23 Aug 1760? - BY 1840 CENSUS
-
Name |
Stephen GROVER |
Born |
23 Aug 1760? |
Gender |
Male |
Birth |
[1753] |
|
Birth |
[1760] |
|
Birth |
[BEFORE 1765] |
Birth |
[BEFORE 1775] |
Birth |
[1761-1770] |
Residence |
13 Sep 1777 |
Balltown, Lincoln, ME |
- Massachusetts State Archives Collection
Volume 322 Page 180
Bawltown letter dated 13 September 1777
A list of the Mens names in the Plantation of Bawltown [Balltown, Whitefield/Jefferson] from sixteen years and upwards agreeable to an act of Cort [sic] December 9th 1776
Mecres Carr Capt [m Elizabeth Wait s Sylvanus Carr m Lydia Macrest]
Joshua Little 1st Lieut [m Lydia Brown s Samuel Little m Sarah Follansbee]
Benjn King 2 Lieut [m Ruth Bartlett s Benjamin King m Sarah Taylor]
Ephraim Brown Sergt
Jonathan Bartlett [Sergt] [m Lydia Chase s Christopher Bartlett m Mary Clement]
Jacob Rowel [Sergt] [m Hannah Carlton s John Rowell m Mary Wadlin]
James Murphy [Sergt] [b Ireland m Sarah Linsey]
Samuell Parmer Corpl [Palmer?] [m Ann Pearson s Timothy Palmer m Jane Stickney]
Samuell Whitman [Corpl] [m Rhoda Parkman s John Whitman m Abigail Hollis]
Timothy Ferrin [Corpl]
Thomas Grover [Corpl] [s Benjamin Grover m Mehitable Toothaker]
Petter Dow [m Elizabeth Huse s Peter Dow m Susannah Page]
Solln Clark
Wllm Boynton [m Esther Wyman s Caleb Boynton m Christian Parsons]
Saml Bawl [Ball]
John Boynton
Jeri Brand [Bran, Brann]
Isaac Brand
Stephen Belden
Thoms Cunningham
Moses Cooper
Thoms Day
John Decker
John Fish
John Philbrook [Philbrick]
Ebenezr Philbrook
Jonathn Philbrook
Andrew Gledden [Glidden]
Arnold Gledden
Asse Heath
Saml Jonson [Johnson]
Joseph Rogers
James Reves [Reeves, Reaves]
James Turner
James Shepard
John Duely [Dooley]
Ebenez Grover
Benjn Dow
Charles Gledden
Enoch Averil
Caleb Bartlet [Bartlett]
Leonard Cooper
Caleb Cressis? [Curtis?]
Patrick Callon
James Jonston Davis
James Emery
Stephen Grover
Davi Hutchens [Hutchins, Hitchings]
Jonathan Heath
Isaac Heath
Daniel Lambord
Nathan Longfello [Longfellow]
Jonn Norris
Samll Per????
Oliver Peasley
Ezekiel Peasley
Prince Rogers
Ezekiel ?
Ezekiel Sterns [Stearns]
Thomas Turner
Nicklas Turner
Jonah Vining
John Woodman Senr
Ralph Chiney [Cheney]
Willm Carr
John Woodman Junr
Abner Ford
Ebenezer Philbrook Senr?
Jonathan Bartlet Junr?
Michael Gledden
Joseph Bartlett
Benj Kinney [Kenney]
Joshua Chamberlin [Chamberlain]
Richard Turner
Benjn Stickney Clerk
Mecres Carr Capt
Joshua Littl Lieut
Benjn King Lieut
|
Residence |
15 Mar 1782 |
Balltown, Lincoln, ME |
Residence |
Aug 1782 |
Balltown, Lincoln, ME |
Living |
21 Oct 1782 |
Balltown, Lincoln, ME |
- This lot appears to be one of the lots on the south side of Pleasant Pond. It is unclear which lot it is. Possibly part of Lot 46 (Jonathan Jones in Scammon Plan), Lot 45 (Jonathan Jones in Scammon Plan).
