*[1762] - 1838
-
Name |
Ebenezer GROVER |
Born |
*[1762] |
Gender |
Male |
Birth |
[1756-1774] |
Birth |
[1766-1784] |
Birth |
[BEFORE 1775] |
Birth |
[1751-1760] |
Birth |
Jefferson, Lincoln, ME |
- Death Freeman
Death Susan
|
Birth |
Aft 1761 |
- Not listed on 1777 Militia list.
|
Residence |
1790 |
Balltown, Lincoln, ME |
- Ebenezor Grover
in the 1790 United States Federal Census
Name: Ebenezor Grover
[Clendor Grover]
Home in 1790 (City, County, State): Ball Town, Lincoln, Maine
Free White Persons - Males - 16 and over: 1 [Ebenezer]
Free White Persons - Females: 3 [mother Martha, Lydia, Katherine?]
Number of Household Members: 4
Year: 1790; Census Place: Ball Town, Lincoln, Maine; Series: M637; Roll: 2; Page: 343; Image: 204; Family History Library Film: 0568142
John Woodman
Joshua Little
William Toby
Asa Heath
Oliver Peasley
Ezekiel Peasley
Nathan Peasley
Samuel Gilman
Caleb Bartlett
Isaac Heath
Benjamin King
Nathan Ware
Benjamin Noris
Aaron Choat Junr
Martin Carlow
Abel Cresey
Thomas Turner
Nicklass Turner
David Tarry
John Dudley
Daniel Plumer
Obed Wire
Samuel Kinkade Jun
Benjamin Winslow
Jedediah Preble
Samuel Carlton
Joseph Trask
Abraham Choat
Ebenezor Grover
John Milikin
|
Residence |
4 Apr 1794 |
Pinhook, Lincoln, ME |
Residence |
1 May 1794 |
Pinhook, Lincoln [Windsor, Kennbec], ME |
Residence |
1800 |
Balltown, Lincoln, ME |
- Jonathan Jones [m Abigail Weeks]
in the 1800 United States Federal Census
Name: Jonathan Jones
Home in 1800 (City, County, State): Balltown, Lincoln, Maine
Free White Persons - Males - Under 10: 4 [Stephen Grover, Ebenezer Grover ? ? ]
Free White Persons - Males - 26 thru 44: 2 [George?, Ebenezer Grover?]
Free White Persons - Males - 45 and over: 1 [Jonathan]
Free White Persons - Females - Under 10: 2
Free White Persons - Females - 16 thru 25: 3 [Lydia?, Abigail?, ?]
Free White Persons - Females - 45 and over: 1 [Martha Grant Grover or Jane Nutter]
Number of Household Members Under 16: 6
Number of Household Members Over 25: 4
Number of Household Members: 13
Year: 1800; Census Place: Balltown, Lincoln, Maine; Series: M32; Roll: 6; Page: 346; Image: 332; Family History Library Film: 218676
|
Residence |
8 Sep 1801 |
New Waterford, Lincoln, ME |
Residence |
11 Nov 1801 |
New Waterford [Malta/Windsor], Lincoln, ME |
Residence |
2 Apr 1804 |
New Waterford, Lincoln, ME |
Residence |
24 May 1804 |
Pinhook, Balltown, Lincoln, ME |
Residence |
20 Apr 1805 |
New Waterford, Lincoln, ME |
Residence |
13 Jun 1805 |
Oak Hill Lot, New Waterford, Lincoln, ME |
Residence |
29 Jan 1808 |
Montville, Lincoln, ME |
Residence |
1810 |
Jefferson, Lincoln, ME |
- Ebenezer Grover
in the 1810 United States Federal Census
Name: Ebenezer Grover
Home in 1810 (City, County, State): Jefferson, Lincoln, Maine
Free White Persons - Males - Under 10: 1 [Freeman]
Free White Persons - Males - 10 thru 15: 1 [Stephen]
Free White Persons - Males - 26 thru 44 : 1 [1766-1784 Ebenezer]
Free White Persons - Females - Under 10: 3 [Nancy,
Free White Persons - Females - 16 thru 25: 1 [Elsie?]
Free White Persons - Females - 45 and over : 1 [mother Martha?]
