incite the publication of a better history of Oxford, the com- piler will be abundantly rewarded. To save space, the abreviations now so common in gen- ealogical work are frequently used and the figures enclosed in ( ) refer to map of roads on preceeding page and locates place of residence. Thomas Abbott, son of Enos of Andover, Me., b. May 9, 1800, m. Nov. 30, 1820, Elizabeth, dau. of William and Abigail Sampson of Rumfo.d, she b. April 23, 1801, died Feb. 3, 1889. He was a blacksmith, lived at Andover and Norway before coming to Oxford (134). He d. March 26, 1877. Children : Annals of Oxford. 127 James Munroe, b. Jan. 13, 1823. Levi Bartlett, b. Sept. 23, 1824; m. Sarah P. D. Pratt. John Gilman, b. Feb. 11, 1826; m. Elwine Murry. Hiram Emery, b. Jan. 21, 1828; m. Hattie N. Johnson and Esther Johnson. James Monroe Abbott, son of Thomas, was born in Andover, m. Jan. 7, 1849, Sarah Jane, dau. of William W. and Sally (Lovejoy) Berry of Norway. She d. April 10, 1885. Children b. at Oxford: Sarah Elizabeth, b, Dec. 19, 1849; ^- J^^- 4' ^^SO' Laura Ella, b. Sept. 21, 1852 ; m. Rufus S. Penley. Charles Otis, b. Nov. 18, 1853; m. Mary Ellen Chaplin. Harriet N., b. July 16, 1855 ; m. William P. Lombard. Maria Elizabeth, b. Nov. 9, 1858 ; m. Alfred Rock. Levi Edgar, b. Oct. 29, i860. Ambrose Allen, son of Ezra and Phebe (Gary) Allen of Bridgewater Mass., b. 1784. He had settlement, after his marriage, in South Berwick, removing from there to Boston to engage in trade ; this venture, however, did not prove successful and he returned to Maine. Some bus- iness conected with his father-in-law's investments brought him to Craigies Mills in 1825, where he died very sud- denly, soon after his coming. After his death, his wife, Sarah Adams, eldest dau. of Maj. Winthrop B, Norton, and her children, were for a time members of her fathers household and later occupied one of his farms (57). Mrs. Allen m. 2d, July 5, 1838, William Warren of Wa- terford and died at Lewiston Jan. 16, 1873 Children : Ethan, b. South Berwick, June 13, 1813 ; m. Lydia J. Chaplin. Sarah Adams, b. South Berwick, May 15, 1815; m. May 24, 1844, John J. Perry of Oxford. Ellen Elizabeth, b. Portland, Aug. 21, 1825; m. June 2, 1849, Abiel M. Jones of Oxford. Christopher and Samuel Allen, sons of William and Mary Allen of New Gloucester, bought of Mr. Whit" 128 Annals of Oxford. ney, wild land in Hebron, (50-55) adjoining the Craigie farm, on what is sometimes called Allen's Hill. They were industrious men and cleared for themselves excellant farms. Christopher was b. April 16, 1865 ; m, Dolly Poor of An- dover, pub. June 25, 1808, she wash. Oct. 12, 1772 and d. Sept. 9, 1826. He d. July 26, 1819 and Samuel, who did not marrj', lived to see his brothers children grow to man and womanhood under his paternal care. Children : William Stevens, b. Aug. 24, 1809; d. Jan, 5, 1882, Susan Varnham, b. Oct. i, 1811 ; m. March 24, 1853, Samuel Chambers of Otisfield. Mary Osgood, b. Aug. 10, 1814 ; m. Charles L. Oliver. Martha Bridge, b. Oct. 18, 1816; m. Jan. 16, 1844, Aaron S. Hill of Exeter. William S. Allen, (50) son of above, m. Feb, 3, 1842, Elvira, dau. of Robert Pike of Oxford. Children, born in Oxford : Mary Elizabeth Osgood, b. July 10, 1843. Christopher Stevens, b. Feb. i, 1845 ; d. Jan. 3, 1858. Harriet Andrews, b. Sept. 20, 1847 ; m. Samuel W, In- galls of Auburn Me. Francis Imogine, b. May 24, 1849 ; d. unmarried, 1884. Maria Susanna, b. May 16, 1851 ; d. Jan. 16 , 1858. Sarah Ella, b. July 19, 1853 ; m. William H. Martin. William Henry Clay, b. Nov. 28, 1855 ; m. Nellie F. Martin. Walter Stevens, b. Oct. 17, 1861 ; m. Rose Reardon. Alpheus and Hannah Allen had, born in Hebron : Emily H., Dec. 25, 1818. Maria B., Dec. 5, 1820. Hamden A., April 16, 1823. Sidney, July 2, 1826. Libbeus W., Aug. 31, 1830; d. March i, 1849. Melissa Jane, Dec. 14, 1833. Oscar D., Feb 25, 1836. Lois A., Feb. 24, 1840. Father died Sept. 27, 1872 ; mother died April 30, 1872. Libbeus and Joanna Allen had, born in Hebron. Emory H., May 16, 1816. Mary D. April 11, 1818. Libbeus, April 26, 1820. William N., Oct. i, 1822. John H., April 26, 1826. Hannah, Sept. 13, 1828. Annals of Oxford. 129 Charles, twin with Hannah. Barnard B., Mar. 26, 1831. Melvin A. April 26, 1835. Father died Sept. 9, 1872; mother died Nov. 2, 1843. Moses Allen, b. in Minot Aug. 29, 1789; m. Nov. 3, 1814, Rebecca, dau. of Samuel and Elizabeth Whitte- more of Hebron: she born November 23, 1787. Children : Samuel Whittemore, b. Paris, Oct. 15, 18 15, medical prac- titioner in Missouri. John W., b. Harrison, Dec. 28, 1822; m. Sept. 13, 1855 Hannah E., dau. of Silas Maxim of Paris, s. Nebraska. Elizabeth, b. Hebron, Nov. 15, 1825. Amanda Justina, b. Hebron, Dec. 11, 1828; m. Peter Nut- ting, s. New Hampshire. Jacob Allen of Pownal and Sally Randall of Hebron, pub. March 31, 1821, had b. in Hebron: Mary, Dec. 25, 1823. Isaac, Dec. 16, 1825. John Andrews of Raynham, Mass. and Betsey Dean of Taunton were m. June, 1781. Dec. 1812, Dean, their son, bought lot No. 3 in the 6th range, 3d div. and proba- bly the family came to Hebron soon after. Mr. Andrews was a soldier in the Revolution, described as Corporal in Capt. John Callender's Co. Mass. line, fair complexion, 5 ft. 8 in. in hight, enlisted in Raynham April 9, 1777 for 3 years; had previous service. In 18 19 his name was placed on the pension roll, $96. annual allowance. He died Feb. 7, 1828, his wife survived several years : both are reported buried at Mechanic Falls, graves unmarked. Children : John, b. Oct. 7, 1784 , s. Taunton. Henry, b. April 11, 1788. Dean, b. May 21, 1790. Loved, b. Oct. 19, 1791. Lloyd, b. Dec. 22, 1793. Betsey, b. Sept. 3, 1795. Polly, b. July 14, 1797 ; m. Amos Clifford of Oxford. Mahala, b. July 26, 1802 ; m. John H. Dean of Ox- ford. 130 Annals of Oxford. Dean Andrews, son of John, m. Sept. 8, 1814, Maria, b. Dec. 3, 1793, dau. of Joseph and Susanna (Cushman) Perkins. They had ten children, five in Hebron, the others after removal to Minot. Children : Levi Cushman, m. Sarah Bailey and 2d, wid. Frances (Bai- ley) Owen; s. Brunswick. Maria Jane, b. June, 1818 ; m. Simon Thayer. Stephen Blake, b. Nov. 19, 1819 ; m. 1854, Jemima God- free, dau. of George and Polly (Barrows) Hathaway, s. Westbrook. George Dean, b. May 20, 1822 ; s. California. Sarah Cushman, m. Augustus Golderman of Mc. Falls. Isaiah Perkins, s. California. Caroline. Dennis Haskell, lived in Nebraska, d. Mechanic Falls. Catherine Amanda, m. Mr. Vance of Lynn. Charles, unmarried, killed at Gettysburg. Loved Andrews, son of John, m. Dec. 24, 1818, Huldah Marston of Hebron ; he was a stone-cutter, lived (181), later in Poland where he died, very aged. Children ; said to have been others, fourteen in all. Elbridge, b. Feb. 23, 1820; drowned off Portland. Mary, b. Aug. i, 1822. Lloyd, b. Jan. 23, 1824. Eliza Esther, twin with Frances Augusta, b. Aug. 23, 1827. Freeman. Anbrew Jackson. Diana b. 1837. Elvira, b. 1842. Lloyd Andrews, son of John, m. Feb. 28, 1822, Lavina , dau. of William Steadman of Hebron ; s. first in Foxcroft and later in Minot. Children : Seth Dean, b. Nov. 12, 1822; lives in Turner, forthe past twenty-five years correspondent of the Lewiston Journal and Sec'y of Nezinscot Lodge, F. A. M., since 1868. Angeline, b. Aug. 21, 1824. John Lloyd, b. May 21, 1827. Flora, b. Mar. 11, 1829. Russell Bucknam, b. July 5, 1831. Susan Maria, b, July 15, 1833. Metcalf Streeter, b. Dec. 15, 1834. Sabinas Walter, b. Aug. 28, 1837. Silas Stetson, b. Aug. 22, 1843 ; lives in Westbrook. Ellis Andrews, son of Mark, a soldier of the Rev- lution, m. Jan. 8, 1832, Fanny, dau. of Edward Hawkes of Minot. He was b. in Hartford, Me. April 28 , 1802, had Annals of Oxford. 131 settlement in that town, and later in Oxford (i8) where he died, Oct. 6, 1861. Wife, b. Jan. 28, 1800, d. Feb. 21, 1890. Children : George Ellis, b. Oct. 6, 1832 ; m. Jan. 2, 1869, Frances, dau. of Joseph Robinson. Their children are, Frances Josephine, b. May 9, 1871. Walter Henry, d. in infan- cy. Isabell May, b. Feb. 25, 1880; d. 1888. He is a housewright, lives in Portland. Freeman Bradford, b. Mar. 18, 1834; ^- Nov. i, 1868, Sibie Stockbridge, dau. of Isaac B. Carman. They had Charles Morris, b. Oct. 11, 1871 ; m. Annie E. Perkins. He is a lawyer and civil engineer, lives in Oxford (80). Sarah F., b. Jan. 22, 1836; d. July 19, 1855. Mary E. , b. May 29, 1838. Harriet A., b. Feb. 14, 1840. Orrington G., b. Feb. 14, 1840; m. April, 1866, Phebe C. Whitney. They have two children, Harriet Gould and Enola Annis. Martha Lucella, b. June 12 , 1842 ; m. Anson J. Holden of Oxford, b. Dec. 18, 1843. Alfred Andrews and Serene or Irene had child- ren recorded in Hebron : Leonard Carter, b. Nov. 25, 1806; d. Sept. 8, 1825. Willard Kingsbury, b. Jan. 1$, 1809. Philo Parmenio, b. Mar. 11, 1810. Bethiah Leonard, b. May 28, 181 2. Menzies C. b. Dec. 17, 1815. John Archibald, and Rosetta had children record- ed in Oxford : Mira, b. Nov. 7, 1846. Mary F. b. Oct. 28, 1847. Thomas Austin m. July, 183 1, Adeline Stanley of Norway ; had children recorded in Oxford ; Francis Henry, b. April 26, 1832. George E., b. May 18, 1835. Mary, b. 1840. Sewall, b. 1842. Abba L., b. Nov. 10, 184$. Sarah Ann, b. 1849. 132 Annals of Oxford. Horace Baker, son of Thomas, was born in Lyme, N. H., March 3, 1805. In 1834 he engaged in trade in Chi- na Me., removing from there, two years later, to Troy, and hoping for an increase of business, he came to Oxford Mar. 8, 1842, (see sketch page 106). He m. August 10, 1834, Sally, b. May 3 , 1808, dau. of John and Hannah (Smith) Blake of Lisbon, Me. She d. Dec. 30, 1881 ; he d. Oct. 15, 1870. Children : Thomas, b. China, Me., Sept. 28, 1835 ; m, June 16, 1870, Annie M. Cousens of Poland. He succeeded his father in the store, and for twenty-seven years was Town Clerk. He removed to Portland in 1885. Rebecca, b. Troy, Me., May 21, 1837 ; lives with Thomas. William Barrows, son of Joseph of Plympton, was soldier in Capt. John Bridgham's co., marched on the Lex- ington Alarm, served at the siege of Boston and later enlist- ed in the Mass. Cont'ls, for this service his name was plac- ed upon the roll of revolutionary pensioners. He was among the first settlers in Shepardsfield and continued, during his life, one of its most useful townsmen ; he was deacon in the church, and he was the most active of the founders of the Academy. His mother was Sarah , dau. of Nathaniel and Abigail Atwood of Plympton ; she was the mother of 1 2 children, 70 grandchildren and 136 great grandchildren. She d. in Hebron, Oct. 27, 1826; je. 93y, 5m, pd. Dea. Barrows ra. ist., June 8, 1780, Sarah Dunham of Plympton, who died Nov. 7, 1795, and 2d., Mrs. Katherine (Pratt), wid. ot Job Macomber of Paris. He d. Nov. 22, 1837, ^ 81 ; wid. removed to Monson to live with her dau. Children ; Zilpah, b. July 11, 1781 ; m. Oct. 1802, Calvin Bucknam. George, b. Mar. 21, 1783. William, b. Oct. 19, 1784. Patience, b. Jan. 29, 1787 ; m. Sept. 1806, Elias Tubbs. Joseph, b. Jan. 29, 1790. Jesse, b. March 29, 1791. Cornelius, b. Mar. 10, 1793. Isaac, died Oct. 28, 1800. By second wife : Orren, b. April 20, 1799 ; died Oct. 28, 1800. Caleb Strong, b. Dec. 22, 1800. Sarah, b. June 17, 1803; m. Jan. 6, 1825, Cyrus Packard; s. Monson, Me. Annals of Oxford. 133 George Barrows, son of Dea. William, m, Jan. 17, 1805, Eleanor, dau. of Edward and Ruth (Bucknam) Hawks of Minot. He d. 1819, in Hebron; she m. 2d. June 17, 1821, Abijah Hall of Paris and d. his wid. at the res- idence of her son G. W., in Otisfield, 1841. Children : George Whitefield, b. Oct. 15, 1805 ; m. Dolly Ann Wight of Otisfield, s. in her town. He d. Mar. 21, 1886. Horace Aurelius, [Dr. J b. Aug. 8, 1809; m. Mar. 1832, Irene Bearce. He d. at Harrison, June 7, 1852. Worthy Columbus, b. Dec. 7, 181 1 ; in trade in Portland, City Marshall in 1855. He m. ist. Emily Fernald of Otis- field, 2d. Sarah C. Lane. He d. May, 1886. Mary Ealeanor, b. July 20, 1819; m. Jotham S. Smith. William Barrows, son of Dea. William, was a law- yer, s. North Yarmouth. He m. Oct. 18, 1812, Mary Pal- mer, dau. of Rev. William Fessenden of Fryeburg. She d. Mar. 31, 1823; he d. Nov. 18, 1821. Children : Mary Osgood, b. Aug. 30, 1813 ; m. Alex. R. Bradley. Sarah Fessenden, b. 1815 ; m. Dr. Thomas F. Parley. Nancy Perley, b. 1817 ; m. Rev. Franklin Yeaton. William Groswold, [Judge] b. Jan. 12, 182 1 ; lived in Brunswick; m. ist. 1854, Huldah Whitmore, 2d. 1872, Mary R. Fessenden of Fryeburg : he d. April 6, 1886. Cornelius Barrows, son of Dea. William, m. Mar. 10, 1821, Anna, dau. of Ichabod and Rachael (Cole) Pack- ard. She d. in Paris, June 15, 1852 : he d. Hebron, 1869. Children : William Lewis, b. April 8, 1822 ; d. in Kansas, 1859. Ann Olive, b. Aug. 25, '23 ; m. Sylvanus Bearce. John Stuart, TDr.] b, Dec. 20, '24; m. May 31, '52 Lucy Ann Hall, both then of Paris. Albert Cornelius, b. Aug. 23, '26, m. wid. Elvira Latham, b. May 8, '18, dau. of David Morse of Norway. Elizabeth Maria, b. Nov. 6 , '29 ; m. Cyprian Hall of Paris. Silas Packard, b. Mar. 15, '33; m. Lydia, dau. of Eph- raim Packhard of Blanchard. He was killed at the battle of Fredericksburg. Caleb Strong Barrows, son of Dea. William, m. Jan. 17, 1822, Rebecca, dau. of Bearce of Hebron. Children : 134 Annals of Oxford. Orren Ripley, b. May i6, 1823. Elvira B., b. Mar. 4, '26. Mary D., — . Ann H. B., b. Aug. 10, 1828 ; m. Nov. '55, William G. Jordan. Caleb, b. May 10, 1830. Robert Carr, b. June 13, '32. Joseph Barrows, brother of Dea. William, is credit- ed with service in Mass. militia in the Revolution, and was among the first settlers. His wife was Hannah, dau. of Jo- seph and Ruth (Sampson) Cole of Plympton. She d. Dec- 22 , 1843 ; he d. Nov. 12, 1827, je 65. Children : Phebe, b. May 27, 1790; m. Gideon Cushman Jr. Reuel, fDr.l b. July 6, 1791 ; d. in Fryeburg, July, 1857. Sarah, b. Nov. 23, 1792 ; m. May 16, 1816, Ephraim Pack- ard of Jefferson. Job Cole, b. Sept. 13, 1794; d. Nov. 18, 1819, Mary, b. Aug. 20, 1796; m. Aug. 1815, Barnabas Pratt. Atwood, b. July 17, 1798. Ruth, b. July 8, 1800; m. Aug. 12, 1821, Thomas Davee. Isaac, b. Aug. 6, 1802; d. Dec. 15, 1819. Joseph, b. Mar. 16, 1805. Harrison Gray Otis, b. March 30, 1807. John Eveleth, b. March 21, 1811. Atwood Barrows, son of Joseph, m. Jan. 22, 1822, Mary C. Webster. Children : William Webster, b. Nov. 14, 1822. Nancy Myrick, born June 5, 1824. John Atwood, b. July 11, 1827. Reuel, b. July 27, 1832. Sylvester D.. Joseph Henry. Joseph Barrows, son of Joseph, m. April 22, 1827, Sarah, dau. of Calvin Bucknam of Hebron, who d. Jan. 29, 1839; ^^ "^- 2d- Sept. 13, 1840, Miss Susan Buck. He was public spirited, serving in town ofBces, also in the several offices of Major, Justice of the Peace and Deacon in the Church. He died June 19, 1868. Children : Mary Davee, b. Dec. 24, 1827; d. April 15, 1832. Joseph Henry, TDr.] b. April 6, 1829; m. Miss- Rob- erts, settled in Vassalborough. Sarah Katherine, b. June 12, 1834; ™- Clinton Howe of Paris. Emily, b. March 21, 1835 ? d. August 20, 1856. Annals of Osford. 136 John Eveleth Barrows, son of Joseph, m. Jan. 27, 1836, Harriet Glover, dau. of Stephen Myrick of Hebron. He d. August 14, 1850; she d. February 19, 1863. Children : Anne Dana, b. Jan. 4, 1837 ; m. Rev. Judson W. Shaw of Paris. She d. Falmouth, Me. , May 28, 1898. Stephen Myrick, b. Dec. i, 1838; d. Washington, D. C. April 24, 1899. Served in 5th, Maine Regiment. Hannah Frances, b. Oct. 25, 1840; d. Brockton, Jan. 1892. Reuel, b. Feb. 24, 1843, John Harrison, b. Feb. 24, 1846; d. March, 1867. Hattie Zilla, b. July 19, 1849 > "^* Fred W. Jordan, of Brockton Mass. Barnabas Barrovfs is credited on Hebron records with children, as follows : Hannah, b. May 11, 1794. Louis, b. Nov. 15, 1795. Sophia, b. Dec. 16, 1799. Martha, b. March 18,1802. Tilson, b. July 4, 1804. Allen, [Rev.] b. July 7, 1807 ; m. Oct. 23, '34, Sarah C. Faunce of Buckfield, s. Hallowell, Benjamin Barrows Jr. and Mary, his wife, are cred- ited on Hebron records, with children, as follows : Lydia, b. Sept. 22, 1785 ; m. Nov. 1801, Hosea Cushman. Lucinda, b. Sept. 24, 1787; m. Jan. 27, 1825, Richard W. Houghton. Benjamin, b. Mar. 11, 1796, d. Aug, 14, 1797. Polly, b. Dec. 4, 1804, m. Jan. 1824, George Hathaway. Benjamin Barrows, per. senior, d. Hebron, Nov. 29, 1800. Ephraim Barrows of Plympton, a soldier in the Rev- olution was a pensioner after 1820. He was a son of Ben- jamin b. Aug. 14, 1762, and d. at Norway, May 2, 1838. His wife, b. Nov. i, 1767, was Charlotte Churchill: they had settlement in Hebron, removed to Norway in 1834. Children : Jabez, b. Jan. 16, 1786. Abigail, b. July 15, 1787; m. Sept. 19, 1813, Reuben Chandler. Ephraim, b. Nov. 9, 1789. Benjamin, b. Sept. 2, 1792. Mary, b. June 20, 1794; m. Feb. 9, 1817, Nathan Beals. Joel, b. May 27, 1796. Charlotte, b. Oct. 2, 1798. Keziah, b. April 27, 1801. Jabez Barrows, son of Ephraim, m. Feb. 22, 181 1, Sarah, dau. of Simeon Davee of Hebron. 136 Annals of Oxford. Children : Betsey D., b. Dec. i6, 1811. Eurydine G., b. June 27, *I4. Harriet A., b. May 4, 1816. Sarah J., b. Aug. 4, 1818 ; died July 21, 1822. Ephraim Barrows , son of Ephraim, m. June 4, 1818, Sarah, b. Sep. 26, 1797, dau. of Bradbury and Mercy True of North Yarmouth ; where he had a settlement and was employed as a tailor. He d. Jan. 18, 1870 ; she d. Feb. 22, 1859. Children : Albion Paris, b. Mar. 14, 1819, m. Dec. 7, 1842, Parmelia W. Morrill, and d. Sept. 25, 1850. William Fessenden, b. April 28, 1820, m. July 20, 1844, Lavinia P. Hunting, and d. April 22, 1867. Jacob True, b. July 7, 1822, m. May 12, 1849, Elizabeth Worthly, and d. June 2, 1861. Sarah Jannet, b. Oct. 29, 1825, m. Sept. 15, 1842, E. Hen- ry Hunting. David Trull, b. April 12, 1828; m. Mary Morrill. Fred Ephraim, b. Feb. 17, 1830, m. Sarah Bartlett and d. June 26, 1866. George Dana, b. July 26, 1832. Martha Ann Rideout, b. Feb. 12, 1835 ; m. Charles. B. Kimball. Margianna Lavinia, b. Nov. 13, 1839, m. Sept. 13, i860, Jefferson B. Meservey, and died Sept. 11, 1869. Benjamin Barrows, son of Ephraim, m. Eliza Frank, born in Gorham, March 15, 1798. Children : Benjamin Grosvener, b. Sept. 7, 1818, m. June 30, 1851, Dorcas Chamberlain, of Auburn ; s. Norway. Nancy J. b. Oct. 31, 1820. Joel, Barrows, son of Ephraim, and Damaris Tubbs of Dresden, published their intention of m. Nov. 2, 1822. Children : Joel Estes, b. — 15, 1823. William Albert, b. Jan. 21, '25. Joanna Ellen, b. Sept. 2, '26. Thos. Hiram, b. Jan. 22, '28. Daniel Bartlett had lot eleven, in second range, as appears on the map of Shepardsfield. One A. Bartlett Annals of Oxford. 137 had adjoining lot in the third range, but no mention has been found of his family. Children of Daniel : Charlotte, b. Jan. 3, 1788; m. Nov. 27, 1803, Asa Ricker. Amos, b. Mar. 7, 1789; m. June 14, 1812, Olive, dau. of Caleb Cushman. Judith, b. Jan. 30, 1792; m. Jan. 27, 181 1, Sam'l. Benson. Polly, b. Feb. 26, 1798; m. Nov. 30, 1821, Ezra Tubbs of North Yarmouth. Ezra, b. 1800. Mahala, m. May 9, 1831, Thomas Stevens Jr. of Paris. Daniel Bartlett, d. Dec. 8, 1842. Dea. Ezra Bartlett, son of above, (19S), m. Nov. 27, 1830, Phebe R. Pottle, b. Minot, 1808. Children, born in Oxford : Eugene, K., b. 1832. Mary E. b. Feb. 16, 1837, m. Abi- jah C. Hall of Paris. Martha A., twin with Mary, d. unm. A son, d. Dec. 8, 1842. Edward P., b. 1844. Francis W., b. 1846. Artemas, b. 1849. Peter Connor, b. 1832, in Ireland, and Catherine Dicker JE. 18 , were domestics in this family in 1850. William Beal, from York, settled in Norway about 1796 ; in 1840 he was living in Oxford. His wife was Jeru- sha Fluent, and their children, probably all born in Nor- way, are reported in town history, as follows : — Ezra Fluent, m. Mary Ann Bennett, s. Norway. John, m. Almira Coy, of Minot. Polly, d. unmarried. William, m. Susan Millett. Maria, m. July, 1827, Hiram Thayer of Hebron. Rufus Fluent, m. Adaline Smith, and Lucy Taft. Samuel Treat, m. Clarissa, b. Feb. 17, 1814, dau. of John and Sarah (Perry) Pike of Norway. He was a joiner, s. first in Norway, and subsequently in Craigies Mills. Children ; Francis A., b. April 25, 1832 ; m. Dec. 27, 1855, Mary Louisa Edwards of Otisfield. Sarah Perry, b. July i, 1835 ; m. Horace Pratt. James M., b. August 27, 1837; m. Sarah Welch. Ezra Fluent, b. Feb. 9, 1841 ; m. Jane Dean. William Beals of Hebron and Sally Rowe of Poland were published May 31, 1826. Nathan Beals and Mary Barrows, both of Hebron, were m. Feb. 9, 1807 ; she d. Oct. i, 1826, and he m. 2d. Lydia 138 Annals of Oxford. Kingman Beals of Turner, pub. Nov. 2, 1837. Daughter Mary Ann, was born to them March 11, 1830. Stephen T. Beaman, m. April 5, 1849, Apphia, b. July 14, 1820, dau. of Dea. Martin and Ruth (Durell) IBrett of Paris. He was a tailor, removed to South Paris soon after the birth of their first child. Mrs. B. d. Mar. 20, 1879. Children : Mary Ellen, b. Oct. 21, 1852. George W., b. Oct. 28, 1855 ; d. Aug. 30, 1874. Edward D., b. Mar. 9, 1857 ; m. 1882, Alice G. Douglass. Abiatha Bean, prob. son of Jonathan of Bethel, b. June 20, 1793. He was a private in Capt. Robinson's comp. in defence of Portland, 1814. His wife was Mercy Fogg and their children were, prob. all b. at Craigies Mills, al- though their son Thomas C, when published with Mary McCullam, in Boston, 1854, gave Portland as his birthplace. He was an industrious laborer, moved to Portland in 1844 and to Boston a few years later. Children : Elvira Jane, b. Jan. i, 1817. Jonathan, b. Jan. 3, 1820; died in September, next year. Lydia Maria, b. Sep. 25, '23. Thos. Carlisle, b. Oct. '25. Mary Abigail, b. Aug. 13, '29. Henry Page, b. Mar. 10, '32. Anna Aurelia, b. May 13, 1836. Asa Bearce of Halifax, Mass. was a Lieut, in Capt. Thompson's co., commissioned June 6, 1776. He was an early buyer of land in Shepardsfield, securing five or six lots prior to 1786. He was chairman of the committee cho- sen hy the inhabitants to forward their petition for incorpo- ration, and was the first Treasurer of the town. His wife, Mary, after living with him 65 years, died April 13, 1825, JE 84 years and 9 months. Her descendants were 8 children, 65 grandchildren and 63 great-grandchildren. Lieut. Asa Bearce died, of cancer, August 21, 1827. The town records do not give the names of his children, but to Asa Bearce Jr. are credited : Annals of Oxford. 139 Lucinda, b. June 6, 1790; in. November 7, 181 1, John Farris of Hebron. Sylvina, b. Sept. 25, 1792 ; m. Daniel Bearce. Gideon Bearce, of Halifax, was at the seige of Bos- ton and, for marine service in the Revolution, was granted a pension in 1833. He was a brother of Lieut, Asa, above named, son of ^John, ^James, 'Austin who came in the ship Confidence, 1838. He had lot 7 in the 6th range, was a tanner as well as farmer, and probably the first to make leather in the county. He was chosen to an office at the first town-meeting of Hebron, and during his life was promi- nent in local affairs. He died June 18, 1844 ; wife Lucy died December 20, 1851. Children : Nabby Ripley, b. July 20, 1790 ; m. Isaiah Whitemore. Gideon, b. April 8, 1793. Lucy, b. April 11, 1795 ; m. Nov. 181Q, William Crooker of Minot. Daniel, b. May 16, 1799. Rebecca, b. Nov. 21, 1801 ; m. Caleb S. Barrows. Sylvanus Ripley, b. Jan. 15, 1804. Elvira, b. Sep, 27, '05. Josiah Appleton, b. Feb. 26, 1807. Irene, b. Dec. 6, 1809 ; m. Dr. Horace A. Barrows. Lucinda, b. March 29, 1813. Gideon Bearce Jr. and Polly King of Minot publish- ed their intention of marriage Feb. 16, 1816. He d. July 6, 1820 ; she m. 2d Oct. 6, 1822, Paul Bowker, of Minot. Children : Mary, b. Dec. 26, 1816. Lucy, b. May 4. 1818; m. April 30, 1838, Ephraim Maxim of Paris. Sarah, March 30, 1820. DanicI Bearce, son of Gideon, m. Sylvina Bearce of Minot, dau. of Asa Jr. ; pub. Aug. 21, 1819. She died June 23, 1857 ; he died August 22, 1873. Children : Eliza Ann, b. Feb. 26, 1820. Gideon, b. Sept. 20, 182 1. Harriet Newell, b. Aug. 16, 1823. Sophronia Cushman, b, Oct. 27, 1825. Rhoda Weston, b. August 12, 1827. Joseph Ripley, b. Sep. 16, 1829. Asa Milton, b. June 23, 1833. Ellen Appleton, b. March 27, 1835. Henry Merrill, b. April 30, 1838; m. Sept. 14, 1869, Fran- ces F., dau. of Gen, Wm. K. Kimball; s. Norway. 140 Annals of Oxford. Levi Bearce of Hebron, m, Jan. 22, i797> Judith, daughter of Captain Daniel Bucknam ; and the December following, he bought of Mr. Whitney lot 2 in the 4th range 93 acres, for $186.00. He was a son of Levi Bearce, a pri- vate in Capt. Isaac Wood's company, that marched from Middleboro' on the Lexington alarm, and further service in the Mass. Line, entitling him to the benefit of the pension Act of 1818. His name was placed upon the roll the next year, and there remained until his death. He died in He- bron, Dec. 17, 1826, age reported in newspaper, 76, but the pension roll makes him seven years older. The same paper that reported the deatli of Levi Sen. says that Levi Bearce Jr. died in 1827, aged about 40. Children of Levi and Judith Bearce ; Rebecca, b. June 4, 1797. Bathsheba, b. Jan. 18, 1799; m. April 11, 1825, Jacob Mussey. Levi, b. June 28, 1809. The above named are from Hebron records, but a relia- ble correspondent thinks there were other children, he re- collects there was a son Boyden, and thinks the family re- moved to Foxcroft, Me. Isaac Bearce, son of Levi, was a carder and clothier by trade, and came from Bristol to Craigies Mills, in 1816, to work in the factory. He was sometimes employed in the saw-mill, where he lost the first three fingers of right hand on the shingle machine. His wife was Eunice Copeland Greely, and twelve children were born to them, four died in infancy. Their home was on Pleasant street (68). He died March 22, 1866, M 82 ; she died Oct. 4, 1875, JE 84. Children : Augusta Maria, b. Aug. 11, 1814; m. Nov. 19, 1834, Are- tas Caldwell, s. Greenwood, they had eleven children. George William, b. Dec. 3, 1815, an innkeeper in Port- land, now living in Winthrop. He m. in Portland, May 30, 1838, Nancy L. Briggs, b. in Sumner Dec. 3, 1819, d. in Winthrop, Mar. 7, 1874. Their children, b. in Port- land, were Nancy Elizabeth, Georganna Amelia, d. in infancy, and Maria Frances, d. in her twentieth year. Susan Greely, b. Oct. 5, 1818 ; m. 1840, in Boston, George Washington Little, she is now living in California. Bathsheba, b. Jan, 31, 1821 ; m. in Boston, Nov. 16, 1843, Samuel Wells Jenkins, a truckman. They had son, Geo. W. and dau. Estelle Louise, who died in 1867, aged 18. She d. in Boston, Mar. 13, 1874; he d. in Quincy, 1886. Annals of Oxford. 141 Judith Bucknam, b. Aug 13, 1823 ; m. David A. Spear, now living in Ferndale, Cal. Isaac, b. Mar. 5, 1828, s. in Boston , wife, Mary Caroline had son Albert C, b. and d, in 1849. He d, Oct. 1848. Elizabeth Greely, b. Nov. 6, 1829; d. Sept, 20, 1849. Frances Ellen, b. Mar. 24, 1832 ; m. Asa Russ, now liv- ing in Bradford, Vt. Charles Bearce, of Hebron, bought of Joshua Keen Jr. a part of lot 2 in the 3d range, in 1795, and in 1799, he bought lot 3 in 4th range of Dr. Craigie. Wife Elizabeth. Children : Enoch, b. Feb. 22, 1796. Lois, b. May 27, 1798: m. June 24, 182 1, Ira Allen of Minot. Joanna, b. Mar. 4, 1801. Mary Ann, b. May 9, 1803. Elizabeth, b. Jan. 19, 1806; m. Apr. '25, Jona. B. Merrill. Charles, b. July 5, 1810. Nathan Dexter, b. May 19, 1815. He m. 2d, April 8, 1821, Mary Dunham, and had : George Washington, b. Jan. 15, 1822; m. Dec. 6, 1846, Saran, dau. of Nathaniel Cushman. Joanna Fogg, b. July 14, 1825. Ursula Cushman, b. September 2, 1829. Job and Betsey Bearce, had: Almira, b. Aug. 29, 1795 ; m. Aug. 19, 1813, Joshua Crooker, Jr. of Minot. Alvan, b. Dec. 17, 1796; m. Jan. 15, 1818, Abigail Washburn, and had : Delphina, b. May 26, 1819. Cetoigenne Greenwood, b. April 7, 1820. Lebbius, b. Aug, 28, 1821. Isaac, b, Feb. 14, 1823. Lybius, b. Oct. 3, 1798. Setli, b. Aug. 27, 1800; d. 1818. Job, b. Sept. 6, 1802 ; d. 1819. Sidney, b. Aug. 18, 1808. Pamelia, b. April 28, 1810. Albert, b. May 15, 1814. Isaac Bearce, was Captain of one of the Hebron companies that marched to the defence of Portland in 1814. Thelisma, his son, b. June 17, 1803, m. Sarah Harlow of Minot, pub. Nov. 19, 1825. They had Isaac, b. Sep. 14, 1828. Austin, b. Nov, 17, 1833; d. Feb. 13, 1857. Lewis, b. Aug. 3, 1835. Abigail, b. Feb. 14, 1838. Capt. Isaac Bearce and Mary Jones of Falmouth, publish- ed their intention of marriage, July 22, 1815. Enoch F. and Sally Bearce, had : Moses Jones, b. Nov. 16, 1818. Susan Hall, b. Mar. 7, '20. 142 Annals of Oxford. Elizabeth Henrietta, b. Jan. 27, 1822. Joanna, b. July 14, 1825. Leonard S., b. May 8, 1827. Elnathan Benson, had lot 8 in 3d range and lot 12 in 6th range, Shepardsfield. Hist, of Paris says that he was born in Wareham, Feb. 15, 174S, that his wife was Sarah Gibbs, and that most of their children were born there. The Mass. Revo, rolls, show him to have been a pri- vate in Capt. Hammond's co., enlisted 1778, credited to Plympton. He d. Aug. 10, 1814; wid. d. Nov. 25, 1823 , JE 83 years. Children : Jeptha, b. Sept. 24, 1763 ; had lot 11 in the 6th range. His wife was Silence Churchill, they prob. had children, but none are of record in Hebron. His widow m. March 15, 1803, Joshua Bessey, of No. 3. Maria, b. Aug. 10, 1765 ; m. Jabez Churchill. Elnathan, b. June 8, 1767. Nathan, b. July 30, 1769. Zephaniah, b. Oct. 25, 1771. Seth, b. Feb. 13, 1773; m. Esther, dau,of Samuel Jackson, s. Paris. Abner, b. Feb. 13, 1773 ; m. Catherine Colburn, s. Paris. Sarah, b. May 9, 1777 ; m. Benjamin Churchill. Jonathan Gibbs, b. June 28, 1780; m. Lucy W., dau. of Isaac Heisler, s. Paris. Caleb, b. June 19, 1783. Joshua, b. May 16, 1787 ; m. Huldah, daughter of John Bessey , settled in Paris. Elnathan, son of the above, bought part of lot 11 in the 5th range, in 1794. His wife, Batlisheba, d. Apr. 13, 1856. Children : Jacob, b. May 3, 1792, d. July 12, following. Ruth, b. April 30, 1793; m. April 12, 1813, Samuel An- drews of Buckfield. Jeptha, b. Apr. 4, 1795, d. 1799. Izalla, b. April 18, 1797; m. March 22. 1821, Benjamin Merrill. Elnathan, b. May 15, 1799, d. Sept, 11, 1800. Zilpah, b. Jan. 11, 1802. Samuel, b. Dec. 6, 1804. Lovisa, b. Mar. 25, 1807. Caleb, b. August 14, 1810. Sarah, b. October 19, 1812. Caleb Benson, son ef Elnathan, m. Nov. 28, 1805, Mar- garet Farris. He d. Feb. 18, 1862; she d, Sept. 8, 1862. Children : Christiana, b. June 18, 1806; m. May 23, 1830, Daniel Bucknam . Annals of Oxford. 143 Caleb, bom January 27, 1807, d. April 5, same year. Samuel Benson, of Hebron, m. Jeb. 27, 181 1, Judith Bartlett. She died June 22, 1820; he m. 2d Jan. 21, 1821, Huldah Cushman, who d. in 1833. He d. 1843, and prob. Susan Benson, who d. Feb. 20, 1846, was his widow. Children : Louisa, b. Sept. 19, 1812, Harriet N. b. June 9, 1816. Mary, b. Nov. 1821. Augusta C, b. 1826, aud Floril- la Jane , b. 183 1. Hannah Benson, of Hebron, and Abel Stetson, of Sum- ner were married October 25, 1810. William Banks, wife and seven children, were liv- ing in Oxford in 1830. John Bbssby, Jr., b. Feb. 8, 1782; m. Sept 25, 1803, Beteey, dau of Eld. John Tripp. They lived in both Paris and Hebron, and had fourteen children ; see Hist, of Paris. She d. June 3, 1837 ; he d. July 16, 1867. Joseph Biokford, farmer, b. 1809, in Vermont, came to Oxford (171), from New Hampshire, before 1844. His wife, Anna W., was a cousin of the wife of the Rev. Isaac Carleton. Children : Attai* J. T., b. July 12, 1842 ; m. John Prescott. Sarah Elkn, b. Nov. 6, 1844; m. Nathaniel Cash. James M., b. August 20, 1846. John Bicknbll, had k>ts 5 and 6 in the 6th range, likely the person named on the roll of Capt. David Pack- ard's CO. in th€,Revohiticm. His wife Rebecca, d. May 15, i8o3 ; he again m. Jaae 24, 1804, Susanna Sturtevant. The bklii of son David, April 23, 1781, and the death of daughter Deborah, Oct. 7, 1785. are all the children cred- ited on Hebron records, but there were probably others. Deborah Bicknell aad George Bryant, m. Jan. 18, 1807. David Bickaeli, prob. father of ]ditn, d. Dec. 1825, vE 82. 144 Annals of Oxford. David BieKNSiiL, sen ol John, m. Mixt. 23, ^799* Abigail Irish of Backfield. He died N©v. fiS, 18%. Children : Rebecca, b. Aug. 1800. Zilpah, b. May 4, 1803, d. 1803. SamHel, b. Aug. 10, 1^4; d. Oct. 4, 1S09. Sullivan, b. Sept, 25, 18075 d. Aug. zs, 1850. Sophronia, b. Oct. 8, 1809. Caleb, b. August 18, 1813 ; killed by a falling tree, November, i8a/j, Olive, b. November 29, 1817. Noah Bicknell, m. Dec. 31, t?94» Rebecca Car- luan, and had, born Ja Hebron : Cyrus, b. May 28, 1796. Hannah, b. Jan. 4, 1798, d. Sept. 28, 1829. Otis, b. Oct. 4, 1799; m. April 4, 1824, Martha Dudley, and had Charles. Sept. ao, 1825. Azor, b. Sept. 19, 1801, d. Aug. 10, 1815. Hosea, b. May 8, 1803. Sally, b. Feb. 24, 1805, d. March 16, 1839. Luke, b. Dec. 17, 1806; m. Feb. 6, 1830, Grace Decost- er and had Noah, May 18, 1831. He d. Dec. 13, 1837. Timothy Pickering, b. Feb. 13, 1809. Tristram Oilman, b. June 24, 181 1. Mary D. b. October 23, 1813. Cyrus Bicknell, son of Noah, m. Dec. 2, 1819. Rebecca Bicknell. Their children were : Azor, b. Dec. 20, 1820. Calista, b. August 24, 1822. Noah, b. February 23, 1834, d. May 30, following. Zilpah, b. Feb. 23, 1826. Columbus, b. Mar. 11, i8ai. Americas, b. August 26, 1831 ; d. January i, 1863. Simeon and Parnel Bicknell, are credited with : Simeon, b. May 20, 1822. William, b. Nov. 14, 1824. John Bisbeb, and Rebecca Packard, botJi of Hebron, were m. Feb. 15, 1798. Perbaps removed to Buckiield. Children : Ambrose, b. May 24, 1799. Martin, b. Feb. 5, 1800; m. Nov. ai, E825, Sophia Caab- man of Hebron; be then of Buck3eM. Serena, b. Feb. 17, i8oa. Cypriaa, b. A|pr, 20, zdof. Aana P^kios, b. S«{}t. J^ 28091. Annals of Ozfbrd. 