History of Rumford, Oxford County, Maine, from its first settlement in 1779, to the present time, Part 4

Author: Lapham, William Berry, 1828-1894
Publication date: 1890
Publisher: Augusta, Press of the Maine farmer
Number of Pages: 500


USA > Maine > Oxford County > Rumford > History of Rumford, Oxford County, Maine, from its first settlement in 1779, to the present time > 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 | 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 | Part 33 | Part 34 | Part 35 | Part 36


We, the subscribers, being chosen as a committee by the proprie- tors of said New Pennacook, for to view Lieut. Chandler's mills in said New Pennacook, and do report, and our report is the said mills are finished and are fit for the Proprietors' use."


JOHN YORK, PHILIP ABBOT, FRANCIS KEYES, JESSE DUSTON, ELEAZER TWITCHELL,


Committee.


At a meeting Feb. 15, 1790, the road to New Andover not having been built, a new committee was appointed to build a road "from the river Amoscoggin to New Andover," consisting of Stephen Far- num, Philip Abbot and Francis Keyes. At the same meeting, Philip Abbot and Francis Keyes were chosen a committee to make and present a list of those who had completed a settlement in the township, also to report the number of the hundred acre lots they had pitched upon. At an adjourned meeting January 17, 1791, Henry Rolfe was added to the committee. This committee did not report until March 10, 1792, when they submitted the following :


* He was of Sudbury Canada (Bethel).


t Sumner and Hartford were once called Butterfield.


# Both Sudbury Canada men.


26


HISTORY OF RUMFORD.


NORTH SIDE OF THE RIVER.


Philip Abbot


No. 7 Moses Kimball.


No. 3


Jacob Abbot ..


.6


73


Stephen Putnam.


22


Jacob Eastman


82


Henry Rolfe


2


Osgood Eaton.


18 Josiah Segar


84


Jacob Farnum.


4


John Stevens


72


Samuel Goodwin


17


John Stevens.


77


Robert Hinkson


67


John Stevens.


66


92


James Harper


9S


John Stevens ..


97


Sarah Keyes.


90 Daniel Knight.


20


Francis Keyes.


78


James McAllister


64


Nathaniel Knight.


21


SOUTH SIDE OF THE RIVER.


David Abbot


No. 20 | Edmund Page.


No. 22


Benj. Elliot.


..


Joel Stone.


1


Benj. Farnum


66


11 |Moses Stone.


66


2


David Farnum


66 10


Benj. Sweat, Jr.


The report was accepted, with the exception of James McAllister and Daniel Knight, who were rejected as actual settlers.


The committee on location of lots having previously made a re- turn of their survey comprising one hundred and four lots each of one hundred acres, it was voted at this meeting to draw these lots, which resulted as follows :


George Abbot


No.


3, North of Great River.


George Abbot.


58, 56,


. .


Amos Abbot.


Amos Abbot ..


49,


Edward Abbot


Edward Abbot


..


29.


40, 66


14, ..


Nathaniel Abbot.


66


76, 66


S,


11, North of Great River. 101, 6.


John Chandler.


John Chandler.


John Chandler.


Abial Chandler.


..


Abial Chandler.


.6


Abial Chandler.


85,


66


..


Abial Chandler


80,


.6


.6


Ephraim Carter.


70,


John Chase ..


71,


Charles Chauncey


62,


Jeremiah Dresser


54,


..


Elijah Durgin .


66


68, . 6


،،


Benj. Abbot . .


Joshua Abbot


Timothy Bradley


Jeremiah Bradley


John Bradley.


66


William Coffin


66


12, South of Great River.


26, South of Great River. 50, North of Great River. 20, South of Great River. 19, North of Great River. 65. ST, ..


Abial Chandler.


. .


27


HISTORY OF RUMFORD.


Joseph Eastman.


No. 55, North of Great River.


Ebenezer Eastman


23,


34,


66


79,


66


66 66


Nathaniel Eastman


10, 66


66


Nathaniel Eastman


66


104, North side of Great River.


Amos Eastman ..


57,


29,


103, 6.


66


Benj. Farnum


13,


Benj. Farnum


66


Stephen Farrington


66


Abner Fowler


Peter Green .


66


Ebenezer H. Goss


66


Ebenezer H. Goss


Ebenezer H. Goss


Ebenezer H. Goss


94,


Ebenezer H. Goss


13,


Benj. Gale ..


