The Maine book, Part 25

Author: Dunnack, Henry Ernest, 1867-1938
Publication date: 1920
Publisher: Augusta, Me.
Number of Pages: 368


USA > Maine > The Maine book > 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


The number of treasurers of state dating from 1820 up to the present time is thirty-six. In 1915, an act was passed creating a deputy treasurer of state, appointment being made by the Treasurer of State.


Interest Prior to 1913 the interest on daily balances was at the rate of 2%. After that date an increase was granted of Paid State one-half of one per cent. Also in the year 1915 a sum of money was placed in different banks on time deposit at the rate of four per cent. In the last year the income from the interest on deposits in the different trust companies and national banks, numbering 100, has amounted to $46,002.04. We have at this time, on time deposit $410,000, for which we are receiving 4%. The receipts paid over to this department for the year 1918 amounted to $8,323,521.99; disbursements, $8,199,235.11.


Office Force The office force consists of the treasurer, deputy treas- and Expenses urer and four clerks, whose combined salaries amount to $9,049.01. The office expenses outside of the salaries amount to $4,495.04. The number of checks issued, 1917, was 68,500.


State Debt Outstanding Bonds :


State Highway Loan $1,860,500


State of Maine War Loan Bonds 500,000 Civil War Bonds 500


The war loan bonds of $500,000 and the highway bonds of $200,000 were issued in 1917.


Bonds held in trust for the Augusta State Hospital and University of Maine amount to $268,300.


State Income The amount received in this office from corporation and franchise taxes in the year 1917 amounted to $200,740.


The amount of taxes on wild lands for the same period amounted to


313


314


THE MAINE BOOK


$317,370.98. The state taxes on cities and towns for the year 1917 amounted to $2,808,591.70.


How the State Beginning April 1, 1917, this department by order of gov- ernor and council established a new custom of paying all


Pays Its Bills the State House employees weekly instead of monthly as was the former custom. On January 1, 1918, the same custom was estab- lished in all state institutions.


State


In former years the state institutions were given a stated amount in one payment and their treasurers made the dis- Institutions bursements. Also the income from the different institu- tions and departments was deposited in the several banks in the name of the institution or department and paid over to the Treasurer of State monthly. This custom has been done away with and the different insti- tutions and departments now pay over daily to the Treasurer of State their income. This will mean a much larger office force in the future.


State Auditor The office of State Auditor was established in 1907. It is his duty to examine and audit all accounts and demands against the state. The weekly payrolls for the state departments and their field forces as well as the payrolls of the thirteen state institutions are also audited and the warrants prepared in this office. The Auditor is also Secretary of the Farm Lands Loan Commission of Maine, created in 1917, which is charged with the duty of lending state money on farm land security, the rate being five per cent with twenty years as the period of the loan. The State Auditor is called upon to aid in the preparation of the state budget, which is presented to the legislature at its biennial sessions. There are employed in the department the following: a special auditor, in charge of the accounts of the state institutions, a chief clerk, a department auditor, statistician, index clerk and three clerks and stenographers. The annual appropriation for the department in 1920 is $22,732.00.


CHAPTER LXXI


THE MILITARY


History As in the nature of things no regular military force accom- panied the first settlers of Maine, they were .obliged as they increased in number to form voluntary military associations for defence which were usually called train bands. These voluntary associa- tions constituted the military before it assumed somewhat of a regular organization about 1650. The first record of a military company in old Falmouth appears to be in 1662 when Lieutenant George Ingersoll was presented at the court in Saco for neglecting his duty "in not exercising the military soldiers for one year and a half time". George Cleeve, one of the first settlers of Portland, and Joseph Phippen were witnesses against him.


At the time of the outbreak of King Philip's War in 1675, the militia in Maine numbered about 700 of whom 80 were in Casco Bay, 80 in Saga- dahoc, 100 at Black Point, 100 in Saco and Winter Harbor, 80 in Wells and Cape Porpoise, 80 in York and 180 in Kittery. The daily pay of the militia who served in that war was for a general, six shillings; captain, five shillings; commissary general, four shillings; surgeon general, four shillings; lieutenant, four shillings; ensign, four shillings; sergeant, two shillings six pence; corporal, two shillings ; private, one shilling six pence. Indian corn then was worth from two shillings six pence to three shillings a bushel and a cow could be bought for 45 shillings. At that time, it will be remembered, Maine was under the jurisdiction of Massachusetts and had been since 1652 and so continued until the separation in 1819, the year preceding its admission to the Union as the twenty-third state.


In 1690 when the Indians aided frequently by French soldiers again began their depredations, about 26 families were living in what is now Portland. Their chief means of defence was Fort Loyal garrisoned by a company of soldiers. In May of that year after a siege of nearly a week the fort was captured and settlers and soldiers, fully 200 in all, were killed and their bodies left on the ground. That was perhaps the bloodiest massa- cre that was ever perpetrated by the savages in New England.