146 Joseph Blakb, Jr. was born ha Paris Mar. 15, i8di. He m. Mar. 13, 1824, Mary Ann, dau. of John Whitney of Pdwnal and located in Paris. He came to Oxford before 181^0 and probabl)' removed, after a few years residence, t® Min«t whew he died Oct. 28, 187 1, Children : Waita«a Henry, b. N©v. 5, 1824; d. 1862, in the army. John Whitney, b. June 15, 1826, d. April i, 1841. Emeliae Whftney, b. Jan. 13, 1829; in. Cb as. B. Jacobs. Mary Elizabeth, b. Dec. 5, 1831, d. Dec. 25, sanve year. Jenaette, b. Mar. 21, 1833, d. Nov. 8, 1854. Jos^h C, b. Jane 18, 1834, ^- '"^ infancy. Greorge, b. June 4, 1837, d. Sept. following. George Frederiek, b. Ltec. 4, 1838, d. April 7, 1842. Charubs Maguire Blake, son of Stephen of Paris, ai. Feb. 1845 , Mary Cummings and settled in Oxford. Th«y had, b. Dec. 7, 1847, Charles M. who d. in 1849. He d, Oct. I, 1847 and she, a few years later became the second wife of Col. Simon H. Cummings of Paris. Capt. Isaac Bolster of Sutton, an officer in the Rev- olution, bought Mar. 29, 1780, of Mr. Shepard, lot 6 in the 5th range and lot 6 in the 6th range. His wife was Mar ry Dwinal of Sutton ; the family removed to Paris in 1784, where be died Api^ 2^, 1835. ©HAWNCY BoNNEY, soH of John of Paris, came to Ox- ford (31) before i&jo. In 1853, being at work in the woods for Mr. Hayes, his back was injured by a falling tree, par- alysing the lower part of his body, in this helpless condition h« lived several years. By wife Mary G. be had: Mnxj Aran, ra. Samu«l Curamitigs Wardweli. Borredell, n^. —^ — Gerry, s. in Massachusetts. Harriet R. b. 1836, m. L^mstn Gerry, s. in Otisfeld. Mieabeth, b, nB^. PkiHp, b. 1843, drowned ia Thosap- son Pond. 0«orge, b. 1845. Oyrus^ b, 1^6, Hmsf E. b. r84f>. i^Skeu^ died k Oidmd, 146 Asumls oi O^brd. Edmund Bowkbr came from Paris to Hebron about the time of the incorporation. His name is on the roll of Mass. soldiers in the Revolution. His wife was Patience Barrows, probably a sister of Dea. William. He d. April 30, 1812; she d. at Blanchard, Me. Sept. 8, 1840, ^82. Children : Silvia, b. Mar. 11, 1786; d. Feb. 2, 1813. Mary, b. Aug, 12, 1788, m. Nov. 23, 1807, Daniel Ma- comber of Paris, a blacksmith. Patience, b. Mar. 23, 1791, m. Feb. 23, 1817, Ruel K. Packard, s. in Blanchard. Lydia, b. Jan. 15, 1793, m. Martin. Sarah, b. Dec. 9, 1794, d. Dec. 9, 1815. Paul, b. Mar. 4, 1797; m. Oct. 6, 1822, Mary (King), widow of Gideon Bearce. Two children are mentioned, there may have been others : Gideon B. m. Avis Allen, had four children. He died in the army, July 15, 1865. Cyrus King, b. l''eb. 24, 1828. \Villiam, b. Feb. 28, 1799; m. Jan. 8, 1824, Elizabeth Crafts, s. in Monson. Keziah, b, Dec. 15, 1803. John Bridoham of Plympton was captain of a comp. in Col. Cotton's regt. in the Revolution. He had lot a in 1st div. Shepardsfield plantation, and his son John who had served as one of the corporals in his co. had the lot adjoin- ing, in the 2d division. Alden Bridgham of Shepardsfield, and Sarah Lane of New Gloucester, m. Feb. 1791. Derrick Bridgham, d. Hebron, May 5, 1830. Joseph Bridgham had lot i, adjoining John Jr. He m. Sept. I, 1789, Betty Lane of New Gloucester. Lucy, wife of Thomas Bridgham, d. Hebron, Dec. 10, 1847. Polly Bridgham and Cyrus Clark, both of Hebron, m. July II, 1802. Samuel Bridgham was fifer in Capt. John's company and had lot i adjoining his in Shepardsfield. He m. Aug. 2, 1787, Lutgr Hammond of New Gloucester. Annate of Oxfbrd. 147 Children : Mary, b. Dec. 25, 17^, m. September i-6, 1812, Thomas Brown of Minot. Samuel, b. Jan. 3, 1790, m. July 4, 1824, Mary Bearce of Minot, and had Samuel, b. May 11, 1825. He died Aiigust 24, 1835. Alexander, b. Mar, 9, 1792. Sophia, b. Aug. 17, 1795, d. March 31, 1800. Roland Hamenond, b. May 15, 1800. WiilArd Bridgham of Shepardsfield and Jemima Packard of New Gloucester, m. Mar, 4, 1790. Nathaxikl Brigqs is credited on Hebron records with dau. Hannah, b. Dec. 12, iSei, and son Aloazo, b, J^ly 12, 1805. Nathamel Briggs and Tabitha Briggs published their intention of marriage , Dec. 31, 1803. Ell« Briggs of Hebron and Isaac Prince of New Glou- cester, pub. Sept. 2, 1802. Noble Briggs, farmer, wife Olive, in Oxford, 1850. RuFus Briggs, son of Ephraim Jr. and Rachel (Al- len), of Norway, b. Oct. 17, 1812. He came to Oxford af- ter 1840, having by wife Olive, children as follows : —— Sarah, b. Oct. 28, 1832. Emeline, b. Nov. 3, 1834. Mary Eliz. b. Apr. 13, r837. Ellen Jane, b. Nov. 9, 1839. Charles Henry, b. Mar. 6, 1842. Adriene, b. 184^. A daughter, b. 1849. Thomas J. William E. Brooks, farmer, came to Oxford (95) before 1840. The Oxford records mention, wife Mehitable and children as follows : Euaiee Emery, b. Mar. 24, 1817. Charles Barker, b. Dec. 26, 1819 ; m, 1843, Roxanna Cordwell, of Grreenwood. William Estes, b. Dec. 18, 1820. Aasel Fields, b. Feb. i8, 1^23. L»6y Ann, b. Jan. i, 1836. Sarah Jane, b. Fdj. 14, 1837. Mary Esther, b. Jan. 21, 1833. Refcee- ca, b. Mar. 7, 1835. Frederick Augustus, twin with Franklin Aug«»tue, b. Juiy 20, 1840. William Bsooks of Paris and Miss L^^a M. Rosaeli (d Ox&ai, pab. Se^. 29, 1833. 143 Annals of Oxford. Samubl Brown, of Middleborou^k, Mass. was a pri- vate in Capt. Benson's eo., Coi. Patnana's reg. of Conti- neutals ; enlisted Feb. 19, 1778, for tkree jrears. His name was placed aj>on the jjeasioi] raM June 7, 1&19, rep>orted age, 66 years. In Augnst, 179S, he bought of Abrahain Dean (his wife's brother) krt 7, in the 6th range of the 2d div. and in 1798 be bought the adjoimng lot in the 7th ra. His wife was Ruth, dau. of Josiah and Mary Dean of Taunton, Mass., botli died atjvanoed in years and were interred in the family tonab, on the home farm (102). Children, as per Hebron records : Celia, b. Aug. 4, 1789, ra. Feb. 2, 1815, Zebedee Psatt. Anna, b. Sept. 8, 1791, pub. Feb. 6, 1808, with Samuel Gerrish ; m. ad — — Drew. Esther, b. Mar. 12, 1794, m, Sept. 3., 1820, Guy Bates Waterman of Turner. Samuel, b. Nov. 4, 1795, m. Sally MarHe, and 2d Nov. 19, 1838, Mrs. Diantha CaiT of Oxfcwd. They had Leon- ard, Rufus, Marcia, E. Woodman and Ruth. Clarissa, b. Ma*'. 9, 1798, m. July 15, 1821, Frederick Dennen of Poland. Henry, b. April 17, 1800, m. Mar. i, iSai, Bathsheba Dennen of Poland, s. in that town. Jacob Dean, b. April i, 1802, m. April 19, 1827, SaHy, dau. of John Gardiner. They had Jacob Washington, b. 1829, ra. ist Adeline True and 2d Mrs. Mary A. (Pot- ter), widow of James L. Fuller of the 17th Me. Reg't , killed in the battle of the Wilderness. Lucy A., b. 1833. Roscoe, b. Aug. 25, 1837, m. Jan. i, 1862, Annette M. ShcU. He was selectman of Oxford several years ; died Mar. 23, 1893. Mary A., b. 1840, m. Dec. i, 1866, Stillman Dennen ; she d. in 1879, J. D. B., d. 1850 or '51, and widow m. Aug. 1854, Zebedee Pratt of Poland. Ruth Dean, b. July 2, 1804, m. Moses Chesiey. Mary Staples, b. July 24, 1806, m. May 28, 1825, Moses Page of Hebron. Jdin, b. Oct, 8, 1809, m. Aug. 8, 1830, Hannah Yates of Greenwood. Siie was b. Feb. 23, 1801, and d. Ma,y 4, 1847 ; he d. Oct. 8, 1S45 . Tbek children were : — — Efifther A.^ b. Oct. 3©. 1830, in. Dennis Herrick. Jeim IL, b. April 7, 1%^. Aanals of OaEford. 149 Augusta M., b. Jan. 7, 1635, m. Aadrew Keropton. Hortensra E., b. Sept, 17, 1839, adopted by her unde CLyrtw, m. Aug. 5, 1855, Lorenzo D. King of Oxford. Ellaworth A., b. Aug. 35, 1840, d. July 22, 1869. Agnes M.. b. Aug. 15, 1842, d. Aug. 13, 1857. Loonard, b. June 6, 1812, m. ist May 8, 1836, Mary Ann Littlefield of Oxford; ad, Oct. 31, 1842, Abby C. Cox of Norway, (res. 131) Cyrus, b. Api^ 5, 1816, cooper, m. April 13, 1838, Susan P. Noble of Norway, (res. 132) Darnel Brown of Oxford, m. Aug. zn, 18120, Dolly HaH of Buekfield. Rev. William Brown, a Methodist minister, had set- ^raeat in South Paris in 1841—2, and the next y^ar loca- ted in Welchville, (133). He served on the School Ccwn- raittee and was four years. Town Clerk.. He died at Win- chester, Va. Dec. 13, 1864, JE, 53. David Bryant, prob. son of Ichabod, of Raynham, Mass. settled in a part of Paris that was set off to Hebron. He is in the credits to Raynham for service in several ccwn- panies during the Revolution and came to Maine about the closing of the war. His wife, Lucy, was his cousin and it ie said that all of their children were born in Mass. He d. in 1812, and she d., his widow, April 3, 1840. Children 5 lohabod. Nancy, m. Moses Smith. David, d. of the yellow fever, in the West Indies. Zebulon, b. May 11, 178a, and Arodus, m. Polly Richmond, s. in Paris. Ichabod Bryant, b. Mar. 3, 1773, son of David, m. Ruth, dau. of Eliab Richmond, and had, b. in Hebron : — Ichabod, b. June 34, 179S, m. Aug. 13, 1820, Elizabeth Stinchfield , of Hebron. Luey, b. Nov. 14, 1798, m. Samuel Ourney. Hannah, b. Feb. 19, 1801, m. Sept. 9, 1819, John Mich- ael Hack. ZebuloD, b. Nov. 12, 1802, m. Jan. 26, 1834, Lydia Rich- mond. He d. Oot. 13, 1857. Phebe, b. Mar. 4, 1805, m. Israel Richmond, NehenMah, b. J%% 1.3, 1608, d. Feb. 18, rSil. R«th, b. Not. 13, ifijo, d. Apri aS, i^s. l&O Annals of Ozfonl. Nehenriah, b. April 28, 1822^ m. Jan. 2d, 1^371 Ii«ne Grould of Hebron. Ruth, b. Mar. 6, 1816, m. Abial Bowmjui and kad Fred- erick, m. Georgia Lawrence. Enaily, m. Samuel Bent. Ansel, m. Augusta Bumpas. Lucy, m. Henry Sturtevant Zbbulon Bryant, son of David, m. July 7, 1805, Desire, dau. of Eliab Richmond, and Kved on ike home- stead. Wife d. July 14, 1856, and he m. 2d Mrs. Dorcas Bancroft. He died Sept. 27, 1881, in his looth year. Children : Zilpah, b. Mar. 18, 1806, m. May, 1827, William Pratt. Alanson, b. Sept. 18, 1807. Matilda F. b. May 27, 1809, d. June 3, 1836. Esther, b. Nov. 19, 181 1, m. Hiram Hilborn. Rhoda R., b. Jan. 25, 1813, m. Oct. 16, 183 1, Benjamin F. Pratt. William, b. Oct. 11, 1814, m. 1832, Elizabeth Ann Hall of Oxford, s. Mass. Eliab R., b. Jan. 5, 1817, m. Almira Banaroft. D. 1873. Rowena K., b. Dec. 9 1818, m. Thomas Dearborn. Orren S., b. Nov. 21, 1820, m. Nov. ai, 1847, Jeruaha C- Nelson of Oxford. Levi Ki&gman, b. Sept. 10, 1825, m. Ahnira French of Tewksbury, Mass., s. in Dexter, Me. Cyrua, s. in Lawrence and died there. Jonathan Bryant, son of Arodus of Paris, m. Nov. 3, 1829, Abigail , dau. of Abraham and Abigail (Bailey) Littlehale, b. Feb. i, 1804, in Tingsbororough, Mass., her res. Portland, at the time of publishment. They had son George, b. Oxford, May 9, 1830. Fatiier d. March, 1832, JE %o, and mother m. Alanson Bryant. Ai,ANSON Bryant, son of Zebuloa, m. Dec. 23, 1832, Abigail, widow of Jonathan Bryant. They Hved (176) in Oxford. He d. Sept. 13, 1868; she d. Dec. 3, 1871. Children : Abigail, b. Nov. 12, 1833, d. Sept. 13, 1853. Alanson Richinond, b. Aug. 32, 1835, d. Sept. 28, 1855. Almira, b. A»g. 12, 1838, m. Nov. 23, 1867, George R. Paine of Woonsocket, R. I., s. (164) in Oxford. They had b. Dec. 4, 1872, Alanson Remington, m. June 30, 1897, Cora Lund of Baldwinsville, Mass. Harriet, b. May 5, 1840, m. July 10, 1859, Henry Swett and had, b. July 29, 1863, DoaalBO, wio is married aad Hwes m CoIer^o« AaxoaiB ef Oxford. 161 C&arles Henry, b, June 6, 1847, m. April i^, r868, Eliza Steadman, and ha in Capt. Spar- row's, Plymouth co. and in 1819, his name was placed on the pension roll, for service in the Mass. Line, he then be- ing 78 years of age. William and Zephaniah, served in the Wareham co. and William's widow received a pension. Zephaniah Bumpas and Ellice Churchill, both of Shep- ardsfield, were m. at New Gloucester, April i, 1784. Zephaniah Bumpas, Jr. and Mary Gool, both of Shep. ardsfield, were m. at New Gloucester, Nov. 28, 1788. Miss Jedidah Bumpus of Hebron and Amaziah Reed of Plantation No. 5, were m. Oct. 19, 1809. Morris Bumpas m. at Pl3nn[ipton, Mass. Feb. 10, 1780 154 iumale o€ O^orA. Hannah Barapas ftod came to Shep^'dsfield a%9«t ^f9t$. He died, Oct. 14, 1837; wife died, Dec. 18, 1841. Children : Morris, b. Dec. 12, 178a, m. May, i8od, Mary Sturterant. He d. Sept. 9, 1814; she m. 2d, Nov. 6, 1817, Benja- min Spaulding of Backfield. Simeon, b. Nov. 20, 1782 ; burned to death in the acci- dental destruction, by fire, of tbek c^initi ShepardsfieM. Nathaniel, b. Aug. 31, 1784, na. Betsey, dau. of Jehn Warren of Buckfield. He was a Wacksmife, s. Paris. Lydia, b. Oct. 10, 1786, d. Oct. 22, 1803. Samuel, b. May 23, 1788; he had the homestead. Huldah, b. Sept. 14, 1790. Jesse, b. May 3, 1792, m. Polly Whitman. Martha, b. Sept. 1796, d. in infaacy. Martha, b. Sept. t6, 1799, ^' ^'^S- 26, 1821, Moses Couillard of Bath; m. 2d, . — ~- Snowman. Daniel, b. Oct. 10, 1800, m. CMive Tripp. Patieuce, b. May 27, 1801, d. Oct. 30, 1&20. Seth, b. Aug. 6, 1803, d. June 6, 1804. Eliza, b. May 22, 1806, m. Alden Fisk; s. Timaer. Samubl Bumpas, scm of Monis, s. Hebron, m. Re- becca, dau.of Capt. Azel Kinsley of Minot. He d. August 29, 1875 ; she d. May 14, 1881. Children : Azel Kinsky, b. Ma^h 16, 1821. Martha H., b. March 30, 1823, m. Apwl 21, 1844, H«- r^o G. LebaroH. Harriet Eleanor, b. April 4 , 1825, d. J«ne 3, 1842. Martin Kinsley, b. May i, 1827. Samuel Augustus, b. May 24, 1829, Wh.,uam Bumpas and Haoinah Barrows, were mar- ried at Rymptea, Mass. Feb. 10, 1780. He d. in Hebren, Jaa. 7, 1813, she d. June 12, 1846. Children : Silas, b, June 9, 1781. William, h. Sept. 4, 1783 Alden, b. June 9, 1786. Betty, fe. May 13, iy»&, m. May 9, 1^13, Caleb Coshraan, Jr. Hanoah, b. Jaa. 1792 Bethany, b. Sept. 8, 17^5, m. Mar. 35, i8ai, Aaron Maa- shall of HebKsn. Clarissa, b. Jnly 17, 1799. Laiwa, b. Dec. 30, iSoi, m. J»ly 16, 181S, Jacob Records. Eiw*i b. Feb. 25, 1804, na. Dec. 2, 1824, W^aw Mei^. Annals of Ozfonl. 166 Silas Botitpas, son of WiUiam, m. Oct. 17, 1803, Keziah Packard of Hebron. Children : Lueinda, died Jan. if, 1804. Sophronia, b. J«ne 11, tSo^- Mixaula, b. Jan. 29, 1809. Chas. White, b. May 24, 1814. Silas, b. Feb. 29, 1816. WiUard W., b. Aug. 16, 1818. Dea. Alden Bumpas, son of William, died in He- ron, Aug. 26, 1849. His wife was Polly, dau. of Samuel Crafts, with whom he married Nov. 26, i8i3. Qiildren : Solomon, b. Aug. 18, 1813, d. Feb. 27, 1814. Atwood B., b. May 9, 1815. Mary Ami, b. May 29, 1818. Sara DeAlbra, b. Sept. 5, 1824; m. Dec. S» 1844, Jofen Whitman. Isaac C, b. Aug. 30, 1826. Verrcn Alden, b. July 11 , 1830. Laurin Aurelius, b. April 29, 1833. William Bumpas, son of William, m. Nov. s6, 1807, Phebe Washburn, s. in Hebron; he d. Aug. 14, 1837. Children : Lorenzo Simmons, b. Jan. 9, 1809, m. Oct. 4, 1S3S, Lydia York of Hebron. William White, b. Aug. 3, 1813, m. Nov. 25, 1835, Car- oline, b. Feb. 8, 1815, dau. of Lewis and Martha (Bes- sey) Monk of Buckfield. He was a shoemaker; his first child was born in Hebron, the others in Oxford, where he died Jan. 19, 1866. His children were : Emily Angerooe, b. Nov. 19, 1837, m. Jan. i, 1861, Bartlett Kavancwigh. Alphonso Whitman, b. —— d. Jan. 30, 1850. Hiram Mellen, b. Oct. 2, 1848, d. Sept. 20, 1849. James Adelbert, b. July 3, 1846, d. Feb. 3, 1850. lowing Herrraan, b. Nov, 18, 1850, m. October 7, 1897, Mabel Pattae. Llewellyn Washburn, b. — - — d. Aug. 22, 1855. Sybelia Josepheae, b. Jan, 16, 1856, m. Feb. 18, 1888, Charles F. Hanscom. Charles Herbert, b. July 4, 1858, m. Feb. 12, 1881, Emma Hammill. John Burns, b. in Massachusetts in 1783, had family in 156 Aih^Ib of Oxford. Oxford at tbe time erf incorpor^on, consisdng of wrfe Je- rusba, tkree sons aad five d^tghters ; Betsey, m. May 24, 1835, Alpha B. Everett. Mr. Whitney's note-bot^ mentions the occupation of i J2 acres of land, on the Hne between Hebron aad Otisfield, by John Burns and Jod. Kicbard, b. Mar. 27, r8o6. Sopferonia, b. Dec. 15, 1808, m. 183.1, Bdiw^ni Weemati. WiBiam Harrison, b. March 21, 1813. Sarah Jane, b. May 13. 1^15. na. Oct. 12, 1833, Preston Edwards ot Otis^eid. WiLUAM Caldwell, scwi of Jctbn, m. M^ 3, 1799, Nancy Woodward of Poland. Their farm was in that part of Hebron that became Oxfo*«l (172) ; he d. Dec. 12, 1862. Children : Zenas, b. Mar. 31, 1800. He wa« graduated at Bowdoir College, Preceptor of HaJlowell Academy, and in 582 was chosen Principal of the Maine Wesley an Seminary. He was a young ma« of rare promise whose early death, Dec 21, 1826, was a sod event t© the school. Leonard, b. Jan. 30, 1803, s. on the home farm. Merri«, b. Nov. 39, 1806, gr. Bow. Cal. class of i8z8, and same year was chosen Principal of the Seminary. After six years ©f creditable service in tliis office, he re ^ned, to accejrt a professoi"ship in Dickrnso« College. Nai^y, b. ApeH 25, 1809, m. Aug. 25^ 1827, KHphalet Clm'k of WiHon. They s. in Portland where he engaged IB medical (ho«9.) practice. His fine presence, agreeable manners and excellent judgenaent gave bim a large cli- entage, and a forttine. They both lived to an advanced ^e, and having no children, they distributed the laa-ger part of their estate to educational and religious iufftitutions. Lbonard Calbwell, son of WHliam, m. May 22. J 831, Miss Hannah Fwr«ington of Otis* el d ; Children, born in Oxford : Emily Oark, b. May 2S, 1833. Leonard A., b. — 1834. MiEfi C, b. p%6. W»Ham F., b. 1S38. Aana E., b. Feb. 21, 1^48, 168 Asma^ of Oxford. Rev. Isaac Carlton, son ei Isaac, was b©m A»*- 20, 1807, and died Jan. 5, 1858. sbe sketch pask 106. He m. Dec. 15, 1836, CJariada, dau. of Natiiamel and Phoebe Merrill; she b. Mar. 9, iSoS, i. PwtlaHd, Oct. i, 1894. Their first child was boTti is L*djec, the others were born in Oxford, and were as folisws : Clara, b. Sept. 21, 1838, d. Portlaiid, Oct. 25, 1^99. Delavan, b. June 30, 1840, m. Mary EIKs. Laura, b. Nov. 24, 1841, lives in Popdaad. Mary, b. Feb. i, 1844, m. John M. Deanett. Dora, b. Nov. 21, 1846. lives hi Portland. Thomas Carman, son of John of North Yarmoo^, m. Eleanor Gardner, or Garnett, pvk>. Oct. 8, 1791. T^&y s. in Hebron, where wife died Aug. 2, i8op; he na. 2d, Feb. 5, 1814, PriecHla Reed of WtMoa. Childrea : Thomas Randall, b. Aag. 16, 1793. Luther, b. Sept. 28, 1795. Isaac Bearce, b. May 25, 1798. Matilda, b. Jam. 3, 180L, d. ramnarried. Miranda, b. Aug. 25, 1803. m. KiHtbaH Priace Fnlkr. Janaes Harvey, b. Aug. 7, 1805. Arvilla, b. Dec. 23, 1807, d. unnaan-ied. Eleanor, and Loring, by 2d wiie. Thomab R. Carman, son of Thomas, was brought up m the family of Capt. Isaac Bearce. He taught school in Woodstock, Greenwood, Oxford and other places. His wife was Sarah, b. Jan. i, 1797, dau. &i Solomon and Sally (bwwi) Bryant of Biyant's Pood. He survived his wife, hvmg w4th hie daughter in Poitlaad, aad with Dea Chris- topher Bryant of Woodstock, where he died. Children : Sylvester, d. in early manhood. Sarah Jaiie, d. in infency. Sarah Jane, m. WilHara Weich «f PortW. Milton, d. before he was tweaty. r,..rw"'T'' ^^•***'' ^^oi Thorny lived on Main st. near his shop. He was a man of womierfal versatility em ploy.«g feW^ at ««^ a. a farmer, ho-sewrigCSbL^t Annals of Oxford. 150 He m. 1821, Dolly, b. Feb. 6, 1803, dan. of John Cald- well, Jr. Children : Mary Ann Washington, died Jan. 30, 1827. Luther Milton, died Aug. 7, 1828. Albion Francis Marion, b. Aug. 20, '28; d. June 11, '32. Amanda Melvina Milton, b. Junt 20, 1830 ; m. Charles F. Ingalls, lives in Portland. Adelaide Voloski, b. Aug. 13, 1832 ; m. Wilder Reed, lives in Boston. Thaddeus Sobieski, b. May 13, 1834; '"• Helen Wing of Wayne, he died at Winthrop. Luther Stanhope, b. Feb. 15, 1836; m. Rebecca Bacon, lives in Bridgton. Elbina Lowell, died May 7, 1840. William, b. Mar. 13, 1839; d. Oct. 7 1840. Edward Preble, m. Sept 19, 1865, Miss Abby Bowdoin ; m. 2d, Mrs. Mary (Cross) Webb ; lives in Bridgton. William Wallace, m. Charlotte C. Bennett of Sweden; m. 2d, Mrs. Edna J. (Mitchell) Eames; lives in Portland. Helen Marr, lives with her sister, Mrs. Reed, in Boston. Father died in Bridgton, Nov. 24, 1874 ; mother died in Cambridgeport, Nov. i, i886. Isaac B. Carman, son of Thomas, learned the join- er's trade and soon after arriving at his majority, he went to Boston where he became proficient, not only in house fin- ishing, but in ship and cabinet work, and for several years was employed in the Charlestown Navy Yard. In 1832 he returned to Oxford, living in the house now occupied by his son-in-law. Squire Andrews, until his demise, Nov. 18, 1864. He was an ingenious mechanic oi excellent charac- ter, a kisd friend and a good eitixen. His wife with whom he married, in Boston, July, 1828, was Sarah Cass, b. in Scituate, July 27, 1801, dau. of Samuel and Sibae (Litch- field) Stockbridge; d. Oct. 29, 1872. Children : Sibae Stockbridge, b. Nov. 12, 1833 ; m. Freeman B. An- drews, Esq. of Oxford. Ellen Litchfield, b. Sept. 14, 1840 , d. 1854. Caroline Elizabeth Cass, b. Nov. 29, 1842. Dr. RoBCRT Carr, son of Samuel, was b. at Newbu- ry, Mass. Oct. 34, 1783; m. Jan. 30, 1813, Polly Chase. She was born, Aug. 5, 1785, and soon afttr their marriage, 160 Annals of Oxtord. he commeneed the practice of medicine in Hebron. In tJiis great office he served many years with skill and fidelity, his kindly disposition making him, everywhere, a welcome guest. He died at West Minot, Jnl}' 14, 1852. Children : Josiah, b. Feb. 6, 1814, m. Sept. 23, 1841, Elizabetli Frances Bridgham. For forty 3'ears a beloved physician at Mechanic Falls. Ann Kimball, b. Mar. 29, 1816, m. 1838, Edward Bruce. Mehitable Frye, b. April 5, 1818, m.Oct. i3, 1843, Isaac Whitmore Marshall. She d. Hebron, Jan. 9, 1845. Samuel, b. July 30, 1823, m. Harriet C. Hawks. Robert William, b. Feb. i, 1826. Cassander Cary, son of Dr. Luther and Abigail (King) Cary of Turner, was born in Williamsburg, Mass. Aug. 15, 1783. He m. 1808, Sally Clapp; he m. 2d, i-8i8, Joanna Jones; had settlement in Hebron, wh«re he d. Sept. 2, 1831. Children as per Hebron records. Sophia, b. April 12, 1810. Martha, b. May 5, 1812. Harriet, b. Aug. 24, 1814. Sally, b. Nov. 14, 1816. Henry J., b. June 12, 1823. Cassander, b. May 4, 1836; lived sixteen days. Aaron, b. Nov. 20, 1828. Thomas Cary, son of Zachary and Eliza (Newhall) Cary, was born in Sterling, Mass., 1807. He was a briek- maker, residence, while in Oxford, oh King street, oppo- site Mr. Ricker's. He was a stage driver on the Portland and Paris line, also on other routes. In May 1843, he re- moved to farm near Gray Corner, where he continued until his house was burned, a few years aga, since then, his dau. Mrs. Sykes, has made a home for him with her ia Lewis- ton. He m. 1st, Theda L., dau. of Capt. Micah Walker of Paris; she d. July 31, 1838, and he m. 2d, May 20, 1839, Mrs. Julia Ann Waterhouse, dau. of Dr. Peter Whit- ney of Gray. She had one son, Peter Whitney Waterhouse who had hie surname changed to Cary, by the Legislatare in 1842. He m. Mary Peck of Conn. Children : Sarah Elizabeth, b. 1835 ; m. John Wesley of Patten. Theda, b. April, 1842 ; m. R©bert M. Sykes of Lewiston. Cephas, b. r843; na. Emma Fams, lives im Oxford. Gustsvae N«whaM, b. 1845 ; ctram., di«d m ^ke army. Axmals of Oxfc^:^. 161 Cynthia, died in ijrfancy. Mary, died in infancy, Cynthia Whitney, b. 1851 ; m. John Dingley of Lewiston. Albert Alonzo, b. 1853, lives in Gray. Zachary Cary of Leeds and Miriam Morse of He- bron, were married Aug. 3, 1824. She was a daughter of James Morse, the miller at Craigies Milk and died, his widow, at Woodferds. He was a brother of Thomas, above named, b. 1801 ; he had settlement in Norway and later in Oxford (119). Children; James Henry, b. 1825, m. Mary Elizabeth BresHn ; he d. in Portland, 1851. Albert Quincy, b. 1827, killed in the steamer Primrose, blown up on the Mississippi river. Lydia Ann, b. 1839, d. young. Martha Jane, b. 1832, m. Walter B. Harmon. George Francis, b. 1837, m. 1866, Harriet N. Flood, s. Portland; d. Feb. 7, 1892. Lewis Clark, b. 1843, d. unm. at Woodfords. Squire and Deborah Caswell, are credited on the Hebron records, with children, as follows ; Rachel, b. May 10, 1815. John, b. June 13, 1818. Andrew Harlow of Minot, and Deborah Caswell of H€- bron, pub. their intention of m. July 30, 1825. David W. Cates, said to have been left an orphan m infancy, and adopted by an Otisfield family. H« was b. Sept. 1799, m. July 11, 1830, Harriet Eaton, dau. of Ab- ner Shaw of Oxford. He had residence on Pleasant street, followed the cooper's trade, and lived more than ninety years, the last twenty in total blin-dness. His wife d. Aug. 189S, in Massachusetts. Children, born in Oxford. Frances Elizabeth, b. May 30, 1831, m. Mar. 14, 1851, Daniel C. Moose ; m. 2d, Abiel Root. She d. July, 1900, at Nwwood, Mass. Oharka AMgastus, b. July 27, 18^, la. Philena Libby of Harrison, liv€s in that town. Albiop Milton, b. Mar. 17, 1836, m. Maay Pai«sons, Hve« in Blackstone, Mass. 162 Annals of Oxford. William Lewis, b. July 20, 1838; m. Mary Ann Sweet; m. 2d, Hannah Sweet, lives in Blackstone. Clarence M., b. Mar. 31, 1851 ; m. Mary Flaherty; m. 2d, Mrs. Josephine Jordan, lives in Blackstone. Zebulon Chadbourmb, b. 1774, m. Polly Staples, b. 1779 ; came from Kennebunk and located on Pigeos Hill. Children ; Mary, b. June 30, 1801, m. Feb. 20, 1823, Reuben Saw- yer of New Gloucester. Elon, b. June 2, 1803. John R., b. July 15, 1804. Lucy, b. Sept. 8, 1807, m. Herrick. Samuel H., b. Oct. 2, 1810. Thomas, b. May 3, 1812, lived two years. Susanna, b. Oct. 12, 1815, m. Chase Merrill. Zebulon, b. Aug. 30, 1823, m. Dorcas Brown, and died, very suddenly, in 1846, without issue. Elon Chadbourne, son of Zebulon, had the home- stead (140). He m. May, 1826, Lydia K. Piper of Otis- field. Children; Francis S., b. Jan. 28, 1828, m. May 19, 1850, Serena Kenney of Westbrook. Jairus Keith, m. Mrs. -— — Lombard of Otisfield. Cora, d. at the age of 25, unmarried. John R. Chadbourne, son of Zebulon, m. Rhoda Cdry Gurncy, and removed to SuHiner before 1840. Children : Louisa Deborah, b. June 6, 1839. Chloe Eustis, b. Jan. 15, 1835. James A. Barnes, b. May 16, 1839. Isabel Credentia, b. Feb. i, 1842, m. John McCollist*■ Samuel Crockett, son of Joshua and Sarah (Ham. lin) Crockett of Norway, was born in Hebron, Nov. 26, 1792; m. Dec. 25, 1815, Mary dau. of Benjamin Her- ring of Norway. She died Nov. 4, 1877, m 82 years. Residence in Oxford (35). Children : Mary Jane, b. June 24, 1816; m. May 14 1836, Eben J. Pottle of Oxford. Sally L,. b. July 12, 1818; 2d wife of Mr. Pottle. Solomon, b. June 11, 1820. Esther C, b. Mar. 23, 1822; m. Charles Pike of Norway. James, b. Feb. 8, 1826, lived ten months. James, b. Oct. i, 1827, d. June 17, 1832. Benjamin, b. April 6, 1831 ; m. Feb. 11, 1850, Elvira F. McAllister, settled on the home farm and had : Samuel Lafayette, b. Oct. 15, 1853. Alfred Irving, b. Aug. 14, 1856. Mark, b. 1836, m. Roslia Augusta Millett ; s. (46), had: Otha, Heloise, Samuel, Winfield Scott, Sarah Louisa, Frederick Milton, Lillian Kate, David Mil- lett, Mary Elsie Blanch and Fannie Persis. Sewall Crockett, brother of Samuel, b. October 4, 1803 ; m. Olive Hayford, credited on Oxford records with : Ellen Maria, b. Jan. 23, 1829. Sewall, b. July 12, 183 1. Lewis Hamlin, b. Oct. 23, 1833. Charles Pierce, b. Aug. 5, 1836. Mary Pike, b. Aug. 7, 1838. Charles Crocker, son of Joshua and Ruth ('Jo}rce;i Crooker, was born Oct. 23, 1780; m. Elizabeth, daughter of Daniel Packard and s. in Hebron, perhaps on lot 3 in the 5th range, 2d division, his father's purchase of Mr, Whitney in 1801. Children are credited as follows : Charles, b. May i, 1801. Stephen, b. Jan. 20, 1802, lived one month. Daniel, b. Jan. 2, 1804; living in Oxford (119) in 1840, with wife, three children and two aged women. Sophrona, b. July 23, 1806. Irene, b. April 4, 1809. John, b. Feb. i, 1812. Joshua, b. March 6, 1816. Joseph, b. Feb. 15, 1819. 172 Annals of Oxford. Joshua Crookhr, Jr. of Minot, an«l Almira Bearce of Hebron, m. Aug. 19, 1813 ; had Almira Bearce, Dec. 1814. Seth Crooker of BuckficW a»d Priscilla Keene of Hebron, m. Oct. 23, 1800. He d. in Oxford, Jan. 22, '33. Children : Lemuel, b. Mar. 25, 1804; family in Oxford in 1830. Seth, b. 1807, m. Nov. 17, 1839, Caroline Rowe of Sum- ner, lived (94), had Cyrenas R., b. 1841, and others. Jonathan, b. 1808, m. Dec. 11, 1833, Ruth Emery, live^ in Oxford, had Caroline, b. 1835, Melinda C, b. 1839, Cyrus R., b. 1843, and Rosetta G., b. May 30, 1846. Zelotas, died Mar. 1816, aged four years. Ira , b. 1814, a mute, m. Emily S. Cleaveland, and had born in Oxford, Rosina, b. 1842, Drusilla, b. 1846, George W., b. 1849. Otis, b. May 30, 1817, m. Nov. 25, 1840, Eunice Brooks, and had Charles H., b. Oxford, July 29, 1847- Meliuda, b. Aug. 25, 1819. Ashley Curtis was a private in Capt. Josiah Hay- dew's, Bridgewater company of Minute-men, which march- ed on the Lexington alarm ; he also served undei' the same commander at the seige of Boston. In 17B5, he bought of Mr. Shepard, a part of lots 10 and 11 in the 5th range, ist division. He died Aug. 25, 1831, m 85 years. By wife Susanna he is credited with children as follow*. Eliphaz, b. Jan. 16, 1771 ; had son Alvah, Nov. 6, i7j»5r. Oliver, b. Nov. 18, 1773. Susanna, b. Feb. 9, 1776, m. Jxrae 4, 1799, Isaiah Fuller, Mary, b. June 31, 1778. Ashley, b. July 31, i^^; m. Dec. 2-1, 1809, Betsey Pack- ard and had Rosetta H., b. Oct. i, 1810, Harrison G. O., b. Jan. 13 1812, Harriet Newall, b. March 17, 1815, Hiraai, b. July 10, 1817, Ai-villa, b. May 10, 1820, Elizabeth, d. young, Elizabeth, b. Feb. 26, 1825, and George A., b. Mar. 9, 1829. Sarah, b. May 9, i^Sg, d. Jan. 26, 1808. Rebecca, b. Feb. 12, 1786, m. Sept. 26, 1813, Ebenezer Jewell of Paris. Sibyl, b. May 19, 1789, d. J*me 16, 1*^90. Lois, b. Oct. 21, i^i, d. Nov. 7, i^^^. Annals of Oxfbrd. 173 The Cushman family had several representatives among the earlj^ settlers of Hebron ; an excellant Geneal- ogy having been published, reference is made to it in some cases. Job, Thomas and Zebedee Cushman, sons of Thwn- as and Ann (Chipman) Cushman of Plympton, Mass. are said to have commenced clearing land in Shepardsfield, in 1782. The names of the two latter are upon the Massachu- setts rolls of soldiers in the Revolution, and Zebedee, for service in the Continental navy, was granted a pension. Job Cushman had lots 11 and 12 in the 6th range, was twice married and had eleven children. In 1793 he was li- censed, by the Baptists, to preach as a missionary at large. He moved to Montville in 1804 and died, very suddenly, in his 73d 3'ear , Jan. 8, 1826, while oh a mission to Campo- bello Island, and was buried at Eastport. He was a thrifty farmer and an exemplary christian. Thomas Cushman was b. 1758 ; m. Nov. 1783, Rut^ Ring of Minot, Maine. He became interested in the teach- ings of Ann Lee and with his family joined the Shakers at New Gloucester. He died at Alfred, Me. 1816. Zebedee Cushman, was b. 1763; m. Mar. i, 1787, Sa- rah Holmes of Plympton, and the}^ are credited with elev- en children in Hebron. He had lot 10 in the 7th range ; he died June 3, 1837. Isaac Cushman, son of Robert, of Kingston, b. Mar. 10, 1745 ; a soldier of the Revolution, pensioned in 1833. He had lot 2 in the 5th range. His first wife was Sarah by whom he had Elizabeth, b. Aug. 20, 1771 and three others. She d. Feb. 10, 1804. He m. 2d, Sept. 18, 1805, Mehitable Gurney of Hebron. Joseph Cushman, son of Benjamin of Plympton, m. Dec. 24, 1788, Peggy Brown of Shepardsfield ; three child- ren on record. He was a soldier of the Revolution, but per- haps did not serve long enough to entitle him to a pension. He was born in 1758 and died m 1834. Andrew Cushman, son of Josiah of Plympton, b. Aug. 231 ^773» m. 1st, Hannah Perkins, and 2d, Feb. 4, 1804, Ann Nelson of Hebron, by wkom he had nine children Family removed to Mons(»n, Me. 174 Annals of Oxford. Gideon Cushman, son of Caleb of Cai^ver, was b. Nov" 20, 1750; m. Feb. 25, 1772, Ruth, dau. of Capt. Nathan- iel Shaw of Plympton, and had twelve children. He had lot 7 in the 2d range, and is said to have commenced clear- ing in 1781. Previously he had been a sailor, served as a soldier in the war, for which he was pensioned in 1834. Wife d. Dec. 19, 1836; he d. May 7, 1845. Caleb Cushman, Jr. brother of Gideon, was born July 1757; m. Mar. 24, 1785, Charlotte Packard; m. 2d, Mar. 29, 1804, P0II3' Buck and had fourteen children. He had lots 6 in the 3d and 4th ranges, and probably came about the same time as his brother. He had served as fifer in the Mass. militia in the Revolution and was pensioned in 1833. Wife d. Sept. 7, 1820, ^ 53 ; he d. Jan. 17, 1835. See Cushman Genealogy for the children of the families above mentioned. Levi Cushmau, son of Gideon, was b. Aug. 14, 1773? m. April 7, 1796, Eleanor Buck of Buckfield, had 2 child- ren and d. April 8, 1802. He m. ad, Rhoda French of Raynham, Mass., she d. Feb. 7, 1852, in her 83d 3^ear, at Mrs. Records. Mr. and Mrs. C. were s. in Oxford in 1840. Children : Polly, m. Isaac Bolster, Jr. of Paris, s. Harrison. Eleanor, m. Henry Blake, s. Patten, Me. Eliza, b. 1804, m. Chandler Records of Oxford. Sullivan, b. Mar. 13, 1805, m. Clarissa Jones Tribou of Paris, s. in Oxford, later in Auburn. Solomon, b. Mar. 7, 1807, d. June 25, 1827. Rhoda F., m. Dec. 3, 1831, John W. Fogg, s. Harrison. Zebedee Cushman, Jr,, b. Hebron, Nov. 23, 1787 ; m. May 16, 1817, Polly Robbins, s. Oxford (169), He died Feb. 27, 1844; she died Feb. 27, 1844. Children : Elvira, b. May i, 1818, m. Aug. 21, 1839, William Ed- wards, Jr. of Oxford. Job, b. Mar. 11, 1820, m. Feb. 28, 1850, Eliza Harris, s. Oxford. William E., b. Jan. 21, 1822, m. Sept. 29, 1849, Rhoda J. Lee. Mary A., b. Oct. 1823, m. 1844, Seth Eastman, s. Boston. Ann Robbins, b. Sept. 10, 1825. Annals of Oxford. 175 Leonard Cushman, son of Zebedee, was born Feb. lo, 1799, m. Aug. 6, 1821, Esther Jenkins of Norway. He d, Oct. 27, 1826, at Point Petre, Gaudeloupe. Children. Sarah Jane, b. June 28, 1822. Leonard Chipman, b. Oct. 25, 1823. Bartlett Holmes Cushman, son of Zebedee, b. Mar. 20, 1803, m. Nov. 7, 1826, Mary Fuller; s. Oxford. Children : Charles Henry, b. Feb. 10, 1828 ; s. Oxford. Zebedee, b. Nov. 7, 1837. Freeland and Martha, twins, b. April 21, 1841. Eleazer Cushman, son of Joseph, b. Mar. 6, 1789, fn.