USA > Maine > Hancock County > Sullivan > Sullivan and Sorrento since 1760 > Part 1
USA > Maine > Hancock County > Sorrento > Sullivan and Sorrento since 1760 > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32
Sullivan and Sorrento
Since 1760
Lelia A Clark Johnson
M. L.
Gc 974.102
Su5j 1247306
GENEALOGY COLLECTION
Acres
The French Line
224 Acres
96 Rods
NO.74
No. 73
Joseph Miller
domes Miller 100 Acres
No.7l
No.TY
N .. 79
Reuben Abbot
200 Acres
Moses Abbot 100 Acres
Reuben Abbot Je.
100 Acres
Josiah
widow
69
ACRES
Ne. 113 Stephen Clark 100 Acres
100 Acres
PUBLIC
LOT
Ne.66
100 Acres.
Juindo simo
No. 110 Edward Petlingill 100 Acres
NO.85 Thos. Moons Widow 100 Acres
No.109
William Worster 200 Acres
584 Acres
No.86 Joseph Moon 100 Acres
No.108 Oliner Worster 100 Acres
231 Acres
No.87 Thomas Bennet 100 Acres
NO. 107 David Worster 100 Acres
No. 106 Robert Gordon 70 Acres
No. 88 Christopher Moon 100 Acres
No.105 Robert Mercer 100 Acres
No. 104 Paul Blaisdell 61 Acres
No.89 William Me Neal 100 Acres
100 Acres
No. 90 Agnean & Geo Crabtree
No.102 Samuel Ball 100 Acres
14.92
No.91 Morgan Jones 100 Acres
A.
No. 99 Joseph Lancaster
67 Acres
No. 98 Joseph Lancaster 100 Acres
No.97
William Crabtree
20
100 Acres
NO.96 Gra Crabtree 29 Acres
No.95 Agran Crabtree 77 Acres
S
No.94 George Crabtree 68 Acres
amexon
12
Soole of Rods 80 to an inch
Copied from the original blue print by Ben Albert Benson, 1952
Nathaniel Dashle 103 Acres
John Prable 100 Acres
4.13 Samling
No.101 Stephen Youngs Widow 100 Acres
Jones 25
U Acre
No. |
b.Wel
de
He's Salter
No. 112 Thomas Foss 100 Acres
No.III William Foss 61 Acres 96 Rods
No. 83
Henry Grant
100 Acres
No.84
100 Acres
Paul D. Sarge 100 A-
Simpsons Widow
No.82
Richard Clark
No.70
Samuel Simpson
100 Acres
Ne. 67 Rob+ Gordon
Paul Simpson
100 Acres
No.68
Simpson's
100 Acres
KO.114 Stephen Merchants Widow
Ne. 78
John
Abbot
50 A.
No. 81
Abner Blaisdell 100 Acres
100
No.75
Paul Blaisde l 39 ACKS
100 Acres
N .. 72
Nathan Jones .100 Acre,
including island
John Gordon
No.80
Ne.69
PUBLIC LOT
34 Rods
NO. 103
No.93 Charles Coats 100 Acres
No.100 Widow Cook 100 Acres
ALLEN COUNTY PUBLIC LIBRARY
3 1833 01085 8162
PUBLIC LOT
300 Acres
PUBLIC LOT
300 Acres
Samuele John Pritle 45 Acres
John Uran 28 A.
Widow Sullivan 374 Acres
7318 Acres 78 Rods
1.
Usion
Simpson's widow Acres
100
Acres
69
ACRES
100
PUBLIC LOT
No.66
100 Acres
100 Acres
100 Acres
No. 60 Morris McGrath Samuel Ingalls James Dean 57!
Samuel
No. 5, Bean . 100 A. Proprietor
Original
Ne. 52 John Bean . deceased Original Proprietor
100 Acres
No. 51 Josiah Simpson-deceased 100 Acres Original prop.
No.22
Buckley 27 A.