The military early became an important department in the govern- ment. All able-bodied freemen and others who had taken the oath of residence belonged to the train bands. Those in a town formed a com- pany and if their number was 64, they were entitled to a captain, sub-


315


316


THE MAINE BOOK


alterns and non-commissioned officers; otherwise they were exercised by sergeants or subalterns. The soldiers of each county formed a regiment which was commanded by a sergeant major, chosen by the freemen of the same county in town meetings. Each regiment was mustered once in three years. At the head of all the militia in the colony was a major general elected by the freemen at large. At a later period ensigns and superior officers were commissioned by the governor. The militia were required to train by companies, six times in a year and at least two-thirds of the soldiers were required to have muskets and be furnished with bandoleers, the rest could serve with pikes provided they had corselets and headpieces. A bandoleer was a broad leather belt worn by soldiers over the right shoulder and across the breast under the left arm, used for supporting the musket and cases for charges.


On July 18, 1775, the Continental Congress recommended that the able-bodied men between 16 and 50 form themselves into companies of one captain, two lieutenants, one ensign, four sergeants, four corporals, one clerk, one drummer, one fifer and about 68 privates. Each soldier was to have a good musket that would carry an ounce ball, bayonet, steel ramrod, worm, priming wire and brush, a cutting sword or tomahawk, a cartridge box that would contain 23 rounds of cartridges, 12 flints and a knapsack. Each soldier was to be provided with one pound of good powder and four pounds of balls fitted to the muskets. One-fourth of the militia were required to be minute men. To this equipment the Conti- nental Congress added by act of January 22, 1776, a blanket and a canteen or wooden bottle sufficient to hold one quart. All unable men were equipped by the town. The selectmen were required to have ready one spade or iron shovel for every 16 polls, one-half as many narrow axes and an equal number of pickaxes, one drum and one fife for each company.


About 1794 a third militia division was formed in Maine, of which Alexander Campbell of Harrington was chosen major general. It embraced the militia of Hancock and Washington counties and Henry Dearborn suc- ceeded Gen. William Lithgow as Major General of the Lincoln or 8th Divi- sion, after the new one was taken from it. By act of Congress May 8, 1792, and another act of the general court, June 22, 1793, the militia depart- ment received additional improvements in system and discipline. In 1796 there were in Maine 18 regiments of infantry and 10 companies of artillery and cavalry.


For many years subsequent to the Revolution the militia law com- pelled every able-bodied man between 18 and 45 to be enrolled in the militia and they were obliged to train twice a year, one-half day in May and one or more days in September which was the fall muster. In Port- land there was a company in each ward with its respective officers. Each


317


THE MILITARY


man had to provide his own arms, and equipments. As a result, when these companies assembled for inspection in May and September, so great was the variety of arms and equipments that someone nicknamed them String Bean companies and the name stuck.


The first uniformed military company in Maine was the First Artillery Company of Portland, whose organization dates back to June 17, 1791, just 29 years before Maine became an independent state.


The office of Adjutant General was created as a state department by the first laws of 1820. Samuel Cony of Augusta served as the first Adju- tant General. It is interesting to note the completeness of those first military laws by comparison with those governing the present. From the beginning provisions were made to organize the militia of the state conformably to laws of the United States and to make such alterations therein as might be deemed necessary. The Adjutant General is appointed by the governor with the advice of the council. Each and every free, able-bodied, white, male citizen between the ages of 18 and 45 constitute the state militia. Under the laws of 1820 every such enrolled citizen was required to provide himself equipment. Those between 40 and 45 were exempt except when detached or called forth to execute the laws of United States or state.


Office Force The Adjutant General-rank Brigadier General, Ex-officio Chief of Staff, Quartermaster General and Paymaster Gen- eral. Duties of the Adjutant General-See Section 17, the Military Law. The work of improving armory conditions throughout the state is under a special armory commission of which the adjutant general is a member.


1 Major, Adjutant General, Me., N. G .- Chief Clerk, Property and Disbursing Office for the U. S. Duties-See Section 18, the Military Law.


1 Stenographer to the Adjutant General and Chief Clerk.


1 Bookkeeper-State and U. S. accounts.


4 Record Clerks-Records of National Guard personnel; Orders ; Cer- tificates of Service, Civil War, Spanish War and World War. During the mobilization of troops for Federal service in 1917, 3 to 5 additional clerks were employed.


The Adjutant General is ex-officio Quartermaster General.


Quartermaster 1 Captain, G. M. Corps, Me. N. G .- Military Storekeeper in charge of all military property issued for use of the National Guard.


3 Assistants.


During the mobilization of troops for Federal service in 1916 and 1917 from ten to fifty additional men were employed.


