Sketches of Brooks history, Part 5

Author: Norwood, Seth W. (Seth Wademere), 1884- compiler
Publication date: 1935
Publisher: [Dover, N.H.] [J.B. Page Print. Co.]
Number of Pages: 938


USA > Maine > Waldo County > Brooks > Sketches of Brooks history > Part 5


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 | Part 37


317.40


1915


574.18


1846


135:69


1881


383.28


1916


574.18


1847


155.02


1882


359.33


1917


522.45


1848


145.36


1883


349.75


1918


522.45


1849


161.53


1884


349.75


1919


540.75


1850


161.61


1885


497.23


1920


593.70


1851


140.70


1886


407.23


1921


1604.48


1852


233.37


1887


479.10


1922


1922.22.


1853


337.83


1888


479.10


1923


980.58


1854


218.05


1889


455.15


1924


980.58


1855


253.24


1890


455.15


1925


1228.52


1856


135.44


1891


335.35


1926


1228.52


1857


120.41


1892


335.35


1927


1013.62


1858


145.97


1893


406.56


1928


1859


195.63


1894


406.56


1929


1639.93


1860


213.38


1895


451.69


1861


204.49


1896


451.69


1862


184.04


1897


470.21


-


PRIVATE AND SPECIAL LAWS OF MAINE 1820-1-2-3-4. Page 239. CHAPTER CLXVI


An Act to annex part of the town of Monroe to the town of Brooks. Be it enacted by the Senate and House of Representatives, in Legislature assembled, that from and after the passing of this Act, so much of the town of Monroe as lies within the following boundaries to wit: Beginning at the southwest corner of the town of Monroe; thence running north twenty and a quarter degrees east five hundred and ten rods to a beech tree marked W. P. 1815; thence running south seventy-four degrees east, one hundred rods, to a pine tree marked W. P. 1815; thence running south, thirty-nine and a half de- grees east, two hundred and twenty-two rods to a fir tree marked W. P. 1815; thence south eighteen degrees west three hundred and thirty-four rods to a stake and stones, being the southeast corner of lot number forty-one, on the town line; thence south sixty-nine degrees west two hundred forty-three and a half rods, on said town line, to the bounds first mentioned, together with the inhabitants thereon, be, and they hereby are set off from the town of Monroe and annexed to the town of Brooks, in the County of Hancock; and shall there exercise and enjoy all the rights and privileges of said town of Brooks, and shall be subject to the same duties and requisitions as the other inhabi- tants of said town; Provided, however, that the inhabitants of said portion of the town of Monroe, hereby set off to. Brooks, shall be holden to pay all assessments assessed on them, remaining due and unpaid to said town of Mon- roe, prior to the passing of this Act.


(This Act passed January 23, 1823.)


£


L


44


SKETCHES OF BROOKS HISTORY


PRIVATE AND SPECIAL LAWS OF MAINE, 1841, Page 30S. Chapter 116


An Act to set off certain land from the town of Brooks, in the County of Waldo, and annex the same to the town of Swanville.


Be it enacted by the Senate and House of Representatives in Legislature as- sembled. that lots No. twenty-nine, sixteen and fifteen, lying in the town of Brooks, in the County of Waldo, be, and the same hereby are set off from the town of Brooks. and annexed to the town of Swanville.


(Approved March 5, 1841).


PRIVATE AND SPECIAL LAWS OF MAINE, 1844. Page 204. Chapter 166


An Act to set off certain persons and lands from the town of Brooks, in the County of Waldo. and annex the same to the town of Monroe.


Be it enacted by the Senate and House of Representatives in Legislature as- sembled, as follows:


Isaac Jordan and Archilaus W. Twombly, together with lot numbered thir- teen, in the first range, and lots numbered fourteen and seventeen in the third range of lots, in the town of Brooks, in the County of Waldo, are hereby set off from the said town of Brooks and annexed to the town of Monroe, in said County.


(Approved March 15, 1844).


Brooks is situated near the center of Waldo County, Monroe and Swanville bound it on the east, Waldo on the south, Jackson on the north and Knox on the west. It is about 25 square miles in area. The highest elevations are Sprout and Oak Hills, estimated at 550 to 825 feet in height. The ponds are Clements, Corson, Half Moon, and Passagassawakeag, the last one the largest having an area of one mile in length and one half mile in width. The soil is granatic gravel loom and is well adapted for hay and potatoes. Its apple orchards yield well. The rock is generally mica schist; a general variety of trees are to be found in the forest. .


