[1743] - 1822
-
Name |
Richard MEAGHER |
Born |
[1743] |
Gender |
Male |
Birth |
[BEFORE 1755] |
Birth |
Waterford, Ireland |
Residence |
5 Apr 1773 |
Bristol, Lincoln, ME |
Residence |
30 Dec 1776 |
[Bristol, Lincoln, ME] |
Military |
1775, 1776, 1777 |
US |
- Massachusetts Soldiers and Sailors in the Revolutionary War
Volume 10 Page 145
Richard Major. Sergeant, Capt Caleb Turner's Co, engaged 13 July 1775, service to 31 December 1775, 6 months 3 days, in defense of seacoast, roll dated Bristol
also
1st Lieutenant, Capt John Boyd's co of matrosses stationed at Bristol, list of officers of Lincoln County Militia, commissioned 21 August 1777
Volume 10 Page 133
Richard Mager. Order on Major Dummer Sewall, payable to Capt Caleb Turner, dated Bristol 18 November 1775, signed by said Mager, Sergeant, and others belonging to Capt Turner's co, for wages for 1 month.
|
Residence |
10 Nov 1779 |
Bristol, Lincoln, ME |
Residence |
1 Mar 1781 |
Bristol, Lincoln, ME |
Residence |
1782 |
Near Penobscot |
- American Vessels Captured by the British During the Revolution and War of ...
By Nova Scotia. Vice-Admiralty Court
p 48
Lark and Betsey, schooners, libel filed 8 July 1782, evidence sent from Penobscott as on file, claims of Richard Meagher filed. Record of this case left unfinished. It may be that all these cases of "evidence taken as on filed" refer to prizes taken into Penobscot, which might account for the meagre records at Halifax.
|
Residence |
1783 |
Penobscot, Lincoln, ME |
- Downeast Ancestry
December 1983
Volume 7 Number 4
Penobscot Loyalists: A Bicentennial Tribute
Robert C. Brooks
Penobscot Inhabitants Certified Loyal 1783
Richmond Magree 9 over 10 [Richard, Lydia, Sarah, John, Samuel, Richard, Mary, Elizabeth, Thomas]
|
Petition |
2 Oct 1783 |
Asks for land in St Andrews |
Petition |
1784 |
For 500 acres at Passamaquoddy [Nova Scotia] |
Residence |
4 Jun 1784 |
Passamaquoddy, St Andrews, Charlotte, NB |
Residence |
12 Feb 1785 |
St Andrews, Charlotte, NB |
Residence |
23 Feb 1785 |
St Andrews, Charlotte, NB |
Residence |
23 Feb 1785 |
[Lot 80 St David granted to John Chaytor] |
Grant |
21 May 1785 |
- https://archives.gnb.ca/Search/RS686/Details.aspx?culture=en-CA&Key=3787
Index to New Brunswick Land Grants, 1784 - 1997 (RS686)
Name MAJOR, Richard
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)
|
Grant |
21 May 1785 |
- https://archives.gnb.ca/Search/RS686/Details.aspx?culture=en-CA&Key=3494
Index to New Brunswick Land Grants, 1784 - 1997 (RS686)
Name MAKER, Richard
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):
|
Residence |
20 Apr 1786 |
St Andrews, Charlotte, NB |
|
Residence |
29 May 1786 |
Charlotte, NB |
Residence |
7 Feb 1789 |
St Andrews, Charlotte, NB |
|
Residence |
1790 |
Bristol, Lincoln, ME |
- Richard Macher
in the 1790 United States Federal Census
Name: Richard Macher
[Richard Meagher or Major]
Home in 1790 (City, County, State): Waldoborough, Lincoln, Maine [Bristol. See below]
Free White Persons - Males - Under 16: 3 [William? Thomas? Richard? Samuel? John?]
Free White Persons - Males - 16 and over: 1 [Richard]
Free White Persons - Females: 4 [Lydia, Jane, Catherine, Mary? Elizabeth?]
Number of Household Members: 8
Year: 1790; Census Place: Waldoborough, Lincoln, Maine; Series: M637; Roll: 2; Page: 296; Image: 171; Family History Library Film: 0568142
https://www.familysearch.org/search/catalog/55011?availability=Family%20History%20Library
Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine : including the present towns of Bremen, Damariscotta, South Bristol, and the plantation of Monhegan
Editor: Christine Huston Dodge
p iii
It should be remember that due to an error of the United States Census taker in 1790, Bristol is listed as Waldoborough, Nobleboro is listed as Bristol, and Waldoboro is listed as Nobleborough.
|
Residence |
25 Apr 1792 |
Bristol, Lincoln, ME |
Residence |
4 Feb 1795 |
Non resident St Stephen |
Residence |
14 Apr 1797 |
Bristol, Lincoln, ME |
Assessed |
1798 |
Bristol, Lincoln, ME |
- Name Richard MEAGHER
Tax 1798
Location Bristol, Lincoln, Maine, United States
Original Text
Volume Name V.2
Page 152
Massachusetts and Maine: Direct Tax, 1798. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003.) Original manuscript: Direct tax list of 1798 for Massachusetts and Maine, 1798. R. Stanton Avery Special Collections, New England Historic Genealogical Society, Boston, MA.
https://www.americanancestors.org/DB183/rd/13176/152/235360594
Name Richard MEAGER
Tax 1798
Location Bristol, Lincoln, Maine, United States
Original Text
Volume Name V.2
Page 119
Massachusetts and Maine: Direct Tax, 1798. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003.) Original manuscript: Direct tax list of 1798 for Massachusetts and Maine, 1798. R. Stanton Avery Special Collections, New England Historic Genealogical Society, Boston, MA.
https://www.americanancestors.org/DB183/rd/13176/119/235360288
See:
https://archive.org/details/genealogicaladve03gree_0/page/112/mode/2up?q=meager
|
Residence |
25 Nov 1799 |
Bristol, Lincoln, ME |
Residence |
1800 |
Balltown, Lincoln, ME |
- Richard Meagher
in the 1800 United States Federal Census
Name: Richard Meagher
Home in 1800 (City, County, State): Balltown, Lincoln, Maine
Free White Persons - Males -10 thru 15: 1 [1785-1790] [?]
Free White Persons - Males - 16 thru 25: 1 [1775-1784] [James? William m 1798]
Free White Persons - Males - 45 and over: 1 [Richard]
Free White Persons - Females - 10 thru 15: 1 [Catherine?]
Free White Persons - Females - 16 thru 25: 4 [1775-1784] [Mary? Elizabeth? Jane? Catherine?]
Free White Persons - Females - 45 and over: 1 [Lydia]
Number of Household Members Under 16: 2
Number of Household Members Over 25: 2
Number of Household Members: 9
Year: 1800; Census Place: Balltown, Lincoln, Maine; Series: M32; Roll: 6; Page: 348; Image: 334; Family History Library Film: 218676
|
Residence |
15 Jul 1800 |
Waterford Plantation, Lincoln, ME |
Residence |
28 Jul 1800 |
New Waterford Plantation, Lincoln, ME |
Residence |
24 Nov 1800 |
New Waterford, Lincoln, ME |
Assessed |
1801 |
Balltown, Lincoln, ME |
Occupation |
Appointed coroner for Penobscot district |
|
Occupation |
16 Mar 1801 |
Surveyor of Lumber, Balltown |
Residence |
18 Sep 1802 |
New Waterford, Lincoln, ME |
Occupation |
4 Apr 1803 |
Surveyor of Highways, Balltown |
Occupation |
6 Apr 1807 |
Surveyor of Lumber, Balltown |
Residence |
2 Sep 1807 |
Balltown, Lincoln, ME |
Residence |
1810 |
Boston, Suffolk, MA |
- Richard Magher
in the 1810 United States Federal Census
Name: Richard Magher
Home in 1810 (City, County, State): Boston Ward 2, Suffolk, Massachusetts
Free White Persons - Males - Under 10: 1 [?]
