USA > Massachusetts > Middlesex County > Shirley > Shirley uplands and intervales; annals of a border town of Middlesex, with some genealogical sketches > Part 14
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22
248
SHIRLEY
1828 d. Sumner Hartwell, owner.
1830 m. Daniel Kezar. I· I· 3"
1847 m. Gone.
14. GARRISON ROAD.
Jerahmeel Powers.
1752 d. David Bennett. (Elizabeth Sawtell, his widow, exec.)
1770 d. Lemuel Woods, 53 acres and buildings.
1770 d. Aaron Woods, } Farm and buildings. See 13.
1784 d. Sarah Woods, of Boston (Aaron's }).
1777 d. Samuel Lamson, } Farm and buildings.
1784 d. David Bicknell, Dwelling and } barn.
1798 r. William Bolton, Jr., tenant.
1800 d. Mary Smith.
1830 m. Sumner Hartwell. 2ª Iº 2w.
1882 m. Sumner Hartwell.
1912. Edgar A. Jenkins.
1914 d. Ebenezer Soule, of Newton.
15. GARRISON ROAD.
For land see No. 21.
Reuben Hartwell.
1813 d. Benjamin Alexander, } acre, builder.
1830 m.
Benjamin Alexander. I' Iº 2w.
1847 m. Luther Holden.
1857 m. Luther Holden.
1875 m. Charles S. Holden.
1882 m. Charles S. Holden.
1912. Mary E. Holden.
16. GROTON ROAD.
1728. Thomas Williams' wife and children, grant.
Caleb Bradley.
1752 d. Richard Harrington, builder.
1782 d. Simeon Harrington.
1784 d. Joshua Longley, owner. Simeon Harrington, tenant.
1790 c. Simeon Harrington. Im Im u 2f.
1794 d. Solomon Russell.
1798 val. No house given.
1808 d. John Williams.
1813 d. Nathaniel Thayer of Lancaster, mortgage transferred to 1813 d. Thomas Whitney.
249
OCCUPANTS OF SHIRLEY HOUSES
1823 d.
John Williams, release of mortgage.
1827 d.
Jonas Holden, builder.
1830 m. Jonas Holden. 2ª Iº 3".
1847 m. William Kezar.
1857 m. William R. Neat.
1912. Heirs of William R. Neat.
17. GROTON ROAD.
William Williams.
John Williams, adm.
1757 d.
Amos Atherton.
1771.
Obadiah Sawtell, owner.
1771.
Phinehas Whitney, owner.
1774 r. Amos Atherton, tenant.
1790 c. Lydia Atherton. Im 21.
1791 d. Jonathan Atherton.
1794 d. David Atherton. 45 acres, house, barn and cooper shop.
1812 d. Abraham Moore.
1830 m. Gone.
18. GROTON ROAD.
William Williams, builder.
1768 d. Edward Shave, 51 acres and buildings.
1790 d. Elizabeth Burrage. (See No. 19.)
Edward Shave or Sheaff, tenant for life.
1800 d. James Walker.
1802 d. Andrew Burrage.
1804 d. David Atherton, of Berlin, 130 acres and buildings (nos. 18 and 19).
1825, February 16. "I at David Athertons Vendue of his house Barn & 40 acres of land sold to Stephen Barrett." J. P.
1825. Stephen Barrett.
1830 m. Francis Shepard, tenant. 1º I . 2".
1847 m. Nathaniel Hartwell, built the present house.
1857 m. Nathaniel Hartwell.
1875 m. Nathaniel Holden [Hartwell ?].
1882 m. Orsamus W. Andrews.
1912. Joseph F. McDermott, of Fitchburg.
19. GROTON ROAD.
1739. John Williams. Wm. Williams, adm. James Prescott.
250
SHIRLEY
1748 d. Samuel Larrabee.
1753 d. Samuel Larrabee, Jr., 60 acres "with a poor house and barn."
1760 d. Convers Spring.
1761 d. Robert Learned.
1761 d. Edward Shave or Sheaff.
I774 r. Edward Shave.
1790 c. Edward Shave. Im 21.
1790 d. Ephraim Burrage, owner. Edward Shave, tenant for life.
1800 d. James Walker, tenant.
1802 d. Andrew Burrage.
1804 d. David Atherton. 130 acres and buildings.
1830 m. Gone.
20. GROTON ROAD.
Thomas Tarbell.
1733 d. William Simonds Jr. of Woburn.
1758. Mary Simonds, adm.
1758 inh. Widow Mary Simonds
John Simonds
joint tenants.
