1757 -
-
Name |
John NASON |
Born |
15 Oct 1757 |
Woolwich, Lincoln, ME |
Gender |
Male |
Birth |
[1756] |
Birth |
[BEFORE 1763] |
Residence |
1784 |
Back Lands [Lot 43?], St Andrews, Charlotte, NB |
|
Residence |
10 Jun 1784 |
St Andrews, Charlotte, NB |
- http://carensecord.ca/locations/NewBrunswick/Lists/PenobscotGroupSorted.html
From Library and Archives Canada, Ward Chipman Papers, Muster Master General's Office - Loyalists Musters, 1776-1785
(M.G. 23, D 1, Series I, Volume 24, pages 172-177) Microfilm C-9818
Return of Men, Women and Children of the Penobscot Loyalists Settled in the District of Passamaquoddy the 10th of June 1784
Men: Daniel Nason, John Nason
Women: Mary Nason
Children over 10: Abigail Nason
Children under 10: Robert Nason
|
Residence |
3 Feb 1786 |
St Andrews, Charlotte, NB |
- Volume A Page 83
[86/485]
No 50
3 February 1786
John Nason yeoman St Andrews
James Stewart gentleman Charlotte County
50 pounds
Lot 43
John Nason
Wit: John Clayton, Daniel Nason
|
Residence |
12 May 1789 |
Woolwich, Lincoln, ME |
Residence |
1790 |
Canaan Plantation, Hancock, ME |
- John Nason
in the 1790 United States Federal Census
Name: John Nason
Home in 1790 (City, County, State): Canaan, Hancock, Maine [Canaan Plantation/Lincolnville]
Free White Persons - Males - Under 16: 5 [John Dunton, Abner Dunton, James Dunton, Isaac Dunton, Robert Nason]
Free White Persons - Males - 16 and over: 1 [John Nason]
Free White Persons - Females: 3 [Mary Quinn, Elizabeth Dunton, Abigail Nason?]
Number of Household Members: 9
Year: 1790; Census Place: Canaan, Hancock, Maine; Series: M637; Roll: 2; Page: 105; Image: 72; Family History Library Film: 0568142
|
Residence |
1800 |
Ducktrap, Hancock, ME |
- John Nayson
in the 1800 United States Federal Census
Name: John Nayson
Home in 1800 (City, County, State): Ducktrap, Hancock, Maine [Canaan Plantation/Lincolnville]
Free White Persons - Males - Under 10: 1
Free White Persons - Males - 16 thru 25: 2
Free White Persons - Males - 45 and over: 1 [Before 1755]
Free White Persons - Females - 45 and over: 1
Number of Household Members Under 16: 1
Number of Household Members Over 25: 2
Number of Household Members: 5
Year: 1800; Census Place: Ducktrap, Hancock, Maine; Series: M32; Roll: 7; Page: 155; Image: 85; Family History Library Film: 218677
|
Residence |
1810 |
Hope, Lincoln, ME |
- Abner Dunton
in the 1810 United States Federal Census
Name: Abner Dunton
Home in 1810 (City, County, State): Hope, Lincoln, Maine
Free White Persons - Males - Under 10: 5
Free White Persons - Males - 16 thru 25: 1
Free White Persons - Males - 26 thru 44 : 1
Free White Persons - Males - 45 and over: 1
Free White Persons - Females - 10 thru 15: 2
Free White Persons - Females - 26 thru 44: 1
Free White Persons - Females - 45 and over : 1
Number of Household Members Under 16: 7
Number of Household Members Over 25: 4
Number of Household Members: 12
Year: 1810; Census Place: Hope, Lincoln, Maine; Roll: 12; Page: 137; Image: 00144; Family History Library Film: 0218683
|
Residence |
1820 |
Hope, Lincoln, ME |
- Aner Dunton
in the 1820 United States Federal Census
Name: Aner Dunton
[Abner Dunton ]
Home in 1820 (City, County, State): Hope, Lincoln, Maine
Enumeration Date: August 7, 1820
Free White Persons - Males - Under 10: 3
Free White Persons - Males - 10 thru 15: 2
Free White Persons - Males - 16 thru 25: 1
Free White Persons - Males - 26 thru 44: 2
Free White Persons - Males - 45 and over: 1