Number of Household Members Under 16: 5
Number of Household Members Over 25: 2
Number of Household Members: 8
Year: 1810; Census Place: Jefferson, Lincoln, Maine; Roll: 12; Page: 286; Image: 00290; Family History Library Film: 0218683
|
Residence |
1820 |
Georgetown, Lincoln, ME |
- Ebenezer Grover
in the 1820 United States Federal Census
Name: Ebenezer Grover
Home in 1820 (City, County, State): Georgetown, Lincoln, Maine
Enumeration Date: August 7, 1820
Free White Persons - Males - 45 and over: 1 [Before 1775]
Free White Persons - Females - Under 10: 1 [Susan]
Free White Persons - Females - 16 thru 25: 1 [Nancy]
Free White Persons - Females - 26 thru 44: 1 [1776-1794]
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: Georgetown, Lincoln, Maine; Page: 91; NARA Roll: M33_36; Image: 60
|
Residence |
1830 |
Boothbay, Lincoln, ME |
- Ebenezer Grover [Freeman was in Boothbay the same year]
in the 1830 United States Federal Census
Name: Ebenezer Grover
[Ebenezer Garver]
Home in 1830 (City, County, State): Boothbay, Lincoln, Maine
Free White Persons - Males - 70 thru 79: 1 [1751-1760]
Free White Persons - Females - 50 thru 59: 1
Free White Persons - Females - 70 thru 79: 1 [1751-1760]
Total Free White Persons: 3
Total - All Persons (Free White, Slaves, Free Colored): 3
1830; Census Place: Boothbay, Lincoln, Maine; Series: M19; Roll: 49; Page: 259; Family History Library Film: 0497945
|
Died |
7 Jun 1838 |
Georgetown, Lincoln, ME |
|
Person ID |
I49925 |
4 February 2018 |
Last Modified |
10 Dec 2019 |
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 |
Elsie TRASK, b. [DECEMBER 1773], d. 22 Jul 1844 |
Married |
1 May 1794 |
Wiscasset, Lincoln, ME |
- Ebenezer Grover
mentioned in the record of Ebenezer Grover and Else Trask
Name Ebenezer Grover
Spouse's Name Else Trask
Event Date 01 May 1794
Event Place Civil, Wiscasset, Lincoln, Maine
Citing this Record
"Maine Marriages, 1771-1907," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4XQ-TMX : 4 December 2014), Ebenezer Grover and Else Trask, 01 May 1794; citing Civil, Wiscasset, Lincoln, Maine, reference ; FHL microfilm 12,309.
|
_MARI |
1 May 1794 |
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.
[1794,] May 1, Ebenezer Grover and Else Trask, of a Place called Pinhook.*
|
Children |
| 1. Stephen GROVER, b. 23 May 1796, d. 15 Jul 1871 (Age 75 years) |
| 2. Ebenezer GROVER, b. [1798], ME  |
| 3. Nancy GROVER, b. [1801], d. 21 Feb 1882 |
| 4. Freeman GROVER, b. [3 Oct 1808], Jefferson, Lincoln, ME , d. 3 Jul 1897, Brunswick, Cumberland, ME  |
| 5. Susan GROVER, b. [18 May 1812], Jefferson, Lincoln, ME , d. 25 Feb 1909, 6 High Street, 1 Ward, Bath, Sagadahoc, ME  |
|
Family ID |
F15252 |
Group Sheet | Family Chart |
-
-
Notes |
- Census 1800: Nil
Lincoln County Probate Index: Nil [at Ancestry]
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
Revolutionary War Land Bounty Pension: Nil
Early Jefferson Vital Records: Nil
Georgetown Vital Records (published): Nil
Me Soldiers and Sailors Revolutionary: Nil
- Oak Hill Lot Pinhook
This is the lot in Pinhook [New Waterford/Malta/Windsor] that Ebenezer lived on.
Illustrated History of Kennebec County, Maine; 1625-1799-1892, Part 2
By Henry D. Kingsbury, Simeon L. Deyo
p 72
The other, Moody's pond, received its designation in a similar manner. From it Oak Hill brook flows into the Meadow stream, which, in turn, empties into the west branch of Sheepscot river. About half way between this pond and Three-mile pond, near the western boundary, lies Mud pond, which, for no other reason than a lack of sand, has allowed its fair waters to be thus stigmatized.