Ebenezer Hall


Moses Hall.


David Hall.


Richard Hazeltine


Ebenezer Hall, Jr


Philip Kimball.


Reuben Kimball.


Asa Kimball ..


Abraham Kimball


16


Jonathan Merrill.


Hannah Osgood.


Samuel Phillips.


Nathaniel Rolfe


Paul Rolfe


Paul Rolfe


Paul Rolfe


ני


Paul Rolfe


Paul Rolfe


Thomas Stickney


Thomas Stickney


Thomas Stickney


Aaron Stevens.


Aaron Stevens.


51,


،،


7, South side of Great River. 74, North side of Great River. 89, 66 ..


17, South side of Great River. 59, North side of Great River. 28, South side of Great River.


9,


18,


6.


15,


66


66


Ebenezer Virgin


27,


26,


66


Timothy Walker


5,


Timothy Walker . .


Timothy Walker


. 6


25,


96,


43,


66


6,


75,


30, South side of Great River. 16, North side of Great River.


9,


60,


66


32,


61, .6


48, 66


63,


6.


66 19, South side of Great River. 33, North side of Great River.


12, .6 66


25, South side of Great River. 1, North side of Great River. 30, .6


Jonathan Stickney


Caleb Smart. . .


Johathan Straw


. .


Benj. Thompson


. .


Benj. Thompson


Benj. Thompson


Benj. Thompson .


66


.


Benj. Thompson


66


Benj. Thompson


Ebenezer Virgin . .


95,


Ebenezer Virgin .6


Timothy Walker 66


44,


S6, S1,


66


6, South side of Great River. 22, 66 52, North side of Great River. 66 66


46,


16, South side of Great River. 41, North side of Great River. 24,


14. 66


27, South side of Great River. 8, North side of Great River.


15, 66


66


66


42,


.


66


Philip Eastman


Philip Eastman ..


Moses Eastman.


13,


Jeremiah Eastman Ephraim Farnum


Joseph Farnum


. .


..


28


HISTORY OF RUMFORD.


Timothy Walker . No. 66, South side of Great River.


James Walker.


37,


66


Charles Walker.


69,


Timothy Walker, 3d. .


28,


Capt. Timothy Walker


47,


Paul Walker,


99,


Capt. Timothy Walker, et als


100.


Abraham Kimball, et als


102, 66


James McHurd, et als.


66


24, South side of Great River.


Robert Davis, et als.


91, North side of Great River.


Henry Lovejoy, et als.


66


83,


. .


Minister.


35,


36,


66


School


66


39,


66


Harvard College.


.


38.


At a meeting Jan. 7, 1793, Dea. David Hall was chosen treas- urer, in place of John Stevens, deceased. Henry Martin, Timothy Walker and Stephen Farnum were appointed a committee to settle all accounts with Mrs. Sarah, widow of John Stevens.


The next meeting at which business was transacted was holden Jan. 27, 1794. It was then voted that fifteen pounds be expended on the roads in New Pennacook, the current year, and David Far- num, Edmund Page and Jacob Abbot were made a committee to expend the money.


The next meeting of the Proprietary, and the first one held in New Pennacook, was held at the house of Aaron Moor, Sept. 8, 1794. Francis Keyes was moderator. Fifteen additional pounds were raised to be expended on the roads, and Phillip Abbot, Stephen Farnum and Richard Dolloff were made a committee to lay out the money.


Several adjourned meetings were then holden at the Inn of Benj. Hannaford in Concord, but no business transacted.


PETITION CONCERNING TAXES.


This year, the Inhabitants of the Plantation, through a commit- tee, made the following statement concerning a tax that had been laid upon them by order of the General Court at Boston :


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


The petition of the subscribers of a plantation called New Penni- cook, in the County of York or Cumberland, humbly sheweth :


That whereas your honors have seen fit to lay a tax on said plan


45,


66


Sam'I and Wm. Dana, et al.


66


Ministry


66


. .


