User:Moverton/scratchpad

Watchers

[vol. 1, p. 130]


97 John Davis, of Amesbury, “husbandman” prob. m. ab. 1683, Elizabeth Cilley [or Silly] [dau. of wid. Martha (Cilley) Clough, p. 99, who deeded them land in A., Nov., 1684]. He was in A. as early as 1684. (97) John was Jr. after ab. 1694, when (81) John2 rem. to A. from Nb. He m. 2d, Oct. 19, 1702[A], (6) Bethia Ash, who was liv. April, 1707; 3d, June 28, 1708[A & Nb], (4) Elizabeth Beedle. In an antenuptial agreement, June 21, 1708, he made over to her a house and land in A.** during her life. She was 39 yrs. old then, and she prob. could not have m. (100) John, as stated on p. 381. It was prob. (97) John's wife Bethia, son and dau. who were taken by Indians, Aug. 9, 1704 [p. 130]; if so, he lived at W. Ames., and she must have returned from captivity, but d. soon after. He per. d. or moved away ab. 1709, as (93) John was 3d in 1707 and Jr. in 1710. Children:

98 I A daughter, b. —.
99 II Martha, b. Nov. 26, 1686[A], “2d dau.”
100 III John, b. May 4, 1689[A]; m. Elizabeth —. +
101 IV Mary, b. Nov. 15, 1691[A].
102 V Sarah, b. June 14, 1694[A].
103 VI Ichabod Bowden, b. April 27, 1697[A]. An Ichabod m. Feb. 28, 1717-8[A], Mehitable Chandler; Joseph, “1st son,” b. Oct. 30, 1719[A]. Ebenezer Morrill of S. ap. guard. of “Rhodia” Davis, b. 1721-'8, dau. of Ichabod Davis, late of Kittery, May, 1742.
104 VIIBarbery,” b. July 29, 1699[A] [by 1st wife]. A Barbary pub. to Nathan Plummer of Rw., June 30, 1721[Nb].
104a VIII Nathaniel, b. April 14, 1704[A] [by 2d wife].

100 John (97 John), of Biddeford, Me., “gentleman,” b. 1689; m. Elizabeth —; d. May 12, 1752. Will May 9, July 6, 1752; Wife Eliz. ment. Children:


Unclassified Records.

1 John Davis, Sen., “yeoman” or “planter,” of Ames., 1694-5, 1696-7, bought and sold land in S.

2 John Davis, “planter,” “late of Nb., now of Ames.,” sold land in Nb. 1697-8. Nos. 1 and 2 may refer to (81) John.2

3 John Davis, Sen., of Ames., sold land in A. to Henry Blaisdell of A., “cordwainer,” Dec., 1709. “My grandfather Henry Blaisdell, decd.,” ment. in boundary.‡

4 John Davis, of Ames., inv. est. May 22, 1727; est. div. Dec., 1727; wid. Sarah; chil.: Sarah; Hannah; and Jonathan, b. Jan. 6, 1695-6[A]. This may possibly be (81) John;2 but we have no record of the birth of Hannah, nor of the death of Mary and John; and it may be a John of a later generation.

5 Jonathan Davis of Ames., m. Martha Dow of A., Sep. 17, 1719[A]. He was dead in 1743; est. div. 1747-8; chil.: Elizabeth, John, Ruth, Hannah, Orphia, and Malachi; last five minors in 1743.

[vol. 1, p. 131]

6 John Davis, Jr., of A., m. (6) Bethia Ash, Oct. 19, 1702[A]; both liv. 1706; son Nathaniel b. April 14, 1704[A]. John Davis, Jr. of A. m. Elizabeth Beetle of Nb., June 28, 1708[A].

7 John Davis [3d in 1707], of A., “blockmaker,” m. Ruth Jewell [wid. of Thomas], of A., Dec. 22, 1707[A]; liv. in A. 1740. Chil.: Nehemiah, b. Feb. 4, 1708-9[A]; Mary, b. April 12, 1710[A]; Timothy, b. Feb. 1, 1711-2[A]; Alice, b. June 1, 1713[A]; Ruth, b. Jan. 2, 1719[A]; Benjamin, b. Oct. 20, 1726[A]. Nehemiah Davis, “blockmaker,” son of John, liv. in A. 1734-41.