1763 d. Ebenezer Going.
1790 c. Ebenezer Going. Im 3f.
1798 val. Ebenezer Going. House $104.00.
1800 d. William Going.
1805 d. Joshua Longley and Thomas Whitney.
1806 d. Abel Farnsworth, execution.
1812 sch. Eleazer C. Andrews. House remodelled in 1813.
1830 m.
Eleazer C. Andrews. 2ª I . 5" yellow.
1847 m.
Eleazer C. Andrews.
1856 m. Eleazer C. Andrews, old house burned, 1872.
1875 m. Mr. S. B. Andrews, new house.
1882 m. Charles H. Andrews.
1914. Charles H. Andrews, owner and occupier.
21. GROTON ROAD.
Richard Holden, grant. Nathaniel Holden.
1741 d. Asa Holden, builder.
1764 d. Hugh Smylie.
1771 d. Benjamin Woodbury. 80 acres.
1790 c. Benjamin Woodbury I = 2f.
1794 d. James Walker.
I794 d. Timothy Walker.
251
OCCUPANTS OF SHIRLEY HOUSES
1798 d. Peter Graves.
1800 d.
Reuben Hartwell, owner.
1830 m.
"Unoccupied." I' I º 2".
1847 m. Solomon Harris, negro.
1857 m. Jacob Phelps, Jr.
1875 m.
Gone.
22. GROTON ROAD.
For land see No. 21.
1800 d.
Reuben Hartwell, builder. House like No. 26, reversed.
1830 m.
Reuben Hartwell. 2º I º 2".
1847 m. James S. Hartwell.
1856 m.
Mrs. Hartwell.
1875 m.
Gone.
23. GROTON ROAD.
Obadiah Sawtell.
I729 d.
Joseph Wilson, 10 acre right.
I734.
Joseph Wilson, builder.
I747 pet. Joseph Wilson.
1774 r. Joseph Wilson.
1790 C. David Wilson. Im 3m u 2f.
1830 m. Jacob Phelps. 13. Io 3".
1847 m. Stewart Phelps.
1875 m. Stewart Phelps.
1882 m.
No name.
1912. Occupied.
24. GROTON ROAD.
For land see No. 26.
1816 cir. Edward Bolton, tenant. An "out-house" according to Peter Tarbell.
1830 m. Noah Williams. I· I· 2". Mrs. Williams kept a kettle of boiling water to throw on Peter Tarbell if he should come to see her.
1847 m. George Kezar.
1857 m. Daniel Kezar. 1875 m. Gone.
25. GROTON ROAD. For land see No. 26.
1847 m. Peter Tarbell. Being built, brick. 1856 m. Peter Tarbell.
WILLIAM BOLTON'S HOUSE, GROTON ROAD
mil
.
. .
1
253
OCCUPANTS OF SHIRLEY HOUSES
1875 m. F. H. Clapp.
1880. Asa Barnes, Peter Tarbell says.
1882 m. No name.
1914. Thomas J. McCormack, of Norwood, Mass., owner.
26. GROTON ROAD.
1730 d.
John Holden, grant.
1756 d. Amos Holden, builder.
1760 d. Amos Holden.
1764 d. Abel Lawrence.
James Prescott, Josiah Sartell, Joseph Sheple, Jonas Cutler.
I773 d. William Bolton, of North Parish, Reading.
1778. Timothy Bolton, joint tenant.
1790 c. William Bolton. Im Im u 21.
Timothy Bolton. Im 2m " 41.
1798 val. William Bolton. Dwelling and land $715.00.
1804 d. James Parker, owner.
Asa Tarbell.
1806 d. Peter Tarbell.
1830 m. Peter Tarbell. 2ª Ie 3".
1847 m. Peter Tarbell.
1856 m. Gone.
27. TOWNSEND ROAD.
For land see No. 29.
1827 d.
Jonas Holden.
1830 m. "Unoccupied." Iº Iº 3".
1847 m.
Joseph W. Taylor.
1852 val. Joseph W. Taylor.
1857 m. Not given.
1875 m. Michael J. Moran.
1882 m. Not given.
1914.
Edward J. Stevens.
28. TOWN MEETING ROAD.
Nathaniel Lawrence.
1720 d.
Hannah Holden.
1728 d.
Jonathan Holden. 80 acres.
I739 d.
Jonathan Gould.
1743 d. John Whitney, builder.
1765 d. John Whitney, Jr.
1765 d.
Abraham Whitney.
