JOHN CRUCY YEATON

(1750-after 1827) - New Castle, Rockingham co., NH

(Fourth Generation - Yeaton Family)

FATHER
MOTHER
RICHARD YEATON, JR.
MARGARET CRUCY


BIRTH John Crucy was born in 1750 in New Castle, Rockingham co., NH[5,20]. Note that Parsons claims John Crucy was born in 1762, which seems to be estimated from New Castle tax data. However, 1750 is more plausible with an estimated marriage date of 1772 and estimated birth of his eldest child in 1773.
DEATH He died after 1827; he was 77[20].
RESIDENCES & REAL ESTATE John Crucy lived his life in New Castle, Rockingham co., NH[157]. This is borne out by Tax lists in that town from 1782 through 1806: he was on the Town Tax list in 1782158]; the Town Tax list in 1783[159]; the Town Tax list of 1784[160]; the State Tax of 1785[161]; the State Tax of 1787[162]; the Town tax of 1787[163]; the Parish Tax of 1788[164]; the Tax of 1791[165]; the Town Tax of 1792 (with 2 polls)[166]; the Tax of 1793[167]; the Inventory taken circa 1793 (2 polls)[168]; the Tax list of 1794[169]; the Town Tax of 1796[170]; the Tax of 1797[171]; the Tax of 1800[172]; the Tax of 1803[145]; the Inventory taken in 1803 (2 polls)[146]; the Tax of 1804[147]; the Tax of 1806[173]; and the Tax list of 1806[174].
MARRIAGE Circa 1772 when John Crucy was 22, he married Ruth GRANT[20,156], in New Castle, Rockingham co., NH[20,133,157]. Ruth was born circa 1750[20] and died after 1827; she was 77[20].

CHILDREN 143. i. Richard YEATON Richard was born circa 1773 in New Castle, Rockingham co., NH[20] and died there in 1823; he was 50[20]. He is possibly the Richard Yeaton listed on the July 1813 Military Roll of men aged 16-40[272]. On 15 September 1798 when Richard was 25, he married Abigail GAUDY or GOUDY, in New Castle, Rockingham co., NH[20,288,289]. Their marriage reads "Richard Yeaton Jr. & Abigail Goudy int. 15 Sep 1798 marr. 13 Oct 1798".
144. ii. Dorothy or Dolly YEATON Please see her own page.
145. iii. Tamah YEATON Tamah was born circa 1777[20] and married Simon SMITH[20,288].
146. iv. Isaac S. YEATON Isaac S. was born on 10 June 1781 in New Castle, Rockingham co., NH[20,285] and died there on 4 October 1857; he was 76[20,292]. He is definitely the Issac S. Yeaton listed on the July 1813 Military Roll of men in New Castle aged 16-40[272]. He is also on the New Castle Tax list of 1803[145]; the Inventory list of 1803[146]; the Tax list of 1804[147]; the Tax list of 1806[293] and the other Tax list of 1806[174].

On 27 October 1805 when Isaac S. was 24, he first married Jane MITCHELL[285,288], in New Castle, Rockingham co., NH[294]. Jane was born on 17 October 1784 in New Castle, Rockingham co., NH[285].

They had the following children:
i. William W. (1809-)
ii. John R. (1811-)
iii. Mary Jane (1813-)
iv. Catherine B. (1816-)
v. Martha Ann (1826-)

According to Hollick, Isaac S. second married Abigail BELL[20].

147. v. William YEATON William was born circa 1782[20] and was lost at sea circa 1799; he was 17[288].
148. vi. Margaret or Peggy YEATON Margaret or Peggy was born circa 1784[20]. She married John MULLIN or MULLEN[20,288].
149. vii. John YEATON, JR. John, Jr. was born circa 1785[157]. He was lost at sea[157,288]. According to Parsons, John is the one who married Abigail BELL[288]. Hollick does not acknowledge this child as a son of John Crucy Yeaton and Ruth Grant. Evidence of him is only from Parsons[20].
150. viii. Mehitable or Hitty YEATON Mehitable or Hitty was born circa 1786[20]. She married David GARDINER[20,288].
151. ix. Ruth Amazeen YEATON Ruth was born on 19 June 1787 in New Castle, Rockingham co., NH[295,296]. On 25 April 1799 when Ruth Amazeen was 11, she first married John KINNEAR, Jr.[20,288], in New Castle, Rockingham co., NH[297]. Their marriage record there reads "John Kinnear Jr. & Ruth Yeaton int. 14 April 1799 (3:212) marr. 25 Apr 1799". Parsons says that his name was John CONNOR, but their marriage record proves him wrong.