NO.221 Morris,
No.27
Nathaniel Preble 103 Acres
John Preble 100 Acres
Richard Downing
100 Acres
Benj. Ash
100 Acres
Joshua Bickford 50 Acres No.26
Nathaniel Preble-deceased
PUBLIC LOT
No. 50
300 Acres
NO.18
No.21
100 Acres
200 Acres
No.28 Samuel
Hill -
100
Acres
NO.29
Hammon 38 A.
50 Acres
MORANEA PONT
No. 13 Samuel Ingalls 187 Acres
No. 14 John White 100 Acres
No.12 Ebenezer Bragdon 95% Acres
NO.44 Phillip Morten 60 A.
No. 11 Benj. Welsh 100 Acres
No.10 Jabez Simpson 100 Acres
No. 9 John Uran 72 Acres
No.8 Ebenezer Bragdon 126 Acres
No.7 Samuel Preble 64 Acres
No.6 John Hammons 62 Acres
Samuel & John Preble
91 Actes
No. 4
No. 5
mes Bean 121
Acres
Joseph Bragdon 79 Acres
Daniel Sullivan's Widow 625 A.
Bean
Acres
No. 2
No. 3
John
86
Jabez Simpson
Ne. 17
Richard
Downing
Acres
No.16 Jes. Bregdan
21 A.
No.45 James Bean 69 Acres
. No. 32
200 Acres
No.33
No.41
Amos Ames 100 Acres
No. 34 Morris
66
NO. 35
No.39 Enoch Hill 100 Acres
No.38 Benj. Condol 88 Acres
100
Acres
NO.37
B.
Phillip Marten, Jr.
6 Acres
A Plan of the TOWN of SULLIVAN, ME.
Taken pursuant to a resolve of the Hon ble Legislature of the Commonwealth of Massachusetts, passed the 4th of March 1803 and under the direction of David Cobb, Esq. November 15th 1803 by James Peters, Surveyor .~ Traced from Land Office Records, State of Maine, Vol.1, Page4} Jan. 10++ 1927.
100 A
No.64
No.63
100 Acres
No.62
No.61
Benj. York
Paul Uran
100 Acres Original Proprietor
NO.47 Nathaniel
No.48 Edward Hammon 50 Acres
No.40 James Bean & Others 100 Acres
NO.42
John Preble.Jr 100 Acres
MFGrath
Acres
No. 40 Wyle Hall 59 Acres
Wyletoll 4/ A.
Nathaniel Ash & Edward Hammons
NO. 43
Nathaniel Johnson's Widow 100 Acres No. 31 Phillip Marten 50 Acres
Benj. & Stephen Johnson
Ebenezer Bean 200 Acres
No.49 John
Ash
No.30
Ephriam Dyer 100 Acres
No. 24
Samuel Bean 100 Acres
No.20
Moses Bragdon
No.25
No. 15 Wm. Ingalls 100 Acres
71
John Simpsons Widow
POND
No.56 John Bean . 114 Acres
Ke.35 Ebenezer Brogden & Ebenezer Brasdonde 78 1/2 Acres
Salter
No.54 Joseph Bragdon Original Proprietor 100 Acres
James Simpson
FLANDERS
Paul D. Sarah
GYS
No.1
10
Digitized by the Internet Archive in 2019
https://archive.org/details/sullivansorrento00john
-
Lelia A. Clark Johnson
Sullivan and Sorrento
Me. Since 1760
Lelia A. Clark Johnson
HANCOCK COUNTY PUBLISHING COMPANY ELLSWORTH, MAINE 1953
COPYRIGHT 1953 BY EMY L. SUTHERLAND
All rights to reproduce this book in any form whatsoever, either for movies, stage, television, musical comedy, or other purposes, except for reviews, is reserved by the author.