Free White Persons - Females - Under 10: 2
Free White Persons - Females - 10 thru 15: 1
Free White Persons - Females - 16 thru 25: 1
Free White Persons - Females - 45 and over : 2
Number of Persons - Engaged in Agriculture: 5
Free White Persons - Under 16: 8
Free White Persons - Over 25: 5
Total Free White Persons: 15
Total All Persons - White, Slaves, Colored, Other: 15
1820 U S Census; Census Place: Hope, Lincoln, Maine; Page: 277; NARA Roll: M33_36; Image: 155
|
Residence |
1830 |
Hope, Waldo, ME |
- Abner Danten
in the 1830 United States Federal Census
Name: Abner Danten
[Abner Danton]
Home in 1830 (City, County, State): Hope, Waldo, Maine
Free White Persons - Males - 10 thru 14: 1
Free White Persons - Males - 15 thru 19: 2
Free White Persons - Males - 20 thru 29: 1
Free White Persons - Males - 40 thru 49: 1
Free White Persons - Males - 70 thru 79: 1
Free White Persons - Females - 15 thru 19: 2
Free White Persons - Females - 50 thru 59: 1
Free White Persons - Under 20: 5
Free White Persons - 20 thru 49: 2
Total Free White Persons: 9
Total - All Persons (Free White, Slaves, Free Colored): 9
1830; Census Place: Hope, Waldo, Maine; Series: M19; Roll: 50; Page: 510; Family History Library Film: 0497946
|
Residence |
1840 |
Hope, Waldo, ME |
- Abner Dunton
in the 1840 United States Federal Census
Name: Abner Dunton
Home in 1840 (City, County, State): Hope, Waldo, Maine
Free White Persons - Males - 10 thru 14: 1
Free White Persons - Males - 20 thru 29: 1
Free White Persons - Males - 50 thru 59: 1
Free White Persons - Males - 80 thru 89: 1
Free White Persons - Females - 20 thru 29: 2
Free White Persons - Females - 60 thru 69: 1
Persons Employed in Agriculture: 2
Free White Persons - Under 20: 1
Free White Persons - 20 thru 49: 3
Total Free White Persons: 7
Total All Persons - Free White, Free Colored, Slaves: 7
Year: 1840; Census Place: Hope, Waldo, Maine; Roll: 153; Page: 310; Family History Library Film: 0009709
John Nayson
in the 1840 United States Federal Census
Name: John Nayson
Home in 1840 (City, County, State): Hope, Waldo, Maine [Adjacent to Lincolnville]
Birth Year: abt 1756
Age: 84
Military Service: Veteran
Year: 1840; Census Place: Hope, Waldo, Maine; Roll: 153; Family History Library Film: 0009709
|
Military |
REV WAR |
Americans |
- Soldiers, Sailors, and Patriots of the Revolutionary War Maine
Carleton E Fisher and Sue G Fisher compilers
p 571
John Nason r Newburyport also Deer Island
Source: 1S Archives of the Commonwealth of Massachusetts. Revolutionary War Service Appendix.
p 572
Robert Nason r Penobscot
Source: 1S Archives of the Commonwealth of Massachusetts. Revolutionary War Service Appendix.
Massachusetts Soldiers and Sailors in the Revolutionary War (Images Online)
Massachusetts Soldiers and Sailors of the Revolutionary War, Vol 11 Soldiers and Sailors
p 289
John Nason. Newburyport, also given Deer Island. List of men raised to serve in the Continental Army from 2d Essex Co Regt, as returned by Maj Ralph Corss; residence Newburyport; engaged for town of Newburyport; Joined Capt Moses Greenleaf's co, Col Ebenezer Francis's regt; term 3 years
also
Private, Capt Moses Greenleaf's co, Col Benjamin Tupper's regt; Continental Army pay accounts for service from 12 March 1777 to 12 March 1780
also
same co and regt; return dated 25 January 1778; residence, Deer Island; engaged for town of Newburyport; mustered by County and Continental Muster Masters; reported unfit for duty for want of clothes.
