A history of the Town of Unity, Maine, Part 25

Author: Vickery, James Berry
Publication date: 1954
Publisher: Manchester, Me. : Falmouth Pub. House
Number of Pages: 292


USA > Maine > Waldo County > Unity > A history of the Town of Unity, Maine > Part 25


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 | 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


The part played by the church is significant. It was apparent that the Methodists were by far the strongest of the denominations. Chris- tian influence had its origins in Unity with the circuit preacher who visited the town frequently. Later, churches were built and settled ministers directed religious activities. During the Victorian Age four churches were supported within the limits of the town. The Baptist and the Congregational churches, weak from the start, soon dropped by the wayside but the Methodists remained strong. Their evangelical and revival methods helped retain their dominance. The Quakers or Friends were fully established by 1815. They erected the second church building in Unity and their meetings were continued until their members were so reduced that services were impracticable. The church has proved its value to the community by high ideals, though it is remarkable that with as little interest as is manifested any church is maintained.


Unity inhabitants have always supported their schools reasonably well. Public schools have been maintained since 1805 and secondary schools began as early as 1846. A free public high school has been sup- ported continuously since 1888. Consolidation seems the present aim and many of the scholars from Burnham, Thorndike and Troy attend Unity High School.


Unity appears a typical Maine town. It has its schools, churches, and homes. It has contributed its share of sons and daughters to the


210


A HISTORY OF UNITY, MAINE


great West where many of them moved during the last three decades of the previous century. Its stores, bank, hotel, and individual busi- nesses are representative of American enterprise. Perhaps it is con- servative in its outlook and any changes are accepted with a certain amount of skepticism, but in truth, it seems old New England to the core, somewhat apart from the hurry and bustle of modern America.


REFERENCE MATTER


BIBLIOGRAPHY


Manuscripts


S. Stillman Berry Papers, Redlands, California. Letters, deeds, and other documents pertaining to the Berry, Jackson, Mussey and Jones families of Unity, Maine.


James Bowdoin Papers, Massachusetts Historical Society, Boston, Massachu- setts.


Rufus Burnham Papers, Unity, Maine. In possession of Mrs. E. D. Chase of Unity, Maine. Only a few of Dr. Burnham's papers were saved. This collection of miscellaneous papers chiefly relates to the building of the Union Church.


James Connor Papers, in possession of Mrs. Ralph Lawrence of Unity, Maine. Letters, papers and account books dating from 1810 to 1865 relative to the mill business of James Connor.


Allen Goodwin Papers, University of Maine Library. Not much concerning Unity, but more on Palermo, Freedom and Montville.


William King Papers, Maine Historical Society, Portland, Maine. One Manu- script petition written December 1807 and signed by the inhabitants of Unity. This petition is found in Box Four of the King Manuscripts.


China Monthly Meeting Records, Society of Friends, Maine Historical So- ciety, Portland, Maine. The records from 1823 to 1837 concern particu- larly the history of the Unity Quakers.


Kennebec Deeds, Office of the Registry of Deeds, Kennebec County, Augusta, Maine, 1799-1827, Vol. II, XVIII, XX.


Kennebec Deeds, Maine Historical Society, Portland, Maine, Vol. I and II. These are the records of the Plymouth Company containing the grants and deeds, and official papers kept by the Plymouth Company from 1758 to 1816. Charles Vaughan's manuscript report of 1802 has some informa- tion relating to early Unity settlers. The Plymouth Company's papers deposited with the Maine Historical Society by the order of Reuel Wil- liams of Augusta, and sometimes called the Kennebec Purchase Papers.


Kennebec Purchase Deeds, "Submission of Settlers on Plymouth Company Land." Massachusetts Archives, Boston, Massachusetts, Vol. IV, pp. 87- 120.


Lincoln County Grants, Office of the Registry of Deeds, Kennebec County, Augusta, Maine, 1760-1799, Vol. I


Lincoln County Deeds, Office of the Registry of Deeds, Kennebec County, Augusta, Maine, Vol. II, III, IV, VIII.


Jonathan F. Parkhurst Diary, 1849-1864, in possession of Mrs. Mary Park- hurst Noyes of Bangor, Maine. The daily activities of Parkhurst's Unity life is of disappointing value, but his account of a trip to California in 1851 is a valuable and interesting source for the historian.


