Bef 1730 - 1800 (> 70 years)
-
Name |
Jacob CARLOW |
Born |
Bef 1730 |
Gender |
Male |
Immigration |
1750 |
- https://www.familysearch.org/search/catalog/339395?availability=Family%20History%20Library
Town and vital records, 1739-1929
Authors: Wiscasset (Maine). Town Clerk
Intentions of marriage 1760-1813, family records listing births and deaths, deaths 1761-1814, ear marks, strays, pew deeds, warnings out of town, proceedings of town meetings, voting, roads, real estate, marriages 1760-1794, school district records.
Family History Library
United States & Canada Film
12309
7596937
https://www.familysearch.org/search/film/007596937?cat=339395
[164/536]
John Carlo Son of Jacob & Elisebeth Carlo born on Seas Oct 7th 1750
Margaret Carlo Daughter of Jacob & Elisebeth Carlo born Dec 17 1756
John Martin Carlo Son of Jacob & Elisebeth Carlo born Oct 11 1767
Cathrin Carlo Daughter of Jacob & Elisebeth Carlo born Dec 14th 1761
Thankful Carlo Daughter of Jacob & Elisebeth Carlo born March 14 1764
|
Residence |
16 Jul 1753 |
Frankfort [Pownalborough], Lincoln, Maine |
Residence |
19 Jun 1766 |
West Parish, Pownalborough, Lincoln, ME |
- Jacob Carlow
in the Maine, Compiled Census and Census Substitutes Index, 1800-1890
Name: Jacob Carlow
State: ME
County: Lincoln County
Township: Pownalboro
Year: 1766
Page: 455
Database: ME Early Census Index
Ancestry.com. Maine, Compiled Census and Census Substitutes Index, 1800-1890 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999.
- https://books.google.com/books?id=ZUpIAAAAYAAJ&printsec=frontcover#v=onepage&q&f=false
Documentary History of the State of Maine, Volume 13
A Return and true Representation of the West side of the Town of Pownalboro with Regard to the Number of Houses & Inhabitants &c taken in pursuance of an Order of the General Court June 19, 1766
[p 454]
Jacob Carlow
Number of Families: 1
Number of Framed Houses Inhabited:
Number of Logg Houses Inhabited: 1
Number of One Story Houses: 1
Number of Two Story Houses:
Number of Rooms with Fire Places: 1
Number of Brick Chimneys:
Number of Cellars Stoned:
Number of Squares of Sash Glass in each House: 4
Number of New Framed Partly Covered:
Number of New Houses not finished so as to be Inhabited:
Number of Intended Rooms in each New House not Partitioned Off:
Number of Persons under 16 years of Age: 5
Number of Persons above 16 years of Age: 2
Whole Number of Inhbitants: 7
Number of Males: 3 [Jacob, John, Martin]
Number of Females: 4 [Elizabeth, Margaret, Catherine, Thankful]
Number of Small Old Log Houses not Inhabited:
|
Assessed |
1771 |
Pownalborough, Lincoln, ME |
|
Residence |
1777 |
Pownalborough, Lincoln, ME |
- Massachusetts State Archives collection, colonial and post colonial period 1626-1806
Author: Massachusetts. State Archives
Volume 322 -- Valuations and taxes (continued--page 131-3), 1738-1777 ; v. 323 -- Valuations and taxes (continued--page 141), 1778-1787.
Family History Library
United States & Canada Film
2293888
https://familysearch.org/search/film/007704986?cat=1050952
[719/1604]
The number of the male Inhabitants of the Town of Pownalborough which will be Sixteen years old & upwards on the first day of January next [1778] whether at home or abroad
No of males in each family 16 years & upwards
Jacob Carlow 3 [Jacob, John, Martin]
William Decker 1
John Decker Junr 1 [No male negroes 1]
Davd Danford 1
John McKenney 1
David McKenney 1
|
Residence |
1777 |
West Precinct, Pownalborough, Lincoln, ME |
- See daughter Margaret's court case for attacking the tax man.
|
Residence |
17 Sep 1777 |
West Parish, Pownalborough, Lincoln, ME |
- http://archives.mainegenealogy.net/2008/01/pownalborough-militia-companies-1777.html
Pownalborough Militia Companies, 1777
Source: SCI/45X Massachusetts Archives Collection, 1603 - 1799, v. 293, pp. 174-175.