- Dec. 29, 1811, Sibella Tripp ; s. (198) Oxford. Children : Simon, b. Dec. 5, 1814, m. Nov. 25, 1837, Hannah Tripp. Freeman, b. Nov. 19, 1816, m. Dec. 7, 1841, Hannah W. Hall of Minot, s. on home farm and had, Rufus, b. Dec. 18, 1843 ; Abby, b. May 29, '49; Simon, b. Sep. 26, '51. Alden, b. Mar. 16, 1818, m. Sep. 6, 1851, Susan R. Getchell of Wayne. Chi-istiana, b. Mar. 8, 1821, m. Nov. 17, 1842, Stephen G, Stevens of Rumford, s. in Minn. Rufus, b. Aug. 27, 1825 , d. Mar. 7, 1832. Timothy Ford, b. Feb. 12, 1831, m. Aug. 18, 1852, Mary A. M. Dunham of Turner. Edward Thomas Cushman, son of Lewis and Dorcae (Lane) Cushman of Monmouth, Me.; b. Feb. 11, 1808. July 17th, 1830, he m. Sarah Jane Hutchings, who d. Nov. I, 1837; he m. 2d, June 24, 1838, Mary Blake, dau. of Wm. and Charity Jones. He came from Portland to Crai- gies Mills and engaged in trade in Mr. Hayes' large store near the brick mill ; he was also an agent of the Hayes- ville Mnfg. Co. After being burned out, in both store and mill he returned to Portland where he died Dec. 28, 1878 : wife died Mar. 1880. Children : Edward Augustus, b. Sep. 30, 183 1; m. Eliza Kingsley. Frances Jane, b. Aug. 13, 1832. Sophronia Adelaide, b. June 11, 1834; m. Frank Herring. William Jones, b. Mar. 29, 1839, d. Sept. 13, 1840. Nancy Helen, b. Dec. 28, 1840, lived nine months. Mary Jane, b. Aug. 16, 1842, d. Aug. 25, 1896. 176 Annals of OxfbTd. Caroline Sawyer, b. Mar. 21, 1845; m. John T. Wood, lives in Portland. James Anderson, b. Mar. 3, 1848, d. Jan. 3, 1850. Imogene Marr, b. April 6, 185 1, d. in infancy. Theophilus Dame came to Oxford to superintend the farming Interests of Mr Welch ; he lived on the Craigie Farm, also at Welchvffle. By wife Mary A., he is credited on Oxford records, with children as follows : Joseph, b. June 15, 1828. Mary Ann, and William Francis, twins, b. Feb. 16, 1835. Elizabeth, b. Sept. 21, 1836. John, b. Sept. 2, 1838. Fidela, b. Oct. 7, 1840. Simeon and Susanna Daveb are credited on Hebron re- cords, with children, as follows. Sarah, b. Nov. 28, 1789, m. Jabez Barrows. Katherine, b. April 15, 1791, m. Joshua Whitman. Simeon, b. April 14, 1794, m. Aug. 17, 1817, Mehitable Stinchfield and had Mary H., b. Aug. 15, 1818. Solomon, b. June 5, 1796, m. Rachel Mason of Leeds. Susanna, b. May 3, 1799. m. Dec. 2, 1819, John Pack- ard of Buckfield. Deborah, b. Nov. 6, 1800, m. June 6, 1823, Samuel Pack- ard of Buckfield. George, b. Oct. 22, 1802, d. Mar. 15, 1889. By wife So- phronia, he had Celia Wing, b. Aug. 15, 1&22. Sullivan, b. Aug. 17, 1831. Sam'l. H., b. Dec. 10, '32. Geo. W., b. Feb. 10, 1836. Helen W., b. Apr. 25, '39. Barnabas, b. Jan. i, 1805. Polly, b. May 5, 1807. Marius Virgil, b. March 22, 1809. Harrison, b. Sept. 22, 181 1. Wealthy, b. Nov. 4, 1818 ; mother died. Dee. 14, 1847. Alvin and Polly Davis were settled in Oxford before 1850. He went to the front in the war and was killed in battle. Children, as per town records. George T., b. July 5, 1842. Aanals of Ossford. 177 Mary E., b. Sept. 24, 1845. James B., b. Sept. 14, 1846. Eliz. F., b. Aug. 3, 1848. Sarah D., b. May 12, 1854. Joseph P., b. Aug. 3, 1858. Harriet L., b. Jan. 9, i860. Abraham Dean, son of Josiah and Mary Dean of Taun- ton, came to Hebron before 1794, buying of Isaac Bolster lot 6 ill the 5th range, 2d division and a few years later, he bought the adjoining lot of Mr. Whitney. He served with Mass. State troops in the Revolution, and was pensioned in 1833. He d. in Oxford, Aug. 14, 1836; widow Polly d. March 10, 1839. Children : Polly, b. May 20, 1785, m. Aug. 1808, Isaac Whittemor*. Celia, b. April 4, 1788, m. her cousin, Henry C. Dean. Abraham, b. July 25, 1793, m. (pub. Nov. 16, 1819) Susanna Bridgham of Winthrop ; s. Oxford (204). Their children were ; Cyrus, b. Dec. 16, 1820 ; Miriana, b. Feb. II, 1822, d. Nov. 1826; Harriet, b. Mar. 25, '23; Eliza, b. Mar. 10, 1825 ; Abrahana, b. Apr. 28, 1826, m. May 2, 1855, Eliza Jane Soule ; Susanna, b. Maa-ch 7,1828; Ann, b. Feb. 8, 1829; Silas Bridgham, b. Apr. 28, 1831, d. Oct. 1863; Laura, b. Jaa. 30, 1833; Thomas, b. May 19, 1835 ; Job, b. Nov. 20, 1836 and Washington, b. 1838. Jacob Dean, brother of Abraham, m. Feb. 22, 1802 , Jane Hutchinson, s. in Hebron, now Oxford (143) ; wife died May 20, 1833. Children : Mary, b. May 18, 1803, m. Dec. 6, 1825, Amos Chipman. John Hutchinson, b. Mar. i, 1805, m. Mahala and had Alonzo, Albion C, Jacob, Betsey, Philena and Henry W. Jacob, b. Nov. 9, 1806, m. Mar. 8, 1834, Philena Faunce and had Anselia Melissa, died Mar. '43, and Hannah D. Josiah, b. Jan. 9, 1809, m. Feb. 12, 1834, Deborah D. Dunn of Poland. Celia, b. Feb. 18, 181 1. Henry Chase Dban, son ot Asa and Hannah (Chase) Dean of Paris, m. Apr. 7, 1811, Celia Dean of Hebron; s. near the south-west corner of the town (93)' He had much influence in the religious and civic afiairs of the town and died May 3, 1875, at the advanced age of 89 years. 178 Annals of Oxft>rd. Children : George, b. Mar. ii, iSts. Henry, b. Mar. 20, 1814, d. Oet. 1853. Charles, b. Mar. 18, 1815. Celia, b. Oct. 17, 1816, d. July 19. 1818. Celia, b. June 6, 1819, m. Nov. 9, 1845, Joh-n Gardiner. Polly, b. Aug. 29, 1820. Samuel, b. Feb. 2b, 1822. Timothy, b. May 8, 1824, d. Jan. 1857. Israel, b. Sept. 3, 1825, d. Mar. 16, 1826. Josiah, b. Sept. 12, 1826, d. Mar. 17, 1827. Betsey, b. July 31, 1828, m. Archibald. Abraham White, b. June 13, 1830. Jacob and Priscilla Decoster bad settlement in He- bron and are credited with children upon town records that may have been born elsewhere. Priscilla d. May 6, 1830. Children : Jacob, b. May 27, 1774. Samuel, o. Aug. 15, 1776. John, b. Mar, 19, 1780. Rogers, b. Feb. 24, 1782. Hannah, b. Oct. 7, 1784- George, b. Feb. 6, '86, d. 1804. Thomas, b. Aug. 10, 1788. Sarah, b. May 27, 1790. Polly, b. May 29, 1792, m. April 4, 1819, Elkanah Irish of Buckfield. Jacob Decoster, Jr. and Susanna Rowe, both of He- bron, m. Dec. 20, 1801 ; she d. Jan. '41, he d. July 1842. Children : Parney, b. Nov. 14, 1802. George, b. Oct. 28, 1804. Solomon, b. Jan. 17, 1806. Howard, b. Oct. 19, 1808. Jacob, b. July 6, 1811. Asa, b. Aug. 13, 1813. Fear, b. Sept. 9, i8i§, m. Samuel S. Bicknell, and m. 2d, Charles H. Gross of Rumford. Fearing, b. Oct. 18, 1820. Ephraim D., b. Nov. 20, 1822. Samuel Decoster, of Freeport, perhaps son of Jacob, bought in April, 1799, of Jacob Gurney of Paris, a part of lot 6 in the 5th range, and children are credited to him on Hebron records, as follows : — — Henry, b. Dec. 18, 1798. Samuel, b. Feb. 24, 1801. Joanna, b. June 6, 1803. James Bacon, b. Oct. 10, 1806. Osias, b. Feb. 7, 1809. Rogers Decoster aiKi Elizabeth Rowe, both of Hebrcm, were m. Aug. 28, 1803 ; she d. June ao, 1877. Annals of Oxford. 179 Children : Orris, b. March 7, 1806. John, b. April 6, 1809. Elbridge G., b. Feb. 12, 1811. Sarah, b. Nov. 2, 1813. Hannah, b. April 29, 1814. Tliomas, b. June 13, 1817. Julia, b. May 6, 1821. Cyrene, b. Dec. 29, 1823. William, b. Jan. 30, 1826. Simeon Dennen, Jr. of Hebron and Salljr Ryerson of Paris, published their intention of marriage Sept. 14, 1823. They had Nelson, William and others ; res. Oxford, (129). Moses R. and Delaina Dbnnbn are credited on Oxford records with children as follows : Stilman True, b. Mar. 30, 1828. Wilbur Warrington, b. April 4, 1829. Augusta Everline, b. April 24, 183 1. Moses Edwin, b. Oct. 24, 1832. Hannah Elizabeth Foss, b. May 18, 1833. Sarah Rice, b. Sept. 9, 1838. Lotheus, b. April 11, 1840. FREDERick Dennen, res. (146), m. Clarissa, dau. of Samuel Brown. He m. 2d, Nov. 10, 1838, Sally Blake. Children: Ruth Brown, b. July 31, 1825, d. Jan. 25, 1848. Mary Jane, b. Sept. 26, 1827, m. July 27, '45, G. H. Hall. William Franklin, b. Dec. 2, 1829. Sarah B., b. June 2, 1831, m. Oct. 30, 1849, Elbridge G. Fuller of Oxford. Caroline Elizabeth, b. July 24, 1833. Charles Augustus, b. Aug. 22, 1835. Clarissa Amanda, b. Oct. 14, 1837. Lucy Ann, b. Aug. 2, 1839. Lewis, b. Dec. 23, 1847. John Dinsmore was a resident of Oxford when the town was incorporated, no children are on record, but in 1850, a family of the name, consisting of Betsey, aged 65 ; Lyman, aged 42 ; Rosilla, aged 41 ; David W., aged 37 ; Nicholas C-, aged 24, were living in Welchville. Stephen Doe had resided in Falmouth and in Sumner before coming to Hebron. His first wife was Ruth, dau. of 180 Annals of Oxford. Sanaael Winsfew of Falmoratli; she d. Feb. 26, 1823, 35 y€ars. The Habron recsrds aame wife, Lydia ; date of his death, Ai^. 21, 184^., aaid names of children a« follows : Amos W., b. Mar. 19, 1809. Samaei W., b. Mar. 19, 1813. Benjamin W., b. July i&, 1-815. William W., b. Oct. 16, 1817. Stephen, b. April 15, 1820. EmeHne, b. Jan. 8, 1825, m. Colby Hutchins. Fliram C, b. Nov. 5, 1827, m. Betsey Noble. Amos Downing (Maj.) and wife Ruth, both born m Mass. cam« to Oxford soon after the town was incorpora- ted and for a time was tiie manager of the Craigie Farm. Their son Silas, m,, Aug. 26, 1845, Druscilla Knight; he m. 2d, Sept. I, 185 1, Anna Frye. Lydia, wife of Sol©n Rawscm, was their daughter, and so, perhaps, was Cbristi- anna, who m. Aug. 24, 1835, George W. Davis ot Port- land. Abner Downing and family were living in Oxford in 1840, and in 1850, James Downing, farmer, aged 37, resided at Welehville. His family consisted of Sarali, age 21 ; John W., aged 10; Ruth, aged 9; George, aged 3, and Margaret, aged i. The wife of Maj. Downing d. Mar. II, 1856; he d. Sept. 24, 1856, aged 74y, 5m. Ebenezer Drake, son of Jolm of Bridgewater, Mass. h-ad lots 7 in the 5th and 6th ranges, ist div. of Shepards- field. He m. Feb. 18, 1773, Susanna Leavitt of Pembroke, by whom he had three childi-en. For service in the Mass. Line, his name was added to the pension roll in 1819, and continued until his death, Dec. 14, 1829. He m. 2d, Jan. 17, 1782, Martha, dau. of Zachariah Gurney, by whom he had children as follows : Alpheus, b. Sept. 23, 1782. Hannah, b. Feb. 2, 1785, m. Mar, 17, 1802, Dlmmick Day Rowe of Hebron. Martha, b. July 26, 1787, m. Mar. 10, 1808, Eleazer Snell of Turner. Mary, b. April 13, 1790, m. Dec. 30, 1807, Joshua Keene, 3d of Hebron. Vashti, b. May 23, 1792, m. Feb. 13, 1814, Moses Ycmns of Buckfield. ^ Ebenezer, b. Oct. 24, 1796, m. Oct. 12, 1823, Harmoi^ Gurney of Hebron. ▲mKils of Oxlb«l. 1^ Alpkbus Drakb, son of Ebeneaer, m. Nov. ly, iSoj, Sybilla Fairbanks of " " slie d. Mar. 15, 1868, he d. Oct. IS, 1854. Ckildren. Zilpafk, b. Mar. 6, 1805, m. Hase Dow. Orson, b. Sept. 14, 1806, m. LytJia E. Newman ; he died June 13,, 1863. Levi Fairbanks, b. May 25, 1808, m. Jan. 27, 1833, Han- nah Fobes of Paris ; he m. 2d, Oct. 34, 1848, Susanna Febes, s. Portland. Permelia, b. Jan. 3, r8!i3, m. LeHWiel M. Marriner. Sybilla Grovenor, b. Jtily 25, 1614, m. Chester B. Nye. Mary Ames, b. Apr. 25, 181.9, m. Bradbury Tibbetts. Edwin Ebenezer, b. Apr. 4, 1823, m. Annie R. Fletcher; he m. 2d, Nancy J. Taylor, and d. at sea, Aag, 1863. Davh) Dudley, son of Ebeneaei-, b. Sudbiary, M&m. Oct. I, 1863 ; m. Sept. 11, 1791, Rebecca, dau. of Capt. Daniel Bucknam ; he m. 2d, Nov. 25, 1801, Chari^, 4au. of John Tuell of Paris. He was a soldier in tfee Revt^tieaj, had lot 4 in the 3d range, first div. of Shepardsfield ; r«- moved to Paris and later to Woodstock. See History of the Dudley Family. Nathan Dudley, (Lieut.) brotiier of David, b. Mar. 2, 1760; had lot 3, adjoining kis broMier. He m. Mar. 114, 1779, Jane, dau. of Beajanain Dudley; m. 2d, Jtine 1*, 1824, Mrs. Sylvia, widow of Ma»a®8ak WaShbarn. For service in Mass. Continentals, he was pensioned in 1819; died Feb. 19, 1838; wife d. Mar. 14, 1841. Children : Sarah, b. July 18, 1768, m. Mar. 16, 1811, Bela Qia^d- ler of BuckfieM. Mary, b. 1790, m. Oct. 6, :e8o8, Siiep>ard ClmrchM. Jane, b. Apr. 14, 1792, m. Feb. 4, iSr^S, Isa-Jtc Waskhurn. Nathan, b. May 21, 17*95, s. Oxford (188). Ebenezer, b. Jan. 19, 1798, s. Oxford. Therza, b. Mar. 7, 1802. Nathan Dudley, som of Nathan, m. Jan. 27, 1816, Sa- rah Charchiil, asad had : Benjamin C, b. Dec. 17, i8a6. Caleb, b. Nov. 24, 1819. Nathan, b. Mar. 12, 18*3, m. Jan. 12, 1S53, Sarah Soule. Samuel, b. Feb. 28, 5826 ; Si«i*®n G. and William. 182 Annals of Oxford. Ebenezkr Dudley, son of Lieut. Nathan, m. May 8, 1824, Ruth Churchill, lived in Oxford and had : Seth Benson, b. July ij, 1825; m. Dec. 24, 1854, Han- nah E. Churchill of Oxford. Sarah G. B. B., b. J«ly 2, 1829. Jane, b. 1831. Daniel, b. 1833. Harrison, b. 1842. Rawson, b. 1844. Daniel Dudley, son of David, b. 1^92, s. in Oxford, (157). He m. Nov. 28, r8i6, Lovisa Hathaway, and 2d, Jvine 9, 1836, Jane Churchsll ; they had Laura M., Sam- uel H., Daniel L, Oliver P., and others. mm^^<^m or ©©Ni^^ji. James Dunham bo-ught, in i797) of J Martha, b. 1837 ; Elsey, b. 1840, and Elizabeth, b. 1844. Joseph Greenwood, b. Jan. 11, 1809. Louisa, b. July 30, 1810, d. Mar. 3, 1814. James, b. Aug. 28, 1812, d. the next February. William, b. Feb. 6, 1813, m. Harriet N. Pike; succeeded Mr. Marr in the tannery and lived in the Marr house. Their children were Mary Emma, b. 1844, m. Cephas Cary, lives in Oxford. William Roswell, b. 1847, m. Susanna McAllister, lives in Oxford. Frank Melvill, b. 1849, s- Oxford. Willard Davis, b. Oct. 17, 1850, s. Gorham, N. H. Betsey Dunn, b. Aug. 30, 1817. Alexander Hamilton, b. Mar. 2, 1819. William Faunce, son of James^, Thomas*, Thomas', Joseph', John', was b. in Plympton, Mass. April 4, 1771, d. in Oxford, Feb. 20, 1851. His first wife was Abigail Hutchinson, who d. in Hebron, Dec. 3, 1803. He m. 2d, Sept. 8, 1804, Hannah Davis of Hebron, b. Feb. i, 1785. He had an excellant farm on Pigeon Hill. Cfeildrea : William, b. Sept. 28, 1798, d. 1803. John H., b. May 10, 1800. Jane, b. 1802, d. Aug. 1804. James, b. July 9, 1805. Abigail, b. Sept. 13, 1806, died in Hebron, Jan. 16, 1826. Annals of Oxford. 187 Phiiena, b. July 4,, 1808, m. Jacob Dean, d. Dec. 25, 1874. Seth H., b. Sept. 14, 1810. Hannah, b. Jan. 11, 1813, m. Nov. 16, 1841, John O. Page of Poland; she d. April 6, 1849. William, b. May 6, 1815. Harriet, b. Mar. 15, 1817, m. Mar. 13, 1850, John O. Page ; she d. at Mechanic Falls, Nov. 29, 1880. Nathaniel M., b. April 11, 1819. Moses D., b. June 4, 1821, m. Margaret Ann, dan. of Madison Rogei-s; he d. Salem, Mass. Feb. 21, 1901. Aaron D., twin with Moses. Samuel, b. June 29, 1823, m. Feb. 27, 1845, Mary E. Currier; he d. in Wayne, April 17 1884. Isaac Somes, b. July 21, 1826. John H. Faunce, son of William, m. Martha, dau. of John and Flannah D. Saw)'er; she d. in Oxford, Aug. 2, 1852, in her 53d year: he d. in Poland, Oct. 30, 1880. Children ; the eldest b. in Paris, the others in Poland. Andrew Jackson, b. Mar. 3, 1832, m. Prudentia Keene. John, b. Aug. i, 1834, m. May 1861, Bessie R. Malcolm; she d. July 30, 1868 ; he m. Apr. 1869, Lauraetta Matson. William b. Jan. 4, 1837, m. Dec. 24, 1866, Fidelia Swift. Eliphalet, b. Dec. 11, 1840. Marliia A., b. Dec. 3, 1843, m. 1867, Arthur F. Malcolm. James Faunge, son of William, m. Feb. 21, 1830, Ma- ria W. dau. of Reuben G. Griffin; she d. May 21, 1884, in her 76th year; he d. at Haverhill, Mass. Dec. 24, 1894. Their first settlement was in Poland, later in Oxford. Children, born in Poland : Abby, b, Oct. i, 1831, m. 1857, Joseph A. Stevens. Alpheus G., b. Mar. 28, 1833, m. 1866, Lizzie M. Curtis. Austin P., b. Nov. 10, 1834, m. 1862, Phoebe A. Forester. Mary G., b. Feb. 22, 1840, m. 1865, Lewis J. Morton. Cyrus Faunce, age 24, wife, Louisa, agje 22, and a dau- ghter age 2, were living in Oxford in 1850. Seth H. Fauncb, son of William, m. April 13, 1833, Almirene, dau, of Ephraim Washburn. The}' lived in Ox- ford (150) ; she d. Aug. 31, 1871, in her 57th year; he d. Oct. 25, 1892. Children : Nehemiah Davis, b. Aug. 28, 1834, ™- 1861, Lorana S. Cook of Harrison ; he d. Nov. 26, 1894 ; she, d. Dec. '96. Horace Augustine, b. Aug. 15, 1835, m. Lizzie Partridge. of Harrkou, Me. 188 AonalB of Oxford. Seth Melville, h. July 15, 1843 ; d. Waterford, Nov. 1869. Edward P., b. July 28, 1845 ; lives in Oxford. Sarah Maria, b. Oct. 28. 1847, lived 26 months. Emmaretta, b. July 9, 1850, d. Oct. 8, 1869. Ida L., b. May 12, 1853, d. Oct. 29, i8*f6. Abbie C. W., b. June 10, 1856, m. E. C. Ambrose, lives at Readfield. Mr. Faunce m. 2d the widow of Samuel H. Chadbourne ; after his death, she lived with her dau. Mrs. Jones. William Fauncb, son of William, m. 1840, Mary Ann, dau. of Amos Clough ; she b. June 9, 1820, d. Nov. i, 1900. Lived in Boston; he d. Aug. 19, 1891. Children : Albert Alonzo, b. Nov. 14, 1841, m. Maggie Jennings. Ancella Melissa, b. Jan. 29, 1845, m. Orvin Fox. Marietta, b. 1847, died next year. George Edgar, b. Nov. 1848, died in 1852. Nathaniel Mitchell Faunce, son of William, m. Mar. 20, 1845, Janette B., dau. of Moses and Abigail (Bearce) Herrick of Poland. She was b. Nov. 24, 1821, d, Oct. 22, 1807. Their children were : Elmon Crocker, b. July 3, 1847. Lizzie Manila, b. Feb. 15, 1855. Aaron D. Fauncb, son of William, m. Nov. 28, 1841, Emily J., dau. of Luther Linnell. Their children were all born in Oxford village; family removed to E. Rochester, now Someraworth, N. H. where she d. July 29, 1888 ; he d. Aug. 31, 1893. Children : Alpheus Lester, b. Feb. 3, 1842, m. Feb. 3, 1864, Cybe- lia A. GarceloM. He lives in Somersworth. Francis Albert, b. Sept. 22, 1844, m. May 6, 1867, Mary Eliza Davis. Charles Henry, b. May 4, 1851, m. May 4, 1881, Calista A. Furbusfe; be m. 2d, Sept. i, 1885, Kate F. Farrar. Everiine Rogeaia, b. Oct. 25, 1853, d. Oct. 30, 1876. Willard Herbert, b. Aug. 19, 1S47, m. July 2, 1867, An- geline R. Sinclair ; he m. 2d, 1881, Kate McMahon. Edwin Luvai, b. July 9, 1849, ™- June 30, 1873, Ella Adelaide Ricbards. Clarence Eugene, b. Mar. 10, 1859, ^- May 23, 18^5. Delia May, b. April 10., 1864. Annals of Oxford. 189 Capt. Isaac Sombs Faunce, sou of William, m. May 6, 1856, Clara, b. Sept. 30, 1831, dau. of Moses and Louisa ^Miller) Cain. They lived in Lewiston, where he d. Dec. 15, 1900. He was o«e of the Captains of the 17th Regt. Maine Vole., also had served in the City Council. Children : George K., b. April 18, 1857, d. date not reported. Isabel C, b. April 2, 1859, li'^^d fifteen months. Harry E., b. April 28, 1862, d. Nov. 14, 1881. Orrin S., b. May, 1870, d. May 23, 1876. William and Sally Fish aie credited ia Hebron, with : William W., b. Aug. 11, 1810. Benjamin F., b. Jan. 28, 1818. Ebenezkr p. Fitz, wife and son under five, were liv- ing in Oxford in 1840. Mar. 4, 1844, lie m. Hannah D. Jackson of Oxford. William Fogg died in Hebron May 29, 1828. By wife Esther, he is credited with children as follows : — Charles, b. Aug. 14, 1807, died next month. Maria, b. June 30, 1808. William, b. Nov. 15, 1810. Nathan, b. April 27, 1812. Sylvanus, b. Mar. 15, 1814. Esther, b. Nov. 1816. Lucy Ann, b. June 12, 1819. Edmund, died Feb. 6, 1823. Catherine, b. Sept. 2, 1827. lived fourteen months. John W. Foffg of Oxford and Rhoda F. Cushman of Paris, were married, Dec. 3, 1831. William Ford, tinsmith, b. New Hampshire, 1807, with wife Sophronia, b. 181 1, atid sons Wilham A., b. 1835, and Frederick A., b. 1840, came to Oxford (184) be£c«re 1850. John S. French and fam^ily, consisting of eight persons, had settlement in Oxiord at the time of the incorporation ; 190 Am»ls of Oxford. they came from New Hampskire, but lived in Norway be- fore coming to this tow«. See Hist, oi Norway. l^ocH French, son of John S., b. Feb. 15, 1807 ; m. Harriet, dau. of Benjamin Rowe of Norway. They had Harrison W., b. 1837 ; settled in Oxford (39) before 1850. JosKPH French, son of John S., m. April 8, 1832, Lo- rana T. Edwards of Otisfield. For a time they occupied a farm (155), and later lived in Oxford village. Children : Augustus Miles, b. Mar. S, 1834 ; died, widow living. Emily Elizabeth, b. June 9, 1835 ; d. unmarried. Charles Hannibal, b. Jan. 14, 1840; d, in the army, unm. John S. French, Jr., b. Oct. 8, 1814, m. Nov. 30, 1839, Frances Edwards of Oxford. They lived on fai-m (153); celebrated "Golden Wedding" in 1889; he died July 27, 1900. Children : William Henry, b. 1842, lives in Poland. Winfield Scott, b. 1849, ^ carpenter in Oxford. Charles, •— — , a popular lecturer. William Edwards, farmer, born in England in 1773, was a member of this family in 1850. David Frost, Jr. of Hebron, sold to Asa Bearce, i797» south west half of lot i, in the 2d range, of the first divis. ion ; reserving the privilege of erecting a mill or mills on the stream running through the same. Mr Frost was b. Feb. 5> 1771, in Gorham, in. Mar. 26, 1797, Betsey G ? and is credited in Hebron, with : Frances, b. July 29, 1799. Mary, b. May 28, 1801. Henry, b. May 9, 1803. Nancy, b. Jan. 30, 1805. John Frost, (brother of David,) and Jane Richmond, both of Hebron, m. April 21, iBot ; s. Norway. John B. Frost was born in Bowdoinham, and brought up in the family of Rev. Comfort C. Smith of Wayne. He m. Nov. 21, 1817, Betsey Clark, dau. of James and Hul- dah (Clark) Erskine of Wayne. Mr Frost was an expert miller and w«s employed by Mr. Hayes to take ehai-ge of the new brick mill, and occupying the eaist side of his dwell- ing house, being that remodeled fpom Dea. Shaw's store. Animls of Oxford. 101 He cam* to Oxford in 1837, and removed to Casco in 1851, where he d. Feb. 23, 1873, ^ 7J j wiie d. Jan. 3, 1863, M. 6>j. Children, born in Wayne : Alden Bradford, b. AprH, 1819. Mary Norcross, b. Oet. la, 1822, m. Feb. 22, 1846, Henry A. Woodward ; s. in Roxbury, Mass. Sarah SnaitK, b. Jane, 18^, d. in Casco. Gpeorge Erskine, b. 1836, d. in Harrison. Huldah Erskine, b. May 7, 1828, d. ia Casco. Sophronia Elizabeth, b. Nov. 15, 1830, d. in Wayne. Jesse Fui^tER ©f Kingston, bought of Mr. Shepard, in 1779, seventy acres of land, being the north-east end of lot 2 in the 5th range. He was born in 1748, son of Barnabas and Rebecca (Cushman) Fuller, grandson of Nathaniel of Plympton ; he is credited with service in the Revolution. His wife was RuA Prince, and the records of Hebron mention children as follows : Josiah, b. Nov. 17, 1778, m. Jan. 4, 1799, Susanna Cuitis. Deborah, b. Oct. 3, 1780, hx. Joseph Hutchinson. Samuel, b. Aug, 27, 1782. Jesse, b. Feb. 21, 1784, d. Dec. 18, 1799. Noah Prince, b. Dec. 2, 1785. Ruth, b. Mar. 2, 1788, m. Nov, 27, 1806, Josiah Jordan. Joihn, b. Feb. 24, 1790, m. 1815, Everline Washburn. Rebecca Cushman, b. Jan. 8, 1792, m. Dec. 17, 1818, Ezekiel Verrill of Minot. Barnabas, b. June 30, 1794, by wife Bertha, had Jesse Augustus, b. Mar. 27, 1828. Kimball Prince, b. tw. wi. Barnabas, m. Miranda Carman. Martha, b. Mar. 18, 1797, m. Mar. 19, 1818, Thomas Jackson Greenwood. Sarah Prince, b. Jan. 29, 1799, m. 1823, Levi Whittemore. Jesse, b. May 14, 1801. BARaiLLiA Fuller, son of Barnabas, was born in 1751 ; he had lot 3 in the 7th range, he was pensioned for service in the Massachusetts line, and the same was continued to his widow Mary. Children of record in Hebron. Elizadeth, b. July 9, 1787. Robert, b. Sept. 24, 1788. Barnabas Fuller, prob. son of Barnabas, was lost at sea, Nov. 25, 1792, M 34 years. Martha, d. Feb. 21, 1804, in H. 192 Annals of Oxford. Barnabas Fuller, d. in Hebron, Mar. 24, 1814, m 907. 6m. Rebecca, wife of Barnabas Fuller, d. April 6, 1813. Jesse Fuller, d. Aug. 1826, m 77. Nathajjiel, Fuller of Plympton, prob. brother of Bar- nabas, is credited with service in the ReAJolution, and he is named among the early settlers of Shepardsfield, located on lot 12 in the 5th range, 2d div. His first wife was Lydia Holmes; he m. 2d, April 11, 1797, Anna ; she was living, in 1850, with her son Sullivan, in Oxford , aged 81. Children : Caleb, b. Feb, 10, 1771. m. Hannah Perkins; s. Paris. Nathaniel, b. Dec. 27, 1772, living in Oxford in 1850. Nabby, b. Feb. 3, 1775, m. Abner Rawson of Paris. Sophia, b. Feb. 24, 1777, m. Mar. 3, 1799, William Clark Whitney of Hebron. Lydia, b. May 7, 1780, m. Apr. 3, 1800, Bartholemew Cushman of Hebron. Lucy, b. May 12, 1783, m. Stephen Pratt. Ira, b. Sept. 24, 1786. Parmelia, b. Jan. 4, 1794, m. May 6, 1825, Sam'l. Merrill, she m. 2d, John Bessey. Ara Steward, b. Oct. 20, 1707. Orrin Noble, b. Jan. 10, 1800. Mary, b. Oct. 22, 1801. Ezra, b. July 12, 1804; wife Maria, lived at (166 j. Sullivan, b, June 12, 1806. Elbridge G., m. Oct. 30, 1849, Sarah B. Dennen of Oxfd. John Fuller, son of Jesse, m. 1815, Everline Wash- burn, and had, as per Hebron records : Perley B., b. May 26, 1816, d. Sept. following. Samantha P., b. Dec. 29, 1817. Jennette W., b. April 11, 1820. Rebecca B., b. Feb. 18, 1821. Josiah J., b. April 11, 1823. Clarissa E., b. Oct. 2, 1825. Rufas P., b. Nov. 29, 1828. Joseph D., b. Nov. 26, 1832. Julia A., b. April 12, 1835; d. Mar. 14, 1842. Kimball Prince Fuller, son of Jesse, m. Dec. 26, 1828, Miranda Carman of Hebron; he d. Oct. 19, 1866; she d. at Auburn, Me. Jan. 2, 1887. Children : William Henry, b. in Boston, Dec. 24, 1829; m. Polly E. Keene of Leeds ; he d. in Leeds, May 18, 1863. Annals of Oxford. 1D3 Miranda, b. Hebron, Dec. 25, 1831, m. Geo. E. Williams of Boston; she d. in Leeds, Apr. 22, 1853. Caroline Rose, b. Hebron, Mar. 30, 1835, m. June 1854, Geo. E. Williams; she d. Boston, Mar. 26, 1855. Esther Millett, b. Hebron, Sept. 8, 1837 , d. 1840. Esther Millett, b. Leeds, Jan, 27, 1840, m. July 29, i860, George William Buckler of Boston. Kimball Verrill, b. Leeds, May 17, 1842; d. unra. 1861. Josephine Whittemore, b. Leeds, Apr. 4, 1844, m. Oct. 10, 1868, Geo. Wm. Wagg of Auburn; she m. 2d, 1897, Augustus Fuller of Boston. Ira Fuller, son of Nathaniel, m. May 2, 1816, Sail} Merrill of Hebron; lived in that district incorpo. Oxford. Children : Merrill W., died, Jan. 13, 1818. James Osgood, b. Feb. 11, 1818. Charles P., b. Apr. 2, 1820. Prescott H., b. Feb. 28, 1822. Augustus Ira, b. April 17, 1828. Sarah Jane, b. May 13, 1830. Jabez Henry, b. Sept. 17, 1832, d. May following. Edward Henry, b. Aug. i, 1838. Ara Steward Fuller, son of Nathaniel, lived in Ox- ford ; m. Jan. 6, 1822, Charlotte Merrill of Hebron ; she died, Sept. i, 1837; he m. 2d, Apr. 18, 1841, Jerusha (Cushman) Marston of Oxford, widow of John. Children : Leonard C. , b. Dec. 37, 1828. Louisa, b. Mar. 29, 1831. Ezra and Maria C. Fuller, lived at (166) and had, Orrin Augustus, b. Jan. 20, 1830 ; Cordelia, b. Apr. 28, 1831, and Helen A., died, Aug. 30, 1848. Sullivan Fuller, son of Nathaniel, m. Dec. 8, 1838, Abigail Trott of Windham; res. Oxford (168). Children : Emily I. T., b. 1840: Julius F., b. 1842: Alphonzo S., b. 1844, and Eugene F., b. 1848. Robert Fuller, Jr. and Sally his wife are credited on Hebron records with; Ebenezer, b. Dec. 30, 1818, d. Feb. following. Ansel R., b. Dec. 24, 1819. Rebecca K., b. Sept. 14, 1823. Almanetta, b. Feb. 15, 1833. 194 Annals of Oxfoird. Benjamin Gammon is credited, in Hebron, with children as follows: Betsey, b. Oct. ii, 1^94; Lydia, b. Apr. 25, 1798, and Statiira, b. Oct. 14, 1801. Moses Gammon, a soldier in the Revolution, marched in Capt. Brackett's Falmouth company, on the Lexington alarm, and was almost constantly in service during the war. He was then a resident of Gorham, but in 1819, when his pension was granted, he was living with his son Moses, on Allen's hill, in Hebron, where he died May 16, 1835, aged about 100 j'ears. Moses Gammon, b. 1780, had a farm on Allen's hill, but his declining years were spent with his son Abiel, at the village. His wife was Abigail, b. 1783, dau. of Sam- uel and Lucretia (Howe) Gross. Children, as per Oxford records. Phoebe Pollard, b. Feb. 25, 1801 ; Roxanna Taylor, b. Sept. 5, 1803; Abiel Rounds, b. Sept. 3, 1804; Lucre- tia Howe, b. June 3, 1806; Lovisa Shaw, b. April 25, 1808; Sophia Whitney, b. June 11, 1810; William Whit- ney, b. April 25, 1813 ; Experience, b. June 3, 1816; Jane Shaw, b. April 11, 1821 ; Dan Perry, b. Oct. 14, 1833 , and Sylvanus Pollard, b. Dec. ao, if Abibl R. Gammon, m. 1827, Lydia Stone of Hebron. H« was a millman, lived on Pleasant st. near the covered bridge; he d. May 15, 1872; she d. Jan. 16, 1878, je. 78. Children : Frederick William, b. Aug. 22, 1829, m. Sept. 23, 1854, Laura C, dau. of Asa Herrick of Poland ; he d. June '95. PhcEbe Ann, b. July 9, 1831, m. Sept. 1857, Stephen R. Jordan, lives in Oxford village. A child died March 19, 1836. George Franklin, b. Oct. 22, 1837, <5. unm. WiLMOUTH and Mahitable Gammon are credited upon Hebron records with children as follows : ~ Sarah S., b. Mar. 20, 1808, m. Apr. 19, 1829, Benjmin Goodenow of Bethel. — B., b. May 15, 181©; Martha S., b. Feb. 29, 1812; Andrew C, b. Mar. 22, 1815 ; Cyrus S., b. May 2, 1818 ; Wilmouth, b. May iSao, and Robert Slemmons, b. April 23, 1823. He lived in Ox- ford; na. 3d, July 9, 1829, Mary Goodenow of Bethel. Annals of Oxford. 1Q5 Jemerson Gammon, b. 1810, and Mary Hilborn, b. 1811, both of Oxford, were married Sept. 4, 1831, by Rev. Dau Perry, and settled on Pigeon Hill. Children : Elizabeth, b. 1835; Harrson G. O., b. 1837, m. Novem- ber, 1857, Henrietta Graffam. Hannah, b. 1840, and Charles L., b. 1849. John Gardner, of Hebron, was granted a pension m 1819, for service in the Continental navy. His farm was in the west part of the town (210), the same as occupied by his son John. Abigail, his wife, died in May 1850, aged 87 years ; he then living at the age of 90. Children : John, b. Nov. 12, 1789, m. Nov. 1845, Celia Dean, and had Celia E., b. May, 1850. He d. Jan. 28, 1872 ; wid- ow, m. Joseph Cummings. Abigail, b. Dec. 30, 1791, m. Nov. 1813, David Staples. Sebra, b. Jan. 8, 1794, d. April 23, 1833. Olive, b. Feb. 5, 1796, d. July 24, 1816. Sally, b. Mar. 31, 1798, m. Jacob D. Brown; she m. 2d, Zebedee Pratt. Polly, b. Sept. 5, 1800, m. Apr. 13, 1823, Jos. Cushman, Jr. Lucretia, b. Dec. 13, 1803. Hiram Gilbert, b. in 1811, was an innkeeper at Welch- ville in 1850. His wife, Sarah W., was b. in Connecticut in 1814, and at the time, as members of the family, were, Sally Thorp, M'jo, and Esther Bodwell, je.S'j, who were also born in Conn. I Children : Harriet W., b. 1837. Cynthia N., b. 1840. Elihu T., b. 1847. [ Noah and Rebecca Gilman are credited in Hebron with Tristram, b. June 24, . Mary D., b. Oct. 28, 1813. I ffilL©UlE. ' Robert Glover, of Marshfield, was a private in Capt. ■Turner's company of Minutemen, also served in the Conti- 196 Annals of Oxford. nental army, from Pembroke, and probaMy the same pei^ son who came, later, to Hebron, and is credited with eMd- ren as follows : — — Zillah, b. Dec. la, 1783 ; m. June 4, 1807, Steph. JN%rick. Joseph, b. May 20, 1787. Jonathan, b. Dec. 10, 1789, m. Mar. 30, 1820, Rebecca Chipmaa. He d. May 3, 1823, leaving dau. Hannah, b. Sept. II, 1821 ; widow, m. Feb. 9, 1836, Job Morton. Olive, b. Sept. 3, 1791. Hannah, b. June 28, 1793 , d. Nov. 7, 1820. Berthia, b. May 27, 1795. Harriet, b. April 10, 1798, d. Aug. 26, 1813. Ervin, b. Jan. 10, 1801, m. Dec. 2 1824, Orilla Records and had, Jonathan, b. April 25, 1825 5 Frederick Will- iam, b. Mar. 13, 1827, and Augustus JS., b. Apr. 18, 1829. Rebecca Perkins, b. April 18, 1804. Mr. Glover died Feb. 21, 1820, widow Keziah died Ju- ly 9, 1820. Joseph Glover, son of Robert, m. May 21, 1821, Sa- rah Whittemore. He d. Mar. 17, 1832 ; she d. Sep. 10, '52. Children : Joseph Sewall, b. Mar. 17, 1813. Harriet, b. Oct. 27, 1814, d. Nov. 14, i860. Robert, b. Sept. 2, 1817, d. April 20, 1870. Isaac Barrows, b. Nov. 15, 1820. Sarah, b. April 7, 1823, d. June following. Sarah, b. Jan. 23, 1825. Nancy Judson, b. May 10, 1S37. Keziah, b. Jan. 27, 1830. John Grbeley son of Thomas and Alice ^Ross) Gree- ey of Falmouth, bought of Samuel Phillips of Andover, a lot of land at a place called «'Phillips Gore", Iviaa between the towns of Hebron and Oti«field^ This property £Tw tt n/r ^" '^98 he joined with his brother Will' mm, of Gra;y, m a conveyance of their shares in their moth- ers estate it being the historic -Widow Greel«ys Tav^a" m Portland, to their sister Mary Greelev ^Z J w \ William were soldiers in the Revolution 'a^J^Si ^ assisted their mother in her heroic »^,r^"' a«£ Job Holmes , and settled on one of the lots, above nam- ed, being that made the northern boundary of land sold to Cyrus Shaw in 1816, his home place. Mr. Holbrook was the landlord of Dr. Craigie's tavern, and finally settled on Pigeon Hill (89), where he d. July 10, 1870; widow d. Dec. II, 1873. Children : Seth Taft, b. Dec. 17, 1818, s. in Oxford. Henry H., b. June 20. 1820, m. Maicia A. Brown; he d. in Minot, Mar. 20, 1881. Gennett, b. Nov. 23, 1822, d. Aug. 29, 1836. Twins, d. unnamed. Wm. Genett, d. Aug. 7, 1830, ^ 15m. Edwin AuguBtua, b. May 25, 1831, m. Dec. 22, 1856, Sa- rah Whitnwre; he d. in OtisfieJd, Mar. 14, 1897. WilHam Gennett, d. May 7, 1833, m 2m. Seth T. Holbrook, son of Henry, m. Feb. 10, 1846, Lydia, dau. of Dea. Alden and Priscilla (Cu«hman) Chand- ler of Poland. He lived on Hea»ant street, and conducted an extensive trade in horses and farm stock; his "Sale Days" attracted many visitors to the village. In partnership wMi Dr. S. H. Tewksbury, he establish^, upon a section of the Craigie Farm, a stock breeding establishment, which stmtoiiited the surrounding farmers to an inapro^ement of 206 Annals of Oxftwd. their herds, but was not a pecuniary success to the partness. Mr. Holbrook had good ability and a cheerful disposition, he was deservedly popular, every body caHed him "Seth", and mnch of time was occupied for the benefit of others, without coQsideradon of gam for himself. He represented the town in the Legislature, was President of the county Agricultural Society, and for several years, an officer and conspicuous member of the State Agricultural Society. He rejoiced in the companioDBhip of an amiable wife until Dec. 8, 1890, when she died, at Oxford ; he d. at the res- idence of his daughter, Mrs. Jackson, in Otisfield, Jan. 29, 1893. Their children were : Charles Henry, was drowned in the stream, rear of his home, Nov. 1853, aged six years. A daughter, b. 1849, lived but a few days. Alena Thompson, b. Mar. 19, 1855, m. 1878, John Clark Holmes, who was drowned. May 25, 1881, near the spot where her brother lost his life. She m. 2d, Dec. 22, 1885, Thomas Jackson, now lives in Portland. Job Holmes and Job Holmes, Jr. of Plympton, Mass. are credited with service in the Revolution. Nov. 13 17^, Job Holmes bought of Mr. Shepard. lot 9 in the 6th range, 2d division; he was evidently then in possession. In 1797, Thomas, probably his son, and his sons, Bartlett and James bought lots in the vicinity. No further record of Thoma« but Bartlett was living in Oxford in 1830, then upwards of 50 years of age, apparently with no family, but on a previous date wife Polly joins in a conveyance of land. Mr. Holmes m. 2d, Dec. 24., 1788, Judith Tucker, of New Gloucester; he died Oct. 4, 1800. Widow m. May 17, 1804, Richard Dole of Windham. Children of Job and Judith Holmes : Ebenezer, b. Feb. 21, 1790, lived in Hebron. Judith, b. April 24, 1701, m. Heary Holbrook. James Holmes, son of Job, had lot 11 in the 7th range 2d division ; his wife was Jerusha, dau. of Ebenezer Raw- son of Paris; he died April 13, 1827, -aged about 70. Children : James Stuart, b. Nov. 13, 1792, m. Jane 8. Patten, settled in Foxcroit. Salmon, b. Sep. 18, '95, m. Abigafl Blake, s, in Fvaacroit. Annals of Oxford. 