Androscoggin County, Maine Probate Court 1854 -

Abstracts of Records at

Androscoggin County, Maine Probate Court
1854 -
under construction, more to be added soon!

(More to be added Soon)

Index to Probate

Index to Probate

  • ALLEN, Abraham of Auburn, Maine 37
  • ALLEN, Mary of Hebron, Oxford County 7
  • ALLEN, Ruhama A. of Auburn, Maine 37
  • APPLETON, John of Portland, Maine 43
  • BARKER, Ann of Lewiston, Maine 7
  • BICKFORD, Silas C of ? 11
  • BLAKE, Calvin 29
  • BLAKE, John 29
  • BRIDGHAM, Cyrus 30
  • BRIDGHAM, Cyrus Henry B. of Minot, Maine 30
  • BRIDGHAM, Elizabeth of Mechanic Falls, Poland, Maine 30
  • BRIDGHAM, George of Minot, Maine 30
  • BRIDGHAM, Jarius G. of Mechanic Falls, Poland, Maine 30
  • BROOKS, Martha of Lewiston 7
  • CHAMBERLAIN, Joseph of Auburn, Maine 14
  • CHAMBERLAIN, Lucy of Auburn, Maine 14
  • CHASE, E. H. of Lewiston, Maine 43
  • COX, Eunice of Auburn, Maine 3
  • COX, Timothy of Auburn, Maine 3
  • CROWLEY, James of Lewiston, Maine 16
  • CUMMINGS, Amos of Poland, Maine 23
  • CUMMINGS, Betsey J of Greene, Maine 6
  • CUMMINGS, James F of Greene, Maine 6
  • CUMMINGS, James of Greene 6
  • CURRIE, Hannah of Poland, Maine 27
  • DAY, George J of Leeds, Maine 10
  • DAY, Jeremiah of Leeds, Maine 10
  • DENNEN, George of Poland, Maine 23
  • DENNING, George of Poland, Maine 23
  • DOUGLASS, John B. 41
  • DUNN, David of Poland, Maine 23
  • DUNN, Josiah Jr. of Lewiston, Maine 43
  • DUNN, Josiah of Poland, Maine 23
  • FIELD, Daniel of Danville, Maine 31
  • FORD, Marshall of Lewiston, Maine 43
  • GARCELON, Ursula of Lewiston, Maine 7
  • GEORGE, Tabitha of Leeds, Maine 35
  • GODDARD, C. W. Esq. 23
  • GOFF, Sarah of Auburn, Maine 7
  • GOOLD, Samuel 12
  • GOULD, John 12
  • GOULD, Tobias of Danville, Maine 12
  • GOULD, William of Danville, Maine 12
  • HAGERTY, Daniel of Lewiston, Maine 16
  • HAGERTY, John of Lewiston, Maine 16
  • HAGERTY, Mary of Lewiston, Maine 16
  • HAGERTY, Michael of Lewiston, Maine 16
  • HALL, John R. of Lewiston, Maine 43
  • HAM, Ann of Lewiston, Maine 7
  • HAM, Ebenezer of Lewiston 7
  • HAM, Eliza of Lewiston, Maine 7
  • HAM, George W. of Lewiston 7
  • HAM, James of Lewiston, Maine 7
  • HAM, Nancy B. of Lewiston, Maine 7
  • HAM, Nelson of West Bath, Sagadahock 7
  • HAM, Warren of Lewiston, Maine 7
  • HAMMOND, Polly 12
  • HARMON, Zebulon K 12
  • HASKELL, Rachel of Greene, Maine 14
  • HEGARTY, Daniel of Lewiston, Maine 16
  • HOLMES, Gershom of Auburn, Maine 2
  • HOWELL, E. of Portland, Maine 43
  • JORDAN, Benjamin of Webster, Maine 4
  • JORDAN, Clarissa of Webster, Maine 4
  • JORDAN, Ebenezer of Danville, Maine 1
  • JORDAN, Frank L of Webster, Maine. 4
  • JORDAN, Isaiah of Webster, Maine 4
  • JORDAN, James M of Webster, Maine 4
  • JORDAN, Nancy of Lewiston, Maine 7
  • JORDAN, Sarah M.of Webster, Maine 4
  • JORDAN, William H of Webster, Maine 4
  • LITTLEFIELD, Ottio H. of Auburn, Maine 43
  • LOWELL, Betsey 29
  • LUCE, Saunders of Auburn, Maine 43
  • LUDDEN, Levi of Dixfield, Oxford County, Maine 32
  • LUDDEN, Phoebe of Dixfield, Oxford County, Maine 32
  • LUDDEN, Timothy of Buckfield, Oxford County, Maine 32
  • McKENNEY, Charles of Danville, Maine 18
  • McKENNEY, Nancy O. of Danville, Maine 18
  • MERRILL, Edmund of Danville, Maine 31
  • MERRILL, Elizabeth Jane of Danville, Maine 31
  • MERRILL, Ezekiel late of Lewiston, Maine 42
  • MERRILL, Rufus of Brunswick, Cumberland County, Maine 42