Chase's Brook/Oak Hill Brook currently Dearborn Brook in Windsor.
Dockendorff is north of him.
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. 46-47 1800-1801
Family History Library
United States & Canada Film
11381
8128466
https://www.familysearch.org/search/film/008128466?cat=352440
[381/579]
Volume 47 Page 52
Ebenezer Grover yeoman Balltown
Jonathan Jones
$50
quit claim
beginning at a stake & stones on Chases Brook so called at Walter Duckendorff's southeast corner bound
thence running northwest 1 mile on Duckendorff's line to a beech tree marked on 4 sides
thence running southwest 250 rods to an hemlock tree on Thomas Bannester corner bound
thence east southeast 1 mile on Bennester's line to a maple tree marked on 4 sides standing by the side of said Chases Brook
thence down said Brook to the first mentioned bounds
350 acres
it being my Oak Hill Lot so called
the said Jonathan Jones being now in possession
24 December 1800
Ebenezer Grover [His mark] [Wife not mentioned]
Wit: Abram Choate, Caullever Shephard
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. 57-58 1805-1806
Family History Library
United States & Canada Film
11387
8296821
https://www.familysearch.org/search/film/008296821?cat=352440
[74/569]
Volume 57 Page 47
Jonathan Jones gentleman Newcastle
Ebenezer Grover yeoman Ballstown
$5
quit claim
beginning at a stake & stones on Chases Brook so called at Walter Dockendorff's southeast corner bounds
thene running northwest 1 mile on Dockendorff's line to a beech tree marked on 4 sides
thence southwest 250 rods to a hemlock tree on Thomas Bannister's corner bounds
thence east southeast 1 mile on Bannister's line to a maple tree marked on 4 sides standing by the said of said Chase's brook
thence down said brook to the bounds first mentioned
350 acres
being what the said Grover before his Deeding the same to me called his Oak hill lot
the said Ebenezer Grover being now in possession
6 December 1802
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. 54-55 1804
Family History Library
United States & Canada Film
11385
8296819
https://www.familysearch.org/search/film/008296819?cat=352440
[367/548]
Volume 55 Page 71
George Jones merchant New Milford
Judgement against Ebenezer Grover r Pinhook alias Ballstown yeoman
...unto gaol
24 May 1804
Alden Bradford Clerk
...
15 June 1804...not being able to find any personal goods or estate of the within named Ebenezer Grover...
...appraisal of real estate
...
a certain tract or parcel of land situate in New Waterford on or near Oak hill so called & set it off by metes & bounds
beginning at a stake marked joining on land owned by Dorckendorff
thence running northwest 136 rods to a rock maple tree marked
thence running southwest 100 rods to a stake
thence south east 136 rods to a stake
thence running 100 rods to the first mentioned bounds
85 acres
15 June 1804
Kennebec County Registry of Deeds
Volume 6 Page 224
Eben Grover labourer New Waterford
Jonathan Plumer
$130
200 acres
beginning at a hemlock tree marked on 4 sides at south corner of Thomas Dockendorffs land
thence running south 100 poles to a stake & stone
thence running north 1 mile to a stake & stones
thence running south 100 poles to a stake & stone
thence running north 1 miles to stake & stones
thence running northeast 100 poles joining on mill pond so called to a pine tree marked on 4 sides
thence running southeast 1 mile to the first mentioned bounds
2 April 1804
Eben Grover [His mark] [No wife mentioned]
Wit: David Bagley, Isaac Marsh
Kennebec County Registry of Deeds
Volume 8 Page 122
Ebenezer Grover yeoman New Waterford
Thomas Stickney yeoman New Waterford
$500
quit claim
beginning at oak hill brook at Thomas Dockindorffs southeast corner bound to a stake & stones
thence running northwest 320 poles on Thomas Dockindorffd line to a hemlock tree marked on 4 sides
thence running southewst 100 poles to an elm tree marked on 4 sides
thence running southeast 320 poles to a hemlock tree marked on 4 sides joining oak hill brook
thence northeast 100 poles to the first mentioned bounds
200 acres
20 April 1805
Ebenezer Grover [His mark] [No wife mentioned]
