1743 - Bef 1790 CENSUS
-
Name |
Ezekiel STEARNS |
Born |
20 Feb 1743 |
Gender |
Male |
Baptism |
6 Mar 1746 |
Sharon, Norfolk, MA |
- Massachusetts, Town and Vital Records, 1620-1988 for Zekill Stearns
Sharon
p 59
Stearns
Abigail d Ebenr bp 21 April 1754
Joshua s Ebenr bp 6 August 1749
Mary d Ebener bp 5 May 1745
Sarah d Ebenr bp 6 Aug 1749
Zekill s Ebr bp 6 March 1743
|
Birth |
[1740] |
Residence |
13 Sep 1777 |
Balltown, Lincoln, ME |
Death |
BY 1795 |
Died |
Bef 1790 CENSUS |
Person ID |
I59722 |
4 February 2018 |
Last Modified |
17 Jul 2020 |
Father |
Ebenezer STEARNS |
Mother |
Thankful CLAPP, d. 22 May 1761 |
Married |
19 Sep 1734 |
- Ebenezer Stearns
in the Massachusetts, Town and Vital Records, 1620-1988
Name: Ebenezer Stearns
Event Type: Marriage
Marriage Date: 19 Sep 1734
Marriage Place: Walpole, Massachusetts
Spouse Name: Thankfull Clap
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Ebenezer Stearns and Thankfull Clap were married Septer 19th 1734
|
Family ID |
F19278 |
Group Sheet | Family Chart |
Family |
Sarah DODGE, d. Aft 1822 |
_MARI |
13 Jul 1771 |
Pownalborough, Lincoln, ME |
- https://archives.mainegenealogy.net/2008/12/pownalborough-marriage-intentions-1760.html
Pownalborough Marriage Intentions, 1760-1780
Source: The Bangor Historical Magazine, vol. 4 (Bangor, Me.: J. W. Porter, 1889).
[p. 26]
INTENTIONS OF MARRIAGE, COPIED FROM THE RECORDS OF POWNALBOROUGH,* 1760 to 1778.
(Contributed by William D. Patterson, Esq.. of Wiscasset.)
[1771,] July 13, Zekiel Sterne and Sarah Doge, of Freetown.
|
Married |
19 Aug 1771 |
Pownalborough, Lincoln, ME |
- Name: Ezekiel Sterns
Spouse's Name: Sarah Doge
Event Date: 19 Aug 1771
Event Place: Wiscasset, Lincoln, Maine
Indexing Project (Batch) Number: M52118-1
System Origin: Maine-ODM
GS Film number: 12309
Citing this Record
"Maine Marriages, 1771-1907," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4N7-7QD : 10 February 2018), Ezekiel Sterns and Sarah Doge, 19 Aug 1771; citing Wiscasset, Lincoln, Maine, reference ; FHL microfilm 12,309.
https://archives.mainegenealogy.net/2008/02/marriages-in-pownalborough-1760-1786.html
Marriages in Pownalborough, 1760-1786
Source: The Bangor Historical Magazine, vol. 7 (Bangor, Me.: J. W. Porter, 1892).
[p. 81]
RECORD OF MARRIAGES IN POWNALBOROUGH (NOW WISCASSET AND DRESDEN,) 1760 TO 1786.
FROM THE TOWN RECORDS.
Aug. 19, 1771, Ezekiel Sterns and Sarah Doge of a place called Freetown.
|
Children |
| 1. Ezekiel STEARNS, b. 25 May 1774, d. 2 Apr 1848, Cambridge, Middlesex, MA (Age 73 years) |
| 2. Jane Phillips STEARNS, b. [3 Sep 1774], Balltown [Jefferson], Lincoln, ME , d. 7 Jan 1859, Cambridge, Middlesex, MA  |
| 3. Sarah STEARNS, b. Bef 1777 |
| 4. Louisa STEARNS, b. *[1776-1780], d. Bef 1850 CENSUS |
|
Family ID |
F19270 |
Group Sheet | Family Chart |
-
-
Notes |
- MeSS: p 746 Ezekiel Starns r Balltown
Pension: Nil
MSS: See Volume 14: Page 860 Starns for enlistment February 1778; Page 875 for 3 Ezekiel Stearns entries. It is unclear if he is the same as enlisted at Gardiner in February 1778
Balltown 1791: Nil
Balltown Assessment 1792: Ebz Sterns [no polls listed]
Balltown Assessment 1799: Eben Sterns [no polls] [Dated at Balltown 10 October 1801]
Balltown 1801: Nil
Jefferson 1810: Nil
Jefferson 1811: Nil
Pownalborough 1766: Nil
Pownalborough 1771: Nil
Pownalborough 1777: Nil
French and Indian Index Mass Archives: Nil
Readex: Nil
Lincoln County Probate: Nil
Lincoln County Registry Books 1760-1810: Checked. Extracted.
Who is Jane widow Stearns in 1801 deed below?
- https://www.familysearch.org/search/catalog/729681?availability=Family%20History%20Library
Muster/payrolls, and various papers (1763-1808) of the Revolutionary War [Massachusetts and Rhode Island]
Authors: Massachusetts. Secretary of State
Vol. 43, Enlistment rolls, bounties, officers 1775-1781
Family History Library
United States & Canada Film
1906891
8092201
https://www.familysearch.org/search/film/008092201?cat=729681
[174/393]
Volume 43 Page 59
The Names of the Men engaged in Service. The Towns they belong to. The Towns for which inlisted or hired. The Captains Names under which they inlisted. The Serjents Names under which they serve. The Time for which they engaged.
