1751 - Bef 1840 CENSUS
-
Name |
Thomas GROVER |
Born |
9 Apr 1751 |
Upper Parish, York, York, ME |
- Maine Genealogist, The Journals and Periodicals
RECORD : 2001
VOLUME : 23
PAGE : 128
TEXT : BIRTHS OF THE UPPER PARISH IN YORK: Transcribed from the original manuscript record book in 1931 by Lester M. Bragdon, Town Clerk
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/14555/128/265207596
Ebenezer son of Matthew Grover & Martha his Wife Daughr of William Grant their Children born in York
William born May 10 1746
Jane born Janry 31 1747/1748
Thomas born April 9 1751
[York Vital Records p 51]
|
Gender |
Male |
Birth |
[BEFORE 1755] |
Birth |
[BEFORE 1765] |
Birth |
[BEFORE 1775] |
Birth |
[1751-1760] |
Residence |
13 Sep 1777 |
Balltown, Lincoln, ME |
- Massachusetts State Archives Collection
Volume 322 Page 180
Bawltown letter dated 13 September 1777
A list of the Mens names in the Plantation of Bawltown [Balltown, Whitefield/Jefferson] from sixteen years and upwards agreeable to an act of Cort [sic] December 9th 1776
Mecres Carr Capt [m Elizabeth Wait s Sylvanus Carr m Lydia Macrest]
Joshua Little 1st Lieut [m Lydia Brown s Samuel Little m Sarah Follansbee]
Benjn King 2 Lieut [m Ruth Bartlett s Benjamin King m Sarah Taylor]
Ephraim Brown Sergt
Jonathan Bartlett [Sergt] [m Lydia Chase s Christopher Bartlett m Mary Clement]
Jacob Rowel [Sergt] [m Hannah Carlton s John Rowell m Mary Wadlin]
James Murphy [Sergt] [b Ireland m Sarah Linsey]
Samuell Parmer Corpl [Palmer?] [m Ann Pearson s Timothy Palmer m Jane Stickney]
Samuell Whitman [Corpl] [m Rhoda Parkman s John Whitman m Abigail Hollis]
Timothy Ferrin [Corpl]
Thomas Grover [Corpl] [s Benjamin Grover m Mehitable Toothaker]
Petter Dow [m Elizabeth Huse s Peter Dow m Susannah Page]
Solln Clark
Wllm Boynton [m Esther Wyman s Caleb Boynton m Christian Parsons]
Saml Bawl [Ball]
John Boynton
Jeri Brand [Bran, Brann]
Isaac Brand
Stephen Belden
Thoms Cunningham
Moses Cooper
Thoms Day
John Decker
John Fish
John Philbrook [Philbrick]
Ebenezr Philbrook
Jonathn Philbrook
Andrew Gledden [Glidden]
Arnold Gledden
Asse Heath
Saml Jonson [Johnson]
Joseph Rogers
James Reves [Reeves, Reaves]
James Turner
James Shepard
John Duely [Dooley]
Ebenez Grover
Benjn Dow
Charles Gledden
Enoch Averil
Caleb Bartlet [Bartlett]
Leonard Cooper
Caleb Cressis? [Curtis?]
Patrick Callon
James Jonston Davis
James Emery
Stephen Grover
Davi Hutchens [Hutchins, Hitchings]
Jonathan Heath
Isaac Heath
Daniel Lambord
Nathan Longfello [Longfellow]
Jonn Norris
Samll Per????
Oliver Peasley
Ezekiel Peasley
Prince Rogers
Ezekiel ?
Ezekiel Sterns [Stearns]
Thomas Turner
Nicklas Turner
Jonah Vining
John Woodman Senr
Ralph Chiney [Cheney]
Willm Carr
John Woodman Junr
Abner Ford
Ebenezer Philbrook Senr?
Jonathan Bartlet Junr?