Free White Persons - Males - 45 and over: 1 [Richard]
Free White Persons - Females - 10 thru 15: 1 [1795-1800] [Elizabeth? Ann?]
Free White Persons - Females - 16 thru 25: 1 [1785-1794] [Margaret]
Free White Persons - Females - 26 thru 44: 1 [1766-1794] [Catherine]
Free White Persons - Females - 45 and over : 1 [Lydia]
Number of Household Members Under 16: 2
Number of Household Members Over 25: 3
Number of Household Members: 6
Year: 1810; Census Place: Boston Ward 2, Suffolk, Massachusetts; Roll: 21; Page: 314; Image: 00184; Family History Library Film: 0205629
|
Died |
11 Nov 1822 |
Boston, Suffolk, MA |
- Richard Meagher
in the Massachusetts, Town and Vital Records, 1620-1988
Name: Richard Meagher
Event Type: Burial
Death Date: abt 1822
Burial Date: 11 Nov 1822
Burial Place: Boston, Massachusetts
Father Name: Richard Meagher
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Boston Deaths 1821 - 1832 South Distrit Volume 25 417 Pages
Record of the Deaths and Burials in the South District for the year 1822
When deceased: November 11 1822 [1743]
When Interred: November 13 1822
Names of Persons Interred: Richard Meagher
Age: 79 years
To what family belonging: Richard Meagher
Disease or cause of Death: Consumption
Undertaker: Murray
- Name Richard MEAGHER
Cemetery 11/11/1822
Location Boston, Suffolk, Massachusetts, United States
Original Text
Volume Name Copies of Gravestones, 1819-1850
Page 44
Boston, MA: St. Augustine Cemetery Records, 1819-1859 Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2019 (From records supplied by the Roman Catholic Archdiocese of Boston).
https://www.americanancestors.org/DB2766/rd/55402/44/1425513916
Eliza Meagher d Mar 26 1822 aged 27 wife Richard [1795]
Richard Meagher d Nov 11 1822 aged 79 [1743]
- Name R., Richard MEAGHER
Burial 11/13/1822
Location Boston, Suffolk, Massachusetts, United States
Original Text
Volume Name Holy Cross (Boston) Various V.2, 1810-1823
Page 295
Massachusetts: Roman Catholic Archdiocese of Boston Records, 1789-1920 Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2019 (From records supplied by the Roman Catholic Archdiocese of Boston).
https://www.americanancestors.org/DB2726/rd/48423/295/1415401388
R Meagher Novr 13th Richard Meagher aged 79 died 11th having previously recorded the Sacraments
- Readex Newspaper Database University of Maine Folger Library
Mortuary Notice page [2], iss. 111, vol. XXXV
Date November 12, 1822
Source
Boston Daily Advertiser
Place(s) of Publication Boston, Massachusetts
Died
...
Richard Meagher Esqr, aeg 79 [1743]. Funeral tomorrow at 3 o'clock, from No 19, Cross-street. Relatives and friends are requested to attend.
|
Buried |
13 Nov 1822 |
Holy Cross Cemetery, Boston, Suffolk, MA |
- Name R., Richard MEAGHER
Burial 11/13/1822
Location Boston, Suffolk, Massachusetts, United States
Original Text
Volume Name Holy Cross (Boston) Various V.2, 1810-1823
Page 295
Massachusetts: Roman Catholic Archdiocese of Boston Records, 1789-1920 Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2019 (From records supplied by the Roman Catholic Archdiocese of Boston).
https://www.americanancestors.org/DB2726/rd/48423/295/1415401388
R Meagher Novr 13th Richard Meagher aged 79 died 11th having previously recorded the Sacraments
Name Richard MEAGHER
Cemetery 11/11/1822
Location Boston, Suffolk, Massachusetts, United States
Original Text
Volume Name Copies of Gravestones, 1819-1850
Page 44
Boston, MA: St. Augustine Cemetery Records, 1819-1859 Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2019 (From records supplied by the Roman Catholic Archdiocese of Boston).
https://www.americanancestors.org/DB2766/rd/55402/44/1425513916
Richard Meagher d Nov 11 1822 aged 79
Eliza Meagher d Mar 26 1822 aged 27 wife Richard
|
Person ID |
I58819 |
4 February 2018 |
Last Modified |
13 Jun 2020 |
Family |
Lydia YATES |
_MARI |
2 Nov 1776 |
Bristol, Lincoln, ME |
|
Married |
30 Dec 1776 |
Bristol, Lincoln, ME |
Children |
| 1. Sarah MEAGHER, b. C 1766? |
| 2. John MEAGHER, b. C 1768? |
| 3. Samuel MEAGHER, b. C 1770? |
| 4. Richard MEAGHER, b. C 1772? |
| 5. Mary MEAGHER, b. C 1774? |
| 6. Elizabeth MEAGHER, b. C 1775? |
| 7. Thomas MEAGHER, b. C 1779? |
| 8. William MEAGHER, b. Bef 1777, d. BY 1830, [Bremen/Bristol, Lincoln, ME] (Age > 53 years) |
| 9. James MEAGHER, b. [OCTOBER 1779], d. 27 Jul 1856 |
| 10. Jane MEAGHER, b. [1781], d. 14 Mar 1842 |
| 11. Catherine MEAGHER, b. [1782], ME , d. 13 Sep 1855? |
| 12. Margaret MEAGHER, b. [1794], ME , d. 6 Feb 1871, Norfolk, VA  |
| 13. Elizabeth MEAGHER, b. [1795], d. 26 Mar 1822 |
| 14. Ann MEAGHER, b. BY 1798, d. Aft 1842 Bef 1850, [Norfolk, VA] (Age ~ 51 years) |
|
Family ID |
F18887 |
Group Sheet | Family Chart |
-
-
Notes |
- ECW: Richard Maghar (Meagher) gentleman St Andrews. Joseph St Andrews. Edmund Digdeguash.
Early NB Probate: Nil
Loyalists to Canada: Nil
Me Soldiers and Sailors Revolutionary: p 499 Richard Mager Segeant Capt Turner's Co
Eastport Sentinel: Nil
Artificers: Nil
Lincoln County Probate published: Will of Robert Sproul r Bristol
Lincoln County Registry Books grantees 1769-1785, grantors 1769-1815: Checked, extracted.