Land records, 1761-1912; indexes to land records, 1761-1901
Authors: Lincoln County (Maine). Register of Deeds
Index to v. 1-6 A-Z 1761-1769; Index to v. 7-187 A-M 1769-1848
Family History Library
United States & Canada Film
11355
Ebenezer Grover and sons in Lincoln County Deeds to 1820/Book 115
Land records v. 18-19 1785-1786
Family History Library
United States & Canada Film
11367
[44/469]
Book 18 1785-1786
Ebenezer Grover to Jonathan Peaslee 32
Ebenezer Grover yeoman Balltown
Jonathan Peaslee yeoman Balltown
40 pounds
Land lying by Jonathan Noyes, bounded as follows
beginning at the southeast corner of said lot at a Tree marked on four sides
thence running northeast one mile to Pleasant Pond so called
thence running by said Pond 50 poles northwest to a tree marked on four sides
thence running southwest one mile to a stake and stones
thence southeast fifty Poles to the first mentioned bounds
100 acres
21 October 1782
Wit: Benjamin Stickney, Stephen Grover
Regd: 17 May 1785
|
Residence |
6 Aug 1789 |
St David, Charlotte, NB |
Residence |
4 Jul 1795 |
St Stephen, Charlotte, NB |
Residence |
2 Oct 1797 |
St Stephen, Charlotte, NB |
Residence |
6 Aug 1800 |
[St Stephen, Charlotte, NB] |
Residence |
1810 |
Calais, Washington, ME |
- Stephen Grover
in the 1810 United States Federal Census
Name: Stephen Grover
Home in 1810 (City, County, State): Calais, Washington, Maine
Free White Persons - Males - 45 and over: 1 [Stephen]
Free White Persons - Females - Under 10: 1 [Eliza Ann or Ann]
Free White Persons - Females - 26 thru 44: 1 [Susannah]
Number of Household Members Under 16: 1
Number of Household Members Over 25: 2
Number of Household Members: 3
Year: 1810; Census Place: Calais, Washington, Maine; Roll: 12; Page: 666; Image: 00667; Family History Library Film: 0218683
|
Assessed |
1820 |
Calais, Washington, ME |
- Records of Calais, Maine
Volume 2
Compiled by Sharon Howland
p 53
Calais Town and County Tax 1820
Stephen Grover 1 poll no real estate
p 55
Calais Highway Tax 1820
Stephen Grover $1.74
|
Residence |
1820 |
Calais, Washington, ME |
- Stephen Grover
in the 1820 United States Federal Census
Name: Stephen Grover
Home in 1820 (City, County, State): Calais, Washington, Maine
Enumeration Date: August 7, 1820
Free White Persons - Males - 45 and over: 1 [Stephen]
Free White Persons - Females - Under 10: 1 [Ann]
Free White Persons - Females - 16 thru 25: 1 [Eliza Ann]
Free White Persons - Females - 45 and over : 1 [Susannah]
Number of Persons - Engaged in Agriculture: 1
Free White Persons - Under 16: 1
Free White Persons - Over 25: 2
Total Free White Persons: 4
Total All Persons - White, Slaves, Colored, Other: 4
1820 U S Census; Census Place: Calais, Washington, Maine; Page: 262; NARA Roll: M33_37; Image: 160
|
Assessed |
1821 |
Calais, Washington, ME |
- Records of Calais, Maine
Volume 2
Compiled by Sharon Howland
p 58
Calais Town and County Tax 1821
Stephen Grover 1 poll no real estate
p 63
Stephen Grover
1 poll
1 cow, 1 horse 1 hog
p 70
Highway Tax 1821
Stephen Grover $1.83
|
Assessed |
1823 |
Calais, Washington, ME |
- Records of Calais, Maine
Volume 2
Compiled by Sharon Howland
p 89
Valuation 1823
Stephen Grover 1 poll
3 acres land, 2 cows
p 98
State, County & Town Tax 1823
Stephen Grover 1 poll
p 102
Highway Tax 1823
Stephen Grover $1.65
|
Assessed |
1824 |
Calais, Washington, ME |
- Records of Calais, Maine
Volume 2
Compiled by Sharon Howland
p 107
State, County & Town Tax 1824
Stephen Grover 1 poll
p 115
Valuation 1824
Stephen Grover 3 acres of land 2 cows
1 poll
p 126
Highway Tax 1824
Stephen Grover $1.70
|
Assessed |
1825 |
Calais, Washington, ME |
- Records of Calais, Maine
Volume 2
Compiled by Sharon Howland
p 130
State, County & Town Tax 1825
Stephen Grover
1 poll
p 139
Valuation 1825
Stephen Grover 3 acres of land 2 cows
1 poll
|
Residence |
1827 |
[Calais, Washington, ME] |
- Readex Database University of Maine Folger Library
Advertisement page [3], iss. 9, vol. X
Date October 13, 1827
Source
Eastport Sentinel
Place(s) of Publication Eastport, Maine
List of Letters remaining in the Post Office at Calais Oct 1 1827
...