Michael Gledden
Joseph Bartlett
Benj Kinney [Kenney]
Joshua Chamberlin [Chamberlain]
Richard Turner
Benjn Stickney Clerk
Mecres Carr Capt
Joshua Littl Lieut
Benjn King Lieut
|
Residence |
2 Dec 1786 |
Balltown, Lincoln, ME |
Residence |
18 Jan 1798 |
Balltown, Lincoln, ME |
Residence |
13 Apr 1798 |
Balltown, Lincoln, ME |
Residence |
1800 |
Balltown, Lincoln, ME |
- Thomas Grover
in the 1800 United States Federal Census
Name: Thomas Grover
Home in 1800 (City, County, State): Balltown, Lincoln, Maine
Free White Persons - Males - Under 10: 3
Free White Persons - Males -10 thru 15: 1
Free White Persons - Males - 45 and over: 1
Free White Persons - Females - Under 10: 1
Free White Persons - Females - 10 thru 15: 1
Free White Persons - Females - 26 thru 44: 1
Number of Household Members Under 16: 6
Number of Household Members Over 25: 2
Number of Household Members: 8
Year: 1800; Census Place: Balltown, Lincoln, Maine; Series: M32; Roll: 6; Page: 345; Image: 331; Family History Library Film: 218676
|
Assessed |
1801 |
Balltown, Lincoln, ME |
- Taxes 1801, Anson - Lewiston
amily History Library
United States & Canada Film
959908
Thomas Grover: Polls 21+: 1
James Murphy
John Todd
Isaac Bran
William Nutt
Joseph Barey
Thomas Grover
John Carlow
Richard Car
Richard Baley
James Ayres
Josiah Plummer
Manson? Potter
John Philbrook
? Gilman
Saml Fowls
William Fowls
Abrm Tar
|
Residence |
20 Aug 1801 |
Balltown, Lincoln, ME |
Residence |
24 Dec 1805 |
Balltown, Lincoln, ME |
Residence |
1810 |
Malta, Kennebec, ME |
- Thos Greven
in the 1810 United States Federal Census
Name: Thos Greven
Home in 1810 (City, County, State): Malta, Kennebec, Maine
Free White Persons - Males - 10 thru 15: 1
Free White Persons - Males - 45 and over: 1
Free White Persons - Females - Under 10: 2
Free White Persons - Females - 10 thru 15: 1
Free White Persons - Females - 45 and over : 1
Number of Household Members Under 16: 4
Number of Household Members Over 25: 2
Number of Household Members: 6
Year: 1810; Census Place: Malta, Kennebec, Maine; Roll: 11; Page: 699; Image: 00688; Family History Library Film: 0218682
|
Residence |
2 Mar 1810 |
Malta, Kennebec, ME |
Residence |
1820 |
Jefferson, Lincoln, ME |
- Thomas Grover
in the 1820 United States Federal Census
Name: Thomas Grover
Home in 1820 (City, County, State): Jefferson, Lincoln, Maine
Enumeration Date: August 7, 1820
Free White Persons - Males - 45 and over: 1
Free White Persons - Females - 16 thru 25: 1
Free White Persons - Females - 45 and over : 1
Number of Persons - Engaged in Agriculture: 1
Free White Persons - Over 25: 2
Total Free White Persons: 3
Total All Persons - White, Slaves, Colored, Other: 3
1820 U S Census; Census Place: Jefferson, Lincoln, Maine; Page: 71; NARA Roll: M33_36; Image: 48
|
Residence |
1830 |
Whitefield, Lincoln, ME |
- Thomas Goover
in the 1830 United States Federal Census
Name: Thomas Goover [Thomas Grover]
Home in 1830 (City, County, State): Whitefield, Lincoln, Maine
Free White Persons - Males - 70 thru 79: 1
Free White Persons - Females - 50 thru 59: 1
Total Free White Persons: 2
Total - All Persons (Free White, Slaves, Free Colored): 2
1830; Census Place: Whitefield, Lincoln, Maine; Series: M19; Roll: 49; Page: 30; Family History Library Film: 0497945
|
Died |
Bef 1840 CENSUS |
Person ID |
I59711 |
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 |
-
-
Notes |
- Maine Wills: Thomas Grover 1838 r Bowdoin
Deed 1786: wife Sally. See note in Abigail Denslow
Balltown Assessment 1791: Nil
Balltown Assessment 1792: Nil
Balltown Assessment 1797: Nil
Jefferson Assessment 1810: Nil
Jefferson Assessment 1811: Nil
Whitefield Assessment 1810: Nil
Whitefield Assessment 1811: Nil
Newcastle Vital Records: Nil
Revolutionary War Pension: Nil
Lincoln County Probate Index: Nil
Readex: Nil
Other Thomas Grovers in Lincoln County during the Revolution:
Thomas Grover m Abigail Denslow m Hannah Wheeler r Bowdoin
Mentioned in Balltown plantation records
- Thomas Grover's 200 Acre Lot in Pinhook
The southern 100 acres he lived on
William Hopkins owned to the north, Joseph Trask to the west, Sheepscot branch to the east.