Loyalist Claims: Nil
Readex Newspaper Database: mentions death several times
Sabine: Nil
Loyalists of Massachusetts: Nil
Checked Bristol town records to see if there was any mentioned of him 1775-1783: Nil
Massachusetts Probate Suffolk County: Nil
Hancock County Probate: Nil
NBGS Anglican: Nil
Campbelltown Assessment 1783: Nil
Bristol 1784: Nil
Bristol 1792: Richard Meagher 1 poll 21+ [Before 1771] None 16-21 [1771-1776]
Balltown 1791: Nil
Balltown 1792: Nil
Balltown 1799: Nil
Balltown 1801: Richard Majhor 1 poll 21+ [Before 1780]
Whitefield 1810: William Maigher 1 poll
Whitefield 1811: Nil
Jefferson 1810: Nil
Jefferson 1811: Nil
Census 1820: Nil Boston
Suffolk County Land Records: Nil
Ballstown West: Nil
French and Indian: Nil
Saint John Registry Books: Check 1st Index -1823. 1 deed extracted
Children
Penobscot Certified Loyal 1783: 9 over 10
Petition 1784: Wife and large family
Return 1784: Women: Eliz Mayher. Children over 10: Sarah Mayher, John Mayher, Saml Mayher, Richd Mayher, Mary Mayher. Children under 10: Eliza Mayher, Thomas Meyher
Back Lands 1784: Wife, 6 children 1 servant
- 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
The list below has been sorted in alphabetical order by surname, in order to isolate possible family groups.
Return of Men, Women and Children of the Penobscot Loyalists Settled in the District of Passamaquoddy the 10th of June 1784
Men: Richd Mayher
Women: Eliz Mayher
Children over 10: Sarah Mayher, John Mayher, Saml Mayher, Richd Mayher, Mary Mayher
Children under 10: Eliza Mayher, Thomas Meyher
See:
https://www.bac-lac.gc.ca/eng/discover/military-heritage/loyalists/loyalists-ward-chipman/pages/item.aspx?IdNumber=3054&
[Second Page, middle of the first Column. "Richd Mayher" or maybe "Maigher"]
http://freepages.genealogy.rootsweb.ancestry.com/~cannbfam/CH.pdf
We Lived
A Genealogical Newsletter of New Brunswick Sources
by Cleadie Barnett
Return of the Back Lands of the Penobscott Loyalists - 1784
[August 1784 per http://genforum.genealogy.com/trott/messages/117.html]
{This may match the item that follows, although the papers seem to be separate in the PANB reference file.}
A = Settlers B = Women C = Children D = servants E = no of acres
Frederick Meagher 1 woman 6 children 1 servant 400
- Lot 80 St David granted to John Chaytor
Volume A Page 59
[62/485]
No 36
Richard Meagher gentleman St Andrews Town
Edmund Dougherty yeoman St Andrews Town
36 pounds
100 acres on Oak Point Bay
Lot 80
23 February 1785
Richard Meagher
Lydia Meagher
Wit: John Connor, Archibald McLachlin
Volume B Page 129
[132/753]
Edmund Dougherty yeoman St David
Henry Barlow Brown Esq St Andrews
30 pounds
100 acres St David
Lot 80
granted to John Chaytor
conveyed to Richard Meagher
purchased by me
11 July 1791
Edm Dougherty
Wit: John Curry, John Robinson
Volume D Page 15
[18/473]
No 13
Henry Barlow Brown Esq St Andrews
Thomas Wyer Junior Esq St Andrews
300 pounds
Lot 5 Block F Bulkley's Division St Andrews
Lot 6 Block Q Morris's Division St Andrews
Lot 80 on the east side of Oak Point Bay St David 100 acres purchased of Edmund Dougherty
Lot 190 on Scoodiac River St Stephen 100 acres purchased of David Mowatt and James Russell
Farm Lot 151, 157 Moannes Streat
157, 191, 197 Scoodiac Rivier St Stephen each 100 acres
28 October 1808
H B Brown
Wit: Samuel Andrews, Don McLachlan
Volume D Page 416
[419/473]
No 406
Thomas Wyer Jr merchant St Andrews
Peter Christie Esq St Stephen
50 pounds
Lot 80, 100 acres St David
Lot 150, 157 100 acres each St Stephen
Lots 190, 191, 197 St Stephen
15 April 1815
Thomas Wyer Junr
Wit: Harris Hatch, David Wyer
- St George
Edward Eagan was granted 100 acre lot in St George on Lake Utopia
No dispoal through Index 2
https://archives.gnb.ca/Search/RS686/Details.aspx?culture=en-CA&Key=40375
Index to New Brunswick Land Grants, 1784 - 1997 (RS686)
Name EAGAN, Edward
Volume NS-1
Page 84
Grant number 22
Place Magaguadavic River
County Sunbury
Date 1785-02-09
Accompanying plan No
Acres 100
Microfilm F16300
Comment Re-registered NS Grant of 1784/04/04
Other names on this grant (53):
Volume A Page 106
[109/485
20 April 1786
Edward Eagan r St Andrews
Richard Meagher r St Andrews
28 pounds
land in Passamaquoddy on the River Maguguadavick in the Thousand acres Lott No 5 withn three Lott of Upper boundary no 5
Edward Eagan [His mark]
Wit: Nathan Phillips, William Towers
Rcd 28 June 1786
- Lot 6 Block N Parr's Division St Andrews granted to Richard Meagher
Volume A Page 367
[370/485]
No 197
Richard Meagher gentleman St Andrews
Riber Sim merchant St Andrews
80 pounds
Lot 6 Block N Parr's Division St Andrews
granted to Richard Meagher
12 February 1785
Richd Meagher
Wit: Mark Lumsden, Alexander Dick
- Lot 186 St Stephen granted to Richard Major
Volume B Page 500
[503/753]
No 800
John Dunn Esq Sheriff of Charlotte County
Henry Barlow Brown Esq St Andrews
selling the lands of the non resident proprietors in the Parish of St Stephen for their quota of work due on the Highways in said parish
8 pounds
William Par Lot 150
Peter Littlejohn Lot 157
Richard Meagher Lot 186
James Joice Lot 191
Alexander Morrison Lot 197
500 acres
4 February 1795
John Dunn
Sheriff of Charlotte
Wit: Peter McDiarmid
- Lot 1 Block F Morriss's Division St Andrews purchased of William Stewart the original grantee
Volume A Page 413
[416/485]
No 236
Richard Meagher mariner St Andrews
Patrick McMaster merchant Halifax
28 8 4
Lot 1 Block F Morriss's Division St Andrews
purchased of William Stewart the original grantee
7 February 1789
Richard Meagher
Patk McMaster & Co
Wit: Jos Garnett Esq
* * *
Water Lot 1 Block F Morris's Division St Andrews granted to William Stewart
Saint John Registry Books
Volume B1 Page 80
[83/238]
John Conner r St Andrew
Richard Magher mariner St Andrews
Water Lot 1 Block F Morris's Division
223 pounds
1/3 in cash and 2/3 in West India Produce or Farming Stock at cash price going by old sale in this town
24 January 1785
John Conner
Johannah Conner [Her mark]
Wit: John Dowling, James Phillips, Matthw Thornton, Daniel Brown
- Petition Nova Scotia 1784
https://novascotia.ca/archives/landpapers/archives.asp?ID=379&Doc=memorial
Nova Scotia Land Papers 1765-1800
Meagher, Richard place: New Brunswick
1784
...
The Memorial of Richard Meagher Most submissively represents:
...
wife and family resided in the province of Massachusetts Bay prior to the late Trouble where he enjoyed and occupied a good comfortable landed estate. However perceiving the peple to be ill disposed towards His Majesty's Government He quitted his wife, family & property and came to Fort George in Penobscot where he proved his Loyalty & Attachment to his Most Gracious Sovereign at the Time of the Seige
....
more fully appears in the written permission hereafterwards obtain from Capt Thomas Hartcup Commandant of the Navy at Penobscot in order to bring his wife and family...
...two schooners loaded...partly under the protection and convoy of Richd Pomroy then Master of His Majesty's armed schooner Digby...
...
wife and large family to support...
grant land at Passamaquoddy...