On 26 February 1805 when Ruth Amazeen was 17, she second married George B. ODIORNE[20,288], in New Castle, Rockingham co., NH[20]. On 3 March 1808 when Ruth Amazeen was 20, she third married Joseph BUTTERFIELD, in New Castle, Rockingham co., NH[298]. Their Intention was filed on 21 February 1808[299] (I could be wrong about this marriage...but I donšt think so...)

152. x. Ebeneezer or Eben YEATON Ebeneezer or Eben was born circa 1792[20] and lost at sea before 1865; he was 73[20,288]. Eben was a Mariner[20]. He was commonly referred to as "Eben" in records[300]. Eben was on the 1827 list of the Founders of the Congregational Society in New Castle, Rockingham co., NH[215], his lifelong residence.

On 5 November 1829 when Ebeneezer or Eben was 37, he married Hepsibah MELLOON[20], daughter of Abraham M. MELOON, SR. and Elizabeth MARDEN, in New Castle, Rockingham co., NH[20,301,302] as "Mr. Eben Yeaton & Mrs. Hypsabeth Bell 5 Nov 1829". Hepsibah or Hipsabeth[300] was born circa 1798[20] and died in New Castle, Rockingham co., NH on 4 June 1865; she was 67[20,203].

Her true parentage was recently unraveled by the 2002 research of Mike Meloon forwarded to me by Carolyn Depp. Eben's wife has been called "Hepsibah Bell" (as a maiden name) and the daughter of William A. MELOON (who was actually her brother). Details of Meloon's research and proof of her parentage follow:

"...Fourthly, the offending document, a list of deaths registered in the Town of New Castle for the year ending March 31, 1866 which includes: "#2, June 9th (1865), Hepsebeth Yeaton, (age) 67, (born) New Castle, white, married, (parents born) New Castle, (father) William A. Meloon, (died of) Paralysis".

Other contemporary records in the office have been annotated that the listing of William A. Meloon as the father of these two women is apparently in error. William Amazeen Meloon was their brother and that the true parent was Abraham M. Meloon, 7 Dec 1760-abt. 1815, mar. 17 Mar. 1783 in New Castle, NH to Elizabeth Marden, 1758-?. This contention is substantiated by the following: Ivan Leighton Meloon, 7 Jun 1862-9 Nov 1949, was the grandnephew of Hepsibah and Elizabeth (he was my 1st cousin 3 times removed). Ivan lived in New Castle much of his life and spent a great deal of time extracting information from town records, mostly on the history of deeds and properties in the town, eventually filling a dozen notebooks. Included in these (V4, p23A) is an extract from a deed which listed the heirs of Abraham Meloon and included: (1) William A. Meloon, (2) Allen Porter and Margaret (Meloon) his wife, (3) Eliz. (Meloon) Trefethen, (4) Meshach Bell & Hipsabeth (Meloon) his wife, and (5) Abraham Meloon Jr. and Paulina his wife. It would appear to me that the recorder of the deaths on the fourth document above became confused and listed William as the father of Hepsibeth and Elizabeth. I would note that William was born in 1795, died in 1842 and had 10 children. His sisters died in 1865 or more than 20 years after his death. With all those children floating around the town and his death a mere memory it might have been easy to attribute him to the two sisters who died in one year despite their ages..."

They had the following children:
i. Sylvester (1830-)
ii. Adaline (1835-)
iii. Eben (1839-)
iv. Williard M. (1842-)

153. xi. Hopley YEATON Hopley was born on 20 January 1792[20,288] and died in Rye, Rockingham co., NH on 10 January 1875; he was 82[20]. He lived at Wallis Farm, Rye and New Castle, Rockingham co., NH[288].

On 7 January 1813 when Hopley was 20, he married Lydia Stevens FOYE, daughter of William FOYE & Lydia SEAVEY, in New Castle, Rockingham co., NH[20,288]. Lydia was born on 22 May 1795[20] and died in Rye, Rockingham co., NH on 14 June 1879; she was 84[20].

They had the following children:
i. William Foye (1814-1880)
ii. Mary L. (1816-)
iii. Elizabeth H.
iv. Lydia Ann
v. Adeline C.
vi. Madelaide M.
vii. Sarah
viii. Lucina
ix. L. Jane






GENERATION Great-great-great-great-great-great (G6) Grandfather
FAMILY NUMBER 284
SOURCES 1. New England Historic and Genealogical Register. Vols. 1+, (Boston: New England Historic and Genealogical Register, 1845+), [NEHGR], 5:170, 219; 22:26, 455.