Petition for Incorporation and related Incorporation Papers, of the town of Unity. Massachusetts Archives, Boston, Massachusetts.


Records of the Bureau of Census, Twenty-five Mile Pond Plantation, Maine, 1800, National Archives, Washington, D. C. Vol. III.


Records of the Bureau of Census of Maine, 1850, Unity, Waldo County, Maine, Department of Vital Statistics, Augusta, Maine. A valuable source for statistical figures of the several industries in the individual Maine towns for this year. 'Also a list of all the inhabitants.


Records of Corporations, Office of the Secretary of State, Augusta, Maine, Vol. XVIII, XX.


Records of the Clough Veteran's Charitable Association, 1896-1923, Unity, Maine, in possession of the Secretary of the American Legion, Unity, Maine.


212


A HISTORY OF UNITY, MAINE


Records of the North Waldo Agricultural Society, Unity, Maine, Vol. II be- ginning December 4, 1880, in possession of Mrs. Ethel H. Ward, Unity, Maine.


Records of the Probate, Office of Probate Court, Augusta, Maine.


Scrapbook kept by John Perley. A series of newspaper clippings pasted in'to a book owned by Mrs. Henry Tweedie.


Jotham Sewall Diary, 1803-1834, Maine Historical Society, Portland, Maine. James R. Taber "Notebook" in possession of the author.


Unity Town Records, Office of the Town Clerk, Unity, Maine, Book I, 1802- 1828; Book II, 1829-1862; Book III, 1863-1895. These include the rec- ords of the town warrants and the records of the town meetings.


Unity Valuation Book, 1826-1840, in possession of the author.


Unity Monthly Meeting Records, 1837-1890, Society of Friends, Maine His- torical Society, Portland, Maine.


Unity Records of Methodist Episcopal Church, Stewards records of results of the Quarterly meetings. The Stewards Book, 1822-1838 contains a brief sketch of the history of the Unity Methodist church; Steward's Book, 1839-1858 and Steward's Book 1839-1862 contains lists of members, minis- ters and secretary's reports covering these years.


Lois A. Varney, Sketch of Friend's Society in Unity. This brief history was written in 1906 and copied by the author in 1937.


Lois A. Varney, Sketch, relating to Joseph Bartlett's settlement in Unity, in possession of the author.


James B. Vickery Papers, Documents, deeds, and papers and letters pertaining to the history of the town of Unity, Maine. Letters include those from James E. Kelley, Sybil Chase Ballard, S. S. Berry, Mrs. Thomas L. Fisher, Olive Gould, Mary Boynton Blake, and others.


Waldo County Deeds, Office of the Registry of Deeds, Waldo County Maine, Belfast, Maine, Vol. IV.


Stanley, R. H. and Hall, George O., Eastern Maine In The Rebellion, Bangor, 1887.


Whitman, William E. S. and True, Charles H., Maine In the War For the Union, Lewiston, Me., 1865.


Official Record of the War of the Rebellion, "Prisoners of War", Series II, Vol. II.


Newspapers


Bangor Daily News, Bangor, Maine, 1928.


Daily Eastern Argus, Portland, Maine, January 6, 1904.


Eastern Argus, Portland, Maine "Anonymous, Editorial Excursion," Septem- ber 15 to October 28, 1825.


Kennebec Journal, Augusta, Maine, 1928.


Maine Farmer, Augusta, Maine, 1855-1880.


Progressive Age, Belfast, Maine, 1871, 1879.


Republican Journal, Belfast, Maine, 1856-1865, 1867-1902.


Maps


Plan Number 30, Kennebec Purchase Papers, Massachusetts Archives, Vol. IV, p. 122. October 30, 1803, Charles Hayden, Surveyor. Massachusetts Ar- chives, Maps and Plans, Document Number 1674.


Maps of Towns in Waldo County Maine, Office of the Registry of Deeds, Bel- fast, Maine, Ranges L 1 and L 2 in the Town of Unity, Maine, p. 24. This map is a copy of the original made by Charles Hayden, May 25, 1809. This copy made by Hiram P. Farrow, civil engineer, 1932.