Wit: Sewall Longfellow, Green Longfellow
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. 57-58 1805-1806
Family History Library
United States & Canada Film
11387
8296821
https://www.familysearch.org/search/film/008296821?cat=352440
[76/569]
Volume 57 Page 49
Ebenezer Grover yeoman New Waterford
George Jones trader New Milford
$153
quit claim
beginning at a stake & stones on Chase's brook so called at Walter Dockendorffs southeast corner bound
thence running northwest 1 mile on Dockendorffs line to a beech tree marked on 4 sides
thence southwest 100 rods to a beech tree marked
thence southeast 1 mile to a hemlock tree marked on 4 sides
holding the width of 100 rods to Chase's brook so called taking in said brook
thence about northeast 100 rods to the first mentioned bounds
200 acres
being the land I now live on
it being called the Oak hill farm lot
the said George Jones being now in possession
13 June 1805
Ebenezer Grover [His mark] [No wife mentioned]
Wit: Saml Waters, Nancy Waters
Recd 20 June 1805
- Montville
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. 70-71 1808-1809
Family History Library
United States & Canada Film
11393
8202831
https://www.familysearch.org/search/film/008202831?cat=352440
[175/571]
Volume 70 Page 143
Montville January 29th 1808
Ebenezer Grover yeoman Montville
Lemuel Gay yeoman Lincolnville
$300
land in Montville
lying between Lewis Gay's & Nathaniel Garnage
10 acres
Ebenezer Grover
Wit: Isaac Snow, Lewis Gay
Rcd 30 January 1808
- Pinhook
Daniel Plummer land may be the lot Joseph Trask m Martha Webber sold him in 1797.
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
[514/574]
Volume 53 Page 205
Ebenezer Grover, Joseph Trask Junr yeomen Balltown
John Woodman Junr, Daniel Plumer yeoman Balltown
$250
quit claim
land in Pinhook
beginning at a spruce tree marked on 4 sides
thence northwest by north 120 poles to a pine tree marked on 4 sides
thence northeast by north 50 poles to a spruce tree marked
thence northwest by north 200 poles to a spruce tree marked on 4 sides
thence northeast 28 poles to a spruce tree marked
thence east southeast 1 mile to a fir tree marked
thence bounding on Pinhook meadow to the bound first mentioned
20 November 1797
Ebenezer Grover [His mark]
Joseph Trask
Wit: Jonathan Morrison, Abram Tarr
Rcd 4 February 1804
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. 40-41 1797-1798
Family History Library
United States & Canada Film
11378
8291314
https://www.familysearch.org/search/film/008291314?cat=352440
[352/574]
Volume 41 Page 35
Ebenezer Grover yeoman Balltown
Cornelius Rhoads Junr r Bristol
$60
land situated & being in Pinhook & known by the appellation of Grover's Meadow
beginning at a fence adjoining the meadow's fence on the eastern side about 2 rods from the meadow road
thence northewest course across the meadow to the meadow fence on the west side
thence running as the fence runs to the southwest corner of the meadow fence
thence running across the meadow as the fence runs to Mr Grant's land
thence to the first mentioned bounds
10 February 1798
Ebenezer Grover [His mark]
Wit: Richard Meager, Joseph Trask
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. 40-41 1797-1798
Family History Library
United States & Canada Film
11378
8291314
https://www.familysearch.org/search/film/008291314?cat=352440
Volume 41 Page 158
[478/574]
Ebenezer Grover yeoman Ballstown
Thomas Leballester yeoman Bristol
$500
quit claim
land in Ballstown
beginning at a hemlock tree spotted on 4 sides on the western branch of Sheepscut River
thence running west northwest 320 poles to a pine tree marked on 4 sides
thence running south southwest to Benjamin Stickney's corner bounds 100 poles
thence running east southeast on Stickney's line to the branch
thence running as the branch runs to Richard Meagher's southeast corner bounds or the first mentioned hemlock
170 acres
4 May 1798
Ebenezer Grover [His mark]
Wit: Richard Meagher, John Everton
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. 48-49 1801-1802
Family History Library
United States & Canada Film
11382
8296817
https://www.familysearch.org/search/film/008296817?cat=352440
[64/567]