2. Research of Martin Hollick. Received 09.2002. [Hollick], His "Yeaton Register Report".

3. Jones, William Haslet, The Yeaton Family of New England 1650-1900 [WARNING!!! NOTORIOUSLY INACCURATE!!!!!], (Heritage Books: Bowie, MD, 1997) [Jones-Yeaton], .

4. Noyes, Sybil, Charles Thornton Libby and Walter Goodwin David, Genealogical Dictionary of Maine and New Hampshire, (Portland, ME: Anthosensen Press 1928-1939; rpt Baltimore: Gen. Publ. Co., 1972), [GDMNH].

5. Parsons, Langdon B., History of the Town of Rye, NH From Its Discovery and Settlement to December 31, 1903, (1905; repr. Bowie, MD: Heritage Press 1992), [RyeHist], 571.

6. Harrison, Metcalf Henry and Hammond Otis Grant, New Hampshire State Papers: Probate Records of the Province of New Hampshire, [NHStatePapers], 32:443.

7. Ibid. 31:785-6.

8. Ibid. 32:133.

9. Ibid. 32:134.

10. Maine Probate Abstracts 1687-1775, [MeProb], 3/82.

11. New Castle, Rockingham co., NH Town Records, [NCTR], 2:199.

12. [NHStatePapers or NHSP], 3:802.

13. New Hampshire Provincial Deeds, New Hampshire Division of Records Management & Archives, Concord, New Hampshire. [NHProvDeed or NHPD], 9:151.

14. [Hollick], LDS records fragment of New Castle Records; His "Yeaton Register Report".

15. Ibid. Yeaton New Castle Town Records compilation, Fragments LDS Film #985185.

16. [NCTR], 6:394.

17. [NHStatePapers or NHSP], 35:519-20.

18. Ibid. 32:251-3.

19. Ibid. 32:288.

20. [Hollick], "Yeaton Report".

21. Ibid. Yeaton New Castle Town Records compilation, Fragments LDS Film #985185.

22. NHSOG. 1:21-2.

23. [NHProvDeed or NHPD], 51:125.

24. Holbrook, Jay Mack, New Hampshire 1732 Census, (Holbrook Research Institute, Oxford, MA:1981) [1732Census], 73.

25. [NHProvDeed or NHPD], 52:125-6.

26. Ibid. 19:176-7.

27. Ibid. 19:314-5.

28. Ibid. 21:458.

29. Ibid. 24:476-7.

30. Ibid. 18:200.

31. [NCTR], volume 6.

32. Ibid. 7:4.

33. Ibid. 2:113.

34. Ibid. F, 2:127.

35. Ibid. F, 2:134-5.

36. Ibid. F, 2:157-8.

37. Ibid. 2:175, 177.

38. Ibid. F.

39. Ibid. F, 2:185.

40. Ibid. 2:216.

41. Ibid. 7:12.

42. Ibid. F, 2:235-6.

43. Ibid. F, 2:257, 259.

44. Ibid. 7:15.

45. [Hollick], LDS records fragment of New Castle Records.

46. Ibid. Yeaton New Castle Town Records compilation, Volume 2 1696-1839: LDS Film #15240 - 2:317.

47. Ibid. Yeaton New Castle Town Records compilation, Volume 2 1696-1839: LDS Film #15240 - 2:318.

48. Ibid. Yeaton New Castle Town Records compilation, Volume 2 1696-1839: LDS Film #15240 - 2:319.

49. George Frost Papers, Historical Collections, Baker Business Library, Harvard Busines School, [FrostPapers], C:67.

50. [NHProvDeed or NHPD], 52:296, 298, 301.

51. York County Genealogical Society Journal. "The Yeatons of York County, Maine" by Joseph C. Anderson II; [YCGSJ], 8(1993):44-54.

52. Master Tate's Diary.

53. [NHProvDeed or NHPD], 44:452-4.

54. Ibid. 44:519-22.

55. Ibid. 23:524.

56. Ibid. 47:439-40.

57. Ibid. 11:238.

58. Ibid. 22:290-1.

59. Ibid. 17:247.

60. Ibid. 28:468-9.

61. Ibid. 22:455.

62. [NHStatePapers or NHSP], 37:188.

63. [NCTR], 7:107-8.

64. New Hampshire Genealogical Record, [NHGR], 2 (1904/5):35-7.

65. [NCTR], 3:250, 225.

66. [Hollick], Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:225, 250.

67. NHSOG. 1:21-22.

68. [Hollick], "Yeaton Report".