8 Thomas Davis, of A., m. Dec. 15, 1709[A], Deborah3 Martin (John,2 Geo.1). Chil.: Abigail, b. Oct. 6, 1710[A]; Thomas, b. Feb. 28, 1711-2[A]; Mary, b. Jan. 17, 1713[A]; Sarah, b. Jan. 20, 1715-6[A]; Amos, b. Nov. 28, 1718[A]; Meribah, b. Jan. 21, 1719-20[A]; Moses, b. Jan. 16, 1721-2[A]; Timothy, b. March 1, 1723-4[A]. Son Timothy rem. to Biddeford, Me., [then Saco].

9 Sarah Davis, of Hv., m. Nathaniel Eastman of S., Jan. 10, 1703-4, [(48) Sarah3?].

10 Sarah Davis, of A., m. Philip Rowell, Jan. 20, 1703-4[A], [dau. (81) John2?].

11 Hannah Davis, sometime of Hv., now of S., m. John Griffin of S., March 28, 1706[S].

12 Elizabeth Davis, of Nb., pub. to Samuel Batchelder, April 1, 1706 [D Hm].

13 Mary Davis, of A., m. Thomas Stevens, May 12, 1709[S]. John Kezar and Judith Kezar deed to mother Mary Davis, 1720. Also Jeremiah Ridout to mother Mary Davis, 1719-20.

14 Judith Davis pub. to Wm. Buswell, Jr., both of S., Oct. 30, 1713.

15 Wid. Elizabeth Davis m. Joseph Gould, both of A., Jan. 26, 1713-4[A].

16 Anne Davis, of A., m. John Harvey, Nov. 30, 1714[A].

17 Alice Davis, of A., m. Benjamin Tucker, Dec. 16, 1714[A].

18 Joanna Davis m. (50) Jacob3 Chase, Aug. 24, 1716.

19 Samuel Davis m. Mary Fowler, both of A., Sep. 18, 1718[A].

20 Joseph Davis pub. to Sarah Colby of A., Oct. 24, 1724[A].

* Wife, son, and dau. of a John Davis of “Jemaico,” [W. Ames.], taken by Indians, Aug. 9, 1704. [Pike's Journal.]

† (9) Samuel2 Davis served in King Philip's war, June, 1676; also a Thomas Davis.

‡ It is possible that in Ames., ab. 1700, (81) was John, Sen.; (97) John, Jr.; and (93) John 3d; but it is by no means certain that they were the three Johns. If (81) John was not liv. in A. in 1709, then (97) may have been Sen., if living.

    • This was, apparently, the same land deeded to him in 1684 [p. 130] and

sold by (100) John to Jonathan Martin in 1746.



Online images:Plaques & Stones, p 216 SrcList Ancestry. ‘’Find A Grave.’’ Database with images. http:// : 2017. 1Note Ancestry, ‘’Find A Grave,’’ database with images (http:// : accessed), memorial 999, Dr. Daniel Hull (1714-1744), Old Burying Ground, Curchogue, Suffolk County, New York; gravestone photograph by GFord. 2Note ‘’Find A Grave,’’ memorial 999, Dr. Daniel Hull (1714-1744), gravestone photograph by GFord.


International Censuses (UK) SLE Wales. Monmouthshire. 1901 census of Wales. Database with images. Genes Reunited Records. ‘’1901 Census Online.’’ http:// : 2015. 1Note 1901 census of Wales, Monmouthshire, Bedwelty, p. 5 (stamped), Moses Frame; image, Genes Reunited Records, ‘’1901 Census Online’’ (http: : accessed); citing The National Archives, RG 13, piece 4943, folio 5, page 1, schedule 1. 2Note 1901 census of Wales, Monmouthshire, Bedwelty, p. 5 (stamped), Moses Frame.


7.14 Record Books, Cited by Series & Volume Numbers; pp 328-329 St. Mary’s Church (Charlestown, Massachusetts). Baptismal Registers. Roman Catholic Chancery Office Archves, Brighton, Massachusetts. 1. St. Mary’s Chruch (Charlestown, Massachusetts), Baptismal Book 1, p. 42, Mary Elizabeth Kane (1854); Roman Catholic Chancery Office Archives, Brighton, Massachusetts. 11. St. Mary’s Church (Charlestown, Mass.), Baptismal Book 1, p. 42.


