USA > Maine > Piscataquis County > Sangerville > Sangerville, Maine, 1814-1914; proceedings of the centennial celebration, June 13, 1914 > Part 6
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
FRED H. CARR
159
DOCUMENTARY HISTORY OF SANGERVILLE
as other corporate towns, according to the Constitution and laws of this Common- wealth.
Sec. 2. Be it further enacted that any Justice of the Peace, for the County of Hancock, is hereby impowered, upon application therefore, to issue a warrant, directed to a frechold inhabitant of the said town of Sangerville, requiring him to notify and warn the inhabitants thereof, to meet at such convenient time and place as shall be appointed in the said warrant, for the choice of such officers as towns are by law required to choose and appoint at their annual town meeting.
In the House of Representatives, June 13, 1814, this bill, having had three several readings, passed to be enacted.
TIMOTHY BIGELOW, Speaker.
In Senate, June 13, 1814, this bill, having had two several readings, passed to be enacted.
JOHN PHILLIPS, Pres.
June 13, 1814. Approved CALEB STRONG. Sec. Office A true copy
June 5, 1814
Attest. A truc record of copy. Attest, SAMUEL MCCLANATHAN.
PETITION FOR ORGANIZATION, ETC.
March 13, 1815.
To Nathaniel Chamberlain, Esquire, one of the Justices of the Peace in and for the County of Hancock.
The Subscribers free holders and Inhabitants of the town of Sangerville named in the foregoing Incorporation bill hereby re- quest that you issue a warrant as the law directs for the Organiza- tion of said town.
Dated at Sangerville this thirteenth day of March, A. D., 1815.
Names of petitioners.
John Carsley, Ebenezer Carsley, Ellis Robinson, Edward Magoon, Samuel MeClanathan, Walter Leland, Phineas Ames, Samuel Ames, Ebenezer Stevens, William Stevens.
WARRANT
Hancock ss.
To Edward Magoon one of the free holders and Inhabitants of the Town of Sangerville.
Whereas by an act of the General Court of the Common- wealth of Massachusetts passed the thirteenth day of June, A. D. 1814, Incorporating the town of Sangerville in the said County of Hancock, it is enacted that any Justice of the Peace in said County may upon application issue a warrant to a freehold inhabitant of said town requiring him to notify and warn the Inhabitants to meet at some convenient time and place for the choise of such officers as the law directs towns to choose and appoint at their annual town meetings.
L. S.
And whereas John Carsley and nine others of the Inhabitants of the said town of Sangerville have requested me to issue a warrant for that purpose.
March 23, 1815
These are therefore in the name of the commonwealth of Massachusetts to require you to notify and warn the freeholders and other Inhabitants of said town, qualified by Law, to vote in town affairs, to meet at the Dwelling house of William Farnham in said town on thursday the twenty third day of March Inst., at one of the Clock in the afternoon there and then to act upon the following articles, viz:
To choose a Moderator to govern said Meeting.
Art. 1 Art. 2. To choose a Town Clerk.
160
SPRAGUE'S JOURNAL OF MAINE HISTORY
Art. 3. To choose three or more Selectmen.
Art. 4. To choose Assessors of Taxes.
Art. 5. To choose a Collector or Collectors.
Art. 6. To choose one or more Constables.
Art. 7.
To choose a Treasurer.
Art. 8.
To choose all other necessary Officers.
Art. 9.
To agree where the town will hold their meeting in future.
Art. 10.
To aet upon any other business that the town may think fit. And you are to make due return of this warrant with your doings thereon unto myself on or before the day and time of meeting as you will answer your defaults under the pains and penalty of the Law.
Given under my hand and seal the thirteenth day of March, A. D., 1815. Signed. Nathaniel Chamberlain, Just of Peace.
RETURN OF WARRANT, ETC.
Hancock ss. March 16, 1815.
Pursuant to the within warrant to me directed. I have notified and warned the Inhabitants of the town of Sangerville as the law direets to meet at the time and place and for the pur- poses therein expressed.
Signed. Edward Magoon.
Record of proceedings at meeting.
At a legal meeting of the Inhabitants of the town of Sangerville holden at the Dwelling house of William Farnham in said town on thursday the twenty third day of March, Anno Domini 1815 the following articles were acted upon, Viz:
Art. I.