Richard Meagher
...
Approved for 500 acres
See:
https://www.familysearch.org/search/catalog/82415?availability=Family%20History%20Library
Land records, 1763-1914; index, 1784-1877
Authors: Nova Scotia. Department of Crown Lands
PANS no.: R.G. 20, series A
1784 (vols. 5-6), H - M
Family History Library
United States & Canada Film
1319894
8191880
Page 201
- Petition 1785 for land in St Andrews
https://archives.gnb.ca/Search/RS108/Details.aspx?culture=en-CA&Key=43078
Index to Land Petitions: Original Series, 1783-1918 (RS108)
Name MEAGHER, RICHARD
Year 1785
County Charlotte
Microfilm F1027
https://www.familysearch.org/search/catalog/78954?availability=Family%20History%20Library
Land petitions, 1783-1857
Authors: New Brunswick. Crown Land Office
1785 Hutchins, William - 1785 McPherson, Charles
Family History Library
United States & Canada Film
1288449
8130847
https://www.familysearch.org/search/film/008130847?cat=78954
[505/942]
...
appointed coroner for Penobscot
...
Asks for land near St Andrews Passamaquoddy 500 acres on Oak Point
2 October 1783
Richard Meagher
In Council
Cannot be complied with
- Petition 1786 for land in Passamaquoddy
https://archives.gnb.ca/Search/RS108/Details.aspx?culture=en-CA&Key=43079
Index to Land Petitions: Original Series, 1783-1918 (RS108)
Name MEAGHER, RICHARD
Year 1786
County Charlotte
Microfilm F1031
https://www.familysearch.org/search/catalog/78954?availability=Family%20History%20Library
Land petitions, 1783-1857
Authors: New Brunswick. Crown Land Office
1786 Forrester, George P. - 1786 Parker, Timothy
Family History Library
United States & Canada Film
1288453
8191394
https://www.familysearch.org/search/film/008191394?cat=78954
[571/835]
Richard Meagher from Massachusetts r Charlotte
Asks for 500 acres Passamaquoddy
Asks for "a Small Island laying on the Western Side of the Litteet grant Passage at the Entrance of Passamaquoddy Bay. that your Memoralist may be enable to Carry on a Fisher for the Support of his family"
Saint John 29th May 1786
[Page]
This is to Certify that I did Receive a Warrant to grant to Richard Maha five Hundred Acres of Land, from Governor Parr and that said Richard Maha has not had any part thereof
May 21st 1785
J Jones
D Surveyor
[Page]
Richard Meagher asks a small Island on the west side of La Tete Passage Passamaquoddy
Referred to the Surveyor Genl
The Island applied for within has been pointed out to me on the General plan by the Memorialist and no Grant or allotent of it has yet been made to any person within my Knowledge therefor it may be given to the Memorialist of His Excellency see fit
G Sproul S G
In Council 22d June 1786
Answered See Journal No 6 fol 1
30th May 1786
Certificate enclosed
- Name Richard MEAGHER
Record 1996
Location
Original Text Maine's Lost Babes: Charges of Fornication and Alleged Paternity In Lincoln County 1760-1786
Volume Name 18 (1996)
Page 33
The Maine Genealogist. Farmington, ME: The Maine Genealogical Society, 1977-. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2018.)
https://www.americanancestors.org/DB531/rd/20040/33/423054905
Mother: Elizabeth Martin
Alleged Father: Richard Meagher
Court Session: 1776?
Residence of Mother: Bristol
- Round Pond lot in Bristol that Meagher lived on
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. 12-13 1776-1781
Family History Library
United States & Canada Film
11364
8296947
https://www.familysearch.org/search/film/008296947?cat=352440
[551/571]
Volume 13 Page 246
James Yeats yeoman Bristol
Richard Meagher gentleman Bristol
200 pounds
land in Britsol
112 acres
beginning at a stake and stone at the southeast corner of the Rev Alexander McLean
thence running northwest 480 poles
thence running across to Symond Eliot's northwest corner bounds
thence running southeast to the sd Round Pond or southwest corner bounds of Symond Eliot
thence running across said pond to the bound first mentioned
being formerly called Bailey Lot
1 March 1781
James Yeats [His mark]
Wit: Alexader Nickels, Alexander Nickels Junr
Rcd 26 March 1781
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. 38-39 1796-1797
Family History Library
United States & Canada Film
11377
8296952
https://www.familysearch.org/search/film/008296952?cat=352440
[277/573]
Volume 28 Page 237
Mortgage
Richard Meagher yeoman Bristol
Cornelius Turner gentleman Waldoborough
$295
a certain lot of land whereon the said Richard at a place called round pond in Bristol
bounded on the southeast by the said pond
thence running northwest in width 42 poles between the lots of Simon Elliot on the northeast and the Revd Alexander McLean on the southwest back to the lot of Charles blinn on the northwest
100 acres
14 April 1797
Cornelius Turner
Wit: Robert McLintock, William Meagher
Rcd 25 April 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. 38-39 1796-1797
Family History Library
United States & Canada Film
11377
8296952
https://www.familysearch.org/search/film/008296952?cat=352440
[335/573]
Volume 39 Page 12
Richard Meagher yeoman Bristol
Cornelius Turner gentleman Waldoborough
$205
Round Pond, Bristol
bounded on the southeast by the said Pond
thence running back northwest in width 42 poles between the lots of Simon Eliott
on the northeast by the Revd Alexander McLean
on the southwest untill the lot of Charles Blenn on the northwest
100 acres
14 April 1797
Richard Meager
Wit: Ruth Keen, Hannah Leballester, Robert McLintock, William Meagher
Rcd 12 May 1797
Volume 39 Page 28
[350/573]
Richard Meagher yeoman Bristol
Benjamin Palmer gentleman Bristol
$354 1/3
on which I now lived in Round Pond Bristol
5 May 1797
Richard Meagher
Wit: Thos Johnston, Robert McLintock
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
[453/567]
Volume 45 Page 138
Richard Meagher Esqr Waterford Plantation
Benjamin Palmer gentleman Plymouth County
$216.57
Round Pond Bristol
bounded on the southeast by Round pond
thence running back a northwest course in width 42 poles between the lot of Simon Elliot on the northeast & the Reverend Alexander McClain on the southwest
until the lot now or late of Charles Blenn on the northwest
100 acres
15 July 1800
Richard Meagher
Wit: Robert McLintock, Nathaniel Palmer
- Various Bristol Lots
* * *
100 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. 14-15 1775-1782
Family History Library
United States & Canada Film
11365
8296948
https://www.familysearch.org/search/film/008296948?cat=352440
[277/518]
Volume 14 Page 259
Jacob Dockendorff yeoman Bristol
Richard Meagher yeoman Bristol
100 pounds
100 acres in Bristol
beginning at a stake & stone at the southward of Broadcove
thence running northwest 350 poles to a stake and Maple tree
thence running northwest 45 poles to a stake and pine tree
thence running southeast 350 poles to a stake and stone
thence running southewst 45 poles to the bounds first mentioned
5 April 1773
Jacob Dockendorff
Wit: John McFarland, Eler Nickels
Rcd 28 September 1779
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
[467/567]
Volume 45 Page 152
Richard Meagher Esqr New Waterford Plantation
Enos Baxter yeoman Bristol
$1500
land in Bristol
beginning at a stake and stones at the road at the Revd Alexander McLains line adjoining Charles Blenn or Daniel Elliot
thence running a northeast course 42 poles to an oak tree spotted on 4 sides
thence running aoutheast course 320 poles on Simon Elliot line to the shore a stake & stone
thence as the shore runs to Mr McLains southeast corner bounds
thence as the line runs a northwest course 320 poles to the bounds first mentioned
100 acres
28 July 1800
Richard Meagher
Lydia Meagher
Wit: Thos Johnston, Oliver Nash, Hannah Hilton
Rcd 28 July 1800
* * *
37 acres
Land records v. 12-13 1776-1781
Family History Library
United States & Canada Film
11364
8296947
https://www.familysearch.org/search/film/008296947?cat=352440
Volume 13 Page 147
[552/571]