7.20 Church Records: Preservation Film; pp 335-337 Church (Place). “Register of ….” Microfilm. Cathedral Storage, Diocese of Springfield, Illinois Church (Place). Sacramental Registers. LAC microfilm C-2899. Library and Archives Canada, Ottawa. 1. Church (Place). “Register of ….”, p. 149, baptism of … (1888); microfilm, Catheral storage, …. 2. Church (Place), Register 1, p. 13, baptism of … (1709); LAC microfilm C-2899, Library and Archives …


7.38 Church Records: England; pp. 352-356 Egloshayle Parish (Cornwall, England). Parish Registers, 1600-1680. Cornwall Record Office, Truro. Michaelstow Parish (Cornwall, England). Bishops’ Transcripts, 1677-1772. Cornwall Record Office, Truro. 1. Egloshayle Parish (Cornwall, England), Parish Registers, vol. P52/1/1, p. 103, Mullis-Anney marriage (1656); Cornwall Record Office, Truro. 2. Michaelstow Parish (Cornwall, England), Bishops’ Transcripts, vol. BT151/17, unnumbered 8th p., baptism of Catherine Mullis (1700); Cornwall Record Office, Truro. 11. Egloshayle Parish (Cornwall), Parish Register, 1600-1680, p. 103, Mullis-Anney marriage. 12. Michaelstow Parish (Cornwall), Bishops’ Transcripts, unnumbered 8th p., baptism of Catherine Mullis.

Michaelstow Parish (Cornwall, England). Bishops’ Transcripts, 1676-1773 [1677-1804]. Cornwall Record Office, Truro. FHL microfilm 90,260, item 1. Family History Library, Salt Lake City, Utah. 1. Michaelstow Parish (Cornwall, England), Bishops’ Transcripts, 1676-1773 [1677-1804], unnumbered 8th p., baptism of Catherine Mullis (1700); FHL microfilm 90,260, item 1. 11. Michaelstow Parish (Cornwall), Bishops’ Transcripts, 1676-1773, unnumbered 8th p., baptism of Catherine Mullis.

Husbands-Bosworth Parish (Leicester, England). Parish Registers, 1567-1888. Leicestershire Record Office, Leicester. FHL microfilm 588,456. Family History Library, Salt Lake City, Utah. 1. Husbands-Bosworth Parish (Leicester, England), Register 5, Banns of Marriages, 1754-1799, p. 14, Burbige-Wilford banns, 1771; Acc. No. DE-627/5, Leicestershire Record Office, Leicester; FHL microfilm 588,456, item 5. 11. Husbands-Bosworth Parish (Leicester, Eng.), Register 5, Banns of Marriages, 1754-1799, p. 14.


12.79 Reprints: Image Editions; pp. 710-712 Wilson, John. ‘’The Gazetteer of Scotland.’’ 1882. Image reprint, Westminster Maryland: Heritage Books, 2002. 1. John Wilson, ‘’The Gazetteer of Scotland’’ (1882; image reprint, Westminster, Maryland: Heritage Books, 2002), 31. 11. Wilson, ‘’Gazetteer of Scotland’’, image reprint, 31.

Hartopp, Henry. Leicestershire Lay Subsidy Roll, 1 James 1, 1603-1604. Lincoln, England: James Williamson, n.d. FHL microfilm 990,094, item 17. Family History Library, Salt Lake City, Utah. 1. Henry Hartopp, Leicestershire Lay Susidy Roll, 1 James 1, 1603-1604 (Lincoln, England: James Williamson, n.d.), 26; FHL microfilm 990,094, item 17. 11. Hartopp, Leicestershire Lay Subsidy Roll, 26.


England: Military, Probate & Taxation Records; pp. 630-2 …

England. The National Archives. Records of the Prerogative Court of Canterbury: Wills and Letters of Administration. http:// : 2015. 3. John Peace will, Petersfield, Hampshire, 1725; IR PROB 11/601/71, Records of the Prerogative Court of Canterbury: Wills and Letters of Administration, The National Archives, Kew England; imaged at “Discovery,” database, ‘’The National Archives’’ (http:// : accessed ). 13. “Discovery,” database, The National Archives, image, will of John Peace, Petersfield, Hampshire, 1725, IR PROB 11/601/71.

421,941 https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSNW-T9W1-L?i=224&cat=324307 Bishops Transcripts Baptisms Marriages Burials 1562-1836 England, Lincolnshire, Lincoln Diocese, Branston Parish Genealogical Society, Salt Lake City, Utah, USA Lincoln Record Office, The Castle, Lincoln, Lincolnshire, England November, 1965

[1]
* Church of England. Parish of Bardney (Lincolnshire). Records. Series 1: Registers [1653–]. 24 vols. Lincolnshire Archives, Lincoln. Digital images. Last updated 23 Nov. 2017. www.lincstothepast.com​/Registers​/628834.record​?pt=T.