USA > Massachusetts > Middlesex County > Shirley > Shirley uplands and intervales; annals of a border town of Middlesex, with some genealogical sketches > Part 15
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
1914. William A. Ladd.
72. GREEN LANE.
Jonathan Page, grant.
1751 d. John Page.
1762 r. Amos Dole, tenant.
1767 d. Amos Dole.
1771 d. William Russell.
1773 d. Rev. Phinehas Whitney.
1779 d. Lemuel Bicknell.
1790 c. Ruth Bicknell, widow. 2m · I1.
1791 d. Stephen Hildreth.
1797 r. John Hildreth.
1800 d. John Bicknell, exr.
1800 d. Stephen Hildreth.
1804 d. James Bicknell.
1804 d. Jonathan Ayer. Stephen Hildreth, tenant.
1805, February 20. "I at Stephen Hildreth Vandue of his farm." J. P.
1808 г. Stephen Hildreth, tenant.
1830 m. Moses Jenkins. Iº Iº 3".
1847 m. P. Longley.
1857 m. Thomas Whitney.
1875 m. Gone.
269
OCCUPANTS OF SHIRLEY HOUSES
73. GREEN LANE.
James Dickinson.
1776 d. Charles Phipps. 30 acres, no house.
1784 d. David Wilson, buildings.
1785 d. James Parker, owner.
1789. "Wilson moved away to Mitchell House." J. P. Levi Farnsworth, tenant. J. P.
1791. "Abner Mitchell moved into my Wilson house." J. P.
1793. Agreement between Parker and Dickinson.
1830 d. Leonard M. Parker, Sarah Jones and Lydia B. Treadwell, known as "Wilson Place."
1830 m. Gone.
74. PARKER ROAD.
1803 d. Levi Carlisle, of Hartland, Vt.
1808 d. Thomas Jennerson. 80 rods and buildings.
1814 d. James Parker, owner.
Thomas Jennerson, tenant.
1829 d. Edmund and Stephen M. Longley, owners.
Thomas Jennerson, tenant.
1830 m. Thomas Jennerson. I. I º 2 w red.
1837 d. James Parker Longley.
1857 m. James Parker Longley.
1875 m. James Parker Longley.
1877 d. Elizabeth Davis, wife of Samuel Davis of Dedham.
1884 d. Frank W. Cummings.
1899 d. Manley D. Lincoln.
1904 d. Henry Foster Grout, of Melrose.
1914. Henry Foster Grout.
75. PARKER ROAD.
Jonas Livermore, builder, about 1796.
1802. Jonas Livermore. J. P.
1814 d. Thomas Hammond.
1823. William Jones, Exr.
1823 d. Thomas Whitney.
1826 d. Jenny Little. 10 acres and buildings.
1830 m. Jane Little. 2º 2º 5w yellow.
1847 m. Not given.
1857 m. George Page.
1875 m. T. Averill.
1882. Stephen H. Stone.
1914. Heirs of Stephen H. Stone.
270
SHIRLEY
75a. PARKER ROAD.
1826 d. Jenny Little.
1836 d. Rev. Hope Brown, builder.
1847 m. Not given.
1857 m. Daniel G. Waters.
1875 m. F. Lawton.
1882 m. Not given.
1914. Mrs. Steele Mackaye, owner.
The Baroness von Hesse, tenant.
76. HOLDEN ROAD.
Samuel Waldo, grant, "Beaver Pond Farm."
I744 d. Daniel Page.
I747 pet. Daniel Page.
1783 d. Jeremiah Chaplin. 61 acres and building and "one half a cyder mill near the Farm." Chandler says he built a new house. He was of Ipswich.
1790 c. Jeremiah Chaplin. 2m 2m u 44.
1801 cir. Moses Chaplin.
1812 sch.
Moses and Jesse Chaplin.
1830 m. Moses Chaplin. IBI. 2 W.
1847 m. Moses Chaplin.
1857 m. John K. Going.
1875 m. Nathan Holden.
1882 m. Nathan Holden.
1914. Luther E. Holden.
77. WHITNEY ROAD.
Samuel Waldo, "Beaver Pond Farm."
1744 d. John Moors.
1746 d. Jonathan Moors.
1762 d. Rev. Phinehas Whitney, builder.
1790 c. Rev. Phinehas Whitney. 3m 2m u 6f.