1769 d.
Francis Harris and John Ivory.
254
SHIRLEY
1770 d.
John Dwight.
1815 d. Francis Dwight.
1818 d. Amos Day.
1818 d. Willard Porter, 100 acres and buildings.
1830 m. Willard Porter. 2ª Iº 5".
1832 d. Israel H. Spaulding.
Willard Porter, tenant.
1832 d. Benjamin Hartwell. Willard Porter, tenant.
1847 m. Work house.
1856 m. "Brick Works."
1875 m. S. Eager.
1882 m. Joseph P. Thompson.
1914. Henry Farrar.
29. TOWNSEND ROAD.
Nathaniel Holden.
Prudence Holden.
1756 d. Amos Holden.
1790 c. Amos Holden. 2m 3m u 51.
1798 val. Amos Holden. House $80.00.
1798 d. Amos Holden.
1799 d. Moses Holden.
1810 d. Amos Day. 80 acres and buildings.
1812 sch. Amos Day.
1830 m.
Amos Day. 1º 2º 5".
1847 m.
Amos Day.
1856 m.
Not on the map. The old house burned.
1875 m. Patrick Callahan.
1880 val.
Patrick Callahan.
1910. Hiram S. Clark. Owner and occupier.
30. LONGLEY ROAD.
Phinehas Burt, builder.
1750 d. John Tarbell.
Jonathan Kezar.
1804.
Simon Holden (m. Mary Kezar).
18II. David Fuller (m. Mary (Kezar) Holden).
1830 m. Samuel Patch (m. Mary (Kezar) (Holden) Fuller).
1847 m. Samuel Patch.
1857 m. Samuel Patch.
1875 m. Dexter B. Crosbee (m. Hannah Fuller, see above).
1882 m. Dexter B. Crosbee.
1914. John W. Moulton. Modern house built on the old cellar about 1905.
255
OCCUPANTS OF SHIRLEY HOUSES
31. LONGLEY ROAD.
1847 m. Oliver Lawton, Jr., builder.
1856 m.
Oliver Lawton, Jr.
1875 m. Oliver Lawton.
1882 m. Unoccupied.
1880. Charles T. Sleeper, owner.
1914. Mrs. Charles T. Sleeper. House roof raised four feet.
32. LONGLEY ROAD.
I741. Elisha Rockwood, grant.
1756 d. Moses Sartell.
17 -. Thomas Bennett.
1777 d. Moses Kezar, 20 acres, small dwelling house and barn.
1783 d. Samuel Kemp, Jr.
1786 d. Sawtell Holden, owner.
1794 d. Joshua Longley, owner.
1830 m. Henry Henesy, negro, tenant. I· I · IV.
1847 m. Gone.
33. LONGLEY ROAD.
Peter Hobart et als, grant.
1733 d. Peter Parker.
I772 d. Jacob Gilbert.
I772 d. William Gordon.
1772 d.
Moses Blood. 50 acres and a small dwelling.
1790 c. Moses Blood. Im 24.
I792 d. Sewall and Abel Blood.
I794 d. Joshua Longley.
1799. "Stephen Longley took Rhoda off to the North End." J. P. 1806, May 8. "I at raising of Stephen Longleys house." J. P.
1828, April 28. "I at Vendue of S. Longley farm." J. P.
1829 d. Edmund Longley.
1830 d. Henry Fowle, Jr., of Boston.
1830 m. Henry Fowle, Jr. 2ª I º 5w yellow.
1847 m. Thaddeus Balcom.
1857 m. Richard Hall.
1875 m. Thomas Geary.
1880 dir. Michael T., Daniel R., and John Geary.
1882 m. Thomas Geary.
1886. House burned in November. "Turner's Public Spirit."
1914. Howard A. Hatch. Modern house.
256
SHIRLEY
34. NEAR LONGLEY ROAD.
1727 d. Samuel Tarbell, grant (2 pieces, 37 and 42 acres).
I741 d. John Russell.
I746 d. James Gordon, of Boston. 80 acres and a dwelling house.
1773 d. Nathaniel Gordon, of Dunstable.
1783 d. Sawtell Holden, owner and occupier.
1794 d. Joshua Longley, owner.
1798 r. Captain Sylvanus Smith, tenant.
1830 m. Gone.
35. BETWEEN LONGLEY AND LAWTON ROADS.
I727 d. Samuel Tarbell, grant.
Thomas Shattuck.
I749 d. Hugh Moore, d. 1757. Log-cabin.