29


HISTORY OF RUMFORD.


tation of ten pounds and odd, we as a plantation met to consult upon the same, but we found ourselves so few in numbers (only twenty-two families and eight single men, which abscond in the winter season), therefore we found ourselves unable to pay said tax. Furthermore, we labor under many difficulties : We are upward of seventy miles from Portland, which is our best place of market ; the distance is nothing compared with the roughness of the roads between us and the first inhabitants ; most of it is through State's land, exceedingly uneven and miry, through which we have to transport our salt and other necessaries on horseback in summer, and in winter to go on snow shoes and haul them by hand. We, having no representation, have undertaken to represent ourselves in some measure, and we presume if your Honors had right informa- tion of our small abilities, you would not think of taxing so small a Plantation. For we have never yet been able to advance one shil- ling to hire a day's preaching nor a minute's schooling for the benefit of our children. For the above reason and a number of others not named, your Petitioners Pray your Honors to exempt us from this tax, also from further Taxes for a few years, and your Petitioners as in duty bound, will ever Pray.


Newpennicook, Dec. 25th, 1794.


(Signed) BENJ. SWEET, Committee Chosen JOSHUA GRAHAM, by said FRANCIS KEYES. Plantation.


Many meetings were held and adjourned in Concord without the transaction of any business. At a meeting held at the Inn of David George in Concord, Dec. 6, 1802, the committee to settle with the estate of John Stevens, late treasurer of the Proprietary, reported that the whole amount received by John Stevens, treasurer, in paper and silver money, amounted to eleven thousand, two hun- dred and forty pounds, which sum had been paid out on orders on file, and it was voted that Mrs. Stevens be discharged from all liability on account of the same.


Adjourned meetings were held from time to time at the house of David George in Concord until Aug. 3, 1807, but to adjourn was the only business transacted. This meeting was then dissolved, and was the last meeting of the Proprietary held in Concord.


On June 11, 1807, the members of the Proprietary resident in New Pennacook, which had now become Rumford, petitioned to Timothy Carter of Bethel, for a warrant for a meeting to be held at the dwelling house of Francis Keyes, on Monday the 31st day of August, following. The petition for the meeting was signed by


30


HISTORY OF RUMFORD.


Francis Keyes, Benj. Farnum, David Farnum, Kimball Martin, Philip Abbot, and by Timothy and Charles Walker by their Attor- ney. At this meeting Joshua Graham was chosen Moderator, and Francis Keyes Clerk. It was voted to make a third division of land in the township, and David Farnum, Francis Keyes and Philip Abbot were made a committee for this purpose. The same com- mittee were authorized to settle all outstanding accounts against the Proprietary. It was voted to ratify and confirm the proceedings of all preceding meetings. The committee were directed, in laying out new lots, to equalize them by making some larger and others smaller, according to the quality of the land.


At a meeting Sept. 1, 1808, John Thompson, Esq., and David Abbot were added to the committee on laying out the third division of lots. At a meeting Oct. 25, 1808, the Proprietary met, and voted to accept the plans and survey of the committee. The com- mittee reported that they had surveyed and lotted out all remaining undivided land in Rumford, except three small pieces which they proceeded to describe.


It was voted that this committee pitch the four public lots in the third division.


It was voted to give lot numbered one hundred and twelve to Timothy Walker, Esq., in consideration of losses by drawing poor lots in previous divisions. For the same reason, it was voted to give lot numbered one hundred and eleven to Lt. Joseph Walker, lot numbered seventy-two to Gustavus A. Goss, and parts of lots eighteen and nineteen to William Simpson. A committee was chosen to receive proposals for five reserved lots.


At a meeting Jan. 2, 1809, the committee appointed to pitch the four public lots in the third division of lots, reported to Harvard College, number forty-seven ; minister, twenty-two ; ministry, fifty ; and to schools, number sixty-five. Certain lots were also described and confirmed as mill rights, being the same granted to John Chandler for building a saw and grist mill on Concord River. On the twenty- third of January, a meeting was held at the house of Simon Virgin. Lot number twenty-seven of the third division was here sold at auction, and bid off by Simon Virgin at sixty dollars. Other com- mon lots were sold, the purchasers being David Farnum, Francis Keyes, Philip Abbot, John Thompson and Abel Wheeler. Simon


31


HISTORY OF RUMFORD.


Virgin was allowed the sum of eight dollars and sixty cents for the expenses of this meeting, though the items are not recorded.


Several meetings were held in the year 1810, Mr. Joshua Felt serving as moderator, but no business was transacted; the same was true of meetings held in 1811, 1812, 1813 and 1814. Then occurred a hiatus of three years.


A meeting was called at the house of Francis Keyes, Nov. 29, 1817, by virtue of a warrant issued by Peter C. Virgin, Esq. Kimball Martin was chosen moderator, and Francis Keyes clerk. The business transacted was unimportant, and after adjourning from time to time until April 24, 1819, the meetings again lapsed.


