RICHARD YEATON, SR.

1658-1723 - Isles of Shoals, NH; New Castle, Rockingham co., NH

(First Generation - Yeaton Family)

FATHER
MOTHER
NOT KNOWN
NOT KNOWN


BIRTH Richard was born circa 1658[2]
DEATH He died on the Isle of Shoals, New Hampshire circa August 1732; he was 74[2].
OCCUPATION Richard was a Fisherman and Farmer[2]
CHURCH MEMBERSHIP Like quite a few settlers in the New Castle/Portsmouth area, he may have been a Quaker[2].
RESIDENCES & TOWN SERVICE Richard was noted as a selectman of Gosport in 1721[2,12] and was on the Rate List of New Castle, Rockingham co., NH circa 1724 as "Richard Yetton" -- a notation which was then underlined and struck out in the town records[11]. Gosport was a town on Star Island -- one of the Isles of Shoals, which is a set of nine small islands located 6 miles off the coast of New Hampshire and Maine and straddling the borders of both states. Gosport no longer exists and the Isles of Shoals are primarily occupied by tourists these days.

Richard was a good & trusted neighbor, as seen by the fact that he was frequently called upon to take inventory & appraisal of their estates. He took inventory of the estate of Samuel Matthews of the Isles of Shoals on 26 September 1720[2,10]. On 1 June 1721, he took inventory on the estate of George Blagdon[2,8]. "Richard Yeaton" was authorized to appraise the estate of James Couch on 12 August 1721[2,9]. Finally, on 1 September 1722, Richard Yeaton "of Star Island" took inventory of the estate of James Blagdon[2,7]. Administration of his own estate was granted to his sons John & Samuel[6].

MARRIAGE Circa 1680 when Richard was 22, he married Hannah [surname not known][2], who was born circa 1660[2]. William Hazlet Jones claims that she is Hannah DAVIS, daughter of Roger DAVIS as based on the facts that a Hannah Yeaton was named in a warrant on Star Island in 1693/4 and also in the quitclaim deed of Richard Yeaton to John Davis[2,3,13]. Highly probable, but I want other proof to back up a claim by Hazlet.

CHILDREN 2. i. John YEATON Please see his own page.
3. ii. Philip YEATON Philip was born circa 1688 on one of the Isle of Shoals (most likely Star Island), New Hampshire[20], and died in Somersworth, Strafford co., NH on 11 April 1771; he was 83[20,52]. Philip was a Husbandman[20] and must have moved early to Somersworth, as he was never taxed at New Castle, Rockingham co., NH.

Philip is believed to be a Church member in Somersworth, Strafford co., NH in 1732. However, since this comes from Holbrook "1732 census", which he used different lists to compile, this Philip may have been from the "Petition of Dover" and his nephew Philip (son of John, Sr.) may have been the Church member in Somersworth[20,24].

Most of Philip's records are Real Estate transactions. He and John Drew bought land (location unknown) from Israel Hodgdon on 11 June 1714[20,57]. On 7 December 1727, He and Love Roberts sold land (location unknown) to John Legro and others[20,59]. He sold land (location unknown) to his "brother John" on 22 July 1730, with his wife Joanna releasing her dower[20]. He also sold land (location unknown) to Francis Drew on 22 November 1735, with Joanna releasing her dower[20,58]. He was compelled to pay a judgement (details of case unknown, opponent unknown) in 1737[20,55]. He and his wife Joanna sold land (location unknown, buyer unknown) on 29 August 1739[20,60]. Philip also sold land on 13 April 1741 (location & buyer unknown), with Joanna releasing her dower[20,54] and sold land with Love Roberts (location & buyer unknown) on 28 November 1741[20,56]. Finally, he sold land on 9 January 1759 (location & buyer unknown), with the transaction witnessed by Richard Yeaton and no wife releasing her dower[20,53].

Circa 1727 when Philip was 39, he married Joanna PRAY, daughter of Joseph PRAY & Mary GRANT[20]. Joanna was the widow of Moses ROBERTS. She was born circa 1698 in Berwick, York co., ME[20] and died after 1741; she was 43[20].

Proof that she is the mother of all of Philip Yeaton's children and the widow of Moses Roberts is in the deed dated 13 May 1726 which reads "in consideration of ye natural love and good will I have towards Joanna Roberts widow of Moses Roberts and her heirs and divers other good causes me thereunto moving have and do freely give and bequeath to her ye said Joanna Roberts and to her and my heirs begotten of her body lawfully...", Witnesses to this deed were her brothers John and Joseph Pray[20,61].

They had the following children:
i. Phebe (ca. 1724)
ii. Philip (ca. 1725)
iii. William (ca. 1728)
iv. Moses (ca. 1730)
v. Richard (19 April 1733)
vi. Francis (ca. 1735)

4. iii. Joseph YEATON Joseph was born circa 1692 on one of the Isles of Shoals, off the coast of New Hampshire[20] and died in New Castle, Rockingham co., NH in October 1761; he was 69[20]. Joseph was a Fisherman[20] and could only sign "by mark", since it was probably this "Joseph Yeatton" who signed by mark an affidavit of James Randall dated 2 March 1720[45].