Printed in the United States of America
1217306
TO MY DAUGHTER
Clarissa Johnson Sutherland
Who feels we should Honor and Keep in Memory The First Settlers of our Town
This Book is
Affectionately Dedicated
GENEALOGY
A live and sincere study of genealogy should lead not to pride of ancestry by the picking and choosing of those forbears who distinguished themselves, but rather to a democratic feeling of brotherhood with all mankind; for, on going back only a few generations we find ourselves related to nearly all the inhabitants of a certain town (such as Sullivan), and among our fellow descendants find some, perhaps, in the humblest walks of life; so, if pursued in the proper spirit, I believe gencalogical studies will lead, not to inordinate pride of birth, but rather to emulation of the virtues of distinguished ancestors, and sympathy and helpful- ness for their less fortunate descendents.
Another feature which interested me was the study of the particular period of our history. With the personal interest aroused by discovering that those of your own blood took part in stirring events, the drybones of history take on flesh and lusty hues of romance.
Alden Freeman
in
"The Quest of Ancestors"
daspeed - 10.00
"This shall be written for those that come after."
(Psalms 102.18.)
"Inquire I pray thee, of the former age, and prepare thyself to the search of their fathers." (Job 8. 8.)
"A book which professes only to reproduce and epitomize what has been already brought to light by the original research of others."
"Of all the affections of man those which connect him with ancestry are among the most natural and numerous. They en- large the sphere of his interests, multiply his motives to virtue and give intensity to his sense of duty to generations to come, by the preception of obligation to those which are past."
(Hon. Josiah Quincy)
"Let us not forget so to live that those who come after us may feel that we, too, have been ancestors worthy to be cherished." (M. W. S.)
"People will not look forward to posterity who never look back- ward to their ancestors." (Burke)
"To live in hearts we leave behind is not to die." (Anon.)
THE FIRST THANKSGIVING DAY
By Margaret Junkin Preston
In connection with the Pilgrim Tercentenary, it is appropriate that this famous poem, describing the first Thanksgiving Day on New England soil be reprinted today.
"And now," said the Governor, gazing abroad on the piled-up store
Of the sheaves that dotted the clearings and covered the mea- dows oe'r.
"Tis meet that we render praises because of this field of grain; "Tis meet that the Lord of the harvest be thanked for His sun and rain;
"And therefore, I, William Bradford (by the grace of God today, And the franchise of this good people), Governor of Plymouth, say,
Through virtue of vested power - ye shall gather with one accord,
And hold, on the month of November, Thanksgiving unto the Lord.
"He hath granted us peace and plenty, and the quiet we've sought so long;
He hath thwarted the wily savage, and kept him from wrack and wrong;
And unto our feast the Sachem shall be bidden, that he may know
We worship his own Great Spirit who maketh the harvests grow.
"So shoulder your matchlocks, master; there is hunting of all degrees ;
And fishermen, take your tackle, and scour for spoil the sea; And maidens and dames of Plymouth, your delicate crafts em- płoy
To honor our First Thanksgiving, and make it a feast of joy!
"We fail of the fruits and dainties - we fail of the old home cheer;
Ah, these are the lightest losses, mayhap, that befall us here; But see, in our open clearings, how golden the melons lie;
Enrich them with sweets and spices, and give us the pumpkin pie."
So, bravely the preparations went on for the autumn feast; The deer and the bear were slaughtered; wild game from the greatest to least
Was heaped in the colony cabins; brown home-brew served for wine,
And the plum and the grape of the forest; for orange and peach and pine.
At length came the day appointed; the snow had begun to fall, But the clang from the meeting-house belfry rang merrily over all,
And summoned the folk of Plymouth, who hastened with glad accord,
To listen to Elder Brewster as he fervently thanked the Lord.
In his seat sat Governor Bradford; men, matrons, and maidens fair;
Miles Standish and all his soldiers, with corslet and sword, were there;
And sobbing and tears of gladness had each on its turn the sway, For the grave of the sweet Rose Standish O'ershadowed Thanksgiving Day.