Map of Waldo County, from the actual survey by D. Kelsey and D. H. David- son, under the direction of J. Chace, Jr. Civil and Topographic Engineer, Portland. J. Chace, Publisher, Portland, Maine, 1859.


Burnham Quadrangle, Geological Survey, U. S. Department of Interior. Edi- tion of 1926.


Official Records and Reports


Acts and Resolves Passed by the Thirty-first Legislature, Maine, 1852, William T. Johnson, Printer, 1852, Chapter 516, p. 508.


213


BIBLIOGRAPHY


Acts and Resolves Passed by the Thirty-ninth Legislature, Maine, 1861, Stev- ens and Sayward Printers, Chapter 92, p. 98.


Acts and Resolves, Passed by the Fifty-third Legislature, Maine, 1874, Sprague, Owen, and Nash, Printers, Augusta, Maine, 1874, Chapter 55, p. 36.


Annual Report of Secretary of Maine Board of Agriculture, "Appendix," Annual Report of the Agricultural Societies in Maine, compiled by Ste- phen L. Goodale, 1861, 1862, 1864, 1866, 1867, 1868, 1869, 1870, 1872, Stevens and Sayward, Printers, Augusta, Maine.


Abstract of Returns from the Agricultural Societies of Maine, 1873, 1875, 1878, compiled by Samuel L. Boardman, Sprague, Owen, and Nash, Printers, Augusta, Maine.


Annual Report of Bureau of Industrial and Labor Statistics, Maine, 1890, 1891, 1892, 1896, Burleigh and Flint, Printers, Augusta, Maine.


Annual Report of Bureau of Industrial and Labor Statistics, Maine, 1900, 1902, 1908, 1910, Kennebec Journal Print, Augusta, Maine.


Annual Report of State Superintendent of Public Schools, Maine, 1872, 1875, Sprague, Owen and Nash, Printers, Augusta, Maine.


General Catalogue of Bowdoin College and Medical School of Maine, Record, Press, Brunswick, Maine, 1912.


Maine Register, 1855, 1856, 1870-1950.


Minutes of the General Conference, Congregational Churches of Maine, 1828, 1851, 1835, 1844, 1846, 1867, Shirley and Hyde, Portland, Maine.


Minutes of Maine Baptist Convention, Charles Day and Co., Portland, 1850 p. 57.


Massachusetts Soldiers and Sailors of the Revolutionary War, a Compilation from the Archives, Prepared and Published by the Secretary of the Com- monwealth, Wright and Potter Company, Printers, Boston, 1896, Vol. I, III, VI, X, XI, XVI, XVII.


Private and Special Statutes of the Commonwealth of Massachusetts, 1780- 1805, Manning and Loring, Boston, 1805, Vol. III.


United States Bureau of Census, First Census of the United States, Roster, "Heads of Families," Maine, 1790, U. S. Government Printing Office, Washington, D. C., 1908.


Reports of Supreme Judicial Court, Maine, edited by Edwin B. Smith, Dress- er, Mclellan, Portland, 1875, Vol. LXII.


Reports of Supreme Judicial Court, Maine, edited by Joseph W. Spaulding, C. C. Brown, Portland, Maine, 1883, Vol. LXXIV.


Unity Town Reports, 1889-1949.


Catalogue of Unity Village High School, Rules and Regulations, George W. Burgess, Printer, Belfast, Maine, 1882.


Secondary Sources


Adams, Henry, A History of the United States During the First Administration of Thomas Jefferson, Vol. 1. Charles Scribner's and Sons. New York, 1891.


Adams, James Truslow, The Founding of New England, Atlantic Monthly Press, Boston, 1930.


Albion, Robert, C., Forest and Sea Power, Harvard University Press, Cam- bridge, 1926.


Allen, Stephen, History of Methodism in Maine, 1793-1886, Charles E. Nash Press, Augusta, 1887.


Anderson, Miriam S., The History of Secondary Education in Waldo and Pis- cataquis Counties in Maine, Orono, 1934, University of Maine Studies, Second Series, Number 48.


Attwood, Stanley B., The Length and Breadth of Maine, Kennebec Journal Print Shop, Augusta, 1944.


Burrage, Henry S., History of the Baptists in Maine, Marks Printing House, Portland, 1904.