1810, October II. "Helped Aaron Lyon draw Mr. Whitneys house some." J. P.
1812 sch. Rev. Phinehas Whitney.
1828. Captain Sylvanus Smith, tenant. (Chandler.)
1830 m.
Abijah Sanderson, tenant. 2ª 2º 3" white.
1847 m. Thomas Whitney, owner.
1857 m. Asaph E. Buss.
1875 m. Mrs. A. E. Buss.
271
OCCUPANTS OF SHIRLEY HOUSES
1882. Removed to Shirley Village, Phoenix Street.
1912. Father Coté. Roman Catholic Parsonage.
1914. Father Rosario Richard.
78. WHITNEY ROAD.
Samuel Waldo, grant, "Beaver Pond Farm."
1828.
Thomas Whitney, Jr., builder.
1830 m.
Thomas Whitney, Jr., 2. 2º 5" brick.
1847 m. Thomas Whitney.
1856 m. Asaph E. Buss.
1875 m. Mrs. A. E. Buss.
1882 m. Thomas K. and Benjamin Fiske.
1914. Howard Fuller, of Providence, R. I. Burned and rebuilt as a I} story house. Same walls.
79. WHITNEY ROAD.
Samuel Waldo, grant, "Beaver Pond Farm."
1744 d.
. John Moors.
1746 d. Jonathan Moors, builder.
1762 d. Rev. Phinehas Whitney.
1800 cir. Captain William McIntosh, tenant.
1812 sch. Captain Harrod.
1816. Captain Harrod, tenant, "farm-house."
1830 m. Not given.
1856 m. Nathan Holden.
Torn down by Asaph E. Buss.
80. WHITNEY ROAD.
Samuel Waldo, grant, "Beaver Pond Farm." Rev. Phinehas Whitney.
1777 d.
John Jupp. . 50 acres and a dwelling.
1798 val. Mary Smith.
180I d. David Livermore.
1806, May 19. "I at the raising of David Livermore's house" J. P. He built his new house southeast of the old one, tradition says.
1830 m. David Livermore. 2º I º 5w yellow.
1847 m.
Dayid Livermore.
1857 m.
Rev. Seth Chandler.
1882 m. Rev. Seth Chandler.
1912. Helen M. Winslow.
1913. Mrs. Charles S. Dakin.
COLONEL THOMAS WHITNEY, JR.'S HOUSE, WHITNEY ROAD
273
OCCUPANTS OF SHIRLEY HOUSES
81. COMMON.
Stephen Holden { acre and buildings. Abner Parce [Pierce].
1797 d.
Thomas Whitney.
1799 d.
Elisha Dodge.
1800, June 12. "Elisha Dodge raised his house, did not go." J. P.
1803 d. James Parker, Esq.
1803, May 23. "I moved into my New House." J. P.
1830 m. James Parker, Esq. 2ª I º 5" white.
1830 d. Leonard Moody Parker, Sarah Jones and Lydia B. Tread- well. 3 acres.
1847 m. Leonard Moody Parker, Esq.
1875 m. Mrs. Lucy R. Holden.
1882 m. Mrs. Lucy R. Holden.
1914. William E. Barnard.
81a. PARKER ROAD.
1844. Leonard Moody Parker, "house lately built by him." Deed of Jenny Little to L. M. Parker.
1857 m. Leonard Moody Parker, owner.
1875 m. Alvin Lawton.
1914. Mrs. Alvin Lawton.
82. HORSE POND ROAD.
I721. John Page, 14 acre right.
1727. Jonathan Page, grant.
1751 d. Joseph, John, Simon and Benjamin Page.
1767 d. Benjamin Page.
1772 d. James Dickinson, builder.
1773, June 8. House raised.
1790 c. James Dickinson. 2m 7f.
1800 d. Thomas Whitney, Esq. 96 acres.
1812 sch. Roderick McKenzey, tenant. "Roderick McKenzey and Polly from Lancaster warned from Shirley April 6, 1786. Taken in by Captain John Edgarton." He was a tailor by trade.
1830 m. Jepthah Gleason. 2ª I c 3 w old.
1847 m. A. Hartwell.
1857 m. T. Whitney, owner.
1875 m. Gone.
19
1
www ... Mantruth
Elene heren hr.
DENNIS PAGE'S HOUSE, LUNENBURG ROAD
275
OCCUPANTS OF SHIRLEY HOUSES
83. LUNENBURG ROAD.
Samuel Waldo, grant, "Beaver Pond Farm."
