Kittery, York, Maine, USA



 


Notes:
About Kittery website


Kittery has the distinction of being the oldest town in the State of Maine, incorporated in 1647 -- more than a century and a quarter before the birth of the United States

English settlers first made their home in this area in 1623. The town’s name is derived from Kittery Court, the family home of early inhabitant Alexander Shapleigh in Kingswear, England. The earliest European settlers were hunters, trappers, workers of timber and men of the sea.

Kittery METhe area was previously known as the Piscataqua Plantations. For a time the southern part of Kittery was called Champernowne’s, after Capt. Francis Champernowne, another local pioneer. 

Before the arrival of Europeans this area was known to Native Americans as Amiciskeag, which in the Algonquin dialect translated roughly into “fishing point.”

Kittery originally included what are now the towns of Eliot, Berwick, North Berwick and South Berwick. It was considered part of Massachusetts Bay Colony after 1652 and over time became a key center for trading and shipbuilding.

Latitude: 43.0881, Longitude: -70.7362


Media

Photos
Piscataqua River
Piscataqua River
English map of Maine and New Hampshire, c. 1670
Maine historian James Phinney Baxter commissioned the map to be copied from the original in the late 19th century. The original surveyor and creator of the map is unknown, except that the original map carries the initials 'J.S.' from its creator. The map was apparently created during the tenure of King Charles II of England's brother James as the Duke of York, which places its creation sometime around 1670. The map shows the region of the Piscataqua River. Courtesy of the Maine State Archives. Retouched by MarmadukePercy

Documents
Old Kittery and Her Family
Old Kittery and Her Family
Written by Everett S. Stackpole in 1903
A Brief History of Kittery, Maine
A Brief History of Kittery, Maine


Birth

Matches 101 to 150 of 189

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 DOWNING, Sarah  1675Kittery, York, Maine, USA I19473
102 Charity  1674Kittery, York, Maine, USA I7804
103 STONE, Jonathan  21 Oct 1673Kittery, York, Maine, USA I8455
104 ABBOTT, Walter  24 Jun 1673Kittery, York, Maine, USA I9104
105 NASON, Abigail  1 Apr 1673Kittery, York, Maine, USA I9056
106 BOTTS, Elizabeth  1673Kittery, York, Maine, USA I8823
107 REMICK, Joshua  24 Jul 1672Kittery, York, Maine, USA I16304
108 NASON, Alice  1672Kittery, York, Maine, USA I9125
109 ABBOT, John  1672Kittery, York, Maine, USA I9055
110 STONE, Mary  1671Kittery, York, Maine, USA I8457
111 NASON, Richard  1670Kittery, York, Maine, USA I9124
112 HALEY, Anna  1670Kittery, York, Maine, USA I2099
113 EMERY, Job  1670Kittery, York, Maine, USA I9151
114 DOWNING, Dennis  1670Kittery, York, Maine, USA I19449
115 DOWNING, Elizabeth  22 Apr 1669Kittery, York, Maine, USA I19464
116 REMICK, Martha  20 Feb 1669Kittery, York, Maine, USA I16303
117 TOZER, John  1669Kittery, York, Maine, USA I4373
118 MILLER, Mary  1668Kittery, York, Maine, USA I16765
119 EMERY, Daniel  13 Sep 1667Kittery, York, Maine, USA I6769
120 REMICK, Abraham  9 Jun 1667Kittery, York, Maine, USA I16302
121 HALEY, Elizabeth  1666Kittery, York, Maine, USA I2081
122 REMICK, Isaac  20 Jul 1665Kittery, York, Maine, USA I16301
123 NASON, Baker  1665Kittery, York, Maine, USA I16418
124 LORD, Martha  1665Kittery, York, Maine, USA I8115
125 LORD, Martha  1665Kittery, York, Maine, USA I9108
126 REMICK, Sarah  16 Jul 1663Kittery, York, Maine, USA I16300
127 LORD, Samuel  1663Kittery, York, Maine, USA I8113
128 EMERY, Sarah  1663Kittery, York, Maine, USA I6719
129 THOMPSON, John  1662Kittery, York, Maine, USA I6714
130 SPENCER, Joy  1662Kittery, York, Maine, USA I8370
131 NASON, Joseph  1662Kittery, York, Maine, USA I16420
132 GOODWIN, Elizabeth  Feb 1661Kittery, York, Maine, USA I8361
133 REMICK, Jacob  23 Nov 1660Kittery, York, Maine, USA I16298
134 TOZER, Richard  1660Kittery, York, Maine, USA I4397
135 PITMAN, Elizabeth  1660Kittery, York, Maine, USA I4386
136 GOODWIN, Sarah  1660Kittery, York, Maine, USA I8362
137 GOODWIN, Moses  1660Kittery, York, Maine, USA I9083
138 EMERY, Zachariah  1660Kittery, York, Maine, USA I6770
139 WILLIAMS, Paul  1659Kittery, York, Maine, USA I20194
140 REMICK, Mary  7 Aug 1658Kittery, York, Maine, USA I16299
141 EMERY, James  1658Kittery, York, Maine, USA I6773
142 GOODWIN, James  1657Kittery, York, Maine, USA I9070
143 LORD, Nathan  20 Jun 1656Kittery, York, Maine, USA I8105
144 REMICK, Hannah  25 Apr 1656Kittery, York, Maine, USA I16318
145 THOMPSON, Amy  1656Kittery, York, Maine, USA I9082
146 WILSON, Joseph  1655Kittery, York, Maine, USA I2262
147 NASON, Mary  1655Kittery, York, Maine, USA I16421
148 GREENE, Barbara  1655Kittery, York, Maine, USA I17065
149 GOODWIN, Daniel  1655Kittery, York, Maine, USA I9052
150 GOODWIN, Daniel  1655Kittery, York, Maine, USA I16425