Stephen Grover...
* * *
Advertisement page [3], iss. 9, vol. X
Date October 13, 1827
Source
Eastport Sentinel
Place(s) of Publication Eastport, Maine
Advertisement page [3], iss. 10, vol. X
Date October 20, 1827
Source
Eastport Sentinel
Place(s) of Publication Eastport, Maine
Advertisement page [3], iss. 10, vol. X
Date October 20, 1827
Source
Eastport Sentinel
Place(s) of Publication Eastport, Maine
Advertisement page [3], iss. 11, vol. X
Date October 27, 1827
Source
Eastport Sentinel
Place(s) of Publication Eastport, Maine
|
Residence |
1830 |
Calais, Washington, ME |
- Stephen Grover
in the 1830 United States Federal Census
Name: Stephen Grover
Home in 1830 (City, County, State): Calais, Washington, Maine
Free White Persons - Males - Under 5: 1 [William]
Free White Persons - Males - 30 thru 39: 1 [Stephen]
Free White Persons - Females - Under 5: 1 [Eliza]
Free White Persons - Females - 60 thru 69: 1 [Alice]
Free White Persons - Under 20: 2
Free White Persons - 20 thru 49: 1
Total Free White Persons: 4
Total - All Persons (Free White, Slaves, Free Colored): 4
1830; Census Place: Calais, Washington, Maine; Series: M19; Roll: 47; Page: 215; Family History Library Film: 0009701
What makes the most sense is tha the columns for the two adults were switches in this household. Thus the male should be 60-69 and the female 30-39. Thus there is no Stephen Grover "Jr."
|
Died |
BY 1840 CENSUS |
Person ID |
I49923 |
4 February 2018 |
Last Modified |
14 Apr 2020 |
Father |
Ebenezer GROVER, b. 1 May 1724, York, York, ME , d. Bef 1790 CENSUS |
Mother |
Martha GRANT, b. Bef 1725, d. Bef 1820 CENSUS |
_MARI |
23 May 1745 |
York, York, ME |
- Ebenezer Grover
mentioned in the record of Ebenezer Grover and Martha Grant
Name Ebenezer Grover
Spouse's Name Martha Grant
Event Date 23 May 1745
Event Place York, York, Maine
"Maine Marriages, 1771-1907," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F465-J2B : 4 December 2014), Ebenezer Grover and Martha Grant, 23 May 1745; citing York, York, Maine, reference 31; FHL microfilm 12,836.
|
Married |
16 Aug 1745 |
York, York, ME |
- New England Historical and Genealogical Register Journals and Periodicals
RECORD : 1960
VOLUME : 114
PAGE : 228
TEXT : Vital Records Of York, Maine (Continued)
No 218 Ebenezer Grover of York and Martha Grant of Berwick Intend Marriage Entred the 23d of May 1745. Married by the Revd Mr Saml Chandler August 16 1745
|
Family ID |
F15248 |
Group Sheet | Family Chart |
Family 1 |
Susannah PREBLE, b. [1766-1784], d. BY 1824 |
_MARI |
15 Mar 1782 |
Pownalborough, Lincoln, ME |
- http://archives.mainegenealogy.net/2008/05/marriage-intentions-in-pownalborough.html
Marriage Intentions in Pownalborough, 1780-1802
Source: The Bangor Historical Magazine, vol. 7 (Bangor, Me.: J.W. Porter, 1892).
Errata from Vol. 8, p. 60, has been incorporated into the text, and is colored red.
[p. 17]
INTENTIONS OF MARRIAGE IN POWNALBOROUGH, 1780 TO 1802.
CONTRIBUTED BY WILLIAM D. PATTERSON, ESQ, OF WISCASSET.
The town of Pownalborough incorporated Feb. 13, 1760, included the present towns of Wiscasset, Alna, Dresden and Perkins. Alna, under the name of New Milford was incorporated June 25, 1794, and Dresden the same date. Swan Island was set off from Dresden and incorporated as Perkins June 24, 1847. The name of Pownalborough was changed to Wiscasset June 10, 1802.