And when Massasoit, the Sachem, sat down with his hundred braves,
And ate of the varied riches of gardens and woods and waves, And looked on the garnaried harvest, - with a blow on his brawny chest,
He muttered, "The good Great Spirit loves His white children best!"
November, 1920
THE COMPACT
Taken from Government records
In ye name of God, Amen - We, whose names are under- written, the loyal subjects of our dread sovereign Lord, King James, by ye grace of God, of Great Britain, France and Ireland, Kind Defender of ye Faith, etc., having undertaken for ye glories of God and Advancements of ye Christian faith, and honor of our King and Country, a voyage to plant ye first colonie in ye northierne parts of Virginia, doe by these presents solemnly and mutually in ye presence of God, and one of another, covenant and combine ourselves together into a civil body politick for our better ordering and preservation and furtherance of ends afore- said; and by virtue hereof to enact, constitute and frame such just and equal laws, ordinances, acts, constitutions and offices from time to time, as shall be thought most mute and convenient for ye generall good of ye Colonie; unto which we promise all due submission and obedience,
In witness whereof we have hereunder subscribed our names at Cape Codd ye 11th of November in year of ye reigne of our sovereign Lord, King James of England, France and Ireland ye eighteenth, and of Scotland ye fifty-fourth. Ano, Dom. 1620.
1. John Carver
15. John Tilley
2. William Bradford
16. Francis Cook
3. Edward Winslow
17. Thomas Rogers
4. William Brewster
18. Thomas Tinker
5. Isaac Alberton
19. John Ridgdale
6. Miles Standish
20. Edward Fuller
7. John Alden
21. John Turner
8. Samuel Fuller
9. Christopher Martin
10. William Mullins
24. John Crackton
11. William White
12. John Howland
13. Stephen Hopkins
27. John Goodman
14. Edward Tilley
22. Francis Eaton
23. James Chilton
25. John Billington
26. Moses Fletcher
28. Degory Priest
29. Thomas Williams
30. Gilbert Winslow
31. Edward Margeson
32. Peter Brown
33. Richard Britteridge
34. Richard Clarke
35. Richard Gardiner
36. John Allerton
37. Thomas English
38. Edward Doty
39. Edward Leister
In closing the last chapter of this book it gives me great pleasure to express my gratitude.
To those who have responded so enthusiastically in giving me statistics and data.
To those who have loaned their valuable articles to be incor- porated in the Sullivan History.
To those dear friends and relatives who have been contacted after years of separation.
To those whom I have never met or heard of before but have helped me materially and spiritually in my ardent endeavor-
The enjoyment I have had in compiling these pages has filled my sunset years with much happiness.
Sullivan and Sorrento Since 1760
ORIGIN OF "MAINE"
Author unknown
Story of How the State Obtained Its Name
A matter of much speculation on the part of the residents of other sections of the United States is the derivation and meaning of the name, State of Maine, and why it is usually spoken of as the "State of Maine," instead of simply "Maine" as in the case of Massachusetts, Ohio, or any other state in the Union.
Much has been written upon the subject editorially and sev- eral different versions of the reason have been given, but still the inquiry continues, and letters are frequently rceived at the capitol asking for information. These letters are referred to State Librarian, Carver, who is probably one of the best known authorities on Historical Matters. In answer to a letter from Colorado, that gentleman wrote as follows:
"In the constitutional debates of 1819, the name of the State was a source of much discussion. Lygonia, Columbia, and sev- eral other names were proposed, but the great majority of the wise and able men who constituted that convention proposed the name that had stuck to our land for many years before the Pil- grims landed at Plymouth. That convention decreed that the name of the State should be "State of Maine."
There are several legends concerning the name of the State It has been said that Charles the First named it "Mayne" in honor of his beautiful French bride, Henrietta, whose marriage portion consisted of the little province of Mayne, on the Mayenne river, near her native place. The name was so spelled in the grants of early days and in some records of Massachusetts.
This is a pleasing and romantic legend appealing to our sense of chivalry and feelings of tenderness and love, but like many stories of love and romance it is to be feared that it is pure fiction.