«Prev 1 2 3 4 Next»



Death

Matches 101 to 146 of 146

«Prev 1 2 3

   Last Name, Given Name(s)    Death    Person ID 
101 EMERY, Zachariah  22 Dec 1692Kittery, York, Maine, USA I6770
102 RACKLIFF, William  25 Feb 1692Kittery, York, Maine, USA I9905
103 CHILD, Richard  29 Sep 1691Kittery, York, Maine, USA I16413
104 CHILD, Henry  25 Sep 1691Kittery, York, Maine, USA I16415
105 WILSON, John  24 Feb 1691Kittery, York, Maine, USA I2264
106 NASON, Jonathan  1691Kittery, York, Maine, USA I9824
107 GASKIN (GASCOYNE), John  2 May 1690Kittery, York, Maine, USA I20191
108 PULMAN, Florence  1690Kittery, York, Maine, USA I19452
109 LORD, Samuel  20 Nov 1689Kittery, York, Maine, USA I8113
110 HAYWARD, Frances  27 Feb 1688Kittery, York, Maine, USA I6729
111 FERNALD, John  19 Apr 1687Kittery, York, Maine, USA I9697
112 WILSON, Gowen  6 Aug 1686Kittery, York, Maine, USA I2261
113 Mary  1685Kittery, York, Maine, USA I2263
114 AUSTIN, Matthew  19 Nov 1684Kittery, York, Maine, USA I8209
115 JENKINS, Reynold  Aft 1683Kittery, York, Maine, USA I4391
116 SMITH, Judith  18 Jun 1683Kittery, York, Maine, USA I4399
117 PAUL, Daniel  1682Kittery, York, Maine, USA I9099
118 SPENCER, Margaret  15 Dec 1681Kittery, York, Maine, USA I8464
119 GREEN, John  31 Jan 1681Kittery, York, Maine, USA I10521
120 UNKNOWN, Margery  21 Jan 1681Kittery, York, Maine, USA I19933
121 EDGE, Robert  1680Kittery, York, Maine, USA I19451
122 JOHNSON, James  8 Jun 1678Kittery, York, Maine, USA I19087
123 UNKNOWN, Ann  10 Feb 1678Kittery, York, Maine, USA I4392
124 TOZER, Richard  16 Oct 1675Kittery, York, Maine, USA I4400
125 NASON, Richard  Sep 1675Kittery, York, Maine, USA I9132
126 HODGDON, Israel  Abt Jul 1675Kittery, York, Maine, USA I9788
127 TREWORGYE, Samuel  16 Mar 1675Kittery, York, Maine, USA I8150
128 TREWORGYE, Nicholas  1675Kittery, York, Maine, USA I8161
129 CONLEY, Abraham  Abt 1674Kittery, York, Maine, USA I8053
130 PAUL, Daniel  22 Aug 1672Kittery, York, Maine, USA I9120
131 CHADBOURNE, Humphrey  25 May 1667Kittery, York, Maine, USA I8350
132 DONNELL, Mary  1664Kittery, York, Maine, USA I7688
133 UNKNOWN, Elizabeth  Bef 1664Kittery, York, Maine, USA I8021
134 FROST, Nicholas  20 Jul 1663Kittery, York, Maine, USA I7735
135 BAKER, Sarah  1663Kittery, York, Maine, USA I9131
136 GREEN, John  Aft 29 Jun 1654Kittery, York, Maine, USA I17076
137 CHADBOURNE, William  Aft 20 Dec 1652Kittery, York, Maine, USA I8348
138 TETHERLEY, William  30 Apr 1651Kittery, York, Maine, USA I6811
139 SHAPLEIGH, Alexander  6 Jul 1650Kittery, York, Maine, USA I5057
140 TREWORGYE, James  2 Jul 1650Kittery, York, Maine, USA I2019
141 WITHAM, Margery  1646Kittery, York, Maine, USA I8165
142 THORNE, Christiana  Apr 1636Kittery, York, Maine, USA I6784
143 SEAVEY, Captain Stephen  30 Oct 1742 - (56)Kittery, York, Maine, USA I19030
144 NASON, Sarah  Kittery, York, Maine, USA I16393
145 HOOPER, Martha  April 11, 1715 ?Kittery, York, Maine, USA I7815
146 BOODEY, Sarah  1758?Kittery, York, Maine, USA I19402

«Prev 1 2 3


Go to Top