1767 d. Ephraim Warren, builder.
1790 c. Ephraim Warren. Im Im u 21.
1801, April 11. "David and Moody helped Levi Fb [Farnsworth]. move Warren old house." J. P. (See No. 85.)
1802 r. William Warren, owned the land. The cellar hole is now in Lunenburg, since the relocation of the town bounds.
84. LUNENBURG ROAD.
Samuel Waldo, grant, "Beaver Pond Farm." William Little.
1770 d. Mitchell Richards, "and a hovel."
1785. Abraham Haskell, owner.
Mitchell Richards, tenant.
1789. David "Wilson moved away to Mitchel House." J. P.
1789. William Little.
Timothy Phelps.
1800 d. Thomas Whitney, owner, 5 acres, house and barn.
1810 d. Luther Farnsworth of Groton, owner.
1812 sch.
Dennis Page.
1830 m.
Dennis Page. 18 Ie 2".
1847 m. Dennis Page. Raised the roof.
1857 m. Mrs. S. D. Page.
1875 m. No name.
1882 m. No name.
1899. Frederick Dame.
1914. Charles Chester Lane, Director of the Harvard University Press.
85. HOLDEN ROAD.
Nathaniel Harwood.
1733 d. Nathan Smith.
1740 d. Charles Richards, builder.
1745 d. James Gordon; 30 acres, dwelling and barn.
I778 d. Jonas Parker.
1784. James Mills, tenant.
1808 d. Levi Farnsworth, tenant.
1812 sch. Levi Farnsworth.
1818. Levi Farnsworth.
1830 m. Silvanus Holden, Jr. tenant. I· I· 3".
1832 d. Luke Holden; house enlarged, two storeys and lengthened.
276
SHIRLEY
1847 m. Silvanus Holden, Jr.
1857 m. Silvanus Holden, Jr.
1875 m. Joseph S. Currier.
1882 m. Nelson A. Holden.
1899. Harry C. Bennett.
1905. John W. Evans. Burned.
1912. Gone.
86. GORDON ROAD.
1741 & 1744. William Bennett, grant.
I745 d. John Russell, house built.
I745 d. James Gordon.
Temperance Gordon.
1778 d. Jonas Parker, built a new house. 170 acres.
1787, October 4. "I went and helped Jonas Parker raise a Back kitchen to his house." J. P.
1790 c. Jonas Parker. Im 4m u 41.
1794 cir. James Parker, owner of house.
1812 sch. Joel Richardson?
1823. Joseph Chute, tenant. J. P.
Luke Holden, tenant. J. P.
1827. Reuben Holden, tenant. J. P.
Reu Har! [Reuben Hartwell]
1828, April I. "I at my Jonas Farm. moved out & gone off Lun[enburg].
1829, March 24. "I let my Jonas house to L. H." J. P.
1830 m. Luke Holden.
1847 m. Luke Holden.
1857 m. S. Hazen.
1875 m. E. E. Whitford.
1882 m. Zopher Jones.
1912. Gone.
87. GORDON ROAD.
1779 r. Silas Davis.
I783. James Mills (Chandler).
1838 r. "Davis House."
The land is not recorded in the Middlesex Deeds. If it had no separate existence, it was part of the old Jonas Parker farm. The cellar hole is now invisible, but is supposed to have been in Shirley, close to the Lunenburg line. Like the Warren house, it may in reality have been in Lunen- burg.
277
OCCUPANTS OF SHIRLEY HOUSES
88. HOLDEN ROAD.
Richard Holden.
1721 d. Stephen Holden, grant. 108 acres.
1741 d. Stephen Holden, Jr., } 108 acres, "small house & Corn house."
I778 d. Sawtell Holden.
I779 r. Sawtell Holden.
Stephen Holden. Life tenant of I acre and the house.
1790 C. Stephen Holden.
John Davis, except the house and I acre as above.
1790 d. 1812 sch. John Davis. Planted the "Twelve Apostles" on the south side of Holden Road. Eleven maple trees for the good Apostles and a pine tree for Judas.
1818, January 5. "I at the Vandue of John Davis." J. P.
1823. Samuel Davis, of Sterling.
1828 d. Samuel Sargent, Jr.
1830 m. Samuel Sargent, Jr. 2ª Iº 3".