Chadbourne, Ava H., A History of Education in Maine, Bureau of Publica- tion Teachers' College, Columbia University, Orono, 1936.


Chase, George C., Twice Told Tales, Mosher Press, Portland, 1923.


Chase, George M., George C. Chase, A Biography, Houghton Mifflin, Boston, 1924.


214


A HISTORY OF UNITY, MAINE


Clark, Calvin M., History of the Congregational Churches in Maine, Con- gregational Christian Conference of Maine, Portland, 1935, Vol. II. Dingley, Edward N., Life and Times of Nelson Dingley, Jr., Ihling Brothers, and Evarard, Kalamazoo, 1905.


Eaton, Cyrus, History of Thomaston, Rockland, and South Thomaston, Maine, Master, Smith and Company, Hallowell, 1865, Vol. II.


Eckstrom, Fannie Hardy, Indian Place Names of the Penobscot Valley and the Maine Coast, University of Maine Studies, Orono, 1941.


Fish, Carl Russell, The Rise of the Common Man, 1830-1850, A History of American Life, Vol. VI, Macmillan Company, New York, 1927.


Ford, Henry A., History of Penobscot County, Maine, Williams, Chase and Company, Cleveland, 1882.


Forbes, Esther, Paul Revere and the World He Lived In, Houghton, Mifflin and Company, Boston, 1945.


Greenleaf, Jonathan, Sketches of the Ecclesiastical History of the State of Maine, published by Harrison Gray, Portsmouth, New Hampshire, 1821. Greenleaf, Moses, A Survey of the State of Maine in Reference to Its Geo- graphical Features, Shirley and Hyde, Portland, 1829.


Jones, Maurice D., An Investigation of the Methods Used in Growing Peas for Canning in Maine and Problems Connected with Their Economical Production, Orono, 1927, University of Maine Studies, Second Series, Number 13.


Kingsbury, Henry D., and Deyo, Simeon, Illustrated History of Kennebec County, H. W. Blake and Company, New York, 1892.


Krout, John Allen, and Fox, Dixon Ryan, The Completion of Independence 1790-1830, Macmillan Company, New York, 1927.


Leavitt, Walter H. and Perkins, Edward H., A Survey of Road Materials, and Glacial Geology of Maine, University of Maine Technology Experiment Station, Orono, 1934, Bulletin Number 30.


Mclellan, Hugh D., History of Gorham, Maine, edited by Katharine B. Lewis, Smith and Sale, Printers, Portland, 1903.


Millett, Joshua, History of Baptists in Maine, Charles Day, Portland, 1845.


Murch, Edmund, A Brief History of the Town of Unity, G. W. Burgess, Bel- fast, 1893.


Nettels, Curtis P., The Roots of American Civilization, F. S. Crofts, New York, 1947.


Norwood, Seth W., Sketches of Brooks History, J. B. Page Printing Company, Dover, New Hampshire, 1935.


Parkman, Francis, A Half Century of Conflict, Vol. II, Little, Brown and Company, Boston, 1905.


Pierce, Josiah, History of Gorham, Maine, Foster and Cushing, Portland, 1852. Pilsbury, W. H., History of Methodism in East Maine, Charles E. Nash Press Augusta, 1887.


Ridlon, G. T., Saco Valley Settlement. Lakeside Press (published by author) Portland, 1895.


Robinson, Timothy W., History of the Town of Morrill. City Job Print, copied and edited by Theoda Mears Morse, Belfast, 1944.


Sewall, Jotham, A Memoir of Reverend Jotham Sewall. Tappan and Whitte- more. Boston, 1853.


Stackpole, Everett S., History of Durham, Maine. Lewiston Journal Press, Lewiston, 1899.


Stephens, C. A., My Folks in Maine, Old Squire's Book Store, Norway, Maine, 1934.


Taber, James R., History of Unity, Maine. Maine Farmer Press, Augusta, 1916.


Wells, Walter, The Water Power of Maine. Sprague, Owen, and Nash, Au- gusta, 1869.


Wentworth, Edward N., American Sheep Trails, Iowa State College Press, Ames, Iowa, 1948.


Whitman, William E. S., The Wealth and Industry of Maine, Sprague, Owen, and Nash, printers, Augusta, 1873.


