Franklin County
MEGenWeb

Records

Although Farmington is the County Seat. Records before 1838 are found in Augusta, South Paris, and Skowhegan, and very early records are in Wiscasset (prior to 1799-1809).

Deaths noted in the earliest book at the Chesterville Town Office

Nathan Hall d. 3-11-187?
Harriet T Hall d. 3-31-18??
Isaac Knowles d. 4-4-1821
Prudence Knowles d. 3-28-1845
Elijah Mears d. 6-22-1864
Phebe Gibbs d. 9-(1 or 4)-1850
Frank Gibbs d. 2-1-1851
Jane Gage d. 2-16-1851
Mrs. Rufina A Ring d. 10-21-1864
Cyrus Pierce d. 4-28-1851
George Washington Park, nephew of Luther and Elisha, d. 3-22-1855
Augustus J Hall d. 1-16-1882
Bradbury Hall d. 12-21-1888
Jonah Vaughn Esq d. 5-24-18(56?)
Mrs. Julia Pierce, wife of Cyrus d. 4-5-1857
Widow Elizabeth Clifford d. 10-1-1857 @93y
Ozem Knowles d. 5-19-1858
Abial Mosher d. 1-2-186(4 or 6)
Ellen C Thurston d. 1-25-1891 in Foxboro Mass @19y
Charles F Pinkham d. 6-25-1885
Rev David Allen d. 7-11-1885
Maria, wife of John C Downs and daughter of Charles Pinkham d. Sept 1885
Infant son of John C Downs d. 12-13-1885
Jackson Allen d. 8-1-1887
Mrs Salome Allen d. 11-22-1885
John W Randall d. 3-1-1891
Walter Ross d. 1-23-1846
John C Riggs d. 12-23-188? (page worn)
Joseph Ingalls d. 7-15-1846
Mrs. Julia A Farrington d. 12-5-1846
David B Webster d. 4-13-18?? (page worn)
Dorothy Judith Barnard d. 2-14-1850
Charles, son of Luther Park, d. 5-10-1849
Cordelia S Perkins d. 12-15-1843
Lidia/Lida French d. 8-8-1849
John H Gould drowned 11-4-1820
Lyman Bean d. 12-2-1855
Capt Simon Pierce d. 4-9-1814
Samuel Linscott d. 11-17-1816
Ruth Ingraham d. 10-19-1816
Comfort Lowell d. 6-2-1816 (widow)
Anna French, wife of Dearborn French d. 2-1-1812
Jacob Linscott d. 8-5-1817
Mr. Peckard (Horhor or Porpor) d. 12-10-1819
Elisha Bennett d. 9-7-1819
Widow Lucy Bennett d. 3-8-1827
Susan (Earl or Carl) d. 10-21-1822
Jonathan Daggett d. 10-22-1822
Mary, wife of Amasa Davis d. 8-23-1835
Phebe, wife of Sumner Russell, d. 9-8-1836
Sarah, wife of Tobias Moore d. 5-5-1833
Hepzibah, widow of Capt Simon Pierce, d. 8-23-1842
Samuel, father of Elisha Park, d. 7-4-1841
Tobias Moore d. 1-9-1843
Dorcas Sewall, sister of Stephen Sewall of Winthrop, d. 1-23-1843
Anna, wife of Daniel Mitchell d. 1-14-1836
John H Smith d. 5-10-1837
William Taylor d. 3-26-1814
Polly, wife of John Chaney Jr., d. 4-4-1814
Rachel, dau of (Simon?) Ripley d. 4-24-1823
James M Manson, who ma: Cyrus Whitney's widow, was drowned in the Sandy River
Peter Young d. 5-23-1838
Joanna, wife of True Hodgkins Esq, d. 8-10-1849
William Plummer Paul, son of James Paul, d. Jan 1849
Abel Farmington, brother to Lewis and to Dr. Frost's first wife, d. 7-25-1863
David R Presson d. 10-22-1865 @45y
Mrs. Betsey, wife of Josiah Gordon, and mother of David Gordon, d. 4-28-1842