The next meeting was held at the office of Peter C. Virgin, Jan. 26, 1828. Daniel Martin was chosen moderator, and Francis Keyes clerk. Francis Keyes, Kimball Martin and Stephen G. Stevens were made a committee to ascertain the common and undi- vided lands within the town, and they were allowed to employ one chainman and one man to spot the lines. The same committee was empowered to dispose of the common lands at private sale.


At an adjourned meeting, Dec. 15, 1828, the committee on sale of the common lands, reported progress, and that they had sold several lots to parties, and at prices specified. Dec. 29, another meeting was held, and Peter C. Virgin was allowed ten dollars for granting the warrant and warning the meeting. The committee on sale of the common lands made a further report.


At a meeting Dec. 14, 1829, it was voted to sell at auction all the remaining common lands belonging to the town. Accordingly, common lots numbered three, four, five and six, were duly sold, and bid off, the first three by Francis Keyes, and the fourth by Moses F. Kimball.


From this time the organization was kept up, and meetings occa- sionally held at the dwelling houses of the proprietors, until the year 1847. Josiah Keyes was the last proprietors' clerk, and his last record was for an adjourned meeting, which was probably never held.


At a meeting Sept. 2, 1833, it was voted to choose Josiah Keyes clerk, to finish the records of the Proprietary from minutes left by his late father, Francis Keyes, formerly clerk of the Proprietary, who died leaving the records unfinished.


32


HISTORY OF RUMFORD.


The warrant for the last meeting was called on the petition of Timothy Walker, John Thompson, Hezekiah Hutchins, Jr., Daniel Martin and Kimball Martin, and the object as stated was to confirm the doings of previous meetings, and the doings of committees appointed at such meetings.


The first meeting of the Proprietary was holden in Haverhill, May 26, 1779, and the last in Rumford, Oet. 18, 1846, the meet- ings covering a period of sixty-seven years. But few of the original proprietors settled in Rumford, and but very few of the early settlers were living at the time the meetings of the Proprie- tary closed.


CHAPTER V.


LAND TRANSFERS .- RECORDED IN CUMBERLAND AND OXFORD COUNTY REGISTRY.


ANUARY 3, 1800. Timothy Walker of Concord, to Daniel Knight of New Pennacook, one whole right of which Eben- ezer Hall was the original grantee, except twenty acres already sold.


April 15, 1792. John Chandler of Concord, to Aaron Moor of New Pennacook, one hundred acres with saw and grist mill thereon, being the same land granted him by the proprietors.


July 12, 1779. John Chandler of Concord, to Samuel Runnels of Boxford, one whole right in New Pennacook, "the same inherited from my honored father, the original grantee."


January 30, 1792. John Stevens of Concord, to John Stevens Partridge of same, first division of a right in New Pennacook, granted to Aaron Stevens, one hundred acres number twenty-seven, and interval lot number twenty-two, south of Great River.


March 16, 1792. John Stevens of Concord, to William Manley of same, number seventy-seven north of Great River, one hundred acres.


March 16, 1792. John Stevens of Concord, to Benjamin Lufkin of New Pennacook, numbers eleven and six, south side of river, original grant of Asa Kimball.


December 25, 1780. John Stevens of Concord, to Henry Martin of same, one whole right of land in New Pennacook.


May 2, 1794. Thomas and Molly Capen of New Pennacook, to Francis Keyes of same, part of the right of Dea. George Abbot, number fourteen and ten, south of river.


June 20, 1794. Francis Keyes of New Pennacook, to John Mar- tin of same, number seventy-eight, second division, north of river.


October 5, 1788. John Stevens (merchant) of Concord, to Thos. Capen of New Pennacook, first division lots number seventeen and ten, original right of Dea. George Abbot.


3


34


HISTORY OF RUMFORD.


July 3, 1797. Sarah, relict of John Stevens, to Stephen Putnam of Temple, N. H., number one south of river, one hundred acres.


Wiggin Taylor of New Pennacook, to Stephen Putnam of same, one whole right of land in New Pennacook, interval lot eighteen and upland twenty-four, drawn to right of Dea. George Abbot.


Nathaniel Rolfe, Jr., of Concord, to Stephen Putnam of New Pennacook, one whole right, being the original right of Rev. Timo- thy Walker, numbers eight and eight, west side of Ellis River.