  • MERRILL, Sally widow at Lewiston, Maine 42
  • METCALF, Milton of Lisbon, Maine 20
  • MILLETT, Charles of Lewiston, Maine 21
  • MILLETT, Mary K. of Lewiston, Maine 21
  • MOORE, Ann of Lisbon, Maine 40
  • MOORE, Joseph of Lisbon, Maine 40
  • MORRIS, Menerva 35
  • MORSE, Rozilla of Lewiston, Maine 19
  • MORSE, Stillman of Lewiston, Maine 19
  • MOWER, William of Greene, Maine 14
  • MYRICK, Mary T. 34
  • MYRICK, Stephen of Sabattus, Lewiston, Maine 34
  • NASH, Betsey of Auburn, Maine 22
  • NASH, Lemuel of Auburn, Maine 22
  • NEVENS, Davis of Lewiston, Maine 17
  • NEVENS, Hannah of Lewiston, Maine 17
  • NEVENS, Ira of Lewiston, Maine 17
  • NOWELL, Eleanor of Webster, Maine 36
  • NOWELL, Hannah of Webster, Maine 36
  • NOWELL, Henry of Portland, Maine 43
  • NOWELL, Jeremiah of Webster, Maine 36
  • NOWELL, Jeremiah of Webster, Maine 36
  • OSBORNE, Woodbridge C. of Portland, Maine 43
  • PATRICK, Charles of ? 11
  • PATRICK, George of Lisbon, Maine 11
  • PATRICK, Susan of Topsham, Maine 11
  • PATTEN, Edw. M. of Portland, Maine 43
  • PLACE, Harriet of Turner, Maine 8
  • PLACE, Moses of Turner, Maine 8
  • POOLE, Frances of Minot, Maine 13
  • POOLE, Sidney P. of Minot, Maine 13
  • PRINCE, John of Minot, Maine 5
  • PRINCE, Jonathan of Minot, Maine 5
  • PRINCE, Rhoda of Minot, Maine 5
  • PULCIFER, Benjamin of Minot, Maine 23
  • PULCIFER, Cushman R. of Poland, Maine 23
  • PULCIFER, Ephraim Jr. of Poland, Maine 28
  • PULCIFER, Ephraim Jr. of Poland, Maine 23
  • PULCIFER, Haley of Poland, Maine 23
  • PULCIFER, John R. of Poland, Maine 38
  • PULCIFER, John T. of Poland, Maine 23
  • PULCIFER, Jonathan of Poland, Maine 38
  • PULCIFER, Mary of Poland, Maine 38
  • PULCIFER, Sally of Poland, Maine 28
  • PULCIFER, Sally of Poland, Maine 23
  • PULCIFER, Wilson of Poland, Maine 23
  • RAND, Betsey of Minot, Maine 3
  • RAND, William of Auburn, Maine 3
  • ROSS, Bethiah of Wales, Maine 39
  • ROSS, John of Wales, Maine 39
  • ROWE, John D of Danville, Maine 9
  • ROWE, Nancy of Danville, Maine 9
  • ROWE, WIlliam of Danville, Maine 9
  • SMITH, Abby F. of East Livermore, Maine 24
  • SMITH, Anna L. of East Livermore, Maine 24
  • SMITH, Elizabeth widow at Lewiston, Maine 43
  • SMITH, Emma A. of East Livermore, Maine 24
  • SMITH, Geo. of Portland, Maine 43
  • SMITH, George W. 43
  • SMITH, John W. late of Lewiston, Maine 43
  • SMITH, Jonathan of East Livermore, Maine 24
  • SMITH, Lydia of East Livermore, Maine 24
  • SMITH, Marshall T of East Livermore, Maine 24
  • SMITH, Wesley G. of East Livermore, Maine 24
  • SNOW, Rachael W. of Lisbon, Maine 41
  • SNOW, Rachel W. of Lisbon, Maine 25
  • SOULE, Julia A. 43
  • SOULE, Samuel of Auburn, Maine 43
  • SPOONER, Betsey of Leeds, Maine 35
  • TOBIE, Ezra of New Gloucester, Maine 11
  • TOBIE, Lecta of New Gloucester, Maine 11
  • TRUFANT, Isaiah S. of Durham, Maine 26
  • TRUFANT, Nancy of Durham, Maine 26
  • TUCKER, Jonathan of Portland, Maine 43
  • TURNER, Joseph Jr. of Leeds, Maine 15
  • TURNER, Joseph of Leeds, Maine 15
  • WAGG, Rhoda of Danville, Maine 12
  • WARE, Lewis of Lewiston, Maine 43
  • WHITTEMORE, Ebenezer of East Livermore, Maine 33
  • WHITTEMORE, Paulina S. of East Livermore, Maine 33
  • WITHERILL, Isaac 39
  • WITHERILL, John 39
  • WITHERILL, Rebecca Ross 39
  • WITHERILL, William J. 39
  • WOODWARD, Ammon 25
  • WOODWARD, Ammon 41
  • WOODWARD, William 41

