1736 - Bef 1790 CENSUS
-
Name |
Samuel PERHAM |
Born |
14 May 1736 |
Chelmsford, Middlesex, MA |
Gender |
Male |
Death |
Bef 1791 ASSESS |
Residence |
20 Apr 1762 |
Pownalborough, Lincoln, ME |
Residence |
3 Oct 1763 |
Pownalborough, Lincoln, ME |
Assessed |
1766 |
East Side, Pownalborough, Lincoln, ME |
Assessed |
1766 |
Pownalborough, Lincoln, ME |
Occupation |
Blacksmith |
Residence |
30 Sep 1777 |
Balltown, Lincoln, ME |
- fMassachusetts State Archives Collection
Volume 322 Page 180
Bawltown letter dated 13 September 1777
Massachusetts State Archives collection, colonial and post colonial period 1626-1806
Authors: Massachusetts. State Archives
https://familysearch.org/search/catalog/1050952?availability=Family%20History%20Library
Volume 321 -- Treasury (continued--page 104), 1770-1797 ; v. 322 -- Valuations and taxes (continued--page 131-3), 1738-1777.
Granite Mountain Record Vault
United States & Canada Film
2293887
https://familysearch.org/search/film/007823201?cat=1050952
Index [528/1579]
Volume 322 -- Valuations and taxes (continued--page 131-3), 1738-1777 ; v. 323 -- Valuations and taxes (continued--page 141), 1778-1787.
Family History Library
United States & Canada Film
2293888
https://familysearch.org/search/film/007704986?cat=1050952
Balltown [727/1604]
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? Cressey?]
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 |
17 Sep 1784 |
Balltown, Lincoln, ME |
Died |
Bef 1790 CENSUS |
Person ID |
I57707 |
4 February 2018 |
Last Modified |
1 Jan 2020 |
Family |
Mary HUDSON, d. BY 1792? |
_MARI |
5 Jul 1760 |
Pepperell, Middlesex, MA |
- Samuel Perham
in the Massachusetts, Town and Vital Records, 1620-1988
Name: Samuel Perham
Event Type: Marriage
Marriage Date: 5 Jul 1760
Marriage Place: Pepperell, Massachusetts
Spouse Name: Mary Hutson
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
[488/1148]
There is marriage Intended Between Samuel perham and Mary Hutton Both of Pepperrell Pepll July the 6th 1760
|
Children |
| 1. Anna PERHAM, b. [1761], d. 17 Dec 1846, Freedom, Waldo, ME  |
| 2. Darius PERHAM, b. 10 Feb 1762, d. Bef 1810 CENSUS? |
| 3. John PERHAM, b. 17 Dec 1770, d. 23 Feb 1848 (Age 77 years) |
| 4. Enoch PERHAM, b. 1 May 1773?, d. 23 Feb 1807? |
| 5. Samuel PERHAM, b. [AUGUST 1774], d. 22 Apr 1804 |
| 6. Mary PERHAM, b. 25 Apr 1777, d. 17 Jan 1862 (Age 84 years) |
| 7. Jane PERHAM, b. 18 Mar 1780, d. 28 Mar 1845 (Age 65 years) |
| 8. Joseph PERHAM, b. 20 Mar 1781, d. 16 Dec 1838 (Age 57 years) |
|
Family ID |
F18417 |
Group Sheet | Family Chart |
-
-
Notes |
- Revolutionary Pension: Nil
Jefferson 1810: Nil Perham
Whitefield 1810: Darius Perham 1 poll
Pownalborough 1766 East Side: Samll Perham
Pownalborough 1771: Samuel Perham 1
Pownalborough 1777: Nil
Winthrop 1777: Samuel Perham
Lincoln County Probate: Nil
Lincoln County Probate Index: John Perham [326/798] 1849
Readex: Nil
Some have:
Silas b 1782. Volume 39 Page 124 [448/573] Silas Perham r Farmington land in Tyngtown 1797
Ezekiel b 1784
Enoch Perham b 1786
- Samuel Perham
in the 1820 United States Federal Census
Name: Samuel Perham
Home in 1820 (City, County, State): Farmington, Kennebec, Maine
Enumeration Date: August 7, 1820
Free White Persons - Males - Under 10: 1
Free White Persons - Males - 10 thru 15: 1
Free White Persons - Males - 16 thru 18: 1
Free White Persons - Males - 16 thru 25: 1
Free White Persons - Males - 45 and over: 1
Free White Persons - Females - 10 thru 15: 1
Free White Persons - Females - 26 thru 44: 1
Free White Persons - Females - 45 and over : 1
Number of Persons - Engaged in Agriculture: 3
Free White Persons - Under 16: 3
Free White Persons - Over 25: 3
Total Free White Persons: 7
Total All Persons - White, Slaves, Colored, Other: 7
1820 U S Census; Census Place: Farmington, Kennebec, Maine; Page: 443; NARA Roll: M33_35; Image: 45
- Samuel Perham m Lydia Bryant
Samuel Perham
mentioned in the record of Samuel Perham and Lydia Fuller
Name Samuel Perham
Spouse's Name Lydia Fuller
Event Date 08 Jan 1782
Event Place Winthrop,Kennebec,Maine
Citing this Record
"Maine Marriages, 1771-1907," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4NQ-JXX : 10 February 2018), Samuel Perham and Lydia Fuller, 08 Jan 1782; citing Winthrop,Kennebec,Maine, reference ; FHL microfilm 12,299.