£


DISTRICT OF MAINE


"There can be no doubt that the handwriting of a man is re- lated to his thoughts and character, and that we may, therefore. gain a satisfactory impression of his ordinary mode of life and "Goethe to Cardinal Preusker." conduct."


STATE OF . MAINE, AS ADOPTED AT THE CONSTITUTIONAL CONVENTION


SAMUEL WHITNEY was a member of Maine Constitutional Con- vention, 1819-1820; a member of the first four legislatures of Maine from 1820-1823, inclusive; a Justice of the Peace, 1820; a State Sen- ator, 1825; a member of Governor Parris' Council, 1826, and Gover- nor Lincoln's Council, 1827. Mr. Whitney served the town of Brooks


Sam und Wer Nitrung


Signature of Samuel Whitney


as a member of the Board of Selectmen, Town Treasurer, School Agent, and Town Clerk. Often times presided at services at a meet- ing of Free Baptists, and was in much demand as a speaker. The signature of Samuel Whitney, which is here presented, is a photo- static copy of his signature as it appears approving the constitution for the State of Maine, as adopted at the Constitutional Convention.


Vote at Brooks to accept constitution-whole number of votes 24, Yes 23, No 1. October 11, 1819.


Historical events of the State of Maine associated with the early history of Brooks. That the students of the History of the Town of Brooks may, while making a study of their own town, associate with it these events of history, so that they may better understand their own town, county, state and nation, there is made a part of these Sketches of Brooks' History, such items as would appear of interest to students of history.


ORIGIN OF THE NAME OF THE STATE OF MAINE


The National Geographic Magazine in an article on "The Origin of American State Names" (August 1920, p. 111) says: "The gen- erally accepted version of the origin of the name of Maine is that it


11


46


SKETCHES OF BROOKS HISTORY


was so called by some early French explorers after the French pro- vince of that name, wherein was located the private estate of Hen- ricetta Maria, wife of Charles I of England." There is another mean- ing ascribed to the name fairly . well supported by authorities. Ac. cording to this version, the fishermen on the islands along the coast of Maine always referred to that region as the "Mayne land," and in support of this theory we find that the colony referred to in a grant of Charles I to Sir Fernando Gorges in 1639 as "the province of Mayne."


"There are two reasons assigned for the name of Maine, which was given to this Province; the Queen of England had inherited a Pro- vince of that name in France, and again there were so many islands in that region that it was common to speak of the Main Land or the Maine."


(Williamson's History of Maine, Vol. 1, Page 277)


PROCLAMATION COMMONWEALTH OF MASSACHUSETTS BY HIS EXCELLENCY JOHN BROOKS, GOVERNOR OF THE COMMONWEALTH OF MASS.


Whereas by an act of the Legislature of this commonwealth passed on the nineteenth day of June last, entitled "An Act Relating to the Separation of the District of Maine from Massachusetts proper, and forming the same into a separate and independent State", it is among other things provided that the inhabitants of the several towns, districts and plantations, in the District of Maine, qualified to vote for Governor or Senators, should assemble in reg- ular meeting to be notified by warrants of the proper officers, on the fourth Monday of July then next, and in open meeting give in their votes on this question :- "Is it expedient that the District of Maine shall become a separate and independent State upon the terms and conditions provided in the act aforesaid?"


And, whereas, provision is made by said act for the return of the votes so given, both for and against the measure, into the office of the Secretary of this Commonwealth, on or before the fourth Monday of August then next and for the opening, examining and counting of said votes by the Governor and council.


And, whereas, it is further provided in said act that as soon after the said fourth Monday of August as the state of said votes could be ascertained, the Governor should, by public proclamation, make known the result by declaring the number of votes appearing in favor of the separation of said District as aforesaid, and the number of votes appearing against it; and in case the num- ber of votes for the measure should exceed the number of votes against it by fifteen hundred, that the Governor should in his said proclamation, call upon the people of said District to choose delegates to meet in convention for the purpose expressed, and in the manner prescribed in said Act :- Now. therefore. I. John Brooks, Governor of the Commonwealth of Massachusetts, do hereby


1


DISTRICT OF MAINE


"There can be no doubt that the handwriting of a man is re- lated to his thoughts and character, and that we may, therefore, gain a satisfactory impression of his ordinary mode of life and "Goethe to Cardinal Preusker."


conduct."