Sailors and traders from France, Spain, and England fre- quented the gulf of Mayne more than a score of years before
3
the Pilgrims landed on their rock at Plymouth. They secured harbors and places for trade and refuge on Monhegan and other large islands along the coast, where they were comparatively safe from surprise attacks from the Indians.
They were wont to speak of "The Mayneland" as distinguished from their island homes. This expression became shortened by usage to the Mayne. From constant usage by our ancestry it finally became anglicized to the word Maine, so that when Massachusetts purchased the title to this country which her saint- ly inhabitants had greatly impaired by unlawful and unjust en- croachments, they called it the District of Maine.
At one time prior to its purchase it was called the province of York. This legend is now accepted as the true origin of the name of our State. It is even now the main land of all New England. It is still the one enchanted spot in all the country during summer months where the weary may come with the full assurance of recreation and renewed strength, and the sick may linger longer through the golden months of early autumn to behold the crimson glory of our forests and to drink in the life-giving vigor of our pure air and pure water.
MAINE
State Floral Emblem White pine cone and tassel (Stobus Linnaeus). Adopted by the legislature 1895.
State Motto "Dirigo" "I direct" adopted by the legislator, 1820.
State Bird Chickadee (Parus Atricapillus), Adopted by the legislature 1927.
State Capitol, Augusta was chosen as the capitol Feb. 24, 1827. From 1820 until that date the seat of government was at Port- land.
State House, Corner stone laid July 4, 1829, Charles Bulfinch, architect. Legislature first met in it Jan. 4, 1832. Remodeled 1852-1861, and 1890-1891. Rebuilt 1909-10 G. Henri Desmond architect.
Executive Mansion, Former home of James G. Blaine, Pre- sented to the State by Mrs. Harriet Blaine Beale, as a memorial to her son, Walter Blaine Beale. Accepted by the legislature of
4
1919 as the official residence of the Governor.
State Flag, The coat of arms of the State of Maine on a blue field of the blue in the flag of the United States. Adopted by the legislature of 1909.
State Seal, "a shield, argent, at the foot of it, recumbent, Supporters; on the dexter side a Husbandman, resting on a scythe; on the sinister side, a Seaman, resting on an anchor. In the foreground, representing sea and land, and under the shield, the name of the state in large Roman Capitals. The whole surmounted by a Crest, the North Star, the motto, in small Ro- man Capitals, in a label interposed between the Shield and the Crest, via: "Dirigo." Adopted by the legislature of 1820.
STATE SONG
Grand State of Maine, proudly we sing
To tell your glories to the land,
To shout praises till the echoes ring,
Should fate unkind send us to roam.
The scent of the fragrant pines,
The tang of the salty sea will call us home. Chorus
Oh, Pine Tree State,
Your woods, fields and hills,
Your lakes, streams and rockbound coast,
Will ever fill our hearts with thrills,
And tho' we seek far and wide
Our search will be in vain,
To find a fairer spot on earth
Than Maine! Maine! Maine.
State Song, The legislature of 1937 adopted an official song.
IMPORTANT DATES IN MAINE HISTORY
1602-Coast visited by Bartholomen.
1603-Coast visited by Martin Pring.
1604-5-Expedition.
1606-First Virginia charter, Southern part of Maine included. 1607-Popham Colony at mouth of Kennebec. Building of first ship on American soil.
5
1613-Jesuit mission established on Mt. Desert Island.
1625-Trading post established on Kennebec by Plymouth colo- nists.
1636-First organized government in Maine.
1641-First chartered city in America, Georgeana.
1653-First representation of Maine in Massachusetts General Court.
1675-77-King Philips War.
1677-Purchase of Maine by Massachusetts for 1250 pounds.
1688-89-King William's War.
1703-11-Queen Anne's War.
1722-25-Lovewell's War.
1745-Capture of Louisburn by New England troops under Wm. Pepperell.