|
Person ID |
I47858 |
4 February 2018 |
Last Modified |
13 Feb 2020 |
Father |
Robert NASON, d. C 1789 |
Mother |
Hannah MARSHALL, b. 13 Jan 1734, d. 1777 (Age 42 years) |
Married |
8 Sep 1753 |
Gloucester, Essex, MA |
- Robert Nason
in the Massachusetts, Town and Vital Records, 1620-1988
Name: Robert Nason
Event Type: Marriage
Marriage Date: 8 Sep 1753
Marriage Place: Gloucester, Massachusetts
Spouse Name: Hannah Marshall
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Robert Nason
in the Massachusetts, Town and Vital Records, 1620-1988
Name: Robert Nason
Event Type: Marriage
Marriage Date: 15 Oct 1753
Marriage Place: Gloucester, Massachusetts
Spouse Name: Hannah Marshall
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Robert Nason
in the Massachusetts, Town and Vital Records, 1620-1988
Name: Robert Nason
Event Type: Marriage
Marriage Date: 13 Nov 1753
Marriage Place: Gloucester, Massachusetts
Spouse Name: Hannah Marshall
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Robert Nason
in the Massachusetts, Compiled Marriages, 1633-1850
Name: Robert Nason
Gender: Male
Spouse: Hannah Marshall
Marriage Date: 13 Nov 1753
City: Gloucester
County: Essex
Source: Family History Library, Salt Lake City, UT, Film # 0864859 & 0864861-0864862.
Ancestry.com. Massachusetts, Compiled Marriages, 1633-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
|
Married |
13 Nov 1753 |
Ipswich, Essex, MA |
- Mr Robert Nason
in the Massachusetts, Town and Vital Records, 1620-1988
Name: Mr Robert Nason
Event Type: Marriage Intention (Marriage)
Marriage Date: 2 Sep 1753
Marriage Place: Ipswich, Massachusetts
Spouse Name: Hannah Marshall
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Robert Nason
in the Massachusetts, Town and Vital Records, 1620-1988
Name: Robert Nason
Event Type: Marriage
Marriage Date: 13 Nov 1753
Marriage Place: Ipswich, Massachusetts
Spouse Name: Hannah Marshall
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Robert Nason
in the Massachusetts, Compiled Marriages, 1633-1850
Name: Robert Nason
Gender: Male
Spouse: Mrs. Hannah Marshall
Marriage Date: 13 Nov 1753
City: Ipswich
County: Essex
Source: Family History Library, Salt Lake City, UT, Film # 0777636.
Ancestry.com. Massachusetts, Compiled Marriages, 1633-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
|
Family ID |
F14619 |
Group Sheet | Family Chart |
Family 2 |
Mary QUINN? |
_MARI |
21 Mar 1789 |
Woolwich, Lincoln, ME |
Married |
12 May 1789 |
Thomaston, Lincoln, ME |
- Name: John Nason
Event Type: Marriage
Event Date: 21 Mar 1789
Event Place: Woolwich, Sagadahoc, Maine, United States
Event Place (Original): Woolwich, Sagadahoc, Maine, United States
Gender: Male
Spouse's Name: Mary Dunton
Spouse's Gender: Female
GS Film Number: 12315
Digital Folder Number: 007596941
Citing this Record
"Maine Marriages, 1771-1907", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F46J-KYL : 14 January 2020), Mary Dunton in entry for John Nason, 1789.
https://www.genealogy.com/forum/surnames/topics/nason/1305/
Pg. 357 Lincoln Co. Marriage Returns states that "Mr. John Nason of Woolwich & Mrs. Mary Dunton of New Canaan married May 12, 1789. (David Fales-ESQ. J.P. of Thomaston Returns).
https://www.familysearch.org/search/catalog/581554?availability=Family%20History%20Library
Marriage records, 1774-1856
Authors: Maine. Supreme Judicial Court (Lincoln County)
Marriage records, 1774-1856
Family History Library
United States & Canada Film
1765423
Item 1
7733640
https://www.familysearch.org/search/film/007733640?cat=581554
[57/1200]
A List of the persons names that David Fales Esqr Justice of peace hath Join'd togather in marrage from the year one thousand Seven hundred and eighty nine to the year one thousand Seven hundred ninety one
1789 May the 12 Mr John Nason of Woolwich to Mrs Mary Dunton of new Canaan
...
A true Coppy from the records of David Fales Esqr returns of marrages to John Dillaway Town Clerk
Thomaston 1791
in the County of Lincoln
|
Family ID |
F19436 |
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 |
- I am not convinced one way or another whether John Nason who was at St Andrews was or wasn't the John Nason at Woolwich.
Woolwich Town Records -1776: Nil
Georgetown 1771, 1770: Nil
St Andrews Assessment 1822: Nil
Old Soldiers: Nil
Johnson's Vitals: Nil
Penobscot Loyalists, Robert Carver: Nil
ECW: Nil
Loyalists to Canada: John Nason St Andrews grantee
Early NB Probate: Nil
All Saints: Nil
Smugglers: Nil
Sunbury County Deeds: John and Martha Nason. The Sunbury Nasons may have been in NB before the Revolution.