[1782,] March 15, Stephen Grover of Balltown, and Susanna Preble.
|
Married |
26 May 1782 |
Pownalborough, Lincoln, ME |
- 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
[146/536]
Page 124
Stephen Grover of Balltown & Susanna Preble of Pownalboro intend Marriage March 15 1783
Certificate Given May 26 1782 David Silvester Town Clerk
Attt David Silvester Town Clerk
|
Children |
| 1. Rosanna GROVER, b. Bef 1792, d. BY 1818 (Age > 26 years) |
| 2. Eliza Ann GROVER, b. 6 Aug 1800, St Stephen, Charlotte, NB , d. 31 Aug 1890 (Age 90 years) |
| 3. Ann GROVER, b. C 1802, d. BY 1824 (Age ~ 22 years) |
| 4. Ebenezer GROVER, b. Bef 1818 |
|
Family ID |
F15251 |
Group Sheet | Family Chart |
Family 2 |
Alice SPRAGUE, b. [1791], ME , d. Bef 1870 CENSUS? |
_MARI |
22 May 1824 |
Calais, Washington, ME |
- Records of Calais, Maine
Volume 2
Compiled by Sharon Howland
p 23
Marriage intentions
1824 June 22nd Stephen Grover Calais & Alice Sprague Calais attest Jonas Rice Town Clerk
|
Married |
8 Jul 1824 |
Calais, Washington, ME |
- Records of Calais, Maine Vol. 2
Compiled by Sharon Howland
Rockport, Maine: Picton Press 2001
[Note: This volume of records was discovered in 2000 and predates Volume 1.]
Page 22
[page 507 of original volume]
Marriage Intentions
1824June22nd Stephen Grover Calais & Alice Sprague Calais attest Jonas Rice Town Clerk.
Page 44
[page 525 of original volume]
1824 July 8 Stephen Grover of Calais &Alice Sprague of Calais Married by Anson G. Chandler J.P. Town Clerk Ichabod Russell
|
Children |
| 1. William GROVER, b. 14 Jun 1825, Calais, Washington, ME  |
| 2. Eliza Eliot GROVER, b. 15 Jul 1827, Calais, Washington, ME  |
| 3. Malinda Adaline GROVER, b. 20 Aug 1832, Calais, Washington, ME , d. 12 Dec 1874 (Age 42 years) |
|
Family ID |
F13689 |
Group Sheet | Family Chart |
-
-
Notes |
- Census 1790: Nil Lincoln County
Census 1800: Nil Lincoln County
Calais Vitals 1&2: Checked
Eastport Sentinel: Nil
Lincoln County Probate Index: Nil [at Ancestry]
Washington County Probate: Nil
Balltown Assessment 1791: Nil
Balltown Assessment 1792: Nil
Balltown Assessment 1797: Nil
Balltown Assessment 1801: Nil
Jefferson Assessment 1810: Nil
Jefferson Assessment 1811: Nil
Whitefield Assessment 1810: Nil
Whitefield Assessment 1811: Nil
Newcastle Vital Records: Nil
Lincoln County Registry Books 1782-1800: Nil
Washington County Registry Books - 1840: Nil. Nil Lane children.
Revolutionary Pension: Nil
Maine Land Bounty: Nil
Georgetown 1770: Nil
Petitions: Nil
NBGS Anglican 11 March 2020: Nil
Readex: Nil
Some have these as their children but, they are children of Ebenezer Grover m Elsie Trask
Stephen Grover m Nancy Borland 1796-1871
Ebenezer Grover 1798-
Nancy Grover 1801-1882 m Abraham Wing
Freeman Grover 1807-1897 m Sophia Maddock
- Revolutionary War 1775-1776
Name: Stephen Grover
Event Type: Military Service
Event Date: 24 Dec 1776
Residence Place: Rolls Town, Lincoln, Massachusetts
Age: 22
Military Regiment: Col Poor's Regiment
Birth Year (Estimated): 1754
Page: 375
Source Reference: New Hampshire. Isaac W. Hammond, A.M. Rolls of the Soldiers in the Revolutionary War, 1775 to May 1777 : Parsons B. Cogswell, State Printer, 1885
Digital Folder Number: 102229258
Image Number: 00323
Citing this Record
"United States Rosters of Revolutionary War Soldiers and Sailors, 1775-1783," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QG2M-DC3W : 16 March 2018), Stephen Grover, 24 Dec 1776; citing Military Service, , Citing various published state rosters, United States; FHL microfilm 102229258.
[323/816]
Colonel Poor's Return July 1776
A Return of Deserters & the Sick Absent of Colo [Enoch] Poors Regiment from the 1st of Jany Last to this day
Chimney Point July 8th 1776
Names of Deserters. Towns they Belong to. Counties they Belong to. Colony they Belong to. Age. Height. The Day they Inlisted. The Day they Deserted. Companies they Belong to.
...