Williamson, Joseph, History of the City of Belfast, Maine, Vol. I, Loring, Short and Harmon, Portland, Maine, 1877.


Williamson, William D., The History of the State of Maine 1600-1820 Vol. II, Glazier, Masters and Company. Hallowell, 1832.


215


BIBLIOGRAPHY


Wood, Richard G., A History of Lumbering in Maine, 1820-1861, Orono, 1935, University of Maine Studies, Second Series, Number 33.


Articles


Anonymous, "Henry Farwell of Unity, Maine," Bangor Historical Magazine, Vol. V (1889) p. 36.


"The Canning Industry," in Annual Report of the Bureau of Indus- trial and Labor Statistics, Maine, 1891. (1892) pp. 161-180.


"The Dairy Business in Maine," in Annual Report of the Bureau of Industrial and Labor Statistics, Maine, 1901, (1902) pp. 22-56.


"The Tanning Industry," in Annual Report of the Bureau of Indus- trial and Labor Statistics, Maine, 1896, (1897) pp. 55-75.


Allen, William, "Sandy River Settlements," Collections of the Maine Historical Society, Vol. IV (1856) pp. 31-40.


Allen, William, "Now and Then," Collections of the Maine Historical Society, Vol. VII, (1876), pp. 269-287.


Ballard, L. C., "The Maine Ice Industry," in Annual Report of the Bureau of Industrial and Labor Statics, Maine, 1891, (1892) pp. 161-180.


Coffin, Paul, "Missionary Tour of Maine, 1796 and 1797," Collections of the Maine Historical Society, Vol. IV (1856) pp. 235-407.


Johnson, Allen, "James Bowdoin," Dictionary of American Biography, Vol. II (1929) p. 498.


Gardiner, Robert H., "History of the Kennebec Purchase" Collections of the Maine Historical Society, Vol. II, (1847) pp. 269-294.


Lang, J. W., "Survey of Waldo County," Eighteenth Annual Report of the Secretary of Maine Board of Agriculture, 1873 (1873) pp. 167-293.


Matts, Merrill, J., "Behind the Legend of Colter's Hell, The Early Explora-


tions of the Yellowstone National Park," The Mississippi Valley Historical Review, Vol. XXXVI (September 1949)


Shipton, Clifford K., "The New England Frontier," The New England Quar- terly, Vol. X, (March 1937) pp. 25-36.


Williamson, Joseph, "The Conduct of Paul Revere in the Penobscot Expedi- tion," Collections of the Maine Historical Society, Second Series, Vol. III (1892) pp. 279-392.


Williamson, William D., "Religious Denominations in Maine at the Close of the Revolution," Collection of the Maine Historical Society, Vol. VII (1876) pp. 219-229.


Range Lots of Unity, Maine as granted to the Proprietors


APPENDIX A Names of settlers who moved to Unity, Maine


Name


Arrived


Place from


Pelatiah Barnes


unknown 1805*


unknown Limington


John Bickmore


unknown


Peter Bither


1805*


Limington


Enos Briggs


1803


Augusta


Francis Brooks


abt. 1802*


Gorham


Rufus Burnham


1806


Scarboro


John and Asa Carll


1807


Saco, and Lyman


Benjamin Chandler


1811


Saco


Joseph Clifford


1814*


Northport


Libbeus Collimore


1810*


Hope


James Connor


1812*


Gardiner and Burnham


Abraham and Reuben Cookson


1802


Standish


Richard Cornforth


1813-14


Readfield


Robert Douglas


1813


Durham


William Dyer


1806


Limington


Stephen Giles


1810


New Hampshire


James and Samuel Gilkey


1807


Gorham


Reuben Glidden


1808


John Hanscom


1807*


Gorham


Amaziah Harding


1801


Standish


John Harvey


1810*


Palermo


Ichabod Hunt


1802


Gorham


Hiram Hurd


1805


Dover, New Hampshire


Asa Lassell


Kennebunk


Mark Libby


1802


Gorham


Joseph McDonald


1810*


Gorham


James Mitchell


1799


unknown


Ebenezer Murch


1810


Saco


John Paine


1805*


Gorham


John Perley


1802


Winchendon, Mass.


Samuel Parkhurst


1810


Patrickstown, Me.