[?]ro Perrom. Bowltown. Bawltn. Davis. Wiggles. 3 years.
[Jam]es Shepard. do do do do do
Joshua Chamber. do do Unknown. Unknown. do
John Bawl. do do Baly do do
Willm Carr. [same]
Prince Rogers
Joseph Bartlet
Ezekl Starns do do unknown do do
Benj Kinney
Steph Grover
John Glidden
Gadinerston Feb 2d 1778
Joseph North Coln
2d Regiment in the County of Lincoln
Massachusetts Soldiers and Sailors in the Revolutionary War (Images Online)
Massachusetts Soldiers and Sailors of the Revolutionary War, Vol 14
p 875
Ezekiel Stears. Private. Capt John Spurr's Co, Col Thomas Nixon's 6th Regiment, Continental Army pay account for service 20 January 1777 - 30 May 1779, term 3 years
also
Capt John Spurr, Col Thomas Nixon, Return of men who were in camp on of before 15 August 1777 and who had not been absent subsequently except on furlough, etc, certified at Camp near Peekskill 16 February 1779
also
Capt Thomas Barns's Light Infantry Company, 6 Massachusetts Regiment, pay roll for July and July 1779, reported transferred to Capt Spurr's Co 1 July 1779
also
Capt Spurr's co, 6th Massachusetts Regiment, pay roll for June and July 1779, James Cambell reported as having joined 1 July 1779, vice said Stearns
Ezekiel Stearns. Descriptive list of men raised to reinforce the Continental Army for the term of 6 months, agreeable to resolve of 5 June 1780, returned as received of Justin Ely, Commissioner, by Maj Peter Harwood, of 6th Massachusetts Regiment, at Springfield 2 July 1780, ae 40 years [1740], 5'7", complexion light, engaged for town of Newburyport; marched to camp 2 July 1780, under command of Capt Phineas Parker
also
pay roll for 6 months men raised by the town of Newburyport for service in the Continental Army during 1780, marched 29 June 1780, discharged 18 December 1780, service 6 months 3 days, including 13 days travel home.
Name: Stephen Grover
Event Type: Military Service
Event Date: 01 Jul 1777
Event Place: Massachusetts, United States
Military Rank: Privat
Affiliate Publication Number: M246
Affiliate Publication Title: Revolutionary War Rolls, 1775-1783.
Affiliate Film Number: 37
GS Film Number: 000830316
Digital Folder Number: 007196971
Image Number: 00153
Citing this Record
"United States Revolutionary War Rolls, 1775-1783," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2DG-LWLL : 15 March 2018), Stephen Grover, 01 Jul 1777; citing 01 Jul 1777, Massachusetts, United States, citing NARA microfilm publication M246. Washington D.C.: National Archives and Records Services, 1980. FHL microfilm 830,316.
Stephen Grover
in the U.S., Revolutionary War Rolls, 1775-1783
Name: Stephen Grover
Gender: Male
Military Date: 1 Jul 1777
Military Place: Massachusetts, USA
State or Army Served: Massachusetts
Regiment: Regiment of Foot
Rank: Private
Ancestry.com. U.S., Revolutionary War Rolls, 1775-1783 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Original data: Revolutionary War Rolls, 1775-1783; (National Archives Microfilm Publication M246, 138 rolls); War Department Collection of Revolutionary War Records, Record Group 93; National Archives, Washington. D.C.
U.S., Revolutionary War Rolls, 1775-1783 for Stephen Grover
Massachusetts 06th Regiment, 1777-1780 (Folder 9) - 9th Regiment, 1778-1781 (Folder 12)
[183/698]
A Muster Rool of Capt John Spurrs Company of the Massachusetts Regiment of Foot in the Service of the United States Commanded by Thomas Nixon Esqr
...
James Robbins Jany 20 3 years killd Apr 28
John Glidden Jany 28 3 years Ditto
Stephen Grover [Enlisted 20 January 1777?]
Benjm Turner
...
Ezekil Stirnes Sick prest
Nathl Cheney
...
Joseph Bartlett May 29 3 years
...
July 1 1777
- Massachusetts 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 Ebenezer Grover m Martha Grant]
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 [m Martha Grant]
Benjn Dow
Charles Gledden
Enoch Averil
Caleb Bartlet [Bartlett]
Leonard Cooper
Caleb Cressis? [Curtis? Cressey?]
Patrick Callon
James Jonston Davis
James Emery
Stephen Grover [s Ebenezer Grover m Martha Grant]
David 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
- 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
[449/559]
Volume 66 Page 148
Jane Stearns widow Ballstown
William Cunningham 4th yeoman Ballstown
$160
land in Ballstown described
...Joseph Carr...
...Great Beaver Dam...
...Timothy Ferrin
...
100 acres
2 February 1801
Jane Stearn
Wit: Saml Waters, Timothy Ferrins
Rcd 30 November 1807
- Volume 101 Page 279
[547/560]
Ezekiel Stearns yeoman Newcastle
John Sullivan Wright physician Edgecomb
land in Newcastle
|
|
|