1758 d. Heirs of Hugh Moore. Ruth Moore admz.
Hugh Moore, Jr.
1787 d. William Goss.
I790 C. Mary Goss. Im u 4.
I797 d. Jonas Baker of Westminster.
1798 c. Jonas Baker. 42 acres and buildings valued at $825.00.
1812 sch. Jonas Baker, tenant.
1830 m. Gone.
36. KITTRIDGE ROAD.
I757 d. Simon Holden. Joshua Longley.
1789 d. Abel Blood.
1790 c. Simon Holden, tenant. Im Im u 21.
1790 d. Elias and Samuel Foster, from Westford.
I794 d. Enoch Kendall of Wilmington. 80 acres and buildings.
I798 c. Enoch Kendall. House $149.50. Land $780.00.
1800 d. Simon Page. Enoch Kendall, tenant.
1830 m. Simon Page. 2º Iº 3W.
1847 m. A. W. Holden.
1857 m. Hezekiah Porter Kittredge.
1875 m. Hezekiah Porter Kittredge.
1882 m. Hezekiah Porter Kittredge.
1912. Gone.
37. LAWTON ROAD.
Simon Page, grant.
1769 d. Simon Page Jr.
257
OCCUPANTS OF SHIRLEY HOUSES
1775 г. Simon Page, Jr.
1790 C. Simon Page. 2m Im u 31.
1791 d. Abel Page. 42} acres and buildings.
1796 d. Oliver Lawton, of Hancock, N. H.
1798 val. Oliver Laughton, $617.50 land and house.
1830 m. Oliver Laughton. 2ª Iº 2".
1857 m. Oliver Laughton.
Abel F. Lawton.
Daniel S. Knapp.
George G. Day, of Ayer, owner.
1873 d. Michael H. Mullen, of Marlborough.
1882 m. Omitted.
1914. John B. Crowe.
38. KITTRIDGE ROAD.
I747 pet. William Williams.
1775 г. William Williams.
I778. Simon Holden.
I778 d. James Whittaker, of Rindge, N. H.
1783 d. Isaac Williams.
Isaac Williams. Im Im u 2 1.
I790 c. John Williams. 60 acres and buildings near Squannacook Pond.
1806 d. Amasa Hartwell.
1821 d. Thomas Whitney, owner.
1830 m. Thomas Benson, tenant. 1ª Ie 2 w.
1834 d. Jonathan E. Hartshorn.
1847 m. Gone. Moved next to 37 and remodelled.
39. KITTRIDGE ROAD.
Isaac Parker, grant.
1722 d. Samuel Waldo.
1766 inh. Samuel Waldo's heirs.
1766 d. Simon Holden.
I775 r. "Simon Holden's new field."
1788 d. Joshua Longley, owner.
1790 C. Josiah Hall, tenant. I m 31.
I792 d. Richard Hall, owner.
Josiah Hall, tenant.
18II d. Isaac Hall.
1830 m. Isaac Hall. 1. 1 º 2".
1841 r. Isaac Hall.
1846 d. Harvey A. and Moses W. Woods.
18
258
SHIRLEY
1853 tax. Andrew Hall, taxed $500.
1857 m. E. Blood.
1875 m. Gone.
40. LAWTON ROAD.
Oliver Page.
Lydia Page, builder (m. Simon Holden, Jr.).
1815 d. Thomas Whitney, 48 square rods.
1830 m.
James Going, tenant. I' 1 º 2W.
1847 m.
Loammi Hartshorn.
1857 m.
Loammi Hartshorn.
1868 r. Patrick Haheir.
1875 m. Patrick Haheir.
1882 m. Omitted.
1914. William Wilkins. He has added a second story.
41. KITTRIDGE ROAD.
1775 r. Simon Page, no house.
Eunice Page, builder. (m. Abijah Nutting 1788, and moved to Groton.)
1790 c. Moses Jennerson. Im 3m u 21.
1798 val. Moses Jennerson. Dwelling $80.00.
1821 d. Amasa Hartwell.
1830 m.
Amasa Hartwell. I. I º 2".
1847 m. Widow [Eunice] Jenkins.
1857 m. Mrs. Edmund Jenkins.
1875 m. Caroline A. Jenkins.
1880 dir. Edgar A. and Frederick A. Jenkins.
1882 m. Adolphus Jenkins.
1914. Unoccupied and fast going to ruin. It is the only house which retained its wooden latches, with the latch string, throughout its history.
42. GOING ROAD.
1747 pet. Joseph Dodge.