5207 Cyrus, b. May 12, 1798, m. Fayette Blake: s. Foxcroft. Job, b. Oct. 17, 1799, physician, m. Vesta, dau. of Dr. Cynis Hamlin, of Pains; he s. in Calais. Ebenezer Rawson, b. Jan. 9, 1802, s. in Oxford. Eleazer Austin, b. twin with E. R., s. in Paris. Jenisha, b. Jan. 22, 1804, m. May 22, 1832, Lyman Rawson, of Rumford. John Sullivan, b. Feb. 2, 1806, s. in Oxford. Freeland, b. June 13, 1808, d. unm. in Oxford, 1870. Ebenezer Holmes, son of Job, m. May 26, 1814, Hepsebah Brown ; they are credited in Hebron with : Ebenezer Nelson, b. Oct. 3, 1815. Louisa Ann, b. May 22, 1817. Betsey Blake, b. Dec. 6, 1818. Nancy Brown, b. Aug. 3, 1820. Charles Franklin, b. June 22, 1822. John Brown, b. Jan. 3, 1824. Jacob Tewksbury, b. Sept. 19, 1825. Lawson Medcalf, b. Sept. 13, 1827. Ebenezer Rawson Holmes, son of James, m. Jan. 4, 1836, Louisa Abigail Fuller, dau. of Capt. Abner Rawson of Paris. In 1832, his sister and brothers sold their undivir ded shares in the several lots of land owned by their late father, to him, the consideration being $2,000. He settled upon the homestead, (173) in Oxford, and being a man of business, he accumulated a large estate. He was the origin- ator of the device known as the "Holmes Note" , that form of obligation which doubly secures the seller of property on credit, by incorporating an agreement, that the title shall shall remain with him until the conditions are fulfilled. Mr. Holmes died Feb. 19, 1891. Children : Louisa S., b. Feb. 19, 1838, lives at Welchville. Lyman R., b. July 14, 1840, " George Freeland, b. Nov. 5, 1844, m. 1875, Mrs. Joseph- ine (Van Antwerp) Newland ; he was in the firm of Strout& Holmes, eminent lawyers in Portland, d. 1892. Walter E., b. July 31, 1846; a traveling salesman. Florence Sabra, b. Dec. 10, 1851, m. Silas E. King, a trader at Welchville. John Sullivan Holmes, son of James, m. Aug. 13, 1835, Sarah Ann Clark; he was for a few years a trader in Portland, his biotber Freeland, being there at the same 208 Annals of Oxford, time. Both, however, returned to Oxford, and settled on farm (170). Children; Mary Freeland, b. Jan. 9, 1838. Royal Clark, b. July 16, 1840, d. Mar. 28, 1841. Anna Clark, b. May 22, 1844 , m. Julius F. Fuller, of O. Sarah Frances, b. May 8, 1849. John Clark, b. Oct. 28, 1852, m. Jan. 27, 1878, Alena T. Holbrook; he was drowned, at Oxford, May 25, 1881. Alfred Hood is reported to have been born in Oxford, Mass. and was brought up in the family of a Mr. Smith, of Sturbridge, he having been left an orphan at the age of ten years. Pfis wife was Hannah dau. of Jonathan Muzzy, of Ward, Mass., in which town his two eldest children were born. He came to Craigies Mills, before 1820, and contin- ued to live in the village until after 1840. He was a wheel- wright, permanently lamed by the accidental cutting of his knee-pan ; he served in town offices, was deputy-sheriff and a good citizen. He was one of the founders of the Congre- gational Church, the meeting for organization was held in his house. He d. May 11, 1865, ^ 78 ; wife d. Feb. 27, '70. Children : Melinda Clark, m. April 22, 1850, Oliver Stone; shed. in Worcester, Mass. April 3, 1875. Alfred Hovey, b. May 8, 1815, m. Alice Vose. Hiram, b. Jan. 14, 1820, lived nine days. Julia Jane, b. July 22, 1821, m. 1845, Franklin H. Knight, she d. in Worcester, Mar. i, 1846. Sarah Edna, b. Sept. 8, 1823, m. Oct. 5, 1847, Franklir H. Knight, of Worcester. Hannah Angeline, b. Nov. 22, 1825, m. Feb. 16, 1853, Simeon Morse; she d. in Worcester, Dec. 19, 1872. Edward Payson, b, Sept. 24, 1827, m. Lucy Goddard ; he had four wives. William Alexander, b. May 16, 1830, m. Nettie Valentine. James Hamilton, b. Mar. 25, 1832, m. Ruth Norris. Josephine Eugenia, b. Oct. 2, 1835, d. Mar. 18, 1839. Frances Eliza Norton, b. Nov. 8, 1838, m. July 20, 1865, Orrin S. Hopkins; she d. Worcester, Mar. 12, 1885. William W. and Sarah F. Hornb, had b. June 29, i^ap, i« Oxford, Sarah Jane; she d. Aug. i, same year. Annals of Oxford. S09 Aaron Houghton, son of Moses, was b. in Norway, Mar. 25, 1823, m. Betsey D. dau. of James Farris. They settled in Oxford and had Aaron O. b. 184S, and George C. b. 1848. William and Mary Howard are credited, in Hebron, with children, as follows : Mary, b. Feb. 17, 1804. John, b. Jan. 31, 1806, m. June 18, 1838, Marjr B. Sturtevant of Hebron. William, b. Jan. 10, 1808. Leicester, b. Aug. 17, 1809. Alvau, b. Sept. 28, 1811. Lucy Ann, b. May 27, x8i6. Roswell, b. May 25, 1818, m. Dec. 9, 1841, Mary Ann Tubbs of Hebron. Father d- Mar. 13, 1844; mother d. Dec. il, 1848, John Howe, b. 1801, m. Mary Walker, dau. of Gusta- vus A. Goss of Paris. He was settled on a farm in Oxford in 1850, wife Mary W. and seven children then living. He subsequently removed to Norway ; see Hist, of that town. Joseph Hutchinson, son of Stephen, was an early set- tler in Hebron. His father is credited with service in the Revolution, from Cape Elizabeth, and Windham, perhaps changing his residence during the war. He m. Rebecca Legrow of Windham, and probably continued to reside a time in that town, serving one enlistment in a Windham co. He d. Feb. 24, 1801. Children, as per Hebron records: Joseph, b. Nov. 3, 1779, s. in Hebron. Samuel, b. Aug. 9, 1781, m. Aug. 26, 1801, Mary Randall. Lydia, b. July 13, 1785, m. Nathaniel Keene. Stephen, b. Aug. 6, 1787, m. Asenath Gilbert. Henrj', b. Aug. 9, 1789, m. Apr. 2, 1812, Caroline Lander. Daniel, b. Aug. 13, 1791, ci. Charlotte, dau. of Tobias Ricker of Buckfield. Rebecca, b. Aug. 10, 1793. Elizabeth, b. July 10, 1795. Benjamin Randall, b. Nov. 17, 1799, d. July 7, 1802. Rev. Joseph Hutchinson, son of Joseph, bought of Mr. Whitney, June 16, 1804, lot 4, in the 7th range, of the first division; the consideration being, $95. and one yoke of ox- 210 Annals of Oxftffd. en. He m. July 9, 1801, Deborah, dau. of Jesse Fuller of Hebron, and died Jan. 21, 1840. Children : Joseph, b. April 19, 1807 : wife Lucy, d. July 2, 1836. wife Celia, d. May 26, 1845. Ruth, b. June 13, 1809. Wealthy, b. Aug. 2, 1811. Nancy, b. Dec. 5, 1813. Lydia, b. May 7, 1816. BuzzELL Hutchinson, b. 1810, and Harriet, his wife' b. 1817, came to Oxford before 1840. Children : Harriet E. b. 1837; George W. b. 1839; Eben F. b. 1840; Sopnronia S, b. 1844, and Franklin M., b. 1847. William Hutchins and wife Hannah, dau. of Francis Lane of North Yarmouth, are credited in Hebron with : William, b. Dec. 18, 1820. John, b. Nov. 30, 1823. Mary Lane, b. Oct. 21, 1824. Samuel Ingalls, m. Nov. 20, 1823, Anna, daughter of Samuel Crafts of Hebron; he d. June 15, 1846. Children : Patience, b. Mar. 30, 1825. Samuel W., m. Harriet A. Allen; lives in Auburn. Elkanah Irish, of Bucktield, and Polly, dau. of Jacob Decoster of Hebron, were m. April 4, 1819. The}^ had b. in Hebron, Henry, b. Oct. i, 1820; Mary Ann, b. Sept. 11 1823, and Thomas A., b. Nov. i, 1828. Joseph Irish, of Paris, and Miriam, dau. of David Mar- shall of Hebron, were m. May 4, 1820. They had, born in Hebron, Aaron Marshall, b. Feb. 29, 1821 ; Freeman, b. June 12, 1822; Mary, b. Aug. 27, 1824; Eliza Morse, b. Mar. 2, 1827, and David Marshall, b. July 20, 1828, died Mar. 19, 1832. Simeon Irish and Abigail Ricker, both of Hebron, were m. Mar. 3, 1816, and had, Jennett, born October i, 1817. Charles, b. July i, 1819. Thomas and Dorcas J. Ingham, came to Oxford with John Hall ; they had Thomas Hall, b. May 2, 1858. Annals of Oxford. 211 JosiAH Jackson, b. 1788, and wife Deborali, b. 1786, fiived in that part of Hebron that became Oxford, and had : Harriet, b. May 17, 1815. Hannah D., b. Nov. 7, 1816, m. Mar. 4, 1844, Ebenezer P. Fitz of Oxford. Clarissa, b. Feb. 22, 1818. Joshua, b. Aug. 22, 1820. George, b. April 19, 1822. Charles, b. Nov. 10, 1825. In 1850, Charles was living at home, and in the family, were Caroline, aged 8, Mary, aged 6, and Rosetta, aged i. Lyman Jackson, a mechanic, age, 35 ; wife Alvira, age 35, and children, Albion, age, 5, and Mary, age, 3, were living in Oxford, in 1850. Samuel, Jr. and Rebecca Jenkins are credited in He- bron, with Almira, b. Aug. 9, 1815 ; William, b. Feb. 8, 1817; Jennett, b. Dec. 6, 1819, and Cordelia, b. Jan. i, 1823. Abiel M. Jones, son of Orrin and Tbirsa (Adams), was born in Newport, Vt. in 1822. He joined his brother Orrin in the Wooling Manufacturing Company, at Oxford, where his wife Hannah E. died Aug. 31, 1848, leaving one child, Lizzie H. b. 1847. He m. 2d, June 2, 1849, Ellen Eliza- beth, dau. of Ambrose Allen, and soon after removed to Lewiston, where they now live. Children, born in Lewiston : John A., b. 1851 ; Nellie H., b. 1859; ^^^^ A., b. 1861 ; Emma C., b. 1864, and Lucy W., b. 1866. Emery and Hannah Jones are credited on Hebron re- cords, with Benjamin F., b. Mar. 19, 1823 ; Harriet, and Eliza, twins, b. Nov. 15. 1825 ; Charlotte, b. Oct. 18, 1827, and Hannah, b. Dec. 18, 1829. ORRin Jones, brother of Abiel, a machinist, assisted in setting up the woolen machinery in the first mill at Lewis- ton. He started a woolen mill at South Paris and later came to Oxford to ntn the factory here. He remodeled and mov- ed into the Capt. Carman house, where he usually had some of riie mill hands as boarders. After Col. King's re- moval to Portland, Mr. Jones bought the portion of his farm 212 Annals of Oxford. laying between Mr. Chaffin's lot and Mr. Cleaveland's farm, which by constnicting convenient streets, he was en- abled to divide into desirable house-lots, for which there was a call, at good prices. He was twice married, ist with Phoebe Garcelon, of Lewiston, by whom he had six child- ren; he m. 2d, Claramond, dau. of David Clifford of Paris, by whom he had Mary C, now living with her mother at Mechanic Falls. He d. Mar. 14, 1895, aged 84 years. Children of Orrin and Phoebe : Thirza, b. 1839, m. Martin Van Buren Rawsonj ehe m. 2d, Mr. -~— Otis, s. Somerville, Mass. James, b. 1841, m. Lucinda H. Hanscome. He m. a 2d wife and died at Harrison, Dec. 13, 1901. Alice, b. 1844, m. Charles Tewksbury, of Falmouth; she m. 2d, Mr. Schofield, lives in Lewiston. Eliza T., b. June 25, 1846, m. George C. Houghton, s. Oxford. George Henry, b. Feb. 2, 1849, ™- Charlotte Augusta Chadbourne ; apothecary at Oxford. Lorenzo Bennett, b. Oct. 4, 1857, m. Mrs. Emma (Roberts) Haskell, living in Lewiston. William Jordan, son of Joseph, b. 1776, m. 1809, Eunice, dau. of Ezekiel Rich of Otisfield. They s. near the Otis- field line, in Hebron. In 1830, the family consisted of 7 males and 6 females, names not reported ; he died Decem- ber IS, 1856. Timothy Jordan, Jr. a cousin of William, was b. Aug. 18, 1799, m. Mercy, dau. of Dudley Pike of Norway, s. on farm (i) on Otisfield line, where he lived 35 years; he died in Norwa)', Mar. 23, 1881. When over sixty years of age he enlisted in the 14th Maine Reg. and served until discharged for disability, caused by a sunstroke. His second wife was Abby E. Starbird of Freeport, and third, Nancy, dau. of John Brown of Boston. Children : Caroline Belinda, b. Dec. 25, 1820, m. Mar. 22, 1848, Thomas J. Whitehead of Paris. William Flenry, b. May 7, 1823, m. June 5, 1851, Mercy Caroline, dau. of Andrew Keen of Sumner. They are credited in Oxford, with, Anna E., b. Aug. 4, 1852. Harriet E., b. June 16, 1855. William H., b. Apr. 30, '57. Annals of Oxford. 213 Sat-ah Jane, b. May 21, 1823, d. Jnly 19, 1833. Lafayette, b. Sept. 23, 1825, d. Dec. 19, following. Granville P., b. Dec. 30, 1826, d. Aug. 19, 1862. Anna E., b. June 12, 1829, d. Mar. 7, 1851. Aurilla F. A., b. July 12, 1831, d. July 17, 1833. Dudley Pike, b. April 25, 1833, m. Rachel A. Campbell, s. Chicago. Cephas A., b. June 11, 1835, d. Feb. 20, following. Celia A., b. twin with C. A., m. Joseph H. Morse of Paris. Merritt Marion, b. Aug. 11, 1837, d. April 15, following. Elmer E. (by 2d wife), b. Nov. 26, 1861. Bartlett Kavanough, a son of a British soldier, was born in Liverpool, Eiig. Nov. 12, 1830. He came to Maine when a lad and assisted in the construction of the Atlantic and St. Lawrence railroad. Wliile at work upon the Oxford section, he was disabled for a time, but with returning health, he was employed by Mr. Jones in the factory and boarded in his family. Fie continued a mill operative until a few years ago, when he removed to Portland, where he died in 1902. Nov, 4, 1852, he m. Emily Jane, dau. of Stephen Cobb of Poland ; she d. Sept. 30, 1859. He m. 2d Dec. 31, 1861, Emily A., dau. of Wm. W. Bumpus. Children : James Alpheus, b. Feb. 13, 1854, lives in Oxford. Frank H., b. May 18, 1856, d. Oct. 27, 1857. George Franklin, b. Oct. 30, 1865, lives in Portland. Clarence William, b. July 18, 1872, ,, „ Joshua Keen deposed in 1815, that he was 84 years of age, that in June, 1780, he was in Shepardsfield, for the purpose of taking land, and was informed by John Green- wood, the agent of Mr. Shepard, who accompanied him, that a lot he wanted, had already been taken by Asa Bearce and further, he was knowing to the said Bearce's falling trees on the lot in 1782. Mr. Keen came from Pembroke, Mass. and this deposition proves him to have been one of the first settlers of Hebron. He was a Lieutenant in Capt. Ford's, Pembroke co. in 1776, and Sprague Keen, whose name appears in the army rolls of 1779, age 20, light com- plexion, 5ft 7in, stature, was most likely, his son. In 1801 , he sold to his son Nathaniel one undivided half, in common, 214 Annals of Oxford. ol the south west en^s of lots i and 2 of the 8t1i range, pix)bably his homestead, although he appears to have had other holdings in Hebron. He m. Dec. 14, 1756, Abigail Earns, who was b. Mar. 29, 1736, and d. Oct. 25, 1823. He was b. Dec. 14, 1730, and d. Feb. 10, 1823. A family record has not been found, but sons Joshua and Nathaniel lived in Hebron, and the following, with same surname, resident of Hebron at the date of marriage, wer„ probably his cbildi^en. Abigail, m. April i, 1784, Asa Tliurlow. Thankful, m. 1785, Jeremiah Hodgdon of Two Rivers. Mary, m. July 4, 1798, Daniel Hutchinson. Hannah, m. Dec. i, 1801, John Cox. Snow Keen, Jr. son of Snow and Rebecca (Burbank) Keen of Pembroke, is credited with sei-vice in the Revolu- tion ; he evidently came to Shepardsfield with Joshua, and had the other ends of lots i and 2 of the 8th range, and ' 'bounded southeasterly on Sylvester line". By wife Sarah, he had, as per Hebron records ; Debo- rah Bradford, b. Sept. 18, 1795 ; Betty, b. Sept. 29, 1798, m. 1819, Adnah Gilmore of Turner ; Snow, b. Feb. 28, 1801, d. young; Moses, b. Sept. 6, 1805; Snow, b. Dec. 13, 1808, and Asa, b. July 7, 1812. He m. 2d, 1822, Sophronia Norris Maxim of Turner. James Keen of Shepardsfield and Sarah Newman of New Gloucester, pub. their int. of marriage, 1782. A pen- sion was granted to him in 1818, for service in Mass. line, he then being 70 years of age. Joshua Keen, Jr. son of Joshua, had lot 2 iu the 3d range, a part of which he sold to Charles Bearce, in 1795 ; wife Lydia joined in the conveyance. On the Mass. rolls of the soldiers of the Relvolution, and is described as 5ft. 6in. in stature, light complexion, and 19 years of age in 1779. Children ; Priscilla, b. Aug. 9, 1781, m. Seth Crooker. Lydia, b. July 25, 1783. Joshua, b. July 3, 1785. Seth, b. July 3, 1787. Bethia, b. July 24, 1789, m. Oct. 30, 1808, Robert Snell Jr. of Poland. Abigail, b. Oct. II, 1791. Dolly, b. Feb. 15, 1794. Sprague, b. Nov. 27, 1796. Charlotte, b. Aug. 22, 1799, d. Nov. 9, 1800. Ozin, b. Oct. 22, 1801. Charlotte, b. Aug. 8, 1806. Annals of Oxford. 215 Nathaniel Keen, son of Joshua, was b. Mar. 27, 1^77, m. May 12, 1802, Lydia, dnn. of Joseph Hutchin- son; settled irf Hebron, having children as follows: Abigail, b. Aug. 8, 1803, m. 1825, Benjamin Jenkins of Buckfield. Stephen, b. July 22, 1805, d. Sept. 15, following. A daughter, b. Aug. 18, 1806, d. the same day. Rebecca, b. Sept. 18, 1807, m. James Fogg. Sarah, b. April 16, 1810, m. John Brown. Nancy M,, b. April 12, 1812, d. Sept. 20, 1813. NTathaniel, b. Aug. 19, 1814, m. Adeline Keen of Poland. Daniel H., b. Sept. 3, 1816, m. Charlotte Hutchinson. Joseph H., b. Oct. 27, 1818, m. Adeline Leighton. Isaac Hildamus, b. Aug. 21, 1821, d. July 4, 1842. Samuel, b. Mar. 6, 1824, m. Olive Russell of Poland. Lydia Hutchinson, b. Jan. 22, 1827, m. Isaac Whitte- more Marshall of Hebron. Christopher Columbus Tobie, (Rev.) m. Martha Boody ; he d. at Otisfield in 1901. Peter and Clarissa Keen are credited in Hebron with Rufus D., b. April 2, 1821 ; Levi D., b. Jan. 7, 1823, and Lewis D., b. Feb. 6, 1824, Joshua Keen, 3d., son of Joshua, Jr. Hved (95) hi Ox- ford ; m. Dec. 30, 1807, Mary, dau. of Ebenezer Drake. Children : Diana, b. May 26, 1809, m. Oct. 29, 1826, Geo. Tarbox. Patty, b. Feb. 6, 181 1. Simon S., b. April 17, 1813, m. July 13, 1836, Emily D. Elwell : they had born in Oxford, Sarah R., b. 1837 ; Diantha E,, b, 1839, and Edwin, b. 1844. Joshua, b. Sept. 19, 1815, lived five days. Joshua Newell, b. Feb. 25, 1817, d. April 8, 1819. Ozin G., b. Jan. 22, 1820, m. June 13, 1843, Philena K. Snell of Poland ; they bad b. in Oxford, James F., b. Mar. 8, 1847, and George A., b. Dec. i, 1848. Joshua N., b. Feb. 5, 1824. Nathaniel, b. Apr. 18, 1828. Alpheus Drake, b. 1830, m. May 11, 1853, Mrs. Chloe R. Elliot of Oxford; they had Chloe Emogene, b. Apr. 11, 1854; Ruth Ella, b. Aug. 6, 1857, m. Jedediah Keen of Mechanic Falls, and Mary, b. Nov. 24, 1859. Mother died Nov. 25, i860. Lawson M., b. 1833. Sbth Kebn^ son of Josbua, Jr. lived (99) in Oxford ; m. 216 Annals of Oxfca-d. Dec 29, 1810, SaWy, dau. of Zacheas Rowe? he d. Feb. 16, 1841. Children: Nathaniel, b. Jan. 23, 1812, d. Feb. 8, 1813. Lydia, b. Dec. 23, 1813, m. Dec. 3, 1846, Albion K. 1'. Elwell of Oxford. „ c. r, -n^ Seth, b. Aug. 17, 1815, m. Nov. 7, 1837, Susan F. Jftn- erv of Oxford. t^ , , . Sprague, b. April 22, 1817, m. Nov. 28, 1838, Delphttia Steadman; s. Harrison. Hannah M., b. Jan. 24, 1819, m. Dec. 31, 1843, Charles F. White of Oxford Harriet Rowena, b. July 13, 1B20, m. Dec. 3, 1846, Jere- miah A. Rich. Reuben Loring, b. June 27, 1821, m. Oct. 29, 1844, Jane W. Cobb of Otisfield. Lemuel C, b. Mar. 25, 1823. Samuel M., b. — — 29, 1824, m. Nov. 30, 1849, iMis»n Clarinda Archibald of Poland. Martha M., m. William Henry Steadman. George, b. 1832. QuiNCY and Lovisa Keith are credited in Hebran, with children as follows : Bethiah Otis, died May 8, 1822 ; Parmelo Bray, died May 16, 1822; Mary Ann Hudson, born Mar. 30, 1825, and Achsah B., born Sept. 18, 1827. Hon. Jairus Shaw Keith, son of Edward-*, Samuei', SamueP, Rev. James', was born in Bridgewater Mass. See sketch page iio. He m. Nov. 20, 1826, Mary Chad- bourne, dau. of Maj. Winthrop B. Norton of Portland- She was b. in South Berwick, Jan. 16, 1807, and d. at Oxford, Mar. 27, 1890. Children : Heloisa Helena, b. Jan. 12, 1828, m. Jan. 26, 1854, ^'"• Artemas L. Hersey, lives in Oxford. Herman Norton, b. Aug. 23, 1830, m. Annie Small of Yarmouth; he d. in Califamia, Oct. 13, 1890. Eiugenia Beauhacnois, b, Dec. 12, 1833, m. Feb. i, 1866, Charles A. Spring, Jr., lives in Chicago. Rev. James Keith, son of Robert, was born in Scotland in 1643. He was graduated at the Mai-shal College, Aber- deen, came to New England in 1661, and was soon after ordained, the firet pastor of the church in Bridgewater. Annals of Oxfcad. 217 Col. SAMtJEL Hall King was born in Paris, Me. Feb. 4, 1799- See skktch page iio. He was the eldest child of Samuel* and Sally (Hall) ; George' and Betty (Shaw), Benjamin-* and Abiah (Leonard), John^ and Alice (Dean), Philip^ and Judith (Whitman), John' and Mary King, who came to New England with John Humfrey, Deputy-Gov- ernor of the Massachusette Colony. John King" was, prob- ably, of the Dorsett family, as both himself and wife were in Mr. Humfrey's service in England, and liis home was in Dorchester, befoi-e coming to Swampscott. Mr. King was born in 1600, and permanently •settled in Weymouth, Mass. before 1640, at a place yet known as King's Cove. He is ujMDn record as ''seaman", "planter", "goodman", and in 1663, his name is on the list of the proprietors of the town of Mendon. His son Philip was taxed in Mendon, but he was at the time living in Taunton. Col. King m. Oct. 31, 1824, Eliza, dau. of Gilbert and Silence (Cole; Shaw of Paris, Me. She was born Sept. 2, 180I; eighth in lineal descent from Abraham Shaw, of Hal- ifax, Eng., who died at Dedham, Mass. in 1638; she was was also eighth in descent from John Shaw of Plymouth. Family moved to Portland Feb. 10, 1845. Children, born at Craigie's Mills : Samuel Columbus, b. July 13, 1825, d. Aug. 17, 1826. Alonzo, b. Aug. 17, 1827, d. the same day. Charles Carroll, b. Oct. 14, 1828, d. Feb. 20, 1829. Polly, b. Dec. 31, 1829, d. the same day. Sarah Jane, b. May 6, 1831, d. April 23, 1832. Samuel Newton, b. Aug. 27, 1833, d. Mar. 29, 1834. Marquis Fayette, b. Feb. 18, 1835, m. Mar. 8, 1856, Fran- ces Olivia, b. Sept. i, 1835, dau. of Samuel P. and Sa- brina [Perkins] Plaisted of Portland ; she is eighth in descent from Lieut. Roger Plaisted, killed by the Indians in the attack on Berwick. Their children are Walter Mel- ville, d, young; Luetta ; Alfred; Warren Cloudraan, and Francis Plaisted. Mr. King is a photographist, lives in Portland, has served in the Cky Council and as Mayoi'. He was four years Executive Councilor, in the adminis- trations of G<>v's. Burleigh and Cleaves, a Director in the Union Mutual Life Ins. Co., Pres. Maine Genealogical Soc'y. ; a Freemason since 1859, S.-.G.-.I.-.G.-.33°, P. G. M. and present Treas. of the Gr. Lodge of Maine. Martha, b. Mar. 26, 183.7, d. April 10, 1837. ^8 Annatg of Oxford. Henry Melville, (D. D.) b. Sept. 3, 1838, ra. Sept. a, 1862, Susan Ellen, b. June 14^ 1838, dau. of Sumner smd Caroline (Goding) Fogg of Portland. Their children are Susan Hall, d. in her twenty-sixth year ; Eliza Shaw, and Grace Howard. Dr. King was graduated at Bowdoin College in 1859, Newton Theo. Sem'y. in 1862 and im- mediately ordained at the Free Street Church, in Port- land. He assisted Prof. Hackett at the Seminary one year and then accepted the call of the Dudley Street Chuixh, in Roxbury, where he had an agreeable ministration for 19 years. In 1877 he received his honorary degree at Col- by College. After nine years pastorate of die Emmanuel Church , Albany, N. Y. be, in 1891, became the pastor of the First Church, Providence. R. I., in which service he is now engaged. Hymns fi'om his pen have found a place in the hymnals, and his publications are accepted as valuable contributions to literature. William Appleton, b, Dec. 14, 1840, d. Sept. 15, 1844. Alonzo King, brother of Samuel Hall, was b. in Paris Feb. 3, 1801, came to Craige's Mills to teach the school and to join with his brother in business. He had excellent fac- ulty, was well liked, and was much employed in the public service. He m. Sept. i, 1825, Miranda, b. Oct. 8, 1802, dau. of Dea. Caleb and Mary Webbei" (Morgan) Prentiss of Paris ; moved into the house subsequently occupied by Chas. Durell, where they resided until 1835, when they re- moved to Palis and settled upon the Prentiss homestead, at the foot of Streaked Mountain, Mrs. King died Sept. 2, 1881 ; he d. Nov. 26, 1886. Children : Isabella, b. 1827, d. in infancy. Julius Aloazo, b. July 20, 1829, m. Feb. 3, 1850, Clara H. dau, of James Ricker of Hartford; had the homestead. Sarah Hall, b. Fed. 7, 1831, m. April 18, 1850, Mark Judson Batchelor of Westboro. Mass. she d. Feb. 28, '51. Gfeorge Mellen Prentiss, (D. D.) b. Dec. 12, 1833, m. Dec. 21, 1857, Mary, dau. of Timothy Smidi of Turner. He was, 30 years, Pres. of Wayland Sem'y. Washingtcai, D. C, now Hves in Richmond, Va. He m. 2-d, Sep. 11, 1901, Mrs. Cornelia Corwin Ward of Rochester, N, Y. Samuel Mellen, b. July 6, 1837, m. Oct. 30, 1862, Emily Augusta, dau. of Philip Barrows; liireB in Paris, Joseph Addison, b. Sep. 14, 1840, m. JxAy 15, 1866, Irene Whipple, dau. of Gilbert Richm^oad Gladding ©f Provi- Ajmals of Oxford. 2119 dence, R. I. He was the fotinder of the King ft Dexter Co,, hardware, Portland, Me. Arthur Caleb, b. Mar. 25, 184S, m. Jidy 15., 1874, AlicK, da«. of Charles Pierson Woodruff of Detroit. He is a tea merchaat in Chicago, 111. AzEL KiNGSLEY came to Oxford to keep the HaysvilTe Manf'g. Go's, boarding house. He is credited^ in the Histo- ry of Paris, with ten children, four were with him at Ox- ford, in 1850 ; viz. Sally, ae. 35, Julia, ae, 32, Laura, ae. 17, Maria, ae. 14, and boardere, as follows : Henry Archibald, ae. 19, Emeline Bailey, ae. 21, Am- anda Bennett, ae. 16, Anna Bennett, ae. X4, Florinda Bes- sey, ae. 19, Lydia Bessey, ae. 16, Charles Bonney, spin- ner, ae. 16, Oi-rilla Brock, ae. 16, Isaac Carman, joiner, ae. 40, Augustus Cushman, 2d hand, ae. 19, Polly Dean, ae. 28, Lucinda Ellis, ae. 22, Betsey Faunce, ae. 20, Nancy Faunce, ae. 17, Jerusha Fuller, ae. 15, Sarah Ful- ler, ae. 15, Mary Hawke, ae. 23, Laura Herrick ae. 20, Ruth Herrick, ae. 19, Mary Huntress, ae. 19, Ruth Knight, ae. 32, Elizabeth Lane, ae. 15, S-arah Lane, ae. 13, Sylvester Lee, overseer, ae. 28, James Lord, carder, ae. 16, Rosilla Paine, ae. 23, Geneva Peterson, ae. 15, Chlorinda Royal, ae. 17, Octavia Sampson, ae. 20, Re- becca Soule, ae. 18, Abby Thayer, ae. 23, Elsej' Thom- as, ae. 19, Simeon Thomas, carder, ae. 17, Borredel Tur- ner, ae. 25, Charles Turner, wheelwright, ae. 21, Lucy TiuTier, ae. 19, Roxanna Washburn, ae. 16, Betsey White ae. 19, Josephine Whittemore, ae. 17, Emeline Winship , ae. 16, Margaret Wright, ae. 17, and Mar}^ Steveas, ae. 17. The above list is copied to show the class of mill opera- tives, at this time, almost all were town bom, labor was cheap enough, to cheapen it, by the introduction of aliens, was not then contemplated. Enoch Knig«t, b. 1785, son of Daniel of Falmouth, came to Oxford (185) before 1840. His wife, Lydia (Rip- ley) d. Jan. 2, 1852, aged 68 years. The following, from marriage records, were probably their children. Abigail, m. Aug. 13, 1843, Eb«>.nezer Thayer. I>u«dlla, m. Aug. 26, 1845., Silas Downing. Tbaddeus R., m. Nov. 20, 1850, Sarah Jane Chesiey. 220 AnnalB of Oxford. RiCHAUD and Hankah Lamb are credited on Hebron rec- ords, with children, as follows : Stephen, b. Jan. 14, 1806. SarauelB., b. Jas. 8, 1808. Hannah, b. April 30, 1810. Lydia, b. July 28, 181 2. Sarah, b. Jttne 9, 1815. Richard, b. Jan. 16, 1817. William, b. July 22, 1819. Eliza, b. Sept. 17, 1823. Stephkn and Mary Lander are credited on Hebron re- coi^ds, with children, as follows : Joanna, b. Aug. 19, 1779. Mary, b. Feb. 12, 1784. It is Ikiely that Mercy Lander, who m. Peleg Wash- burn, and Caroline Lander, who m. Henry Hutchinson, were his daughters. Wife Mary, d. June z, 1789, and he m. 2d, Nov. 10, 1793, Huldah . He d. Dec. 25, 1824. Ammi Rxjhamah Lane, son of Francre, a revolutioaar}' pensioner, was b. in North Yarmouth Mar. 7, 1794; he served in the war of 1812, also in the Madawaska war; his widow received a pension. He m. Dec. 2, 1824, Eliza, dau. of Benjamin Whitehouse, had res. in Oxford (118). He d. June 16, 1863 ; widow d. in Tannton, Mass. Jan. 18, 1884. Children : Zenas, b. Nov. 10, 1825, m. Judith Safford; s. Dixfield. Betsey, b. July 4 1827, m. Samuel Rogers ; s. Taunton. Gilman G., b. Dec. 26, 1829, m. Mary Guptill ; s. Portland. America, b. Nov. 22, 1831, m. Eliza A. Furber; s. N. H. PhilenaG., b. Dec. 26, 1836, m. Alonzo Palmer; s. Mass. Ammi F., b. April 2, 1843, m. Mary Knight; went west. Frances A., b. July i, 1845, m. Enoch E. Hall ; s. Mass. Oscar G., b. Oct. 11, 1855, m. Melly Talbot; s. Mass. Simeon Lane, innkeeper at Welchville, ae. 54, d. June 8, 1849. The following year, the family consisted of Charlot- te, ae. 48, Seth C. ae. 21, George E. ae. 18, Elizabeth E. ae. 15, Sarah W. ae. 13, Melinda, ae. 10, Abby A. ae. 7, and farmers, George W. Welch, ae. 25, and Nelson Dennin, ae. 22. Mrs. Charlotte Lane and Thomas A. Briggs of Otisfield, were m. Dec. 16, 1855. Seth C. Lane, brother of Simeon, by wife Mary, is credited in Oxford, with Leander, bom December 2, 1825. Annals of Oxford. 221 Jaxoes Elliott, b. Aag. 7, 1838. Roxanna, b. Jtine 19, 1840. Others bearimg the name of Lane, have lived in Oxford, Jonathan, wife and two children, in 1840. Nehemiah, wife and four children, in 1830. Jacob Leach Is credited in Hebron with children, as follows: — Sally Pliipps, b. Apr. 19, 1806; Jacob Barton, b. Jan. 4, 1809, and Mary Fenno, b. Aug. 22, 1S12, John and Abigail Leavitt, alias Lovitt, are credited in Hebron with, James, b. Oct. 16, 1813 ; Mary, b. July , 30, 1819; Freeman, b. Aug. 4, 1823, and John, b. Sept. 4, 1826, m. in Oxford, April 17, 1854, Angeliiie M. Hans- come. The family were living in Oxford in 1830, consist- ing of himself and wife, both under fifty, three girls and six boys. James Le Baron, grandson of Dr. Francis, was born in Middleboro. Mass. Dec. 16, 1759. He m. Elizabeth Wash- burn and came to Hebron where his wife died ; he m. 2d, in 1791, Jane Russell of Gray and later removed to Paris, where he died June 9, 1836. See History of Paris. John Lee, b. Jan. 18, 1794, son of Tristram and Abi- gail (York) Richards, was settled in Oxford (105) before its incorporation. The Legislature changed his residential and surnames at the same session, but by an oversight, did not change the names of his wife and children until the oext session. He served in several town officies and in 1836 was a member of the Legislature. His wife, Abigail (Bickford), died Feb. 5, 1850, aged 51 years, and April 26, 1851, he m. 2d, Harriet, dau. of John Daniels of Paris. Children : Louisa. N. Charles Francis, b. 1823. Maria L., m. Mar. 3, 1843, Thomas C. Deering of Bartlett, N. H. Sarah Ann, m. Dec. 4, 1845, Samuel A. Webber. Abigail C, b. Dec. 24, 1826. Percis Delphina, b. Oct. 27, 1829, m. Oct. 6, 1849, Nathan Walker of Paris. 222 Annals of Oxford. Rhoda Jane, b- Oct. 20, 1831, m. Oct. 6, 1849, William E. Cushman of Oxford. Fanny Annette, b. Mar. 20, 1834. Joanna E., b. April 22, 1835. John F., b. 1840. Eugene, b. Feb. $, 1845. Thomas and Nancy Libby, had settled in Oxfm-d (145); before 1830. He d. Jan. 15, 1852, ^ 51. Children : Andrew Jackson, b. Nov. i, 1828, m. Dec. 26, 1852, Car- oline E. Blake of Oxford. Mary Louisa, b. 1832; William S., b. 1835 ; Esther A. , b. 1841 ; Harriet E., b. 1843 ; Francis Augustus, b. Dec. 27, 1844, and Sarah Jane, b. Aug. 7, 1848. Luther Linnell, son of Samuel, was b. in Standish in 1803 ; a cooper, lived near the meeting-house, on King st. His wife. Desire, dau. of Thomas and Hannah LomJ)ard, died in 1871, je 70, and he d. in 1875, m 72. Children : Emily Jane, b. July 24, 1824, m. Nov. 28, 1841, Aaron D. Faunce of Oxford. Frances, b. Nov. 24, 1825, d. Sept. 22, 1826. Alpheus Leister, b. Aug. i, 1827, d. Sept. i, 1828. Eveline, b. June 30, 1828, d. April 16, 1832. Mr. Linnell had a brother John who occupied a farm (54) in Oxford, who had sons Jacob D., and Newell. Samuel Littlefield had farm (87) in Oxford. He succeeded Cyrus Shaw in the ofBce of deacon in the Bap- tist church ; he gave his age as 59, and that oi his wife, Nancy, as 58, in 1850. Children : Richard, b. May 6, 1812. Rhoda, b. Aug. 12, 1814. William, b. Nov. 2, 1816, d. Feb. 9, 1817. JohnW., b. Jan. 27, 1818. Joshua, b. Mar. 17, 1820. Emily, b. Sept. 6, 1823, d. Jaly 26, 1826. Harriet N,, b. June 19, 1825. Emily, b. Aug. 3i, 1828. Eliza S., b. April 4, 1833. Auna>te ot' Oxford^ 223 Th©mas Lombard of G(M:ham and Hannah Lirne'll of Standish, who were m. in 17S5, appear to have settled in OtisfieW, and to have had a large family. He and sons Joshua and Enoch had lots in Hebron, on the line of Otis- field, in 181 1, and town records credit Joshua, with a son Jacob Tewksbury, b. May 10, 18^, and he appears to have had at the time four boys and two girls whose names are not given. Enoch, with wife, two sons and three daughters were in Oxford in 1830 , and so were Daniel and Henry, both maixied. John Lombard, cooper, wife Polly (Rob- bins), widow of Zebedee Cushman, aiKl son John C., ^ 16 and dau. Rebecca M., jb, 9, were in Oxford in 1850; wife Polly died in Paris, June 19, 1874, ^ ^^• Richard and Eunice Lombard are credited on Hebron records with children, as follows : Lorenzo D., b. Mar. 16, 1808, m. Jan. 12, 1831, Jane Doughty, dau. of Abner Shaw of Oxford. They settled at Wilsons Mills, where he d. Apr. 9, 1853. Samuel, b. Dec. I, 1810 ; David, b. Feb. 11, 1812; Catherine, b. May 28, 1814; Nancy, b. July 5, 1816, and Eliza, b. Oct. 9, '18. Sewelx L. Lombard and Theodotia Loring, both of Hebron, were m. Aug. 26, 1821, and had Sewell B., b. May 29, 1822, and Betsey Sewell, b. July 4, 1825. He d. Sept. 5, 1825. Nathan Lombard, housewright, a verj^ large strong man, m. Sept. 14, 1829, Henrietta Maria, dau. of Adin Cleaveland, lived at (83; Oxford until 1850, when he re- moved to Portland. Children : Lothario Danieison, b. Dec. 2, 1830. He was a mute, at- tended the Hartford school, m. Martha Pond of Dorches- ter, M^s., s. at Cape Elizabeth, housewright. Lydiajane, b-Sej^;. 30, 1832, m. Edwin Whitchurch, s. in Maiden, Mass. Henrietta AngeHa, b. Jnly 30, 1834, m. Lemuel Dyer of Cape Elizabeth; m. 2d, Joseph Harris of Norway. George Henry, b. Sept. 6, 1836, lives at So. Portland. Eleanora Luena, b. Nov. 27, 1838, m. Alfred E. Haskell of POTtland. Diana S., b. 1841, unmarried. Lewis Weld, b. Jan. 25, 1843, m. Clara Scribner Miller, lives in Portlaod. 