Volume 48 Page 35
Ebenezer Grover yeoman Ballstown
William Nutt cordwainer Ballstown
$130
quit claim
land in Ballstown
beginning at Thomas Leballisters southwest corner adjoining Benjamin Stickney's line
thence running west northwest to said Stickney's northwest corner bound
thence northwesterly to a spruce tree marked on 4 sides being John Woodman & Daniel Plumer's southeast corner bounds
thence northwesterly on said Woodman & Plumer's line about 300 rods to a fir tree spotted on four sides
thence east southeast to the north corner bounds of Richard Meagher Esq
thence south southwest across the head of said Meagher's lot on said Meagher's line
then containing the same course to the first mentioned bound
100 acres
9 September 1801
Ebenezer Grover [His mark]
Wit: Josiah Stebbins, Rachel Page
- Pinhook Lots near Dockendorff Pinhook
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. 40-41 1797-1798
Family History Library
United States & Canada Film
11378
8291314
https://www.familysearch.org/search/film/008291314?cat=352440
[269/574]
Volume 40 Page 234
Ebenezer Grover yeoman Balltown
Thomas Dockindorff mariner Bristol
$100
land in Pinhook
beginning at an hemlock tree spotted on 4 sides by a meadow brook joining to land owned by Cornelius Rhoads Junr
thence running northwest 320 poles to a white ash tree marked on 4 sides
thence running northeast 100 rods to a stake & stones
thence southeast 320 rods to a spruce tree marked on 4 sides
thence southwesterly as said Brook runneth to the bounds first mentioned
200 acres
5 May 1798
Eben Grover [His mark]
Wit: Thomas Johnston, Jacob Dockindorff
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. 44-45 1799-1800
Family History Library
United States & Canada Film
11380
8296953
https://www.familysearch.org/search/film/008296953?cat=352440
[152/567]
Volume 44 Page 127
Ebenezer Grover yeoman Ballstown
John Dockendorff mariner Bristol
$200
quit claim
land in Lincoln near to a place called Waterford alias Pinhook
beginning at a spruce tree marked on 4 sides to said Dockendorff
thence running south southwest 200 poles to a hemlock tree marked on 4 sides
thence running west northwest 200 poles to a pine tree marked on 2 sides
thence running as the shore of a certain Pond called Three mile Pond lyeth easterly 300 poles to a stake & stones by Capt Weeks line
thence running east southeast 600 poles as said Weeks line runs to a stake & stones joining Stanly's land
thence running 150 poles south southwest to a hemlock tree standing at Stanly's southwest corner
thence running east southeast by said Stanly's line 100 poles to the western branch of Sheepscut river
thence southerly as said branch runs 150 ples to a tree spotted on 4 sides
thence running west northwest 40 poles to a hemlock tree spotted on 4 sides
thence running north northeast 200 poles to a maple tree marked on 4 sides
thence west northwest 1 mile to the bounds first mentioned
600 acres
21 November 1799
Ebenezer Grover [His mark]
Wit: Thos Johnston, Richard Meagher
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. 44-45 1799-1800
Family History Library
United States & Canada Film
11380
8296953
https://www.familysearch.org/search/film/008296953?cat=352440
[364/567]
Volume 45 Page 51
Ebenezer Grover yeoman Pinhook
Benjamin Brown doctor & surgeon Bristol
$60
quit claim
land in Pinhook
beginning at a stake & stone at Mr John Dockendorff's north corner bound
thence running a northeast course 100 poles to an hemock tree spotted on 4 sides
thence running southeast 280 poles to the meadow fence at an hemlock tree spotted on 4 sides
thence as the fence runs by the meadow southwesterly & across the meadow to Daniel Plummer's land or Mr George Russels at a stake & stones
thence running by said line southwesterly untill it comes on a direct line with Jacob Dockendorff
thence running on said line a northwest course to the bounds first mentioned
200 acres
24 September 1799
Ebenezer Grover [His mark]
Wit: Richard Meagher, George Russell
- Land Near McNear Pinhook
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. 48-49 1801-1802
Family History Library
United States & Canada Film
11382
8296817