Stephen Grover. Rolls Town. Lincoln. Massachusetts Bay. 22. 5'10". 24 December [1775]. 16 February [1776]. Titcomb
Thos Murphy. Pownalborough. Lincoln. Massachusetts Bay. 31. 6'0". 11 December [1775]. 25 March [1776]. Titcomb
...
Solomon Hopkins. New Castle. Lincoln. Massachusetts Bay. 28. 5'8". 11 December [1775]. 29 March [1776]. Titcomb
William Murphy. Pownalborough. Lincoln. Massachusetts Bay. 25. 5'6". 11 December [1775]. 29 March [1776]. Titcomb
Robert Cochran. New Castle. Lincoln. Massachusetts Bay. 27. 5'9". 18 December [1775]. 29 March [1776]. Titcomb
...
Peter Thomas. Pownalborough. Lincoln. Massachusetts Bay. 26. 5'9". 20 December [1775]. 20 April [1776]. Titcomb
See also:
Name: Stephen Grover
Event Type: Military Service
Event Date: 24 Dec 1776
Event Place: Lincoln, Middlesex, Massachusetts, United States
Event Place (Original): Rolls Town, Lincoln, Massachusetts
Age: 22
Birth Year (Estimated): 1754
Digital Folder Number: 005832979
Image Number: 00641
Citing this Record
"New Hampshire Revolutionary War Records, 1675-1835," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q242-FF7J : 15 March 2018), Stephen Grover, 24 Dec 1776; citing Lincoln, Middlesex, Massachusetts, United States, Military Service, New Hampshire State Archives, Division of Records Management and Archives, Concord; FHL microfilm 005832979.
[641/1065]
Original
- Revolutionary War 1777-1778
Massachusetts Soldiers and Sailors in the Revolutionary War (Images Online)
Massachusetts Soldiers and Sailors of the Revolutionary War, Vol 6
Volume 6 Page 926
Stephen Grover. Bawltown. Return of men raised to serve in the Continentatl Army from Col Joseph North's 2d Lincoln County Regiment, dated Gardinerstwon 2 February 1778 r Bawltown, engaged for town of Bawltown, term 3 years
also
Private. Capt Spurr's Co, Col Thomas Nixon's 6th Regiment, Continental Army pay accounts for service from 20 January 1777 to 23 Janaury 1778, reported deserted 23 January 1778
also
Private. Capt Spurr's Co, Col Thomas Nixon's 6th Regiment, descriptive list of deserters dated Camp Ten Eyck 27 August 1780, ae 20, 5'9", complexion light, birthplace Bolton.
https://www.familysearch.org/search/catalog/729681?availability=Family%20History%20Library
Muster/payrolls, and various papers (1763-1808) of the Revolutionary War [Massachusetts and Rhode Island]
Authors: Massachusetts. Secretary of State
Vol. 43, Enlistment rolls, bounties, officers 1775-1781
Family History Library
United States & Canada Film
1906891
8092201
https://www.familysearch.org/search/film/008092201?cat=729681
[174/393]
Volume 43 Page 59
The Names of the Men engaged in Service. The Towns they belong to. The Towns for which inlisted or hired. The Captains Names under which they inlisted. The Serjents Names under which they serve. The Time for which they engaged.
[?]ro Perrom. Bowltown. Bawltn. Davis. Wiggles. 3 years.
[Jam]es Shepard. do do do do do
Joshua Chamber. do do Unknown. Unknown. do
John Bawl. do do Baly do do
Willm Carr. [same]
Prince Rogers
Joseph Bartlet
Ezekl Starns do do unknown do do
Benj Kinney
Steph Grover
John Glidden
Gadinerston Feb 2d 1778
Joseph North Coln
2d Regiment in the County of Lincoln
https://www.familysearch.org/search/catalog/746935?availability=Family%20History%20Library
Muster rolls (index file cards) of the Revolutionary War, 1767-1833 [Massachusetts]
Authors: Massachusetts. Secretary of State
Grieswould, Daniel - Gunison, Pelatiah
Family History Library
United States & Canada Film
2027109
7843556
https://www.familysearch.org/search/film/007843556?cat=746935
[1606/2530]
Stephen Grover appears with rank of Private on Continental Army Pay Accounts of Capt Spurr Co, Col Nixon Regt, for service from 20 January 1777 to 23 January 1778
Residence not given
Reported deserted 23 June 1778
Continental Army Books
Volume 6 Part 1 Page 11
Stephen Grover
in the U.S., Revolutionary War Rolls, 1775-1783
Name: Stephen Grover
Gender: Male
Military Date: Aug, Sep 1778
Military Place: Connecticut, USA
State or Army Served: Connecticut
Regiment: Tyler's Regiment
Ancestry.com. U.S., Revolutionary War Rolls, 1775-1783 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
U.S., Revolutionary War Rolls, 1775-1783 for Stephen Grover
https://www.ancestry.com/interactive/4282/miusa1775a_113585-00182/1340912?backurl=&ssrc=&backlabel=Return
Connecticut 20th Regiment of Militia, 1779-1781 (Folder 184) - Johnson?s Regiment of Militia, 1778 (Folder 216)
[226/599]
A Pay roll of Capt David Cadys Company Commanded By Saml Chapman Esqr Colo of Foot General Tyler's Brigade of Militia, State of Connecticut Under the command of the Honorable Majr General Sullivan in the Newport Expedition, State of Rhode Island; in August & Sepr 1778
...