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. 42-43 1798-1799
Family History Library
United States & Canada Film
11379
8128467
https://www.familysearch.org/search/film/008128467?cat=352440
[546/573]
Volume 43 Page 224
Thomas Grover yeoman Balltown
William Meagher goldsmith Bristol
$100
quit claim
land in Balltown
beginning at the branch at the southern bounds of William Hopkins
thence running along on the branch that is the southern branch of Sheepscot river 50 rods to a stake & stones adjoining the land which Mr Thomas Grover now lives being a part of his 200 acre lot
thence running 320 poles until it strikes the head line that is Joseph Trask's land
thence running north northeast 50 rods till it strikes Hopkins's line
thence running east southeast 320 poles to the bound first mentioned
100 acre
18 January 1798
Thomas Grover [His mark]
Wit: Joseph Trask, Samuel 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. 57-58 1805-1806
Family History Library
United States & Canada Film
11387
8296821
https://www.familysearch.org/search/film/008296821?cat=352440
[457/569]
Volume 58 Page 147
Thomas Grover yeoman Ballstown
Rogers Northey yeoman Bristol
$600
quit claim
land in Ballstown on the western side of the western branch of Sheepscut River above Pinhook Mills
beginning at a hemlock tree for a corner on said branch being Richard Meagher's southerly corner & running west northwest 200 poles to a beech tree marked for a corner joining on said Meagher
thence running south southwest joining on Ichabod Partidge's land 110 poles to a beech tree marked for a corner joining on Ned Trask's land so called
thence running east southeast 200 poles to a stake & stones joining on the mill lot so called
thence running northeast by north 106 poles to said western branch to a hemlock tree marked for a corner
thence up said branch 22 poles to bounds first mentioned
144 acres
24 December 1805
Thomas Grover [His mark]
Sarah Grover [Her mark]
Robert Turner
George Rhoads
Joseph Stetson
Jonas Woodbery
- 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 [See Ebenezer]
described
400 acres
13 April 1798
Joseph Trask Jr
Ebenezer Grover [His mark]
Abijah Grant
Thomas Grover [His mark]
Wit: Richd Meagher, Enoch Dole
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
tjhence 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. 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 northwst to the first mentioned bounds
400 acres
19 July 1799
Ebenezer Grover [His mark]
Wit: Richard Meagher, Artemus Sikes
- https://www.familysearch.org/search/catalog/581614?availability=Family%20History%20Library
Court records, 1761-1989
Authors: Maine. Court of General Sessions
Court dockets 1834-1842 Court records v. 1-4 1761-1816
Family History Library
United States & Canada Film
1765424
7856980
https://www.familysearch.org/search/film/007856980?cat=581614
[368/1111]
Lincoln Ss Anno Reipublicae Americanae Tertio
At a Court of General Sessions of the Peace held at Pownalborough within and for the County of Lincoln, on the last Tuesday of September, being the 29th Day of said Month, Anno Domini 1778
[373/1111]
p 170
Ordered That the Sum of nineteen pounds seven shillings and Six pence, taxed in three Bills of Costs against Nehemiah Turner, Thomas Grover and Andrew Glidden, who were criminally prosecuted at this Court and ordered to go without day be paid out of the County Treasury to Jona Bowman Esqr agreeable to his Acct.
- Court Case for Harboring Deserters
Deserters:
Stephen Grover s Ebenezer Grover m Martha Grant
Arnold Glidden s Charles Glidden m Abigail Weathern
Benjamin Turner s Nehemiah Turner m Lois Hutchins
Accused Harborers:
Ebenezer Grover m Martha Grant
Thomas Grover s Ebenezer Grover m Martha Grant
Andrew Glidden s Charles Glidden m Abigail Weathern
https://www.familysearch.org/search/catalog/581614?availability=Family%20History%20Library
Court records, 1761-1989
Authors: Maine. Court of General Sessions
Court dockets 1834-1842 Court records v. 1-4 1761-1816
Family History Library
United States & Canada Film
1765424
7856980
https://www.familysearch.org/search/film/007856980?cat=581614
[368/1111]
p 165
Lincoln Ss Anno Reipublicae Americanae Tertio
At a Court of General Sessions of the Peace held at Pownalborough within and for the County of Lincoln, on the last Tuesday of September, being the 29th Day of said Month, Anno Domini 1778
[371/1111]
p 168
The Government and people of the Massachusetts Bay v Ebenezer Grover, Thomas Grover & Andrew Glidden
all of a place called Ballstown in the County of Lincoln Yeomen, upon a presentment of the Grand Inquest for the Body of the County aforesaid against them, for that on the first Day of December last [1777]
Stephen Grover of said Ball Town Yeoman, Arnold Glidden of said Ballstown Yeoman, and Benjamin Turner of Newcastle
in said County Yeoman were Soldiers duly inlisted into the Army in the Service of the United States of America & afterwards on the twelfth day of February last [1778] did desert from the said Army and Service & continued to be Deserters until the first Day of August last [1778], and that the said
Ebenezer Grover, Thomas Grover & Andrew Glidden at said Ballstown,
on the said twelfth day of February last aforesaid [1778], and from the said twelfth day of February until the first day of August aforesaid [1778], having probable Cause to Suspect & knowing that the said
Stephen Grover, Arnold Glidden & Benjamin Turner
were Deserters as aforesaid, the said
Stephen Grover, Arnold Glidden and Benjamin Turner
with Force and Arms did conceal & harbour, in evel Example to all others in like kind offending & against the peace &c. And to the said Presentment the said Ebenezer, Thomas & Andrew severally plead not Guilty.