224 Aimals of Oxford. Mary Louisa, b. April 12, 1847, m. Robert H. Miller of Cape Elizabeth. Ida Estella, b. in Portland, October 10, 1850; m. William Hobbs of Cape Elizabeth. Nathaniel Lord, son of Nathaniel, was b. Nov. 3, 1800, and d. Mar. 7, 1884. He was a blacksmith, came to Craigies Mills about 1826 ; had shop next south of the fac- tory and house (78). A quiet industrious man, devoted to the church in which he and his wife were admitted in i 840 and for ten years served in the ofEce of deacon, succeeding Esquire Keith. His wife, joined with him in marriage, Feb. 12, 1828, was Joanna, b. Aug. 4, 1804, dau. of Enoch Staples; she died Sept. 11, 1863. Children : Emma Staples, b. Aug. 12, 1830, ra. Francisco Hecha- barria, b. in Cuba; she d. Aug. 15, 1890. Maiy Helena, b. Dec. 21, 1833, m. Dec. 31, 1855, Thom- as J. Dawes of New Gloucester ; lives in Oxford. James Wentworth, b. Feb. 5, 1835, d. Feb. 22, 1858- Joanna (Anna), b. Aug. 5, 1838, d. Oct. 29, 1869. John, b. March 5, 1841, m. Nellie Huff of Braintree, Ms. he died Nov. 29, 1883. Asa Loring, son of Bezaleel, was b. Mar. 3, 1765 ; m. Hannah Haskell of New Gloucester, and s. in Hebron. He d. Dec. 1834; she d. Apr. 9, 1857. Children : Elizabeth, b. May 16, 1790, d. unm. Sept. 13. 1822. Hannah, b. 1792, d. 1796. Mary Richmond, pub. Feb. 16, 1819, with Samuel Bradford of Minot. Lydia, m. Nelson. Hannah. Theodotia. b. Mar. 27, 1801, m. Sewell L. Lombard. Ammi M., b. Sept. 1803, m. May, 1827. Abigail Teague. Judith H., b. May 15 1805, m. May 20, 1825, Increase S. Sargent of Buckfield. Richmond, b. Feb. 14, 1807, m. Mary Smith. Julianna, b. Aug. 23, 1809, m. Isaac Phillips of Turner. Dorothy, b. Aug. 12, 1812, d. in infancy. Asa Tewksbury, (Rev.), b. May 13, 1813, m. Lovinia Webtster of Osooo, Me. Annals of Oxford. 225 Perbs Loring, brother of Asa, lived hi Hebron, and la- ter in Leeds. His first wife was Celia Cobb, she had dau. Alice, both mother and child died. He m. 2d, Hannah Stinchfield of New Gloucester, who had as per town records, Samuel Tarbox, b. Apr. 3, 1808. Celia Cobb, b. June 17, 1810. Sally Chase, b. Aug. 11, 1812. Mary Sewell, b. Aug. 21, 1814. John, b. July 14, 1816, and Nicholas, b. Apr. 5, 1820. Elnathan Lucas, bought in 1797, lot 10 in the 8th range, 2d div. No record of his family has been found, but prob. Mehitable Lucas, who d. in Hebron Dec. 14, 1819, JE, 82, was his widow. Jonathan Lucas and Elizabeth Rob- bins, both of Hebron, wei-e m. Jan. 21, 1802. They died in Oxford in 1863 ; he Sept. 29, le, 86, and she Nov. 16, m 96. In the family lived Priscilla Lucas who died Jan. 21, 1856, M 54. Sarah Lucas of Hebron and David Briant of Paris were m. Jan. 21, 1796. Joshua and Polly Lunt are credited with children in Hebron and Oxford as follows : William Emery, b. Jan. 22, 1815, m. Dec. i, 1836, Jane Morton, and had Emily Caroline, b. April 9, 1838 ; Mark Jefferson, b. Nov. 12, 1840. Esther, b. Mar. 26, 1816. Sally, b. June 23, 1818. John, b. Aug. 28, 1821, m. May 5, 1844 Lydia P. Cobb. Margaret Maxwell, b. May 16, 1828. Joshua Lewis, b. April 21, 1837. He had lot 3 in the 7th range, adj. William E. Brooks , east side of Thompson Pond. Henry Maddox, b. 1789, farmer and tin-peddler, bot. 1817, with Samuel Littlefield, lot 7 in the 3d range 4th div. east bank of Thompson Pond, called the Richmond lot. He later lived (97) west bank of Whitney Pond. By wife Han- nah, b. 1794, he had dau. Eliza, who m. Feb. 12, 1845, Dr. John S. Steadman. Benjamin Maddox and wife C , are credited on Ox- ford records, with dau. Hairiet E., b. Nov. 13, 1847. 223 Annals of OzfcmL John Noybs Marr, san of John and Lovey (Frost) Marr of Freeport, s. in Bath, in the leather and shoe business. The family came to Oxford before 1840, occupied a two story wooden house on Pleasant street, nearly opp>osite Dr. Tewksbury's. He succeeded Amasa Winslow in the tanner- y on the east bank of the mill-pond, where he had a good business until about 1849, when he sold out to William Far- ris and removed to Portland. In that city Mr. Marr was en- gaged in trade, and continuing to within a short time of his death, in 1874. His sons, under the firm naxne of Marr Bros, built up a lai-ge business as manuf'rs and dealers in mens furnishing goods in Portland; they later removed to Boston. The wife of Mr. Marr was Mary Knowllon, dau. of William and Ann (Masters) McCurdy of Pootland ; she and her daughters removed to Philadelphia, immediately after the death of her husband ; she died there in 1879. Children, bom in Bath: A son died in infancy. Imogine Miranda, b. Oct. 21, 1824, unm. lives in Phil'a. Harriet Flavilla, b. Oct. 7, 1826, Augustus Dexter, b. Oct. 14, 1830, m. Mary, dau. of Na- than Barnes of Portland. He was Capt. of the Portland Rifle Corps, and served several terms in the City Coun- cil. He died in Boston, soon after his brother. Llewellyn Masters, b. June 21, 1832, m. Belle Shapleigh of Boston; he d. May 18, 1899. Lemuel M. Marriner, b. in Sumner, July i, 1809, m. i.^'eb. 3, 1833, Permelia, dau. of Alpheus Drake ; s. Oxford (113). He d. in Auburn, Aug. 5, 1871 ; she d. in Burling- ton, Vt. April 21, 1889. Children : Louisa M., b. Maix* 25., 1842, m. July 15, 1861, John Fruean ; she d. May 28, 1864. Stephen Levi, b. Sept. 24, 1844, d. Dec i, 1864. Sybil Drake, b. Feb. 9, 1846, m. July 7, 1864, Rev. Al- bert Parsons ; s. Burlington, Vt. Lorenzo Dow, b. July 29, 1848, m. April 9, 1868, Ellen B. Brown of Waterville, Me. Annate of Oxford. 227 Davcd Marshall, son of Thomas, Jr. and Beriah ('Grant) Marshall, was b. in HolHston, Mass. Dec. 13, 1750; a. in New Hampshire, was a private in Col. Reed's RJegt. at the battle of Bunker Hill and siege of Boston, he aJso served in Col. Gilman's Regt. N. H. line. His wife and chfld died, (names not reported) and he removed to Bethel ; he m. 2d, Lucy, b. May 30, 1753, dan. at Moses and Lydia (Knapp) Mason, and in 1781, being alarmed by the Indian raid, thf famil}' fled through the wilderness to Hebron, where the} permanently located. In 1796 he bought of Wm. Stedman, lot 4, in the 3d range, 2d div. and the following year, he bought of Job Cushman, Wm. and Joseph Barrows, lot 5, adjoining, together with the Barrows' interest in the n>Hl privilege on the outlet of Matthews Pond. Thomas Marsh- all, Esq. of Weston, Mass. bought at auction, in 1790, lots 5 and 6 in the ist range, and lots 4, 5 and 8 in 2d range, first div. of Shepardsfield ; he did not occupy the land, but reconveyed the same to Simon Jackson in 1791. The nam^r' of his wife was Lucy. David Marshall died Nov. ao, 182S. wife died Aug. 25, 1824. Children : I David, b. Feb. i, 1777, m. April, 1811, Sally, dau. oi Dr. Ebenezer H. Goss, s. Paris. II Asahel, b. Mar. 9, 1779; lived in Hebron, and hat Henry, b. May 16, 1807, m. — Rowe, s. Minot. Sarah Knights, b. June 25, 1809, m. — Lord of Minot. Moses, b. Jan. 23, 1812, s. [209] Oxford. Marion, m. — Lord of Minot. John, s. Minot. Lydia. d. in girlhood. Hannah, m. — AVitt of N. H. Mason, d. in boyhood. George, killed in the civil war. [ Lucy, b. May 8. 1783, d. unmarried. Walter, b. Aug. 17, 1785, m. Nov. 25, 1813, Abigail Gurney of Paris- John, b. Nov. IS, 1787, m. Nov. 8, 1814, Sally Gui-- ney of Hebron; s. [207] Oxford, and had Maria, b. Aug 8, 1815, m — Irish of Buckfield. John, b. Feb. 21, 1817, d. Nov. 8, 1818. David, b. Oct. 17, 1818. Seth, b. May 24, 1820 ; drowned in the outlet of Mat- thews Pond. John, s. Bangor. Mary Ann, m. Hen- ry Wood, s. Brookline, Mass. Zilpah, m. Ken- dall, lives at Jamaica Plain, Mass. Cyrus, m. Miss. 228 Annals of Oxford. Hodgkins, lives at Jamaica Rain. Walter, a Ba.p^t minister. Nathan, s. Jamaica Plain. Rob^,d.yg. VI Moses, b. July 25, 1789, m. Dec. i, 1814, RuA, dau. of Isaac Whittemore of Hebron, and had l«aac Whittemore, b. Dec, 24, 1815, m. Mehitable F. dan. of Dr. Robert Carr; he m. 2d, Lydia H. dau. of Nathl. Keen, lives in Hebron. Miranda Gi-eenwood, b. Jan. 15, 1818, m. Robert Glover of Hebron. Deborah Whittemore, b. May 14, 1820, m. Horatio K. Pratt of Oxford. Moses Mason, b. June 9, 1822, m. Caroline Newton, lives in Cambridge. Thomas Crook«r, b Jan. 3, 1825, m. Helen Hudson, s. Marlborough, Mass. Joseph Irish, b. Mar. 26, 1817, m. Velona Jones, s. Southborough, Mass. Elizabeth Bucknara. b. Dec 22, 1829, d. April 18, 1831. Elizabeth Jane, b. June 4, 1832, m. Rev. Stephen Richardson. Albert Quin- cy, (M. D. ) b. Aug. 12, 1835, m. Ellen Dram oi Po- land, s. New Gloucester. Adelbert Franklin, b. June 16, 1838, m. Eva Stone, s. Marlborough, Mass. VII Aaron, b. July 19, 1792, m. Mar. 25, 1821, Bethany, dau. of William Bumpas ; she d. April 8, 1854; ^^ ^■ Aug. 27, 1865. Their children, born in Hebron, \¥ere Silas Seward, b. Jan. 11, 1822; drowned May 23, 1843. WilHam F., b. April 3, 1823, m. May 30, 1847, Mary Elizabeth, dau. of Lewis Packard. Alden B., b. Jan. 18, 1825. Cornelius Bumpas, b. July 15, 1826, m. HemingVifay ; s. Newton, Mass. Ezra, b, Sept. 24, 1828; s. Hebron. Horace Barrows, (Rev.) b. Nov. 25, 1832, m. Vesta Ann, dau. of Alvan Tur- ner of Hebron. Sarah H., b. May 22, 1841. ni Nathan, b. Jan. 26, 1795, m. Jan. 1817, Zilpha, dau. of Eleazer Dunham, s. Paris. IX. Miriam, b. April 1798, m. May 4, 1820, Joseph Irish. of Paris. James and Margaret Martin lived on the Craigie Farm and later had a farm near the Otisfield line. Children : I Anthony, b. Sept. 5, 1808, m. Lydia Ordway, b. in N. H. 1810, and had Orin Augustus, b. Mar. 7, 1833. John F., b. Sept. 12, 1834. Diana L., b. June 21, 1835, m. John F. Rich. Jacob Smith, b. Mar. 27, 1837. Annals of Oxford. 229 Dustin O., b. 1840. Aaron M., b. 1843. Caroline M., b. June 20, 1845, and James, b. 1849. II John, b. April 4, 1812, m. Mar. 9, 1837, Mary Ricli lived (6) and had John Colby, b. Jan. 7, 1842 Charles Herman, b. Nov. 27, 1844. Elizabeth Miran da, b. Aug. 3, 1847, d. Sept. 26, 1849. Edwin Ma} berry, b. Sept. 4, 1849. Leafy Louisa, b. April 15 1855. George Albion, b. Dec. 4, 1857. in Sarah, b. June 5, 1816. IV Phoebe, b. Feb. 22, 1819, m. Reuben Rich, Jr. V James, b. Nov. 28, 1823. VI Sullivan, b. May 24, 1826. Thomas Martin and Miss Caroline Eaton, both of Oa ford, were married Feb. 21, 1833. Robert Martin of New Gloucester and Deborah Hutchinson of Hebron, pub. int. of m. May 31, 1810. The Hebron records credit Robert and Betsey Martin with Han- nah P., b. July 19, 1812 ; Caroline, b. Mar. 5, 1818, and Ezekiel, b. Mar. 19, 1820. Dr. Edwin Maybery, b. 1825, was graduated at the Bowdoin School of Medicine in 1849, commenced prac- tice in Oxford, residence on Pleasant street. Dr. Hersey was his pupil, lived in his family and succeed to his prac- tice soon after his gi'aduation. Dr. Mayberry m. Nov. 29, 1849, ^iss Leanora Hall of Windham, and had CaroKne, b. Sept. 6, 1850. Family removed to Edgartown, Mass. Ezekiel Merrill, d. in Hebron, Jan. i, 1822, ^87; Mary, his wife d. Dec. 15. 1815. Others of the name were among the early settlers, and probably, some of them were their children. He appears to have been a wheelwright, s. in New Gloucester. Ezekiel Merrill of Shepard sfield and Hannah Eveleth of New Gloucester were m. Sept. 4, 1782. He was a cordwainer, held land in common with Gideon Bearce, tanner, and is credited with children, as follows : I Isaac, b. April 2, 1794, d. Feb. 15, 1816. II Ezekiel, b. Feb. 16, 1796. Ill Joseph, b. Oct. 30, 1798, d. Dec. 27, 1875. Sarah, his wife, d. April 21, 1873. They had Mary Elizabeth, b. Oct, 2, 1&20, d. Mar. 22, 1828. Caroline Chandler, 230 Annate of Oxfiocd. b. June 2*, iSaj, d. Mar. 29, e8s8. ^pha Augasta, b. Mar. 25, 1826. Sarah Freeman, b, Oct. 2, 1827. Isaac, b. Nov. 28, 1829, d. July 7, 1837. IV Mary, b. Nov. 15, 1801, d. Aug. 1819. V Zilpha, b. Dec. 31, 1802, d. Sept, 1826. VI Seth Mitchell, b. Feb. 20, 1805. VII Samuel, b. Jan. 21, 1808, m. Parmelia Fuller. vin Thomas Fessenden, b. Jan. 29, 1812, d. Oot. 22, 1831. Jabez Merrill., cordwainer, bought in 1784, lot 3, in 1st range, and in 1798 he bought lot 7, in the same range. By wife Barbara, he is credited with James, b. Aug. 26, 1783, m. Aug. 23, 1807, Mrs. Chloe Cmnmdngs of Norway, and had Barbara Eliza, b. Mar. 28, i8c^. Anna, b. Feb. 19, 1785. Abigail, b. Jan. 27, 1787. Mary, Aug. b, 29, 1792. Hannah, b. July 19, 1794. Sally, b. Mar. 15, 1796. Jabez, b. May 8, 1799. William, b. Oct. 28, 1803, m. Dec. 2, 1824, Elvira Bum- pas of Hebron, and had Wm. Lawson^ b. Jan. 28, 1836. Moses Merrill bought of Simon and Sarah (Spring) Jackson, in 1805, lot 6, in the first range. He and CeKa Barrows, both of Hebron, were m. Jan. 20, 17965 sl^ d. Feb. 21, 1838, Children; Charlotte, b. May 10, 1798, m. Ara S. Fuller, s. Oxford. Moses, b. Mar. i, 1800, m. Nov. 4, 1821, Sally Perry of Hebron. They had Louisa Melissa, b. Sept. 24, 1822. Lydia Jane, b. Feb. 16, 1824. Cyrus Shaw, b. June 3. 1825. Jonathan Barrows, b. April 13, 180a, ra. April 6, 1825, Elizabeth, dau. of Charles Bearce, ^id bad Sarah Eli- zabeth, b. April 2, 1827, d. Aug. 30, 1829. Louisa, b. Feb. 23, 1804, d. Oct la, next year. Nathaniel, b. April 28, 1806, d. Feb. 29, following. Lorenzo, b. Dec. 30, 1807, m. Nov. 17, 1833, Sarah C. Chipman of Poland. Abigail, b. July 3, 1810, d. Dec. ao, 1842. Benjamin Merrill and Izalla Benson, both of Hebron, were m. Mar. 22, 1821, and are credited, in Hebron, with, Izalla Ann, b. Maar. 22, 1822 ; Harriet B., b. April 17, 1824, and Ruth, b. May 17, 1826. Joshua and Mary Merrill lived (104) near Paris line. He d. Mar. 23, 1842. Children; Joseph F., b. Dec. 8, 1824, housewr%lrt, m. Jane Whhe- Aimals of Oxford. 231 koose, and had Emma I., b. 1849. Mary, b. 1826, m. Woodbury L. Stanton, lived (104). Mayhkw C. Merrill and Susan Chadboume, both of Oxford, were m. Sept. 27, 1842, and had Francis A., b. Mar. 17, 1845. Dorcas M., b. Feb. 27, 1847. Giles Mei-rill of Shepardsfield and Judith Cotton of New Gloucester, were m. Dec. 4, 1787. Giles Merrill of Hebron and Mary Sennet of Saco, pnb. intention of m. April 27, 1825. Charlotte Merrill of Hebron and Nathaniel Gerrish, Jr. of Falmouth, were m. Feb. 23, 1809. Sally Merrill and Ira Fuller, both of Hebron, were m. May 2, 1816. Sally Merrill and William Whittemore, both of Hebron, were m. Dec. 3, 1818. Betsey Merrill and Reuben Cushman, both of Hebron, were m. Feb. 17, 1824. Charles Merrill and Sally T. Chipman, both of Oxford, pub. int. of m. April 15, 1847. John McAllister came to (37) Oxford before 1850. He was b. in 1801, and his wife, Mary Morse, was b, 1803. Children: David, b. Aug. 14, 1822, m. Mrs. Jane S. (Hayes) Tobie. Mary Ann, b. Nov. 13, 1823, d. Dec. 30, 1839. Elvira Frances, b. May i, 1826, m. Benj. Crockett. William, b. Aug. 9, 1828, m. Bullen, and had Julia Ann, b. July 15, 1851. Daniel Willis, b, Sept. 3, 1853. John, b. July 9, 1829. Joseph, b. Jan. 10, 1832. Jonathan, b. July 3, 1833, d. Mar. 26, 1834. Jonathan, b. Mar. 29, 1835, d. June, 1842. George, b. June 9, 1839, m. Henrietta Webber. Thomas Millett is credited on Hebron records, with, Edmund Chase, b. Aug. 30, 1806. Martha Johnson, b. Nov. 25, 1808. Nathaniel Millett, Jr. son of Nathaniel and Susan- na (Par«ons) Millett of New Gloucester, was born July 9, 232 Annate of Oxford. 1799, ^- ^^^- *9» 1823, Abigail Freock and bad, bom In Hebron, Cyras, b. Nov. 20, 1824. Clark, b. Feb, 17, 1826. George O., b. Nov. 21, 1827. Dustin Quimby, b. Mar. 6, 1829. David Henry, b. April 20, iS^i. John and Mahala Milliken are credited in Helwoa, >>'ith, Daniel, b. Oct. 8, 1826, and Earl L., b. Nov. 6, '38. Joseph and William Mixer, brothers, came from South- borough, Mass. to work in Craigie's mills. William went to Paris, and Joseph settled upon a farm in, what is now, East Oxford, but later removed to (46). Joseph was born Nov. 6, 1775, m. Feb. 17, 1805, Nancy Fay, who was born July 29, 1781, and d. May 4, 1854. -^^ ^- D«c, 19, 1849. Children : I Otis Fay, b. June 9, 1806, pub. int. m. Feb. 25^ 1832, with Eliza, dau. of Andrew Staples. She d. the day appointed for the wedding, and Mar. 27, 1833, he m. her sister Sally, who d. Feb. 15, 1842. He was a mil- litia Captain, a fanner and a housewright ; in partner- ship with Col. King, they built the meeting-house. He m. 2d, Mar. 26, 1843, Theodora Merrill, a sister of Mrs. Carlton, and d. Jan. 10, 1879. -^^^ children were Eliza Ellen, b. Feb. 11, 1836, m. Joseph A. Clark, lives in Portland ; and Joseph Herman, b. Oct. 26, 1839, d. Oct. 30, 1840. II Lee, b. July 20, 1808, s. Norway. III Joseph, b. Oct. 29, 1811, d. Oct. 17, 1831. IV Nancy Maria, b. July 5, 1816, m. Sebastian S. SmiA. V Ivouisa Stow, b. Jan. 24, 1819, d. Jan. 15, 1843. VI Elizabeth Perry, twin with L. S., m. April 10, 184O, Stephen P. Rowe of Greenwood; she d. May 26, •44. /n George Hartwell, b. Oct. 13, 1824, d. Mar. 1826. Elias Monk of Hebron was granted a pension in 1833, he being then 73 years of age, for service in the Mass. mil- itia, in the Revolution. His wife Elice, d. Aug. 15, 1806; he again married, Nov. 7, 1807, Louisa Ransom of Paris, and d. Dec. 17, 1842. Children : I^wis, b, Sept. 14, 1779, m. Martha, dau. of John Bes- AimalB of Ozf<»d. 233 sey, who was b. June 4, fjd^, aad d. Aug. 25, 1861. They had Rachel, b. Sept. 30, 1802, m. David Hanna- ford, s. Norway. Sarah, b. June i, 1806, m. William Blake of Paris, and 2d, Frederick Denning of Oxford. Lewis, b. June 23, 1808, m. Betsey Lane ; she d. Aug. 5, 1842; he m. 2d, Eleanor Bucknam ; she d. June 16, 1849, yK 41 ; he m. 3d, Nancy Russell, and d. at Welch- viUe, Sept. 23, 1890. Lucy, b. Mar. 11, 1809, m. Jes- se Cummings of Paris, and 2d, Levi B. Rawson of So. Pjuis. William, b. Oct. 29, 1811, ra. Wealthy Davee ; he d. at Buckfield, April 14, 1899. Caroline, b. Feb. 8, 1815, m. William W. Bumpas of Oxford. Mary, b. Sept. II, 182 1, m. Job Crooker. James, b. Dec. 12, 1782, m. May 9, i8oa, Polly Jordan. Martha, b. Aug. 24, 1784, m. James Farris, Jr. Alfred, b. Sept. 8, 1786, m. Sept. 1808, R£lief Iriek, and had John, b. Oct. 22, 1809. Rebecca, b. Sept. 7, 1788. Betty, b. April 4. 1791. Lovina Bisbee, h. C3ct. 17, 179a. Millitiah, b. Oct. 28, 1794. Elisha and Betsey Moore are credited in Hebron with, Dolly, b. Feb. 15, 1800, m. Ansel Fields of Paris. Eliza, b. April 24, 1801. Milly, b. Sept. 7, 1805. Dexter, b. May i, 1807. Dennis, b. Dec. 27, 1810. Hollis, b. Oct, 3, 1814. Thomas and Sarah Moore are credited in HetM^n with, Dolly, b. Sept. 21, 1797. Samuel, b. July 21, 1799. d. Nov. 5, 1820. Mary, b. Aug. 31, 1800, m. Oct. 25, 1821, Joseph Crock- ett of Sumrter. Fairfield, b. Jane, 15, 1803 ; family consisting of wife Nancy, three boys and two girls, were living at Craigies Mills, in 1840. Town records say they had born there, April, 27, 1841, John F. and their son Daniel C. m. Mar. 29, 185 1, Frances E. Cates, s. in Mass. Moses, b. July II, 1805, and Sally, b. July 31, 1807. William and Betsey Moorb are credited in Hebron with, Geo. Cobb, b. Oct. 18, 1815 ; Harriet, b. April 13, 1818; Samuel, b. Oct. 25, 1820; Sebastian S., b. Nov. 10, 1823, and Hiram, b. Feb. 4, 1827. Mother died Dec 2, 1841. 234 Anoals of Oxford, Thomas Morby, son of John, was b. in Conn. Mar. 5, 1788, canae to Oxford before 1830. His wife was Laura, b. Oct. 24, 1797, dau. of Ezra Mellen of WilnaingtoB, Vt. He d. Mar. 2, 1867 ; she d. Dec. 19, 1876. Cliildren : Edward Marshall, b. July 11, 1720, m. July 3, 1838, Mary Jane Hilborn of Oxford ; he d. at Rumfoj-d. Samantha, and Emaline, d. in childhood. Samantha Jane, b. Sept. 21, 1828, m, Wm. King Staples. :;harles Emery, b. Oct. 22, 1830, m. Aug. 26, 1857, Julia A. Verrill of Oxford ; he d. at Partland. •Vancis Dana, b. April 32, 1834, m. June 11, 1854, Nancy Burns of Oxford. Henry Clinton, b. Feb. 8, 1837, m. Irene Eastman ; s. Utah. Julia Amanda, b. Aug. 18, 1840, m. David G. Drinkwater of Portland. Caleb, bro. of Thomas, lived in Oxford. Salmon Morey and Mary Stone, born of Oxford, were m. Mar. 25, 1838. Solomon Morgan and Polly Rowe, both of Oxford, were pub. Mar. 12, 1808; she d. Feb. 27, 1825, and he m. 2d, Ang. same year, PoUythea Bradman of Minot. Children : Sally, b. Oct. 25, 1809. Polly, b. Feb. 5, 1811. Zaccheus, b. April 26, 1812. Rosamond, b. June 5, 1814. Hannah, b. June 5, 1816. Bethia, b. Mar. 28, 1818. Solomon, b. Aug. 28, 1820. Judith, b. July 15, 1822. Mary Anu, b. Mar. 29, 1824. Meribah, b. May 18, 1826. Keziah, b. July 28, 1827. Jane B., b. Feb. 24, 1829. John S., b. July 18, 1832. Samuel Morse, son of James and Lydia (Hall), m. Feb. 26, 1824, Margaret J. White of Otisfield; they settled at Craigies Mills, where he was the miller, later a farmer, familliarly called ''Doctor". Their children were : Sylvia Jane, b. Oct. 7, 1825, m. Feb, 25 , 1849, Moses K. Haskell of Falmouth. James W., b. June 37, 1827. Samuel J^ b. June 19, 1829. Hosea B., b. Sept. 27, 1833. Annals of C^ford. 235 Solomon Bradford Morsb, Jt. of Westbororagh, Mass. bought the Craigie farm in 1841 and was evicted irom it three years later ; see p. 123. He was m. in Boston, May 9, 1833, with Mary M. Cheever, and had: Solomon Bradford, b. June 11, 1834. Ammi C, b. Feb. 2, 1836. Edward C, b. July 21, 1839. Mary M., b. Mar. 21, 1841. Joshua C, b. Dec. 21, 1842. Henry H., b. Oct. 19, 1844. Charles W., b. Aug. 21, 1846. David Morse and Sarah Morton, both of Oxford, pub. int. m. Dec. 22, 1833. John Marston of Brunswick, m. Jerusha, dau. of Zeb- .dee Cushman ; lived at Craigies Mills. They had Louisa < iid John Merrill, the latter lived in Portland. Thomas and Joanna Morton are credited on the town records of Hebron, with children, as follows : Timothy, b. Sept. i, 1787. Job, b. Jan. 25, 1789. John, b. Mar. 14, 1793, m. 1819, Judith Knight of Minot. Alpha, b. Mar. 2, 1795, d. Jan. 18, 1800. Martha, b. Oct. 31, 1797, d. Jan. 6, 1800. Joanna, b. Dec. i, 1799, m. 1825, Daniel Crooker of Minot. Thomas, b. July 12, 1807. Dea. Thomas Morton d. at Oxford, Aug. 28, 1839, -* 73- Timothy and Polly Morton are credited in Hebron, with, Martha D., b. Mar. 30, 1810. Mary, b. Mar. 9, 1812, Lucy, b. May 8, 1814, d. Sept. 29, 1816. Har- vey L., b. July 24, 1816. Ira A., b. Jan. 21, 1819. Will- iam A., b. Apr. 5, 1&23. Almon Gary, b. Jan. 29, 1825. Job Morton, m. Jan. 16, 181 1, Susanna Whitman of MiDot, who d. Dec. 16, 1824, m 40. He m. 2d, Feb. 9, 1826, Rebecca, wid. of Jonathan Glover of Hebron. Children : Alpha, b. July 18, 1812. Jane Whitman, b. July 3, 1814, m. William E. Lunt of Oxford. Silas, b. Oct. 26, 1818. Susanna Washburn and Job Washburn, twins, b. Dec. 10, 1824. Richard Morton, m. July 18, 1819, Hannah C, dau. of James Perry and had Freeman, b. July 15, 1820. James Perry, b. Jan. i&, 1822 and others b. in Paris. 236 Annals of Oxford. Ebenezer Morton and Emily Dyer were married in He- bron, Dec. 1828. Milton Morton of Oxford and Ruthella Henick erf Po- land, pub. int. m. Jan. 8, 1852. Jambs Murdock of Minot and Batbsheba Turner of He- bron, pub. int. m. Nov. 5, 1810. James Murdock, Jr. and Ruth, his wife, are credited in Hebron with children, as follows : George, b. Jan. i, 1811. Lucy, b. May 4, 1813. James, b. Aug. 24, 1816. Sylvester E., b. April jo, 1828. Jonathan Muzzy of Ward, Mass. came to HebroM in fall of 1814, accompanied by his son Pitt, and in the S{>ring, following, his wife, Militiah, with their youngest children, joined him ; ten days were required to make the journey. They lived on the Craigie farm about four years, and aftei^ wards occupied a farm (48) on the same road, about one xnile nearer Norway. The family were especially interest- ed in religion, aided in the organization of the first church and furnished its two first deacons. The parents died in 1848, within six weeks of each other; he being 82 and she, 80 years of age. Their children were, probably, all born before their settlement here, and some are said to have remained at the old home ; a complete family record has not been furnished. Their dau. Hannah was the wife of Alfred Hood and lived in this town ; dau. Augusta Maria, unm. died here, Sept. 3, 1837, m, 2'j. Pitt C, (Dea.) by wife Esrher, bad Martha Qark, Charles Addison and Lowell Austin, bapt. in the fir^ ch. Family went to Monson, Me. in 1833, where he d. in 185 1. Alexander Hamilton, (Dea.) had the farm adjoining his father's; m. Oct. i, 1831, Elizabeth Thomas of Duxbnry, Mass. and had Julius, b. in 1833, went to Massachusetts. Ellen Jfane T., b. 1837, m. Henry P. Spurr of Otisfield. Josephine, died Feb. 5, 1844. Dea. Muzzy, late in life, moved to Norway, where he d. in 1881, m 76 years. William H., m. May 19, 1835, Vesta Sturtevant of He- bron. He lived for a time on the home farm and later set- tled in the village, where he died Jan. 26, 1838, ^ 29 years, leaving one son. Annate of OzfoEd. 237 Jacob M^tzy and Batbsheba Beaarce both of Hebron \irere m. Aj>ril II, 1825. BszALBEX Mtricx, shipwright, of Peaabrolce, bought in 1779) ^ Alexander Shepard, two lots in his townsliip and probably settled here soon after, although that y€ar his nanne appears upon the roll of Capt. Patridge's company, enlisted from Duxbury. He is credited in Hebron with son Joseph, b. Nov. 27, 1788 and dau. Huldah, b. Sept. 22, 1792, who m. Feb. 2, 1811, Jacob Roberts of Vassalboro'. He d. Feb. 22, 1802. His widow, Huldah dau. of Stephen Moulton, in 1813, joined with her brothers and sisters in a conveyance of land in North Yarmouth. Barnabas Myrick bought of Bezaleel, in 1795, lot 4^ in the 5th range and the same year, of other parties, he bo't thirty acres in lot six. He m. Oct. 31, 1794, Silence, dau. of Josiah and Deborah (Soule) Perkins, and they are cred- ited in Hebron with a dau. b. April 20, 1805, d. same day ; Deborah Soule, b. Sept. 5, 1808, and Ruth Lowdon, b. April 21, 1812, d. same day. Stephen Myrick. son of Bezaleel, m. June 4, 1807, Zillah Glover, who d. Mar. 24., 1832. "Squire Myrick" was puplic spirited and much respected ; he was Lieut, in Capt. Bearce's co. that marched to the defence of Portland, Justice of the Peace, town officer. Representative, etc. He died in March 1868. Children : Bezaleel, b. May 18, 1808, d, Dec. 8, 1830. Stephen, b. Mar. 25, 1810; wife Mary Ann, s. Greene. Harriet Glover, b. Aug. 7, 1814, m. John E. Barrows, Joseph, b. Jan. i, 1820. Huldah, b. April 25, 1823, m. Mar. 1844, David B. Rob- inson of Sumner. Nathan Nelson, son of David, was born in Milford, Mass. in 1759; had brothers Ebenezer, land in Paris, and Seth. bought lot 9, in the 4th range in Shepardsfield. For service in the Mass. militia, in the Revolution, he was pen- sioned in 1833. He bought of Mr. Shepard, in 1779, lot 8, in the 4th range, 2d div. now Oxford ; settled first in Paris, and l^er on lot above named where he died April i, 1848. 238 Annals of Oxford. Jerusha (Chapin), his wife died June 15, 1841, M 82 years. Children : Henry, b. July 21, 1782, d. April 4, following, Nathan, b. Aug. 29, 1784. Ann, b. July 29, 1786, m. Andrew Cushman. Lydia, b. Aug. 27, 1789, d. Jan. 22, 1809. Charlotte, b. June 7, 1791, m. Dr. Jacob Tewksbury. Mary, b. June 22, 1793, d. April 8, 1795. Alexander, b. June 13, 1795, m. Mar. 1817, Lydia Loring [erusha, b. Aug. 4, 1797, m. Samuel Whittemore, Jr. Austin, b. Sept. 3, 1799. 'Jetsey and Sally, b. Jan. 5, 1802, lived but a few days. Nathan Nelson, Jr. son of Nathan, had a fanm in Oxford near his father's, where he died in August, 1853. Anna (Bridgham), his wife died in January, 1866. Children : Erasmus Darwin, b. July 14, 1809, m. June 15, 1834, Sophia A. Richards, who had Erasmus, b. June 20, and d. Sept. 20, 1836. Wife d. Sept. 11, 1836; he m. 2d, Mar. 19, 1837, Mar}'^ Ann Pompilly. Aurilla, died June 18, 1814. Lydia Ann, b. JVIar. 31, 1813, m. Oct. 23, 1834, Josiah C. Caldwell of Paris, Emmons, b. Oct. 5, 1816, m. Nov. 25, 1837, Caroline Caldwell of Poland. Almira, b. April 2, 1817. Levi Chapin, b. April 10, 1819, m. Nov. 2, 1839, Marj' L. Farrington of Oxford. Lydia Jane, b. May 6, 1821. Jerusha Chapin, b. Feb. 13, 1823 , m. Nov. 21, 1847, Orrin S. Bryant of Hebron. Addison, b. July 8, 1825, m. May 26, 1849, ^ary Ann Nelson of Oxford. Ilollis, b. Mar, 1828, m. Dec. 24, 1854, Cordelia Church- ill of Oxford. judson O., b. April 14, 1831. Jorydon B., b. Dec. 12, 1833, m- Angeline, dan. oi War- ren Rich, and had born in Oxford, Nathan Alfred, b. Nov. 16, 1859; Charles W., b. May 25, 1861 ; Georgie A., b. Mar. 12, 1865, and Edna E., b. Aug. i, 1871. Austin Nelson, son of Nathan, continued on (205) the home farm, where he died Jan. 8, 1839. He m. Mar. 1826, Laura, dau. of Asa Thayer of Parie and had : Annals of Oxford. 239 Charlotte T«wktbury, b. Aprfl lo, 1828, d. Feb. 22, 1847. Persia T., b. Mar. 2^, 1830, m. April 10, 1848, Silas Scribner of Otidield. Mary Ann, b. Aag. 17, 1832, m. Addison Nelson. Laura Augusta, b. Oct. 4, 1835, d. Sept. 21, 1882. Mrs. Nelson m. *d, May 10, 1S40, Oliver Thomas, did not change her residence. Lbti Chamn and Mary L. NeJsoa are credited in Ox- ford, with Mary H., b. Dec. 16, 1848 aad Albion, b. 1850. Samuel Nbwhall, over ^xty, wife, a son andtwodau's' md Charles, under tiiirty, wife, son aad daughter, were living in Oxiord in 1840. Maj. WiNTHROP BuRNHAM NoRTON, soH of Dea. Nath- aniel and Sarah (Adams) Norton, was born July 22, 1768. (See Personal Notice) He m. Oct. 5, 1789, Dorothy Gow- ell, who bore him eleven children, the first in Portsmouth, N. H. the others in So. Berwick. She d, at Oxford, March 9, 1831, JE 58. He m. 2d, April 29, 1832, Sally, widow of Jonathan B. Symonds of Concord, N. H. dau. of Gladwin ChaiEn. She d. Aug. 13, 1865, ^ 74; he d. July 21, 1744. Children : Sarah Adams, b. July 4, 1792, ra. Ambrose Allen and 2d, William Warren; she d. at Lewiston, Jan. 10, 1873. Lydia Maria, b. Aug. 16, 1793, m. Nov. 29, 1816, Rev. Samuel Spring; she d. at Hart ord, Ccni. Sept. 19, 1881. Doreas, m. Sept. 30, 1820, Nathan Jewett of Portland. Dorothy Bradbury, m. Sept. 20, 1823, Charles A. Spring. Augustus, b. Nov. 12, 1800, d. at sea, Nov. 1818. Nathaniel, m. Sally Ann Getty of Buffalo N. Y. Frances Eliza, d. unm. at Oxford, May 20, 1873, je 67. Her home, after the death of her father, was on Pleas- ant street, in the cottage, ftwmerly occupied by Alfred Hood, being the house where the meeting was held for the organization of the First Church and, by her request, given to the church, for a Parsonage, by her adm'r. Mary Chadbourne, b. Jan. 16, 1807, m. Hon. J. S. Keith. Constantia Cordelia, d. unm. at Oxfd, Nov. 21, '48, ^ 39. Edwin Attgtutus, roerchart: in Portland, b. Jan. 30, 1811, m. Nov. 4, '33, AbigaM Babsoa of Wiscasset ; he d. in Ms. Tinaodjy Qatler, di«d in tafaaey. 240 AmtaJs of Oz£ord> Willtam N<»t«o, a aeptew (A the Major's a«d hfs clerk, was drowned at the saw-milL, wkil* trying to save property frooi a great freshet, April, 1828. An estimable youth. The 2d Mrs. N. was accoEnpamed by her s«wi, Andrew J. Symonds. He was given an academic education, read law in Squire Keith's office, but did not engage in the practice. tie served as lyh/. Qr. Master on Gen. Perry's Staff and Gen- Perry saya, ''He was my companion and friend, no better hearted fellow ever lived." He d. unm. Mar. 17. 1851, ^ 32 years. JosiAH NoYBS and Lydia A. Haskell, both of Oxford, m, \lay 7, 1844. They had Mary E., b. Aug. 13, 1845 ; Mar- garette, b. June 17, 1846 and Ekinice, b. Oct. 15, 1847, Family removed to N. Gloucester and joined the Shakers. William W. Oliver, b. 1805, m. Aug. 12, 1829, Mar- tha Keene, and settled in Oxford (51). He had sisters in Portland, Jane B., wife of Rufus Stanley and Hannah, an excellant nurse. Children : Lacy E., m. Jan. 13, 1850, Joseph E. Lombard of Otisf'd. Angeline, m. May 30, '55, Servetus M. Lombard of " Diaaa, m. Farwell. Capt. IcHABOD Packahj> had lot 8, in the 6th range, ist div. and is reported to have had a grist-mill and a black- smith shop. He was the eldest son of Reuben and Anne (Perkins) Packard of Bridgewater, Mass., later of Hebron. Reuben Packard died, Dec. 6, 1820, je 83 ; wife d. Mar. 10, 1820. The names of both father and son are on the Mass. roHs of soldiers of the Revolution. His wife Rachel, '\ dau. of Ephraim Cole of Bridgewater, d. Mar. 4, 1825, -E 57 ; he d. April 8, 1814, je 54.. Children : Isaac, b. Kia^. 16, 1786. ^^*t' i^^^ ^- ^^^- ^9. 1788, m. Oct. 14, 1825, Eliza- beth Webster of Brownfield. They had, born in Hebron ^i^ Elizabeth, b. Aug. 7, 1827, m. May 30, 1847, mifiam T. Marshall ; Zebulon Lewis, b. May 30! 1829. Lewis Packard d. Dec. i, 1843. Annals of Oxford. 241 Ephrakn, b. Mar. 13, 1790, m. May 14, ^16, Sarali Bar- rows. They are credited in Hebron, with Joseph B., b. Jtriy 16, 1818. Job C, b. June 13, i8ao; s. Jefferson. Rael K., b. Jan. 36, 1^92, m. Feb. 23, 18x7, Patience Bowker, and had Augustus N., b. Jan. 29, 1818. Hannah, b. April 3, 1794, m. Feb. 20, 1826, Lieut. Silas Maxim of Paris, after a brief cotirtsliip of nearly 10 years. Cyrus, b. June 4, 1796, m, Jan. i, 1825, Sarah Barrows, settled in Mouson, Me. Anna, b. Aug. 25, 1798, m. Mar. 10, 1821, Cornelius Barrows. Zibeon, b. Mar. 27, rSoi, d. Feb. ir, 1833 ; a member ©f the senior class of the Theo. S^. at Andover. Oflve, b. May 11, 1805. Caroline Ann, b. Jan. 12, 1808. George Washington, b. Aug. 7, iSio. Ermina, b. Aug. 24, 1812, d. Nov. 19, 1816. Rachel Cole, b. May 13, 1814, Edward Packard, son of Josiah and Sarah (Ames), of Bridgewater, served several enlistments in the Revolution. He had lot 8, in the 5th range and by wife Prudence, is credited in Hebron, with : Anna, b. April 24, 1789, m, Nov. 26, 1807, William May- hew of Bnckfield. Betsey, b. June 29, 1791. Josiah, b. May 29, 1793. Prudence, b. Aug. 27, 1795. Borredell, b. Feb. 1799, d. Nov. 7, 1806. Experience, b. April 15, 1803. Theron, b. Oct. 22, 1806. Abibl Packard, brother of Edward, m. Hannah Har- ris and is credited in Hebron, with ; Shepard, b. July 23, 1795. Lucy, b. June 6, 1797. Abiel, b. Sept. 9, 1799. Elizabeth, b. July 2^, 1801. Syhranus, b. Dec. 11, 1806. Ansel, b. Mar. 28, 1809. Susanna, sister of Edward and AlMel, widow of Samuel Sturtevaat, m. 2d, John Bickaell. EltNATHan Packard of Poland aiKl Rebecca Dunham of Hebroa, were m. Feb. 21, r799. Kbiathan Packard and Mercy Washburn, both of Hebron, m. Mar. 23, 1823. Children, as per Hebron records : Chri^iana, b. Mar. 8, 1809. Hiram, b. Dec. 6, 1810. Bethany, b. July 4, 1812. Jacob, b. Dec. 12, 1815. Elnathan, b. July 14, 1818- Levi A., b. July 16, 1820. 242 Annals of Oxford. Josiah Packard and Sarah Davis pub. iat. m. Decemfcer 25, 1784. Nehemiah Packard and Betty Benaett Bray of Mtnot, ni. Oct. I, 1785. ^ .