Stephen Grover ...4th Septr Deserted
...
William Barnes ...4th Seprt Deserted
Name: Stephen Grover
Event Type: Military Service
Event Date: 01 Jul 1777
Event Place: Massachusetts, United States
Military Rank: Privat
Affiliate Publication Number: M246
Affiliate Publication Title: Revolutionary War Rolls, 1775-1783.
Affiliate Film Number: 37
GS Film Number: 000830316
Digital Folder Number: 007196971
Image Number: 00153
Citing this Record
"United States Revolutionary War Rolls, 1775-1783," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2DG-LWLL : 15 March 2018), Stephen Grover, 01 Jul 1777; citing 01 Jul 1777, Massachusetts, United States, citing NARA microfilm publication M246. Washington D.C.: National Archives and Records Services, 1980. FHL microfilm 830,316.
Stephen Grover
in the U.S., Revolutionary War Rolls, 1775-1783
Name: Stephen Grover
Gender: Male
Military Date: 1 Jul 1777
Military Place: Massachusetts, USA
State or Army Served: Massachusetts
Regiment: Regiment of Foot
Rank: Private
Ancestry.com. U.S., Revolutionary War Rolls, 1775-1783 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Original data: Revolutionary War Rolls, 1775-1783; (National Archives Microfilm Publication M246, 138 rolls); War Department Collection of Revolutionary War Records, Record Group 93; National Archives, Washington. D.C.
U.S., Revolutionary War Rolls, 1775-1783 for Stephen Grover
Massachusetts 06th Regiment, 1777-1780 (Folder 9) - 9th Regiment, 1778-1781 (Folder 12)
[183/698]
A Muster Rool of Capt John Spurrs Company of the Massachusetts Regiment of Foot in the Service of the United States Commanded by Thomas Nixon Esqr
...
James Robbins Jany 20 3 years killd Apr 28
John Glidden Jany 28 3 years Ditto
Stephen Grover [Enlisted 20 January 1777?]
Benjm Turner
...
Ezekil Stirnes Sick prest
Nathl Cheney
...
Joseph Bartlett May 29 3 years
...
July 1 1777
https://www.familysearch.org/search/catalog/729681?availability=Family%20History%20Library
Muster/payrolls, and various papers (1763-1808) of the Revolutionary War [Massachusetts and Rhode Island]
Authors: Massachusetts. Secretary of State
Vol. 30, Warrants to payrolls 1779-1786 Vol. 31, Abstracts of rolls, rolls of depreciation 1775-1785
Family History Library
United States & Canada Film
1906757
8092194
https://www.familysearch.org/search/film/008092194?cat=729681
[482/663]
Volume 31 Page 125
Names. Rank. Amo of Wages. Paid by the Continent. Paid by the State.
Stephen Grover. Private. 24 4 0. [-] 1 17 2 Deserted
https://www.familysearch.org/search/catalog/729681?availability=Family%20History%20Library
Muster/payrolls, and various papers (1763-1808) of the Revolutionary War [Massachusetts and Rhode Island]
Authors: Massachusetts. Secretary of State
Vol. 8, Armed vessels, bonds 1775-1780 Vol. 9, Prisoners 1776-1782
Family History Library
United States & Canada Film
1906129
8092183
https://www.familysearch.org/search/film/008092183?cat=729681
[662/710]
Volume 9 Page 410
A Descriptive List of the Deserters from the Sixth Massachusetts Regiement in the Service of the United States of American Commanded by Colo Thomas Nixon from January the first 1777 to the Twenty seventh day of August AD 1780
...
