2/28/1757 – 9/28/1841

From: www.geocities.com/lindab223/Collins_2.

  1. LEMUEL5 COLLINS (LEMUEL4, JOHN DAVID3, EZEKIALL2, JOHN DAVID1) was born February 28, 1757 in Cape Ann, in the Commonwealth of Masachusetts, and died September 28, 1841 in Industry, Maine.  He married MERCY GARRIN December 07, 1780.  She was born December 14, 1756 in Cape Ann, in the Commonwealth of Masachusetts, and died May 18, 1805 in Industry, Maine.

    Children of LEMUEL COLLINS and MERCY GARRIN are:
    6. i. LEMUEL6 COLLINS, b. August 21, 1781; d. July 31, 1851, New Sharon, Me..
    ii. MERCY COLLINS, b. July 18, 1783; m. ALVIN HOWES, December 24, 1801.
    iii. MARY COLLINS, b. October 12, 1785, Cape Ann; d. Lexington; m. ELIJAH PEASE; b. of New Sharon.
    iv. BETSEY COLLINS, b. September 13, 1787, Wiscasset; d. Mercer; m. OLIVER CROMWELL, February 18, 1808; b. of Farmington.
    v. JOHN COLLINS, b. May 14, 1789, Wiscasset; m. DORCAS GREENLEAF, November 03, 1801; b. March 09, 1787.
    vi. JAMES COLLINS, b. March 20, 1795, Wiscasset; m. MARY GREENLEAF, January 22, 1819.
    vii. DANIEL COLLINS, b. March 31, 1801, Wiscasset; m. FANNY GREENLEAF, January 05, 1831.

__________________________________________________

From Carol Healy on November 18th, 2003:

Don, I mentioned the other day that I’d run across some Lemuel Collins’. The
source was “Soldiers, Sailors and Patriots of the Revolutionary War. There
was a Lemuel  in the Maine Sea Service, born in Gloucester, MA in 1757; died
in Industry in 1840. Wives Mercy and Jane

There was also a Daniel Collins Navy, RI, born in Newport, RI. in1755. There
is a reference to Richmond’s RI regiment on the Alfred. (my notes are
sketchy) He also died in Industry – in 1845. His wife was named Thankful. I
have no idea if or how these people might be related, but it was interesting
they both died in Industry.    
__________________________________________________

From:  www.state.me.us/sos/arc/archives/military/revlist.

 Maine State Archives 
Revolutionary War Land Grants
and Pension Applications

Page 1

These lists tell the soldier’s name, residence, and the source of the application. Maine means a Maine Land Grant, Mass. a Massachusetts Land Grant, HCCR is from the Hancock County Court Records, LCCR is Lincoln County Court Records, and YCCR is York County Court Records. Many of the County Courts still have their pension applications there. If you find any in these lists that you are interested in, write us at:

Maine State Archives
84 State House Station
Augusta ME 04333-0084 .

The cost is $3.00 per name. Check can be made out to the Maine State Archives.

Background information on these Applications.

Maine’s Land Grants and Pension Applications

In 1818, the Federal Government passed an Act granting pensions to needy veterans. These veterans had to go before a judge and make a deposition regarding their service and need.

Through a series of Legislative Resolves between 1835 and 1838, Maine issued grants of land to Revolutionary War veterans or their widows. The first, aproved on March 17, 1835 , granted 200 acres of land to non-commissioned officers and soldiers who had served at least 3 years. The next Resolve was approved on Feburary 8, 1836 extended the benefits of the prvious Resolve to include widows and the immediate heirs. A 3rd Resolve, on March 24, 1836 , allowed those who could not meet the full requirements to receive $50 if they could prove some degree of actual service. Finally, the last Resolve, approved on March 10, 1838 , granted 600 acres of land to commissioned officers or their widows.

By this time, many of the veterans and widows were elderly and were severely hampered in making their applications by a lack of discharge papers or other official proof of service. Some of these had lost their papers over the years, and others had sent the original papers to the Pension Office in Washington or Boston in earlier applications for pensions or land grants, and some just never possessed any documentary evidence of service at all. These people had no other option but to go before a judge and swear out a formal deposition

describing their service. If they had witnesses availalbe, sworn statements were also taken from them. Sometimes, abstracts of diaries kept during the war, family letters, and other official materials were used as supporting evidence.

The Land Office had the responsibility for selecting the bounty lots, the qualification of claims, and the general administration of all land grants. Many of these tell us in the words of the veterans themselves of the battles and privations that they endured.

Massachusetts , who still owned tracts of land in Maine also granted land here in Maine to their veterans.

__________________________________________________

From:  http://www.readthemovie.com/rootsbooks/states/maine.html

White settlement in Maine began as early as 1607. Most of the first century and a half of English settlement included skirmishes with the French and the Indians, up until 1759. From 1752 until 1760, all of Maine was considered York County, Massachusetts, and records on many of those early colonists are in the annals of that state. It was considered a province of Massachusetts until 1779 when it became the District of Maine. The harsh conditions kept the population from growing as rapidly as it did in other areas, but nonetheless Maine became a state in 1820. The border between Maine and New Brunswick remained uncertain until a treaty resolved it in 1842. Over 70,000 Maine men served in the Union during the Civil War. Shipbuilding was a traditional leading occupation in Maine, and today it’s a leading producer of shellfish and blueberries.