1769 inh. Joseph Dodge, Jr., John and Rebecca Alexander, Samuel and Thomas Bryant.
1782 d. Wallis Little, owner. Thomas Bryant, tenant.
1794 d. Thomas Bryant, tenant.
1798 val. Thomas Bryant, tenant.
1812 sch. Moses and Joseph Tucker, tenants.
1814 d. Ebenezer Little, owner.
259
OCCUPANTS OF SHIRLEY HOUSES
1827 d.
Calvin B. Hartwell.
1828 r.
Calvin B. Hartwell.
1829 d. William Going.
1830 m. Not on the map.
1847 m. Gone.
43. GOING ROAD.
For land see No. 42.
1814 d.
Ebenezer Little, owner, and probably builder.
1827 d. Calvin B. Hartwell.
1829 d.
William Going.
1830 m. William Going. 2ª Iº 3w end yellow.
1847 m. William Going.
1857 m. Abraham H. Fairbanks, owner and occupier.
1875 m. Abraham H. Fairbanks.
1882 m. Abraham H. Fairbanks.
1914. Heirs of Granville Fairbanks, owner.
Occupied by transient tenants.
44. CLAPP ROAD.
Joseph Dodge. Joseph Dodge, Jr.
1774 r & d. Thomas Burkmar. I acre and "mansion house."
1784 d. Moses Ritter.
1790 C. Moses Ritter. Im 3m u 21.
1810 d. Moses Ritter.
1815 d. Ezra Clapp. (m. Lydia Ritter). Clapp's furniture sold in 1824.
1824 d. Ebenezer Little. Old house taken to Ayer and a new house built.
1828 cir. Thomas Jennerson. 27 acres and buildings.
1830 m. Omitted.
1847 m. Omitted.
1856 m. S. Barrett.
1875 m. Gone.
45. CLAPP ROAD.
Joseph Dodge. Joseph Dodge, Jr.
1774 r. Sewall Dodge. House and blacksmith shop improved by Sewall Dodge. No deed.
1776 d. Wallis or William Little, owner. Thomas Nichols, tenant.
1830 m. Solomon Harris, negro. I· I· 2w.
1847 m. Gone.
260
SHIRLEY
46. GREAT ROAD.
Samuel Waldo, grant. "Beaver Pond Farm."
1830 m. Micah Phillips. Iº Ic Iw. negro cabin.
Daniel Giger also lived here later according to Peter Tarbell, Esq.
1847 m. Not given.
1857 m. Gone.
47. GREAT ROAD.
Nathaniel Lawrence.
1720. Hannah (Lawrence) Holden.
I727 d. Jonathan Holden.
1739 d. David Gould.
1747 pet.
David Gould.
1751 d. William White, innkeeper.
1755 d. Solomon Stewart, two dwelling's and a Barn. (See No. 48.)
1762 d. Jonathan Moors.
1767 d. William Bolton, Jr., of North Parish, Reading.
1781. Abigail (Bolton) and Ezra Smith, widow's dower.
1790 c. Ezra Smith.
1799 d. Thomas Whitney.
1799, February 17. "John Holden and family run off last night." J. P. March 19. "Bought John Holdens house and land of Capt. T. Whitney.
April 3. "I at North End let my Holden house to E. Parker" [Elisha]. J. P.
1800, March 6. "Vendue Widow Smith's farm." J. P.
1800 d. James Parker, owner.
1800.
Hoar and Proctor, tenants. J. P.
Thomas Hazard, negro, tenant of the cooper shop. J. P.
1802. Jonas Adams, tenant. J. P.
1803. Roderick McKenzey, tenant. J. P.
John Henesy, negro, tenant of the cooper shop. J. P.
1805, March 19. "I agreed with Abner [Mitchel] let him my S[mith] house." J. P.
1809. Daniel Knight, tenant. J. P.
1810. Caleb Blood, tenant. J. P.
.
18II. Henry Farwell, tenant of both. J. P.
1814. Henry Farwell, tenant of both. J. P.
1816. Edward Bolton, tenant. J. P.
1818, March 12. "My copper shop was burnt to ashes about 9 o'clock eva." J. P.
1825, April 16. "David Sawtell moved out of my house." J. P. April 18. "I at Sawtell farm salting sheep." J. P. 1830 m. Gone.
-
261
OCCUPANTS OF SHIRLEY HOUSES
48. GREAT ROAD.
1755 d. Two houses then on the land.
1803 d. James Parker, owner.
1804. Abner Mitchell tenant. J. P.
1809. 1 Abner Mitchell, tenant.