Stephen Grover Private 20 5'9" Light complexion Brown hair Gray eyes b "Bolton" Captn Spurrs
...
Camp Ten Eyck August 24th 1780
https://www.familysearch.org/search/catalog/729681?availability=Family%20History%20Library
Muster/payrolls, and various papers (1763-1808) of the Revolutionary War [Massachusetts and Rhode Island]
Authors: Massachusetts. Secretary of State
Vol. 52 (part 2), misc. loose rolls, no. 1 1775-1783 Vol. 53, miscellaneous loose rolls, no. 2 1776-1783
Family History Library
United States & Canada Film
1939678
8092206
https://www.familysearch.org/search/film/008092206?cat=729681
[561/629]
Volume 53 Page 216
No. Mens Names. Due the Regiment for difference
391 Stephen Grover 1.48 [-] Deserted Jany 28th 78
https://www.familysearch.org/search/catalog/729681?availability=Family%20History%20Library
Muster/payrolls, and various papers (1763-1808) of the Revolutionary War [Massachusetts and Rhode Island]
Authors: Massachusetts. Secretary of State
Vol. 17, Service rolls, A-C 1776-1781
Family History Library
United States & Canada Film
1906359
8092186
https://www.familysearch.org/search/film/008092186?cat=729681
[230/550]
Volume 17 Page 87
A State Pay roll of Captain Christopher Banisters Company of Massachusetts Bay Militia In the Regt of Whome Ezra May is Coll of a Late Expedition to Stillwater & Saritoga
...
Stephen Grover Engaged 20 September 1777 Discharged 5 October 1777
Stephen Grover
in the U.S. Compiled Revolutionary War Military Service Records, 1775-1783
Name: Stephen Grover
Military Date: Jan 1778
Military Place: Massachusetts, USA
Military Unit: Massachusetts
Notes: State
National Archives; Washington, D.C.; Compiled Service Records of Soldiers who Served in the American Army During the Revolutionary War; Record Group Title: War Department Collection of Revolutionary War Records; Record Group Number: 93; Series Number: M881; NARA Roll Number: 477
[768/1666]
Stephen Grover appears on a roll descriptive of Deserters, from the 6th and part of the late 13th Massachusetts Regiment; from January 1777 to August 13th 1782
not dated
ae 26
5'8"
3 years
Complexion: Light
Hair: Brown
Deserted January 1778
Stephen Grover
in the U.S., Revolutionary War Rolls, 1775-1783
Name: Stephen Grover
Gender: Male
Military Date: 13 Aug 1782
Military Place: Massachusetts, USA
State or Army Served: Massachusetts
Regiment: 6th Regiment
Ancestry.com. U.S., Revolutionary War Rolls, 1775-1783 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Original data:
Revolutionary War Rolls, 1775-1783; (National Archives Microfilm Publication M246, 138 rolls); War Department Collection of Revolutionary War Records, Record Group 93; National Archives, Washington. D.C.
U.S., Revolutionary War Rolls, 1775-1783 for Stephen Grover
Massachusetts Various Organizations (Folder 91)
[96/272]
- Court Case for Harboring Deserters
Deserters:
Stephen Grover s Ebenezer Grover m Martha Grant
Arnold Glidden s Charles Glidden m Abigail Weathern
Benjamin Turner s Nehemiah Turner m Lois Hutchins
Accused Harborers:
Ebenezer Grover m Martha Grant
Thomas Grover s Ebenezer Grover m Martha Grant
Andrew Glidden s Charles Glidden m Abigail Weathern
https://www.familysearch.org/search/catalog/581614?availability=Family%20History%20Library
Court records, 1761-1989
Authors: Maine. Court of General Sessions
Court dockets 1834-1842 Court records v. 1-4 1761-1816
Family History Library
United States & Canada Film
1765424
7856980
https://www.familysearch.org/search/film/007856980?cat=581614
[368/1111]
p 165
Lincoln Ss Anno Reipublicae Americanae Tertio
At a Court of General Sessions of the Peace held at Pownalborough within and for the County of Lincoln, on the last Tuesday of September, being the 29th Day of said Month, Anno Domini 1778
[371/1111]
p 168
The Government and people of the Massachusetts Bay v Ebenezer Grover, Thomas Grover & Andrew Glidden
all of a place called Ballstown in the County of Lincoln Yeomen, upon a presentment of the Grand Inquest for the Body of the County aforesaid against them, for that on the first Day of December last [1777]
Stephen Grover of said Ball Town Yeoman, Arnold Glidden of said Ballstown Yeoman, and Benjamin Turner of Newcastle
in said County Yeoman were Soldiers duly inlisted into the Army in the Service of the United States of America & afterwards on the twelfth day of February last [1778] did desert from the said Army and Service & continued to be Deserters until the first Day of August last [1778], and that the said
Ebenezer Grover, Thomas Grover & Andrew Glidden at said Ballstown,
on the said twelfth day of February last aforesaid [1778], and from the said twelfth day of February until the first day of August aforesaid [1778], having probable Cause to Suspect & knowing that the said
Stephen Grover, Arnold Glidden & Benjamin Turner
were Deserters as aforesaid, the said
Stephen Grover, Arnold Glidden and Benjamin Turner
with Force and Arms did conceal & harbour, in evel Example to all others in like kind offending & against the peace &c. And to the said Presentment the said Ebenezer, Thomas & Andrew severally plead not Guilty.