Sarah Stevens of Concord, to Jeremiah Pecker of same, one hundred acres, number seventy-two, in New Pennacook, original right of John Stevens.


May 22, 1797. Same to William Virgin (joiner) of same, eighty acres, more or less, number twenty-one, north side of river, granted originally to Thomas Stickney.


Nathan Abbot of Concord, to Jacob Abbot of same, one whole settler's right or share in New Pennacook, granted originally to Nathaniel Abbot.


December 19, 1800. Nathan Abbot to Henry Martin, twenty acres lot number five, and eighty acres of same, east side of Ellis River, right of Jonathan Eastman.


February 15, 1802. Nathan Abbot to Richard Dolloff of Rum- ford, one hundred acres, north of river, number ninety-two.


June 4, 1802. Same to Ebenezer Fogg of same, lot number twenty, east side of river, right of Philip Eastman.


March 6, 1781. Reuben Kimball of Concord, to Samuel Runnels of Boxford, Mass., one whole right, of which grantor was the orig- inal grantee.


Sept. 26, 1799. Moses Kimball and Phebe Kimball of New Pen- nacook, to William Virgin, Jr., of Concord, lot number three, north of river.


October 22, 1794. Philip Abbot of New Pennacook, to Stephen Putnam of same, one half the house lot number thirty-four, south of the Great River.


March 29, 1804. David Abbot of Rumford, to Cotton Elliot of same, number twenty in the second division.


March 7, 1804. Nathaniel Sanborn of Rumford, to Cotton Elliot of same, part of lot number thirty-two, second division.


35


HISTORY OF RUMFORD.


October 17, 1793. Samuel Runnels of Boxford, Mass., to Joshua Graham of Concord, N. H., one whole right in New Pennacook, of which Samuel Runnels, Phineas Kimball and Henry Lovejoy were the original grantees, lying south of the Great River.


February 8, 1794. Benj. Rolfe of Concord, to Stephen Putnam of New Pennacook, right of Paul Rolfe, south side of river.


May 31, 1803. Benj. Rolfe of Rumford, to Phineas Wood of same, one whole share in the common lands, original right of Paul Rolfe, south side of river.


January 3, 1777. Dr. Ebenezer H. Goss of Concord, to Jonathan Keyes of Shrewsbury, Mass., two whole rights in New Pennacook, of which he (Goss) was the original grantee.


March 16, 1789. Ebenezer H. Goss of Concord, to Joshua Atherton of Amherst, Mass., two full rights in New Pennacook, the same drawn to Moses Eastman and Edward Abbot.


October 2, 1795. Same to James C. Harper of New Pennacook, one whole right purchased of John Stevens, lying on Ellis River.


June 18, 1801. Jacob Farnum to Nathan Brown, both of Rum- ford, second division lot number four, north of river.


May 7, 1794. Thomas Capen of New Pennacook, to Francis Keyes of same, numbers fourteen and ten, south of river, right of George Abbot.


June 5, 1794. Francis Keyes to John Martin, number seventy- eight in second division, north of river.


October 16, 1799. Ebenezer Keyes of Gardner, Mass., to Francis Keyes of New Pennacook, land bequeathed by their father, Jonathan Keyes, in severalty and undivided.


October 26, 1799. Sarah Keyes (Tailoress) to Francis Keyes, number ninety, second division, north of river.


October 26, 1799. Same to same, in consideration of love to her son, etc., all her personal effects, goods and chattels.


August 6, 1786. Jonathan Eastman of Fryeburg, to Francis Keyes of New Pennacook, whole right in New Pennacook, being the same of which he (Eastman) was the original grantee.


February 3, 1777. Dr. Ebenezer Harnden Goss of Concord, to Jonathan Keyes of Shrewsbury, Mass., two full shares or settler's rights in New Pennacook.


36


HISTORY OF RUMFORD.


December 1, 1779. Robert Davis and widow Anna Stevens, both of Concord, to Jonathan Keyes of New Pennacook, one whole right in New Pennacook, of which "we were the original grantees."


Danforth Keyes of Western, to Benj. Green of Marblehead, a right of land in New Pennacook ; "said lot was drawn in my own name."


June 21, 1796. Jeremiah Richardson of Gilmanton, N. H., bought of Samuel Goodwin of Warner, N. H., one hundred acres of land in New Pennacook, on the north side of the river that runs through the town.


August 21, 1793. Edward Dow of Concord, to David Abbot of New Pennacook, the whole of the first division laid out to the right of Ebenezer Eastman.