1814. "John moved Abner Mitchell goods to John Rockwoods with my team." J. P.
1829, April 18. "Lawrence moved in my Mulpus house." J. P. June II. "Lawrence moved out of my Mulpus house." J. P. July 23. "Solomon Harris move into my house." J. P.
1830 m. Jacob Mitchell, negro, tenant. I· I· I".
1832. E. Longley "rent for Mulpus house" James Parker's ad- ministration.
1847 m. Gone.
49. GREAT ROAD.
For land see No. 47.
1767 d. William Bolton, Jr. No house.
1793 d. William & Sally Bolton.
1808 d. Thomas Ritter.
1810 d. Stephen Barrett, owner and builder after 1830.
1847 m. Luther Hartwell, tenant.
1857 m. Luther Hartwell, tenant.
1875 m. G. H. Cordwell.
1882 m. No tenant given.
1912. Gone.
50. GREAT ROAD.
Samuel Waldo, grant, "Beaver Pond Farm."
1744 d. Jerahmeel Powers.
1750 d. Nathan Smith.
1755 d. Ephraim Smith, owner. Nathan Smith, tenant.
1786 d. Lewis Smith.
1790 d. Joshua Longley, owner.
1790 c. Nathan Smith, tenant. Im 2. 1830 m. Gone.
51. GREAT ROAD.
1747 pet. Jonathan Gould.
1756 r. Jonathan Gould.
1758 d. Obadiah Sawtell innkeeper.
1787 d. Ephraim Lawrence, owner.
Obadiah Sawtell, tenant.
262
SHIRLEY
1789 d. Sawtell Holden, owner. Obadiah Sawtell, tenant.
I790 C. Obadiah Sawtell. Im 3f.
1792 d. Samuel Walker.
I792 d.
Nathan Adams. 40 acres and buildings.
1798 val.
Nathan Adams. House $208.00.
1800 d.
Stephen Barrett, Jr. of Concord, tanner.
1830 m.
Stephen Barrett, Jr. 28 Iº 5w slate colored.
1847 m. Stephen Barrett, Jr.
1875 m.
Rev. Charles H. Whitney.
1882 m. Rev. Charles H. Whitney.
1912. La Forest J. Carpenter, owner and occupier.
1914. George Conant, of Alstead, N. H. and Acton.
52. GREAT ROAD.
David Kingman, of Bridgewater.
I777 d. Nathan Smith, Jr., house, and blacksmith shop south of the road.
1781 d. Hugh Moor.
1812 sch. David Sawtell.
1815 d. Francis Dwight.
George Farrar, tenant.
1828 d. George Farrar, of Concord, blacksmith.
1830 m. George Farrar. 2º Iº 5w. Shop north of road.
1857 m. George Farrar.
1875 m. Amos Farrar.
1880 dir. Howard M. and Amos W. Farrar.
1914. Charles E. Haskins.
53. GREAT ROAD.
Land as in No. 52.
1815 d. Francis Dwight, owner.
1830 m. Almond Morse, tavern. 2º 2º 5w double front white.
1847 m. Samuel [J.] Farnsworth.
1857 m. Samuel [J.] Farnsworth.
1875 m. R. Lawrence (see below).
1880 dir. Simeon R. Lawrence. "Mulpus house," tenant.
1882 m. No name given.
1914. Louis J. Farnsworth, owner.
54. GREAT ROAD. John Page et als.
1768 d. Simon Page, 8 acres "on Mulpus by the Bridge and a dwell- ing."
263
OCCUPANTS OF SHIRLEY HOUSES
1769 d. James Page.
I790 c. Nathan Smith, Jr.
1830 m. Captain Nathan Smith. 1ª I º 2".
1857 m. J. Lawton.
1875 m. Joseph P. Thompson. .
1882 m. Joseph P. Thompson.
1914. William A. L. Crockett.
55. GREAT ROAD.
1812 sch. Jonas Page.
1823 d. James Page, "the house in which he now lives."
1823, July 31. "I went to Vendue of Jonas Page's farm." J. P. 1827 d. Varnum Barrett.
1830 m. Varnum Barrett. 2ª 2º 5w yellow.
1847 m. Samuel J. Farnsworth.
1882 m. Samuel J. Farnsworth.
1914. Louis J. Farnsworth.
56. LITTLE TURNPIKE.
Daniel Dodge.
1828 d. Asa and Edmund Jenkins. 7 acres.
1830 m. Asa and Edmund Jenkins. 2ª Iº 5" yellow.