Military

Militia
Third Regiment First Brigade Eighth Division of the Militia of this Commonwealth of Massachusetts
NameDate of CommissionPlace of Abode
Commissioned Officers
John Read, Capt.Apr 2 1807Strong
Joseph Jones, Capt.May 5 1807Chesterville
Abel Baker, Capt.May 3 1808New Sharon
George Todd, Capt.Sept 12 1808Temple
Joseph Thrstten [Thurston], Capt.Sept 13 1808Freeman
Daniel Beal, Capt.May 3 1809Farmington
Nathaniel Russell, Capt.Feb 19 1810Farmington
Elijah Butler, Capt.Apr 11 1810New Vineyard
Thomas Bates, Capt.Mar 28 1811Wilton
Samuel Eastman, Capt.Mar 29 1811Strong
Thomas Wandall [Wendall], Capt.Aug 19 1811Farmington
Lieutenants
Silas PerhamApr 16 1805Farmington
John HeathApr 23 1807Strong
John TraskMay 3 1808New Sharon
Asa MitchellSept 12 1808Temple
Ruben BastonSept 13 1808Freeman
John F WoodsApr 10 1810Farmington
Thomas Wandle [Wendall]Apr 10 1810Farmington
Samuel LinscottMay 21 1810Chesterville
Isaac ButterfieldMar 28 1811Wilton
Daniel TowleMar 29 1811Avon
John DavisMar 29 1811New Vineyard
Ensigns
Ebenezer ThompsonApr 23 1809Avon
Frances MayhewMay 3 1808New Sharon
Ezra AmesSept 13 1808Freeman
William RussellFeb 19 1810Farmington
Lemuel BursleyApr 9 1810Farmington
Robard MasonApr 10 1810Farmington
Oliver SewallMay 21 1810Chesterville
John GouldMar 28 1811Wilton
John Drewry [Drury]Mar 28 1811Temple
James ThompsonMar 29 1811Avon
James RedgwayMar 29 1811New Vineyard
Civil War Substitutes
PrincipalTownSubstituteArmy
/
Navy
Muster
In
Date
Years
Alexander AbbottFarmingtonCharles ClarkNAug 26 643
John W AdamsWiltonFranklin C EvansAJuly 30 633
Jacob BookerPhillipsCharles CimonAFeb 10 653
James H BonneyFarmingtonWilliam DayASept 1 643
Isaac BealsCarthageEleazer C ElwellASept 26 643
Wm W ButterfieldWiltonAsa FlaggAJuly 30 633
A S ButterfieldFarmingtonCharles GoodwinASept 2 643
Charles F ButlerFarmingtonMichael RoachNMar 9 653
J M BassFarmingtonGeo F StedmanAAug 25 643
Nathaniel B BealPhillipsJames StevensAJan 21 653
Andew J ButterfieldChestervilleWm St ClareAJan 21 653
Samuel H BeedyPhillipsJohn SmithAFeb 17 653
Timothy F BelcherFarmingtonStephen B WymanAAgu 8 643
Franklin ChaseCarthageAbel W BowleyAJuly 28 633
David H ChandlerFarmingtonArchibald McLeanAJan 13 651
Geo W CothrenFarmingtonLeander H PuringtonASept 3 643
Sylvanus Dunham 2ndMadridLevi Gammon JrASept 27 641
Elmon J DyerFarmingtonHenry HobsonAJan 20 653
Andrew J DodgeFarmingtonJames MerralAMar 8 653
T Franklin DavisFarmingtonSamuel R NortonAAug 3 633
Elijah W DuttonNew SharonJosiah NuttingAJuly 20 633
Geo H DascombJayAlonzo NuttAFeb 9 653
Geo EastmanWiltonDwinal P BrackettAJuly 31 633
John C EatonJayAlbert DawleyAFeb 9 653
John R EatonWiltonJacob ReedAJuly 23 633
Alden FullerCarthageElias BurgessASept 23 641
Abraham W FarmerTempleCharles CarltonAJan 17 653
Hiram W FosterWeldAdoniram J DyerAAug 25 633
Jos W FairbanksFarmigntonAlbert E TurnerAAug 28 643
Cyrus S GordonNew SharonFrank L BentonAAug 7 633
Orville T GleasonFarmingtonLewis BidardAMar 10 653
James GoodwinFarmingtonKennedy SmithAJuly 31 633
Josiah W GreeneFarmingtonWm TrollopAAug 15 633
Orrin HinkleyMadridDaniel SmallAMar 13 651
Daniel HoytPhillipsJohn SullivanASept 7 643
John W JewettFarmingtonJohn CarneyAAug 27 643
Wm W KemptonFarmingtonFrancis BouchardAMar 11 653
Edward H KennistonMadridJohn LessardAJan 9 651
Leonard KeithFarmingtonPhilander G TownsAAug 20 633
Crispus G KinneyFarmingtonAndrew J VoterAAug 1 633
Wm F LowellChestervilleDavid AndersonAApr 25 643
Benj F LowellFarmingtonPatrick RileyAMar 16 653
Elias H MorseJayJohn DapeeAFeb 10 653
David N MitchellTempleCharles NapierAJan 17 653
Geo R MacomberJayVitore PorreAFeb 3 651
James McLainFarmingtonJames RoachNMar 9 653
S V MerrittJayWm SmithAFeb 9 653
Benj W Norton JrIndustryFrank E HutchinsAJuly 28 633
Wm W NilesFarmingtonJohn RileyAAug 27 643
Frederick C PerkinsFarmingtonJosiah C BaconAJuy 28 633
Asa R PlaistedPhillipsSamuel DavisASept 17 633
Geo L PeasleyWiltonJohn HowlandNDec 6 643
Fuller A PutnamFreemanJames D S TrueAJuly 29 633
Geo L RiggsChestervilleMartin BoothAJan 20 653
Richard S RiceFarmingtonCharles EdwardsAJuly 21 643
Jonathan G RichardsonJayJohn LemeauxAFeb 7 651
Henry SpragueFarmingtonJohn AndersonAJan 7 653
Moses Starbird JrFreemanAugustus G DurrellAJan 26 653
Wm B SpraguePhillipsAustin FosterAFeb 24 653
Samuel F SmallTempleHenry GrayAJan 10 653
Harvey S SampsonPhillipsFrank WhitneyAAug 5 633
Benj TarboxPhillipsJohn BruyetAFeb 2 653
James E ThompsonPhillipsFrederic PageASept 27 641
Abner T ToothakerRangeleyFranklin P RussellAAug 5 633
John R VoterFarmingtonFrank MemoAMar 7 653
Philander E WhittierFarmingtonJohn AdamsAMar 8 651
Melvin L WinterCarthageLeonard F BlackwellAJuly 28 633
Benj F WhittemoreMadridJohn HurstANov 15 641
Chester WhitneyMadridHenry C MorrisonAJuly 28 633
Wm A WhittierChestervilleThomas MastersAJan 25 651
Jacob WithamLet E PltReuben R PerryAMar 11 651
Joel WilburPhillipsThomas RussellAJuly 31 633
Roscoe G WhitneyMadridSatiano SeppeAJan 26 651
Hiram K WheelerPhillipsJohn W TibbettsAAug 5 633
Warren N WillisIndustryCharles E ThompsonAJuly 30 633
John F M WoodsFarmingtonRobert WelchAJuly 27 633