STATE OF MAINE, AS ADOPTED AT THE CONSTITUTIONAL CONVENTION


SAMUEL WHITNEY was a member of Maine Constitutional Con- vention, 1819-1820; a member of the first four legislatures of Maine from 1820-1823, inclusive; a Justice of the Peace, 1820; a State Sen- ator, 1825; a member of Governor Parris' Council, 1826, and Gover- nor Lincoln's Council, 1827. Mr. Whitney served the town of Brooks


Sam und Whitening


Signature of Samuel Whitney


as a member of the Board of . Selectmen, Town Treasurer, School Agent, and Town Clerk. Often times presided at services at a meet- ing of Free Baptists, and was in much demand as a speaker. The signature of Samuel Whitney, which is here presented, is a photo- static copy of his signature as it appears approving the constitution for the State of Maine, as adopted at the Constitutional Convention.


Vote at Brooks to accept constitution-whole number of votes 24, Yes 23, No 1. October 11, 1819.


Historical events of the State of Maine associated with the early history of Brooks. That the students of the History of the Town of Brooks may, while making a study of their own town, associate with it these events of history, so that they may better understand their own town, county, state and nation, there is made a part of these Sketches of Brooks' History, such items as would appear of interest to students of history.


ORIGIN OF THE NAME OF THE STATE OF MAINE


The National Geographic Magazine in an article on "The Origin of American State Names" (August 1920, p. 111) says: "The gen- erally accepted version of the origin of the name of Maine is that it


1


48


SKETCHES OF BROOKS HISTORY


ARMS AND SEAL OF THE STATE OF MAINE ADOPTED BY THE FIRST LEGISLATURE BY THE STATE OF MAINE. JUNE 9, 1820.


SOURCES


One of the earliest acts of the legislature of the State of Maine at · its first session, was to provide a seal and arms for the state. As the description is both interesting and instructive, it is, with the re- solve, given a place among these documents, which relate especially to the formation of a sovereign State.


The text adopted is that of "Resolves of the Legislature of the State of Maine at its First Session" (Portland, 1820) 21-23; the des- cription has also been printed by Joseph Williamson, editor, "New England Historical and Genealogical Register" (1883) XXXVII, 43. 44.


TEXT


Description of Device, etc. of the Seal and Arms of the State of Maine.


A Shield, argent, charged with a Pine Tree;


A Moose Deer, at the foot of it, recumbent ;


Supporters on dexter side. an Husbandman, resting on a scythe; on the sen- ester side a Seaman resting on an anchor.


In the foreground, representing sca and land, and under Shield, the name of the State in Large Roman Capitals, to wit :- MAINE.


The whole surmounted by a Crest, the North Star.


The Motto, in small Roman capitals, in a label interposed between the Shield and Crest, viz :- Dirigo.


EXPLANATION


The Moose Deer (cervus alces) is a native of the forests of Maine. When full grown it is. scarcely inferior to a horse in size. It has a neck, short and thick, a large head, horns dilating almost immedi- ately from the base into a broad, palmated form, a thick heavy up- per lip, hanging very much over the lower, very high shoulders, and long legs. The color is a dark greyish brown, much paler on the legs and under part of the body. The hair is coarse and strong, and is much longer on the top of the shoulders. and ridge of the neck. than on other parts. The eyes and ears are large, the hoofs broad, and the tail extremely short. The greatest height of the Moose Deer is about seventeen hands, and the weight of such an animal twelve hundred and twenty pounds. In deep snows they collect in


الـ


49 .


DISTRICT OF MAINE


numbers in pine forests. The Mast Pine (Americana quinis ex uno folliculo setis) leaves fine together, cones cylindrical, imbricated, smooth, longer than the leaves, crest of the anthers of two minute awl-shaped bristles. It is as well the staple of the commerce of Maine, as the pride of her forests. It is an evergreen of towering height, and enormous size. It is the largest and most useful of Amer- ican Pines and the best timber for masts.


APPLICATION OF THE EMBLEMS, etc.


NAME


The territory, embraced by the limits of the State, bears the name MAINE.


CREST


As in the Arms of the United States, a cluster of Stars represents the States, composing the Nation, the North Star may be considered particularly applicable to the most northern member of the confed- eracy, or as indicating the situation of the most northern State of the Union.


Мотто


"Dirigo" I direct, or I guide. As the Polar Star has been consid- ered the mariner's guide and director in conducting the ship over the pathless ocean to the desired haven, and the centre of magnetic at- traction; as it has been figuratively used to denote the point, to which all affections turn, and as it here is intended to represent the State, it may be considered the citizen's guide and the object to which the patriot's best exertions should be directed.


SHIELD The Pine Tree


The stately Pine, with its straight body, erect head, and evergreen foliage, and whose beauty is exceeded only by its usefulness, while it represents the State, will excite the constant prayer of its citizens. semper viridis.