To choose a Moderator. Made choise of Nathaniel Chamberlain, Esquire to govern said meeting.
Art. 2.
To choose a Town Clerk. Made choise of Samuel MeClanathan. To choose three Selectmen. Made choise of William Cleaves, Guy Carleton, & Charles Morgridge.
Art. 4.
To choose Assessors. Voted to choose three and made choise of William Cleaves, Guy Carleton, & Charles Morgridge.
Art. 5.
To choose one or more Collectors. Voted to choose one and made choise of John Carsley, who procured Stevens Spooner & William Farnham, who acknowledged themselves his sureties for the faithful performance of the duties of Collector & Con- stable.
Art. 6. To choose a Constable. Made choise of John Carsley.
Art. 7. To choose a Treasurer. Made choise of David Douty.
Art. 8.
To choose all other necessary officers.
Made choice of John Carsley, Andrew Philbrick and William Hinckley to serve the town as Fish Wardens.
Surveyors of Boards, made choise of Levi Prouty and David Douty. Surveyors of Shingles and elapboards, made choise of Ebenezer Stevens.
Fence Viewers, made choise of Phineas Ames, Jacob Jewett and Andrew Philbrick.
Hogreeves, made choice of William Hinkley, Andrew Philbriek,
Samuel Ames, Moses Rollins, Enoch Adams and Joseph Clough. Pound keeper, made choise of William Farnhamn.
Field Drivers, made choise of William Hinkley, William Oakes, William Cleaves and Daniel Austin.
The above Officers were qualified or sworn into Office by Nathaniel Chamberlain, Esquire, Just of Peace.
A true copy of Original Record. B. C. Goss, Attest.
Art. 3.
The above Officers sworn into office by Nathaniel Chamber- lain, Esquire, Just the Peace.
The Carr Woolen Mills, Sangerville, Maine
THE SANGERVILLE MILL
THE CARLETON MILL
162
SPRAGUE'S JOURNAL OF MAINE HISTORY
MEETING FOR TOWN BUSINESS.
1815. April 2, 3. At a Legal meeting of the Inhabitants of the town of Sangerville assembled at the Dwelling house of Jesse Brockway on the first Monday of April, A. D. 1815, to act on the following Articles, viz:
Article 1.
To choose a Moderator, made choise of Stevens Spooner.
Art. 2. To sce if the town will accept of the report of the committee chosen to divide said town into School districts. The report was ac- cepted.
Art. 3. To choose Highway Surveyors, made choise of David Douty, James Waymouth, Samuel McClanathan, John Carsley, William Oakes & Joseph Clough.
The above surveyors sworn by Town Clerk.
Art. 4 & 5. To see how much Money the town will raise to make and repair town roads-Voted to raise four hundred Dollars for the above purpose and to allow ten cents per hour for labor on said Roads, and voted that the surveyors should be collectors.
Art. 6. To see how much money the town will raise for the support of schools-Voted to raise one hundred and fifty dollars.
Art. 7.
To see how much money the town will raise for to defray town charges-Voted to raise one hundred dollars for that purpose.
Art. 8.
To see if the town will take grain to pay town charges. It was a vote-Voted to allow one dollar and thirty-four cents for wheat per bushel and one dollar per bushel for Rye and one dollar Do for Corn.
1815. Art. 9. To see if the town will allow Samuel McClanathan, John Carsley & Enoch Adams for their services the year 1813-Voted to allow their accounts.
Art. 10. To see if the town will exempt William Haynes from paying a poll tax-Voted that he should be exempted.
Art. 11.
To see if the town will accept William Oakes as their Minister- Voted to strike out said Art.
Art. 12.
To see if the town will raise money to build a Bridge across North west stream near Carleton Mills-Voted to raise thirty Dollars. To see if the town will allow Edward Magoon for warning the first Meeting-Voted to allow him one Dollar and fifty cents. To see if the town will allow Samuel McClanathan the Money which he paid for the expence of the Incorporation Bill- Voted to allow said account.
Art. 14.
Art. 15. To see if the town will dissolve this Meeting. It was a vote.
Art. 16.