1745-63Seven Year's War.
1775-"Lexington of the Seas" fought off Machias.
1785-First newspaper established (Falmouth Gazette).
1794-First College formed (Bowdoin).
1801-First free public library established (Castine).
1813-Captive of British brig "Boxer" by the "Enterprise."
1814-British control established on Penobscot.
1820-Maine admitted to the Union.
1832-Removal of seat of government from Portland to Augusta. 1838-39-"Aroostook War."
1842-Asburton treaty, cutting northeastern boundary dispute.
1851-Prohibitory law or "Maine Law."
1862-64-Twice invaded by Confederates.
1872-New Sweden colony established.
1875-Compulsory education bill passed.
1876-Death Penalty abolished.
1884-Constitutional amendment for prohibition adopted.
1891-Australian ballot-system adopted.
1892-Constitutional amendment for educational qualifications of voters.
1907-Unsuccessful attempt to remove state capitol to Portland. 1908-Initiative and referendum.
1911-Augusta declared seat of government by constitutional amendment.
6
1915-Workman's Compensation law enacted.
COUNTIES OF MAINE
On February 16, 1789, the General Court of said Common- wealth of Massachusetts, formally organized Township No. 3, or the Plantation of Gouldsboro, as a town in the county of Lincoln, the county not bearing General Hancock's name until June 25, 1789. Maine became a state in 1820.
When Lincoln County was incorporated, there were but two other counties. Now twelve others, exclusive of Oxford which came from York and Cumberland, trace descent from this old mother, making with herself, thirteen of the present sixteen within her original limits. It is interesting to note dates of in- corporation of the several counties of Maine which have been set off from the extensive political division. As has been said, the county of York formerly included the whole of the present State of Maine. The part westerly of the Sagadahoc River, which comprised the original allotment to Georges in 1635, con- firmed by palatinate grant of 1638, was first named by him New Somersetshire, but in that grant it was called "The Province of Mayne." When Massachusetts took the nominal possession in 1638, which was consented to by the general submission of 1658, then that part was made a municipal organization and called the County of Yorkshire. All of the state or district east or west was united with Massachusetts in 1691 by the Province Charter given by William and Mary, and was in its entirety named the County of York, June 1760. Lincoln and Cumberland were both set off, making then the District of Maine only the three County divisions. Above named Cumberland at that time included its own territory together with greater part of that which later be- came the County of Oxford, Hancock and Washington were severally organized by act of the Massachusetts General Court bearing the date June 25, 1789. Kennebec became a separate organization Feb. 20, 1799; Oxford was March 4, 1805; estab- lished mostly from Cumberland and the addition of part of York; the date of incorporation of Somerset County was March 1, 1809, and that of Penobscot Feb. 15, 1816; Waldo began its individual existence Feb. 7, 1827 by an act of legislature; Frank-
7
lin was incorporated March 20, 1838 and Piscataquis March 23, the same year. Aroostook had its organization March 16, 1839; Androscoggin came into being as a separate legal community March 8, 1854, and Knox came in as youngest of the sisterhood in the year 1860.
Most of those incorporated in the later years had the boun- daries which they now retain established by sections from the readjustments of lines of those counties existing at the time of their establishment.
The counties now existing are eighteen, and Monhegan Island is a plantation.