These militia rolls were obtained from the Massachusetts Archives by Philip Norcross Gross, who has generously granted permission to publish them here. Any errors in the transcriptions below are solely the responsibility of the present writer.
A List of the training band and Alarm list belonging to Capt Daniel Scotts Company in the North Precinct in Pownalboro, Sept 17th 1777
...
Moses Gray Junr
...
Samll Gray
A List of Capt Johnstons Company Training Band & Alaram Lists Pownalborough West Parish Sept 17th 1777
...
Jacob Carlow
Martin Carlow
|
Assessed |
1783 |
Pownalborough, Lincoln, ME |
- https://familysearch.org/search/catalog/293490?availability=Family%20History%20Library
Valuations, 1780-1811
Authors: Massachusetts. General Court. Valuation Committe
Taxes 1780, Cape Elizabeth - Scarborough Taxes 1783, Arundel - York Taxes 1784, Arundel - Plantation of Wales
Family History Library
United States & Canada Film
959904
7903152
Pownalborough Assessment 1782: Jacob Carlow, - polls, 100 Real estate, 29 Personal estate
|
Residence |
1790 |
Pownalborough, Lincoln, ME |
- Jacob Carlow
in the 1790 United States Federal Census
ame: Jacob Carlow
[Jacob Carlson]
Home in 1790 (City, County, State): Pownalborough, Lincoln, Maine
Free White Persons - Males - 16 and over: 1
Free White Persons - Females: 1
Number of Household Members: 2
Year: 1790; Census Place: Pownalborough, Lincoln, Maine; Series: M637; Roll: 2; Page: 254; Image: 148; Family History Library Film: 0568142
|
Residence |
25 Nov 1794 |
Readfield, Kennebec, ME |
- https://www.familysearch.org/search/catalog/352440?availability=Family%20History%20Library
Land records, 1761-1912; indexes to land records, 1761-1901
Authors: Lincoln County (Maine). Register of Deeds
Land records v. 32-33 1794-1795
Family History Library
United States & Canada Film
11374
7834676
https://www.familysearch.org/search/film/007834676?cat=352440
[535/547]
Volume 33 Page 231
Jacob Carlow Readfield
Christopher Turner Readfield
300 pounds
land on the easterly side of the Eastern River
1 mile and a quarter back from the river
60 acres
No 13
described
Also
land in Dresden on the eastern side of the Eastern River
100 acres described from Jonathan Bryant 1762
25 November 1794
Jacob Carlow
Elizabeth Carlow [Her mark]
Wit: Robert Page, J Hamilton
|
Military |
REVOLUTIONARY |
- Soldiers, Sailors and Patriots of the Revolutionary War Maine
Carleton E Fisher and Sue G Fisher compilers
p 116
Jacob Carlow militia Pownalborough
John Carlow Captain Robbins's Company
Martin Carlow militia Pownalborough. Captain Robbins's Company
|
Died |
1794-1800 |
Person ID |
I47013 |
4 February 2018 |
Last Modified |
11 May 2019 |
Family |
Elizabeth LAVORACK, d. 1794-1800 |
Married |
19 Jun 1748? |
Yorkshire, England? |
|
Children |
| 1. John C CARLOW, b. 7 Oct 1750, At sea , d. 2 Mar 1821, Lancaster, Saint John, Saint John, NB (Age 70 years) |
| 2. Margaret CARLOW, b. 17 Dec 1756, Pownalborough, Lincoln, ME , d. Bef 1810 CENSUS? |
| 3. Martin CARLOW, b. 11 Oct 1757, [Pownalborough, Lincoln, ME] , d. Bef 1830 CENSUS |
| 4. Catherine CARLOW, b. 14 Feb 1761, Pownalborough, Lincoln, ME , d. 12 Feb 1828 (Age 66 years) |
| 5. Thankful CARLOW, b. 14 Mar 1764, Pownalborough, Lincoln, ME , d. 2 Jul 1845 (Age 81 years) |
|
Family ID |
F14268 |
Group Sheet | Family Chart |
-
Documents |
 | St Andrews Rural 1805 A look at the families living on the Penobscot Association Grant in the rural part of St Andrews, New Brunswick, around 1805. |
-
Notes |