A true Copy of Record, Sam'l. McClanathan, Town Clerk. To choose a committee to divide the town into School districts made choise of Samuel McClanathan, John Carsley, William Cleaves, Guy Carleton and Charles Morgridge.
Art. 17.
To agree where to hold future Meetings-Voted to hold said Meetings at the Dwelling house of Jesse Brockway.
1815.
REPORT OF COMMITTEE ON SCHOOL DISTRICTS.
April.
To see in what way the Town Meetings shall be warned-Voted to warn Meetings by posting warrants.
Art. 19.
To see if the town will accept of the report of their committee chosen to divide the Town of Sangerville into School Districts.
REPORT.
Your Committee chosen to divide the Town of Sangerville into School districts held at the Dwelling house of Jesse Brockway on the first day of April, 1815.
Art. 13.
163
DOCUMENTARY HISTORY OF SANGERVILLE
The division is as follows. Viz:
District Number one is bounded as follows:
Beginning at the North west corner of Lot No. 10 in the first range of lots thence South to the South line of said Town, thence East to the North cast corner of said Town, thence West to the first mentioned bounds, which is to constitute district No. one.
District Number two is bounded as follows. Viz:
District
Beginning at the North west corner of lot No. 1, in the first range of lots thence West to the North west corner of said Town thence South to range No. 4 which shall constitute District Number two.
No. 2.
District Number three is bounded as follows:
1815. No. 3.
Beginning at the range line between the third and fourth ranges at the West line of said Town thence South to the South west corner of said Town thence East to District No. 1-thence west to the first inentioned bounds which is to constitute District Number three. Samuel McClanathan
Signed.
John Carsley
William Cleaves
Committee
Guy Carleton
Charles Mogridge Attest. Sam'l McClanathan, Town Clerk. Copy of Record from original. Attest. B. C. Goss.
MEETING FOR CHOISE OF STATE OFFICERS.
1815. April
At a Legal meeting of the Inhabitants of the town of Sangerville assembled at the Dwelling house of Jesse Brockway on the first Monday of April, 1815, to give in their votes for Governor, Lieut. Governor and Senators. The votes where as follows: For Governor
Gov. His Honour, Samuel Dexter had twenty-one votes. His Excellency, Caleb Strong had nine votes, James Carr, Esq. had one vote. For Lieut. Governor.
Lt. Gov.
Honorable William Gray had twenty-one votes, Honorable William Phillips has eight votes. For Senators
Rep. Sen.
Mark L. Hill
Martin Kinsley and had twenty-two
Copy.
William D. Williamson, Esquires votes each Benjamin Hasey William Crosby and had nine votes Ebenezer Inglee, Esquires each Attest. Samuel McClanathan, Town Clerk. Attest. B. C. Goss.
School District No. 1.
164
SPRAGUE'S JOURNAL OF MAINE HISTORY
List of Taxpayers Assessed in the Town of Sangerville for the Year 1819
Phineas Ames,
Samuel MeClanathan,
Daniel Ames,
Edward Magoon,
Samuel Ames,
Isaac Macomber,
Enoch Adams,
Aarone Morse,
Jesse Brockway,
Samuel Mansfield,
Abel Brockway,
Hollis Mansfield,
Joseph Brockway,
Charles Morgridge,
William Buck,
Joseph Morgridge,
Oliver M. Brown,
William Oakes,
Guy Carleton,
Otis Oakes,
Robert Carleton,
William Oakes, Jr.,
Noah Clough,
Solomon Oakes,
Joseph Clough,
Abel Oakes, Jr.,
John Carsley,
Apollas Pond,
Gardner L. Chandler,
John Patten,
Leonard Dearth,
Ellis Robinson,
Kingman Drake,
Moses Rollins,
Abijah Davis,
Aaron Rollins,
David Douty,
Calvin Sanger,
William Farnham,
Stevens Spooner,
William Farnham, Jr.,
Lewis Spooner,
Benjamin C. Goss,
William Stevens,
Nathaniel Herrick,
James Waymouth,
Asa Jackson,
James C. Watson,
Otis C. Jackman,
William Hill, Jr.,
Jacob Jewett,
Thomas Prince,
Isaiah Knowlton,
John Andrews,
Isaiah Knowlton, Jr.,
Justus Herriman,
Henry Leland,
Archulaus Jackson,
Walter Leland,
Stephen Oakes.