James Yeats yeoman Bristol
Richard Meagher yeoman Bristol
90 pounds
land in Bristol
37 acres
beginning at a hemlock marked on four sides standing on the southerly shore of Round Pond it being the easterly corner bounds of Lot No 1 belonging to Jonas Fuller
thence running along ths shore 10? poles to a hemlock tree marked on 4 sides being the fromt of No 2 Lot
thence running easterly along shore as far as to make up 20 poles square
front being Lot No 3
thence running south 1 degree east to Arastees Richards's line
thence running north west on said line to the southerly corner of Lot No 1 being a cherry tree marked on 4 sides
thence running north 18 degrees east to first bounds
Being Lots No 2 and No 3
as they are laid down in N Mesharvy's plan with bridle road to the green Point
10 November 1779
James Yeats [His mark]
Wit: George T Yeats, Samuel Yeats, William Smith
Rcd 26 March 1781
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. 38-39 1796-1797
Family History Library
United States & Canada Film
11377
8296952
https://www.familysearch.org/search/film/008296952?cat=352440
[473/573]
Volume 39 Page 149
Richard Meagher r Bristol
Zenas Fuller yeoman Bristol
$100
land in Bristol
beginning at the corner of the lot owned by Yeats and known by the appellation or name of Poors Lot on the southerly side of Round Pond
running them souwesterly on said line to the sound
thence along on the shore to Zenas Fuller's corner bounds
thence northeasterly along saif line 172 poles to the Creek
thence along shore on said pond to the bound first mentioend
37 acres
12 - 1797
Richard Meagher
Wit: -
* * *
156 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. 32-33 1794-1795
Family History Library
United States & Canada Film
11374
7834676
https://www.familysearch.org/search/film/007834676?cat=352440
[438/547]
Volume 33 Page 137
Richard Megher yeoman Bristol
John Crocker yeoman Bristol
9 pounds
156 acres in Bristol
beginning at a stump
thence running north 32 degrees east 60 poles to a tree marked on 4 sides
thence running north 50 degrees west 416 poles
thence running south 32 degrees west 60 poles to the bounds first mentioned
adjoining Hugh Little on the one side & James Flanery on the other
25 April 1792
Richard Meagher
Wit: Elijah Crooker, Laighto Colbarth
Recd 10th December 1794
- Daughters witnesses to land transaction in Balltown 1805
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. 56 1805
Family History Library
United States & Canada Film
11386
8296820
https://www.familysearch.org/search/film/008296820?cat=352440
[150/285]
Volume 56 Page 119
Thomas Turner yeoman Ballston
Benjamin Pottle yeoman Balltown
quit claim
land in Balltown
beginning at the northeast corner of Nicholas Turner's land a tree spotted on the bank of Sheepscut river on 4 sides
thence running northwest 1 1/2 miles or 480 poles to a tree spotted on four sides
thence running northeast 80 poles to a tree spotted on 4 sides to land owned by John Clark
thence running southeast 480 poles to a tree spotted on 4 sides on the bank of Sheepscut river
thence running as the river runs to Nicholas Turner's corner bound
200 acres
25 March 1805
Thomas Turner
Wit: Catherine Meagher, Margarett Meagher
- Liberty Men & Great Proprietors: The Revolutionary Settlement on the Maine Frontier, 1760-1820
by Alan Taylor
University of North Carolina Press. 1990
p 119
Settlers ostracized and intimidated those who betrayed the community. equating their resistance with the Revolution, the Liberty Men considered proprietary supporters "Tories" who deserved coercism. For assisting the Kennebeck Proprietors, Richard Meagher, a leading man in New Waterford (late Malta, now Windsor), had his house burned by men he described as "a set of lawless ill-mannered fellows who dress in Indian dress to kill proprietors, sherifs and Tories (meaning I)."
[Richard Meagher to Deacon Samuel Goodwin 29 December 1808 (quote), and Meagher to General Court, House file 6385 (unpassed), Massachusetts Archives.]
p 272
1806 New Waterford/Windsor (backcountry), Lincoln County. Settlers destroy house belonging to Richard Meagher, a leading man who supports the Kennebeck Proprietors claim. Meagher to the General Court 6 February 1809, Unpassed House File 6385, MA
p 273
June 24 1806 New Waterford/Windsor (backcountry), Lincoln County. Thomas LeBallister leads settlers, who destroy a pile of clapboads belonging to Richard Meagher, a leading man who supports the Kennebeck Proprietors' claim. Commonwealth v LeBallister September 1807 LC-SJC, Record Book 3, 134. LCC.
- Acts and Resolves Passed by the General Court of the Commonwealth of Massachusetts
Passed at the session begun and holden at Boston, on the Eighth Day of January, in the Year of Our Lord One Thousand Eight Hundred and Twelve
Massachusetts General Court
Boston. Adams, Rhoades & Co 1812
p 322
CVI
Resolve granting Richard Meagher 500 acres of land. 12th February 1812
On the petition of Richard Meagher.
Resolved, for reasons set forth in said petition, That there be, and hereby is granted to said Richard Meagher, and his heirs and assigns forever five hundred acres of land of any of the unappropriated lands in the District of Maine, excepting the ten townships lately purchased of the Penobscot Indians, to be laid out under the direction of the agents for the sale of eastern lands, and in such place as they shall direct, who are hereby authorized and directed to give a good and sufficient deed of the same to the said Richard Meagher.
* * *
The Maine Historical Magazine, Volume 8
Page 169
Sometime during the war of 1812, Richard Meagher of Boston, who having lost his property there by fire, received a grants from the Commonwealth of Massachusetts for five hundred acres of wild land anywhere within its jurisdiction, without disturbing settler. Well, he came to Maine and having learned the situation of Iron Bound Island he came on there. The chance suited him very much and he persuaded the settlers to release their claims in his favor, and he would sell to them as cheap as anybody would and they all agreed to his proposal except grandsire Chilcott; he said he had been there over twenty years, and he could hold by quiet possession, and he was never disturbed. Richard Meagher then employed a surveyor, who after ascertaining the number of acres of land on the island, which was about 750 by a north and south line, set off grandshire Chilcott's claim on the west end of the island which was about 130 acres. They next by an east and west line, set off a portion of land on the south side of the island containg about 150 acres, which they called the "barren rock." The remainder of the island, bounded on the west by the Chilcott lot, south by the barren rock, east and north by the shore, Richard Meagher claimed by virtue of his grant. He next proceeded to run out the lots to suit the settlers; first by a north and south line he run out Barnabas Young's lot on the eastern end of the island; next to that of Wm Leland's lot; next was a portion of land between the Leland and Chilcott lots containing 169 acres; they made two lots of this by a north and south line, 86 acres in one, and 83 acres in the other, and grandshire Chilcott bough both lots. The one joining his home lot embraces quite a portion of his field and pasture. The other lot he sold to John Smith, where he built him a house, married Barnabas Young's oldest daughter, Mary, brought up quite a family of sons and daughters, and they spent the remainder of their days there. Some time less than one years after Mr Meagher had fixed up his business on the island, a Mr Benjamin Palmer of Scituate, Mass, who held a demand against Mr Meager, appeared on the island with an officer, and attached Meagher's interest on the island, but they fixed up their business to suit the parties all around and both left the island forever.
