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 51 to 100 of 189

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 GASKIN, Deliverance  1690Kittery, York, Maine, USA I9526
52 STONE, Daniel  13 Mar 1689Kittery, York, Maine, USA I8458
53 GOODWIN, Sarah  6 Jan 1689Kittery, York, Maine, USA I9045
54 DOWNING, Joshua  1689Kittery, York, Maine, USA I19474
55 DOWNING, Alice  1689Kittery, York, Maine, USA I19446
56 GOODWIN, Adam  12 Apr 1687Kittery, York, Maine, USA I9046
57 GOWELL, Hannah  1687Kittery, York, Maine, USA I16312
58 STONE, Sarah  23 Aug 1686Kittery, York, Maine, USA I3009
59 CHILD, Francis  1686Kittery, York, Maine, USA I16414
60 GOWELL, Richard  28 Aug 1685Kittery, York, Maine, USA I16311
61 THOMPSON, John  1685Kittery, York, Maine, USA I6698
62 THOMPSON, John  1685Kittery, York, Maine, USA I6734
63 RHODES, Thomas  Abt 1685Kittery, York, Maine, USA I16210
64 NASON, Hannah  1685Kittery, York, Maine, USA I16057
65 JENKINS, Joseph  1685Kittery, York, Maine, USA I4385
66 GASKIN, Elizabeth  1685Kittery, York, Maine, USA I20193
67 DOWNING, Arabella  1685Kittery, York, Maine, USA I19445
68 ABBOTT, Patience  1685Kittery, York, Maine, USA I9107
69 STONE, Patience  23 Mar 1683Kittery, York, Maine, USA I8469
70 HALEY, Rhoda  1683Kittery, York, Maine, USA I2109
71 RHODES, Mary Thompson  22 Sep 1682Kittery, York, Maine, USA I2970
72 STONE, Sharon  23 Aug 1682Kittery, York, Maine, USA I8465
73 WENTWORTH, Paul  10 May 1682Kittery, York, Maine, USA I4815
74 LORD, Richard  20 Mar 1682Kittery, York, Maine, USA I8104
75 NASON, Sarah  1682Kittery, York, Maine, USA I16393
76 GOWELL, Sarah  1682Kittery, York, Maine, USA I16307
77 CHILD, William  1682Kittery, York, Maine, USA I16419
78 LORD, Nathan  13 May 1681Kittery, York, Maine, USA I8117
79 BRAGDON, Sarah  20 Mar 1681Kittery, York, Maine, USA I8031
80 THOMPSON, Elizabeth  1681Kittery, York, Maine, USA I6721
81 HILTON, John  1681Kittery, York, Maine, USA I6732
82 STONE, Rachel  13 Jul 1680Kittery, York, Maine, USA I8473
83 FERNALD, Lydia  6 May 1680Kittery, York, Maine, USA I9734
84 RHODES, Anne  19 Apr 1680Kittery, York, Maine, USA I7902
85 JENKINS, Elizabeth  1680Kittery, York, Maine, USA I2800
86 HARVEY, Eleanore  1680Kittery, York, Maine, USA I10187
87 HALEY, Deborah  1680Kittery, York, Maine, USA I2107
88 GOWELL, Mary  1680Kittery, York, Maine, USA I16306
89 ABBOTT, Hannah  1680Kittery, York, Maine, USA I9106
90 FERNALD, Thomas  28 Nov 1678Kittery, York, Maine, USA I9706
91 STONE, Margaret  6 Oct 1678Kittery, York, Maine, USA I8456
92 NASON, Charity  1678Kittery, York, Maine, USA I9073
93 JENKINS, Stephen  1678Kittery, York, Maine, USA I4388
94 GOWELL, Tamsen  1678Kittery, York, Maine, USA I16308
95 HALEY, Andrew  1677Kittery, York, Maine, USA I2102
96 REMICK, Lydia  8 Feb 1676Kittery, York, Maine, USA I16305
97 KEY, John  1676Kittery, York, Maine, USA I9935
98 ABBOTT, Elizabeth  1676Kittery, York, Maine, USA I9105
99 NASON, Mary  1675Kittery, York, Maine, USA I9135
100 NASON, Jonathan  1675Kittery, York, Maine, USA I9126

«Prev 1 2 3 4 Next»