Record of Births in Town of Sangerville
(Copies of the Original Town Records.) Children of Enoch Adams & Eunice Adams:
Hannah P. Adams, b. in Sangerville, July 6, 1814. Susannah Adams, b. in Sangerville, June 1, 1816. John Adams, b. in Sangerville, July 7, 1818. Elizabeth Adams, b. in Sangerville, June 7, 1821. Julia Adams, b. in Sangerville, December 21, 1823. Children of Thomas & Frances Ann Sanders:
David T. Sanders, b. in Bath, July 19, 1836.
Sarah Frances Sanders, b. in Wiseasset, April 13, 183S. Sylvina Sanders, b. in Wiseasset, November 13, 1839. Alden Neal Sanders, b. in Sangerville, June 13, 1841. Lucy E. Sanders, b. April 19, 1844.
William Parsons,
Eben Carsley,
Abel Oakes,
William Cleaves,
Nathaniel Stevens, Jr.,
William Hinckley,
Charles V. Ames,
165
RECORD OF BIRTHS
Thomas Sanders, b. June 3, 1846. Joshua W. Sanders, b. August 10, 1848. May J. Sanders, b. February 8, 1851. Joseph W. Sanders, b. May 14, 1858. Children of Alden N. Sanders & Clara B. Sanders: Sylvina E. Sanders, b. March 23, 1868. Charles W. Sanders, b. July 23, 1869. Meda M. Sanders, b. July 25, ISS1. Children of Phineas Ames:
Sally Ames, b. in Harmony, November 18, 1799. Phineas, Jr., b. in Harmony, March 6, 1803. Betsy, b. in Sangerville, April 1, 1807. Children of James & Sarah Oaks: Kingman Drake Oaks, b. May 24, 1823. Danville Parsons Oaks, b. November 19, 1829. Bethuel Howard Oaks, b. July 22, 1832. Orilla Finson Oaks, b. February 3, 1836. Hudson Saunders Oaks, b. July 16, 1838. Ruth Nickerson Oaks, b. September 13, 1840. Children of Walter & Louisa Leland:
Infant Daughter, b. in Sangerville, August 25, 1811. Sarah Phipps, b. in Sangerville, October 5, 1813.
Walter, b. in Sangerville, November 12, 1815. Lydia Brown, b. in Sangerville, December 15, 1817. Laura Matilda Leland, b. in Sangerville, June 3, 1820. Chauncey Colton Leland, b. in Sangerville, January 13, 1822. Children of Walter & Hannah M. Leland:
Jeddediah Phipps Leland, b. in Sangerville, August 5, 1834. Henry Lowell Leland, b. in Sangerville, May 14, 1836.
Joseph Brockway Leland, b. in Sangerville, March 7, 183S. Adelaide Elisabeth Leland, b. in Sangerville, May 12, 1841. Mary Helen Leland, b. in Sangerville, February 12, 1845. Adeline Ellen Leland, b. in Sangerville, August 21, 1847. Children of William & Rachel Hinkley:
William Hinkley, b. in Brunswick, August 1, 1782. Rachel his wife, b. in Arundell, June 12, 1787.
Sally Wiswell Hinkley, b. in Topsham, December 26, 1809.
John Patten Hinkley, b. in Sangerville, March 11, 1811. Mary Wilson Hinkley, b. in Sangerville, September 19, 1812. Henry William Smith Hinkley, b. in Sangerville, Aug. 30, 1814. Increase Sumner Hinkley, b. in Sangerville, August 19, 1816. Thatcher Thomas Hinkley, b. in Sangerville, August 4, 1818.
Betsey Hinkley, b. in Sangerville, June 16, 1820.
Roxana Hinkley, b. in Sangerville, October 22, 1822. Rachel Ann Hinkley, b. in Sangerville, October 12, 1824. Children of William & Louisa B. Goff: Leonard B. Goff, b. September 15, 1827.