1831 d. Isaac Harrington.
1834 d. Silvanus Holden, Jr.
1847 m. Luke Holden, Jr.
1857 m. Gone.
89. HOLDEN ROAD.
1721. Stephen Holden, Sr. grant.
1747 pet. Philemon Holden.
I748 d. Philemon Holden.
1790 c. Philemon Holden. 2m Im u 31.
1812 sch. Silvanus Holden.
1830 m. Sylvanus Holden. 1}. 1º 3".
1846. Luke Holden, Jr.
1857 m. Luke Holden.
1882 m. Luke Holden.
1914. Heirs of Mary Augusta (Holden) Jubb. William Jubb, tenant, of Ekcersoll Moor, near Bradford, England.
90. COMMON.
I777 d. John Jupp. The house was near site No. 81. Mary Jupp.
I797 d. Thomas Whitney, Esq. 1797, May 13. "I at raising The Whitneys House." J. P.
1825, April 30. "Esq' Whitney raised a barn." J. P.
1830 m. Thomas Whitney Esqr. 2ª Iº 5" white.
School No.1
.
Slaughter House .
J. P Longley
.
J. Holden
G.Page
Mrs. Kelsey D.G. Waters
Shop
S.R. Holden
L.M. Parker
a L. Chandler
L.M. Parker S. Chandler
Town Hall
Pound
Church
B . Shop
J. C. Hartwella
T. Whitney
C. Shop M
S.M. Longley
.
Ice House T. Whitney S. M. Longley
Store and P.O
a C Gerrish
SHIRLEY CENTRE IN 1857
-
Miss H. O. Whitney ! S. M. Longicy
Cemetery
279
OCCUPANTS OF SHIRLEY HOUSES
1847 m. Widow Henrietta Whitney.
1857 m. Miss H. O. Whitney.
1875 m. Thomas Edwin Whitney.
1882. Henry A. Pevear, of Lynn.
1914. Baptist Social Union. "The Mary Anna Home for Weary Mothers and their Offspring."
91. CENTRE ROAD.
William Longley, grant.
1755. Moses Gould, builder.
1763. Moses Gould, "Where he now lives."
1763 d. Gardner Wilder.
1767 d. Benjamin Gould, owner. Moses Gould, tenant.
1768 d. John Pierce, Jr.
1779 d. George Chase "} acre and house } mile south of the meet- ing house.
1785 d. Phoebe Chase, widow.
1799 d. Elisha Dodge, enlarged the house. I acre and buildings.
1812 sch. Elisha Dodge.
1830 m.
Elisha Dodge. 1º Iº 4" white.
1830 d. Jefferson Dodge, of Waltham.
Isaac Hall, hatter, tenant.
1847 m. Stephen M. Longley, owner.
Isaac Hall, tenant.
1857 m. Stephen M. Longley, owner.
1875. Albert Adams.
1914. Albert Adams.
92. CENTRE ROAD.
William Longley et als. grant. George Chase, land.
I786. Joshua Longley, builder.
I790 c. Joshua Longley. 3m 2m " 4f.
1817. Stephen Longley.
1830 m. Stephen M. Longley, Esq. 2. 1. 5" yellow.
1857 m. Stephen M. Longley.
1875 m. Estate of Stephen M. Longley.
1882 m. Melvin W. Longley.
1914. Heirs of Melvin W. Longley.
280
SHIRLEY
93. CENTRE ROAD.
1726. Phinehas Parker, grant.
1785. Dr. Benjamin Hartwell.
1785, April 20. "I went to Vendue of Chase farm at James Dickinsons it was bid off to Doct' Hartwell." J. P.
1830 m. Dr. Benjamin Hartwell. 2ª 1º 3w yellow.
1847 m. Widow Hartwell.
1857 m.
Miss Maria Hartwell.
1875 m. Miss Maria Hartwell.
1882 m. Dr. Hartwell's Estate.
1886. Baptist Society of Shirley, owners.
George Holroyd, stocking manufacturer, tenant.
1900.
Gideon C. West, tenant.
1914. Rev. Howard Allen Bridgman, editor "The Congrega- tionalist." "Meadow bend."
94. CENTRE ROAD.
1726. Phinehas Parker, grant.
Joseph Sheple.
1748 d. Seth Walker.
1760 cir. George Chase, owner.
Joshua Chase, tenant.