THE MOOSE DEER


A native animal of the State, which retires before the approaching steps of human inhabitaney, in his recumbent posture and undis- turbed situation, denotes the extent of unsettled lands, which future years may see the abodes of successive generations of men, whose


١٦ ٠


50


SKETCHES OF BROOKS HISTORY


spirit of independence shall be untamed as this emblem, and whose liberty shall be unrestricted as the ranges of the Moose Deer.


THE SUPPORTERS OF THE SHIELD


An Husbandman with a scythe represents Agriculture generally, and more particularly that of a grazing country; while a Seaman . resting on an anchor, represents commerce and Fisheries, and both indicate that the State is supported by these primary vocations of its inhabitants. The Commerce appointed to report a suitable De- vice and Seal for the State of Maine.


REPORT


A Device for the Seal of the State, a sketch of which, with a des- cription and explanation of the same, are herewith submitted. They also report the following resolutions:


1. Resolved. That the Secretary of State be directed to procure a suitable Seal, conforming to the sketch aforesaid, and that he cause the Device afore- said to be engraven thereon, and that said seal. when so completed. be de- posited in the office of the Secretary of State, and that the same shall become, and be, the Seal of this State.


2. Resolved. That the Secretary of State cause the sketch. description and explanation aforesaid, to be fairly copied on parchment and deposited in the office of the Secretary of State.


MAINE'S INDEPENDENCE


Among all the interesting old houses in Maine there is none of more importance, from an historical standpoint than the old tavern at Freeport in which were signed the final papers separating Maine from Massachusetts. Built a century and a quarter ago, for Dr. John Hyde of Freeport, it was his home for many years. Later it passed out of the possession of the worthy doctor's descendants, and for a long period of time was used as a public house. At the time of the Commissioners' meeting in Freeport it was known as the Jame- son Tavern, later it became the Codman Tavern, and still later it was called the Elm House. Following this, the old house returned to its original standing, and became once more a private dwelling house, the home of Charles Cushing, a prominent ship builder of the town. It next passed into the possession of Mrs. Frank R. Kennedy of Portland, Maine.


The act of separation which was finally consummated in this old tavern, took place on the 15th day of March, 1820, and on that date Maine became a State and took the honored place that was rightfully hers in the Union.


-


51


DISTRICT OF MAINE


The movement for the separation of Maine from Massachusetts began soon after the Revolutionary period, and the matter was large- ly agitated by the most patriotic men of the district at intervals for a period of over thirty years. Eminent statesmen devoted much time and energy to this end, and when it was announced that the papers were actually signed which constituted Maine a free and independent State, great enthusiasm was manifested by those who advocated the movement.


But there were many who were opposed to the Province of Maine becoming a State and there was great excitement among friends on both sides of the question.


Boston most strenuously opposed the separation, and it is not at all surprising that this was true, when we find that in 1819, Maine was paying nearly $90,000 as her proportion towards the support of the Massachusetts government, and a new valuation to be taken the following year, would increase this to at least $120,000.


This was a greater sum than supported the combined governments of Connecticut. Vermont, New Hampshire and Rhode Island, and while this seemed almost incredible, yet, an examination of the cer- tificates of the secretary of Massachusetts, and statements of the ex- ecutives of the several States demonstrated this a fact and proved at least one vital reason why Boston influence and her connections were unwilling to sanction the act of separation. A statement of figures showed that Maine as an independent State could support a separate government on at least $12,000 less than was being contributed an- nually towards the expenses of Massachusetts.


A strong argument was waged at this time which appealed to the common sense of Maine citizens. Boston and the state of Massachu- setts in general, said that they were unfit for self government; the Bostonians in particular felt that the interests of Maine were better known to them than to the people residing in the province.


This was, however, but a repetition of earlier history. The same contemptible method was adopted by a host of others when our fathers struggled for their independence.


It was quoted that if our connections with England were severed, the States were ruined, for, deprived of the protection and care of the mother country, they could not stand by themselves. But the connection was dissolved and the result was, prosperity and happi- ness. Our Country became known and respected, and commands at- tention from all nations.


This old tavern was one of the favorite stopping places for the big stages that journeyed between the eastern part of the province of


1


52


SKETCHES OF BROOKS HISTORY


Maine and Massachusetts. It was chosen by the commissioners for their meeting because it was a convenient location, while its reputa- tion of serving the best food, and the best New England rum, of any tavern on the old Boston and Maine highway, may not have been overlooked by the commissioners when they ratified the act of sep- aration. .