  • Probate Abstracts

    1. #1 JORDAN, Ebenezer of Danville, Maine. He died 24 March 1854. His eldest son was Ebenezer JORDAN
      (N.B. see Jordan Memorial, page 284, #1073)

    2. #2 HOLMES, Gershom, died 5 Jan. 1852 of Auburn, Maine. One of his children was Gershom D. HOLMES. The Hon. Z. K. HARMON Esq of Portland, Maine was trying to obtain American Revolutionary pension funds.

    3. #3 RAND, Betsey. Eunice COX, one of the children of Betsey RAND, late of Minot, Maine (in the part set off to be Auburn) in the County of Androscoggin, respectfully represents that said Betsey RAND, died 123 Feb. 1839, entitled to a pension under the act of Congress passed 4 July 1836 .... may be granted to Zebulon K. HARMON Esq. Signed and dated 9 May 1854 Eunice Cox, her mark "X", witnessed by Timothy COX, I concur in the foregoing petition as one of the children of Betsey RAND, signed William RAND

    4. #4 JORDAN, Isaiah, died 5 March 1854. Clarissa M. JORDAN, widow of Isaiah JORDAN, Paid for coffin $8.00; robe &c $5.00; sett grave stones for Isaiah JORDAN $22.00; paid Ham BROOKS for making petition $1.25. James Bryant was the guardian of the minor children;

      (N.B. see Jordan Memorial, page 279, #2799)

    5. #5 PRINCE, Jonathan, died 6 April 1854 of Minot, Maine. Rhoda PRINCE of Minot, Maine was his widow. John PRINCE was appointed administrator of the estate.

    6. #6 CUMMINGS, James, late of Greene, Maine died before April 1855. (There was a James Comins who died 15 Mar 1853 age 62, wife, Betsey d. 11 Oct. 1841 ae 55, might this be the same family?) One petition states died intestate leaving no widow or next of kin but later Betsey J. CUMMINGS & James F. CUMMINGS are listed as children & heirs of James CUMMINGS under 14 years of age.
      (N.B. see pages 60, 64, & 154, & 188, Walter Lindley Mower's History of the Town of Greene, Androscoggin County, Maine 1775-1900, © 1938 & 1991)

    7. #7 HAM, James died 4 Feb 1854; Nancy HAM, widow of James HAM of Lewiston, Maine.
      Sarah GOFF filed a petition for division but it was dismissed. The petition was for her portion of the estate which would be one eleventh. (N.B. see page 192, Elder's History of Lewiston, Maine © 1989)

    8. #8 PLACE, Moses, died 16 May 1854, Harriet PLACE of Turner, Maine widow

    9. #9 ROWE, WIlliam, died 14 Jan 1854, Nancy ROWE of Danville, Maine widow; John D. ROWE of Danville, Maine eldest son

    10. #10 DAY, George J. died 12 Nov. 1853. Jeremiah Day of Leeds, Maine was listed as the father of the late George J DAY of Leeds, Maine

    11. #11 PATRICK, George, died 1854. Susan PATRICK of Topsham, Sagadahock,County, Maine was listed as the mother of George PATRICK late of Lisbon, Maine. Ezra TOBIE of New Gloucester, Maine was asked to answer questions about .....concealed and conveyed away one note of hand, one watch and sundry other articles part of estate of said George PATRICK....