11 February 1812, Massachusetts granted Richard Meagher 500 acres of land in Maine. He petitioned the General Court to set off to him Iron Bound Island 26 January 1814. The Court granted his request, and 18 October 1814, by its agent, deeded Meagher several lots of land on the Island, viz: lots 1, 3, 4, containing 405 acres 105 ros, and so much of east end of a lot marked "barren rock" as will make up 500 acres as surveyed by David Wasgatt, August 1814.
- https://townline.org/category/maine-history/
Up and down the Kennebec Valley: Windsor
May 20, 2020/0 Comments/in Local History, Maine History, Windsor /by Mary Grow
Josiah Jones surveyed 6,000 acres in southeastern Windsor in 1797 on behalf of Grover and others. They called the area Pinhook, apparently because of a kink in the nearby West Branch of the Sheepscot River. By 1799, Lowden writes, it was generally known as Waterford, later sometimes New Waterford. He suggests the name might have been proposed by Richard Meagher, an early land speculator and agent for the Kennebec Proprietors, who came from Waterford County in Ireland. Lowden also cites a single 1805 reference to New Windsor.
- 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
[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 Scheepscut 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 fir 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
[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
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 v. 42-43 1798-1799
Family History Library
United States & Canada Film
11379
https://www.familysearch.org/search/film/008128467?cat=352440
Volume 43 Page 225
[547/573]
Joseph Trask yeoman Balltown
Richard Meagher yeoman Bristol
$100
land in Pinhook
beginning at the western branch of Sheepscut River on the eastern side of said branch at a tree spotted on four sides
thence running east southeast 100 poles to a poplar tree at Charles Glidden's line
thence running on said line north northeast 320 poles to a tree spotted on fourt side
thence running west northwest 100 poles to the branch
thence running west southwest as the branch runs to the first mentioned bound
200 acres
8 November 1798
Joseph Trask
Wit: Thomas Johnston, Oliver Nash
Filed 8 November 1798
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
[365/567]
Volume 45 Page 51
Ebenezer Grover yeoman Pinhook
Benjamin Brown doctor & surgeon Bristol
$60
quit claim
land in Pinhook described
24 September 1799
Ebenezer Grover [His mark]
Wit: Richard Meagher, George Russell
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
[44/579]
Volume 46 Page 14
Richard Meagher yeoman Bristol
Philip Hatch Junr yeoman Bristol
$200
quit claim
land in Waterford formerly Pinhook
beginning at Hemlock tree spotted on 4 sides at the southeast corner of Joshua Hilton's land on the branch
thence running as the river runs 50 poles about west southwest to Richard Meagher's northeast corner bounds a tree spotted on 4 sides
thence running north northwest course 640 poles to a tree spotted on 4 sides
thence running east northeast 50 poles to Joshua Hilton's line a tree spotted on 4 sides
thence running east southeast on said line 640 poles to the bounds first mentioned
200 acres
25 November 1799
Richard Meagher
Wit: Philip Hatch, Henry Fosset
Rcd 2 October 1800
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
[178/578]
Volume 50 Page 147
Richard Meagher gentleman New Waterford
Henry Fossett yeoman Bristol
$20
quit claim
land in New Waterford
beginning at the pond a tree spotted on 4 sides
thence running west northwest course 1 mile to beech tree spotted on 4 sides
thence running north northeast 50 poles to a spruce tree marked on 4 sides
thence running east southeast 320 poles to a pine tree marked on 4 sides
thence running south southwest 50 poles to the bounds first mentioned
100 acres
24 November 1800
Richard Meagher
Wit: Caleb Turner, William McIntyre
Rcd 8 October 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. 57-58 1805-1806
Family History Library
United States & Canada Film
11387
8296821
https://www.familysearch.org/search/film/008296821?cat=352440
[69/569]
Volume 57 Page 41
Richard Meagher gentleman New Waterford
Daniel Howard blacksmith Waldoborough
quit claim
land in New Waterford
beginning at the branch at a tree spotted on 4 sides for Philip Hatch's southwest corner
thence running a south southwest course 40 poles on the branch or river to an hemlock spotted
thence running a west northwest course 1 mile to the northeast corner of Jeney Meagher's land
thence running a north northeast course to Hatch's land a beech spotted on 4 sides
thence running east southeast on said line to the branch bound first mentioned
18 September 1802
Richard Meagher
Wit: Catherine Meagher, Margaret Meagher
Rcd 6 July 1805
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
[6371/569]
Volume 58 Page 65
William Meagher mariner Bristol
Alexander Sproul yeoman Bristol
$150
quit claim
land in Pinhook alias New Waterford
beginning at the western branch of Sheepscot RIver at the southern corner bounds of Jonas Woodberry a hemlock tree spotted on 4 sides
thence running a south southwest course 50 poles as the branch runs to a hemlock tree spotted on 4 sides being a part of 200 acres formerly held
thence running 320 poles through Thomas Grover's field a west northwest course as the line runs to a spruce tree spotted on 4 sides
thence a north northeast course 50 poles to Woodberry's corner
thence on a line east southeast to the first bounds mentioned at the branch
100 acres
6 August 1805
William Meagher
Wit: Robert Asking, Alexander Askins
Rcd 8 November 1805
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. 63-64 1807-1810
Family History Library
United States & Canada Film
11390
8202830
https://www.familysearch.org/search/film/008202830?cat=352440
[340/545]
Volume 64 Page 41
Richard Meagher gentleman Balltown
James Kavanagh merchant Newcastle & Matthew Cottrill merchant Nobleborough
$440
quit claim
land in Balltown
beginning at the western branch of Sheepscot River on the northeast corner line of land belonging to Jonas Woodberry
thence running west northwest 320 rods to a stake & stones
thence running north northeast 100 poles to a stake & stones to Benjamin Stickney's land
thence running by said Stickney's south line to the aforesaid Branch
thence running as said branch runneth to the first mentioned bounds
200 acres
mortgage
Richard Meagher
2 September 1807
Wit: Patrick Doyle, Joseph West
Rcd 22 September 1807
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. 65-66 1807-1808
Family History Library
United States & Canada Film
11391
8296823
https://www.familysearch.org/search/film/008296823?cat=352440
[369/559]
Volume 66 Page 69
Richard Meagher gentleman New Waterford
James Meagher r New Waterford
$100
quit claim
land in New Waterford
beginning at a stake & stones on the western side of the western branch of Sheepscut River 52 pols south of Stickney's line
thence running down as the branch runs southerly 52 poles to a hemlock tree for a corner bounds betwixt me & Woodberry
thence running west northwest 1 mile to a hemlock tree spotted for a corner on a parallel line with the meadow fence on Pinhook lot
thence running north northwest 52 poles to a spruce tree spotted for a corner bounds
thence running east southeast to the bounds first mentioend
18 January 1807
Richard Meagher
Wit: Jona Longfellow, Robert Page
Rcd 17 September 1807
- https://core.ac.uk/download/pdf/215519749.pdf
Spring 1992
The world of Kavanagh and Cottril: A portrait of
Irish emigration, entrepreneurship, and ethnic
diversity in mid-Maine, 1760-1820
Edward Thomas McCarron
University of New Hampshire, Durham
p 112
Besides farming, other occupations were taken up by the Irish along the Damariscotta. Travelling north from the Hanleys into the town of Bristol one would have come upon the house of Richard Meagher, a Waterford-born entrepeneur whose Maine career was built upon a variety of interests. Identified in deeds rather modestly as a yeoman in 1771, Meagher displayed a remarkable degree of social mobility in the years to come. By 1780 he is noted as a mariner, and later as a merchant and "Gentleman" associated with the New England coastal trade. His frequent lawsuits point to a busy network of trade ranging from St Andrews, New Brunswick, to Portsmouth, New Hampshire. With money gained from trade Meagher also speculated heavily in backcountry lands along the Sheepscot river. His holdings, significantly, were called New Waterford, or "Waterford Plantation," a double-barelled title that speaks both of his Irish origins and of his commercial intentions.