1775 d. Jonas Parker.
1778 d. Samuel Hazen.
1778. Charles Perrin, owner. John Maddin, joint tenant.
1778, June 4. "I went to raise a barn for old Mading." J. P.
1779, November 13. "I went to help Perrin raise his house." J. P.
1787 d. Joshua Longley, owner.
Charles Perrin, tenant.
1804, December 3. "I at the Vandue of Perrins goods. I bought a number of articles." J. P.
1812 sch. Gone. Land owned by Hazen.
95. CENTRE ROAD.
1721. Stephen Longley, Sr., grant. 1812 (after) Edmund Longley, builder.
1830 m.
Edmund Longley. 2º Iº 3W.
1847 m. E. F. Thayer.
1857 m. John Ramsdell Holden.
1882 m. John Ramsdell Holden.
1914. Heirs of Homer Parker Holden.
281
OCCUPANTS OF SHIRLEY HOUSES
96. BROWN ROAD.
1727-8. William Longley et als., grant.
1775 r. Oliver Livermore.
1800 cir. Capt. William McIntosh, builder.
1812 sch. Capt. William McIntosh.
1823 d. Charles Whitney. 4 acres and buildings.
1826 d. Thomas Whitney, owner.
1830 m. Isaac Williams and Sumner Hopkins tenants. 2. 2. 5" yellow.
1834 d. Jonas Longley.
1834 d. Dr. Augustus G. Parker.
1835 d. Dr. Benjamin Hartwell, owner.
1847 m. Dr. Ebenezer P. Hills.
1856 m.
No name.
1875 m. Herman Streeter Hazen, moved to the west side of the road farther south.
1914.
Mrs. Grace E. Winslow of Huddersfield, England. Owner and occupier.
97. BROWN ROAD.
1728. William Longley et als., grant.
Samuel Hazen.
1810, April 9. "I Bought of Aaron Lyon Lakins Foley behind my Barn took a Deed and agreed to Draw off the materials before May." J. P.
April 12. "I with my oxen & Stephen Longley with his oxen at 30 loads drawed all the underpinning stone & timber from the Sellar back of my barn to whare A. Lyon is building." J. P.
June I. "Carted brick Lyons sellar from Lakins sellar."
1812 d. Aaron Lyon.
June 27. "I gave Aaron Lyon a quit claim deed of his house & land and he gave Artimus Longley one." J. P.
1812 d. Artemus Longley. 2 acre and house.
1823 d. David Livermore.
1830 m. Ruth Smith. 2º 2º 5w yellow.
1847 m. Daniel G. Waters.
1857 m. O. Howe.
1867 r. Heathcote Brownson. At one time he lived in the Brick Church.
1882 m. Heathcote Brownson.
1914. Merrick W. Carey.
282
SHIRLEY
98. BROWN ROAD.
1727-8. William Longley et als., grant. .
I772 r. Joseph Brown. 40 acres and buildings.
1790 c. Joseph Brown. Im 3m u 34.
1830 m. Zenas Brown. 1ª Iº 4".
1857 m. Zenas Brown.
1865 r. Charles Brown.
1875 m. L. Smith.
1882 m. George C. Boutwell.
1914. Norman R. Graves, of Lakeville, N. S.
99. CENTRE ROAD.
1728. Phinehas Parker, grant.
Thomas Hazen. (See No. 94.)
1827 d. Benjamin Hartwell, Jr., builder. 2 acres, 128 rods.
1830 m. Benjamin Hartwell, Jr. 2º Iº 2w irregular.
1847 m. Moses Chaplin, Jr.
1857 m. Mrs. Chaplin.
1880 dir. Russell P. Ambler.
1914. Mrs. Cynthia E. Lynch, owner. Miss Helen M. Winslow, tenant.
100. HAZEN ROAD.
1724. Eleazer Robbins, grant.
I729 d. Nicholas Bartlett.
John Bartlett, exr of Nicholas Bartlett.
1763 d. James Dougherty, builder.
1768. Mortgage. William Coffin of Boston, foreclosed.
1780. Town of Shirley, owner.
March 30. "I went to Sawtells vendue of Dehoughertys farm. Wallace Little bid it off for Lemuel Parker." J. P. Lemuel Parker, lessee.
1782, April 15. "from thence to Vendue the Dehougherty farm. Let said farm to Livermore & Stimson." J. P.