8
HEADS OF FAMILIES Maine Census of 1790, page 31, Hancock County, Town of Sullivan (Loaned by Frank Clark of Winterport)
Free White Males of Including Heads of Family
Males Over 16
Females Over 16
Children Under 16
Free White Males of
Including Heads of
Family
Males Over 16
Females Over 16
Children Under 16
Buckley, John
1
1
4
Everett, Henry
1
1
2
Bean, Samuel
1
2
3 York, Bartholomew
1
1 3
Bickford, Joshua
1
3
3
Hardison, Nathaniel 2
1
5
Bickford, Joseph
1
3
3 Bragdon, Jeremiah
2
1
2
Dyer, Ephraim 1
1
2 Bragdon, John
1
1
1
Johnson, John
3
1
5
Bragdon, Jeremiah Jr. 1
3
Martin, Philip
1
4
3
Williams, John
1
1
Bragdon, Ebenezer
3
1
3
Barronookk, John
1
1
3
Dyer, Sarah
3
3 Scammons, Daniel
1
4
3
Ingalls, William
1
1
2
Abbott, James
1
2
Doyle, Thomas
1
2 Butler, Nathaniel 1
1
2
Simpson, Jabez
1
3
4 Springer, David 1
1
3
Ash, Thomas
2
5 Hardison, Stephen
2
1
Hammond, John
3
3
Clark, Elisha
1
Bean, John
3
3 Clark. Stephen
1 2
6
Bean, John Jr.
1
1
1
West, Judah
1
3
5
Sullivan, Abigail
2
1
3 Butler, Moses
2
1
2
Bragdon, Joseph
3
2
3 Butler, Moses Jr.
1
3
3
Preble, Nathaniel
2
3
Abbott, Reuben
2 4 3
Bean, James
1
3
3
Abbott, Reuben Jr.
1
3
3
Prebble, Samuel
1
4 Abbott, Moses
2
1
4
Urann, John
2
1
1 Clark, Richard
1
1
3
Welsh, Benjamin
1
3
4 Grant, Francis
3
1
1
Clark, Benjamin
1
2
6 Gatcomb, William 2
3
5
Johnson, Dorcas
1
2 Moon, Thomas
3
1
4
Springer, Jacob
1
1
1 Moon, Joseph
1
2
9
Donnell, Abraham
1
3 4 Jones, Morgan 1
2
Card, Stephen
1
4 Coates, Charles 1
1
1
Hooper, David
1
3
6 Crabtree, Agreen 3
3
1
Ingalls, Samuel
3 3 Wooster, William 2 3
4
Simpson, James
3
2
2 Wooster, Oliver
2
3 4
Prebble, Nathaniel
1
?
Wooster, David
1
1
Prebble, John
1
3 Pettingall, Edward
1
1
1
Downing, Richard 1
1
3
Foss, Thomas 2
1
York, Benjamin Jr.
2
1
3 Lunt, Joseph 1
2 4
Simpson, John
1
3 Hodgkins, Moses 1
1
3
Salter, Francis
1
1 Hodgkins, Shemuell 3
3 4
Sargent, Paul Dudley 2 2
9 Hodgkins, Phillip 3
1
3
Bennett, Benjamin 1
Leland, James 2
1
6
Simpson, Josiah 3
1 Young, Stephen
2
1
6
Simpson, Paul
1
2
4 Massy, Robert
1
1
1
Simpson, Samuel 1
1
1 Cook, Retty
1 5
Gordon, John 1
3
2
Lancaster, Joseph 1
3 5
Blaisdell, Abner 1
5
3
Abram, Paddy
Springer, James
3 3
4
THE FIRST TOWN MEETING IN SORRENTO
- 1895 -
Procured from Mrs. Bertha Pinkham, via Mrs. Ruth Clark. From a Newspaper Clipping (probably Bar Harbor Record)
Miller, James 3
3
4 Crabtree, William 1
4 3
The first annual town meeting for the new town of Sorrento was appointed and held Monday, in the schoolhouse on Resevoir Hill. Nearly all of the resident voters were present as well as some of the respected ones from Sullivan, who were interested in the welfare and preceedings of the organization, of what is anticipated to be one of the liveliest and most harmoniously re- gulated towns on the coast. The proper men, according to the best judgment and vote of those qualified to vote in municipal affairs, were selected as follows: Moderator, John Hall; Town Clerk, W. H. Lawrence. Selectmen: W. H. Lawrence, John Hall, Sherman Downing. Selectmen were also voted to be over- seers of the poor and assessors.
Tax Collector and Treasurer, E. R. Connors.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.