A chronology of municipal history and election statistics, Waterville, Maine, 1771-1908, Part 4

Author: Giveen, Clement Martin, 1870- ed
Publication date: 1908
Publisher: Augusta, Me., Maine farmer press
Number of Pages: 316


USA > Maine > Kennebec County > Waterville > A chronology of municipal history and election statistics, Waterville, Maine, 1771-1908 > Part 4


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 (link on the Part 1 page).


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


48


CHRONOLOGY


Obadiah Williams, Representative to the General Court from Winslow assisted in the ceremonies, on the part of the Legisla- ture, in laying the corner stone of the present State House in Bos- ton. The corner stone was laid July 4, 1795, by Governor Sam- uel Adams, assisted by Paul Revere, Master of the Grand Lodge of Masons. The stone was drawn to the spot by fifteen white horses, representing the number of States of the Union at that time.


1796


Annual town meeting held at the residence of Elnathan Sher- win.


Tax No. 13 assessed June 13, 1796. Total State tax $154,- 294.36, Lincoln County proportion $7589.03.


Arthur Lithgow, Lieut. Col. William Kendall and Elnathan Sherwin, Majors 8th Division, 2nd Reg't, 2nd Brigade, Massachu- setts militia.


Justices of the Peace: Obadiah Williams, Arthur Lithgow, Ezekiel Pattee and George Warren. Deputy Sheriff, Ephraim Town.


VOTE FOR PRESIDENT AND VICE PRESIDENT


The election was held at Fort Halifax on Nov. 7. The follow- ing vote is recorded for electors :


"Arthur Lithgow, 31


Thomas Rice, . 30"


Massachusetts' sixteen electoral votes, were given John Adams of Massachusetts for President, and Thomas Pinckney of South Car- olina for Vice President. They were the candidates of the Feder- alist party.


49


MUNICIPAL HISTORY OF WATERVILLE


EAST MEETING HOUSE BUILT


The name-East Meeting House-was not applied to this building until after the division of the town in 1802, and then to distinguish it from a meeting house in the western part of the town (now Oakland) that was called the West Meeting House. The building was erected as a place for public worship, and from 1796 until 1802 was presided over by Rev. Joshua Cushman, a minister of the gospel, one of the most highly educated gentlemen of his time, exceptionally liberal and broad-minded, and whose career was extraordinary and brilliant. The character of this com- munity, even today, can be traced back through the records to his teachings and counsels. He was known as a "town minister" and was paid for his services by the town of Winslow. He was elected to numerous positions of honor in town, State and nation, Repre- sentative, State Senator, and Member of Congress; he performed his duties with ability and with credit to himself and his constitu- ency.


After the various religious denominations began to organize and increase in numbers, the meeting house was apportioned to the various societies. About 1830 its use on the Sabbath was equally divided between the Universalists, Free-will Baptists and Baptists, however, the town, with its usual liberality, in the vote granting the use of the building to these societies, made the wise provision that should any other sect increase in numbers sufficiently to require a place of public worship, the selectmen should make a new allotment immediately. The original building has been re- built and repaired several times, and enlarged. Almost without exception, all the town meetings of every character were held in this building until the adoption of the city charter, and the divi- sion of the city into wards in 1888. Its uses have been many and varied. A house of worship in the early days, a place of public meeting, could its wall but re-echo the sounds of a hundred years, together with the stern Puritanic sermon with all its impressive- ness, would be mingled the excited hum of more excited voices in


50


CHRONOLOGY


general babel of Federal, Whig, Democrat and Republican in poli- tical contest, the call for arms, resolutions of sympathy, oratory galore, the laugh of the minstrel, and the music of the dance. The building was moved to its present position at the commencement of the erection of the present City Hall, and is now used princi- pally as an armory for the use of the local company of militia, an occasional caucus, political meetings, and amusement gather- ings.


1797


Annual town meeting held at the residence of Elnathan Sher- win.


Kennebec Medical Association instituted; Dr. Moses Appleton, elected Secretary.


May 10. Vote on separation of Maine from Massachusetts. Yes, 137 No, 2


1798


Commencing this year all the town meetings were held in the churches, alternating by meetings first on the west side of the river and then on the east. This arrangement continued until the divi- sion of the town in 1802.