^ Susanna, dau. of Reuben Packard, m. April 20, 1797, John Buck, 3d of Buckfield. John Palmer, farmer, age 30; wife Joanna, age 24 and son William, age 5, were living in Oxford in 1850. Samuel Paris of Halifax and Sarah Pratt of Middlebo- rough, were m. Jan. 21, 1779. He served as Lieut, in the Mass. State troops, in the Revolution and was pensioned in 1832. He was one of the most prominent of the early set- tlers, had lot 10, in the 5th range ; named a Trustee in the Act of incorporation of the Academy, Representative, Pres- edential Elector, one of the Judges in the first Court of Com- mon Pleas for Oxford county, etc. Their declining years were spent with their son Albion ; wife d. in Portland, Aug. 1836, vE 77 ; he d. in Washington, Sept. 10, 1847, in his 93d year. Both were buried in Portland. Albion Keith Paris, son of Samuel, was born in Shep- ardsfield, Jan. 19, 1788. He fitted for college at the acade- my, taught schools and was graduated at Dartmouth in 1806. He was admitted to the bar, at Paris, in 1809 and opened an office on Paris Hill, where he was in practice for about ten years. He m. soon after bis admission, Sarah, dau. of Rev. Levi Whitman of Wellfleet, Mass. who, with three daughters and two sons survived him. He was an ac- tive politition, but never an offenwve partizan ; he was el- ected County Attorney in 1811 ; Representative in 1813 ; Senator in 18 14 and the next year, he was elected to Con- gress. H« changed his residence to Portland in time to rep- resent that town in the Constitutional Convention, wherein he rectived distinguished consideration. He was elected GfovermM- of Maiae when only thirty-three years old and was continued in that office five years. He presided as Judge in both State and United States Courts and in 1852 was elected Mayor of PoiiJand. He died in Portland, Feb. ij, 1857, leaving a record of experience in high offices, tmpar^leled ia tlie history of the state. Annate of Qs&nxL 243 JosiAH* Perkins, b. 1732, son of Josiah* and Deborah (Bennett), g. son of Luke* and Ruth (Cushman), g.g. son of Luke' and Mailha (Conant), g. g. g. son of Luke' and Hannah (Long), g. g. g. g. son of Abraham' and Mary of Hampton, N. H., whilom of Newent, co. Gloucester, Eng. He m. Deborah Soule and settled in Bridgewater, Mass. where, probably, all of their children were born. They died in Hebron, wife June 15, 1805 and he. Mar. 14, 1811 ; evi- dently coming here, aged, to live with their children. Joseph Perkins, cordwainer, of Hebron, b. Dec, 23 .754, son of Josiah*, bought of Mr. Whitney, in 1797, loi S, in the 5th rauge, 2d div. now E. Oxford. He was pen er month to eight dollars. He d. Dec. 17, 1840; wife Sarah d. Mar. 5, 1851, E 85 years. Children: Sarah, b. Jan. 19, 1791, m. Joseph Perkins, Jr. Ebenezer, b. Jan. 12, 1793. Fanny, b. Mar. 8, 1795. Silence, b. 1797. Zachariah, b. Feb. 3i, 1799, aud per- haps, Josiah, who m. 1827, Mary Ann, dau. of Charles Bearce, settled in Minot, and Elias, who also lived in Minot. His wife was Polly, dau. of Simeon Davee ; they had Harrison, b. Nov. 20, 1830, and others. 2^ Ao&ate of Oxford. SkneoM and Sarah Perkins are credited in Hebroii with a atm, Saaiviel J. M., b. Jan. 5^ 1829. Simeon Perkins was Preceptor of the Academy and in 1S29 was the Repr*- sentatJve in the Legislature. Oliver Perkins, son of Joseph, had lot 3, m iJie 6th range, new survey, (92), plan of Oxford. He m. April 2, 'S06, Sally Elms, b. Oct. 3, 1785 and d. Mar. 17, 1848. He died Dec. i, 1873. Children : )liver Leonard, b, Sept. 10, 1807, m. Jane Leonard and had Oliver L., d. young; Jennie E. ; Sarah E. ; Ber- ta O. and Oliver L. He was killed by the cars in Boston, Dec. 19, 1892. Harrison Gray, b. Mar. 16, 1809, m. Hannah Megqaire. Harriet Laisell, b Jan. 24, 1811, m. Dec. 23, 1838, Joseph T. Jordan of Poland. She d. Dec. 19, 1880. '^ewis, b. Feb. 16, 1813, m. Eliza J. B. Waite, s. Mechan- ic Falls and had Fannie A. ; Mae E. ; Helen ; Hattie ; Lewis M. ; Edgar D. ; Maria J. and Carrie. William Myrick, b. April 18, 1815, m. Dec. 23, 1836, Ruth M. Jordan of Poland , s. Poland and had Ruth A. ; Adrianna N. ; Mattie E. ; Arthur B. ; Herbert and others. Luther, b. May 19, 1817, m. 1841, Mary Lewis, b. Mar. 28, 1817, dau. of Capt. Jonathan and Alice (Cross) Waite. They had Alice P. ; Kittie P. and others. He d. very suddenly, at his home in Mc. Falls, Apr. 2, *92. Dennis Stilman, b. Mar. 21, 1819, m. Rebecca Elras, ad. Rose Davis, 3d, Alice Bucknam. He now lives at Mc. Falls and has Fred L. ; William ; Rose A. and Waltw. Augustus Clark, b. Mar. 26, 1821, killed Oct. 16, 1&37, by being nin over by a cart. Sarah Jane, b. July 3, 1823, d. Oct. following. Mary Emeline, b. July 5, 1825, m. Albert Burgess, set^d in Somerville, Mass. Augustus Clark Melkn, b, Feb. 13, 1828, d, Dec. 1831. Julianna Cornelia, b. Dec. 10, 1830, m. Samuel Jet^us, setfled in Aubiim. Joseph Perkins, Jr. m. July 20, 1812, Sally, dau. of Ebenezer Perkins, s. (142). They are credited with: Joseph, b. Sept. 3, 1813. Elmira, b. Aug. 23, i8i4» Sally, b. Oct. 20, 1815. Isaac, b. June 6, 1817. Zenas, b. Oct. 19, 1820. Josiah, Jr. b. Aug. 3, 1822. Milton, b. Jan. 30, 1824. Elbridge, b. Feb. 3, 1831. Annals of Oxford. 245 Isaiah Pkrkxns, soh of Joseph, m. Nov. 30, 1815, Ma- tilda Peterson of Hebron. They had : Charles, b. Nov. 13, 1816, m. Lucy Dwinell, s. Minot. Jerusha, b. Feb. 22, 1819, m. William Tobie, s. Poland, Sullivan, b. July 12, 1822, went to California. Eliza Ann, b. July 18, 1823, na. Elbridge Records, s. Minol. George Franklin, m. Julia Houghton, m. 3d Mrs. Susan (Howard) Moody, s. Mechanic Falls. Hiram, m. Emma Russell, s. Lewiston. Clara Jane, m. Asa L. Downs, s. Minot. Mandervill, m. Mary Lord of Calais, s. Mechanic Falls. Luther Perkins, son of Joseph, m. Mar. 7, 1819, [ary Bullen ; lived at (179) Oxford. Children : ^iebecca, b. July 18, 1820. Mary Ann, b. Nov. 13, 1821, d. Nov. 21, 1847. Luther Newall, b. Oct. 26, 1826, d. April 30, 1848. Horace C, b. Sept. 10, 1829. Angeline, b. Aug. 3, 1831. Clarissa, b. July i, 1835 Columbia, b. June 30, 1837, m. Charles Noble. William Henry Harrison, b. April 13, 1841. facob M., b. Dec. 11, 1845. Francis N., b. Dec. 23, 1847. Giles S. Perkins and Betsey Washburn, both of Heb- ron, were m. Mar. 18, 1824, probafcly his 2d marriage. He was a son of Samuel and Mehitable (Shurtleff) Per- kins of Paris and was living in Oxford in 1830, having five children under ten years of age ; a son, Chai^les Allen, M 10 years, was drowned in August, 1832. Harrison Gray Perkins, son of Oliver, m. Sept. 28, 1833, Hannah Megquire of Oxford, lived (92) and had : Augustus Mellen, b. May 18, 1834. Charles Franklin Megquire, b. Dec. 17, 1835. Harrison Gray Otis, b. April 27, 1838. Sarah Jane, b. Sept. 10, 1840. Julia E., b. May 20, 1850. Polly Megquire, b. 1776, lived with this family. Enoch Perkins of Oxford and GJeorgiana How land of Topsham, were m. May 22, 1854. William B. Perkins and Mary S. Wardwell, both of Ox- ford, were m. Feb. 35, 1855. James Pkrry of Rochester, Mass. bought in 1797, of Asa and Haonah Bartlett of Hebron, lot 11, in the 3d range, 2d 246 ABuaJB of Oxford. div. aiid, probably, settled upon it that year. He served as warrant officer in tbe Revolution and was pensioned in 1733, being then 76 years old. His children, ot record, were : Stephen, b. Sept. 14, 1783, m, May 13, 1808, Abigail Cushman; s. on Poland road (84), family left town and later the house was moved to lot adjoining King's store. He d. Dec. 17, 1842, she d. Mar. 11, 1837. They had; Caroline C, b. Mar. 3, 1810, m. Sept. 14, 1837, ]^^- McClure. Minerva, b. July 2, 1812, m. Areal Wood- bury. Stephen, d. Dec. 14, 1815, m 17 mo. Jerusha, b. Feb. 9, 1817, lived 23 months Clark Cornish, b. Feb. 5, 1820. Thomas, b. July 8, 1822. Harriet, b. Ang. 1826, Abby Sarah, b. Jan. 2, 1829. Elizabeth Ann, b. Jan. 4, 1831. Lydia, b. May 15, 1785, d. May 13, 1830. -?enjamin Fessenden, b. April 22, 1787) rn. Jan. 23, 1814, Christiana Cushman •. kept the tavern near the town- house. They had Charles Clark, b. Mar. 25, 1815. Benjamin Fessenden, b. Mar. 4, 1817. Chipman. Chi-istiana, b. May 28, 1821. Zebedee Cushman, b. May 5, 1824. Adeline Collins, b. Nov. 18, 1830. uietsey, b. May 4, 1789, m. Nov. 29, 1821, John Morton. John Cornish, b. Aug. 7, 1791, m. Jan. 25, 1822, Sally Morton of Otisfield. They had Almira, b. Dec. 10, 1822 Sarah E., b. June 10, 1824. Sally, b. Sept. 3, 1793, lived sixteen days. Hannah Cornish, b. July 25, 1795, lived 22 months. Hannah Cornish, b. May 25, 1798, m. Richard Morton. Sally, b. Oct. 7, 1800, m. Moses Men-ill, Jr. Almira, m. Feb. 2, 1825, John Richards, 3d. Dan Perry, Rev. (see personal sketch.) m. June 25, 1809, Polly Caldwell, the mother of his children who died Oct. 12, 1829. He m. 2d, Feb. 29, 1832, Miss Roxanna Leavitt of Buckfield who died in 1835, and the ApriJ fol- lowing he m. 3d, Mrs. Judith, widow of Maj. Barttett of Bethel. Rev. T. S. Perry says '^*My parents suffered many hardships while tdearing their farm and btiilding a house. During the "cold seasons" 1814 — 16 they raised but Kttle. From what they did raise of com and grain, the coldest year, they first saved the best for seed, and then divided the remainder into twelve equal parts, one of the parts had to last a month. Of potatoes they had more, which my fath- er digged by breaking the frozen groanA with an iron hear. ABoate of Oxford. a^ Tliese, witii milk, were thek- cbief supply of food." As a ckcnit preacher, he had residence in many places rn Maims, Massacbus^ts and Conaecticat, bat his children were all bom HI HebroB except the first, who was b. in Portsmouth. Children : John Jasiel, (Gen., see personal sketch), b, Aug. 2, 1811, m. May 24, 1844, Sarah Adams, da4i. of Ambrose Allen, by whom he had Edward Augustus, b. Mar. 24, 1845, a well known aew&paper-man in Boston, and Mary Con- stantia, b. Oct. 19, 1847, d. in Portland, unm. May 18, 1891. He d. in Portland, May 2, 1897. Polly Caldwell, b. May 14, 1814, m. Jan, 7, 1837, Em€r\- Edes of Otisfield. Electa Betsey, b. Aug. Z2, 1816, d. vmm. Dec. 8, 1857. Lucy Izetta, b. Mar. 11, 1821, m. 1862, Obadiah G. Cook. Truman Summerfield, b. Dec. 20, 1826, was graduated at Bowdoin College in 1850 and in 1896, "pro causa hon- oris", he received the degree of A. M. He was several years in business, a clerk in the U. S. Senate, living in Washington during the civil war and at the same time serving as correspondent of the Portland Press and other papers. In 1873 he was ordained pastor of the Con- gregational Church in Cumberland, Me. where he remain- ed twelve years ; he was seven years with the church in Limerick, and is now pastor of the church in Waterford. He has been a frequent contributor of poetry and prose to both religious and secular publications, and spent four years in educational work in Florida. He has been twice married, first in 1856, with Elizabeth Green Hale, and second in 1891, with Julia B. Rideout. ^urvice Christiana, b. Sept. 24, 1829, m. Dec »6, 1854, Obadiah G. Cook, Esq. of Casco ; she d. Mar. 11, 1861, leaving three children ; viz. Mary Electa, wife of Geo. Haaen, Esq. of Oxford. Charles Sumner, of the firm of Symonds, Snow aad Co<*, lawyers in Pwiland ; he is a member cd the Goverttor'B Council. Christiana S, now of Bolsters Milk. Am>rbw Phtbrson, b. 1801, and Almira Pratt, both of Hebron, were m. June 26, 1825. They had in Welchville in 1850, Geneva, aged 15 ; Leonard, aged 12 ; Eliza A., aged 9 ; Gteorgiaoa, aged 6 ; Charles, aged 4 and Sulli- 248 Aonals ot OxScxed. WrLLiAM PncB, son of Dudley and Celia (Western) Pike, b. in Paris Dec. i, 1785 ; m. Nancy Thnrstoa, lired in Oxford ( 27 ) . Childrea : Harriet, b. Sept. 23, 1811 ; Caroline Matilda, b. Feb. 4, 1813, and Dudley, b. Jan. 7, 1818, m. Dec. 25, 1857, Mary Ann Smith. Samuel Pikb, son of John atid Mary (Tarbox) Pike of Norway was b. Dec. 11, 1788, d. Dec 2a, 1871. By wife Susanna Wood he had : Prescott L., m. Mai". 3, 1839, Emily A. Hill; he m. zd, Oct. 15, 1843, Elizabeth A. Morse; had sons, Albert E,, Herbert, Alden, Elihu, Sherman, and daughters, Mrs. Joseph Smith, Mrs. Chas. B. Keith and Mrs. Morrill Fuller. His farm adjoined the Craigie farm, ilarriet W., b. Aug. 22, 1817. Miranda B., b. Sept. 10, 1819, m. Oct. 18, 1837, John Rowe, 3d, of Oxford. Daniel W., b. Nov. 5. 1823, m. April 26, 1850, Sarah A. Ordway. They had Arvilla, b. 1851 ; Francis Henry, b. Jan. 1855; Delphina, b. April 5, 1857, and Daniel, b. Feb. 27, 1861, He was killed in the civil war. Zeruiah, b. Sept. 5, 1825. Charles P., b. May 7, 1827, m. Esther C. Crockett. John P., b. Nov. 29, 1829. Arvilla, b. Oct. 4, 1830, d. Nov. 5, 1833. Susanna, b. Mar. i, 1833, m. April 1853, Thomas H, Kelley. He was a tailor at Norway ; killed by the cars. Robert Pikb had a farm (39) adjoining Dudley Pike's land, on the Norway road. He was a brother of Samuel, b. July 28, 1791, m. in 1812 Susanna, dau. of James Bidc- ford, who was b. July 7, 1794 and d. Feb. 7, 1858. He m. 2d a widow Hall, and d. Jan. 20, 1868. His children were ; Maria, b. Aug. 29, 1813, m. Elbridge S. Walcott. Zeruiah, b. April 2, 1815, d. Oct. 8, 1822. Jacob, b. Dec. 16, 1816, d. April 9, 1841. Elvira, b. Aug. 6, 1819, m. William S. Allen. The father of Mr. Pike, with his second wife, Sarah (Per- ry) lived in Oxford where she d. in Nov. 1841. Their son Calvin F., who had been a trader in Portland, died of con- sumption, in Oxford, Dec. 3, 185 1. Sbth Pikb, son of John and Mercy [Jordan] P!ke of Annals of Oxford. 249 Nc«way, b. Dec. 5, 1814^ m. PoJiy W. Brackett. They kad Roxa Ann, b. 1846. Israel Ptke and Rosffk Cleveland, both of Hebron, and Israel Rke and Betsey Wasbbttra, both oi Hebron, pub. int. of m. Feb. 3j, 1814. Luther Farrer Pingree, son of Hoyt and Sarah (Turnei-) PingTee, was bom in Norway May 25, 1813. He eanie to Craigies Milk to leani the machinests trade, where his good character and genial disposition made him a wel- come addition to the little community. Sept. 2j, 1841, he m. Elizabeth Marsh, b. Nov. 9, 1816, dau. of David and Margaret (McCurdy) Dexter of Bath. She was a neice of Mrs. Marr and had lived with her from childhood. Both were musicians and both were interested in the religious, edTicational and social functions of the people. He was a stalwart democrat, ready in debate in town and lyceum, an officer of the Light Infantry and a Major on Gen. Perry's Staff. He removed to Portland in 1845 where he was em- ployed as a pattern maker, also as a manufacturer of artifi- cial limbs ; he was an ingenious mechanic and is credited with inventions that were patented. While in Oxford he was chosen class leader at the organization of the Methodist Society, but after his removal to Portland, he became in- terested in the writings of Sweedenburg and thereafter was an enthusiastic worker in the New Church. He died April 18, 1892 ; she died Sept. 28, 1893. Children : lone Amelia, b. June 26, 1843, m. Feb, i, 1865, George Oscar Sawyer, s. Hartford, Conn. Helen Jane Gmithage, b. April 18, 1844, ™' April 29, 1875, Edwin Nichols, master mariner, So. Portland. Frank Roundy Ashton, b. Feb. 23, 1846, m, Feb. 8, 1867, Calista Hopkins^ s. Boston. Innocence, b. Aug. 13. 1847, d. in three days. Ctmsiieio Imogene, b. July 1848, d. Jnly 1851. Sarah Ch^-lotte Dexter, b. Oct. 4, 1850, m. Nov. I3, 1874, Charles F. Keith, s. Waterville. Malcolm Cameroa, b. Sept. 9, 185a, m. May 30, 1876, Cora Louisa, dau. of Dr. Rudolph L. Dodge of Portland. He m. ad, Sept. ix, i8Sb, Maud L. Jack«>n. In 1881, he wiffl gtad, from the N, Y. Med. Col., s. Portland, 250 Anaate of Qrford. Virginia Dean, b. Sept. la, 1855, a popular weaBst, m. Albert Marwick of Portland; s. Hartfoi-d, Coon. DaTid Henry, b. June 23, '58, m. Lulu Lamar ; s. Hartford. Thaddeus Pratt, son of Bariabas and Isabel (Downie) Pratt of Bridgewater, Mass. had lot 6 in fee 5& range, 1st div. He had served as private in the Mass. fine and for his service was pensioned in 1819. After the death of his fath- er his mother came to Hebron and lived wkh her dan. Mrs. Simeon Davie, where she d. Dec. 24, 1831, M 103. Mr. Pratt m. July 23, 1777, Rachel Churchill, who d. Mar. 5, 1818, ^ 65 ; he m. 2d April 14, 1819, Doi-othy Russell. Children : William, b. Mar. 12, 1779, m. July i, 1804, Martha Gur- ney and had William, b. 1805, m. Zilpah Bryant, s. in Paris. Cyprian, b. Sept. 10, 1806, d. Jan 3, i8jo. Franklin, b. Aug. 22, 1808. Austin, b, Dec. 26, 181 1. Rachel C, b. Mar. 29, 1814. Horatio, b. July 12, 1818. Josiah, b. May 23, 1783, m. 1807, Sybil Gurney and had John, b. July 9, 1808. Azel, b. Sept. 3, 1810. Mehitable, b. Mar. 29, 1813. Lemuel, b. Apr. 9, 1818. Josiah, b. Aug. i, 1820. Barnabas, b. July 13, 1785, d. in his fifth year. Rachel, b. Feb. 9, 1788. Barnabas, b. Mar. 18, 1790, m. Aug. 1815, Mary Bar- rows and had Clementha Granville, b. June 8, 1816. Adoniram Judson, b. Dec. 6, 1817. Roswell B., b. Nov. I, 1820. Susanna, b. June i, 1793, m. Sept. 26, 1813, Seth Besse. Polly, b. July 5, 1795, m. Lieut. Eliphalet Sturtevant. Cyprian, b. Aug. 8, 1797, m. June 24, 1819, Betsey Dun- ham and had Fessenden G., b. June 3, 1820. Ruby, b, Feb. 14, 1801. Rachel, b. April 28, 1820, by 2d wife. Benajah Pratt, b. Aug. 26, 1775, son of Abner, with wife, Ruth Bryant and children came to Hebron, from Middleborc Mass. early in the ninteenth century. He had farm (187) where he died May 8, 1871. His fatlier, a sol- dier in the Revolution, died in Oxford, June 22, 1831, jb86. His family record has not been famished, bat the fc^owing were, probably, his chilbren. Abner, the Fife Major in Col. Ryecscoifl regiment. Annals of Oxford. 251 BenKJah Pratt, Jr. was b. in 1801, m. Mai-. 28, 1824, Mar- garet Steadman. Feb. 11, 1826, he m. widow Ruth Etennen ; he m. 3d, Charity Elms who died May 9, 1842 and h€ m. 4th, Mrs. Ruth W. Hall. He had the farm (186) next his father's, but on being appointed sta- tion agent he built a house near the depot ; later he liv ed next above Mr. Durell's in the village. His son Horatio K., b. 1825, m. Nov. 22, 1849, D«borah W. Marshall, s. Oxford. He had two or more daughters. He was Mr. Welch's agent, prominent in town affairs, served in the Legialature, and died Mar. 1, 1878. Dordana, b. 1794, nu John Thayer. Almlra, b. 1806, m. Andrew Peterson. Aberdebn Pratt, m 87, per. son of Abner, and wife Lydia, je. 84, were living in Oxford (122) in 1850, witli Abiel Pratt, a farmer b. in Mass. in 1802. Widow Lydia Pratt d. Mar 7, 1856. Abiel Pratt and Sarah Steadman, both of Hebron, were m. Sept. 29, 1822; she d. June 27, 1849; ^^ ^- ^^' M^y 5' 1850, Mrs. Sarah Soule. Stephen Pratt, b. Dec. 12, 1778, housewright per. son of Abner, m. Dec. 11, 1808 Lucy S., dau. of Col. Nathaniel Fuller, s. Paris. Ajnbrew Pratt, b. 1786, per. son of Abner, blacksmith at Welchville, m. Chloe who d. July 26, 1820; he m. 2d, June 22, 1821, Phoebe Jenkins of Norway. Children : Ruth, b. Feb. 7, 1815 ; Sally, b. Oct. i, 1816; Chloe, b. July 17, 1818; Abner, b. Sept. 20, 1822; Laura Ann, b. May II, 1824, and others. His family in 1840, consisted of wife, six girls and four boys. Zebedee Pratt and Celia Brown, both of Hebron, were m. Feb. 2, 1815 and ai-e credited with: Cyrus, b. Nov. 6, 1815, lived twelve days. Mary Ann, b. Aug. 1817. Samuel B., b. Dec. 23, •19. He m. 2d, 1854, the widow of Jacob D. Brown. Alfred and Lydia Pratt are credited on Hebron rec- ords with Irene, b. Jan. 13, 1S12 and Alfred Cyrus, b. Feb. 17, 1S16. Nathan Pratt of Paris and Polly Washburn Anoala of Oxford. Almira, b. Mar. i8, 1818 ; Lydia Jane, b. Ifey 6, 1821 and EAiza., b. May 6, 1824. Jedediah Pratt of Hebron and Sally Partridge of Poland, pub. int. of m. Nov. 14, 1815. Alanson Pratt, wife and son w€re in Oxford in 184a. John Pray, aged 46, was a machinest at the cotton-mill in 1850. He had wife, Mary Ann, b. 18 15 and sons Hi- ram, b. 1839; Winfield S., b. 1841 and Charles H.^ b. 1849. Boarders in the family were Keziah Dennin, b, 1830; Amanda Dennin, b. 1834; Malvina B. Andrews, b. 1837 and Columbia Andrews, b. 1832. WiLLAM Prince had farm (103) in Oxford where he Jied May 30, 1850, aged 63 years. He m. Feb. 5, 1833, Hannah Gurney of Norway and had : George E., b. 1834, ^- Oct. 8, 1857, O'i^e D. Pnlsifer. Isaac, b. 1836. Jesse, b. 1837. Hannah E., b. 1840, m. Cyrus Scribner. Theodore, b. 1847. Seth Randall had lot i, in the 6th range, ist div. He was a soldier of the Revolution from Pembroke or Roches- ter, Mass. His wife Sarah died in Hebron Sept. 3, 1787, and he m. 2d, Oct. 30, 1788, Molly C^shman of New Gloucester. He d. Mar. 1817. Children ; Lydia, b. Feb. 6, 1777. Elizabeth, b. April 11, 1779, m. Shepai-d Bucknam. Mary, b. May 24, 1781, m. Samuel Flutchinson. Deborah, b. Aug. 29, 1783, d. July 20, 1787. Peleg, b. May 24, 1785, married Sept. 14, 1809, Betsey Whitman of Hebron. Anna, b, Feb. 15, 1787, d. Oct. 3, r787. Molly, died Sept. 7, 1796. Sarah, b. Dec. 21, 1797, m. Mar. 31, 1821, Jacob Allen of Pownal. Polly, b. Mar. 5^ 1799, Juditk, b. Jviy 19, i8oa. Awmie of Oiford. 253 Artemas Rawson, son of Arteraas and Dorcae (Batdb- elder), was b. in Upton, Mass. Aug. 13, 1785. His parents came to Paris and he liv«d with, or near, them until 1832 when be came to Craigies MHk, taking a house south-side of Pleasant street and »1m^ opposite the head of the street. His little shoemakers shop was a popular resort of the vil- lage boys, who never tired Itstening to his quaint stories and good humored gosap. He m. Feb. 16, 1816, Dorcag Rice and late in life, they moved to Lynn, where he died Nov. 29, 1869; she died in 1884. Children : Solon, b. Oct. 29, 1&37, m. Lydia Downing, s. Oxford. Aurilia P., b. July 2%, 1819, m. Horace Foss, s. N. Strat- ford, N. H. Artemas Warren, b. July r8, 1821, m. Keanor Hovey, s, Arlington,, Mass. Mary R., b. Oct. 19, 1823, m. Oliver, s. California. William Rice, b. May i, 1826. m. Phoebe Nickerson, s. Pawtucket, R. I. and later in California. Dorcas B., b. May 26, 1828, unm. Miranda, b. June 17, 1831, m. Charles A. Rice, s. Lynn. Ann Elizabeth, b. June 25, 1833, m. - — —Swan, s. Lynn. James Rice, b. July 6, 1835, m. Sarah P. Merrill, s. Somerville, Mass. Martin Van Buren, b. July 17, 1837, m. Thirza Jones, s. Somerville, Mass. Elbridge Marcellas, b. Nov. I3, 1840. Samuel G., b. Dec. 10, 1842. John Recori>s, Jr. of Bridgewater, Mass. settled on a lot in Paris that was afterwards set into Hebron. His fath. er died in Hebron Sept. 24, 1831, ^ 95 ; he died Dec. i, 1837. His wife was Ruth, dau. of Perez Tubbs. Children ; Perez Tubbs, b. Aug. 5, 1796, d. June 8, 1890. He was a blacksmith, m. Jan. 10, 1818, Asenath Tubbs of Dres- den; lived in several places; see History of Paris. Israel, b. Mar. 18, 1798. Orilla, b. Mar. 17, 1800, m. Ervin Glover. John, b. Dec. 6, 1801, m. Feb. ao, 1825, Almira Perry. Polly, b. May 7, 1804, m. s8a8, Abel Bisbee of Paris. 264 Annafe of Oxfbrd. Ruth, b. May 38, 1806, Charles, b, Dec. 17, 1810, lived three days. Charles, b. June 28, 181 a, lived seventeen months, Olive, b. July 28, 1816. Rosanna and Rebecca, twins, b, Afwril 10, 1818 ; Rebecca lived but seventeen d&ys. Isaac Record, m. Huldah and had in Hebron : Vndrew, b. Sept. 8, 1788. m. Judith Tripp and had Wil- liam H., b. Dec. 28, 1811 ; Huldali M., b. Dec. 11, 1813 ; Andrew H., b. Sept. 10, 1815, d. in his third year; Bartimeus, b. Aug. 21, 1817, and Charles G,, b. Oct. 4, 1819, iannah, b. Aug. 10, 1789. Jacob, b. Aug. 16, 1793, lived ten days. 'saac, b. April 14, 179S, m. Hannah dau. of Joseph Sturtevant of Paris and had Hannah, b. Sept. 27, 1818; Julia A., b. 1828; Edmund, b. 1833; Sumner, b. 1835 and Augusta, b. 1844. acob, b. May 24, 1798, m. July 16, 1818, Laura Bum- pas and had Jacob Eldridge, b. Feb. 21, 1820. Isaac Record d. Apr. 6, 1845 ; wife d. May 26, 1852. WiNSLOw Record bought, in 1803, lot 10, in the ad ra. 2d div. and by wife Hannah, is credited in Hebron, with Flannah, b. Mar. 29, 1807, m. Sept. 6, 1830, Leonard Stui-tevant of Paris. Mr. R. d. in Oxford, Oct. 3, 1831. Chandler Records, b. 1802, son of Winslow, had farm (135) Oxford. His wife, b. 1804, was Eliza, dau. of '^evi Cushman; both her mother, Rhoda, ^ 81, and his aother, Hannah, m 78, were living in his family in 1850. Children : Mary Melvina, b. Feb. 24, 1830. Solomon Winslow, b. April 23, 1832, m. Feb. 16, 1854, Mahala M. Wardwell. Eliza Ellen, b. Oct. 12, 1836. Chandler Malloy, b. Oct. 4, 1838. Elizabeth Thatcher, b. April 15, 1840. Abner Eugene, b. Dec. 14, 1841. Miranda, b. 1843 and Sarah E., b. Aug. 24, 18491 Rkuben Rich appears to have been the first of the name to take land in Hebron. Whitney's note-book, under date Annate c^ Oxford. 255 at 18 1 1, says that h« had thirty seven acres of land boanded by the lands of Moses GamTnon, John Greeley, John Burns and John Linnell. Reuben Rich and Olive Barter, both of Hebron, were m. Oct, lo, 1814 and are credited with children on Oxford records. Wife d. Jan. 27, 183^ ; he was living in 1840, being then upwards of 70. Children : J«remiah Allen, b- July 30, 1815, na. Dec. 3, 1846, Har riet R. Keene. Olive Morse, b. Jan. 5, 1818. Reuben, h, Sept. 34, 1820. Louis Stephen, b. April 18, 1825. Martha Linda, b. April 19, 1828. Susan Allen, b. June 27, 1830. Samuel Rich, brother of Reuben, had farm adjoining. Both he and his wife, Rebecca K. were living in Oxford in 1850 ; he ^ 84 and she M 'ji. Children : Joseph Gates, b. Aug. 6, 1799, m. Rosmond — — and had Ellen Jane, b. Mar. i, 1827. John Stephens, b. Jan. 3, 1802, m. Sarah H. and had Jedediah Gates, b. Feb. 19, 1824 ; Henry Washing- ton, b. Feb. 27, 1826; Betsey, b. Jan. 7, 1828; Sam- uel Seth, b. Mar. 4, 1830, m. June 15, 1852, Mahala H. Glines of Turner; Peter, b. April 15, 1832 ; Leonard Freeman, b. Sept. 2, 1834 ; John Lewis, b. Feb. 16, 1838; Norono, b. 1841 and Imogine, b. 1846. Samuel, b. Jan. 23, 1804. Hezekiah S., b. Sept. 22, 1805, m. Jerusha -— — and had Hester Ann, b. Sept. 4, 1829, d. May 30, 185 1 ; John Francis Burns, b. Aug. i, 1831 ; Nathaniel Atwood, b. Aug. 6, 1834, d. Mar. 22, 1839; James Aretas, b. June I, 1836, m. 1855, Mary Saunders ; Mary Gelinda, b. Oct. 28, 1838; Susan Elizabeth, b. Sept. i, 18405 Nancy M., b. 1843; Lydia A., b. Aug. 16, 1845; Hollis M. b. July 23, 1846 and Horace B,, b. 1848. Elvira, b. June 10, 1807. Reuben, b. July 23, 1812, m. July 5, 1838, Phoebe Mar- tin and had Margaret, b. June 26, 1839 ; Simon Har- dy, b. Sept. 31, 1840; James F., b. Feb. 27, 1845 and Kora A., b. Dec. 2X, 1848. Simon Harding, b. Sept. ro, 1814 Mary Gates, b. Jiine la, 1816, m, Mar. 9, 18^7, John Martin. 256 Annals of Oxford. Aaron Warren, b. Mar. 6, 1818, m. Sept. 9, 1839, Mary Ordway and had Josephine, b. 1840; Angelia A., b. 1842 : Christiana, b. July 7, 1846; Edwin W., b. 1848 and George T. M., b. 1850. Tabitha Ann, b. July 28, 1821. Warren Rich was found dead Sunday morning. Sept, I, 1889. Stephen Rich and Leafy Whitney, both oi Oxford, were manied May 5, 1832, and had : George Clinton, b. Aug. 16, 1833. Charles Edgar, b. Nov, 27, 1834. Albion Augustus, b. April 4. 1836. Emeline Celestia, b. July 17, 1838. Frances Ellen Warren, b. April 22, 1840. John Richarbs settled in that part of Hebron (105) set off to Oxford; name changed to John Lee, see page 221. He had brothers Benjamin, at (106) Samuel, at (112) and Isaac, d. in Oxford, April 6, 1845. Their father, Tristram, lived with Samuel, where he d. 1845. See Hist, of Paris. David Richardson is credited in Hebron with ; Hannah P., b. April 23, 1797 ; Sophia Darling, b. July 33, 1798; David, b. April 22, 1801 ; Otis, b. April 26, 1803 and Martin, b. July 25, 1805. Eliab Richmond bought of Mr. Shepard, in 1780, lot 9 (100 acres) in the Sth range, for which he promised to pay 150 bushels of good wheat. In March, 1798, he bought of Dr. Craigie, lot 8 in the 7th range, for $218. He was a private in Capt. Thomas Mayhew's co, at the seige of Bos- toai and was among the first to break ground in Oxford. He was born in Middleboro. Mass. April 3, 1752, son of Henry and Sarah (Washburn) Richmond, a lineal descen- dant of the pilgrim, John. His wife was Hannah Holmes of Plymouth and their oldest children were bom in that town. She was b. Sept. 9, 1753 and d. Mar. 19, 1848; he was instantly killed by falling from a load of hay July 13, 183 1. Their children were :— — Haanak, b. Aug. 3, 1774, m. Nathaniel Barrows who d. Sept. 14, 1829 J she d. June 29, 1830. Annate of Oxford. 257 Rutk, b. Mar. 3, 1776, m, Ichabod Bryant, Israel, b. Jan. 9, 1778, m, Chloe Crooker. Jane, b. Dec. 28, 1779, ™- John Frost of Noway. PoUy, b. Nov. 26, 17S1, m. Arodus Bryant otf Paris. Desire, b. July i, 1784, m, Zebulon Bryant. EKab, b. May 3, 1786, m, Sally B«Iien. Simeon, b. July 28, 1788, d. Ai»g. 6, 1^91. Jonathan, b. Sept. 28, 1790, lived aboiat two years. Simeon, b. Mar. 12, 1793, d. Jbse aS, iSio. Esther, b. April 30, 1795, m. Kzra Wright. Rboda, b. July 9, 1797, m. Jesse Witham. IsREAL RicHMtJND, soH of EHab, m. Chloe Crooker of Hebron ; he m. 2d in 1802, his cousin Sarah, b. Sept. 9, 1780, dau. of George and Zylpah (Richmond) Bramhall of Plymouth. The family moved to Dixfield, Me. where he was drowned Aug. la, 1822 ; his widow became the wife of William Worcester. Children : Martha, b. July 15, 1800, m. Eli Morse. Chloe, b. Sept. 5, 1801, m. Benjamin Peterson. Israel, b. May 10, 1803, m. Phoebe Bryant. Sarah, b. Mar. 24, 1804, m. Erastus Hall. Hannah, b. Oct. 31, 1806, m. James White. Lydia, b. Dec. 8, 1808, m. Zebulon Bryant and I. Mann. Simeon, b. May i, 1810, d. at the age of eighteen. Reuben, b. Oct. 1812, m. Serena H. Foster, went to Cal'a. Nancy and Ruth, died young. Rosanna, b. Feb. 1822, d. unm. 1857. Rosella, b. 1824, m. Alden Savery. Nathan, went to California. Eliab Richmond, Jr. m. June 13, 1811, Sally Bullen. He was a Captain in the militia and held otlier public offi- ces. He moved to Dixfield in 1815 and removed to Rum- ford in 1827. Children : Sarah Chase, b. June 10, 1812, d. in her fourtii year. Eliza RawsoH, b. June 12, 1814, m. Samuel M. Smith of Dijtfieki. Julia Ann, b. May 30, r8i6, m. Dec. 30, 1857, Ephraun Bartlett of Bethel. Daniel Eliab, b. Sept, 18, 1818, d. at the Theological S«ninaiy, May 4, 1842. Benjamia Ftanktrn, b. July 14, 1820, m. Miss Wyman of Run^ord, He died in Dixfield, 268 AxaialB of Oxford. Sarah Jane, b. Feb. 9, 1823, d. May 14, 1825. Diantha Augusta, b. Sept. 14, 1825, m. Warren Robin- son, s. California. . ^^ -.-j: ■ 1 WiUiam Crawford, b. Feb. 3, 1828, m. in California, J. Addie Reed. Abigail Rawson, b. Aug. 2$, 1831, d. Oct. 15, i»46. Aurelia Malvina, b. Jan. 31, 1834, m. Charles B. Flum mer and died in California in 1856. IsRBAL Richmond, Jr. m. June 30, 183 1, PhcEbe Bry- ant. TheyHvedin Canton, Jay and (164) Oxford; both died in So. Boston; she Sept. 14, 1886 and he Feb. 8, '87. Children : Augustus C, b. Mar. 18, 1832, m. Mar. 17, 1851, Cynthia H. Crooker and had Augustus P. b. in Oxford Jan. 26, 1852, died June 29, 1861. Albion K., b. Aug. 22, 1834, m. Nov. 21, 1858, Harriet A. Whitney of Charlestown. They had, born in Oxford, Warren A., b. Sept. 29, 1859, "*• Maggie E. Pratt. Henry L., b. Dec. 19, 1861. Edwin F., b. Aug. 20, 1864^ m. Louisa Ann (Robinson), wibow of Dr. Edwin Wood, has a beautiful home on King street. Tracy I., b. So. Boston July 8, 1873, m. LilHan Whitney Holden. Karl Denton, b. So. Boston Mar. 2, 1881. Israel A., b. in Jay Mar. 11, 1836. Irene A., b. Aug. 22, 1837, m. John Whitney and d. in Paris Nov. 7, 1874. Chloe E., b. May 6, 1840, m. Daniel Sands. Emerson Israel, b. Aug. 20, 1842, ra. Elizabeth Styles of Norway, had Daniel S., b. ia Oxford May 23, 1873 and died Sept. 30, 1898. JuHa A., b. Sept. 9, 1845, m. Elbridge McKuhn. Jane P^ m. James Farris and died at Oxford Aug. 1886. Timothy Hunt Ricker, son of Noah, was b. 1803 in Shapleigh, Me. He was a blacksmith, came from Otisfield to Craigies Mills in the fall of 1830, leasing house and shop on north side of King street, from Major Nortou. He later moved to a new house and shop ne^r the brick school-house and in 1848, he moved his family to Harrison. In that town he and his sons built up a large business manufacturing pla- ing and other machines, their own patents. His wife, Dru- sJ&i, was barn May 9, 1802, dau. of Nathan and Olive Annale of Oxford. 250 (Weymovrth) Wiggin of ParsoBsfield ; she d. Oct. 19, '79; he d. July 29, 1891. Children : Nathan Wiggin, b. April i, 1828, m. Louisa Sanford of New York City, he lives ih&oi. Sherburne Haskell, b. Dec. 17, 1830, m. 1854, Amelia Martin of Bridgton who d. in 1861 ; he m. 2d, the next year, Abbie Merrow of Harrison who d. in 1867, and in Aug. 1871, he m. 3d, A. Maria Kneeland of Harrison. He d. in Harrison, Jan. 3, 1902. Horatio Swasey, b. Jan. 10, 1832, went to Cal'a. in 1849. Charles Franklin, b. Aug. 24, 1834, m. Zilpah Brickett who d. in 1881 ; he m. 2d, Cora Burnham, s. Harrison. Olive Jane, b. Dec. 14, 1836, m. Hartley Lewis. Freehind Holmes, b. July 19, 1839, °^- ^^""y Tourtellotte ; he is a trader in Harrison. Alvin Parsons, b. Aug. 13, 1841, m. Fannie Tibbetts, he lives in Harrison. Mary Ellen, b. Dec. 16, 1843, m. John N. Smith. Isaac Roberts and Abigail Merrill, both of Hetwon, m. Dec. II, 1808; a child of theirs d. the following year. Joseph Robbins was a Serg't. in Capt. Jacobs' Plyni}oath Co. in 1780, and was, probably, the Joseph Robbins who died in Hebron Sept. 10, 1819, ^ 57 ; his wife, Lucy, d. Oct. 26, 1816, M 58. Children, as per Hebron records : Sally, b. May 18, 1788; Thomas, b. May 7, 1790; Calvin, b. Nov. 29, 1792, m. Jan. 24, 1822, Sally Ctms- ins and had Sally, b. Oct. 17, 1825 ; Joseph Thomas, b, April 5, 1827, d. in second year; Clarissa, b. Nov. 14, 1828, and a child, b. Dec. 22, 1829. Leander, b. Oct. 29, 1795. Nathaniel Robbins erf Plymoa^ bought, in 1801, of Elnathan and Lydia Lucas of Hebron, one half of lot 10, in the 9th range, 2d div. and the whole of the adjoining lot in the 8th range. He is credited in Hebron, name of wife not given, with children, as follows : Nathaniel, b, Feb. 7» 1803 ; Charles, h. Aug. 26, 1804, d. ia his second ye^r; Oliver, b. Mar. 15, 18^ and Chaxles, b, June 3, 1806. 