69. Maine Genealogist. [MaineGen], 23(Aug 2001):113-5 - "Catharine, Wife of Samuel Yeaton of the Isles of Shoals and Falmouth, Maine" by Priscilla Eaton.

70. [NEHGR], 67:133-7.

71. [NHStatePapers or NHSP], 12:694-5.

72. [NHProvDeed or NHPD], 107:329.

73. Ibid. 52:298.

74. Rockingham co., NH Deeds, [RockDeed], 123:182.

75. [NHProvDeed or NHPD], 94:161.

76. Ibid. 53:515-16.

77. [RockDeed], 107:329.

78. [NHProvDeed or NHPD], 18:201.

79. Hammond, Priscilla (copied), A Record of Births, Marriages, and Deaths in Portsmouth, NH and Vicinity 1699-1742, (Concord, NH:1939, a typescript) [EarlyPortsmouthVRs], p. 50.

80. Wentworth, John, The Wentworth Genealogy: England and America, 3 vols., (Boston: Little, Brown & Co., 1878), [Wentworth].

81. Stackpole, E. S. and Meserve, W. S., History of the Town of Durham, NH (Oyster River Plantation), 2 vols., (The Town, n.d.; rep. Rumford Press, Concord, NH, 1913, repr. Somerworth, NH 1973), [Durham NH], .

82. [NHProvDeed or NHPD], 33:505-6.

83. Ibid. 32:350-1.

84. Ibid. 23:45-6.

85. Vital Records of Dover, NH 1686-1850, (Dover Historical Society, Heritage Books, Bowie, MD, 1990), [EarlyDoverNHVRs], p. 28.

86. [NHProvDeed or NHPD], 20:134.

87. NHSOG. 2:174.

88. Odiorne, James Creighton, Genealogy of the Odiorne family in America., revised by David W. Odiorne, (Arbortown Book Company, Ann Arbor, MI:1967), [Odiorne(1966)].

89. [NHStatePapers or NHSP], 13:336.

90. [NHProvDeed or NHPD], 94:154-5.

91. Ibid. 55:553.

92. [RyeHist], 468.

93. Ibid. p. 468.

94. [NHStatePapers or NHSP], 18:217.

95. [NHProvDeed or NHPD], 67:152-3.

96. Hammond, Otis G., Notices from the New Hampshire Gazette 1765-1800, (Hunterdon House, NJ - reprint 1970), [Hammond-NHGazette], p. 106.

97. [NHStatePapers or NHSP], 35:209-11.

98. [NHProvDeed or NHPD], 50:546-7.

99. Stearns, Ezra S., William F. Whitcher & Edward E. Parker, Genealogical and Family History of the State of New Hampshire, 4 vols., (New York & Chicago: The Lewis Publishing Company, 1908), [Stearns], 1276.

100. [RyeHist], 571.

101. Hosier, Kathleen E., Vital Records Of Rye New Hampshire, (Heritage Books: Bowie, MD, 1992), [Hosier-RyeVR], 170-1.

102. [NHStatePapers or NHSP], 36:395:7.

103. [NHProvDeed or NHPD], 102:70-1.

104. Willey, Kenneth L., Vital Records from the Eastport Sentinel of Eastport, ME 1818-1900, Camden, Picton Press, 1996), [Willey-Eastport], p. 90 (issue #23 February 1828).

105. Collections of the Dover, NH Historical Society, [1894], [CDNHHS], 1:137.

106. York County Genealogical Society Journal. "The Yeatons of York County, Maine" by Joseph C. Anderson II; [YCGSJ], 8(1993):44-54.

107. [NHStatePapers or NHSP], 6:867; 18:552.

108. Chipman, Scott Lee, Genealogical Abstracts From Early New Hampshire Newspapers, (Heritage Books, 2000), [Chipman-NHPapers], 1:38 - The Farmer's Weekly Museum Newspaper of Walpole, NH for 29 April 1799.

109. [Hammond-NHGazette], p. 159.

110. Index of Obituaries In Massachusetts Centinel and Columbian Centinel 1784 to 1840, compiled by the American Antiquarian Society, (Boston, G.K. Hall, 1984, 3 vols.), [Centinel], 1:414, 481.

111. [NHProvDeed or NHPD], 103:17-19.

112. [RockDeed], 90:545-6.

113. Ibid. 105:159.

114. [NHProvDeed or NHPD], 80:537.

115. Ibid. 100:384-6.

116. Wyman, Thomas Bellows, The Genealogies and Estates of Charlestown, 2 vols., (Boston: D. Clapp and Son, 1879), [Charlestown], II:1060.