1799


Rev. Joshua Cushman was instructed by a vote of the town held April 1 to preach every fourth Sunday at West Pond.


KENNEBEC COUNTY


After repeated efforts on the part of the residents of the north- ern part of Lincoln County, they succeeded in effecting the pas- sage of an act through the General Court, providing for the erec- tion of a new county. The demands were based principally upon


51


MUNICIPAL HISTORY OF WATERVILLE


the necessity for a registry of deeds nearer the northern towns, and more convenient privileges of attending the courts which were becoming heavily burdened owing to the large area covered by the County of Lincoln, requiring numerous and long continued ses- sions. The act incorporating Kennebec County was signed by the Governor, February 20.


1800


Population of Winslow, 1250. Population of the District of Maine, 151,719.


1801


At a special town meeting held on Dec. 8, to act on an article in a warrant relating to the division of the town of Winslow, it was voted to petition the General Court to divide the town, and provide for the erection of a new town on the west side of the river. Reuben Kidder, Thomas Rice, Josiah Hayden, Nehemiah G. Parker and Asa Soule were chosen a committee to present the petition to the General Court.


PETITION FOR THE DIVISION OF THE TOWN OF WINSLOW


To the Honorable the Senate and House of Representatives of the Commonwealth of Massachusetts in General Court assembled:


The Petition of the Subscribers, Inhabitants of the Town of Winslow, in the county of Kennebec, being a committee chosen by said Town in Town meeting assembled, humbly Report to your Honours that it is the wish of the Inhabitants of the said Town that the territory lying on the westerly side of said River, in said Town, as it is now bounded, should be set off from said Town by the name of Waterville. Your petitioners in behalf of said Town, beg leave to offer to your Honours, the following reasons :


That the value of the property now owned in said Town is nearly equally divided on each side of said river.


52


CHRONOLOGY


That the Town and religious meetings are held alternately at the meeting houses now erected on each side of said river, and that in several parts of the year it is very difficult and almost im- possible to cross said river to attend said meetings.


That in the spring season, at the annual meetings held in said Town, the Inhabitants thereof living on the opposite side from where the said meeting is to be held, are frequently prevented by the particular situation of said river from crossing the same to attend said meeting.


That said river nearly divides said Town of Winslow in equal halves.


Wherefore your Petitioners in behalf of said Town humbly pray that said territory may be set off, and as in duty bound will ever pray.


(Signed)


Asa Soule, Thomas Rice, Nehemiah A. Parker, Josiah Hayden, Reuben Kidder,


(Com. of the Town of Winslow.)


That the now Town of Winslow shall be divided through the middle of the river Kennebeck as the river usually runs across the width of said Town.


That that part of said Town which lay on the Eastern side of the Kennebeck shall retain the name of Winslow, and the part which lay on the Western side be erected into a town by the name of Waterville.


That all debts except such 'as concern meeting houses that shall be due from the Town when divided, or damages the Town may be liable to pay, shall be apportioned and paid by each Town according to the present valuation.


53


MUNICIPAL HISTORY OF WATERVILLE


That Josiah Hayden, Esq., being the only Selectman of the present Town of Winslow, residing on the east side of the Kenne- beck river, shall, after a division, have power to call the first meet- ing without consulting his colleagues.


The above are articles agreed on by us in a division of the now Town of Winslow, in behalf of said Town.


(Signed)


Josiah Hayden, Reuben Kidder, Asa Soule, Nehemiah A. Parker, Thomas Rice, Committee.


1802


Waterville incorporated as the one hundred and thirty-eighth town in the District of Maine, June 23.


INCORPORATION ACT


COMMONWEALTH OF MASSACHUSETTS


In the year of our Lord one thousand eight hundred and two.


An act to divide the Town of Winslow in the County of Ken- nebec, and to incorporate the westerly part thereof into a separate Town by the name of Waterville.