Maine Marriages, 1771-1907
Indexing Project (Batch) Number M50320-2
System Origin Maine-ODM
GS Film number 12299
Samuel Parram
in the 1790 United States Federal Census
Name: Samuel Parram
[Samuel Jamerson]
Home in 1790 (City, County, State): Winthrop, Lincoln , Maine
Free White Persons - Males - Under 16: 2
Free White Persons - Males - 16 and over: 1
Free White Persons - Females: 2
Number of Household Members: 5
Year: 1790; Census Place: Winthrop, Lincoln, Maine; Series: M637; Roll: 2; Page: 48; Image: 41; Family History Library Film: 0568142
- Massachusetts Soldiers and Sailors of the Revolutionary War
Volume 12 Page 140
Samuel Perham. Newcastle. Private, Capt Woodbridge's co, Col Smith's (late Wigglesworth's) regt; Continental Army pay accounts for service from 3 January 1777 to 31 December 1779
also
Capt Israel Davis's co, Col Edward Wigglesworth's regt; return year not given; r Newcastle; engaged for town of Newcastle, mustered by Col Sewall
also
same co and regt muster roll for May 1778 dated Camp Valley Forge; reported on command at the Laboratory
also
(late) Capt Davis's co, Col Wigglesworth's 4th regt; muster roll for June 1778 sworn at Providence; also Col's co, commanded by Capt Lieut Christopher Woodbridge (late) Col Wigglesworth's regt; muster roll for March and April 1779, enlisted 3 January 1777 enlistment 3 years.
Maine Soldiers Sailors and Patriots of the Revolutionary War
p 613 Samuel Perham MA r Newcastle m Mary. 616 Samuel Perrom r Ballstown. Samuel Perrum MA r Newcastle
- Lincoln County Registry Books
All others for Samuel Perhams extracted through 1800
Volume 14 Page 47 [360/518] Samuel Perham m Katherine r Winthrop
Volume 14 Page 71 [384/518] Mary Perham spinster Kennebec River
Volume 18 Page 24 [38/469] Samuel Perham m Lydia r Winthrop
Volume 36 Page 219 [255/569] Samuel Perham r Poland land in Farmington
Volume 41 Page 165 Saml Perham r Winthrop land in Winthrop [485/74]
Volume 10 Page 167 [181/577] Samuel Perham r Pondstown land in Pondstown/Winthrop
Volume 11 Page 121 [426/577] Samuel Perham r Hallowell land in Winthrop
- Pownalborough Land
https://www.familysearch.org/search/catalog/352440?availability=Family%20History%20Library
Land records, 1761-1912; indexes to land records, 1761-1901
Authors: Lincoln County (Maine). Register of Deeds
Land records v. 1-2 1761-1762
Family History Library
United States & Canada Film
11358
8296944
https://www.familysearch.org/search/film/008296944?cat=352440
Volume 1 Page 397
[220/551]
Sivlester Gardiner Esq Boston
Samuel Parram blacksmith Pownalborough
40 pounds
Land in Pownalborough described
100 acres
a Plan of said Town made by Jonas Jones Suveryor dated December 20th 1759
Silvester Gardiner
Wit: William Taylor, Samuel Goodwin
Boston 20 April 1762
Received 22 July 1762
Volume 1 Page 398
[220/551] Mortgage
Samuel Parram blacksmith Pownalborough
James Bowdoin Esq r Roxbury, James Pitts Esq & Silvester Gardiner r Boston, David Jeffried gentleman Boston
who are a Committee of Proprietors of the Kennebeck Purchase from the late Colony of New Plimouth
40 pounds
100 acres in Pownalborough described
a Plan of said Town made by Jonas Jones Suverypr dated December 20th 1759
4 May 1762
Samuell Perham
Wit: William Etheridge, Lydia Goodwin
- Land in Pownlaboorugh
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. 3 1762-1764
Family History Library
United States & Canada Film
11359
8202829
https://www.familysearch.org/search/film/008202829?cat=352440
Volume 3 Page 66
[77/289]
Samuel Perham yeoman Pownalborough
The Proprietors of the Kennebeck Purchase from the late Colony of New Plimouth
40 pounds
land in Pownalborough described
3 December 1762
Samuel Perham
Mary Perham
Wot: Jonathan Bowman, Thomas Rice
Volume 3 Page 67
[77/289]
Silvester Gardiner Esq Boston
Samuel Perham labourer Pownalborough
40 pounds
