baptized 31 August 1777; 1st Parish Church, Kittery.
Filed intent to wed on 25 February 1798 and were married in New Castle, New Hampshire on 16 March 1798.
Wife Elizabeth (born 1778, New Castle, New Hampshire; died June 27, 1816) was the daughter of Captain Paul & Abigail Randall.
All children were born on TREFETHEN’s (now Seavey’s) Island, Kittery, Maine.
A Sailor, resided in Kittery at least in 1810 - 20.
He & his wife both died on Seavey’s Island, Portsmouth, New Hampshire [Source 36] and are buried in
Portsmouth, New Hampshire
From Glenn R. Bailey via the TREFETHEN RoundTable[Source 129 via 147]York County Probate, 19157 [Administration, James TREFETHEN (#107)]
[Abigail TREFETHEN was his second wife] Abigail TREFETHEN, widow of James TREFETHEN, and Daniel TREFETHEN requested that Thomas Haven of Portsmouth, Esquire, "one of the principal creditors," be appointed administrator of the estate of James TREFETHEN. Their request was dated Portsmouth, 15 March 1828.
James Trefethern, Cushman Prior and his wife, Deborah Prior, Eliza Trefethern, [Marion] Trefethern, and Ann Trefethern, were identified as the heirs of James Trefethern, deceased, 15 April 1828. They were ordered to appear in court on the second Tuesday of August 1828. An administration had been requested by Thomas Haven, "... one of the creditors of said deceased's estate."
An inventory of the estate was returned by the "inventory committee," i.e., Theodore Parker and Joshua T. Chase, 3 January 1829. It totalled $9.75 and included a quadrant ($5.00), an "old epitome" ($0.40), an "old feather bed" ($4.00), and three "old chairs" ($0.35). A list of creditors, dated 16 July 1829, was also returned. The debts totalled $85.97 and included Doctor Rufus Kittredge ($6.00), Doctor Caleb Eastman ($5.75), Shem Emery ($0.89), Samuel Gookin ($27.89), and Daniel Trefethern ($45.44).
129. BAILEY, Glenn R.- His references are marked as follows:
1. Rockingham County, New Hampshire Deeds 63:408, 64:237, 129:295, 130:97
2. Dover, New Hampshire Cemeterty Inscriptions
3. Dover Vital Records
4. York County, Maine Deeds 54:84, 95:17, 54:83, 59:45, 69:149, 128:127
5. Lincoln County Deeds 41:176 and/or Massachusetts Tax Valuation List of 1771, Betty H. Pruitt; Boston, Massachusetts 1978
6. Strafford County, New Hampshire. Deeds 26:61, 24:240, 29:173,30:32, 35:57,36:269
7. York County, Maine. Probate Docket #19153
8. Federal Census (assorted)
9. Strafford County Probate 5:121
10. New Castle Vital Records
11. Monhegan Island Cemetery Inscriptions
12. Bristol, Maine Vital Records
13. 1st Parish Church Records, Kittery, Maine
14. Petition to Selectman of Kittery, Maine; June 17, 1799
15. Strafford County, New Hampshire Probate Docket #5:121
16. Lincoln County Deeds 149:6, 41:177, 41:178,44:32, 64:25+, 148:332, 148:393, 109:220
17. Columbian Centinal, 'Deaths' - July 13, 1816, November 19, 1823
18. Windham, Maine Vital Records
19. Maine Monthly Magazine - July, 1836
20. Friendship, Maine. Cemetery Inscriptions
21. Friendship, Maine Vital Records
22. Lincoln County, Maine Probate 24:117
23. Pond Grove Cemetery, Portland, Maine Inscriptions
24. Portland, Maine Vital Records
25. Pourtsmouth, New Hampshire Vital Records
26. Maine, Genealogy & Family History Of the State of, George Thomas Little, A.M., Litt. D. Vol. IV; Lewis Historical Pub. Co., N.Y.- 1909 (same as Source 42)
27. Monhegan Island Plantation Records
28. Portland City Directory - 1894,1897 - 1927
29. Bremen Maine Vital Records
30. Maine Home Journal, ‘Cronicles of Cushing & Freindship’, Rockland, Maine 1892
133. Vital Records of Kittery, Maine to the year 1892; Maine Historical Society, Picton Press 1991.