117. Charlestown Vital Records, [ChVR], 1:414, 481.

118. New Hampshire Gazette. [NHGazette], 23 October 1821.

119. York County Genealogical Society Journal. "The Yeatons of York County, Maine" by Joseph C. Anderson II; [YCGSJ], 8(1993):44-54.

120. [NHStatePapers or NHSP], 37:403.

121. Ibid. 39:277.

122. Strafford co., NH Probate Records. [StraffProb], #789.

123. [NHStatePapers or NHSP], 13:427.

124. Ibid. 34:73-4.

125. [NHGazette], 27 January 1801.

126. [NHProvDeed or NHPD], 99:332.

127. Index of Obituaries in Boston Newspapers 1704-1795, by the Boston Athanaeum, (G.K. Hall, Boston, 1968), [BosObit], 3:599.

128. [NHStatePapers or NHSP], 13:433.

129. Ibid. 36:307-11.

130. [Hollick], "Yeaton Report".

131. [NCTR].

132. New Hampshire Genealogical Record, [NHGR], vol. 2 (1904/5):35-7.

133. Meloon, Ian, New Castle, NH Records, (Portsmouth, NH: Portsmouth Library), [Meloon].

134. [RyeHist], 523.

135. Ibid. pp. 523, 571.

136. Perley, Sidney, Historic Storms of New England: Its Gales, Hurricanes, Tornadoes, Showers with Thunder and Lightning, Great Snow Storms, Rains, Freshets, Floods, Droughts, Cold Winters, Hot Summers, Avalanches,[etc.]..with Incidents and Anecdotes, Amusing and Pathetic., (Salem, Mass.: The Salem Press Publishing and Printing Company; rpt. 2001 Beverley, MA: Commonwealth Editions, Memoirs Unlimited, Inc.), [Perley]. 137. [NHStatePapers or NHSP], 13:296.

138. Sawyer, Eleanor Grace, Sawyer Families of New England, 1636-1900, (Camden, ME: Penobscot Press, 1995) [Sawyer].

139. [MaineGen], 23(Aug 2001):113-5 - "Catharine, Wife of Samuel Yeaton of the Isles of Shoals and Falmouth, Maine" by Priscilla Eaton.

140. [NEHGR], 17 (1863):150, 151, 154 - "Records of Falmouth".

141. Marblehead, Essex co., MA Vital Records. [MarbleheadVR], II:469.

143. [MaineGen], 23(Aug 2001):113-5 - "Catharine, Wife of Samuel Yeaton of the Isles of Shoals and Falmouth, Maine" by Priscilla Eaton.

143. Maine Historical and Genealogical Recorder. [MHGR}, 3 (1886):101-2.

144. Young, David C. and Elizabeth Keene Young, Vital Records from Maine Newspapers 1785-1820, (Heritage, Bowie, MD, 1992), [VRMN], p. 677.

145. [NCTR], 6:682.

146. Ibid. 7:128.

147. Ibid. 6:695.

148. [Hollick], Yeaton New Castle Town Records compilation, Volume 4 1701-1849: LDS Film #15241 - 4:84.

149. Index of Obituaries In Massachusetts Centinel and Columbian Centinel 1784 to 1840, compiled by the American Antiquarian Society, (Boston, G.K. Hall, 1984, 3 vols.), [Centinel], 5:5085.

150. [NHGazette], 10 August 1802.

151. [Hollick], Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:218.

152. [NCTR], vol. 6.

153. Ibid. 6:265.

154. Ibid. 6:269.

155. Ibid. 6:285.

156. [Odiorne(1966)], p. 51.

157. [NCTR].

158. [NCTR], 6:401; 7:76.

159. Ibid. 6:404.

160. Ibid. 6:436.

161. Ibid. 6:467.

162. Ibid. 6:488.

163. Ibid. 7:85.

164. Ibid. 6:508.

165. Ibid. 6:563.

166. Ibid. 7:88.

167. Ibid. 6:585.

168. Ibid. 6:593.

169. Ibid. 6:618.

170. Ibid. 7:111.

171. Ibid. 6:653.

172. Ibid. 6:669.

173. Ibid. 6:720.

174. Ibid. 7:148.

175. Ibid. 3:263, 232.

176. [NHGazette], 12 May 1807.

177. Strafford co., NH Deeds. [StraffDeed], 18:211.

178. [NEHGR], 81 (1927)-84 (1930); 82:302 - "Records of The South Portsmouth Church of Portsmouth, NH" by Alfred Gooding.

179. [NHStatePapers or NHSP], 39:459.

180. Stackpole, Everett S., Old Kittery and Her Families, (Lewiston, ME: Lewiston Journal Press, 1903), [Kittery].

181. [NHProvDeed or NHPD], 80:396.