September 20, 1794. Benjamin Lufkin of same, to same, the original right of Asa Kimball.


April 11, 1795. Paul Rolfe of Concord, to same, south of river, interval lot number twelve and house lot number seven, of which said Rolfe was the original grantee.


June 11, 1806. Enoch Adams of Andover, to Moses Varnum of same, one-half right number one, east side of river, with rest part of said right.


July 13, 1795. Paul Rolfe of Concord, to Ephraim Colby of same, number nineteen south of Great River, in second division. (Colby sold this lot to Joshua Graham, Sept. 1, 1801.)


March 25, 1805. Joshua Felt of Rumford, to Gustavus A. Goss of same, ten aeres of lot three, south of Great River.


October 7, 1799. James C. Harper to Benj. Lufkin, two hun- dred aeres in second division, numbers ninety-three and ninety- eight.


March 1, 1790. Timothy Walker of Concord, to Henry Rolfe of same, one full right, lots number twenty-five and thirty, north of Great River, granted to Dr. Ebenezer H. Goss.


April 17, 1797. Sarah Stevens of Concord, to Abel Wheeler of same, the original right of Hannah Osgood, number two, north side of Great River ; also interval lot laid out to Thomas Stickney.


November 29, 1784. Aaron Stevens of Loudon, N. H., to John Stevens of Concord, two whole rights in New Pennacook.


4


37


HISTORY OF RUMFORD.


November 16, 1780. Jonathan Eastman of Concord, to John Stevens of same, the original right of Benjamin Abbot.


June 20, 1803. Sarah Stevens of Concord, to Benjamin Wood Stevens of same, minor, land in Rumford.


August 23, 1806. John Virgin of Concord, to William Knowles of same, eighty acre lot east side of Ellis River, drawn to right of heirs of Ebenezer Virgin.


August 23, 1806. William Virgin of Rumford, joiner, to John Whittemore of same, eighty acres north of Great River, granted to Thomas Stickney.


September 19, 1804. Benj. Morse of Rumford, cordwainer, to John Virgin of Concord, eighty acres east of Ellis River, drawn to heirs of Ebenezer Virgin.


March 11, 1807. Nathan Hunting of Rumford, to Enoch Adams and Abel Wheeler of same, mortgage deed of saw mill on his farm and one acre of land.


CHAPTER VI.


INCORPORATION.


HE town of Rumford was incorporated the one hundred and twenty-third town in Maine, by an act of the General Court, approved February twenty-first, one thousand eight hundred. 'The petitioners refer to "many inconveniences and disadvantages," but they do not specify what they were. It will be noticed that the petitioners asked to have the town called CHINA, and no reason appears in the report of the committee or in the act of incorporation for not complying with the request. There was no town in Maine called by this name, until eighteen years after, so the question of duplication could not have been raised. But this case is not an isolated one. The petitioners for the incorporation of Woodstock asked to have it called Sparta, and those for Newfield wanted it Washington, but no heed was paid to these requests and no reason assigned for not granting them. As the plantation name of Rum- ford followed that of the Indian name of the parent town, when New Pennacook was to be enacted into a town, it was quite natural that the first corporate name of old Pennacook should be selected for its Maine namesake.


THE PETITION.


To the Honourable the Senate and the Honourable the House of Rep- resentatires In General Court Assembled at Boston In the Common- wealth of Massachusetts


The Petition of the Inhabitants of a Plantation called New Pen- nyeook lying in the County of Cumberland Humbly Sheweth That said Inhabitants labour under many Inconveniences and Disadvan- tages for want of Incorporation Therefore we the subscribers being a committee appointed to Petition your Honours for Incorporation -humbly pray your honours to Incorporate said Plantation accord- ing to the bounds and points of compass hereafter mentioned in this Petition-Beginning with a Hemlock Tree standing upon Bethel line then running North 18 & 1-2 Degs West crossing Amherscogin River seven miles and forty rods to a Spruce Tree then turning and


39


HISTORY OF RUMFORD.


running North 71 & 1-2 Degs East seven miles and forty rods to a Beech Tree then turning and running 18 & 1-2 Degs East crossing Amherscogin River again seven miles and forty rods to a nother Beech Tree then turning and running South 71 & 1-2 Degs West seven miles and forty rods to the bounds first mentioned-The plan of said Plantation being drawn and sent with this Petition




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.