https://www.familysearch.org/search/film/008296817?cat=352440
[155/567]
Volume 48 Page 125
Ebenezer Grover, William Day, Joseph Trask & Benjamin Trask Jur yeoman Balltown
James McNear yeoman Bristol
$50
land in Pinhook
beginning at a rock maple tree standing at the head of Simon Palmers land
thence running west northwest 1 mile to a hemlock tree marked on 4 sides
thence running east northeast 1 mile to a tree marked on 4 sides
thence running east southeast 1 mile to a hemlock tree marked on 4 sides
thence running west southwest to the bound first mentioned
thence southerly to a beach marked on 4 sides
thence running west 1 mile to a stake & stones
thence east northeast 100 poles to a hemlock tree marked on 4 sides
1000 acres
4 September 1798
Ebenezer Grover [His mark]
William Day
Joseph Trask
Benjamin Trask
Wit: Thos Johnston, John McLain
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. 44-45 1799-1800
Family History Library
United States & Canada Film
11380
8296953
https://www.familysearch.org/search/film/008296953?cat=352440
[33/567]
Volume 44 Page 6
Ichabod Partrige yeoman Bristol
Ebenezer Grover yeoman Balltown
$40
quit claim
beginning at an hemlock tree at the north corner of James McNear's land
thence running north northeast 600 poles to a stake & stones
thence east southeast 320 poles to a stake & stones
thence south southwest 600 poles to McNear's northeast corner bound
thence as said McNear's line runs to the bound first mentioend
1200 acres
23 October 1798
Ichabod Partidge
Wit: Thos Johnston, Benjamin Trask
Volume 44 Page 6
[33/567]
Ebenezer Grover yeoman Pinhook
John Dockendorf mariner Bristol
$30
quit claim
land in Pinhook
beginning at a Hemlock tree spotted on 4 sides
thence running north northeast 200 poles to a spruce tree spotted on 4 sides
thence running east southeast 320 poles to a maple tree spotted on 4 sides
thence running south southwest 200 poles to a hemlock tree spotted on 4 sides
thence running as Mackneers line runs west northwest to the first mentioned bounds
400 acres
19 July 1799
Ebenezer Grover [His mark]
Wit: Richard Meagher, Artemus Sikes
- Lots Near Cornelius Rhodes Pinhook
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. 40-41 1797-1798
Family History Library
United States & Canada Film
11378
8291314
https://www.familysearch.org/search/film/008291314?cat=352440
[351/574]
Volume 41 Page 35
Ebenezer Grover yeoman Balltown
Cornelius Rhoads yeoman Bristol
$200
land in Pinhook
beginning at the western branch of Sheepscutt river at a stake & stones
thence west northwest from said branch 740 poles to the meadow brook along said brook to Richard Meager's corner bounds
thence along said line south 740 poles to the branch along said branch to the bounds first mentioned
[3500 acres]
7 December 1797
Eben Grover [His mark]
Wit: Joseph Trask, Richard Meagher
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. 40-41 1797-1798
Family History Library
United States & Canada Film
11378
8291314
https://www.familysearch.org/search/film/008291314?cat=352440
[402/574]
Volume 41 Page 84
Thomas Grover, Ebenezer Grover both r Balltown
Richard Meagher r Bristol
$700
quit claim
land in Pinhook
beginning at a large tree standing on the corner of Cornelius Rhoads land in the western branch of Sheepscutt river
running west northwest along said line 740 poles to a marked tree for a corner
thence running 125 rods east northeast to Joshua Hilton's land
thence running along said line east southeast to the branch
thence along said branch 125 poles to the bounds first mentioned
500 acres
- December 1797
Ebenezer Grover [His mark]
Wit: Joshua Hilton, Cornelius Rhoads
Volume 41 Page 84
[403/574]
Ebenezer Grover r Pinhook
Richard Meagher r Bristol
$250
quit claim
land in Balltown alias Pinhook
beginning at the western branch of the Sheepscut river at a maple tree marked for Ebenezer Grover's northeast corner bound
thence on said Ebenezer's line 320 poles to the other side of the meadow
thence along the path as the meadow runs to Cornelius Rhoads's southern line a firt tree spotted on 4 sides
thence running east southeast course as the line runs to the branch