John Pickard


1810*


unknown


Luther Small


1810*


unknown


Daniel Small


1803


Limington


Josiah Segar


1804


Rumford


John Scribner


1805


unknown


William Swan


1810*


unknown


Stephen Sparrow


1795


Standish


Jonathan Stone


1806


Gorham


Jacob Trueworthy


1794


Thomas Tufts


1805*


Belfast


David Ware


1800


Winslow


James Wilson


1802


Durham


Levi Woods


1810*


Standish


Abel Works


1810


unknown


Isaac Adams


unknown


Isaac E. Adams


1818


Gorham


Thomas Ayer


1820


Standish


Levi Bacon


1825


Gorham


George Bacon


1825


Gorham


Moses Boynton


1815


Liberty


Jacob Clark


Damariscotta


James Cook


1830


Vassalboro


Sherwin Crosby


Winslow


Benjamin Fogg


1835


Scarboro


Ellsworth and Limington


James Berry


217


APPENDIX A


Josiah Harmon


1848


Thorndike


Gorham Hamilton


1835


Palermo


James Hussey


Vassalboro


Asa Jones


1820


Vassalboro


Elisha Mosher


Belgrade


W. H. J. Moulton


Thorndike


Edmond Mussey


1818


Standish to Thorndike


George Randlett


Montville


William Taber


Vassalboro


Charles Taylor


China


Jedediah Varney


1855


Albion


Jacob Whitaker


1871


Vassalboro


Weston Whitten


Montville


Richard Whitten


Scarboro


David Webster


1828


Damariscotta


* Indicates earliest date known, or approximate date of arrival.


APPENDIX B Census of 1800 Twenty-five Mile Pond1


Adults


Male


Female


Children under sixteen Males Females


Thaddeus Carter


1


1


4


Stephen Chase


3


1


1


2


David Ware


2


1


4


1


Lemuel Bartlett


1


2


2


4


John Chase


2


2


1


2


Job Chase


2


1


2


2


Joseph Mitchell


2


1


3


1795


Jonathan Bangs


2


1


2


1795


John Melvin


1


1


1


3


1793


Woodbridge Pearsons


1


1


1


1799


Philip Danforth


1


1


5


1792


Benjamin Bartlett*


2


2


2


1792


John Fought (Foot)


1


1


2


3


1795


John Whitney


2


1


1


1


Ebenezer Pattee


2


3


1


Amos Jones


1


1


4


Henry Farwell


1


1


2


3


Joshua Sinclair


1


1


2


1


1798


Joseph Woods


1


1


2


1799


Thomas Harden


1


1


2


1794


Nathaniel Frost


1


1


2


1794


Benjamin Frost


1


1


2


1794


Joseph Stevens


2


1


2


4


1798


Jonathan B. Ordway


1


1.


4


1794


Abner Knowles


1


2


3


1797


Josiah Hopkins


1


1


4


1


1794


Benjamin J. Rackliff


3


3


3


1


1800


Stephen York


1


1


3


1792


Benjamin Bartlett


5


2


2


1796


Daniel Whitmore


1


2


4


2


1798


Betsey Stevens


2


1


1


1


1. Records of Bureau of Census, Twenty-five Mile Pond (Unity), Maine, 1800.


* Error for Joseph Bartlett


2


1795


Charles Whitney


1


1


John Fowler


3


2


Thomas Whitehouse


Head of Family


Year Emigrat- ed


Abel Works


218


A HISTORY OF UNITY, MAINE


1798 Nathaniel Stevens


1


1


2


1


Simeon Murch


1


1


2


3


David Vickery


2


1


3


Moses Rollins


2


1


1


David Bean


1


1


2


2


Samuel Kelley


3


2


2


Noah Mitchell


1


1


3


1


Elisha Parkhurst


1


1


1


Nathan Parkhurst


1


1


5


1


Thomas Fowler


1


2


2


3


Thomas R. Gilpatrick


1


1


5


John Leonard


1


1


1


4


Asa Phillips


3


2


1


Jonathan Spaulding


1


Joseph Carter


3


1


1


1


John Marshall


1


1


4


1


Joseph Mitchell


1


1


1


Samuel Webb


1


1


5


1


John Mitchell


3


1


1


1


Isaac Myrick


1


1


1


1


John Mitchell, Jr.