And Whereupon a Jury was Sworn according to Law to try this Issue, to wit, William Martin foreman & fellows, who upon their Oath Say, That the said Ebenezer Grover is Guilty. That the said Thomas Grover is not Guilty. That the said Andrew Glidden is not Guilty. It is therefore Considered by the Court that the said Ebenezer pay a fine of twelve Pounds, One Moiety to the Use of Saml Ball the Prosecutor, and the other Moiety to the Use of this Government & that he pay Costs standing committed till this Sentence be performed; And that the said Thomas & Andrew go thereof acquitted without day.
Ebenezer Grover discharged of his Recognizance by Proclamation.
Thomas Grover discharged of his Recoge by Proclamation.
Andrew Glidden discharged of his Recoge by Proclamation.
- 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
[533/579]
Volume 47 Page 203
Thomas Grover yeoman Balltown
John Carlow yeoman Lincoln County
$50
quit claim
land in Balltown
beginning at the western branch of Sheepscut River at a hemlock tree spotted on 4 sides
thence running a southwest & south course 100 poles to a beach stake & stones
thence running east southeast to the Mill pond a hemlock spotted on 4 sides 115 ples
thence as branch runs 130 poles about a north northwest course to the bounds first mentioned 43 acres
20 August 1801
Thomas Grover [His mark]
Wit: Caty Meagher, Lydia Meagher
Sold to his nephew John Carlow 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. 72-73 1809-1811
Family History Library
United States & Canada Film
11394
8296824
https://www.familysearch.org/search/film/008296824?cat=352440
[547/593]
Volume 73 Page 242
Thomas Grover yeoman Malta
Joseph Bran r Jefferson
$200
quit claim
land in Malta
beginning at a hemlock tree on the western branch so called marked on 4 sides
thence running about east and by south by James Gray's land til it strikes a spruce tree marked on 4 sides
thence running about northeast to William Gliden's line to a hemlock tree marked on 4 sides A T the same tree
thence by Will Gliden line to birch tree on the western branch marked on 4 sides
thence down said branch to the bounds first mentioned
100 acres
2 March 1810
Thomas Grover [His mark]
Wit: Sal Waters, Ruth Waters
- Revolutionary Service Records
Is this him?
Massachusetts Soldiers and Sailors in the Revolutionary War (Images Online)
Massachusetts Soldiers and Sailors of the Revolutionary War, Vol 6
p 927
Thomas Grover. Private Captain John Blunt's Company, Major William Lithgow's detachment of militia; service from 27 September 1779 to 10 November 177p, 1 month 15 days, defending frontiers of Lincoln County.
[Several other Thomas Grovers.]
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. 37, Sea coast defense, Penobscot Expedition 1775-1781 Vol. 38, Penobscot Expedition, Crafts Regiment 1776-1783
Family History Library
United States & Canada Film
1906888
8092198
https://www.familysearch.org/search/film/008092198?cat=729681
[104/628]
Volume 37 Page 105
A Role for the Continental Pay of Cptn John Blunts Compy in A Detachment of Militia Under the Command of Major William Lithgow to Defend the frontier of the County of Lincoln Commencing the tenth Day of September and Ending the tenth Day of November AD 1777
...
Saml Johnston. Private. Service: 1 month 15 days. Pay per month 2 - -. Subsistence per month: 3 0 0. No of Miles: 90. Mileg at a peny pr Mile: - 7 6. Amount of Subsistance Mileg and pay Due: 3 7 8
Others at 90 miles
Joshua Little
Thomas Clerk
James Clerk
John Clerk
John Starbird
Saml Johnston
Ebenezer Philbrook
Nathaniel Muncey
David Boyington
Thomas Grover. Private. 1 month 15 days. 2 - -. 3 - -. 96. - 8 0. 3 8 0.
Others at 96 miles
Ralph Cheney
Volume 37 Page 144
[200/628]
A Role for the aditional Pay of Capt John Blunts Compy in a Detachment of Militia in the Command of Major William Lithgow to Defend the frontier of the County of Lincoln Commencing the tenth day of September and End the tenth day of November AD 1779
[More or less the same roll.]
Names. Rank. Time of service. Pay pr Month. No miles. Mileg at 2 Shill pr Mil. Amount of Miledge & pay Due.
...
Saml Johnston Private 1 month 15 days. 21 - -. 90 miles. 9 - -. 40 10 -
- The Historical Origins of Terrorism in America: 1644-1880
By Robert Kumamoto
p 187
Mentions deposition of Jonathan Jones, John Jones, Thomas Grover, and Paul Jones 5 January 1796, re: resistance in Malta
|
|
|