Genealogical Dictionary of Maine and New Hampshire: Nil
MA Soldiers: See below.
Revolutionary Pension: John Nason b October 1757 Woolwich. Gives service details Penobscot Expedition. No family info
Me Soldiers and Sailors Revolutionary. Several Johns. Abraham miitia Wolwich. Capt Lamont's.
Woolwich 1770: Nil
Pownalborough 1766: East Side Abraham Nason
Pownalborough 1771: Abraham Nason 1 poll log house.
Pownalborough 1777: Nil
Lincoln County Registry Books 1761-1790: Abraham Nason r Pownalborough
Lincoln County Probate: Checked
Waldo County Probate: Checked
Hancock County Probate: Nil
John Nason m Olive Bagley d 29 May 1821
There was a Samuel Nason born about 1812 in St Andrews then Saint Patrick/Dumbarton
There was Joseph Nason in St Stephen
Sally Nason in 1792 James McIntyre at Thomaston [353.587]
Abraham Nason b 1738 m Pownalborough 1761 Ann Hearl adjacent to Woolwich [John Nason m Mercy Dickinson s Abraham d Wiscasset 1805]
- http://freepages.genealogy.rootsweb.ancestry.com/~aek740/PL-139.jpg
December 1983 issue of Downeast Ancestry (vol 7, no 4)
Robert C Brooks
Penobscot Loyalists: A Bicentennial Tribute
List of Cattle Brough Down in the Sloop from Penobscot
20 June 1784
W F Ganong compiled the following list from an old account book (author unknown, so not found). In the original, against each name was a mention of the number of cattle & other livestock carried.
Ebenezer Greenlaw
Matthew Limburner
Jonethean Greenlaw
Alex Greenlaw
John Nason
James Rusel
Mr Thomson [James?/Dugal?]
Daniel Brown
Mr [William] Cookson
Mr William Sween [Swain]
New Brunswick Museum MS F61, Book IV, p 370
- Lot 43
Index to New Brunswick Land Grants, 1784 - 1997 (RS686)
Name NASON, John
Volume NS-A
Page 176
Grant number 96
Place Passamaquoddy
County Sunbury
Date 1785-05-21
Accompanying plan No
Acres 100
Microfilm F16302
Comment Re-registered NS Grant of 1784/08/03: Penobscot Association
Other names on this grant (188):
Volume A Page 83
[86/485]
No 50
3 February 1786
John Nason yeoman St Andrews
James Stewart gentleman Charlotte County [55298]
50 pounds
Lot 43
John Nason
Wit: John Clayton [John Chaytor?], Daniel Nason
Volume A Page 361
[364/485]
No 193
James Stewart vintner Town of St Andrews
James Goslin yeoman Charlotte County
30 pounds
1/2 Lot 43 on the River St Croix
50 acres
bounded on the north by Jonathan Greenlaw [Lott 44 granted to Jonathan Greenlaw]
on the south by me James Stewart [55298]
27 March 1788
James Stewart
Ann Stewart
Wit: John Robinson, Robert Watson
Volume C Page 389
[394/560]
No 293
Donald McDonald
James Goswelling yeoman St Andrews
30 pounds
All 1/2 Lot 43
2 March 1807
Donald McDonald
Volume C Page 419
[424/560]
No 323
James Goswelling yeoman St Andrews
Nicholas Johnson St Andrews
250 pounds
Lot 43
100 acre
6 July 1807
James Goswelling
Wit: Dond McDonald, Cath McDiarmid
[No Dispoal by Nicholas Johnson]
[No acquisition by William Cookson]
Volume K Page 278
[282/548]
No 263
William Cookson yeoman St Andrews and wife Jane
William Greenlaw, Ralph Cookson yeomen St Andrews
25 pounds
1/2 of a certain tract, piece or portion of land situate and lying and being in the rear of the Penobscot Association Grant
beginning at William McCurdy's south line
extending 100 rods back
thence in a northerly direction running the same course on the aforesaid Penobscot Grant until it comes as far north as Jonathan D Greenlaw's north line [Lot 44]
thence in a westerly direction until it join said line being land now in possession by the aforesaid William Cookson and confirmed by the Supreme Court in Saint Andrews in August 1828
21 June 1829
William Cookson
Wit: George Greenlaw, James Muirhead
[No disposal by William Greenlaw or Ralph Cookson]
[No acquisition by John Aymar]
Volume P Page 482
[485/550]
No 444
John Aymar blockmaker St Andrews