The representatives of both Maine and Massachusetts were in ses- sion here for nearly three weeks, and included Timothy Bigelow of Groton, Mass., Levi Lincoln of Worcester, Mass., Benjamin Porter of Topsham, Maine, and James Bridge of Augusta, Maine. These four chose Silas Bolton of Boston, Mass., and Lathrop Lewis of Gorham, Maine, to complete the board.


Some time previous to this, negotiations were commenced by the three commissioners from Maine. Joined by David Rose of the Sen- ate, and Nicholas Emery of the House, they proceeded to Boston and were there met by the Massachusetts commissioners.


Some time was taken by this board, and meetings were held at several towns and cities in Massachusetts without any definite set- tlement. Then a meeting of this board was held in Freeport, and in the end it was settled that Maine should give Massachusetts $180,000 for her possession of public lands in the State. Of this amount $30,000 was in Indian claims which Maine assumed, while the re- maining sum of $150,000 was to be paid in forty years at five per cent interest. Those were indeed wise men who, upon that 15th day of March, 1820, sat in state in the north-east chamber of this old tavern.


They looked well into the future, and most carefully and conscien- tiously did they weigh the matter that was left to their decision. Nearly a century of time has passed, yet each passing year does but strengthen the feeling in the hearts of Maine's sons and daughters, that no mistake was made when those worthy men placed their sig- natures to the important documents which gave to Maine her inde- pendence.


From the foregoing the reader might, however, form an impression that when Maine became a State in 1820 she then purchased of Mass- achusetts all of "her possessions of public lands in the state." This is not true. In the first paragraph of Section 1, of the act of Separa- tion approved by the Governor of Massachusetts, June 19, 1819, is this provision :


All the lands and buildings belonging to the Commonwealth, within Massa- chusetts Proper, shall continue to belong to said Commonwealth; and all the lands belonging to the Commonwealth, within the District of Maine, shall be-


1


53


DISTRICT OF MAINE


long, the one half thereof. to the said Commonwealth, and the other half. thereof, to the State to be formed within the said District, to be divided as is hereinafter mentioned; and the lands within the said District, which shall belong to the said Commonwealth, shall be free from taxation, while the title to the said lands remains in the Commonwealth.


The title to the public lands remained jointly in the two states un- til 1853 when the Maine Legislature passed the following resolve:


,Resolved: That the land agent proceed without delay to Boston, for the purpose of ascertaining from the authorities of Massachusetts, the terms on which that state will sell or surrender to Maine, all her interests in the lands. in this state. Also upon what terms Massachusetts will sell to Maine her in- terest. in the lands known and denominated as settling lands, independently of the timber lands, and report to the legislature as may be.


(Approved Feb. 22, 1853).


By a resolve approved March 31, 1853, the Legislature was di- rected to choose by ballot three commissioners to make negotiations with Massachusetts for the purchase of these lands. The commis- sioners for Maine were, Reuel Williams, Wm. P. Fesseneden, and Eli- jah L. Hamlin, and in the part of the Commonwealth were, E. M. Wright, Jacob H. Loud, and David Wilder.


An extra session of the Legislature was held September 20, 1853, at which time the report of the joint commission was received and accepted and their acts ratified and confirmed by a resolve approved September 28, 1853.


GOVERNOR WILLIAM KING FIRST GOVERNOR OF MAINE-1820-1822 Of Bath, Governor. 1820-22. He was son of Richard and Mary (Black) King, of Scarborough, born Feb. 9, 1768. His education was in the schools his native town afforded.


When nineteen years old, a division of his father's property was made and his lot was a yoke of two year old steers. With these, in the spring of 1787-88, he started cast to make his fortune. It was cold, and having neither shoes nor stockings, 'he went barefooted. He finally reached Topsham and found employment in a saw mill. Being industrious and frugal he soon purchased part, and then a whole saw mill.


He was an eminent merchant and lumberman, and a man of great force and natural ability. He was a town officer and Representative to the General Court from Topsham, 1799-1800.


He removed to Bath, 1800, and was Representative 1804-5-6. Sen- ator, 1807. President of the Constitutional Convention, 1819-1820. Governor, 1820-22. Having been appointed a Commissioner under the Spanish Treaty, he resigned his office of Governor. Monday, May


7


ت الــ


T


1


54


SKETCHES OF BROOKS HISTORY


L


William King First Governor of Maine


28, 1821 at half past twelve o'clock, the Council adjourned to the Senate Chamber, where the Governor re- signed the office of Chief Magistrate of this State in presence of the Coun- cil and a large number of citizens, who were assembled in the Senate Chamber on the occasion.




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.