182. [NHStatePapers or NHSP], 7:57-8.

183. Anderson, Joseph C. and Lois W. Thurston, Vital Records of Kittery, Maine to the Year 1892, (Picton Press: Camden, ME, 1991), [EarlyKitteryVR], p. 222.

184. Ibid. pp. 122-3.

185. [StraffDeed], 10:309.

186. [NHGazette], 9 June 1812.

187. [NEHGR], 81 (1927)-84 (1930) - 82:302 - "Records of the South Portsmouth Church of Porstmouth, NH" by Alfred Gooding.

188. Locke, Arthur Horton, Portsmouth and Newcastle, New Hampshire Cemetery Insriptions, (Portsmouth, NH, privately printed, 1907), [PortsNCCem], p. 44.

189. Portsmouth, Rockingham co., NH Town Records, [PortsTR], 11:174.

190. [Hollick], Yeaton New Castle Town Records compilation, Volume 4 1701-1849: LDS Film #15241 - 4:194.

191. [NHGazette], 4 January 1831.

192. [RockDeed], 121:112; 124:297.

193. [Hollick], "Yeaton Report".

194. [EarlyDoverNHVRs], p. 157.

195. Chipman, Scott Lee, New England Vital Records From The Exeter News-Letter 1847-1852, Picton Press, Camden, ME, 1994), [Chipman-Exeter], p. 84.

196. [StraffDeed], 138:54; 139:210.

197. Wentworth, William Edgar, Vital Records 1790-1829 From Dover, New Hampshire's First Newspaper, (Picton Press, Camden, ME, 1995), [Wentwroth-DoverVR], p. 326.

198. [EarlyDoverNHVRs], p. 158.

199. [NHStatePapers or NHSP], 11:595.

200. [NEHGR], 81 (1927) -84 (1930); 82:302 - "Records of the South Portsmouth Church of Portsmouth, NH" by Alfred Gooding.

201. [MHGR}, 3 (1886):185.

202. [Hollick], "Yeaton Report".

203. Young, David C. and Benjamin Lewis Keene, Abstracts of Death Notices (1833-1852) and Miscellaneous News Articles (1833-1924) from the Maine Farmer", (Heritage Books, 1997), [MEFarmer], 9 November 1839, p. 385.

204. York Deeds, (Portland, Maine 1887), [YorkDeed], 72:170.

205. [MHGR}, 3(1886):104.

206. [Hosier-RyeVR], 196.

207. [RyeHist], 398.

208. [Hosier-RyeVR], 170-1.

209. Ibid. p. 264.

210. Ibid. p. 86.

211. [NHStatePapers or NHSP], 13:364.

212. Ibid. 13:367.

213. Ibid. 13:369-71.

214. [RyeHist], 389.

215. [Hollick], LDS Record fragments for New Castle.

216. [Stearns], 1276.

217. Young, David C. and Robert L. Taylor, Death Notices from Freewill Baptist Publications 1811-1851, (Heritage Books, Bowie, MD, 1985), [Freewill], p. 374.

218. Ibid. p. 86.

219. [NHGazette], 8 September 1812.

220. Ibid. 24 May 1814.

221. [Jones-Yeaton], pp. 222-4.

222. [Hosier-RyeVR], p. 219.

223. Ibid. pp. 295-6.

224. [Centinel], 5:5084.

225. [NHGazette], 16 April 1816 and 7 May 1816.

226. [NCTR], 3:226, 263.

227. [NHGazette], 27 December 1814.

228. [NEHGR], 81 (1927) -84 (1930); 82:302 - "Records of the South Portsmouth Church of Portsmouth, NH" by Alfred Gooding.

229. [NCTR], 7:79.

230. Ibid. 6:207.

231. Ibid. 6:219.

232. Ibid. 6:275.

233. Ibid. 6:276.

234. Ibid. 6:296.

235. Ibid. 6:316.

236. Ibid. 7:66.

237. Ibid. 7:72.

238. Ibid. 6:362.

239. Ibid. 6:373.

240. Ibid. 6:387.

241. Ibid. 6:401, 7:76.

242. Ibid. 6:473.

243. Ibid. 6:623.

244. Ibid. 6:633, 640.

245. Ibid. 6:661.

246. [Hollick], Yeaton New Castle Town Records compilation, Volume 2 1696-1839: LDS Film #15240 - 2:412.

247. [NCTR], 2:412.

248. Ibid. 3:232, 260.

249. [NEHGR], 81 (1927) -84 (1930); 82 (1928):415 - "Records of the South Portsmouth Church of Portsmouth, NH" by Alfred Gooding.