2Q0 AxmsHa of Oxford. Kbabeth Robbing aad Jonathan Luca«, boA ©f Helwxm, were m. Jan. 1802 Saily Robbins and Abrabam He^h, m. July ai, X803. Samuel Robenson, sou of Eiijah of Barre, Mass^ latd jf Paris, came to Hebron before the town wsk incorporated He had lot 7 in the Sth range and was the Captain of on! of the companies that marched to the defence of Portland. He m. Feb. 11, 1793, SaJly, b. Mar. j6, 1763, daaghte of Ebenezer and Sarah (Chase) Rawson of Paris. She v at Oxford Mar. 2, 1835 and be m. 2d, Nov. 24, 1835, Mrp Elizabeth Williams ; she was living in the family of Sam- uel, Jr. in 1850, M 86. Mr. R. was b. Mar. z$, 1761, an d. at Oxford Dec. 28, 1836. Children : Prescott, b. Jan. 27, 1794, a cadet at West Poiiot in 1817 Tcorge, b. May 28, 1797, m. Feb. 16, 1820, Hannah, b Jan. 31, 1789, dau. of Stephen March of Worsester, Mas? Th€y lived at (190) Oxford, where she d. Jan. 2, 1877 he d. April 8, 1890. Their children were i George Oli ver, b. Mar. 13, 1821, graduated from Bowdoin Colkgt in 1849, taught school, read law and settled in the prac- tice in Blomington, 111. He m. Aug. 23, 1854, Mariannt Greene and is now living in Cambridge, Mass. Stephen March, b. May 7, 1822, lived three weeks j Milton, b. A.pril 19, 1823, m. Sylvia Jane Farrington, and died at Mechanic Falls, Aug. i, 1876. Everline Prudentia, d. May 16, 1826, d. Oxford, Aug. r, 1893 ; Julia, b. Aug. 19, 1828, d. in her fourth year, and SaJly Raw«on, b. Jan. 19, 1831, d. Feb. 8, 1836. imuel, b. July 15, 1802, m. Mar. 31, 1825, Mary W. Williams of Hebron. They lived (d (203) Oxford, where he d. May 20, 1872. Their children were: Samuel Williams, b. Feb. 6, 1830; Mary Ann, b. Nov. 31, 1832, m. Nov. 22, 1851, Abiatha Richmoad of Grreene, and Caroline Elizabeth, b, Jnse 16, 18^7. Joseph Robinson, son of James and Mary (Aspen) Robinson, was b. May 9, 181 2 in Hunalett, near Leeds, Eng. His father was a wool dyer, and he "began to work and picen behind a spinning-jack before he was nine years old". He served a regular apprenticeship in dyeing, at Leeds, worked at his trade in Germany and Austria, and in Annakt of Oxford. 261 1838 he arrived in New York with less than the price of a dinner in his pocket. Men of his capability are always in demand, he was a bc»-n "Captain of Industry" and aftei* a few years employment at his trade, he was promoted to the superintendency of mills, and aboat 1850, he was induced by John HaU to conie to Oxford and take an interest in the factory. On the retirement of Mr. Hall, Mr. R. commenc- ed extensive improvements, greatly improving and increas- ing the product of tlie mills, and in 1862 the Robinson Man- factviring Co. w^as incorporated, with himself as manager. He was united in marriage, Mai". 26, 1833, ^^ *^* church at Leeds, with Frances Ann, b. Nov. 28, 1814, daughter of Thomas Lewis. She bore him sixteen children and died sincerely loved and respected, Nov. 18, 1890. Their home in Oxford was in the little cottage, opix>site the head of King street ; increasing wealth made no change in their habits or manner of living. He d. Mar. 6, 1895. Children ; Isabel, d. in her fifth )''ear. Mary Sarah, m. George J. Parrott, s. Oxford. ames, b. Oct. 27, 1836, d. Dec. i, 1838. 'izp.heth, b. at sea, Sept. 11, 1838, d. Oct. 2, 1838. . raiicis, twin with Elizabeth, m. George E. Andrews. Thomas Lewis, h. Aug. 3, 1840, m. Louisa Weeks, had suns fos. Lewis and Clias. Albert. He d. June, 1890. Joseph R., b. May 7, 1842, d. Jan. 15, 1843. "niily, b. Nov. 27, 1843, d. Sept. 12, 1883. liam, b. Oct. 6, 1845, d. at sea, June 8, 1847. .ouisa Ann, b. May 19, 1848, m. Dr. Ebwin Wood and had Arthur; both husband and son d. in 1887. She m. 2d, Edwin F. Richmond, lives in Oxford, ucretia Adeline, b. June 9, 1850, m. Robert A. Whyte, had Oena M. and d. Sept. 10, 1890. iohn Baliey, b. Aug. 16, 1852, m. Cora B. Millett and had Joseph and Leotine. He is Pres. of the Mfg. Co. eJina Almira, b. Dec 5, 1854, "i- Thomas Carr. Henrietta I., b. Feb. 16, 1857, d. May r8, 1877. A child, d. unnamed. Albeu itdward, b. May 20, 1862, d. Jan. i, 1898. He was tlie company's Agent. Zacheus Rowb, in Hebron before the incorporation, had lot 5, in the 4th range, by agreement with Mr. Shepard, "in 262 Aimals c^ Osfc^. his life time". Betkiah, his wife, d. Aug. 13, 1831, M ffj. 5 m. Children, as per Hebron records : Bethkh, b. Feb. 12, 1775, m. Aug. 9, 1800, Joseph Bar- rett of Sumner. Solomon, b. Oct. 14, 1776. Zacheus^ b. Sept. 6, 1778. Dimick Day, b. Sept. 4, 1780, m. Mar. 17, i^a, Hannah Drake and had Siisannah, b. Apr. 20, 1805, m. 1826, Ivory Tarbox; Solomon, b. Sept. 19, 1807; Rebecca, b. Aug. 10, 1810; Zachariah, b. Sept. 9, 1813, d. in his 2d year; Zachariith, b. Dec. 30, 1816; Martha, b. Dec. 29, 18x9 ; Mahala, b. Apr. 22, 1823 ; Bethiah, b. Oct. 12, 1824 and Polly, b. Dec. 24, 1825. :]enjamin, b. May 16, 1782, m. Nov. 18, 1802, Hannah Decoster and had Priscilla, b. May 8, 1803, m. Nov. 7, 1822, Ebenezer Irish of Buckfield. Louisa, b. Feb. 6, 1805, m. Apr. 1822, Solomon Doble of Sumner. Sally, b, Apr. 14, 1807; Caroline, b. Apr. 21, 1809; Samuel, b. May 6, 1811 ; Betsey, b. Dec. 14, 1812 and Chloe, b, Feb. 13, 1817. Betsey, b. Sept. 23, 1783, m. Rogers Decoster. Joseph, b. May 23, 1785, m. Apr. 9, 1807, Eleanor Irfeh and had Almeda, b. Mar. 21, 1808; Eleanor, b. Nov. 8, 1809, m. George Bicknell of Buckfield ; Rebecca, b. Aug. 3, 1812; Charles G., b. May 10, 1814; Syl- vira, b. June 28, 1816; Joseph W., b. June 27, 1818 ; Abigail B., b. Aug. 27, 1820. Polly, b. Aug. 24, 1786, m. Solomon Morgan. Sally, b. Sept. 23, 1791, m. Seth Keene. John Rowe, b. Dec. 16, 1757, son of David of Glouces- ter, Mass. served in the Revolution and was pensioned for his service. He m. Aug. 9, 1791, Mary Gardiner; resided in Minot, and later in that part of Hebron known as the Webber district He was living in Oxford in 1830, and in 1840, was living in the family of Mary Sturtevant, in Paris. His wife d. in Oxford, Aug. 20, 1832, ^ 74 years; he d. June 28, 1845. Children : John, m. Polly Davis, lived in Oxford, names of children not reported, but in 1830 his family consisted of 3 males and 3 females, all under twenty years of age. Both him- self and wife were living in 1850 ; he aged 6^ and she 74 years. Their son John, m. Dec. 26, 183 1, Jane Hill of Annate oi C^ifixrd. 263 Paris ; We m. id, Oct, 18, 183^, Mhnnda P&e of Oxford and h»d Granville, h. i8j8. Joseph, died in infancy. Susan, b. S«pt. 21, 1785, d. at (26) Oxford, unmarried, A«g. 9, 1871. Jos^K, b. Jan. 7, 1788, m. Jan. 6, 1811, Mrs. Elizabeth ^aton, b. A{M-. 24, 1786, dau. of David Whittemore. By her first Inisband she haydia A., b. 1841. Luther and Mary Sampson are credited in Oxford with \ndrew L., b. May i, 1844. Benjamin Sanborn, Jr. and Sally Hilborn, both of Ox- Lord, were m. Jan. 14, 1834- He was bom in 1811, lived on Pidgeon Hill : his father was living with him in 1850, JE 'j'j years. Children : Francis Augustus, b. Feb. 27, 185S5, ^- ^^7 ^^4^^ Ellen Maria, b. July 4, 1841. Harlan P., b. Sept. 20, 1848. Nathaniel J. Saunders, b. 1806, lived (15) Oxford. AnaaJs of Oxford. 265 \v wife Hannah, he had Mary, b. 1838 ; Jane, b. 1840 ; John C, b, 1843, and Eliza C, b. July 14, 1845. Abnkr Shaw was b. Mar. 6, 1^64, son of Abner* and Abigail (Eaton) Shaw. His mother was a lineal descend- ant of the Ma3'flower Pilgrims, Francis Eaton and John Aides. His parents had sixteen children, only seven sur- vived infancy. The family came to Paris soon after 1790 aad settied on lot 6, in the 7th range, the same being now occupied by their g. grand-son, WUliam C. Shaw. The Oxford Shaws are descendants of Abraham" and Bridget (Best) Shaw, who came from Halifax, Eng. about 1635, and died at Dedham, Mass. in 1638, in line as follows, viz : John* and Alice (Phillips) of Weymouth ; Benjamin' and Hannah (Bicknell) of Taunton; Benjamin'* and Margaret (I>ean) of Middleborough ; John* and Hannah [White] of Middleborough; Abner*. Abner' was a housewright, set- tled at Craigies Mills, about 1812, and engaged in trade. He later sold his stock to his brother Cyrus, built himself a house on Pleasant street [65] and worked at his trade and in the saw-mill until a short time before his death, Oct. 16, 1858. He m. Mar. i, 1807, Hannah, b. Sept. 9, 1787, dau. of Daniel and Phoebe [Doughty] Gary , who d. Feb. 8, '68. Children : Jane Doughty, b. at Paris, Sept. 3, 1808, m. Lorenzo D. Lombard; she d. at her bro. Albert's, New York city, Oct. 8, 1899 and was buried at Oxford, iarriet E^ton, b. at Otisfield, Ju*ie 3, 181 1, m. David W. Gates; she d. at Blackstone, Mass. Aug. 1895. Vlbert Eaton, b. April i, 1823, m. Nov. 28, 1849, Harriet Eliza, dau. of Wm. R. Cobb of Portland ; he d. in New York city, Sept. 11, 1901. Emily Rosella, b. Feb. 19, 1828, d. the following Oct. Edwin Augustus, b. Sept. 11, 1829, m. Oct. 4, 1853, Clara, dan. of Wm. G. Copeland ; he d. at Buffalo, N. Y. Feb. 5, 1883. Gyrus Shaw, brother of Abner', was b. Mar. 25, 1790. See sketch page 116. He m. Nov. 16, 1816, Hannah, da«. of Edward and Betty fShaw^ j'King"| Keith of Paris and d. Jan. 12, 1833. His wife was b. in Bndgewater, Ma. F^ X2, 1797, m. 2d, Dennis Hayes, and d. Oct. 18, 1888. ChUdren: 266 ATlm^Jf! t of Oxford. Diana Eaton, b. May 23, 1819, m. Jmne 8, 1844, Dr. S H. Tewksbury; she d. in Portland, Sept. 21, 1899. Albion Keith, b. Mar. i, 1822, lived eighteen months. Albion, b. Aug. 22, 1824, lived thirteen moBths. Cornelia E., b. Feb. 5, 1827, m. 1847, Francis Blake, s Portland; she d. Feb. 6, 1859 leaving one daughter. Edward Shepard is credited in Hebron with daught^. Adoline, b. Jan. 8, 1807 ; he was px-obably a kiufiman o Alexanber, the grantee ; see page 9. Isaac Shurtleff is credited in Hebron with Asaph, b. Dec. 10, 1797, d. Nov. 16, 1805; Sophia, b. Oct. 26, 1800; Isaac, b. April 19, 1804, and Irene, b. March 21, 1807. The Hist, of Paris says that he was a son of Zach- ariah of Plympton, that he died at Paris in 1818, JE 44, leaving two daughters, Sophia, m. Henry Knight, s. Dex- ter, and Irene, m. Moses Kilgore of Newrj''. His wife was Abiah Soule, she became the second wife of John Kilgore of Bethel, and d. at Dexter, Apr. 4, 1875, aged 100 years, 6 months and 21 days. Jaib Shurtleff, under 40, had a family at Oxford in 1830, consisting of one female under 40, and one under 20, one male under 30, one under 20, and one under 10. Perhaps an error in spelling christen name, may have been intended for Giles. Giles Shurtleff, son of Jonathan, Jr., was b. in Paris Mar. 31, 1798. He was a school teacher and farmer, ser- ved on the first School Board in Oxford, and continued an active friend of the schools here, also in Paris where he re- turned before 1840. He m. Jan. 15, 1828, Clarissa, daugh- ter of Daniel Bullen, and lived with him on what is now the town farm. Children : Harlem P., b. Sept. 23, 1837, d. in the army, Apr. 11, ^63. Mary E., b. May 14, 1844. Adolphus Shurtleff and Mary A. Parsons, both of Oxford, m. Mar. 12, 1839. He was a brother of Giles, b. July 2. 1804; farm (175), no children reported. William Shurtleff was living in Oxford in 1830, but was probably without a family. Axinals of Oxford. 267 Joseph SmrrH is credited in Hebron witn t Rosaima, b. Aug. 29, 1800, d. Jan. 22, 1818, Sally, b. Oct, II, 1803. Solomon, b. Sept. 26, 1806, d. Mar. 30, 1832. Sullivan, b. Mar. 23, 1809. Cknaena, b. Nov. 6, 1812, d. Aug. 23, 1834. He died Feb. 23, 1836, m 64. Ruth, his widow die. April 6, 1845. Daniel Smith, son of Josiah and Esther (Pool) Smit. vas b. in New Gloucester Jan. 27, 1775, m. Dec. 2, 179J Susan, b. July 12, 1778, dau. of Jonathan and Betty (Has kell) Bennett. She died Sept. 29, 1825, and he m. 2d, Ju ly 13, 1828, Susan Cobb, who was b. Mar. 22, 1788.' Ht vvas a shoemaker but a large portion of his time was spent on a farm. His three eldest children were born in New Gloucester, the others in Norway ; he came to Craiges Mills in 1828, and soon after took a farm 1 iio] on Fore street, .vhere he died July 20, 1870. Children : Jonathan Bennett, b. Aug. 17, 1800, m. Lydia, dau. oJ Joseph Rust; he s. at Norway and d. Oct. 15, 1853. Lavinia, b. May 4, 1803, d. unm. at Norway, Apa. 11, '96. Mark Pod, b. Aug. 2, 1806, m. Jane, dau. of Benjamin and Mary (Pike) Tucker. He lived at Norway, servei in town offices, Representative, County Treasurer, etc He m. 2d, Susan, dau. of William Tenney of Weirs. N H. and died in 1870. Luther Farrer, b. Sept. 6, 1808, d. Aug. 26, 1811. Sebastian Streeter, b. Feb. i, 1819, m. Nov. 16, 1843, Nancy, b. July 5, 1816, dau. of Joseph Mixer; she d. Feb. 19, 1884. He lived with his father on Fore street, and is a leading citizen ; both his father and himself ser- ved as Treasurer of Oxford, he served 18 years on the Board of Selectmen, was a member of the State Board of Agriculture, and for twelve years, he was Treasurer of the State Grange P. of H. He has a son, Howard Dan- iel, b. Aug. 16, 1844, m. Sept. 22, 1869, Mary Cole , dau. of Elhanan and Sally (Curtis) Whitman. He lives at Norway, has been Cashier of the National Bank since 1&75. He is a prominent Freemason, a P. G. Warden, etc. Ruth Bennett, b. Mar. 3, 1820, m. Solomon S. Hail of Norway ; shfi d. Nov. 8, 1850. 268 Ammls of Oxftwd. John Smith, laborer, and wife Rachel are credited in Oxford, with George F., b. June 4, 1846, and Ann, b. Oct. I, 1848. John Smith of Oxfoi-d and Rebecca York of Pownal, pub. int. m. Feb. 25, 1853. Lewis Smith, farmer, b. 1815, lived at "Moose Yard' (33) in 1850; his family consisted of Dolly, ^ 55 ant ■Betsey, je 19. Robert and Polly Snbll are credited in Hebron, with Polly, b. Nov. 23, 1788, d. Oct. 12, 1800. Robert, b. Feb. 2, 1790. Azel, b. July 3, 1794- Joanna, b. July 28, 1797. Moses, b. Feb. 4, 1801. Joseph, b. Jan. 1803. Philena, b. Feb. 28, 1805, d. young. Philena, b. Feb. 4, 1807. He was a Selectman of Hebron in 1805 ; later he removed to Poland, near Thompson Pond. Robert Snell, Jr. of Poland and Bethia Keene of Hebron were m. Oct. 30, 1808. Joshua and Mary Snell are credited in Hebron, with Mary Ann, b. May i, 1826, and Joshua, b. Feb. 11-, 1828. Silas P. Somes came to (12) Oxford before 1850. He was b. 1812, worked in the tan-yard. His wife, Susan, was b. 1813. They had, bom in Mass. Susan M., b. 184a and Henrietta, b. 1844. Parker Soper and Ann Young, both of Hebron, were m. Feb. 24, 1822, and are credited with: Daniel Young, b. Feb. 15, 1824. Rachel Ann, b. Dec. 21, 1825. Levi Soper, under 40, had in Oxford, in 1830, a family consisting of one female over 30, one over 20, one over 15, and one male over 10. James Soulb of Shepardsfield and Molly Holmes of New Gloucester pub. int. m. Aug. r8, 1787. He bought, in 1704, of Isaac Bolster of Paris, lot 6, ia the 6th range, 2d divisron and two yeans later he sold part of the lot to Zadok Dean of Aiuaals of Oxtbrd. 269 Mdbron. He opened the first tavern m tow« and contmoed to keep open house until his death, Mai-. 35, 1830. His wiie was born in 1768, received a pension on account of his sorvice in the Revohrtion an.d lived to be v«ry aged. Children : Janses, b. Jan. 31, 1789, m. Maj'^ 8, 1814, Hannah Mars- toti ami had Louisa Jane, b. Oct. 20, 1820- Martin, b. Jan. 14, 1791 ; he was a stone-cutter, immenseh strong in his arms, bnt hopelessly cripple in his legs. He lived to be quite an old man ; unmarried. Polly, b, April 19, 1793, ra, Oct. 1816, Meazer Holmes of Hajtford, Me. Alexander, b, July 12, 1795. Otis, b. Jan, 8, 1800, m. Sarah Steadman, lived in Oxford. Galen, b. Jan. 7, 1802, m. May 1826, Clarissa Dudly of Mioot. They a. (189) Oxford and had Isabel, b. Aug n, 1827. Mary Ann, b. Mar. 17, 1829, lived 3 years. George, b. Mar. 7, 1831. Elixa Jane, b. Feb. 23, 1833, na. Abraham Dean, Jr. Rebecca, b. Feb. 3, 1835. Albert, b. 1839 and Louisa, b. 1842. Lothrop L., b. 1808, cordwainer, like his brother Martin, his legs were crippled, and he never married. Their lo- comotion nicknamed 01^ "Creeping Soale" and the other '^Jumping Soule." Miranda, b. Nov. 12, 1811. Calnmbus Soule of Oxiord and Patience A. Moody of Harrison were m. Mai'. 3, 1834. Horace C. Soule, b. 1814, came to Craigies Miib about 1844 and engaged in trade ; he is repeated removed to Cal- if omia. By wife Lucinda, he is credited with : Augustus, b. 1839. Harriet E., b. 1841. Llewellyn, b. 1843. Janett, b. Dec. 4, 1844. Martha, b. Mar. 8, 1846 AMred H., b. Mar. 4, 1848. Edwin M., b. Dec. 26, 1849 William Spalihivg m. Dec. 6, 1819 Rebecca Swallow of Buckfield and had in Hebrcm ; William Crooker, b. Jan. 17, 1821. ]o^ FtanklixL, b. Dec. 10, 1824. Jaicbs Stattley amd Lydia Rowe, both of Oxford, were m. Aprfl 30, 1834; s, (38). 270 Annals of Oxford. WiLLiM Stanley and Lydia Rowe, both of Oxford, were m. Apr. 20, 1834, s. (30) and had George W., b. April 4, 1835. Andrew Staples, b. 1780, s. Hebron, now (100) Ox- ford where he d. July 18, 1841. He m. 2d, Dec. 1826 Pa- tience Allen of Pownal. By wife Sarah he is credited with Children as follows : King, b. Nov. 18, 1808, d. May 9, 1815. Eliza, b. Sept. 19, 1810, d. Mar. 25, 1832. Sally, b. April 13, 1813, m. Capt. Otis F. Mixer. Andrew, b. July 28, iSig. Almena, b. July 4, 1818, m. Mar. 18, 1840 Eleazer Aus- tin Holmes of Paris. Harriet, b. Nov. 4, 1820, m. June 30, 1845 John J. Dorr of Ipswich, Mass. Alvin T., b. Dec. 25, 1823, d. Oct. 15, 1842. William King, b. June 6, 1825, lived on home farm, tra- der at Welchville, removed to Portland in 1866 where his widow is now living. His wife was Jane, daughter of Thomas Morey ; They had five children. Simon Staples, b. 1786, brother of Andrew, m. Feb. I, 1818 Mrs. Sally Perkins, widow of Ephraim Washburn, s. (127) and had : George W., b. Oct. 10, 1819, m. Flora L. daii. of Loved Andrews and had Louisa, b. June 5, 1848; George D., b. Nov. 1849 and othars. He d. Jan. 22, 1896. Cyrus E., b. Sept. 18, 1822, m. Elizabeth Chute and had Charles A., b. April 9, 1847 ; Julianna, b. Aug. 6, 1848 and others. He d. June i, 1884. Sarah A., b. 1828, m. Cyrus Crowell. David Staples, b. 1788, brother of Andrew, m. Nov. 28, 1813 Abigail Gardner, s. (loi) and had: Olive, b. Nov. 3, 1815, d. Dec. 24, 1825. John G., b. July 19, 1819, m. Nov. 27, 1842, Sophia A. Woodsome of Falmouth and s. on the home farm. They had seven children, five died of diphtheria within a few days of each other. Roscoe G. Staples, trader at Welch- ville, the accomplished Town Clerk, is their son. Orrin, b. Dec. 24, 1822, d. Oct. 2, 1842. Miranda S. C, b. Dec. 10, 1823. Alden C. C. b. Jan. 21, 1826. Annals of Oxford. 271 Joseph, m 31 and Sarah Staples, je. 33, were living ut Oxford in 1850, having sons, Augustus M. ^ 5 and Charles F., ^ 3 years. WiLLLAJtf Stbadman hi. Aug. 6, 1793, Gj'nthia Gardner, having previously secured a lot in ShepardsfieJd. Their children appear to have been bom in Hebron, but the fam- ily went to Foxcroft, where he died in 1848, aged 75 ; wife died in May 1859, *g®<^ ^7- Children : John, b. June 19, 1794, &. Foxcroft. Samuel Whittemore, b. Dec. 18, 1795, pub. int. mar. with Alathea Crooker of Minot, Jan. 15 and d. Mar. i, i8ao. x\masa, b. April 8, 1798, m. Sally Washbume. Lydia, b. Dec. 29, 1800, m. William Pratt of Foxcroft. Lavina, b. July 4, 1803, m. Lloyd Andrews. William, b. June 10, 1805, m. Olive G. Sampson. Hiram, b. May 22, 1807, m. Ann, dau, of Capt. Timothy Hazeltine of Foxcroft. Walter, b. Aug. 16, 1809, had two wives. Eleanor, b. Aug. 8, 1812, d. unm. at the age of 32. The father of Mr. Steadman was William, a soldier in the Revolution, d. of fever in the army, leaving widow, nee Randall, sons Amasa, John and William, and dau. Eliza- beth who m. Samuel Whittemore of Hebron. Widow m. Chamberlain and had children. John Steadman, son of William, m. Mary Kingsbury, Settled on Pidgeon Hill. He m. 2d, Aug. 29, 1813 Mrs. Patience Morse of Minot and died Oct. 21, 1829. Children : Sarah, b. Jan. 5, 1795, m. Sept. 29, 1822 Abial Pratt. Margaret, b. Mar. 19, 1798, m. Mar. 28, '24, Benajah Pratt. Payson, b. April 20, 1800, d. unm. June 22, 1830. Hannah Fuller, b. Mar. 15, 1802, m. April 21, 1829 James Weeman of Oxford. Hezekiah and Nathaniel, twins, b. April 10, 1805, d. young. Mary Fuller, b. June 24, 1806, d. unm. Nov. 6, 1830. Lucy, b. June 6, 1809 , d. unm. Cynthia Hill, b. Nov. 24, 1816. Clarissa, b. June 9, 1819, d. Feb. 29, 1833. Amasa Stsaiwwan, son of William, Jr. m. May 10, 1821 SaJly, dau. of Manassah Washburn. H^ Mved several years 272 Annals oi Oxford, «on Pidgeon Hill, and is credited in Oxford with children as follows : Delphina, b. Oct. 25, 1822, m. Sprague Keene. Ephiaim M., b. Oct. X, 1825, m. Ann, dau. of James Whitney of Canton. He is a merchant in Portland. Harriet, b. Jan. 19, 1833, m. N. Harmon Burnham. Christiana, b. July 7, 1835, m. Greenleaf Burnham. William Steadman, brother of Amasa, had a settle- ment in Oxford, also in Foxcroft. He m. Nov. 22, 1827 Olive G. Sampson, b. N. Bridgewater, Mass. June 10, 1807, d. |uly 23, 1885. Hed. at Sebec, Oct. 1893. Children i Mahala Dean, b. Sept. 15, 1828, lived fourteen days. Joseph Clark, b. Dec. 15, 1829. Mary Jane, b. June 6, 1832, d. in her fourth year. William Heni-y, b. Mar. 27, 1839, m. Martha M. Keene. Amasa Southard, b. Oct. 3, 1837, d. in his fourteenth year. Anna M., b. Aug. 8, 1841, m. Seth M. Keene; d. 1869. George Francis Baker, b. Feb. 26, 1845. John Ammi, b. Aug. 16, 1847, d. Oct. 3, 1850. Sarah C, b. June 3, 1851, Bebjamin Stephens had in Hebron dau. Parmelia, born Sept. 28, 1794 and a dau. Hannah, died Dec. 30, 1795. Stephen Greenlhaf Stevens of Rumford and Christ- iana Cushman of Oxford were m. Nov. 17, 1842. They lived for a time in Oxford and then went to Minn. Children : Eleazer C, b. Dec. 7, 1845, lived three weeks. Eleazer Cushman, b. Sept. 22, 1846. Mary A., b. July 7, 1847. Sarah A., b. Mar. 4, 1848.' Thomas O., b. Dec. 11, 1849, ^- ^^b. 28, 1850. Isaac Stone is credited in Hebron with Isaac, b. July 15, 1794; Hannah, b. Dec. 7, 179S ; Calvin, b. March 22, 1797; Charles, b. July 17, 1799; Polly, b. Sept. 18, 1801 ; Clarissa, b. Mar. 10, 1804 and Emily, b. Aug. 12, 1811. Daniel. Stone of Oxford, b. 1810, and Belinda Lover- ing of Greenwood, b. 1814, were m. Dec. 1834. They had Annals of Oxford. 273 farm (86) side of the pond. Wife d. Aug. 31, 1847, and he m. 2d, Jan. 17, 1849, Lj^dia Keene. His father, Daniel JE 69 and mother, Lydia jb 6'j, were living with him in 1850. Children : Melissa, b. Nov. 23, 1835. Alonzo Freeman, b. Aug. 3» 1837. John Fairfield, b. Sept. 9, 1839. Josephine, b. June 17, 1841. David Gardiner, b. Dec. 25, 1844. Francis Eugine, b. June 17, 1847. Belinda, b. Nov. 6, 1849. Orrington, b. Feb. 15, 1851. Francis Sturtevant, pensioned for service as Serg't in Mass. Continentals, bought lot 6 in the 9th range in Paris, which he sold to Ded. Caleb Prentiss and is now oc- cupied by the deacon's g. g. son, Dea. CaiToU R. King. About 1804 he came to Hebron and settled upon a farm afterwards occupied by his son Joseph. His wife Lois Bar- rows died Mar. 17, 1822 ; he died May 6, 1833. Children : Phoebe, b. June 5, 1781, m. Dec. i, 1808 Wm. Bruce. Allen, b. Jan. 19, 1784, m. April 19, 1806 Betsey Louisa Cole of Hartford. Francis, b. June 30, 1786, m. Jan. 17, 1811 Sally Chand- ler and had Melinda Chandler, b. Aug. 13, 1812 ; Fran- cis J., b. April 20, 1815 ; A dau. b. Nov. 26, 1816, and Deborah, b. May 29, 1820. Nathaniel, b. May 26, 1789, m. May 2, 1813 Melinda- Chandler of Minot. Joseph, b. May 9, 1792, m. Feb. 28, 1819 Mrs. Mary (Randall) Dunham and d. Feb. 8, 1871 ; she d. May 4, same year. They had Joseph, b. Oct. 29, 1819; Jane Dunham, b. Jan. 22, 1821 ; Olive P., b. Sept. 27, 1823 and James D., b. Aug. 31, 1825. Lois, b. Nov. 15, 1797, m. July 7, 1822 Nathan Newman. Benjamin, b. Sept. 4, 1799. Polly, b. Mar. 25, 1802, perhaps m. John Howard, June 18, 1838. Eliphalet Sturtevant and Rachel Pratt were m. Sep. 5, 1807. She d. Mar. 11, 1817, and he m. 2d, April 28, 1818 Polly Pratt who d. Nov. 16, 1833. He m. 3d, May 19, 1839 Mrs. Eunice Field ; he is on record as Lieut, at his 2d m. and credited in Hebron with children as follows : Samuel, b. April 3, 1809. Susanna, b. Oct. 30, 181 1. 274 AimaJs erf Oxlwti. Thaddeus, b. Oct. 35, 18x3, d. Jan. 6th fottowiog, Eliphalet, b. Nov. 3, 181 4. Thaddeus P., b, Feb. 5, 1817, d. Jan. 6, 1864. Zophar Williams, b. Aug. 27, 1821. Anna Snow, b. Aug. 30, 1823. Milton Coleman, b. Nov. 13, 1830. William Pratt, b. Jan. 19, 1833. Samuel Swift, son of Joseph, was b. at Sandwich, Mass. in 1794; family came to Paris soon after. He mar- ried Statira Gammon and s. in Hebron, now (137) Oxford They had Abigail, b. June 13, 1820, m. May 7, 1842 Charles P. Fuller of Oxford. He had other children. Polly, wife of Samuel Swift, died in 1837 ^^^ D^^- ^ 1838 he m. Lenora, b. 1808, sister of Philo £. Russell. Children : Charles O., b. Oct. 13, 1843, m. Dean. Orrin F., b. Mar. 15, 1846. Phidela M., b. Nov. 19, 1848, m. W. O. Faunce. Lemuel and Susanna Tarbox are credited in Hebrc with children as follows : Ivory, b. May 15, 1804, m. Nov. 30, 1826 Susan Rowc George, b. Feb. 7, 1806, m. Oct. 29, 1826 Diana Keen and had, at Oxford, Joshua Newell, b. June 10, 1827 lived until manhood with Dr. Tewksbury and then wei to Portland and engaged in trade. Margaret Amand: b. Feb. II, 1829. Father d. May 16, 1832, and April 1833, Mrs. Diana Tarbox m. Orville Byram. Benjamin, b. Dec 11, 1807, d. June 30, 1812. Margaret, b. April 25, x8io. Nicholas Hanson, b. Feb. 34, i8ia ; as Hanson Tarbo:. he is on record as the head of the family in Oxford h 1830. He m. Aug. 14, 1833 Harriet Washburn and hac George, b. June 27, 1834, and Mary, b. Feb. 5, 1838 He removed to Paris before 1850, where he m. Feb, i7> 1853 ^ss Almira Sweet. Hannah, b, April i, 1814. Ephraim W., b. Jan. 27, 1816 E2ijah, b. Feb. 20, 1818. WiHiam K. b. June 30, iSao. Aimals of Oxford. 275 Elias and Peggy Taylor are credited, in Hebron, with Dorcas and Abigail, twins, b. Aug. 16, 1822. Elder Joshua Taylor, b)'^ invitation of Dea. Cyrus Shaw, ^ ame to Craigies Mills, about 1830, to serve as a stated supply for the Baptist Church. He lived in the Greele} house, one of his sons had a little variety store and anothei made potash. A record of the family has not been furnisli ed but he had sons Nathaniel, William and Orrin, anc daughters Fanny and Theodosia. Nathaniel was born iu 181 1, m. Oct. 27, 1834 Harriet Somes, and had Hannah Elizabeth, b. Jan. 18, 1839 ^^^ Philip K., b. 1842. Han- nah Somes, b. 1787, was a member of the family. William m. Mar. 9, 1840 AJin M. Ricker of Poland. Peter thayer had lot 9 in the 5th range. He had been a soldier in the Revolution, serving several enlistments from the town of Plympton, Mass. The time of his coming is not reported, but he died in Shepardsfield Feb. 2, 1788. His widow, Ruth had a pension and lived to be very aged with her son Isaac at Oxford. Children : Isaac, d. Jan. 26, 1776; had the homestead. Peter, b. Dec. 18, 1780, m. Nov. 12, 1807 Lucy Young of Buckfield, and is credited in Hebron with Alvira, b. Oct. 2, 1808; Oilman, b. Mar. 9, 1810 ; Simon, b. Feb. 20, 1812; Leonard O., b. Nov. 30, 1813, and Betsey, b. Dec. 28, 1815. Billy, b. Aug. 22, 1784. John, b. Jan. 23, 1787, m. Dec. 4, 1817 Dardana Pratt, occupied farm (148) Oxford and had Abner Pratt, b, Jan. 26, 1821 ; succeeded his father on the farm, and Abigail, b. Nov. 27, 1827. Isaac Thayer, son of Peter, had home farm (163) in Oxford. His widow, Deborah, b. 1776, was living on the old place, witli her son Isaac A., in 1850. Children : Rirth, b. Jan. 23, 1799, m. June 22, 1817 Joseph Coaa- mings, Jr. of Gray. Isaac Allen, b. April 6, 1801, m. April 24, 1833 Rboda Page oof Saco. He was prominent in town affairs. Rep- 276 Annate of Oxford. resentative etc. Abigail Page, b. t'jB'j, li-*^ in the f am- ity. They had Edmund Page, b. June i8, 1834; Ab- bie Page, b. June 17, 183&, m. Geo, W. Thomas. Mary Tiltoo, b. May 27, 1840; Martha S., and Charks H. Harriet, b. Apnl 16, 1803, d. Juty 13, 1819. Hiram, b. Feb. 2, 1805, m. Juty i, 1827 Maria Beals. Christiana, b. Oct. 29, 1808, d. Nov. 27, 1815. Deborah, b. Aug. 5, 1811, m. Apr. 3.7, 1840 Samuel Goft of Gray. William, b. Juty 23, 1S13. Cyrus, b. Sept. 16, 1815, and Alnsond, b. Nov. 5, 1820. Ebenezer Thater and Abigail Knight, both of Oxford, were m. Aug. 13, 1843; wife and infant d. in Jan. 1&45. In 1850 he was living in the family of Isaac A. Thayer, being then forty-four years old. Area Thayer, son of Asa of Paris, m. Florilla Tuttle ; occupied farm (178) Oxford, removed to Paris. Dea. Holmes Thomas bought, in 1797, lot 10 in liie 8th range, 2d div. of Hebron. He was b. June 12, 1755, m. July 10, 1777 Susanna Churchill, who was b. Jan. 19, 1758 and d. Sept. 19, 1835. He served in Col. Cotton's Regt. at the seige of Boston, having enlisted at Kingston, Mass, and for service in Mass. State troops, his name was added to the pension roll in 1833, pension to commence in 1818. He died Marcli 26, 1836. Children : Keziah, b. Feb. 8, 1778, lived sixteen days. Lydia, b. July 12, 1780, m. Sept. 20, 1801 Elijah T. Davee. Lucy, b. Nov. 21, 1782. Micah, b. Jan. 19, 1785, s. Dixfleld. Spencer, b. Mar. 31, 1787, m. Waite, s. Dixfield. John, b. Aug. 20, 1789, s. Monmouth. William, b. Jan. 8, 1792, m. Jan. 22, 1826 Harriet Brack- ett of New Gloucester, and had at Oxford, Elisha, b. Oct. 17, 1826; Catheriae B., b. Apr. 22, 1828, d. in her 6th month ; Atosa Greenwood, b. Oct, 9, 1830 ; Newell, b. 1832; Angeline, b. 1838 and Harriet, b. 1843. Rachel Thomas, b. 1785, lived in the family. Nathaniel, b. April 20, 1794, d. in his 23d year. Susanna C, b. Sept. 2, 1796, m. June 27, 1836 Simeon Perkins of Paris. Mary Dingley, b. Dec. 25, 1798, d. unm. at Lowell, Mg. Annals of Oxford. 277 George Washington, b. Sept. 24, 1801, m. Sept. 15, 1831 Margaret Ann, b. Mar. 15, 1808, dau. of James Blank- enburg a soldier in the war of 181 2-14 and never return- ed. Mr. Thonmas was a farmer, s. first in East Oxford and on Col. King's removal to Portland, leased his farm at Craigies Mills; he later had farm (167) where he d. Aug. 17, 1876; wife d. Jan. 25, 1886. Children : Greorge Washington, b. June 12, 1832, m. Nov. i, 1858 Abbie Page Tha3'er and had Elmer Ellsworth, b. July 8, 1861. Wife d. Oct. 22, 1863, and Oct. 9, 1876, he m. 2d, Nancy Styles, dau. of Jacob Dresser of Stone- ham, Me. They had Abbie Maria, b. Jan. 4, 1878, d. unm. at Oxford, Jan. 28, 1896. Simeon Perkins, b. Nov. 6, 1833, m. Nov. 22, 1868 Martha Packard of Quincy, s. Wrentham, Mass. Cyrus King, b. Apr. 20, 1835, m. Jan. 13, 1867 Maria E. Hall of Boston, s. in that city. William Wallace, b. June 4, 1838, m. Clara Smith of Yarmouth, Me. He is a physcian in that town. Helen Marr, b. Dec. 28, 1840, m. May 14, 1864 Praak L. Foss, lives in Portland. Robert Can-, b. Feb. 10, 1843, m. Feb. 10, 1867 Celia Walker of Poland, lives at Welchville. John Frederick, b. June 24, 1845, m. July 4, 1876 Em- ma Swett of Minot, lives at Mechanic Falls. Adilaide C. b. Sept. 6, 1847, m. Wm. Ripley of Bethel. Lenora H., b. Sept. 20, 1851, m. Sept. 11, 1869 Steph- en Parsons, lives in Missouri. O1.IVER Thomas, b. 1795, was living in Oxford in 1830, with family consisting of one female, under fifty, and one male, under fifteen. He m. May 10, 1840 Mrs. Laui-a (Thayer), widow of Austin Nelson, and thereafter made the Austin farm (205) his home. He died Nov. 23, 1853 ; wife died May 18, 1869. IcHABOD M. Thomas of Oxford and Olive Sears of Win- throp, were m. Oct. 13, 1837, s. (197) Oxford. He was born June 28, 1809, son of Elisha and Elizabeth Thomas, who died in Oxford, he. May 22, 1829, she, Apr. 11, 1830. They had Elizabeth, b. 1838; Francis S., b. 1840; Su^anJ., b. 1843, and Charles J., b. 1847. Susan Sears, M 67, was living in the family in 185*^ 278 Aimate of Oxford. Danibl and Sybil Thompson are credited in Hebron with Children, as follows : Israel T., b. Jan. 20, 1814; Horatio, b. Jan. i, 1816; Harriet, b. Mar. 7, 1818, and Jane, b. May, 1820. John Thurston, b. 1788, in New Hampshire, s, in tbat part of Hebron, now Oxford, before 1830. By wife Mercy, b. 1790, he had Daniel Holt, b. Jan. 24, 1813 ; Esther, b. Oct. 18, 1814, d. next month; Lorinda, b. Mar. 19, 1816; Polly Holt, b. Apr. 18, 1818; Nancy M. b. Jun« 16, 1820 ; Harriet H. b. Apr. 24, 1822 ; Mercy Jane, b. May 18, 1824; John C. b. Dec 5, 1825 ; Herman L. b. Aug. 4, 1828, and Augustus A. b. Feb. 4, 1831. Braiteury Tibbetts, b. 1813, came to Oxford before 1850. By wife Mary A., b. 1819, he had Julia A. b. 1840 ; Mary L. b. 1842 ; Florinda A. b. 1846, and Hannah D. b. 1848. Elder John Tripp was born in Fairhaven. Mass. March 25, 1761 and died in Hebron, Sept. 16, 1847. His wife Jedidah, was bom July 25, 1765 and died Maj'- 30, 1835. He was ordained at Carver, Mass. 1791 and officiated in that town until about 1798, when he became the first pas- tor of the Baptist Church in Hebron and continued in that office until removed by death. Several of his lectures have been printed, and he is gratefully remembered for his zeal in establishing the Academy, his love of it and of educa- tional work. Children: Betsey, b. July i, 1785, m. John Bessey. Shubael, (Rev) b. June 19, 1787, ordained at Newfield, 1824 1 s. Kennebunk, 1833, and died there in 1837. He m. Sept. 8, 1808 Lucinda Barrows and had Palmyra Jones, b. May 27, 1810, d. Sept. 5, 1812; Mary Del- ano, b. Oct. 17, 1813 ; Benjamin Harlock, b. Nov. 35, 1815 ; James Coleman, b. Aug. 17, 1819 ; Erwin B», died in Brooklyn, N. Y. July 11, 1884, and per. others. Joha, b. May 8, 1789, d. Mar. 11, 1879. Jedkhah, b. May ii^ x^^^t la. Andsew R»e«»rd. PteriSa, b. AfH% 2«, 179EJ, d. Mar. ij6l, 1804. ^-wia, b. Peb^ 14, 1996. Spfera^, b. A^3rM 27, i^r^S. I^anm^, b. Ang. 2a, 1800, d. Jidy 27, iftjy. CHive, b. Feb. 15, iSog. Leftadn- Sfiaitk, (Rev) b. J«^ 21, 1805 ; for several yesars he wafi in soedtcal prftcisce, bat ciianged to a more coo- gemal ppole^ioa acd lived to be very aged. John Tripp was ist Lieid:. in 2d Bristol Coaoty Rjegisamit in BjT^ *^ ^^'^'S '^ t^* service swbseqaently. Geor^s F. Trmet wa, b. Feb. 10, 1825; John, b. Sept. 12, 18261 Emefine, b. April 26, 1828; Sarah, b, Feb. 15, 1832; Debkris, b. S^t. 16, 1833. He m. 2d, Jan. 17, 1835 Sarah B. Fiiller of Oxfoj^d. jACCffl TtfBBS had lot 10 in the ist range, prob. the »ame who sa^ed ki Col. Thomas' Regt. in the Revolutioa, en- listiog at Pembroke, Mass. The estate of Benjamin Tubbs of Hebron was settled by SaraaeJ Pare amd Caleb Cashman, May 1801. Mary, wife 0i Benjamia Tubbs, died Dec, 30, i8oa. EuAs Tubbs and P^ence Bamows, both of Hebroo, wer^ m. Sept. 28, 1806. Wife d. June 28, 1827, a-nd be Ha- 2d, Dec. 9, r83J, Miss Eunice D. Mugford of Buck- Sdd. He «Bed Dee. 5, iSg6, Children : Akmsx), b. Mar. s% 1807, bq. Nov. 30, rSgi Mary Dxm- hstm and d. Juae 8, 1849. Wilfiaai Barrows, b. Feb. 12, 1809, m^ Sept. 2^ 18^ H:^Tiet Crodtett oi Hebron. Mary Feseeadea, b. Jnly 26, 181 1, d. Dec, 14, 1837. OKve, b, J^y 14, 1^x4, m. Leonard DtwahaBa. Efias Albert, b. Sept. ^, iSm>j. S^sah Barrows, b. Mar. 20, 1820. H«rrte A^gBsta, b. Dec. 30, 1823, d. Feb. 23, 1826. Pf^ieBce Am^^tstsk, h. Mar. 23,, 18^, d, April k>, 1S47. 