Voters in Berlin (now part of Phillips) 1831

The Legislature of Maine by and Act passed January 31, 1824, incorporated the town of Berlin, which comprised "all that part of Plantation No. 6 in the County of Oxford, which lies east of the line dividing the tenth and eleventh lots west of the four thousand acres, so called, with the inhabitants thereof."

In 1846, (Chap. 46 Special Laws of Maine) the former act was repealed and a part of the town was annexed to the town of Phillips in Franklin County.

Recently Mr. W. Burt Cook, Jr., Assistant Librarian of the Law Library, Brooklyn, New York, presented to the Maine State Library the following list:

Samuel Aspinwall
Thomas Aspinwall
Charles Austin
James Brackett
Nathaniel Brackett
Seth Billington
Daniel Beedy
Nathan Beedy
Peter Beedy
Joseph Beedy
Moses Berrey
Elliot Berry
John Berry
Ebenezer Berrey
Jacob Carr
Daniel Carr
Osgood Carr
William Calden
Joseph S. Carlton
Joseph S. Carlton, Jr.
William Carlton
Thomas Calder
James Dill
Frederick H. Evelett
Ichabod Foster
Benj. Fairbanks
James M. Fairbanks

Robert E. Fairbanks
Jacob Fish
Lewis Fish
Peret Fish
James Hewey
Ezekiel Harper
Eben Harnder
Pearley Hoyt
John Jewell
Joel Judkins
William Kempton
Wm. Kempton, Jr.
Joseph Kempton
Ezra Kempton
James Luskin
Steven Luskin
John Luskin
Benjamin Luskin
Ebenezer Levitt
Daniel Marrow
Cabin Marrow
Joseph Masterman
David Marrow
John Newman
Christopher Orr
Leonard Pratt
Sylvanus Pratt

Benjamin Pratt
William Parker
N. C. Parker
T. J. Parker
Asa Reed
George Reed
Samuel Thorn
Rufus Thompson
Daniel Tracey
James Tuck
Jeremiah Tuck
Josiah Tuck
John Toothaker
Stevens Thomas
Reuben Smith
William Smith
Jeremiah Stutson
Nathaniel Winship
Richard Winship
Ebenezer Whitney
Thomas Booker
Daniel Booker

ICHABOD FOSTER,
JOEL JUDKINS
Selectmen of Berlin


Contributed by unknown, extracted from Sprague's Journal of Maine History, Vol. VII, May June July 1919, No. 1, page 42


Genealogy Web Templates
This page was last updated 12/22/2025