250. Ibid. 81 (1927) -84 (1930); 82:145-6 - "Records of the South Portsmouth Church of Portsmouth, NH" by Alfred Gooding.

251. [NHGazette], 26 November 1805.

252. [Chipman-NHPapers], p. 221 -The Farmer's Weekly Museum Newspaper of Walpole, NH of 6 Dec 1805.

253. [RockDeed], 140:229; 174:55.

254. [PortsTR], 11:166.

255. [NHGazette], 9 February 1808.

256. Ibid. 18 November 1806.

257. [Chipman-NHPapers], I:269 The Farmer's Weekly Museum Newspaper of Walpole, NH of 5 Dec 1806.

258. [NHGazette], 18 November 1806.

259. [Chipman-NHPapers], 1:269, The Farmer's Weekly Museum Newspaper of Walpole, NH of 5 Dec 1806.

260. [NEHGR], 81 (1927) -84 (1930); 82:146 - "Records of the South Portsmouth Church of Portsmouth, NH" by Alfred Gooding.

261. [Chipman-Exeter], p. 33, 1 March 1852.

262. [NHStatePapers or NHSP], 7:655.

263. [Chipman-Exeter], p. 71, 29 January 1849.

264. [Freewill], p. 263.

265. [NHGazette], 16 November 1824.

266. [Chipman-Exeter], 164.

267. [PortsTR], 11:184.

268. [NHGazette], 5 August 1806.

269. Ibid. 13 January 1807.

270. [PortsTR], 11:294.

271. [Chipman-Exeter], p. 37, 12 April 1842.

272. [Hollick], Yeaton New Castle Town Records compilation, Volume 2 1696-1839: LDS Film #15240 - 2:349.

274. [Hollick], "Yeaton Report".

274. [Hollick], "Yeaton Report".

275. [MarbleheadVR], I:562.

276. Ibid. I:562 [C.R.2.].

277. Ibid. I:562 [C.R.3.].

278. Ibid. II:706.

279. [NEHGR], 88(1934):70 - "Early Vital Records of Poland, ME".

280. [MEFarmer], p. 385 - Maine Farmer of 18 February 1847.

281. [NEHGR], 88(1934):70 - "Early Vital REcords of Poland, ME".

282. Ibid. 88(1934):70 - "EArly Vital Records of Poland, ME".

283. [MHGR}, 3(1886):192.

284. [MarbleheadVR], I:562 [C.R. 2].

285. [NCTR], Family Records - 3:403.

286. [Chipman-Exeter], p. 213 (27 July 1857).

287. [NCTR], 3:214.

288. [RyeHist], 572.

289. [NCTR], 3:277, 273.

290. [Odiorne(1966)], p. 51.

291. [NCTR], Family Records - 3:403; Family Records - 3:409.

292. [Chipman-Exeter], p. 225 (12 October 1857).

293. [NCTR], 6:720.

294. [Hollick], Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:216, 278.

295. Ibid. "Yeaton Report" & Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:289.

296. [NCTR],3:389 .

297. [Hollick], Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:227, 273.

298. [NCTR], 3:219.

299. Ibid. 3:217, 281.

300. Ibid. Family Records - 3:405.

301. Ibid. 3:155, 306.

302. Research of Carline Depp & Martin Hollick

303. [Chipman-Exeter], p. 278 (26 June 1865).

304. Ibid. p. 38.

305. [PortsTR], 11:210.

306. [StraffDeed], 35:412.

307. [PortsTR], 11:197.

308. [Hollick], "Yeaton Report".

309. [NCTR], 3:213, 273.

310. McDuffee, Franklin, The History of the Town of Rochester, New Hampshire 1722-1890, (2 vols., 1892, reprinted as one volume, Somersworth, NH, 1988), [McDuffee].

311. Candage, Charles Samuel and Ralph Ernest Peak, Heard-Hurd Genealogy 1610-1987: Some Descendants of John and Elizabeth (Hull) Heard of Dover, New Hampshire, (Picton Press, Camden, ME, 1988), [Heard-Hurd].

312. Heads of Families at the First Census of the United States Taken in the Year 1790: New Hampshire, (GPO, 1907, reprinted Genealogical Publishing Co., 1992), [1790NHHeads], p. 96.

313. [NHGazette], 16 November 1830.

314. [StraffDeed], 27:515-6.

315. [NHGazette], 1 May 1821.

316. Newburyport, Essex co., MA Vital Records, [NewburyportVR], 528.

317. Scobie, Robert, Genealogical Abstracts from the New Hampshire Spy 1786-1793, (Heritage Books: Bowie, MD: 1995), [Scobie], Entry #1084.