Section 1st. Be it Enacted by the Senate and House of Repre- sentatives in General Court assembled, and by the authority of the same, that all that part of the town of Winslow which lies on the west side of the Kennebec river, as known by its present. bounds, and by a line drawn on the middle of Kennebec river as its future eastern boundary, be and is hereby incorporated into a separate Town by the name of Waterville. And the inhabitants. of ye said town are hereby invested with all the powers, privileges,


54


CHRONOLOGY


rights, and immunities, with which other Towns are invested by the Constitution and Laws of the Commonwealth.


Section 2nd. And be it further Enacted, that the said Town of Waterville shall pay all arrears of taxes, which have been assessed upon them, together with their proportion of all debts owed by the said Town of Winslow prior to the date of this Act, excepting such debts as concern the building of their Meeting Houses, which shall be due from the said Town when divided, or damages the Town may then be liable to pay, shall be apportioned and paid in proportion according to the present valuation, and all dues and demands, other than those which include the expenses of Meeting Houses, belonging to the Town when divided, shall hereafter be adjusted, divided and paid to each of said Towns in proportions according to the present valuation. And the pro- ceeds of the sales of all pews on the lower floors in the two Meet- ing Houses standing on the banks of the Kennebec, as also the Monies voted to complete the same, shall be equally divided between the said Town after a division; and the monies assessed for building a meeting house in the west pond settlement, shall be paid and exclusively appropriated for that purpose, and sub- ject to no demand of said town of Winslow.


Section 3rd. And be is further Enacted, that all future State taxes which may be levied on the two Towns aforesaid, previous to a new valuation, shall be assessed and paid in the proportion of two-fifths by the Town of Winslow, and three-fifths by the Town of Waterville.


Section 4th. And be it further Enacted, that all property now belonging to the said Town of Winslow, not mentioned in the foregoing section, shall be divided between the said Towns in the proportion as mentioned in the second section of this Act.


Section 5th. And be it further Enacted, that any Justice of the Peace of said County of Kennebec, be and he is hereby author- ized upon application thereof, to issue a Warrant directed to some


55


MUNICIPAL HISTORY OF WATERVILLE


suitable person, an inhabitant of the said Town of Waterville, requiring him to notify and warn the Inhabitants thereof qualified to vote in Town affairs, to assemble at such convenient time and place as shall be expressed in the said Warrant, to choose such offi- cers as Towns are by law empowered to choose in the months of March or April annually.


In the House of Representatives, June 23, 1802. This Bill having had three several readings passed to be Enacted. John C. Jones, Speaker.


In Senate June 23, 1802. This Bill having had two several readings passed to be Enacted.


David Cobb, President. June 23, 1802. By the Governor approved.


Caleb Strong.


A true copy. Attest :


John Avery, Secretary.


A true copy of the original.


Attest :


Abijah Smith, Town Clerk.


TOWN OF WATERVILLE


Warrant for the first Town Meeting :


Kennebec ss.


To Moses Appleton of Waterville in said County of Kennebec, Phy- sician. Greeting :


By virtue of an act of the General Court passed in June, A. D. 1802, entitled an "Act to divide the Town of Winslow in the County of Kennebec, and to incorporate the westerly part thereof into a separate town by the name of Waterville." And also by said Act, authorizing any Justice of the Peace in the said county of Kennebec to issue a Warrant directed to some suitable person,


56


CHRONOLOGY


an inhabitant of the said Town of Waterville, requiring him to notify and warn the inhabitants thereof, qualified by Law to vote in Town affairs, to assemble at such convenient time and place as shall be expressed in said Warrant, to choose such officers as Towns are by Law authorized to choose in the months of March or April annually.


You are therefore in the name of the Commonwealth of Massachusetts, hereby required forthwith to notify and warn all the Inhabitants of said Town of Waterville qualified by law to vote in Town affairs (either personally or by leaving a written notifi- cation at their usual place of abode, expressing the time, place, and purpose of said meeting), to meet at the public meeting house in Ticonic Village in said Waterville, on Monday, the twenty-sixth day of July, instant, at ten of the clock in the forenoon, to act on the following articles, viz :


1st. To choose a Town Clerk, Selectmen, Treasurer, and all other necessary Town officers for the present year.


Hereof fail not, and make due return of this Warrant with your doings thereon unto me, the subscriber, on or before the time appointed for said meeting.