1784. Edwin Dunn, lessee (Town Records).
1785. John Longley, Jr., tenant (Chandler's History).
1793 d. Samuel Hazen, S ..
1795, October 14. "I went to the raising Dehorty House." J. P. (Gambrel roof and lean-to.)
1808, June 28. "I at the raising old Capt. Hazen's Barn." J. P. 1815. Heirs of Samuel Hazen, Jonathan Burton et als.
1816 d. Thomas Hazen, owner.
Abijah Sanderson, tenant.
283
OCCUPANTS OF SHIRLEY HOUSES
1830 m. Joseph Hazen. Changed it to a hip-roof. 2. I. 3" yellow.
1882 m. Joseph Hazen.
1904. Helen M. Winslow.
1914. Henry Ware, Esqr., of Brookline, Mass.
IOI. HAZEN ROAD.
1729. John Longley.
I734.
Dr. William Rand, apothecary.
1764. James Patterson?
1770 r. James Brooks, taverner from Concord.
1777 d. Samuel Hazen, owner.
James Brooks, tenant.
1780. Timothy Phelps, tenant.
1790 c. Timothy Phelps. 2m 2m " 3".
I794. Moved to site 103 (q. v.) by Asa Longley.
102. HAZEN ROAD.
I727 d. Benjamin Prescott, grant.
I729 d. Nicholas Bartlett, builder, "mansion house."
1760 (dower) Elizabeth Bartlett-Patterson-Nichols.
1790 c. Samuel Nichols. Im I !.
1794 d. Phinehas Whitney, part owner.
1796 d. Joshua Longley, part owner.
1798 val. Asa Longley.
1830 m. Gone.
103. HAZEN ROAD.
1727 d. Benjamin Prescott, grant.
1785 cir. House removed from site No. 101. Second story removed.
1790 c. Asa Longley. Im Im u 2f.
1794 d. Asa Longley.
1798 val. Asa Longley. House $162.50. Second story added.
1812 sch. Artemus Longley (died, 1824).
1824, December 7. "I at the Vandue of Capt. A. Longley." J. P. 1825, October 17. "I at the Vendue of A. Longley land." J. P.
1830 m. Widow of Artemas Longley. 2. Iº 3" yellow.
1847 m. Moses Lawrence (m. widow Desire Longley).
1857 m. Moses Lawrence.
1865 r. Mrs. Desire Lawrence.
1875 m. Samuel Longley.
1882 m. Samuel Longley.
1900. George S. Wells, owner.
1914. William A. Boutilier, of Halifax, Nova Scotia.
284
SHIRLEY
104. HAZEN ROAD.
1727. William Longley et als., grant. See No. 107.
1729 r. William Longley, builder.
1729 d. John Longley.
1747 pet. Jonas Longley.
1770 r. Jonathan Conant.
1812 sch.
William Conant.
1822 d.
William Conant (d. 1846).
1830 m.
William Conant. I' Iº 4".
1847 m. Widow Conant.
1857 m. Augustus Holden.
1875 m. Augustus Holden.
1882 m. No name.
1903. Leander S. P. Marsh. Altered the house.
1914. Rufus Hall, owner, unoccupied.
105. WARREN ROAD.
1728. William Longley et als., grant.
1734 d. John Comrin.
1765 d. David Fletcher of Westford. ·
1747 pet. Hezekiah Patterson, owner.
1795 d. John Kelsey, Jr.
1830 m. John Kelsey, Jr. 1. 1º 2w. (Died 1835.)
1847 m. H. and J. Chandler, owners.
1857 m. Gone.
106. WARREN ROAD.
1727. William Longley et als., grant. Hezekiah Patterson.
18II d.
Luther Lakin, buildings.
1814 d. Luther Lakin (mortgage).
1822 d. Nathan King.
1830 m. Nathan King. 2ª 2º 5".
1847 m. Henry and J. Chandler, joint occupiers,
1852 r. Daniel Lyman Chandler.
1857 m. Ephraim Warren.
1875 m. Napoleon Lafayette Warren.
1882 m. Napoleon Lafayette Warren.
1914. John W. Evans.
285
OCCUPANTS OF SHIRLEY HOUSES
107. HAZEN ROAD.
1727 d. William and Nathaniel Longley.
Robert Rand et als. Grant.
I729 r. William Longley, "his house."
I729 d. John Longley.