318. [NHGazette], 10 January 1804.

319. Ibid. 7 January 1817.

320. Ibid. 29 March 1825.

321. Ibid. 13 December 1803.

322. [Chipman-Exeter], p. 81 (7 May 1849).

323. [NHGazette], 23 April 1811.

324. [Chipman-NHPapers], I:363.

325. [Chipman-Exeter], 172.

326. Jones, William Haslet, Vital Statistics of Epsom, NH 1727-1927, (Heritage Books, 1999), [Jones-Epsom], pp. 62-4.

327. [RyeHist], 468.

328. Lowell, Middlesex co., MA Vital Records, [LowellVRs], III:423.

329. 1800 Federal Census, ROCK New Castle, NH #921, Federal Archives, Waltham, MA, USC1800, #921.

330. Research of Charlie Gale [cgale@hartcom.net], received by Carolyn Depp in April 2002. (Much of his early data is based on the research of Dana B. Cobb, a descendant of Ephraim AMAZEEN and Hannah TARLTON.)

331. Amazeen.ged, received from Carolyn Depp in July 2002.

332. [NCTR], Vol. 3 (1756-1858), p226 and 269. (Page 223 indicates New Castle published their intentions on 23 Mar 1793.). FHL #15240.

333. Ibid. Family Records - 3:411.

334. Ibid. Family Records - 3:412.

335. [PortsTR], 11:466.

336. New Hampshire Vital Records, [NHVR].

337. Minot, Androscoggin co., ME Vital Records. [MinotVR], Volume1, 1786-1846, LDS#0011550.

338. [NCTR], 3:159, 307.

339. Ibid. 3:410.

340. Ibid. 3:410, 159, 307.

141. [MarbleheadVR], I:562 [C.R.1.].

342. [Hollick], Received 09.2002. Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:337.

343. [NCTR], 3:142, 299.

344. Ibid. Family Records - 3:403; 3:407.

345. Ibid. 3:158-9, 306.

346. Ibid. Family Records - 3:407.

347. Ibid. Family Records - 3:409.

348. Ibid. 3:169, 315.

349. Ibid. Family Records - 3:409; Marriage Records - 3:169, 315.

350. Ibid. Family Records - 3:403; 3:288.

351. Ibid. 3:173, 319.

352. Ibid. Family Records - 3:288.

353. [Odiorne(1966)], p. 74.

354. [NCTR], 3:167, 311.

355. [NCTR], Family Records - 3:409.

356. [NCTR], 3:160, 308.

357. Ibid. 3:325.

358. [NHGazette].

359. 1850 Federal Census, ROCK New Castle, NH, Federal Archives, Waltham, MA, USC1850.

360. [NCTR], 3:131,139,295.

361. [Hollick], Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:291.

362. Ibid. Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:137, 291.

363. Ella Hall Recollections given to Walter Hall in 1942. Subsequently transcribed by Heather Hall and Kristin Hall.

364. Hall Family Record, Memoranda Page, Written Records in Family Bibles.

365. Gravestone, New Castle Cemetery, New Castle, Rockingham co., NH

366. Hall Family Record 2, Deaths Page, Written Records in Family Bibles.

367. Abbie Neal Hall Obituary, Newpaper.

368. 1886 Portsmouth, NH City Directory. Number 14, Page 75.

369. 1894 Portsmouth, NH City Directory. Number 18, Page 142.

370. 1895 Portsmouth, NH City Directory. Number 19, Page 158.

371. 1897 Portsmouth, NH City Dictionary. Number 19, Page 158.

372. 1903 Portsmouth, NH City Directory. Number 23, Pages 125-126.

373. 1905 Portsmouth, NH City Directory. Number 24, Page 124.

374. Family Notes Transcription. Notes originally in Walter K. Hall's, Barbara M. Hall's or Heather Hall's hand.

375. 1901 Portsmouth, NH City Directory. Number 22, Page 121.

376. [Hollick], Yeaton New Castle Town Records compilation, Volume 3 1756-1858: LDS Film #15240 - 3:300.




Return to the Yeaton Index page.
Return to the Family Index page. Return to the Surname Index page.
Return to the Hall Side Tree page.





email comments, suggestions, fixes and general mischievious mayhem to the web diva.

all the content on this page is copyrighted ©1992-2002 by Kristin C. Hall.
please drop me a line, if you wish to use it or link to it.

many thanks!

SPECIAL THANKS TO kattyb.com for the nifty background! Check our her sites, they are terrific!