1832 d. Asa Jenkins.
1845 d. Asa A. Jenkins.
Asa Jenkins, lessee.
1847 m. R. Longley.
1857 m. Asa Jenkins.
1875 m. O. F. Cousin.
1882 m. William White.
1912. John H. Stickney, owner.
Marmaduke Redmayne Wildman, tenant.
1914. John H. Stickney.
57. GREAT ROAD.
For land see No. 72. John & Simeon Hildreth of Westford.
18II d. David Jenkins, 2 acre, builder.
1813 r.
David Jenkins.
1830 m. Mrs. Jenkins. I· I · 2w.
1847 m. Mrs. L. B. Perkins.
1857 m. Mrs. L. B. Perkins.
1875 m. David Hartwell.
1882 m. David Hartwell.
1912. Gone.
264
SHIRLEY
58. GREAT ROAD.
Jonathan Page, grant.
1751 d.
John Page.
1774. d. Daniel Chapman.
1779 d.
Nathaniel Day.
1790 c.
Nathaniel Day.
Im 4m u 3ª.
1798 val. Nathaniel Day. House $104.00.
1812 sch. Nathaniel Day.
1830 m. Joseph Day. I' I. 2".
1847 m. Joseph Day.
1852 val. Martin Turner.
1856 m.
H. Turner.
1875 m. Melzor V. Farnsworth.
1914. Melzor V. Farnsworth, owner and occupier.
59. GREAT ROAD.
1722. Abraham Lakin, grant.
1786. James Ross, mariner.
I786. Inhabitants of Shirley, by execution.
Mr. Hall, tenant.
1793 d. James Blake, tin-plate worker.
1793 d. Wallis Little, owner.
1794 d. Benjamin Osgood, of Westford.
Jonas Baker, tenant.
1814 d. Inhabitants of Shirley. 9 acres, house and barn.
1830 d. Jabez Harlow, carpenter.
1847 m. Jabez Harlow.
1857 m. Jabez Harlow.
1875 m. George Farnsworth.
1914. George Farnsworth.
60. GREAT ROAD.
1722. John Snow, grant.
1777. William Williams Jr. (m. Abigail Harris 1777).
1790 c. William Williams. I m 2 m u 3f.
1812 sch. William Williams.
1830 m. Mrs. Williams ("widow"). I' Iº Iw.
1847 m. Alice Davis (widow of Granville C. Davis, d. 1847).
1857 m. Alice Davis. (The road or the house changed in position as the house is now on the north side of the road.)
1875 m. Granville C. and Franklin G. Davis.
1882 m. Wood.
1910. James M. Craft.
1914. Fred Frary.
265
OCCUPANTS OF SHIRLEY HOUSES
61. HAZEN ROAD.
For land see No. 63.
1783. Solomon Pratt, builder. (m. Hannah Harris.)
I790 c.
Solomon Pratt, blacksmith. I m I m = 4ª.
1798 val. Solomon Pratt. 20 acres and buildings. House $45.00.
1812 sch.
Widow Pratt.
1830 m. Mrs. Hannah Pratt. 1. 1 º 2".
1847 m. Sumner E. Hopkins.
1857 m. Mrs. E. Hopkins.
1875 m. Sumner E. Hopkins.
1882 m. Sumner E. Hopkins.
1914. Gideon C. West.
62. GREAT ROAD.
For land see No. 63.
1830 m. Jonathan Kilburn, builder, after 1812. 2: 2° 5".
1882 m. Jonathan Kilburn.
1914. F. Edwina Burnham, of Revere, Mass.
63. GREAT ROAD.
Isaac Parker, grant.
1719 d. Eleazer Gilson. Built the first mill in Shirley.
1727 d. Ebenezer Sprague.
I730 d. Seth Walker.
1742 d. Captain Francis Harris.
1790 c. Captain Francis Harris. Im Im u It.
1792 d. Francis Harris, Jr.
1795 d. Abel Moors. 50 acres north of the road, house and barn.
1798 r. Abel Moors and Susanna Harris.
1823, March 17. "I at Vandue of the Harris Farm bid it of to Esq' Whitney $2280." J. P.
1829, March 20. "I settled with J. Estabrook gave him a deed of his land." J. P.
1830 m. Joseph Estabrooks. 18 Iº 2".
1857 m. Joseph Estabrooks.
1875 m. Mrs. Herbert O. Peaslee.
1882 m. Mrs. Herbert O. Peaslee.