thence as the branch runs to the bounds first mentioned
350 acres
7 December 1797
Ebenezer Grover [His mark]
Wit: Daniel Farnham, Thomas McCurda
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. 40-41 1797-1798
Family History Library
United States & Canada Film
11378
8291314
https://www.familysearch.org/search/film/008291314?cat=352440
[269/574]
Volume 40 Page 234
Ebenezer Grover yeoman Balltown
Thomas Dockinforff mariner Bristol
$100
land in Pinhook
beginning at an hemlock tree spotted on 4 sides by a meadow brook joining to land owned by Cornelius Rhoads Junr
thence running northwest 320 poles to a white ash tree marked on 4 sides
thence running northeast 100 rods to a stake & stones
thence southeast 320 rods to a spruce tree marked on 4 sides
thence southwesterly as said Brook runneth to the bounds first mentioned
200 acres
5 May 1798
Eben Grover [His mark]
Wit: Thomas Johnston, Jacob Dockindorff
Volume 43 Page 225
[546/573]
Ebenezer Grover yeoman Balltown
Richard Meagher r Bristol
$100
quit claim
land in Pinhook
beginning at the fence adjoining the eastern side of the meadow on Cornelius Rhoads Junr north corner of his meadow
thence running northwest 320 poles to a stake & stones
thence running 150 rods to a stake & stones
thence running southeast 320 poles to a stake & stones
thence southwest 150 poles to the bound first mentioned
300 acres
9 February 1798
Ebenezer Grover [His mark]
Wit: Charles Leballster, Thomas Leballester
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. 40-41 1797-1798
Family History Library
United States & Canada Film
11378
8291314
https://www.familysearch.org/search/film/008291314?cat=352440
Volume 41 Page 139
[459/574]
Ebenezer Grover, Thomas Grover, Abijah Grant, Joseph Trask Junr yeoman Ballstown
Daniel Plumer Balltown
$500
quit claim
land in Pinhook
beginning at the corner of a fence on Cooper's line
thence running northwest & north to another fence
thence running on said fence as the fence runs to a stake & stone at Cornelius Rhoades corner bounds
thence running east southeast on said line to Daniel Plummer & John Woodman's line
thence running 28 rods west southwest to a corner bounds at a spruce tree marked
thence running southeast & be south to corner bounds where there is an offset on Plumer & Woodman's line
thence running southwest & be west to a fence called Turner & Grovers fence
thence as the fence runs to the first mentioned bounds
400 acres
13 April 1798
Joseph Trask Jr
Ebenezer Grover [His mark]
Abijah Grant
Thomas Grover [His mark]
Wit: Richd Meagher, Enoch Dole
- Land in New Waterford
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. 44-45 1799-1800
Family History Library
United States & Canada Film
11380
8296953
https://www.familysearch.org/search/film/008296953?cat=352440
[564/567]
Volume 45 Page 244
Ebenezer Grover yeoman Balltown
John Askins yeoman Bristol
$20
quit claim
land in New Waterford
beginning at a maple tree standing on the eastern side of the western branch of Sheepscut River
thence running about an east southeast course to Abraham Shutes land a spruce tree spotted on 4 sides
thence running a northeast course to Charles Glitton land a hemlock 260 poles
thence running about a west northwest course 140 poles to a yellow birch tree spotted on 4 sides it Richard Meagher's corner bounds
thence as the branch runs to the first mentioned corner bounds
96 acres
22 September 1800
Ebenezer Grover [His mark]
Wit: Richard Meagher
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. 48-49 1801-1802
Family History Library
United States & Canada Film
11382
8296817
https://www.familysearch.org/search/film/008296817?cat=352440
[268/567]
Volume 48 Page 237
Ebenezer Grover, Abijah Grant, Edward Trask yeomen New Waterford
John Askins yeoman Bristol
$1
quit claim
land in New Waterford
beginning at a spruce tree spotted on 4 sides
thence running east southeast 400 poles to a hemlock tree spotted on 4 sides
thence running north northeast 200 poles to a stake & stones
thence running west northwest to the branch to a tree spotted on 4 sides
thence running as the [river] runs to the first mentioned bounds
11 November 1801
Ebenezer Grover [His mark]