280 Armala of Oxfbr^. Arijxn Tub3bs and Rath Cobb, both of Hebron, were m. Se^t. 1814. She d. April 8, 1853 ; he d. July 6, 1855. Chadren : MaTy Ann, b. Dec. 5, 1815, m. Rxiswell Howard. Elizabeth, b. Dec. 7, 1819. EmeJJHe, b. Apr. 6, iSaa. Margaret D., b. Apr. 3, 18^4, m. Nov. 20, 1044 Joel Has- kell of Paris. Augustus, b. Sept. 21, 1826. DdphJna, b. Jan. a, 1829. Horatio, b. Ajw. 2X, 1833. Elfen, b. Feb. 14, 1836* Chrstopher C, b. Jan. 2, 1837. MeHea, b. J«ly 27, 18^. William Tubes, b. 1810, with wife Harriet, b. 1813, and children, Addison, b. 1840 ; Octavius, b. 1842 ; Har- riet, b. 1845, and Ellen, b. 1849, were Irving on farm (201) in Oxford, in 1850. They had boarders as follows : Edward Andiews, ae. 19; Sumner Andrews, ae. 4; Jonathan Lucas, ae. 65 ; Elizabeth Lucas, ae. 63 ; Pris- cilla Lucas, ae. 40; Mary Moore, ae. 23; Jennie Rowe, ae. 88 ; Susan Shepard, ae. 46, and Hannah Thomas, ae. 67. The ages of boarders prob. not accurately reported. Joseph Tufts, farmer, b. in New Hampshire in 1817, with wife, Lucinda, ae. 27; daughter, Elnora A., ae. 8, and son Adoniran A., ae. 6, were living at Oxford in 1850', Adam Turner of Pembroke bought, July 24, 1782 of Mr Shepard, lot 3 in the first range. One of the conditions of the sale was the said Turner should pay to the Treas- urer, appointed by the inhabitants, one shilling, silver mon- ey, annually, until one thousand pounds sterling money, in gold or silver, for the sole purpose of purchasing a library for the sole use of the inhabitants of tlie town. Mr. Turner is credited, on the Mass. rolls, with several enlistments in the Revolution, but no record of his family has been report- ed ; his wife, Chloe died in Hebron, Oct. 31, 1811, and we conclnde that some of his children were settled here. Adam Turner, Jr. and Bethia Cole were m. in Hebron Oct 19, 1794, and are credited with children as follows •— Syhnda, b. Feb. 22, 1796, d. Sept. 10, 1813. Menerva, b. Aug. 16, 1797. Melzar, b. Mar. 14, 1799, d. Dec. 9, 1818. Annals of OxfoKL ^1 Vesta, tv. Jan. 27, i8oi, d. May 2a, 1826. Betsey Bearce, b. Nov. 27, 1802. A dau. b. and d. Sept. 1806! Joseph, b. Aag. 9, 1807 and. HeAry Sewall, b. Oct. 30, 1814. Abbl, Turnbr is creoth of Heb- ron were m. Mar. 21, 1805, He m. 2d , May 30, 1818 Sal- ly Ackley. Children : Alvin, b. Nov. 21, 1806, m. Apr. 22, 1827 Hepsabah Wood of Hebron. Oakes, b. Feb. 4, 1808. Alexander, died" Jan. 7, 1818. Alexander Greenwood, b. Aug. 28, iSip* Melzar, b. Dec. 25, 1820. Samuel Ackley, b. Oct, I3, 1822. Borredell Greenwood, b. Dec. 27, 1825. Horace, b. Jan. 23, 1828. Lucy Greenwood, b. April 5, 1830. Hiram Eaton, b. May 11, 1832. Vesta Ann, b. June 21, 1837. Rebecca Green Butler, b. May 11, 1840. SouTHwORTH TuRNER died in Hebron June ij, 1813. By wife Lucinda he is credited with children as follows : John, b. Sept. 6, 1800; Jeannette Thompson, b, April 24, 1804; Chandler, b. April 11, 1806; Hannibal, b April, 27, 1808, d. 1809 and Southworth. b. July 5, 1813 His widow, m. Aug, 1816 William Hill of Minot, Paul and Mary TwoMBLy are credited in Hebron with : Patience, b. Sept. 29, 1812; Rebecca, b. Nov. 29, i8i4and Samuel Tuttle, b. Feb. 3, 1817. Mr. T. m. 2d, May 14, 1820 Mrs. Sally Fisk of Norway. John Twombly of Hebron and Hannah Knight of Paris, pub. int. m. Jan. 6, 1819. Under the date of February 25th. 1794, the town records say, "Andrew Twombly with his wife and four children, by name of Samuel, Martha, Elizabeth and Solomon moved into the town of Hebron," ^2 Ammk of OxftH^ Reuben Vbrrill lived several years 5n Oxford, on a farm near the Minot line. He died Sept. 9, 1853. His wife was Angeline Call and the births of four of their chiWren are recorded in Oxford. He was son of William of Minot. Children : Abby, b. 1829; Daniel R. b. 1831 ; John S. b. Jan. 7, 1833, a photographist in Gardiner; Elizabeth, b. Nov. 26, 1835 ; Moses F. b. June 26, 1838 ; Laura, b. 1841 ; Nathan S. b. Aug. 12, 1843 ; Horace A. b. Mar. 23, 1850; Albert and Edwin, twins, b. Aug. 16, 1852. Samuel Ellsworth Verrill, b. April 8, 1844, son of Lu- ther and Sybil (Cragin) of Minot. He was graduated from the Maine Medical School in 1869, m. Fanny Nelson of Minot and settled in practice at Craigies Mills. He met an untimely death by drowning in 187 1. See page 102. John Walcott, under 60 years of age, was living in Oxford in 1840. His family consisted of one female under 30, one under 15 and one male under 20. William Walcott, clothier, b. 1794, was Irving in Ox- ford in 1850. His wife Lydia was b. in 1795, their sons Elmer B. b. 1818, George H. b. 1823 and dau. Haniet E. b. 1826. Boarders, Samuel Gookins, dyer, b. 1821 ; Eliza Gookins, b. 1827 ; Mary Farris, b. 1817 and Rhoda House, b. 1834. Elbridge S. Walcott, son of John, was b. June 7, 1813. He came from Paris to Oxford in 1835 and has been em- ployed in farming, carpentry, in the woolen-mill and for fourteen years he was the baggage master at the rail-road station. Jan. i, 1839 ^® '^- Maria, b. Aug. 29, 1813, dau. of Robert Pike; she d. Oct. 24, 1895. Children : Caroline M., b. Oct. 14* 1839, m. Feb. 15, 18^ Octa- vius F. Milliken; she d. at Scarborough Nov. 27, 1873. Harriet E., b. Nov. 3, 1842, m. Feb. 26, 1869 John W. Chadboume, inn-keeper at Oxford. Georgiana, b. April i, 1844 , m. July 18, 1863 Jeremiah Ellsworth; she d. at Oxford June 25, 1892. Daniel M. Crockett, clothier, ae. 24 was a boarder in 1850. Annals of Oxford. 283 Okorgb F. Walkbr, b. May ii, 1842, son of Isaac of Westbrook, canae to OxfcM-d when about twenty years old, m. M»y I, 1866 Miss Frances M. Chadbourne, buih house nearly opposite the brick school-house, where they contlB- ued to reside ttntfl 1888, when they moved to Portland and now live there. He was a trader in the village, both him- self and wife were interested in the church, he for several years served the First Parish as Treasurer and she, at the same time, most acceptably fulfilled the duties of Clerk. Both had a genius for village improvement and were firime factors in the social life of the town. Children born in Oxford i MSHceat G,-, b. Oct. 20, 1867. Walter W., b. Oct, 28, 1869, d. July 23, 1870. Charlotte R., b. Oct. 20, 1872. George Rowland, b. Aug. 28, 1879. EsteUa Augusta, b. Oct. 28, 1883. WILI.IAM Wardwell, son of Peter, had farm (i^) in Oxford near the month of Greeley Brook. His father canae to Otisfield, from Andover, Mass. about 1783. His mother vas Betty Frye and he had brothers Peter, Jonathan, Zaci- iriah and sisters Dorcas, wife of Samuel Brown of Albany, I^hloe, wife of Clement Scribner of Harrison, Hannah, d. nm. and Abby, wife of L.orenzo Dow Mrller of Otisfield. By wife Abigail Lovering, Mr. Wardwell is a«dked in Oxford with children as follows : Javid Kilbom, b. Nov. 18, 1822 ; soldier in Mexican war. iilisha Streeter, b. May 8, 1825 , went to Massachusetts. Samuel Cummings, b. May 22, 1827, m. Mary Aaa Bon- ney and s. in Oxford. William Farrington, b. April 9, 1629, had family in Oxford. xMartha Shaw , b. Feb. 27, 1831, m. S. B. Francis. James Madison, b. June 16, 1833, went out west. Dominicas Jordan, b. Sept. 4, 1837, m. Jane C. Wight of CXisfield ; lives in Perham, Me. Cyrus T., b. 1839, m. Sarah Rowe; lives in Oxford. "Grandma Lovering" was for many years a member of the Wardwell family. During the ministry of the Reverend Mr. Lockwood at the First Church, a large congregation assembled at her home to hear her profession of faith and 284 Annals of Oxford. admit her to chnstian fellowship, she then being a ceaten- arian. By special invitation of the Trustees, sh€ visited the State Fair at Portland, only a short time before her death, where her receptions and exhibition of the ancient way of spinning flax, attracted many visitors. She lived about one hundred and two years. John Washburn of ShtipardsfieM , yeoman, bought in 1783, the N. E. half of lot 6, in the 2d range, ist div., title by order of the General Court in 1796 and in 1797, be sold the same to John Greenwood. He may have lived in Bock- field, but if so, must have returned, for he di^d in Hebron Aug. 9, 1811. On the Mass. muster rolls of 1779, he is des- cribed as of Plympton, 26 years old, dark complexion,. Sft and 6in in bight. He marched on the Lexington alarm and served in Col. Cotton's Regt. at the seige of Boston. Othef Washburns settled in the vicinity and for lack of information we may have fallen into errors in classifying ; nevertheless, we conclude that the above named John had brothers. Japh- et, s. in Paris and Stephen and Ephraim in Shepardsfidd and that they were sons of Ephraim* and Mary of Plyffip- ton, (John'*, Joseph^, John% John"). John*', m. April 11, 1793 Azubah, dau. of Barnabas and Rebecca (Cushman) Fuller; perhaps his 2d marriage, for he was then about forty years old. His widow died in Jan. 1838 and while but two children are mentioned on town rec- ords, be probably had others. Children : Azubah, b. Feb. 14, 1800, d. Feb. 26, 1801, Lydia, b. Mar. 26, 1802. Marriages in Hebrcwi. Phoebe Washburn and William Bumpas, Jr. Nov. 26, 1807. Mary Washburn and Isaac Bearce, 2d, pub. Apr. 9, 1810. Polly Washbttrn and Hosea Cushman, Nov. 7, 181 1. Everline Washburn and John Fuller, pub. Dec. 29, 1815. Huldah Washburn and Stephen Hodg^n, both of Paris, m. Feb. 25, 1815 ; s. Bethel. Peleg Washburn, per. son of John, m. Mar. 25, 18x0 Mercy, dau. of Stephen Lander ; lived near Mathews Pood. He d. June 28, 1868 ; she d. Feb. 24, 1848. Children : Alden, b. June 4, 1812, d. Feb. 28, 1842, Horace, b. July 15, 1814, d. April 26, 1815 Annals of Ozlord. 285 Laurana, b. April 15, 1817, said to have died unmarried. Joseph, b. Feb. 28, 1819, d. Feb. 21, 1821. Ansel, b. Jan. 16, 1824, reported, d. unm. Stephen* Washburn, son of Ephraim, was an eatiy set- tler in Shepardsfield. He m. July 12, 1788 Mrs. Sarah (Craigie), widow of Benjamin Harmon of New Glouces- ter and later had settlement in that town. He appears to have lived in Bridgewater, Mass. before coming to Maine and that Hosea, Eliphalet, Benjamin, Stephen, Hannah Je^e and Eklward were his children. Eliphalet Washburn, son of Stephen, m. July 2 1810 Polly, dau. of Moses Harrfa of New Gloucester. Children, born in Hebron : Eliphalet, b. June 5, 1813. William, b. Jan. la, 1815. David, b. Sept. 15, 1819. Edwin, b. April 4., 1833. Augustus G., b. Apr. 23, 1824. Charles, b. Apr. 10, 1829. Benjamin Washburn, son of Stephen, m. Jtdy 19, 1792 Vlary Hogan and is credited in Hebron with : Mary, b. Aug. 18, 1794, m. Mar. 23, 1823 Rhiathan Padkard of Hebron. Benjamin, b. Feb. 10, 1797. .Vsa, b. Mar. 19, 1799. Nathan, b. June 6, 1801. "■Belinda, b. June 13, 1803. Eunice, b. May 32, 1805, died in her first year. Eunice, b. July 11, 1807. Stephen Washburn, son of Stephen, bought o£ Morris Bunapas, in 1794, lot 9, in the 3d range. He m. Nov. 10, 1791 Betsey Record of Hebron, who died June 19, 1807 He m. 2d, Oct. 15, 1807 Lovicey, dau. of Isaac Coshmav Children : Aima, b. Nov. i, 1792, m. Sept. la, 1813 Joim Fit Chandler of Minot. Betsey, b. Sept. 10, 1794, m. Feb. 23, 1824 Israel Pike. Stephen, b. Apr. 2, 1796, m. Sally, dau. of Jesse Briggs. Calvin, b. Apr. 18, 1798, m. Lucy Sturtevant ; s. Paris. Luther, b. April 19, 1800, m. Abigail Dunn ; s. Paris. CWs, b. Feb. 26, 1802, m. Rachel Tubbs. Huldah, b. Mar. 29, 1804, m. Daniel Brock. Mercy, b. Apr. 10, 1806, died May 10, 1810. Thankful, twin, m. Rev. Ziba Andrews. Ruth, b. July 22, 1808, m. Benjamin Washburn and 2d, Zachariah Field. Roxanna, b. Feb. 28, 18x0 , m, Richard Elder of Wind- ham, Maine. 288 Annals of Oxford. Isaac Cushman, b. Dec. 22, 1811, m. Cynthia W. dau. of Aaron Stevens of Rumford. Lovicey, b. Oct. 22, 1814, m. James Hadlock of Wood- stock, Me. Jesse Washburn, son of Stephen, m. in New Gloucester, Feb. I, 1806 Phoebe Washburn. Ephraim*" Washburn, Jr. prob. came with his brothers four children, only, are mentioned on the records of the town, but we conclude that there were others who were older and that Janette Washburn who was a pensioner in 1840, being then 79 years old, was his widow. Children : Abigail Waterman, b. May 12, 1792, m. Jan. 15, 1818 Alvin Bearce. Ruth, b. June 11, 1794, m. Mar. i, 1821 David G«rney. Sarah and Abraham, twins, b. Feb. 2, 1798. Manassah Washburn, son of Ephraim*, bought in 1801 lot 4, in the 5th range, 2d div. of Hebron, now Oxford. His widow, Sylvia (Caswell) Washburn, June 12, 1824, became the 2d wife of Lieut. Nathan Dudley. Children : Ephraim, b. Oct. i, 1789, m. Sally Perkins. A twin died young. Eli, b. April 15, 1791, m. Rebecca Dudley. Isaac, b. Oct. 28, 1793, m. Feb. 4, 1816 Jane Dudley, fio family report, but they lived in Oxford until after 1840. Polly, b. Feb. 18, 1797, m. Jan. 18, 1816 Nathan Pratt. She subsequent married Parker Ilsley and Joseph Wal- ker, both of Portland. Betsey, b. Mar. 5, 1799, m. Mar. 18, 1834 Giles S, Per- kins of Hebron. Cyrus, b. Jan. 26, 1801, m. Nes Murdock. 288 Annals of Oxford. James Washburn, son of Eliab, m. Ajpril 28, 1810 Bet- sey Bonney of Turner and are credited in Hebron, with : Laura, b. Jan. 5, 1813 ; Tbelisma B., b. Apr. 33, 1815 : Bethuel, b. Aug. 14, i8j7 ; Samuel R. and Jokn E., twins, b. Sept. 28, 181^ Guy Bates Watbrman was bora at Leeds, April 10 , 1795, m. Sept. 3, 1820 Esther, dau. of Samuel Brown of Hebron. He m. 2d, April 27, 1839 Lydia Carver Tucker of Oxford. The children of his first wife were born in Turner, but she died at Oxford July 24, 1834 ^^ ^ ^^^ at DtH-harm Feb. 28, 18^5. Children : Ruth, b. Sept. 23, 1821, d. at Oxford, Mar. 26, 1835. Lucinda B., b. Jan. 19, 1823, d. at Mechanic Falls, Me. May 28, 1885. Samuel Brown, b. April i. 1825, m. April 28, 1853 Sarah Abba, b. July 29, 1837, dau. of Edmund Chase and Sal- ly Greenleaf Millett of Otisfield. Located on farm (158). Children, bom in Oxford : Charles Elmer, b. Mar. 2, 1858, m. Jan. i, 1882 Cla- ra Elizabeth Garland of Paris. Associated with Mr. Perkins, publishers of the Mechanic Falls Ledger. Abbie, b. Nov. 19, 1859, lived fifteen days. Fred Samuel, b, Sept. 13, 1864, lives on home^ead. Elizabeth B., b. Sept. 19, 1828, d. at Oxford May 7, 1865. Eistber A., b. April 16, 1831, m. 1852 Freeman Green- ough, s. Portland, where she now lives, his widow. Charles N. (by 2d wife), m. Annie Williams, has a dau. Rose, He is a veteran of the civil war. David Webber, son of John, m. Eliza, b. Ajjr. 10, 1788, dau. of Samuel Ames. Dec. 6, 1811 he bought a hundred acre lot in Hebron, north bank of the river', near the Nor- way line. He was a potter, also a brick-maker, came from New Hampshire, family record says, second child was b. here, but upon what we thought good authority, we printed on page 100, date of s. later. His wife died May 10, 1846 anb be m. 2d, Eliza , b. in 1803. He died Aug. 15, 1861, JB. 74 years. Children : Heory Rust, b. Nov, 26, 1808. Armate of Oxford. 289 Mary J., b. April i6, r8ii. Eliza Ann, b, Oct. 12, 1813, m. Dec. 19, i8yj John Far- quhar of Boston. She d. HoHiston, Mass. Sept. 1886. Ottvid, b. April 4, 1815, lived three months. Saiimel A., b, June 8, 1816, m. Dec 4, 1845 Sarah Ann Lee; they lived near his father's (43) and had David E., b, Oct 29, 1846 ; John I»^ b. 1849 ^^'^ others. He died in May, 1870. Jfenisha G,, b. A^ril ir, x8r8, m. Samuel Rowe. Sally A.^, b. Sept. 12, 1820. David Webster, b. May 13, i8«a, d. in his fifth year. George, b. June 7, 1824. Catherine A., b. May 30, 1826, m. Feb. 11, 1852 Benja- mjn Swift of Paris. Moses A., b. July 25, 1827, m. Sept. 27, 1853 Mrs. Olive L. (Dyer) Larrabee. He d. Feb. 21, 1900. Laura Everiine, b. Aug. 28, 183 1. fienrietta, b. Mar. 3, 1848, m. George McAllister, Hbnry Rust Webber, son of David, in business with his father until about 1850, when he settled on the White- head homestead, in Paris and had a pottery there. He m. May 12, 1839 Nancy, b. Nov. 27, 1813, dau. of John and Mary (Lovell) Whitehead, who died in March 1897. He died March 4, 1870. Children : Sewall Henry, b. April 19, 1840, m. Annette Stowell and d. July 6, 1873. He was graduated by the Bowboin Medical School and practiced in both We. and So. Paris. Mary Elizabeth, b. Aug. 25, 1842, m. Lieut. Danville B. Stevens, a veteran of the civil war; s. in Lewiston, Nancy Viola, b. May 13, 1845, m, Jan. 5, 1868 Adna C. Cishman and d. May 28, 1873. CaaK^line, b. Sept. 22, 1848 , d. in infancy. John Whitehead, b. A^jril, 1852, m. Flora E. Estes of Woodstock. John D. and Zadoc Wells, bom in Maryland, came to Oxford, from R. I. before 1850, to work in the factory. Zadoc, by wife Catherine C, b. 1826, in R. I. is cred- ited with John D., b. 1844; Mary E., b. 1846 and Sarah E., b. 1850. John D. and Catherine M. Wells were mem- bers of the family, the later b. 1823, in Mass. 290 AunaJs of Oxford. John Weston and Anna Bragg pub. their int. m. July 23, 1785. He was probably the J. Weston named as owner of lot I in the 7th range and near kin to Peleg Weston who is credited, in Hebron with : John, b. Feb. 12, 1795; Isaac, b, Oct. 24, 1796; Moses, b. Jan. 4, 1798 ; Hannah, b. Jan. 1801 ; Betsey, b. Feb. 1804 and Peleg, b. Mar. 3, 1806. Bekjamen Whitehouse and Sarali his wife came to He- bron before the town was divided and settled on the farm adioitting Benj. Richards'. Both he and his wife were b. in New HampshiTe, he in 1786 and ahe one year later. Children : Joanna M., b. Aug. 11, 1808, m. May 9, 1834 Zebedee Perry of Norway. Efizabeth P., b. Oct. 18, 1809, m. Ammi R. Lane. Martha, b. April 161 181 1. Jonathan, b, April 9, 1813. Harriet P., b. April 17, 1815, m. July 28, 1843 Benjanaii. F. Whitcomb of Sweden. Sarah P., b. Feb. 28, r8i8, m. Feb. 21, 1852 Jamt^ Crockett of Norway. Benjamin, b. June 27, 1820, m. Jan. 26, 1841 Susan & Putnam and is credited in Oxford with George H., b 1843; Eunice E., b. 1844; Francis C, b., Sept. 18. 1845 ; Alice M., b. Oct. 6, 1847 and Alfred W., b. '49 Daniel, b. Jan. i, 1822, bricklayer, worked at his tJ*adf in Portland but the most of his life has been spent in Ox- ford. He m. Jan. 25, 1846 Jane D. HIl] who had dau. Georgetta, b. Feb. 3. 1850. He m, 2d, Feb. 26, 1853 Mary H. Seavey who had Lilla J., b. July 24, 1854. ^^ 1855 he m. Emma R. Osgood of Portland, who d. there Aug. r7, 1862. He m. 4th, Sarah H. Knights who had Charles .A, b. May, 1867, d. Mar. 28, 1879; Henry C. b. Feb. II, 1869; Herbert L., b. Sept. 17, 1875 and Eva May, b. Mar. 20, 1877. Deborah R., b, June 23, 1824, m. Sept. 1845 Joseph G. Rowe of Lexington. Mary Jane, b. June 10, 1827. Asceueth, b. Mar. 28, 1829, lived two days. AnnaJs of Oxfard. 2a Joseph and Mary J. Whitehouse are credited, in Oxford, with Emma J., b. Jan. i8, 1849 Calvin Whitman, h. May 5, 1785, son of Jacob and Abigail (Packard) Whitman of Buckfield, m. Sarah Rec- ord and settled in Hebron, where he died April 9, 1867. His widow lived to be aged, with hei- son Jolm. in Paris. Children : Hannah, b. Sept. 19, 1810, died in her second year. Calvin Winchester, b. Dec 29, 1813, m. Elvira B. Shuri leff and Maria A. Shurtleff. John, b. Dec. 22, 1816, m. Sarah D. Bumpus. Remember H., b. Oct. 15, 1818, m. Ebenezer Snell. Jonathan R., b. Sept. 8, 1822, m. Ann M. Durell. Jacob S., b. July 6, 1825, d. next year. Augustus M., b. May 11, 1828, m. Nancy Shurtleff. Hon. WiLLiM Clark Whitney, son of Joshua and Mar- tha (Clark) Whitney, b. in Worcester, Mass. Oct. 19, 1765, d. in Norway, Me. Oct. 6, 1865. See sketch p. 121. He m. Mar. 3, 1799 Sophia, dau. of Natlianiel Fuller; he m. Dec. 6, 1816 Deborah, dau. of Benjamin and Sarah (Pierce) Patch of Otisfield, who d. Dec. 26, 1873, in her 87th year. Children, born in Hebron : Mary Clark, b. Mar. 7, 1800, d. next year. Harriet, b. Apr. 9, 1801, m. Dr. Solomon P. Cusbnmn. Fanny, b. Jan. 6, 1803, m. Stephen Cummings. Sophia Fuller, b. Oct. 10, 1806, m. William Goddard. William Clark, b. Nov. 21, 1809, d. unm. Mar. 1861. Jane Fredrika, b. Oct. 25, 1812, m. J. S. Greenleaf. George Pierce, b. Aug. 13, 1819. Deborah Patch and Sarah Pierce, twins, b. Mar. 22, 1822, both died in infancy. Sarah, b. June 2, 1824, d. July, 1863. Edwin, b. Sept. 8, 1829, d. June 19, 1833. Daniel Whitney, b. July 3, 1763, son of Joshua, s. in Oxford (98) before 1830, where he d. Feb. 1852. He was quite a joker, one of his sayings being that "brother Clark and I own more live stock than anj"^ two men in Oxford county" This was undoubtedly true, for in those days, much 292 Anaals of OsSacd^ oi the stock of the poorer farmers was owaed ¥y their more wealthy neighboi's and kept on shares. Daaiel, unlike his brother was not thrifty, and seidom had more than one cow. His wife was Mary Ward and foar cWidren are reported, as follows : — Peii^ and Ea-nice did not marry ; Greorge Clinton, m. EmraaMae LaCroix and Leafy, m. May 5, 1833 Stephen Rich. She d. in Lawrence, Afff. 25^ 1896. George Pierce Whitney, son of WiSiam Clark, lires on the home farm (165) Oxford. He is one of most prom- inent citizens, has served with fidelity in the legislature and other important offices, succeeding his father on the Board of Trustees of Hebron Academy and now its sttiior member. He m. Dec. 7, 1843 Ei-mina, b. Jan. 31, 1823, dau. of Judge Ephraim and Sarah (Barrows) Paeksa^ of Blanchard, Me. She d. Sept. 29s, 1879. Children : Elizabeth Ermina, b. Nov. 30, 1844, m. Oct, 31, 1872 Wm. H. Motley, Esq. She d. May 12, 1878, 'm Deering. George Edwin, b. April 10, 1848, lived two years. John Henry, b. Oct. 16, 1861, m. Lulu F. Golder. Lillian May, b. Aug. 28, i860, m. Dr. Eng. B. Holden. George Pierce, b. Dec. 28, 1863, m. Stella E, Millet. Samuel Whittemore had lot 2, in the ist range, m. Elizabeth, dau. of William Steadman and d. Jan. 2j, 1822. Children, as per Hebron records : Samuel b. Aug. 3, 1783, d- April 27, 1792. Isaiah, b. Feb. 15, 1785, m. Nov. 30, 1809 Nabby R3^ ley, dau. of Gideon Bearce; s. in Pms. Rebecca, b. Nov. 23, 1787, m. Moses Allen. William, b. July 31, 1792, m. Dec. 3, 1818 Sally Merrill. Samuel, b. May i, 1796, m. Nov. 6, 1817 Jerusha Nel- son and had Simon G., b. June 26, 18 18; George E., b. Nov. I, 1819 and others. Betsey, b. Dec. 27, 1799, ^- Sept. 22, 1822 Alden D. Dwinell of Minot. Albion, b. July 29, 1803^ d, July following. Roxanna, b. Sept. 11, 1805, ™- Jonathan Palmer. Isaac Whittemore, prob. brother of Sarau^, m. Deb- orah Weston and had lot 4, in the ist range. He d. March 8, 1829. They are credited in Hebron with children as fol. Annals of Oxford. 293 Isaac, b. April 3, 1785, m. Aug. 14, 1807 PoTly Dean, set- tled in Hebron. He was prominent in town affairs and four times Representative. Their children of record are Enoch, b. Dec. 28, 1808; Mary, b. Jan. 16, 1810, d. next year; Deborah, b. Feb. 2, 181 1 ; Polly, b. May 5, 1812; Sarah, b. July 2, 1814; Isaac, b. Oct. 31. 1815 ; Deborah, b. Feb. 28, 1817, d. in her third year; William, b. July 16, 1818 and Rebecca, b. Dec. 26, '19 Sally, b. Oct. 3, 1786, m. Joseph Glover. Ruth, b. April 10, 1790, m. Moses Marshall. Lucy, b. April 9, 1792, m. Aug. 29, 1816 Thomas Crook er of Mi not. Ivevi, b. Mar. 26, 1795, m. Dec. 6, 1823 Sarah Fuller. Seth, b. Feb. 23, 1797, and Alathea his wife, are credited in Hebron with Ruth Crocker and Marshall, twins, b. July 13, 1821 ; OiTin, b. April 21, 1826 and Lewister H., b. Jan. 7, 1829. Deborah, b. Feb. 28, 1799, d. Oct. 20, 1820. Alfred, b. Feb. 2, 1801 and d. April 15, 1841. By wife Hannah he is credited in Hebron with Sarali Crooka-, b. July I, 1825 and Harriet, b. Sept. 8, 1821, His widow m. Nov. 9, 1845 John Archibald of Poland. John and Ruth Whittemore are credited in Hebron with Roxanna, b. June 21, 1822 ; Joshua, b. Nov. 21, 1824; Alathea, b. May 6, 1827; Nancy, b. Feb. 3, 1830 and Harriet D., b. April 3, 1834. Rhoda Whittemore of Hebron and Robert Deeriog of Denmark, were m. Aug. 29, 1816. Jacob Willis of Hebron bought, in rSii, of Nathaniel and Lucy Cushman thirty-six acres of land in Hebron, be- ing a part of lot one in the second range. He died Sept. 18, 1820, ^ 52 years. By wife Parna, he had : Sally M., b. Sept. 29, 1802, m. Veres Greenwood. Fearing, b. July 8, 1804, by wife Joanna, is credited ia Hebron with Henry, b. Sept. 8, 1829. Lucia F., b. July 18, 181 1. John P. and Abi&ail Wills are credited ia Hebron with Lydia, b. Sept. 15, iS^iO. 294 AimaJs of OzforcU Joseph Wilson, b. Dec. 28, r799, son of Nathaniel of Falmouth, lived in Oxford (114) and died at Norway Dec. 25^ 1876. He m. July 4, 1822 Sarah, b. Oct. 24, 1800, dau. of Job and Peace (Memll) RamsdeU of Falmouth. In 1850, Mr. RamsdeU, m 75 aad Peace, ^71, were liv- ing with their daughter, in Oxford. Mrs. Wilson died at Txlorway Mar. 19, 1877. Children ; imes Myrkk, b. Dec. 27, 1823, m. Christiana, dan. of Benjamin Richards. They lived in the new house nearly opposite his father's old tavern and had children, as fo^ lows : — Adelaide-, b. Sept. i, 1850, m. Darius Sanborn ; Isabella, b. Aug. 19, 1853; Medora, m. Charles Libby ; Frank Leslie, house-wright, lives on the home place ; George, m. Annie Hersey; Elida, m. Edward Winslow of Norway ; Edith and Minetta. A child, b. May 14, 1825, d. the same day. Lepha Fields, b. June 24, 1827, d. Sept. 15, 1828, Roj'al, b. Oct. 7, 1828, house-wright, m. Eliza Parker. He d. in Portland Sept. 2, 1900. -vlartha Ann, b. Nov. 4, 1832, m. William D. Cordwell. Augusta Maria, b. Aug. 30, 1836, m. Dec. 3, 1857 Leon- ard Day. She is living, his widow, in Portland. Amasa Winslow and wife Nancy lived at Craiges Mills. His wife d. May 9, 1837 and he m. 2d, Mar. 11, 1838 Caroline Gore of New Gloucester ; left town soon after. Jesse Witham and Rhoda Richmond were naarried in lebron. Mar. 2, 1817 and are credited withi Jesse C, b. April i, 1818. Ruth, b. Mar. 29, 1820. Absalom Wood d. in Hebron Apr. 28, 1841. Rebecca his widow d. Oct. 5, 1871, They are ci-edited with : Alonzo, b. Sept. 20, 1821 ; Alfred P., b. July 18, 1826 and Alonzo, b. Sept. 21, 1828. Alfred Wood of Hebron and Mary Currier of Minot , Annals of Oxford. 895 were m. Dec. 4, 1813. They are credited with Alfred William, b. Nov. 8, 1814 and Maty Elizabeth, b. Aug. 12, 1816. Edward Wood, m 45 and Elizabeth J. his wife, m, 40, Were living in Oxford in 1850. They had sons, William, JBi2i Davis, ^ 9 and Charlea, M 2, Richard Wiswell, aged 67, lived with the family. Davis Woodward is credited in Hebron with children as follows : — • Davis, b. Aug. 18, 17945 William, b. Jan. 34, 1796, d. Aug. 18, 1819; Jeremiah, b. Nov. 38, 1797 : Polly, b. Nov. 5, 1799; Moses, b. June 19, 1803; Anna, b. June 24, 1805 and Lydia, b. May r8, 1807. Capt. Calbb Woodward, son of Caleb and Sally (Fos- ter), was born in Washington, N. H. Dec. 24, 1789. He was, by trade, a tanner and shoemaker, but prior to his coming to Maine, he carried on the farm of Judge Haven, at Dedham and he was, perhaps, influenced by him to set- tle in Hebron, Mrs. Haven being one of the Craigie heirs. Whitneys note book mentions the purchase, in 1820, by Mr. Woodward and George Hill, of land on county road, west side of the river, next to William Muzzey's. His resi- dence, in Oxford, was near the covered bridge, south side of King street ; his saw-mill, nearby, was a favorite place of resort for the village boys. He was a soldier in the war of 1812, but earned his title in the militia. He m. ist, his cousin, Betsey Woodward, who had three children, viz : — Eliza Ann, b. in Brookline, Mass. June 11, 1816, d. young. Henry Augustus, b. in Dedham, April 26, 1819; he and Bathsheba Bearce lived several years at Col. King's and both were ever affectionately regarded as members of the family. He m. Feb. 22, 1846 Mary N. Frost, s. in Rox- bury, Mass. and employed as foreman in the factory of the Dennison Card Co. He d. April 3, 1878; his widow was living in 1899 with her dau. Mrs. W. H. L. Bart- lett at NewburypcH-t, Mass. Relief Whitney, b. in Hebron, Mar. 5, 1822, d. Aug. 2a, 1823. Mrs. Woodward d. April 26, 1822 and he m. 2d , April 30, 1825 Hannah, b. Mar. 26, 1796, dau. of Eb- enezer and Martha (Brock) Cary of Buckfield ; they had i William Elliot, b. Nov. 39, 1825, m. June 26, 1848 Qar. 296 Azmak of Oseord. i»«a Eliza Rays of Norfolk, Conn. He was an Apothe- caiy and widely known as a collector and dealer in rare coins, medals etc. He died in Roxbuiy, Mass. June 7, 1892. Caleb Leighton, b. Aug. 20, 1829^ d. young. . Mary Eleanor, b. Jan. 26, 183 1, d. Fdb. 10, 183:2. Charles Lowell, b. Aug. 20, 1833, m. Margaret Stuart, dau. of Alexander Clark of New York City. He is now living in New York, propiietor oi the Antiquarian Book-store, 78 Nassau stre^. Jonathan Work of Oxford, js, 29 and Mary Sampson of Norway, m 19, were married Dec. 13, 1836. Children born in Oxford : Willis Farrington, b. Oct. i, 1837. Celia, b. Aug. 3, 1839, ^- J*"- ^^> 1^48- Charles F., died Nov. 17, 1849, jb, 8 years. Maria E., died Oct. 24, 1849, -*- 5 years. Mercy D., b. Jan. 11, 1847. William, b. Aug. i, 1849 and others. Samuel Wright bought, in 1801, lot 4 in the 7th range, ^d division, 80 acres, also 44 acres of lot 5 adjoining. A record of his family has not been found, his grandson, Silas N., says that he came to Hebron from Plj^mpton, Mass. in 1792 and that his grandmother was Lydia Standish. The marriage of Samuel Wright of Plympton and Sarah Rich- mond, in 1783, is recorded in Plymouth; prob. his 2d m. Nathan Wright, son of Samuel, s. (163) Oxford. He was b. Sept. 8, 1778, m. Mar. 20, 1826 Ruth, b. Jaly 25, 1799, dau. of Peter and Joanna (Rider) Durell of Paris. He was a soldier in the war of 1812, went to California in 1852 and died there April 30, 1854- His widow died at the home of her dau. in Poitlaud, Oct. 29, 1886. Children : A child, b. May 22, 1829, d. in infancy. Kate, b. Dec. 22, 1831, m. Theo. Harmon j s. Portlattd. Almira N., b. Feb. 22, 1833, m. Moses Bixby. Silas N., b. Oct. 31, 1835, lives at Oxford. Augusta M., b. Jan. 12, 1837, m. T. L. Savage j s. Boston. Susan D., b. May 12, 1840, ra. Joseph Tellier ; s. South Boston. Annals of O^brd. fi97 Ee&A Wrmjht, son of Samuel, ra. S«pt. lo, 1815 Ee- ther, dau. of Eltab Richmond. They s. (154) In Oxford, where he d. Sept. 10, 187J, aged 87 years. His widow d. Mar^ 33, 1886, aged 9a years. Children : Chandler, died Nov. ic, x8\6. Chandler, b. Jan. 7, 18x7, d. Mar. i^ 183^3^ E«ra Sewall, b. July 22, 1819. Abigail, b. Sept. 4, 1831, d. Oct. 3, 1889. Hatmah, b. Nov. 10, 1822, d. S^t. 25, 1836. John F., b, Dec 10, 1824. Nathan R., b. Mar. 9, 1826. Greorge W., b. May 21, 1829, d. May 37, 1888. Wilson W., b, 183^ and Estlwr A., b. 1840. Samubl Wright, Jr. was bom in 1793, m. Dec. 28, 1819 Esther, b. 1797, dau. of James and Rachel Marston. They lived near George Robinson's, in Oxford ; he waf. in Capt. Sam. Robinson's co. at the defence of Portland. Children : Daniel, b. Sept. 22, 1820, d. 1846. Sarah, b. Sept. 1822. Samuel Chandler, b. Aug. 18, 1825. William Clark, b. April 27, 1829. Charles Henry Durell, b. Feb. 10, 1832. Margaret Sutton, b. April 14, 1834. Martha Jane, b. Mar. 15, 1837. Ellen Louisa, b. Oct. 18, 1838. Roseoe Gh-eenlief Green, b. Oct. 16, 1840. LiOia, b. Jan. 21, 1842. Emily Sargent, b. June 6, 1845. Welliam Ybates, alias Yates, son oi WirHam, was b in Norway, Dec. 27, 1796. He was a resident of Oxford, aear the Paris line in 1830, His wife was Dorcas Hall, by whom he had five children, viz : — Freeman, a Methodist minister; William Kil burn, m. Zilpha Dustin of Bethel ; he was killed in the civil war 5 Samuel; Mary, m. Milton W. Cbapnnan of Bethel ; and Eroeline. Mrs. Yeates d. Mar. 5, 1835, ^ °*- ^^' ^^y I' 1836 Priscilla Robbing of Ox- lord and soon after removed to Greenwood. Jambs Ybates, a younger brother of William, aa. Emma Ckde ; he also lived, for a time, in Oxford. IS 2qQ Annate of Oxford. Tames Yeaton and wife, both over fifty years of age, were settled upon a faiin on the Poland road, south ol Ox- ford village in 1840. At this time there were in the familjr two girls and two boys, all under twenty. The family is jret represented in Oxford. Jeremiah and Ly©ia York are credited in Hebroa wfth children, as follows : —— r. r. 1 Ira, b. Jan. 15, 1806; Eliphalet, b. Mar. 19, 1808, d. Jan. 27, 1817; Alvah, b. Aprils, 1812 5 Betsey, b. Jan. 8, 1814; Pauline, b. April 13, 1815; Lydia, b. Mar. |, 1817, m. Oct. 4, 1835 Lorenzo S. Bumpas ; Jeremiah, b. Oct. 30, 1818; Ruth, b. Oct. 3, 1820, d. Jan. 12, 1822; Sally, b. June 17, 1822 and Josiah, b. AjMril 12, 1824, Henry Young, son of Nathaniel, Jr. was b. at Norway, July, 1806. His wife was Charlotte Cummings and they, with three children were living in Oxford in 1850, viz : — Marj' F., m6; Charlotte E., m 4 and Jos. Henry, m 2. — N post gcrfptum. The writer has already apologized for at- tempting this publication and no person can be more sensi- ble than himself of its imperfections. A mind constantly occupied with the cares of a bread winner, inexperienced in correcting the press and often worked during hours that should have been given to rest, have occasioned errors in style and typography that would not have occurred to one with more leisure and experience. The necessity of errata and addendum will be apparent to every reader, but the work has already far exceeded our original plan and we must leave to our successor the inex- pressable pleasure of pointing out its errors. Good night. '•The dearest of our dreams, Are of scenes and friends we loved, long ago ; When we've crossed the "Great Divide", Passed to the other side. May we see them, greet them, know them, over there". ^■■f ■«^ ■^