Meagher, along with sons James and William, eventually moved his interests to the backcountry, where he took possession of 1600 acres and opened a merchant store in
Balltown, soon to be known as Whitefield. Meagher was also appointed justice of the peace, a coveted position that spoke of his standing in the backcountry (a standing that in time would attract the animosity of his neighbors). Like other frontier speculators he set to work recruiting settlers to occupy his lands at New Waterford. Many of them, revealingly, were of Irish origin, suggesting a network of ethnicity and religion that extended into the backcountry. They included Daniel and Henry McKay, emigrants from Belfast; Andrew Kendall a farmer from near Drogheda; Cornelius McGuire from the mountains of Leitrim; and John Lacy who came from county Carlow by way of the Newfoundland fishing banks. On any given day we may have seen these settlers building fences around rough-hewn cabins and pastures, tending small plots of wheat, oats and potatoes, or gathering along the river to discuss the future site of a sawmill. Indeed, McGuire, in partnership with neighbor Joseph Linscott, built the first gristmill in the area on the Western Branch of the Sheepscot.
[Meagher's career has been reconstructed from a variety of sources. On occupation and landholding see LCRD 38:237; 39:12; and 66:69. Consult deed indexes 1761-1784, 1784-1794, 1794-1802, and 1802-1809 for a full picture of his land transactions. On court cases relating to Meagher see LC CGS (Sept, 1796); and LCSJC (June, 1799), (October, 1800).]
Church and family records reveal that the Irish at New Waterford were linked by more than field fences and ethnicity. All of them, together with Richard Meagher, were members of the fledgeling Catholic church established at Damariscotta in 1798. Here they jou rn ey ed occasionally to attend Sunday service and link up with other Irish families at special events and weddings. Several marriages, in fact, took place between New Waterford neighbors. Peter McKay, for example, married Mary Ann McGuire in 1807. Likewise, John Lacy married Eleanor Meagher, daughter of Richard Meagher. Godparents for their six children included various combinations of the Kendalls, McGuires, and Meaghers - ties that further reinforced this frontier settlement.''
[On the settlement of New Waterford see "A Plan of a part of Malta " by Survey or James Marr, April 4, 1810, Kennebec County Registry of Deeds, Augusta, Maine. Also see deeds pertaining to Richard Meagher, LCRD 45:231, 46:14, 47:187. On the Irish origins of the New Waterford folk and their travels in between see their naturalization petitions, Record Group 85, Boxes 477-478, NAW. John Lacy, for example, stated that "I was born in Ballyknockcrumpin in Ireland 1784 - in the last
day of March AD 1800 I sailed from Ross and arrived at Newfoundland where [I] remained until 1803 when I went to Portland where I arrived the 15 of August ... and to Windsor where I have since remained." Lacy's petition was originally filed at the Supreme Judicial Court of Kennebec County; see volume 8 pg 276.]
While ripples of family and community slowly expanded among the Irish of New Waterford, the waters were far from tranquil for Richard Meagher along the Sheepscot. Aggressive and ambitious, Meagher differed substantially from his Yankee neighbors who were largely poor squatters intent on settling sufficient land to pass on to their families. Moreover, the Irishman had allied himself with the Kennebec Proprietors, a speculative company that was in open contention with many of the backcountry farmers. Whereas the company claimed the land by virtue of a vague seventeenth century land grant, many of the settlers believed that ownership of the land was confirmed by one's physical settlement and improvements, rather than simply a written deed. Increasingly they banded together to resist the surveying teams sent into the backcountry and the financial demands of the proprietors.
Into this cauldron fell Richard Meagher. As a justice of the peace and leading man in the region, he was responsible for mai nta ining order and enforcing the legal claims of the Kennebec Proprietors along the Sheepscot. Furthermore, his own speculative interests often conflicted with those of his neighbors, who squatted on disputed property or purchased deeds from rival land companies. Not surprisingly Meagher was labeled an agent for the Kennebec company and became himself the target of increasingly violent protests. Indeed, the court records for Lincoln county reveal a remarkable number of suits brought by Meagher against his neighbors during the opening years of the nineteenth century. These included cases of debt, trespass, unlawful cutting of timber on his holdings, and destruction of private property. In 1806, for example, when he and his family attempted to erect a new house frame, it was burned three times in succession by mobs of "white indians." The settlers in turn complained of Meagher, who was certainly not beyond reproach. David Linn, for example, wrote to the Plymouth company informing them that Meagher, a.... [more and more and more]
[A sampling of Meagher's legal suits can be seen in docket books for the Lincoln County Court of Common Pleas. These include a plea of trespass against Scribner Mooney (Jan 1, 1802); a suit for debt against Jonas Tarbel (Jan, 1802); and a suit for damages brought against William Nutt and others who "cut down, carried away and des troyed three hundred of the Plaintiff's pine trees...and one hundred of the Plaintiff?s hemlock trees," (May, 1804). Things started to heat up in 1806 when Thomas LeBailister, a farmer in New Waterford, led settlers onto Meagher's property and destroyed a pile of clapboards intended for his house. See Commonwealth v. LeBallister, September 1807, LCSJC, Record Book, III, pg 134. This protest culminated in the burning of Meagher?s houseframe, described in a letter, Richard Meagher to the General Court, Feb. 6 , 1809, House file 6385, MA. On Meagher also see A an Taylor, Liberty Men and Great Proprietors, pp 119, 272-273.]
p 118
In time, Richard Meagher was driven out of the Sheepscot. In a letter to the Massachusetts General Court asking for compensation he recounted that his house and property had been burned to the ground and his family scandalizedby "a set of Lawless minded Fellows who dress in Indian Dress to kill proprietors, sheriefs and tories (meaning I)." He went on to explain that his family was "scattered abroad from a handsome and good property where we had lived happy thirty years in credit and reputation." Leaving Maine behind, Meagher took up residence in Boston where at age 68 he obtained a licence for an auction and commission business. With remarkable pluck Meagher rebuilt part of his losses - and immediately reinvested in yet another speculative venture, this time on Ironbound island in Frenchman's Bay . His career, while mercurial at best, underscores the fact that for some Irishmen, America opened up a remarkable range of opportunities that were often beyond their reach in the homeland.
p 119
Leaving Maine behind, Meagher took up residence in Boston where at age 68 he obtained a licence for an auction and commission business. With remarkable pluck Meagher rebuilt part of his losses - and immediately reinvested in yet another speculative venture, this time on Ironbound island in Frenchman's Bay. His career, while mercurial at best, underscores the fact that for some Irishmen, America opened up a remarkable range of opportunities that were often beyond their reach in the homeland.