Abijah Grant
Edward Trask
Wit: Walter Dockendorff, Thomas Stickney
Rcd 28 January 1802
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. 50-51 1802-1803
Family History Library
United States & Canada Film
11383
8296818
https://www.familysearch.org/search/film/008296818?cat=352440
[465/578]
Volume 51 Page 150
Ebenezer Grover yeoman New Waterford
Peter Perkins yeoman Nobleborough
$100
quit claim
land in New Waterford
beginning on Ebenezer Grovers south corner bounds a hemlock tree spotted on 4 sides
thence running a southwest course 24 poles to Thomas Leballisters northeast corner bounds
thence running a west northwest course bounds to a stake & heap of stones
thence running about 200 poles to Ebenezer Grovers south line a stake & stones
thence running on a said line a southeast course to the first mentioned bounds
150 acres
8 September 1801
Ebenezer Grover [His mark]
Wit: Jona Jones, Joseph Berry
Rcd 19 Marc 1803
- Lot 7 Crotch
This lot is on the west side of the Sheepscot River at the Crotch. "R Morthey and others 190 acres"
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. 34-35 1795
Family History Library
United States & Canada Film
11375
8128468
https://www.familysearch.org/search/film/008128468?cat=352440
[158/570]
Volume 34 Page 142
Ebenezer Grover yeoman Pinhook
John Woodman Junior yeoman Ballstown
15 pounds
land in Ballstown on the west side of the western branch of Sheepscutt River near the crotch so called
at an hemlock tree marked on 4 sides
thence west northwest 1 mile
thence south southwest to land which said Woodman bought of Cooper & Greenleaf
thence southwest by said land to Sheepscutt river which is the main river
thence up said main river to the crotch at the western branch falls
thence up said western branch to the bounds first mentioned
200 acres
the said Woodman being now in possession of said lnd
4 April 1794
Ebenezer Grover [His mark]
Wit: Orchard Cook
- Whitefield West Bank Main River
Possibly Ebenezer Jr
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. 20-21 1786-1788
Family History Library
United States & Canada Film
11371
https://familysearch.org/ark:/61903/3:1:3Q9M-CS3J-RCQ9?i=581&cat=352440
[582/595]
Volume 27 Page 261
Ebenezer Grover, Thomas Grover Balltown
Michael Glidden yeoman Balltown
8 pounds
tract and meadow
lying and joining
northerly on land formely Samuel Ball's & the widow Glidden's
easterly & westerly on John Duley's land [West Bank: Duley's Lot would be Lots 18 Harriman 208 acres & Lot 19 J Bates 167 acres]
southerly on Jonathan Heath's land
150 acres
3 April 1783
Ebenezer Grover
Thomas Grover [No wives mentioned]
Wit: James Ayer, Jonathan Philbrook
[Michael Glidden mortgages the property, deed on next page.]
- 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
Find Stephen Grover to David Terry
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]
Wot: Levi B Erskin, Sarah Ayer
- Kennebec County Registry of Deeds
Volume 6 Page 225
Eben Grover labourer New Waterford
Jonathan Plumer labourer Ballstown
$130
quit claim
200 acres
except all the oak & pine timber that's on the southerly hundred acres
beginning at a hemlock marked on 4 sides as the south corner of Thomas Dockendorff's land
thence running south 100 poles to a stake & stones
thence running norht 1 mile to stake & stones
thence running northeast 100 poles joining on meed pond so called to a pine tree marked on 4 sides
thence running southeast 1 mile to the first mentioned bounds
2 April 1804
Eben Grover [His mark]
Wit: David Bagley, Isaac Marsh
Rcd 2 April 1804
Volume 8 Page 122
Ebenezer Grover yeoman New Waterford
Thomas Stickney
$500
quit claim
land on oak hill
beginning at oak hill brook at Thomas Dockindorfs southeast corner bound to a stake & stones
thence running northwest 320 poles on Thomas Dockindorfs line to a hemlock tree marked on 4 sides
thence running southwest 100 poles to an elm tree marked on 4 sides
thence running southeast 320 poles to a hemlock marked on 4 sides joining oak hill brook
thence northeast 100 poles to the first mentioned bounds
200 acres
20 April 1805
Ebenezer Grover [His mark]
Wit: Sewall Longfellow, Green Longfellow
Rcd 11 June 1805
|
|
|