land in Pownalborough described
26 January 1763
Silvester Gardiner
Wit: Gorham Flagg, David Jeffries
Volume 3 Page 67
[78/289]
26 March 1763
Samuel Perham yeoman Pownalboro
Silvester Gardiner Esq Boston
land in Pownalborough colateral and 25 shillings for bond
Samuel Perham
Wit: Samuel Goodwin, Jonathan Bowman
- Land in Pownalborough
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. 14-15 1775-1782
Family History Library
United States & Canada Film
11365
8296948
https://www.familysearch.org/search/film/008296948?cat=352440
[511/518]
Volume 14 Page 199
Samuel Perham blacksmith Pownalborough
Moses Gray labourer Pownalborough
46 13 4
land in Pownalborough
described
100 acres
3 October 1763
Saml Perham
Mary Perham
Wit: Saml Hilton, Mary Gray [Her mark]
Reg 5 June 1776
- Balltown
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. 16-17 1782-1785 (the first titleboard on this film is incorrectly labeled "v. 15")
Family History Library
United States & Canada Film
11366
8181957
https://www.familysearch.org/search/film/008181957?cat=352440
Volume 17 Page 103
[398/567]
Samuel Perham blacksmith Balltown
Jonathan Hawk & Samuel Haselton yeomen Chelsea
30 pounds
200 acres in Balltown described
17 September 1784
Samuel Perham
Mary Perham [Her mark]
Wit: John Boyington, Levy How
- 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
[36/574]
Volume 40 Page 6
Durius Perham yeoman Ballstown
Nathaniel Rollins Junr yeoman Balltown
$500
land in Balltown
described
180 acres
22 June 1797
Durius Perhams
Wit: Saml Waters, Enoch Averell
Volume 40 Page 26
[56/574]
Nathaniel Rollings Junr yeoman Balltown
Darius Perham yeoman Balltown
$300
land in Balltown described
145 acres
22 June 1797
Nathanl Rollings Junr
Wit: Saml Waters, Enoch Averell
Volume 40 Page 156
[192/574]
Darias Perham yeoman Ballstown
Peter Berry brickmaker Newcastle
$350
quit claim
land in Ballstown described
200 acres
11 November 1797
Darias Perham
Wit: Edmund Perkins, Daniel Perkins
Volume 40 Page 206
[241/574]
Samuel Perham yeoman Ballstown
John Perham yeoman Ballstown
$160
quit claim
land in Ballstown
beginning at the Northwest corner of Timothy Plumers land
thence running North 100 rods to Andrew Gliddens land
thence southeast by said Gliddens land 160 rods
thence southwest 100 rods
thence Northwest to the bounds first mentioned
100 acres
24 January 1798
Samuel Perham
Wit: Saml Waters, Sarah Waters
- 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
[331/574]
Volume 41 Page 16
Winthrop Weeks yeoman Ballstown
Samuel Perham yeoman Ballstown
$100
quit claim
land in Ballstown
beginning at the northwest corner of Timothy Plummers land
thence running north 100 rods to Andrew Glidden land
thence southeast by said Gliddens land 160 rods
thence southwest 100 rods
thence northwest to the bounds first mentioned
100 acres
16 October 1797
Winthrop Weeks
Wit: Davis Dennis, Nat Rollings Jr
- 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
Volume 44 Page 45
[72/567]
John & Samuel Perham yeomen Balltown
John Jones IV yeoman Balltown
$170
quit claim
land in Balltown
beginning at a beech tree marked standing in Nathaniel Rollins Junr westerly line of his farm he now lives
thence running northwest 130 rods to a beech tree marked
thence running northwest 96 rods to a stake & stones
thence running southeast 158 rods to a birch tree marked
thence running southwest 15 rods to a stake & stones
thence running southeast 73 poles to a maple standing in said Rollins northern line
thence running west northwest 80 rods to a maple tree marked it being said Rollins's northwesterly corner bound
thence running southwest 50 poles to the first mentioned bounds
97 acres
29 June 1799
John Perham
Samuel Perham
Wit: Josiah Jones, John Bamford
- 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 Tie 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
|
|
|