Page 147
Walter Madigan Wiscasset Trader Thomastown, Kilkenny
James Meagher Whitefield Merchant County Waterford
Richard Meagher Bristol Gentleman County Waterford
William Meagher Wiscasset Captain County Waterford
John Molloy Hallowell Trader Ireland [?]
William Mooney Newcastle Merchant County Wicklow
Michael Power Wiscasset Captain Ireland
Richard Power Jefferson Trader County Kilkenny
Sources: Naturalization Petitions, Lincoln and Kennebec County Maine, Record Group 85, Boxes 477-78, 480, NAW; Gravestone inscriptions, Genealogical data.
- Balltown Records
https://www.familysearch.org/search/catalog/60966?availability=Family%20History%20Library
Town and vital records, 1791-1924
Authors: Whitefield (Maine). Town Clerk
Town and vital records, 1791-1924
Family History Library
United States & Canada Film
12312
7596939
https://www.familysearch.org/search/film/007596939?cat=60966
[481/645]
Monday 16 March 1801 at the Dwelling house of Mr James Revers
Warrant 24 February 1801
...
[483/645]
...Surveyors of Lumber
Benjamin King
Peter Laberee
Joshua Little
David Bagley
Richard Maighor [Meagher]
Samuel Waters
William Hopkins
Daries Perham
Joseph Jones
Jonathan Trask
Thomas Trask Jr
[487/645]
Monday 4 April 1803 at the Dwelling house of Mr James Revers
Warrant 14 March 1803
[488/645]
...
Surveyors of Highways
John Jones
John Jonson
Thomas Weeks
Abither Richardson
Thomas Kenneday
William Hobkins
Jonathan Trask
Joseph Avery
Samuel Waters
Moses Noyes
John Boynton Jr
Timothy Ferrin
Jonathan Peasley
Jonathan Jones
Daniel Plummer
Aaron Potter
Leonard Bartlet
Nathan Longfellow Jr
Michal Duley
James Norris
John Woodman
Sewell Longfellow
Richard Magher [Meager]
[498/645]
Monday 6 April 1807 at the Dwelling house of Mr James Revers
Warrant 21 March 1807
[499/645]
Met According to adjournment the following
...
Surveyors of Lumber
Moses King
Peter Labree
Aaron Young
Gorge Clerck
John Erskins
Richard Majher [Meagher]
- Maine Court Record: Richard Meagher
Name: Richard Meagher
Residence: Windsor
Cause of Action: Trespass
Plantiff, Defendant or Deponent: Plaintiff
Court: Kennebec County Supreme Judicial Court
Session: Dec. 1804
Volume & Page: 2-259-2619
Reference Code: 20-10
Other parties: Jonas Tarbell (defendant)
Maine Court Record: Richard Meagher
Name: Richard Meagher
Residence: Windsor
Cause of Action: Trespass
Plantiff, Defendant or Deponent: Plaintiff
Court: Kennebec County Supreme Judicial Court
Session: Dec. 1804
Volume & Page: 2-259-2620
Reference Code: 20-10
Other parties: John Webber (defendant)
- Lincoln County Court of General Sessions
1790-1808
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
[762/1111]
Lincoln Ss At a Court of General Sessions of the Peace held at Warren within and for the County of Lincon, on the second Tuesday of January being the thirteenth day of said Month Anno Domini 1801
Present
Thomas Rice Esq
Nathl Thwing Esq
Orchard Cook Esq
Josiah Reed Esq
Dummer Sewall Esq
Names M Head Esq
David Fales Esq
Ebenez Jennison Esq
Jacob Ludwig Esq
Saml Brown Esq
Saml Jacobs Esq
James Malcolm Esq
David Dennis Esq
Thomas Johnston Esq
Patrick Pebbles Esq
Richd Meagher Esq
[783/1111]
Lincoln Ss At a Court of General Sessions of the Peace held at Pownalborough within and for the County of Lincoln on the second Monday of May being the tenth day of said Month Anno Domini 1802
Present
Thomas Rice Esq
Nathaniel Thwing Esq
Jon Bowman Esq
Orchard Cook Esq
Samuel Tibbets Esq
William King Esq
Denny McCobb Esq
William McCobb Esq
Francis Weston Esq
James Rogers Esq
Walterman Thomas Esq
Abel Wood Esq
Richd Meagher Esq
Jon Goudy Esq
Timy Persons Esq
Jacob Ludwig Esq
David Dennis Esq
David Fales Esq
Ezek Thompson Esq
Wm McIntyer Esq
Abijah Richardson Esq
[793/1111]
Lincoln Ss At a Court of General Sessions of the peace held at Warren within and for the County of Lincoln, on the second Monday of January being the tenth day of said month Anno Domini 1803
Present
...
Richd Meagher Esq
[848/1111]
Lincoln Ss At a Court of General Sessions of the peace held at Topsham within and for the County of Lincoln on the fourth Monday of August being the 26 day of said Month AD 1805
Present
...
Richd Meagher Esq
....
[865/1111]
Lincoln Ss At a Court of General Sessions of the peace held at Topsham within and for the County of Lincoln on the fourth Monday of August being the twenty fifth day of said Month AD 1806
Present
...
Richard Meagher Esq
...
[870/1111]
Lincoln Ss At a Court of General Sessions of the peace held at Warren within and for the County of Lincoln on the Second Monday of January being the twelfth day of said Month Anno Domini 1807
Present
...
Richard Meagher Esq
...
- Sarah Meagher
in the 1820 United States Federal Census
Name: Sarah Meagher
Home in 1820 (City, County, State): Dresden , Lincoln, Maine
Enumeration Date: August 7, 1820
Free White Persons - Females - Under 10: 1
Free White Persons - Females - 26 thru 44: 1 [1776-1794]
Free White Persons - Under 16: 1
Free White Persons - Over 25: 1
Total Free White Persons: 2
Total All Persons - White, Slaves, Colored, Other: 2
1820 U S Census; Census Place: Dresden, Lincoln, Maine; Page: 112; NARA Roll: M33_36; Image: 71
Sally Meagher
in the 1830 United States Federal Census
Name: Sally Meagher
Home in 1830 (City, County, State): Dresden , Lincoln, Maine
Free White Persons - Females - 50 thru 59: 1 [1771-1780]
Total Free White Persons: 1
Total - All Persons (Free White, Slaves, Free Colored): 1
1830; Census Place: Dresden, Lincoln, Maine; Series: M19; Roll: 49; Page: 388; Family History Library Film: 0497945
William Magers
in the 1830 United States Federal Census
Name: William Magers
[William Mayers ]
Home in 1830 (City, County, State): Dresden , Lincoln, Maine
Free White Persons - Males - 10 thru 14: 1
Free White Persons - Males - 15 thru 19: 1
Free White Persons - Males - 20 thru 29: 1
Free White Persons - Males - 40 thru 49: 1 [1781-1790]
Free White Persons - Females - 5 thru 9: 1
Free White Persons - Females - 30 thru 39: 1
Free White Persons - Females - 60 thru 69: 1 [1761-1770]
Free White Persons - Under 20: 3
Free White Persons - 20 thru 49: 3
Total Free White Persons: 7
Total - All Persons (Free White, Slaves, Free Colored): 7
1830; Census Place: Dresden, Lincoln, Maine; Series: M19; Roll: 49; Page: 386; Family History Library Film: 0497945
|
|
|