Thomas Johnson yeoman
64 pounds
a certain farm situate in St Andrews formerly occupied by Nicholas Johnson deceased 5 miles distant from the Town
also
house and premises situated on Water Street, St Andrews presently occupied by Mr Samuel Watts
also
a small building adjoining Dr McStay's shop which said premises were sold and conveted by Colin Campbell Esq Sheriff to John Aymar
- October 1836
John Aymar
Wit: J W Chandler
Volume 7 Page 81
[84/667]
No 61
Ann Johnson widow St Andrews
Thomas Johnson farmer St Andrews
Benjamin Johnson carpenter St Andrews
10 pounds
Town of St Andrews
Water Lot Block A Parr's Division
not in the occupation of Daniel O'Brien and John Carson
also
50 acres on the St Croix
southern moiety or half part of the farm of Nicholas Johnson deceased
10 October 1859
Ann Johnson
Thomas Johnson
Wit: Jno W Chandley, David Polleys
- Index to Land Petitions: Original Series, 1783-1918 (RS108)
Name NASON, JOHN
Year 1802
County Sunbury
Microfilm F1042
[590/823]
No biographical information
Index to Land Petitions: Original Series, 1783-1918 (RS108)
Name NASON, JOHN
Year 1809
County Sunbury
Microfilm F4172
See petition of NASON, LEMUEL
[827/]
Biographical information. Not associated with Charlotte County
- Town Lot St Andrews
No disposal first two books
Index to New Brunswick Land Grants, 1784 - 1997 (RS686)
Name NASON, John
Volume NS-A
Page 165
Grant number 95
Place Saint Andrews
County Sunbury
Date 1785-05-21
Accompanying plan No
Acres 0
Microfilm F16302
Comment Re-registered NS Grant of 1784/06/01: Town Lot
Other names on this grant (354):
- Index to New Brunswick Land Grants, 1784 - 1997 (RS686)
Name NASON, John Jr.
Volume E
Page 42
Grant number 522
Place Fredericton
County York
Date 1810-02-14
Accompanying plan No
Acres 470
Microfilm F16304
Comment 32 Others
Other names on this grant (32
NASON, David 230 acres
NASON, John Sr. 430 acres
NASON, Thomas 500 acres
- Index to New Brunswick Land Grants, 1784 - 1997 (RS686)
Name NASON, John Jr.
Volume F
Page 293
Grant number 650
Place Fredericton
County York
Date 1813-03-26
Accompanying plan No
Acres 260
Microfilm F16304
Comment 12 Others
NASON, Lemuel 250 acres
Index to Land Petitions: Original Series, 1783-1918 (RS108)
Name NASON, LEMEUL
Year 1786
County Queens
Microfilm F1031
- Massachusetts Soldiers and Sailors in the Revolutionary War (Images Online)
Massachusetts Soldiers and Sailors of the Revolutionary War, Vol 11
p 290
John Nason. Private. Capt Solomon Walker's Co, Lieut Col Joseph Prime's Regt, enlisted 25 April 1780, discharged 26 December 1780, service 8 months 2 days under Brig Gen Wadsworth at the Eastward
Soldiers, Sailors, and Patriots of the Revolutionary War Maine
Carleton E Fisher and Sue G Fisher compilers
p 571
John Nason r Newburyport also Deer Island
Source: 1S Archives of the Commonwealth of Massachusetts. Revolutionary War Service Appendix.
p 572
Robert Nason r Penobscot
Source: 1S Archives of the Commonwealth of Massachusetts. Revolutionary War Service Appendix.
Massachusetts Soldiers and Sailors in the Revolutionary War (Images Online)
Massachusetts Soldiers and Sailors of the Revolutionary War, Vol 11 Soldiers and Sailors
p 289
John Nason. Newburyport, also given Deer Island. List of men raised to serve in the Continental Army from 2d Essex Co Regt, as returned by Maj Ralph Corss; residence Newburyport; engaged for town of Newburyport; Joined Capt Moses Greenleaf's co, Col Ebenezer Francis's regt; term 3 years
also
Private, Capt Moses Greenleaf's co, Col Benjamin Tupper's regt; Continental Army pay accounts for service from 12 March 1777 to 12 March 1780
also
same co and regt; return dated 25 January 1778; residence, Deer Island; engaged for town of Newburyport; mustered by County and Continental Muster Masters; reported unfit for duty for want of clothes.