I747 pet. Jonas Longley.
1767 d. Jonas Longley d. 1799.
I790 c. Jonas Longley. 2m Im u 21. I43 acres and buildings.
1798 v. Jonas Longley. House $90. Land $2080.00.
1793 d. Abel Longley. d. 1828.
1828 inh. Jonas Longley. House like No. 92.
1830 m. Jonas Longley. 2ª Iº 5".
1847 m. Andrew Jackson Reed. House burned 1851.
1856 m.
Not named.
1875 m. Augustus Holden.
1882 m. Augustus Holden.
1914. Herbert Holden.
108. HAZEN ROAD.
1812 after. Thomas Peabody, Jr.
1830 m. Thomas Peabody, Jr. I· I· I w.
1847 m. E. Smith.
1857 m. Andrew Jackson Reed.
1875 m. Gone.
109. HAZEN ROAD.
1830, after. Built of the timbers of No. 26.
1847 m. T. Carlisle.
1857 m. E. Warren.
1875 m. Dennis Sullivan.
1880 d. Patrick and Hugh Mitchell.
1882 m. Hugh Mitchell, owner.
1914. Hugh Mitchell, owner, occupants transient.
IIO. HAZEN ROAD.
Thomas Whitney.
I821 d. John Farnsworth Jr. I acre. Builder.
1830 m. John and Joseph Farnsworth. I' Iº 4".
1847 m. Joseph and Calvin Farnsworth.
1882 m. Calvin L. Farnsworth.
1914. Occupied. Late Eldridge Gerry White.
1
?
AMASA HARTWELL'S HOUSE, PLAIN ROAD
287
OCCUPANTS OF SHIRLEY HOUSES
III. HAZEN ROAD.
I799. Francis Harris, Jr.
1830 m. June 13. "I helped Fr Harris raise his little house." J. P. Francis Harris, Jr. I. I º 2".
1847 m.
P. Harrington.
1852 val.
Jacob Harrington.
1857 m. B. Bathrick.
1875 m. Alvin Sanford White.
1882 m. Alvin Sanford White.
1914. George F. Buxton. Added a second story, 1912.
II2. WALKER ROAD.
1812, after. William Williams, Jr. Builder.
1830 m.
William Williams. I' Iº 4".
1847 m.
William Williams.
1857 m.
Joseph V. Wright.
1882 m. Joseph V. Wright.
1899. Mary A. Howard and James Calvin Carter Parker, joint occupiers.
1912. Heirs of Mary A. Howard, owners.
I13. HAZEN ROAD.
1812, after. Francis Harris.
1830 m. Francis Harris. I· I· Iv, very small.
1847 m. Gone.
114. HAZEN ROAD.
Jesse Hildreth.
Thomas Smith et als., heirs of Jesse Hildreth.
1814 d.
Elisha Gates of Stow.
1826 d.
Jepthah Lawton.
1833. Jepthah Lawton, builder.
1857 m. Jepthah Lawton.
1875 m.
G. F. Ingraham.
1882 m. Sanborn.
1914. Elbert Wood.
115. PLAIN ROAD.
1741.
James Hartwell.
1790 c.
Amasa Hartwell. Im 2m " 5'.
1797 г. Amasa Hartwell.
1812 sch. Widow Lydia Hartwell.
July 18, 1914
PHINEHAS PAGE'S HOUSE
289
OCCUPANTS OF SHIRLEY HOUSES
1830 m. Widow Hartwell. 1. 1 . 3".
1847 m. Jeremiah Stewart.
1852 r. Mrs. Lucy Stewart.
1856 m. Mrs. J. Stewart.
1875 m. Sumner Stewart.
1882 m. Sumner Stewart.
1912. In ruins.
116. OFF HOLDEN ROAD.
I779 r. Phinehas Page (m. 1769).
1790 c. Phinehas Page. 3m 4m u 34.
1812 sch. Phinehas Page.
1830 m. Phinehas Page. (d. 1833) 2' Iº 3".
1838 r. Eli Page.
1847 m. Philemon Holden.
1882 m. Philemon Holden.
1912. Gone.
117. VALLEY ROAD.
William Farwell, built a small house.
1766 d. James Parker. 40 acres and dwelling.
1785. William Farr, tenant. J. P.
1787. Levi Farnsworth, tenant. J. P.
1789. Levi Farnsworth, tenant. J. P.
1796. "Old Richardson moved out of my house." J. P.