Joseph is mentioned in three grantor deeds of Shadrach Bell and also bought land on Great Island in New Castle, Rockingham co., NH from his brother John on 3 March 1729[20,26].

Joseph was at Newcastle from 1713 to the 1750s[20]. Specifically, he is on the Town Rate list of 1713 as "Joseph Yeating"[34]; the Province Tax list of 1715[63]; the Town Rate list of 1717 as "Joseph Yetton"[35]; the Province Tax list in 1723 under "Joseph Yeatton"[39]; the Rate List c. 1724 as "Joseph Yetton"[11]; the Town Rate list of 1725 as "Joseph Yetton"[41]; the Province Tax list of 1726 as "Joseph Yeten"[42]; and the Town Rate list of 1727 as "John Yetton"[43]. After this time, it becomes difficult to sort all the Joseph Yeatons to find his specific entries. Interestingly enough, he is not on the Town Rate list in 1719[36]. Jay Mack Holbrook lists him as a head of household in 1732 in Holbrook's "New Hampshire 1732 Census"[20,24].

Joseph's Will is in the New Hampshire State Papers and names his widow Elizabeth and his adopted daughter Grace Bell and her husband Shadrach Bell[20,62].

On 9 October 1758 when Joseph was 66, he married Elizabeth [surname not known], in New Castle, Rockingham co., NH[20,64,65]. Their marriage record reads "Joseph Yeaton & Mrs. Elizabeth Trefferren 9 Oct 1758". She was born circa 1735[20] and died after 1761; she was at least 26[20]. I do not know which Trefethen she first married[66].

They had one child:
i. Grace (Adopted)

5. iv. Benjamin YEATON Benjamin was born circa 1694 on one of the Isle of Shoals, off the coast of New Hampshire[20] and died sometime after 1735; he was 41[20].

Benjamin was taxed at New Castle, Rockingham co., NH from 1715 until 1723. He is on the Province Tax list of 1715[63]; the Town Rate list of 1717 as "Benjamin Yetton"[35]; the Town Rate list in 1719[36]; and the Town Tax list in 1720[20,37,67]. Benjamin is gone from the tax lists in New Castle by 1723, except for an appearance on the Abatement list of 1728[44]. Perhaps he was one of those who went northwest to found Epsom, Merrimack co., NH, since the Abatement list of 1728 seemed to affect those settlers.

Before 1719 when Benjamin was 25, he married Ann [surname not known], on Star Island (one of the Isles of Shoals), off the coast of New Hampshire[20]. Ann was born circa 1698[68].

Their daughter Hannah is possibly the Ann Yeaton baptized on 18 March 1722. If so, it is additional proof that they were married before 1722[20].

They had the following children:
i. Hannah (possibly Ann) (1722-)
ii. Sarah (1724-)
iii. Elizabeth (1727-)
iv. John (ca1730-1770)
v. Ann (ca1733-)

6. v. Samuel YEATON Samuel was born circa 1696 on one of the Isle of Shoals, off the shore of New Hampshire[20] and died after 1743; he was 47[20]. Samuel was a Fisherman[20]. He and his wife Katharine were probably the couple baptized by The Reverend Cotton from Hampton Falls, Rockingham co., NH on 1 July 1722[20]. He was clearly named as a son of Richard Yeaton in the administration of the latter's estate in 1732[6,20].

Samuel was on the New Castle, Rockingham co., NH Town Rate list of 1717 as "Samuel Yetton"[35]. However, he is not on the Town Rate list there in 1719[36]. By 1732, he is listed as a resident and head of household in Gosport, Star Island (one of the Isles of Shoals), off the coast of New Hampshire[20,24]. Samuel was a Gosport Selectman in 1732/3, 1736 and 1740 and was the Tythingman there in 1737[20,70].

He was sued by Henry Sherburne of Portsmouth in 1733 over debt of £18. While details of the case are not known, it is known that a chair was seized in payment. During this case, Samuel was called a "Fisherman of Gosport on Isle of Shoals"[20].

Before 1722 when Samuel was 26, he married Katherine RANDALL, daughter of Jacob RANDALL & Catherine EASTWICK, in Gosport, Star Island (one of the Isles of Shoals), off the coast of New Hampshire[20]. Katherine was born circa 1700[20] and died after 1743; she was 43[20]. She was also the first cousin of Elizabeth (Randall) Yeaton, the wife of Samuel's brother John Yeaton.

Samuel and Katherine were possibly the parents of Richard Yeaton who married Mary Gould in Marblehead, Essex co., MA. Their son Jacob certainly married there. Also the Anderson article adds children Philip, Samuel, Jr., and Abigail and Hannah. Some of these children could be born 1722-1728 and in 1730.






GENERATION Great-great-great-great-great-great-great-great (G8) Grandfather twice
FAMILY NUMBER 1136 (via Richard) and 1156 (via Benjamin)
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!