- Lincoln County Probate: Nil
Kennebec County Probate: Nil
Genealogical Dictionary of Maine and New Hampshire: Nil
Colonial Wars NEHGS: Nil
Readfield Town Records: Not available
Kennebec County Land Registry: Nil
Loyalist Claims: Nil
Liberty Men: Nil
Pownalborough 1784: Nil
Me Soldiers and Sailors Revolutionary: p 116 Jacob Carlow mil r Pownalborough. John Carlow Capt Robbin's Co. Martin Carlow mil Pownalborough. Martin Carlow Capt Robbin's Co.
- Lincoln County Registry of Deeds [Through 1810] All extracted
Book 1 [1761-1762]
Kennebec Proprietors to Jacob Carlow p 231
Jonathan Bryant to Jacob Carlow p 268
Carlow to Bowman p 266
Book 33 [1794-1795]
Jacob Carlow to Christopher Tanner p 231 [Christopher Turner m Catherine Carlow]
Book 51 [1803]
John Carlow to John Carlow Jr p 194
Book 49 [1802]
Martin Carlow to Thomas Turner p 169
- https://archive.org/stream/collectionsofpro02prot#page/328/mode/2up
The frontier missionary : a memoir of the life of the Rev. Jacob Bailey, A.M., missionary at Pownalborough, Maine; Cornwallis and Annapolis, N. S.; with illustrations, notes, and an appendix
by Bartlet, William S. (William Stoodley), 1809-1883; Protestant Episcopal Historical Society
Publication date 1853
p 354
[1778] 10th [February] At Carlo's and Johnson's. Baptized Hannah Turner.
- https://www.familysearch.org/search/catalog/339395?availability=Family%20History%20Library
Town and vital records, 1739-1929
Authors: Wiscasset (Maine). Town Clerk
Intentions of marriage 1760-1813, family records listing births and deaths, deaths 1761-1814, ear marks, strays, pew deeds, warnings out of town, proceedings of town meetings, voting, roads, real estate, marriages 1760-1794, school district records.
Family History Library
United States & Canada Film
12309
https://familysearch.org/search/film/007596937?cat=339395
[98/536]
Jacob Carlow...Tything Men
[105/]
...David Plummer, Jacob Carlow...Wardens
[108/]
- https://www.familysearch.org/search/catalog/352440?availability=Family%20History%20Library
Land records, 1761-1912; indexes to land records, 1761-1901
Authors: Lincoln County (Maine). Register of Deeds
Land records v. 1-2 1761-1762
Family History Library
United States & Canada Film
11358
8296944
https://www.familysearch.org/search/film/008296944?cat=352440
Volume 1 Page 231
[136/551]
...Know Ye, that we the Heirs and Assigns of the said Antipas Bayes, Edward Tyng, Thomas Brattle, and John Winslow, of and in said Lands on Kenebeck River afaoresaid, and legal Proprietors thereof, at Our Meeting held at Boston this Sixteenth Day of July AD 1753, called and regulated According to Law, have voted, granted and Assigned to Jacob Carter [sic] of a Place or New Plantation called Franckfort, in the Eastern Parts of this Province and Adjoining to th Eastern side of Kenebec River aforesaid Husbandman His Heirs and Assigns; one Parcel of Land within Our Tract aforesaid, containing about Forty Acres, situate in the Said Plantation of Kenebeck River aforesa, ad the River called the Eastern River & Consisting of Two Twenty Acre Lotts; one Called Number Two ye other called Thirty three...[described]...and Another Parcell of Land within Our Tract aforesd & within the Plantation aforesd lying on the Eastern side of the aforesd Eastern River one Mile & a quarter back from the aforesd Eastern River Containing about Sixty Acres & called No thirteen...[described]...all which will more fully Appear by a plan of sd Plantation made & drawn by Capt John North June 1753...