1797. "I stript my old house & raised a new part a fine day had 10 hands." J. P.
1798 val. James Parker, owner. House enlarged $286.00. James Parker, Jr., tenant.
1812 sch. James Parker, Jr.
1815 d. James Parker, Jr.
1830 m. James Parker, Jr. 2ª I. 5" yellow.
1834 d. Thomas Harkness Parker.
1875 m. Emerson Smiley Parker.
1912. Emerson Smiley Parker, owner and occupier.
1914. Pamelia Harkness Parker.
118. CENTRE ROAD.
Samuel Davis, grant (see No. 122).
1795 d. John Kelsey.
1798 val. John Kelsey.
1801 d. Daniel Kelsey.
20
290
SHIRLEY
1805, May 27. "I at the raising Kallcys house." J. P.
1812 sch. John and Daniel Kelsey, joint tenants.
1823 d. Widow Sarah Kelsey's dower.
1830 m. Widow Sarah Kelsey. 2ª Ie 5w red.
1841 d. Joel Eaton, joint tenant.
1843 d. Thomas Eaton, joint tenant.
1845 d. Theodore Jewett.
1847 d. Henry Waters.
1857 m. Moved to Shirley Village on Front Street, east of Church Street. James Parker, owner.
1875 m. Dr. Asahel A. Plympton and Congregational Society.
1914. Heirs of Dr. Plympton and Congregational Society.
119. CENTRE ROAD.
Joseph Longley land (see No. 120.)
1832.
James Parker, Jr. Built house.
1847 m. James Parker.
1857 m.
Dr. James Otis Parker.
1882 m.
Dr. James Otis Parker.
1886.
George Heywood, owner, unoccupied.
1897. Jacob P. Hazen, owner.
1899 d. Charles Knowles Bolton.
1914. Charles Knowles Bolton. "Pound Hill Place."
120. CENTRE ROAD.
1754 r. Joseph Longley (d. 1758). Farm and Buildings £100:0:0.
1758. Mary Longley, dower.
I773. "Edmund Longley raised his house." J. P.
I778 d. Edmund Longley.
1779, Feb. 26. "Edmund Longley sold his farm to Elisha Rockwood on the 23." J. P.
May 10. "Edmund Longley got his farm back." J. P.
1781, April II. "Edmund Longley sold his farm this day." J. P. May 18. "Mr Pratt [Ebenezer] moved up to Ed Longley farm." J. P.
1781 d. Ebenezer Pratt.
1784, December 7. "I moved off a load of goods for Mr Pratt they all moved off this day from this House to his Shop." J. P.
1785 d. James Parker.
January 12. "I moved into Pratts House with all my Familey & the greatest Part of our things." J. P.
291
OCCUPANTS OF SHIRLEY HOUSES
1791 June 24. "I begun to fraim my high house." J. P. June 28. "I finished fraiming & raised my upper part of my house. I had a number of good hands." J. P.
1826 d. James Parker, Jr. No house.
1830 m. Gone.
I2I. CENTRE ROAD.
Samuel Davis, grant. Nathaniel Davis, inheritance.
1722 d.
John Solendine.
1752 d. John Solendine, Jr.
1755 d.
Thomas Little. 130 acres and buildings.
1768 d. James Dougherty, by execution "65 acres Dwelling house Barn and other buildings."
1769 d. John Lucas, House, 35 acres and 5 acres, mortgage foreclosed.
1770 d. Martin Gay, Barn and 4 acres, mortgage foreclosed. Thomas Little, tenant.
1770. House burned on November 19. James Parker's Diary. The land was all bought by John Ivory. (See No. 134.) The house stood on the knoll north of No. 134, near the wall. The Bartlett land originally belonged to the same farm.
I22. BENJAMIN ROAD.
Samuel Davis, grant. Nathaniel Davis, inheritance. Benjamin Prescott.
1729 d. cir. Nicholas Bartlett. 40 acres.
1742 d. Caleb Bartlett. builder.
I747 pet. Caleb Bartlett.
1747 d. James Gordon.
Hezekiah Patterson.
1768 d. Oliver Fletcher. 40 acres and buildings. 1779, April 1. "We drew a house for Or Fletcher a number of Hands." J. P.
1785 d. John Parker.
1786 d. June 15. "This day John Parker moved to Shirley." J. P.
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.