Given under my hand and seal at Waterville, the thirteenth day of July A. D. eighteen hundred and two.


Asa Redington, Justice of the Peace.


Kennebec ss.


Pursuant to the foregoing Warrant, I have notified all the inhabitants of said Waterville, qualified by law to vote in Town affairs, to meet at the time and place above mentioned in the man- ner therein described.


Moses Appleton.


57


MUNICIPAL HISTORY OF WATERVILLE


RECORD OF THE FIRST TOWN MEETING


July 26, 1802.


At a legal meeting of the inhabitants of said Town of Water- ville, held at the meeting house in Ticonic Village, on Monday, the twenty-sixth day of July A. D. 1802, by virtue of the fore- going warrant,


1st. Voted that Elnathan Sherwin, Esq., be Moderator to govern said meeting.


2nd. Voted that Abijah Smith be Town Clerk for the pres- ent year, who has sworn to the faithful discharge of the duties of said office.


Selectmen :


Elnathan Sherwin.


Asa Soule.


Ebenezer Bacon.


David Pattee.


Samuel Downing.


Abijah Smith.


Hugh Osborne.


Constable :


Moses Courson.


N. B. He agreed to transact the Town business gratis.


Surveyors of Highways:


Moody Crowell,


Nathaniel Low,


Lot Sturtevan,


Thomas Parker, Jr.,


James Rowe, Ambrose Rines,


Moses Dalton,


Thomas Cook,


Nahum Nasson,


Thomas Magrath,


Reuben Shorey,


John Pierce.


Surveyors of Lumber: Abijah Smith, Jonathan Combs, Edward Piper, Caulkers of Stoves: Edward Piper,


William Dalton, Asa Moors.


William Dalton.


58


Town Treasurer: Assessors :


CHRONOLOGY


Measurer of Wood: Scalers of Leather: John Pierce,


Tything Men: John Searls, David Pattee,


School Agents: Elisha Hallett, Nehemiah H. Parker, Asa Soule, Isaac Corson,


Fish Wardens:


Jeremiah Fairfield, Jonathan Haywood,


Ebenezer Bacon, Jonathan Soule,


Fence Viewers and Field Drivers:


Thomas Magrath, Bryant Williams, Ambrose Rines,


Saxon: Pound Keepers :


Thomas Cook,


Hog Reeves :


Nathaniel Getchell,


Moses Appleton, Ephraim Getchell,


David Jackins,


Nathaniel Gilman,


Lot Sturtevan,


Alexander McKechnie,


James Ballard,


Isaac Corson, Benjamin Crommett,


Peletiah Soule, Spencer Thayer, Asa Soule, Joseph Warren, James Rowe,


William Dalton.


Herbert Moors.


Richard Moors, Samuel Wade.


Thomas Parker, Wilson Colcord, Micah Ellis, John Streeter,


Thomas Cook, David Webb, Jr., Solomon Varney. David Pattee.


James Stackpole, Jr.


Benjamin Rines, Nahum Nasson, Samuel Shores.


59


MUNICIPAL HISTORY OF WATERVILLE


Warrant for a Congressional election in 1802 showing the qual- ification required of a voter at that time.


To Capt. Abijah Smith of the Town of Waterville, Greeting:


You are hereby required, in the name of the Commonwealth of Massachusetts, to notify and warn the male inhabitants of said Town, being twenty-one years of age and resident of said town for a space of one year next preceding, having an annual income of three pounds or any estate to the value of sixty pounds, to meet at the East Meeting House in said Town, on Monday the first day of November next at eleven of the clock in the forenoon, to give in their votes for some suitable person (to the Selectmen) for a Representative for the District of Kennebec, to represent them in the Congress of the United States.


Elnathan Sherwin, Asa Soule, Ebenezer Bacon,


Selectmen.


At a town meeting held in August it was voted to hold the town meetings alternately at the two meeting houses, that is, at the East Meeting House, now the Armory at Waterville, and at the West Meeting House in that part of the town which is now Oakland.