Death

Matches 51 to 100 of 146

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Death    Person ID 
51 FERNALD, William  5 Jul 1728Kittery, York, Maine, USA I9684
52 SHORE, Susanna  4 Jul 1728Kittery, York, Maine, USA I16165
53 NASON, Alice  4 Oct 1726Kittery, York, Maine, USA I9125
54 BICKFORD, Bridget  1726Kittery, York, Maine, USA I9380
55 HALEY, Andrew  13 May 1725Kittery, York, Maine, USA I2102
56 REMICK, Martha  1725Kittery, York, Maine, USA I16303
57 REMICK, Lydia  1725Kittery, York, Maine, USA I16305
58 HALEY, Anna  1725Kittery, York, Maine, USA I2099
59 THOMPSON, Miles  Apr 1724Kittery, York, Maine, USA I6754
60 RANDALL, Richard  25 Oct 1723Kittery, York, Maine, USA I8461
61 EMERY, Daniel  15 Oct 1722Kittery, York, Maine, USA I6769
62 HODGDON, Esther  11 Mar 1722Kittery, York, Maine, USA I9812
63 NEWCOMB, Elizabeth  15 Oct 1719Kittery, York, Maine, USA I6768
64 ABBOT, John  23 Jul 1719Kittery, York, Maine, USA I9055
65 SPENCER, Moses  1719Kittery, York, Maine, USA I9147
66 REMICK, Christian  12 May 1718Kittery, York, Maine, USA I16321
67 DOWNING, Joshua  1717Kittery, York, Maine, USA I19469
68 THOMPSON, Thomas  27 Sep 1715Kittery, York, Maine, USA I6745
69 FROST, Catherine  15 Aug 1715Kittery, York, Maine, USA I16406
70 NASON, Abigail  1715Kittery, York, Maine, USA I9056
71 GOODWIN, William  26 Mar 1714Kittery, York, Maine, USA I9051
72 STONE (WADELSTENSTEEN), Daniel  23 Apr 1713Kittery, York, Maine, USA I8453
73 GOODWIN, Daniel  16 Mar 1712Kittery, York, Maine, USA I8463
74 WILSON, Joseph  Mar 1709Kittery, York, Maine, USA I2262
75 HATCH, Patience  1709Kittery, York, Maine, USA I19470
76 PAUL, Abigail  1708Kittery, York, Maine, USA I9093
77 REMICK, Mary  1705Kittery, York, Maine, USA I16299
78 EMERY, Elizabeth  6 Jun 1704Kittery, York, Maine, USA I8237
79 TREWORGYE, Joanna  13 Apr 1704Kittery, York, Maine, USA I8153
80 WILSON, Deborah  1704Kittery, York, Maine, USA I2083
81 FOSTER THOMPSON, Hannah  30 Apr 1703Kittery, York, Maine, USA I16320
82 Hannah  30 Apr 1703Kittery, York, Maine, USA I16297
83 LORD, Abraham  1703Kittery, York, Maine, USA I8100
84 SPINNEY, Thomas  31 Aug 1701Kittery, York, Maine, USA I9707
85 SPENCER, Elizabeth  19 Dec 1700Kittery, York, Maine, USA I8369
86 FERNALD, Samuel  1 Dec 1698Kittery, York, Maine, USA I9682
87 JENKINS, Jabez  2 Nov 1697Kittery, York, Maine, USA I7035
88 FERNALD, Thomas  25 Aug 1697Kittery, York, Maine, USA I9686
89 LITTLEFIELD, Phebe  4 Jul 1697Kittery, York, Maine, USA I2565
90 HALEY, Andrew  1697Kittery, York, Maine, USA I2082
91 NASON, Richard  22 Dec 1696Kittery, York, Maine, USA I9826
92 GOODWIN, Sarah  16 May 1696Kittery, York, Maine, USA I9045
93 NASON, Richard  1696Kittery, York, Maine, USA I9124
94 TETHERLY, Gabriel  10 Dec 1695Kittery, York, Maine, USA I6799
95 PAUL, Stephen  1695Kittery, York, Maine, USA I9094
96 HORTON, Mary  1694Kittery, York, Maine, USA I19088
97 BRACKETT, Mary  1694Kittery, York, Maine, USA I8830
98 RANDALL, Margery  23 Mar 1693Kittery, York, Maine, USA I9705
99 JULIA, Judith or  20 Mar 1693Kittery, York, Maine, USA I10522
100 GOODWIN, David  1693Kittery, York, Maine, USA I8366

«Prev 1 2 3 Next»


Go to Top