- https://www.familysearch.org/search/catalog/334690?availability=Family%20History%20Library
Deeds 1791-1861; index 1791-1864
Authors: Hancock County (Maine). Register of Deeds
Index to grantors and grantees 1790-1824
Family History Library
United States & Canada Film
10944
7834661
https://www.familysearch.org/search/film/007834661?cat=334690
[153/702] Index of Nason
Deeds v. 13-14, 1803-1804
Family History Library
United States & Canada Film
10953
8128224
https://www.familysearch.org/search/film/008128224?cat=334690
Volume 13 Page 240
[145/576]
Henry Knox Esqr Thomaston and wife Lucy
John Naason yeoman Canaan
$236
land in Canaan
200 acres
described
30 September 1798
H Knox
L Knox
Wit: Josiah Reed, John Gleason
https://www.familysearch.org/search/catalog/334690?availability=Family%20History%20Library
Deeds 1791-1861; index 1791-1864
Authors: Hancock County (Maine). Register of Deeds
Deeds v. 13-14, 1803-1804
Family History Library
United States & Canada Film
10953
8128224
https://www.familysearch.org/search
[145/576]
Volume 13 Page 240
Henry Knox Esqr Thomaston
John Nason yeoman Canaan
$236
200 acres in Canaan described
30 September 1798
H Knox
L Knox
Wit: Josiah Reed, John Gleason
https://www.familysearch.org/search/catalog/334690?availability=Family%20History%20Library
Deeds 1791-1861; index 1791-1864
Authors: Hancock County (Maine). Register of Deeds
Deeds v. 15-16, 1804-1805
Family History Library
United States & Canada Film
10954
7834659
https://www.familysearch.org/search/film/007834659?cat=334690
[419/587]
Volume 16 Page 201
John Nason yeoman Lincolnville and wife Polly
Simon Cox yeoman Lincolnville
$2000
land in Lincolnville described
9 November 1804
John Nason [His mark]
Margt Nason [sic]
Wit: Jacob Ulmer
Volume 16 Page 202
[419/587]
John Nason yeoman Lincolnville and wife Polly
David Cross yeoman Green Plantation
$350
land in Lincolnville described
30 July 1803
John Nason [His mark]
Mary Nason [Her mark]
Wit: Jacob Ulmer, David Williams
Volume 16 Page 234
[435/587]
John Nason yeoman Lincolnville and wife Polly
Joseph Thomas yeoman Lincolnville
$315
land in Lincolnville described
17 September 1802
John Nason [His mark]
Polly Nason [Her mark]
Wit: Joseph T Donnell, Charles Dunoss
- John Nason
in the U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Name: John Nason
Pension Year: 1834
Application State: Maine
Applicant Designation: Survivor's Pension Application File
Archive Publication Number: M804
Archive Roll Number: 1802
Total Pages in Packet: 17
Ancestry.com. U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
https://www.ancestry.com/interactive/1995/32445_227752-00192?pid=133&backurl=https://search.ancestry.com/cgi-bin/sse.dll?_phsrc%3DUDK1645%26_phstart%3DsuccessSource%26usePUBJs%3Dtrue%26indiv%3D1%26dbid%3D1995%26gsfn%3Djohn%26gsln%3Dnason%26gsfn_x%3DNN%26gsln_x%3DNN%26gskw%3D%2522maine%2522%26gskw_x%3D1%26qh%3DxBCyD655ymeyl/WC3%252B5InA%253D%253D%26new%3D1%26rank%3D1%26uidh%3Dema%26redir%3Dfalse%26gss%3Dangs-d%26pcat%3D39%26fh%3D0%26h%3D133%26recoff%3D%26ml_rpos%3D1%26queryId%3D11a623313def93ed00827df6bbe06eac&treeid=&personid=&hintid=&usePUB=true&_phsrc=UDK1645&_phstart=successSource&usePUBJs=true
[191/670]
[195/670]
b Woolwich 15 October 1757
Capt John Hinkley at Georgetown, Col McCobb June 1779 marched to Boothbay Penobscot Expedition
April 1780 Massachsuetts State Troops, Capt Solomon Walker, Col Burton, Genl Peleg Wadsworth marched to Camden
to St George until January 1781
resided at Woolwich from his birth to the time of his enlistment and at that time where he continued to lived until the year 1788 when he removed to Canann, now Lincolnville, then until the year 1808 when he removed to Hope where he now resides
remembers: Col Mitchell, William Stinson, Lt Wm Porter, Ensign Wm Lee, Major Philip Eumer, Adjutant George Ulmer
|
|
|