Delana L. Goff, b. May 18, 1830. Willard B. Goff, b. July 22, 1833. George W. Goff, b. October 22, 1836. Mary Ann B. Goff, b. January 19, 1839. Charles L. Goff, b. January 11, 1846. Children of William & Cynthia Stevens: William, son of William & Cynthia, b. in Sangerville, December 20, 1817. Children of Anthony and Mercy C. Besse: Viella Frances Besse, b. May 16, 1849. Susan Viella Robinson Besse, b. July 27, 1851. Seth Besse, b. in Sangerville, July 16, 1857. Children of Joseph Morgridge & Olive Morgridge: Otis Oakes Morgridge, b. in Sangerville, October 26, 1815. Flagg Morgridge, b. May 3, 1817. Children of James C. & Sally Watson:
166
SPRAGUE'S JOURNAL OF MAINE HISTORY
Jane, b. in Bowdinham, January 15, 1811. Martha, b. in Bowdinham, January 20, 1813. Samuel, b. in Sangerville, October 15, 1815. Betsy, b. in Sangerville, February 27, 1817. Phebe, b. in Sangerville, August 4, 1819.
Children of Moses and Lidia Ayer:
Ellen Matilda Ayer, b. in Sangerville, September 14, 1829. Children of Nathaniel, Jr., & Esther Stevens:
Eliza, b. in Gardner, May 31, 1807. Clarisa, b. in Sangerville, August 5, 1809.
William Francis, b. in Sangerville, September 21, 1812.
Levi Goodwin, b. in Sangerville, August 5, 1815.
Mary Francis, b. in Sangerville, May 31, 1819.
Daniel Stevens, b. in Sangerville, October 17, 1822. Esther Stevens, b. in Sangerville, August 23, 1825. Children of Joseph & Martha Ann Pettengill:
Wm. Henry Pettengill, b. in Sangerville, January 5, 1839.
Joseph Pettengill, b. in Sangerville, March 21, 1840.
Children of Nathaniel Atwood:
Loana C. Atwood, b. in Fairfield, February 20, 1837. Esther Ann Atwood, b. in Fairfield, March 21, 1839.
Children of Nathaniel Atwood and Martha Atwood: George W. Atwood, b. August 23, 1844. Martha Ella Atwood, b. March 16, 1846.
Children of Abner Holt and Martha Holt:
Mary L. Holt, b. July 17, 1856.
Nancy C. Holt, b. April 4, 1858.
Henry L. Holt, b. March 4, 1863.
Children of Thomas and Sarah Fuller: Elizabeth Ann Fuller, b. March 31, 1827.
Children of John and Sybil Leathers: Joseph B., b. July 6, 1835.
Silas B., b. January 18, 1837.
Abby H., b. April 3, 1840. Thos. J. George W. - b. March 27, 1842.
Children of Ebenezer Carsley:
Miriam H. Daughter of Ebenezer Carsley, b. in Sangerville, September 1, 1817.
Lena Carsley, b. April 8, 1819. Hiram, b. August 22, 1820.
Children of Welbram and Nancy Hill:
James W. R. Hill, b. June 5, 1820.
George W., b. June 29, 1824. Besse L., b. October 12, 1829.
Edwin P., b. September 9, 1830.
Sarah A., b. September 7, 1836.
Children of Edward & Parmela Jewett:
Ann Maria Jewett, b. in Solon, September 12, 1834.
Edward James Jewett, b. in Sangerville, February 11, 1838.
David Luellen Jewett, b. in Sangerville, June 11, 1840. George Fargo Jewett, b. in Sangerville, June 13, 1843. Melville James Jewett, b. in Sangerville, February 12, 1845.
Benjamin C. Goss, b. in Newbury Port County of Essex (Mass), February 24 1787.
Betsy, wife of B. C. Goss, b. in Readfield, February 28, 1794. Their children were:
Susan Hodge Goss, b. in Readfield, May 26, 1811. William, b. in New Sharon, May 30, 1815. Mary Ann Elizabeth, b. in New Sharon, February 5, 1817.
Charles Stearns Goss, b. in Sangerville, October 21, 1819. Children of Jeremiah S. and Kesia Thompson:
167
RECORD OF BIRTHS
Clinton Cushman, b. May 9, 1835. Sumner Laughton, b. April 24, 1837. Mary Jane, b. July 31, 1839. Children of Benjamin K. & Olive A. Pollard: Benjamin Allen Pollard, b. in Sangerville, June 8, 1837. Children of Samuel Roby & Abigail Roby:
Lemuel Bushby Roby, b. December 5, in Sangerville, 1821.