Provided that said Jacob Carter build a House twenty feet long, eighteen Feet wide, and eight Feet Stud, and clear five Acres of Ground, and bring it to, fit for Tillage or good English Grass, in three years from the Date of this Grant; & that the said Jacob Carter himself, or Some other Person, shall Actually live and dwell on the Premises for the Term of Seven Years from the Date of Said Grant, otherwise the above granted Premises shall revert to the Proprietors, and may by them be disposed of to Some other Persons. Provided nevertheless, should there be an Indian War, so that he or either of them should be Obliged on that Account (and No Other) to leave the Premises, that there should be No Advantage taken during the War, on Condition that within Six Months after the Peace is Made, he himself or Some other Person from or under him, or either of them, repair and dwell on Said Premises, So as to Compleat the Seven Years.
Volume 1 Page 266
[154/551]
Jacob Carlow yeoman Pownalborough
Jonathan Bowman Esqr Pownalborough
120 pounds
2 parcels on the eastern side of the Kennebec River in Pownalborough upon the neck between the Kennebeck River and the Eastern River
2 20 acres lots Nos 2, 33
described
16 January 1762
John Jacob Carter
Betty Carter [Her mark]
Wit: William Cushing, Samuel Goodwin
Volume 1 Page 268
[155/551]
Jonathan Bryant gentleman Fort Richmond without the bounds of any town
Jacob Carlow yeoman Pownalborough
47 pounds
land on Eastern River in Pownalborough on the Eastern side
100 acres described
18 January 1762
Jonathan Bryant
Mary Bryant
Wit: william Cushing, Thomas Allen
https://www.familysearch.org/search/catalog/352440?availability=Family%20History%20Library
Land records, 1761-1912; indexes to land records, 1761-1901
Authors: Lincoln County (Maine). Register of Deeds
Land records v. 32-33 1794-1795
Family History Library
United States & Canada Film
11374
7834676
https://www.familysearch.org/search/film/007834676?cat=352440
[535/547]
Volume 33 Page 231
Jacob Carlow Readfield
Christopher Turner Readfield
300 pounds
land on the easterly side of the Eastern River
1 mile and a quarter back from the river
60 acres
No 13
described
Also
land in Dresden on the eastern side of the Eastern River
100 acres described from Jonathan Bryant 1762
25 November 1794
Jacob Carlow
Elizabeth Carlow [Her mark]
Wit: Robert Page, J Hamilton
- https://www.genealogy.com/forum/surnames/topics/carlow/107/
...
"Broad Bay Pioneers" by Whitaker & Horlacker, Picton Press, Rockport, ME 1998 & 2002.
...
On pg 55-60 is the reconstructed passenger list of the 1751 PRISCILLA, based on 2 petitions found in the German and French Archives. Most of the passengers were German, though the list was originaly written in both German and French and published in 1752 to encourage further emigration. The ship, after several delays, landed in Boston, MA, after which the passengers disembarked 11/1751 for the winter stay in
Boston.
On page 57 appears the name Jacob Carlo {Carlor?} with wife Elizabeth and son John, born at sea 10/17/1751. No other info specific to this family is included.
|
|
|