 

From:  http://www.geocities.com/lindab223/Collins_2.html

Generation No. 1

1.  JOHN DAVID1 COLLINS died 1675.

Child of JOHN DAVID COLLINS is:
2. i. EZEKIALL2 COLLINS, b. Abt. February 23, 1662/63; d. December 1744.

Generation No. 2

2.  EZEKIALL2 COLLINS (JOHN DAVID1) was born Abt. February 23, 1662/63, and died December 1744.  He married ELIZABETH RIGGS April 28, 1692.  She was born April 22, 1672, and died April 28, 1728.

Child of EZEKIALL COLLINS and ELIZABETH RIGGS is:
3. i. JOHN DAVID3 COLLINS, b. Abt. 1695; d. 1775.

Generation No. 3

3.  JOHN DAVID3 COLLINS (EZEKIALL2, JOHN DAVID1) was born Abt. 1695, and died 1775.  He married BATHSHABA DONHAM. 

Child of JOHN COLLINS and BATHSHABA DONHAM is:
4. i. LEMUEL4 COLLINS.

Generation No. 4

4.  LEMUEL4 COLLINS (JOHN DAVID3, EZEKIALL2, JOHN DAVID1)  He married MARY WITHAM. 

Children of LEMUEL COLLINS and MARY WITHAM are:
5. i. LEMUEL5 COLLINS, b. February 28, 1757, Cape Ann, in the Commonwealth of Masachusetts; d. September 28, 1841, Industry, Maine.
ii. MARY COLLINS.

Generation No. 5

5.  LEMUEL5 COLLINS (LEMUEL4, JOHN DAVID3, EZEKIALL2, JOHN DAVID1) was born February 28, 1757 in Cape Ann, in the Commonwealth of Masachusetts, and died September 28, 1841 in Industry, Maine.  He married MERCY GARRIN December 07, 1780.  She was born December 14, 1756 in Cape Ann, in the Commonwealth of Masachusetts, and died May 18, 1805 in Industry, Maine.

Children of LEMUEL COLLINS and MERCY GARRIN are:
6. i. LEMUEL6 COLLINS, b. August 21, 1781; d. July 31, 1851, New Sharon, Me..
ii. MERCY COLLINS, b. July 18, 1783; m. ALVIN HOWES, December 24, 1801.
iii. MARY COLLINS, b. October 12, 1785, Cape Ann; d. Lexington; m. ELIJAH PEASE; b. of New Sharon.
iv. BETSEY COLLINS, b. September 13, 1787, Wiscasset; d. Mercer; m. OLIVER CROMWELL, February 18, 1808; b. of Farmington.
v. JOHN COLLINS, b. May 14, 1789, Wiscasset; m. DORCAS GREENLEAF, November 03, 1801; b. March 09, 1787.
vi. JAMES COLLINS, b. March 20, 1795, Wiscasset; m. MARY GREENLEAF, January 22, 1819.
vii. DANIEL COLLINS, b. March 31, 1801, Wiscasset; m. FANNY GREENLEAF, January 05, 1831.

Generation No. 6

6.  LEMUEL6 COLLINS (LEMUEL5, LEMUEL4, JOHN DAVID3, EZEKIALL2, JOHN DAVID1) was born August 21, 1781, and died July 31, 1851 in New Sharon, Me..  He married SALLY (SARA) GREENLEAF, daughter of EBENEZER GREENLEAF and ELIZABETH CHAPMAN.  She was born October 01, 1779, and died February 13, 1853 in Stark Me..

Children of LEMUEL COLLINS and SALLY GREENLEAF are:
7. i. LEMUEL7 COLLINS, b. November 17, 1817; d. August 24, 1887.
ii. ANN GREENLEAF COLLINS, b. November 17, 1817.
iii. ELIZA COLLINS, b. March 25, 1801; m. ISAIAH HIGGINS; b. September 15, 1800, Stark Me..
iv. GEORGE COLLINS, b. February 21, 1803, Industry Plantation; m. MARY ANN NORCROSS, January 26, 1825.
v. ABIGAIL COLLINS, b. November 15, 1804, Industry; m. (1) EDWARD PAGE; b. of Quincy, Mass; m. (2) THOMAS BECKETT, September 13, 1832; b. of Hallowell.
vi. MAHALA COLLINS, b. July 06, 1806, Industry; m. JOHN L. WILLIAMSON, March 12, 1829.
vii. SARAH GREENLEAF COLLINS, b. April 21, 1808, Industry; m. GRANVILLE T. BEEDLE.
viii. JOHN GREENLEAF COLLINS, b. December 31, 1809, Industry; m. BETSEY YEATON, May 23, 1835.
ix. HENRY LEEMAN COLLINS, b. July 18, 1811, Industry.
x. BELINDA COLLINS, b. June 10, 1813, Industry; d. Anson; m. BARTLETT BENSON, January 12, 1835; b. of Anson; d. Kingfield.
xi. BETSEY COLLINS, b. October 18, 1815, Industry; d. 1829.
xii. EBEN GREENLEAF COLLINS, b. July 15, 1819, Industry; m. (1) CORDELIA A. HOWES, November 24, 1842; d. July 05, 1852; m. (2) LOIS J. HERSEY, April 04, 1855; b. February 28, 1827, Spaulding, Ohio.
xiii. LUCY S. COLLINS, b. April 11, 1821, Industry; m. JOHN N DUTTON; b. of Abbot, Me..
xiv. BETSEY COLLINS, b. September 02, 1825; m. DAVID JOY.