Cecilia Rivers Roby, b. in Sangerville, August 24, 1823.
Andrew Jackson Roby, b. in Sangerville, April 26, 1828.
Henry H. Roby, b. in Sangerville, March 8, 1831.
Henry Roby, b. in Sangerville, April 26, 1833.
Children of William W. & Sarah P. Mitchell:
Chauncey Leland Mitchell, b. in Sangerville, October 23, 1830. Sarah Jane II. Mitchell, b. in Sangerville, March 26, 1833.
Hannah Melvina S. Mitchell, b. in Sangerville, May 8, 1835.
Mary Louisa B. Mitchell, b. in Sangerville, October 3, 1837. John Wesley Mitchell, b. in Sangerville, January 20, 1840. George Lewellyn P. Mitchell, b. in Sangerville, August 7, 1842. Children of James T. Blair & Mary W. Blair:
Mary Adela Blair, b. April 21, 1837.
Sarah Ann Blair, b. March 18, 1840.
Samuel McClanathan, b. in Rutland County of Worcester (Mass), October 28, 1782.
Kerzia MeClanathan, b. in Sherburn County of Middlesex (Mass), June 15, 1787.
Their children were:
Emily McClanathan, b. in Hubbards town County of Woreester, May 19, 1807.
Sarah Leland, b. in Jericho County of Chittenden (Vermont), October 9, 1808.
Roxia, b. in Sangerville, Maine, April 19, 1811.
Samuel, b. in Sangerville, February 28, 1814.
Anna Sanger, b. in Sangerville, October 18, 1816.
Henry Leland Sewall, b. in Sangerville, May 14, 1819.
Children of John Pollard, b. in Hartland, August 22, 1810 and Sarah B. Pollard,
b. in Poland, May 25, 1815:
Kelphino Pollard
Kendall Pollard
§ born in Smyrna, September 7, 1836.
Corysand Pollard, b. in Houlton, July 29, 1838.
Loretto Pollard, b. in Sangerville, September 26, 1840.
Children of Edward and Jerusha Magoon:
Louisa Stevens Magoon, b. in Lichfield (Me), November 20, 1807.
Joseph Magoon, b. in Lichfield, January 2, 1811.
Mary Drake Magoon, b. in Sangerville, October 2, 1818.
Children of Thomas & Mary Hannybea:
Thomas Hannybea, b. January 9, 1840.
Children of Samuel Ames:
Phineas Ames, b. the 2d day of April, 1814.
Hannah F. Ames, b. April 4, 1819.
Mehitable J. Ames, 22d day of March, 1817.
Enoch Ames, b. March 27, 1821. Cyrus Ames, b. in Sangerville, March 12, 1823.
Children of Jonathan & Asenath Roberts:
Jane Roberts, b. August 25, 1830.
Jonathan Roberts, b. August 11, 1831.
George Edwin Roberts, b. October 4, 1832.
Mary Jane Roberts, b. September 16, 1834.
Willard H. Roberts, b. December 2, 1838.
James T. Roberts, b. December 2, 1839. James T. Roberts, b. November 1, 1840.
Ira Oakes, b. January 16, A. D. 1820 and Martha A. Oakes, b. January 25, A. D. 1818.
168
SPRAGUE'S JOURNAL OF MAINE HISTORY
Their children were:
Sarah Frances Oakes, b. in Sangerville, February 11, 1845. Clara Ann Oakes, b. in Sangerville, April 9, 1847 Samuel Oakes, 2d., b. in Sangerville, July 13, 1852. Children of Doctor Charles Stearns and Betsy Stearns: Elizabeth Bond Stearns, b. in Sangerville, October sixth, 1820. Thankful Bartlett Stearns, b. in Sangerville, May the sixth, 1822. Children of Daniel Spooner:
Mary B. Spooner, b. December 7, 1834. Benjamin F. Spooner, b. October 18, 1836. Asa Spooner Spooner, b. September 24, 1838, in Sangerville.
Children of William Farnham and Betsey Farnham: Susan O. Farnham, b. in Sangerville, June 15, 1821. Hannah Farnham, b. in Sangerville, April 15, 1823. Children of Moses H. & Mary Ayer:
Martha Augusta, b. August 12, 1831.