1


1


1


1


Isaac Mitchell


1


1


2


1


Other families of Twenty-Five Mile Pond living in what is now the Town of Burnham.


Robert Runnels


1


1


1


5


Ephrian Runnels


4


4


1


6


Roger Runnels


2


3


4


3


Daniel Runnels


2


1


5


3


Dennis Condon


1


1


4


1


Baroch Runnels


1


1


3


1


Andrew Myrick


3


2


John Myrick


3


2


1


2


Thomas Myrick


1


1


2


Joanna Myrick


1


1


2


2


John Smart


1


1


1


1


Andrew Bennett


1


1


4


1


Libbeas Simmons


1


1


1


1


Elijah Simmons


1


1


1


1


Nicholas Dodge


1


1


3


1


APPENDIX C


Incorporation Papers of the Town of Unity Commonwealth of Massachusetts


In the year of Our Lord one thousand eight hundred and four -


An act to incorporate the Plantation called Twenty-five Mile Pond in the County of Kennebec into a town by the name of Unity.


Section 1st - Be it enacted by the Senate and House of Representatives in General Court assembled and by the authority of the same, that the Plantation heretofore called Twenty-five Mile Pond, in the County of Kennebec con- tained within the following boundaries, together with the inhabitants thereon, be incorporated into a town by the name of Unity; beginning at the northerly corner of the Waldo Patent, thence running westerly on the southerly line of Township numbered four one hundred and sixty rods, thence west, north- west five miles, thence south, southwest six miles, thence east, southeast to the Waldo Patent line, thence on said line to the first mentioned bounds, and the town is hereby vested with all the powers, privileges and immunities, which other towns do, or may enjoy by the Constitution and laws of this Commonwealth.


William Mitchell


1


1


219


APPENDIX C


Section 2nd - And be it further enacted that any justice of the peace within the County of Kennebec may and he is hereby empowered to issue his warrant, directed to some suitable inhabitant of the said Town of Unity, requiring him to notify and warn the inhabitants thereof, qualified to vote in town affairs, to meet at such time and place as shall be expressed in said warrant, to choose all such officers as towns are by law required to choose in the months of March or April annually.


In Senate June 15, 1804.


This bill having had two several readings, passed to be engrossed. Sent down for concurrence.


D. Cobb, President.


In the House of Representatives, June 20, 1804. This bill having had three several readings passed in concurrence with the Senate to be engrossed.


H. G. Otis, Speaker.


APPENDIX D


Town Officials of the Town of Unity


Selectmen


Plantation officers of Twenty-five Mile Pond Plantation (1802-1804).


1802 Lemuel Bartlett, John 'Perley, Nathan Parkhurst


1803 Lemuel Bartlett, John Perley, Nathan Parkhurst


1804 Frederick Stevens, Daniel Whitmore, Hezekiah Chase


1805


Daniel Whitmore, Lemuel Bartlett, Hezekiah Chase


1806


Hezekiah Chase, Benjamin Bartlett, Clement Rackliff


1807


Hezekiah Chase, Frederick Stevens, Daniel Small


1809


Hezekiah Chase, Frederick Stevens, Daniel Small


1810


Hezekiah Chase, Rufus Burnham, Daniel Whitmore


1811


Benjamin Bartlett, Rufus Burnham, John Carll


1812 Benjamin Bartlett, Hezekiah Chase, Rufus Burnham


1813 Hezekiah Chase, Peter G. Jackson, William McGray


1814 Hezekiah Chase, Rufus Burnham, Isaac Small.


1815


Hezekiah Chase, Peter G. Jackson, Daniel Whitmore


1816


Hezekiah Chase, Peter G. Jackson, Daniel Whitmore


1817


Hezekiah Chase, Daniel Small, John Stevens


1818


Hezekiah Chase, John Stevens, Daniel Whitmore


1819


Hezekiah Chase, Thomas Fowler, Peter G. Jackson


1820 1821 1822


Hezekiah Chase, Thomas Fowler, Daniel Small


1823


Hezekiah Chase, Thomas Fowler, John Stevens


1824


Hezekiah Chase, Thomas Fowler, Daniel Small




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.