1803


APPROPRIATIONS :


Current expenses,


$ 500 00


Schools,


400 00


Preaching,


50 00


Highways,


1500 00


April 4 it was voted that the keeping of the town's poor should be "set up at auction. Mrs. E. was struck off to the widow L. at one dollar per week, and Mrs. W. struck off to Asa Moore at one dollar and forty cents per week."


60


CHRONOLOGY


THE ORIGINAL EIGHT HOUR DAY


April 4 it was "Voted that the sum of $1.25 be allowed for a man, $1.00 for a pair of oxen, fifty cents for a plow, and twenty- five cents for a cart, for each day while employed on the highways, and that eight hours shall constitute a day's work."


Town divided into ten school districts designated as follows :


No. 1, Ticonic district,


No. 2, Rose's district,


No. 3, "Ten lot" district,


No. 4, Almon Soule's district,


No. 5, Osbourn's district,


No. 6, Crowell's district,


No. 7, Tozer's district,


No. 8, Low's district.


No. 9, Moore's district,


No. 10, Asa Soule's district.


From time to time additional districts were added and lines changed. In almost all the early town meetings articles appear in the warrant asking the town to strike a family from one district and annex them to another, as the convenience to the new school- houses, that were being rapidly built at this time, required.


1804


The collection of taxes let to Capt. James Stackpole at 53/4 per cent., he being the lowest bidder.


Justice of the Peace and of the Quorum, Reuben Kidder, Cor- oner, James Stackpole, Jr., Deputy Sheriff, Abijah Smith.


Field officers of the Massachusetts militia, Eighth Division, Sec- ond Regiment, Second Brigade, William Kendall of Waterville, Lieut. Colonel, Elnathan Sherwin and Nehemiah A. Parker of Wa- terville, Majors.


61


MUNICIPAL HISTORY OF WATERVILLE


Supreme Judicial Court of Massachusetts met at Augusta sixth Tuesday next after the third Tuesday in April, and on the fourth Tuesday in September ; Court of Common Pleas and Sessions, third Tuesday in May, third Tuesday in August, and second Tuesday in December.


Salmon and other fish were so plentiful at this time that it became necessary for the town to take special action to protect the health of the community from carelessness on the part of fishermen. The following appears in a record of a town meeting held in May, 1804:


"Whereas the practice of dressing fish on the shores of the Kennebec River in Ticonic Village in Waterville, and leaving the filth and the inwards of the same to putrify, is highly injurious to the health and convenience of the inhabitants, and productive of evil consequences: It is therefore voted by the aforesaid inhabit- ants, that if any person or persons shall leave any stinking fish or the offals or the filth of the same, on the shore of said river any- where between the lower part of Capt. George Clark's shipyard, and the road leading from Isaac Temple's landing to the meeting house in said village, between the first day of April and the first day of October annually; he or they, so offending and being thereof con- victed, shall for each and every offence, forfeit and pay a fine of not more than three dollars nor less than fifty cents, one moity thereof to the use of the town, and the other moity to him or they that shall prosecute for the same."


VOTE FOR PRESIDENT AND VICE PRESIDENT


The Constitution of the United States having been amended, the electors at this election voted for a President and a Vice Presi- dent. Massachusetts was entitled to nineteen electoral votes. They were cast for Thomas Jefferson of Virginia for President, and George Clinton of New York for Vice President. They were the successful candidates, and were the candidates of the Republican


62


CHRONOLOGY


party. Following is the complete vote of the town of Waterville for electors, held November 5. Those receiving ninety-six votes were Republican candidates for electors, and those receiving twenty-one votes were the Federalist candidates.


At Large:


Hon. James Sullivan, Boston, 96


Hon. Elbridge Gerry, Cambridge, 96


Hon. David Cobb, Goldsborough, 21


Hon. Oliver Wendall, Boston, 21


Suffolk District:


Hon. James Bowdoin, Boston,


96


Hon. John Coffin Jones, Boston,


21 -


So. Essex :


Col. John Hathorn, Salem, 96


Hon. Benjamin Goodhue, Salem,


21


No. Essex :


Dr. Thomas Kittredge, Andover, 96


Hon. Bailey Bartlett, Haverhill, 21


Middlesex:


Hon. James Winthrop, Cambridge, 96


Hon. Eleazer Brooks, Lincoln, 21


So. Hampshire:


Hon. Jonathan Smith, Jr., W. Springfield, 96


Hon. William Shepherd, Westfield, 21


No. Hampshire:


Hon. Edward Upham, New Salem, 96


Hon. Ebenezer Maloon, Amherst, 21


Plymouth:


Hon. James Warren, Plymouth, 96


Hon. William Sever, Kingston, 21


63


MUNICIPAL HISTORY OF WATERVILLE


Bristol :


Hon. Josiah Dean, Raynham,


96


Hon. George Leonard, Norton,


21


Barnstable:


Hon. John Davis, Barnstable, 96


Hon. Ebenezer Bacon, Barnstable,


21


So. Worcester:


Gen. Timothy Newall, Sturbridge, 96


Hon. Joseph Allen, Worcester,


21


No. Worcester:


Gen. John Whitney, Lancaster,


96


Hon. Josiah Stearns, Lunenburg,


21


Berkshire:


Hon. John Bacon, Stockbridge,


96


Hon. David Rasseler, Richmond,


21


Norfolk:


Hon. William Heath, Roxbury,


96


Hon. Cotton Tufts, Weymouth,


21


York:


Hon. John Woodman, Buxton,


96


Hon. John Lord, Berwick,


21


Cumberland :


Hon. Charles Turner, Turner,


96


Hon. Isaac Parker, Portland,


21


Kennebec:


Col. Thomas Fillebrown, Hallowell,


96


Hon. Samuel S. Wild, Hallowell, 21


Lincoln:


Hon. John Farley, Newcastle, 96


Hon. Thomas Rice, Wiscasset, 21


64


CHRONOLOGY


1806


Stage line established from Norridgewock to Hallowell through Waterville.


School committee for the year, Moses Appleton, Reuben Kid- der, Timothy Boutelle, James Stackpole and Thomas C. Norris.


May 5, it was voted to accept a report of the "meeting house committee" which recommended that "Reuben Kidder, meeting house agent, be allowed for labor and materials procured and expended." Agent Kidder's bill amounted to $1683.33. Among the items were :


Paid William Kendall for 10000 ft. joist $50 00


Paid for 231/4 M shingles, 24 43


Paid for rum and cask, 42 33


Paid Isaac Temple for treading down potatoes and grass (supposed to be done while raising the frame),


2 50


1807


April 5. Vote taken on an article reading in part-"And likewise to give in their vote on the following question, viz .: Shall the Senators and Representatives of the District of Maine make application to the Legislature for their consent to a separa- tion of the District of Maine from the Commonwealth of Massa- chusetts, and the same to be erected into a State."


In favor,


90


Opposed, 22


1808


THE EMBARGO ACT


The Embargo Act promulgated by Congress on December twenty-second, 1807, forbade American vessels to leave port. Hard-


65


MUNICIPAL HISTORY OF WATERVILLE


ships, real and imaginary, presented themselves to the people and committees of protest were appointed, denunciatory resolutions adopted, and public meetings protesting against the course Con- gress had taken, were held throughout the country. Patriotism to the cause of America was given a severe test, but the citizens of young Waterville, always patriotic, showed their true spirit and loyalty as the following record will disclose :


Article Four in a warrant issued Sept. 2, 1808, calling a town meeting to be held Sept. 17, reads :


"To see if the town will petition the President of the United States to suspend the Embargo with wholly or in part according to the authority vested in him by law." At the meeting it was voted: "Instead of requesting the President to suspend the Em- bargo, to approve of it; and also to choose a committee to form an address or resolve on the subject. In proceeding to a choice the following gentlemen were elected: Moses Dalton, Samuel Downing, Asa Soule, Nathaniel Gilman, Elnathan Sherwin, Jon- athan Combs and Micah Ellis."


1809


Asa Redington appointed postmaster.


Poll tax assessed at $1.58.


Eleazer W. Ripley, county attorney for Kennebec County.


Officers of the fire department appear for the first time in the public records. Five persons were chosen to act as fire wardens as follows: Elnathan Sherwin, James F. Wood, Moses Dalton, Asa Redington and Eleazer W. Ripley.




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.