And Whereupon a Jury was Sworn according to Law to try this Issue, to wit, William Martin foreman & fellows, who upon their Oath Say, That the said Ebenezer Grover is Guilty. That the said Thomas Grover is not Guilty. That the said Andrew Glidden is not Guilty. It is therefore Considered by the Court that the said Ebenezer pay a fine of twelve Pounds, One Moiety to the Use of Saml Ball the Prosecutor, and the other Moiety to the Use of this Government & that he pay Costs standing committed till this Sentence be performed; And that the said Thomas & Andrew go thereof acquitted without day.
Ebenezer Grover discharged of his Recognizance by Proclamation.
Thomas Grover discharged of his Recoge by Proclamation.
Andrew Glidden discharged of his Recoge by Proclamation.
- Farm Lot 111 Penobscot Loyalists [Granted to William Towers]
Volume A Page 481
[484/485]
No 300
Colin Campbell merchant St Andrews
Stephen Grover St David
$100
lot of land on Oak Bay being No - containing 100 acres
6 August "one thousand seven hundred and eighty eight nine"
Colin Campbell
Wit: Jacob Young
St Andrews August 6th 1789
Jer Pote J Peace
Saint Andrews
County of Charlotte
Registered the 11th August 1789
Wm Gallop Regr
Volume B Page 436
[439/753]
No 736
William Towers yeoman St David
Stephen Grover yeoman St Stephen
20 pounds
Farm Lot 111 Penobscot Loyalists [Granted to William Towers]
4 July 1795
William Towers
Wit: Peter Cristy, James Hannah
Volume B Page 525
[528/753]
No 824
Stephen Grover yeoman St Stephen
Jacob Young yeoman St David
45 pounds
Lot 111
Lot 112 [Granted to Colin Campbell]
2 October 1797
Stephen Grover [His mark]
Wit: H B Brown, James Hannah
- Callahan Land
Land records v. 52-53 1803-1804
Family History Library
United States & Canada Film
11384
8096930
https://www.familysearch.org/search/film/008096930?cat=352440
Volume 53 Page 26
[335/574]
Patrick Callahan cordwainer Ballstown
Stephen & Ebenezer Grover [Junior] yeomen Ballstown
26 pounds
200 acres in Ballstown
beginning at the southwest corner of John Duly's land at a hemlock tree marked on four sides & standing on the bank of the River on the east side
thence running southeast 1 mile to a tree marked on 4 sides
thence running southwest 100 poles to a spruce marked on 4 sides
thence northwest to the river aforeaid
thence up the river as the river runs to the first mentioned bounds
- August 1782
Patrick Callahan [His mark]
Wit: James Ayers, Benj Woodbridge
Newcastle August 13 1783
Recd July 8 1803
Stephen Grover to David Terry: Nil
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. 52-53 1803-1804
Family History Library
United States & Canada Film
11384
8096930
https://www.familysearch.org/search/film/008096930?cat=352440
[132/574]
Volume 52 Page 104
Ebenezer Grover yeoman New Waterford
James Ayer blacksmith New Milford
$80
quit claim
100 acres in Balltown
beginning at the southwest corner of a lot of land which Stephen Grover sold to David Terry at the river
thence southeast 1 mile
thence southwest 50 poles to a spruce tree marked on 4 sides
thence northwest to the river
thence up said River as the river runs to the bound first mentioned
(it being the southerly half of 200 acres of land which Patrick Calihorn sold to Ebenezer and Stephen Grover )
5 July 1803
Ebenezer Grover [His mark] [Wife not mentioned]
Wit: Levi B Erskine, Sarah Ayer
|
|
|