Mary Frances, b. January 21, 1836.
George Gustavus, b. July 18, 1838.
Charles Willis, b. August 3, 1840.
Abby Elizabeth Ayer, b. in Sangerville, October 13, 1842. Samuel Blake Ayer, b. in Sangerville, October 6, 1844.
Sarah Ellen Ayer, b. in Sangerville, April 5, 1849. Elmira Hale Ayer, b. in Sangerville, February 29, 1852. Children of Levi O. & Abigail N. Farnham:
Caroline R. Farnham, b. in Sangerville, October 16, 1840.
Josephine Farnham, b. in Sangerville, December 6, 1845. Randall Farnham, b. in Sangerville, March 8, 1848.
Children of Thomas & Lucy Prince: Luey Howard Prince, b. in Sangerville, June 29, 1818. Elizabeth Farmer Prince, b. in Sangerville, March 2, 1821. Children of John & Lucia Weymouth: Ann Susan, b. September 22, 1840.
Gustavus J. Waymoth, b. in Sangerville, December 13, 1842.
Lucia Ella Waymoth, b. in Sangerville, March 14, 1846. Frank Blake Weymouth, b. in Sangerville, Oct. 22, 1848. Lydia Blake Weymouth, b. in Sangerville, Aug. 31, 1853. Myron John Weymouth, b. in Sangerville, December 8, 1861. Children of George H. & Ollive M. Lewis: George Lewis, b. in Sangerville, June 8, 1839.
Naney Rollins Lewis, b. in Sangerville, July 14, 1842.
Frank R. Lewis, b. in Sangerville, Sept. 26, 1845.
Susan E. Lewis, b. in Sangerville, April 16, 1850. Charles T. Lewis, b. in Sangerville, April 16, 1850. Willie E. Lewis, b. in Sangerville, March 8, 1856. Children of John S. & Ann Masterman: Edward Masterman, b. in Sangerville, April 1, 1842. Children of Guy Carleton & Sally Carleton:
Sophia Carleton, b. in Readfield, November 4, 1807.
Joseph Carleton, b. in Readfield, February 27, 1810. Sally Carleton, b. in Sangerville, January 12, 1819. Guy Carleton, Jr., b. in Sangerville, July 30, 1823. Children of Guy & Clarissa Carleton: Milton Pearce Carlton, b. March 10, 1830.
Cyrus Henry Carleton, b. April 2, 1832. Francis Barker Carleton, b. in Sangerville, August 31, 1833. Children of Nathan and Cilinda Shed: Elizabeth Jane Shed, b. June 1, 1823.
Augustus Nathan, b. July 1, 1825. Cyntha Watson, b. July 29, 1826. Mary Isabel, b. Sept. 20, 1828. Nathan Shed, Jr., b. 22, 1830. Jotham Sexwall, b. March 29, 1833.
169
RECORD OF BIRTHS
Ann Maria, b. June 10, 1835. Susan Fisk, b. Oct. 3, 1838. Olive Prescot, b. Dee. S, 1841. Children of William and Ann Leathers: Jolın Leathers, b. June 13, 1831. Mahalia Ann, b. Dec. S, 1832. Helen Mar, b. Jan. 20, 1837. William Fairfield, b. Oct. 29, 1838. Children of Samuel & Charity Farnham:
Albert W. Farnham, b. in Sangerville, June 18, 1832. Everett S. Farnham, b. in Sangerville, March 28, 1836. Emily Maria Farnham, b. in Sangerville, April 23, 1837. Luther F. Farnham, b. in Sangerville, April 17, 1842. H. Luciel Farnham, b. in Sangerville, Aug. 22, 1844. Sam Whitney Farnham, b. in Sangerville, June 2, 1851. Children of Alfred T. & Lydia E. Robinson: Erastus G. Robinson, b. in Sangerville, July 18, 1846.
Children of Oliver M. Brown & Mary Brown: Samuel Brown, b. in Sangerville, January 22, 1820. Maryan Brown, b. in Sangerville, February 12, 1822. Children of George W. and Susan Brett: Sarah An, b. Dec. 4, 1834.
Alethea Robinson, b. June 29, 1836.
Edward Kent, b. Sept. 1, 1837.
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.