Bridgham Familt Register of Minot, Cumberland Co, Maine from the files of the Androscoggin Historical Society Robert Taylor's collection of Family Bible Register (c) 1997, Androscoggin Historical Society (c) 1998 John Bridgham, b. Aug. 27, 1729 Boston, Mass. son of Dr. Joseph and Abigail Willard Bridgham. He grew to manhood in Plymouth Mass. where the family moved in 1731 He married Feb. 28, 1754, Joana Comer of Plymouth, Mass. John became a man of some prominence in Plymouth. He was a member of the committee sent to Boston before the War to consider the position of the colonials. He was captain of a company that marched on the Lexington alarm. He was in the General Court in 1777, 1778 and 1781. In 1781 John Bridgham removed with his family to Hebron, Maine, now in Oxford County In 1789 John with his associates, bought some twenty thousand acres of land from Massachusetts, which was situated in Poland, Me. Poland then included the present town of Minot, the city of Auburn and a part of Mechanic Falls. In those days a man built a mill in those spacely settled towns was considered a benefactor, an thus his son John Bridgham Jr., an ensign in his father's company, built a grist mill on the upper fall later as Faunce's Mills, which soon being carried away by a freshet, was rebuilt on the lower falls. . From the Bridgham came the name "Bridgham Mills'.', which for years the place retained John Jr. built this first grist mill in Hebron just above what is now West Minot. John Bridgham died July 31, 1815. and he and his wife are buried in an ancient burying ground just above West Minot. Children . I. John Jr , b. May 16, 1754, d. July 31, 1840 ae 87 yrs in Minot. He resided for many year in Minot and had been an active businessman. He was extensively known and respected. m. June 11, 1777, Sibilla Shaw in Plymouth, Mass. and came to Hebron with his father and brothers in 1781. He settled in West Minot, the place known for years as Bridgham's Mills. Sibilla was b. Nov 4, 1756, d. Sept. 30, 1835 ae 79 yrs, Minot. Children: 1. Sullivan, b. Sept. 14, 1778, d. Aug 8, 1805 ae 27 yrs. 2 John 3rd, b. Feb. 5, 1780, d. Dec. 18, 1831 3. Mary, b. Jan 23, 1782, d. Apr. 23, 1828 ae 46 yrs. m. Cyrus Clark 4. Olive, b. June 20, 1784, d. Dec 29, 1862 ae 78 yrs., 6 mos. m. Stephen Atwood 5. Elizabeth, b. Apr 5, 1786, d. Oct. 1, 1850 ae 64 yrs., 6 mos. 6 Luther, b.' Mar. 20, 1789, d. Feb. 28, 1851 ae 62 yrs. 7. Calvin, b. Oct. 9, 1792, d. Mar. 5, 1856 ae 63 yrs., 5 mos. 8. Cyrus, b. Sept. 24, 1795, d. May 11, 1863 9. Sibilla, b. June 8, 1798, d. Sept. 26, 1877 ae 79 yrs , 3 mos., 18 das. m Joseph Parsons 10 Garrish, b. Jan. 12, 1801, d. July 30, 1870 2. William, b 1756, d. Aug. 4, 1837 New Gloucester. m. Nov. 15, 1779 in Plymouth, Anne Hammond m. (2) in 1801 Lydia Smith 3. Alden, b. 1760, d. July 18, 1853 ae 93 yrs., Minot. m. in 1791, Sarah Lane. 4. Joseph, b. Apr. 8, i76i, d Jan 24, 1851 Charlestown, Mass. m. Sent 1, 1789, Betsey Lane 5. Samuel, b. 1763, d. July 4, 1837 Hebron m. Aug. 2, 1787, Lucy Hammond, who d. May 9, 1842 ae 78 yrs. Minot 6. Williard, b. June 1, 1764. d. Jan 3, 1844 ae 79 yrs. Leeds. m. Jemima Packard. 7. Mercy, b. 1768, d. Nov. 28, I780 Carver, Mass. 8. Joanna, b 9. Thomas W., b ca. 1767, d. July 23, 1823 ae 56 yrs. Leeds. l0. Cyrus. * * * * NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. * * * * The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.