    12. # 12 WAGG, Rhoda of Danville, Maine died 6 March 1852, she was formerly the widow of Tobias GOULD

    13. # 13 POOLE, Sidney P. died 18 July 1854, of Minot, Maine, left widow, Frances P. POOLE of Minot and a son age 6 years,

    14. #14 MOWER, William of Greene, Maine, died 28 July 1854; heirs: Rachel HASKELL of Greene, Lucy CHAMBERLAIN of Auburn.� Joseph CHAMBERLAIN was appointed the administrator.
      (N.B. see page 271, Walter Lindley Mower's History of the Town of Greene, Androscoggin County, Maine 1775-1900, © 1938 & 1991)

    15. #15 TURNER, Joseph Jr. of Leeds, Maine died 13 May 1854; Joseph TURNER of Leeds, Maine, administrator.
      (see pg 85-86, J.C. Stinchfield's History of the Town of Leeds. Androscoggin County, Maine © 1901 & 1996)

    16. #16 HAGERTY, Michael late of Lewiston, Maine, occ� laborer; Daniel HAGERTY, brother of� Michael HAGERTY; petition signed by: Daniel HEGARTY; Mary HAGERTY (by her mark �X�), John HAGERTY (by his mark �X�). The administrator of the estate was H. G. CILLEY. On Tues Nov. 1854, there was a� �matter of complaint by H. G. CILLEY Esq, administrator of the estate of the late Michael HAGERTY of Lewiston, Maine. James CROWLEY was asked to appear under oath and answer to such questions as may be proposed to him relating to the same and thereafter submits him to be examined. (N.B. For information on James CROWLEY, see page 125, Elder's History of Lewiston, Maine © 1989)

      ��������

    17. #17 NEVENS, Davis of Lewiston, Maine, died 27 Sept. 1854; Hannah NEVENS, widow; Ira NEVENS �was appointed administrator.��
      (N.B. see page 274-275, & 276, Janus G. Elder's History of Lewiston, Maine © 1989)�������������������������������

      ���������

    18. #18 McKENNEY, Charles of Danville, Maine, died 17 July 1854; Nancy O. McKENNEY, widow

      ��������

    19. #19 MORSE, Stillman of Lewiston, Maine, died 22 Aug. 1854; Rosilla MORSE, widow.
      (N.B. see page 271, Elder's History of Lewiston, Maine © 1989)

      ���������

    20. #20 METCALF, Milton D. of Lisbon, Maine died 12 July 1854; Addison METCALF of Lisbon, Maine

    21. #21 MILLETT, Charles of Lewiston, Maine, died 13 Aug. 1854; Mary K. MILLETT of Lewiston, Maine, widow.
      (N.B. see pages 71 & 370, Elder's History of Lewiston, Maine © 1989)

    22. #22 NASH, Lemuel of Auburn, Maine, died 18 Dec. 1853, Betsey NASH of Auburn, Maine, widow.

    23. #23 PULSIFER, Ephriam Jr. of Poland, Maine. died intestate on 20 Spet 1854.

    24. #24 SMITH, Jonathan of East Livermore, Maine, died 28 August 1854. Lydia SMITH, widow. Wesley G. SMITH; Marshall T. SMITH; Abby F. SMITH; Anna L SMITH and EMMA A SMITH also heirs.

    25. #25 SNOW, Rachel W. of Lisbon, Maine died 16 July 1854. Ammon WOODWARD, brother of Rachel W. SNOW.

    26. #26 TRUFANT, Isaiah S. of Durham, Maine, died 23 Sept. 1854. Nancy TRUFANT, widow & heirs & minor heirs.

    27. # 27 CURRIE, Hannah of Poland, Maine died 28 May 1854, (insolvent)

    28. #28 PULSIFER, Ephraim Jr. of Poland, Maine died 20 Sept. 1854. Sally Pulsifer, widow (see also #23)

    29. #29 LOWELL, Betsey, widow died 2 Feb. 1855. Only children of Betsey LOWELL were: John BLAKE & Calvin BLAKE

    30. #30 BRIDGHAM, Jarius G. of (Mechanic Falls) Poland, Maine, died 7 April 1855. Elizabeth BRIDGHAM, widow/ Other heirs listed were: Cyrus BRIDGHAM, brother & George & Cyrus Henry BRIDGHAM, brothers all of Minot, Maine.

    31. #31 MERRILL, Edmund of Danville, Maine, died 29 April 1855, left widow: Elizabeth Jane MERRILL. Daniel FIELD was his surviving business partner. Mr. Daniel FIELD presented first account for settlement.

    32. #32 LUDDEN, Levi of Dixfield, Oxford County, Maine, died 19 April 1855; Timothy LUDDEN of Buckfield, Maine administered and Phoebe LUDDEN, widow. The court was asked to move this case from Oxford County to Androscoggin County.