1912. Frank E. Kemp.
64. GREAT ROAD.
For land, see No. 66.
1830 m. Henry Hoar. 2. 1º 3" and 3 shops.
1847 m. Harvey W. Wood.
1857 m. Gone.
266
SHIRLEY
65. GREAT ROAD.
John, Joseph, & Benjamin Page.
1762 r.
Simon Page.
1768 d. Simon Page.
1798 val. Simon Page. Dwelling $286.00.
1799 d. Oliver Page.
1812 sch. Oliver Page.
1828, January 9. "Vandue Oliver Page." J. P.
1830 m. Peter Page. 2ª 2º 5W.
1847 m.
Abram Foster.
1857 m.
R. E. and Moses W. Wood.
1875 m. William H. and Edwin L. White.
1882 m. Edwin L. White.
1914. Three tenements.
66. LITTLE TURNPIKE.
Samuel Waldo, grant, "Beaver Pond Farm."
I744 d. William Little, from Ireland.
1790 c. William Little. I m 2m u 2f.
1776 d. Wallis Little } the farm.
1794 d. Wallis Little & the farm.
1798 val. Wallis Little. House $30.00.
1830 m. - Campbell. I· I · 2w.
1847 m. Abraham Freeman.
1856 m. Gone.
67. LITTLE TURNPIKE.
Samuel Waldo, grant, "Beaver Pond Farm."
I744 d. William Little.
1776 d. Wallis Little } farm, builder.
1790 c. Wallis Little. 3m 2m u 4f.
I794 d. Wallis Little § farm.
1796, January 28. "I went to Wallis Little's house warming thirty odd at the same place." J. P. The tavern built.
1798 val. Wallis Little. Dwelling and out-houses $1040.00. 1823 inh. William Little.
1824, March 24. "I at the Vandue of Wallis Little Property. I bought several acres." J. P.
1830 m. William Little. 2ª I º 5w yellow.
1857 m. William Little, died 1858.
1875 m. Henry S. Hume.
I882 m. Henry S. Hume.
267
OCCUPANTS OF SHIRLEY HOUSES
1883. Bruce Masters (Chandler).
1904. Henry C. Johnson.
1914. Eugene Chevrette, of Fitchburg, and Acton Vale, Can.
68. LITTLE TURNPIKE.
Samuel Waldo, grant, "Beaver Pond Farm."
1769 d. William Little.
1823 d. Wallis Little, Jr., builder.
1830 m.
Wallis Little, Jr., 2º I º 4w white.
1847 m. No name.
1856 m. George Chandler.
1875 m. John W. Thacher.
1882 m. John W. Thacher.
1914. Arthur R. Cummings, owner and occupier.
68a.
Samuel Waldo, grant, "Beaver Pond Farm."
I744 d. Robert Henry, d. 1759.
1760. Widow Eleanor Henry § and "an old dwelling house."
1761 d. Francis Harris 3.
1761 d. Rev. Phinehas Whitney 3.
1763 d. Rev. Phinehas Whitney }. Amalgamated with his farm.
69. LITTLE TURNPIKE.
1814, Nov. 9, "They moved the School House from the middle down on the turnpike by old Jennersons. Wallis and others." J. P.
Thomas Jennerson used it to store the sumach-berries which he sold to tanners.
William Deputron.
Prudy Deputron, tenant; known as the "Putrin House"
1830 m.
William Holden. Iª I º 2w.
1847 m. No name given. Gerry Mills, mulatto, tenant, about this time.
1857 m. Gone. It was blown up with gunpowder, because it had become such a nuisance.
70. LITTLE TURNPIKE.
Jonas Livermore.
1814 d. Daniel Dodge. 9 acres, no house.
1829 d. Wilder Dodge.
1830 m. Widow Dodge. 2ª 2º 6w yellow.
1847 m. Wilder Dodge.
268
SHIRLEY
1882 m. Wilder Dodge.
1912. . Alice R. Worcester, owner. John H. Stickney, tenant.
1914. Leroy Taylor and Henry Walenta, of the Bronx, New York, tenants.
71. LITTLE TURNPIKE.
"Beaver Pond Farm." Samuel Waldo, grant.
Wallis Little, owner.
1812 sch. Moses Jennerson, tenant.
1830 m. Moses Jennerson, tenant. Iº I º 4".
Dexter Bruce, of Tewksbury.
1832 d.
Samuel Smith, of Littleton.
1834 d. Dexter Bruce.
1837 d. Charles Chandler.
1882 m. Charles Chandler.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.