    33. #33 WHITTEMORE, Ebenezer, a blacksmith, late of East Livermore, Maine, died 28 Feb. 1855. Paulina S. WHITTEMORE, widow.

    34. #34 MYRICK, Stephen, of Lewiston, Maine died 12 May 1855, Mary T. MYRICK, admx (N.B. The Myrick family settled in Sabattus, Maine)

    35. #35 GEORGE, Tabitha of Leeds, Maine, died 29 April 1855. Betsey SPOONER of Leeds, Maine, daughter. On 18 April 1855, Seth MILLET went to Portland, Maine to see if he could get a pension for the late Tabitha GEORGE. Menerva MORRIS was also listed as heir to estate.

      (see page 109, Francis George's family, J.C. Stinchfield's History of the Town of Leeds. Androscoggin County, Maine © 1901 & 1996)

    36. #36 NOWELL, Jeremiah of Webster, Maine, died 5 Sept. 1854. Eleanor NOWELL, widow. Children: Jeremiah NOWELL & Hannah NOWELL.

    37. #37 ALLEN, Abraham W. of Perryville, Auburn, Maine, died 30 April 1855. Ruhamia A ALLEN, widow.

    38. #38 PULCIFER, Jonathan of Poland, Maine died 18 July 1855. John R. PULCIFER, son and only heir & Mary PULCIFER, widow of Jonathan Esq.

    39. #39 ROSS, John of Wales, Maine died 28 Sept. 1855. Bethiah ROSS, widow. Rebecca ROSS WITHERILL, daughter of John ROSS, heir at law to John ROSS, She married Isaac WITHERILL. Isaac WITHERILL was their only child and heir at law. (see affidavit of William WITHERILL, dated 28 March 1971)

    40. #40 MOORE, Joseph of Lisbon, Maine died 9 Sept. 1855, Ann (Peirce) Moore, widow

    41. #41 SNOW, Rachael W. late of Lisbon, Maine, died 14 July 1854 (sic, all other sources state died 16 July 1854), Ammon WOODARD of Lisbon, Maine brother of the late Rachael W. SNOW of Lisbon, Maine. In the record of Administrator's Bond the following were listed Ammon WOODARD & John B. DOUGLASS of Lisbon, Maine and William WOODARD of Lisbon, Maine. The relationship to each other was not stated.

    42. #42 MERRILL, Ezekiel late of Lewiston, Maine died 26 July 1855. Sally (Dingley) MERRILL, widow of Ezekiel MERRILL. Rufus MERRILL of Brunswick, Maine the eldest son of Ezekiel MERRILL was named admin.

    43. #43 SMITH, John W. died 22 Oct. 1855 late of Lewiston, Maine. His widow was Elizabeth SMITH. Left children: George W. SMITH and Julia A. SOULE, who were the only heirs of said John. W. SMITH. The following had claims against his estate:

    44. #44 BREWER, Hezekiah, occ' husbandman, late of Webster, Maine, died 2 Sept. 1855. Left a widow, Thankful BREWER. In his will he names: Franklin Sumner BREWER, his son, and Thankful S. BREWER, his wife, The will was dated on 18 Nov. 1854 and witnessed by Jesse DAVIS, Cyrus HASKELL & Melvin HENDERSON.

    45. #45 ESTES, Silas late of Durham, Maine, died 8 Dec. 1855, Edward Estes of Lewiston, Maine listed as eldest son. Letter dated on 8 April 1856 to the court by Sarah H. FAIRFIELD stated she is the daughter of Silas ESTES late of Durham, Maine saying that she is entitled to one ninth part together with:

    Probate Records for Androscoggin County Towns before 1854


    Other Maine Probate Records, See publishers for price


    Maine County Probate Pages


    Probate Information

  • Tribal Probate Procedures
  • FAQ about Maine Probate Records
  • Maine Adoption REGISTRY
  • MAINE SUPREME JUDICIAL COURT OPINIONS
  • LEGAL RESOURCES & RECORDS
  • How to Read Probate Records in Maine
  • List of Researchers for Hire

    Maine 1837 Census Directory

    Return to Androscoggin Historical

    Maine Census Directory


    You are the [an error occurred while processing this directive] visitor to stop at this page since 18 March 2001

    This page was last updated on -- Monday, 10-Sep-2018 12:27:44 MDT


    Thanks to Rootsweb logo Genealogical Data Cooperative for Server Space and a great deal of support! Help support them in their mission to make massive amounts of genealogical data available to us!


    Some of my books now on CD
    © 2001, by David C. Young
    Photo of David C. Young
    David Colby Young
    Webmaster
    PO Box 152
    Danville, Maine 04223