World War The Second Maine Infantry, National Guard, was called into Federal service on April 13, 1917. The Maine Coast Artillery and the First Regiment Maine Heavy Field Artillery, and the


318


THE MAINE BOOK


Reservists of the National Guard were called into service July 25, 1917, the number reporting being about 5,500.


On August 5, 1917, the entire National Guard of Maine was drafted into Federal service under the President's proclamation of July 3, 1917.


On April 6, 1917, the Maine Naval Militia-12 officers and 170 men-were called into Federal Service.


Draft


The Adjutant General-Provost Marshal.


Department 1 Captain, Infantry, U. S. R., detailed by War Department. 2 Assistants.


3 Stenographers.


2 Clerks.


(During the movement of drafted troops 11 were employed.)


2 District boards.


24 Local Registration and exemption boards, 3 members each.


1 Appeal agent for each local board jurisdiction.


24 Legal advisory boards, 3 members each, with 25 to 150 associate members.


24 Medical advisory boards, 3 to 10 members each.


Drafted Men 60,000 men of draft age registered on June 5, 1917, and


1917-1919 about 500 reported for registration after that date; of


this number 1,821 men were drafted into the military serv- ice of the United States on the first call, reporting at Camp Devens, Ayer, Massachusetts, during September, October and November, 1917, and the balance reporting at Fort Williams, Maine, in December, 1917, January and February, 1918.


Appropriations Annual appropriation before the enactment of the laws of 1893 was $20,000.00


1893-1894-1-12 of a mill on the state valuation.


26,185.87


1895-1896-1-10 of a mill on the state valuation. 32,477.83


This increased until for the year 1911 it amounted to 45,178.01


The legislature of 1911 fixed the amount of appropriation allowing for the year 1912 40,000.00


and for each of the following years that amount with $5000 additional for the Naval Militia 45,000.00


Armory appropriation-Until 1917 there was appropriated each year 10,000.00


The legislature fixed the appropriation for the year 1917 12,500.00


For the following years the appropriation was fixed at 15,000.00


An itemized and classified account of expenditures will be found in the annual report of the Adjutant General.


United States June 30, 1897, U. S. allotment for all purposes. $5,175.67


Allotment 1917-1918 for arming, equipping and training National


Guard 20,801.19


1917-1918 for arms, uniforms, equipment field service. 24,177.60


319


THE MILITARY


National Guard In the report of the Adjutant General is shown the numeri- cal strength of the National Guard. The registers of offi- cers show the entire military service of each active officer and his relative rank, and list the retired officers. Commissions issued and terminated during the current year are recorded in tables. In the record of the National Guard are shown new enlistments, appointments of non-commissioned officers, discharges, and all other changes in the personnel of each organization.


Military Property The reports of the department officers account for the military property and funds in the custody of the state, give a summary of the work done by the troops in drills and rifle practice, encampment or cruise, and in Federal service, noting the condition of property and men from the standpoint of inspecting and sanitary officers. There are special reports covering special duty and instruction.


CHAPTER LXXII


DEPARTMENT OF THE ATTORNEY GENERAL


The office of the Attorney General has existed in the State of Maine since the birth of the state in 1820, but during the early history of the state, its powers and duties were much more restricted in scope than in more recent years. Until 1855, the incumbent of the office was appointed by the governor and council. In that year, by constitutional amendment, the present method of election by the two houses of the legislature was adopted.


Until comparatively recent times, the Attorney General's activities were more closely related to the enforcement of criminal laws throughout the state, county attorneys acting generally under his direction. Quite radical changes in this respect were effected in 1905, since which time, although he is still required to consult with and advise county attorneys in matters relating to their duties, he is required to participate only in the trial of indictments for treason and murder. In the same year he was also invested with broad powers as the legal representative of the state government, being required to appear for the state and advise state officials, boards and commissions in all suits and other civil proceedings in which the state is a party or interested or in which the official acts and doings of such officers are in question in all courts of the state; and in such suits and proceedings before any other tribunal when requested by the governor or by the legislature or either branch thereof. He was also required to render legal services required by state officers, boards and commissions in connection with their legal duties and they were forbidden to engage other counsel. He was also authorized to bring civil actions to recover money for the state and to appear before departments and tribunals of the United States and committees of Congress and prose- cute claims of the state against the United States. He was also required whenever public interest might require to prevent public nuisances and enforce public charities.


In 1870, the first duties with reference to corporations was imposed upon this office, the Attorney General being required to approve certifi- cates or organization. In 1881, he was required to enforce penalties against corporations for failure to make returns to the secretary of state and in 1883 was authorized to excuse corporations which had ceased to transact business from filing such returns.


320


321


DEPARTMENT OF THE ATTORNEY GENERAL


In 1909, he was required to represent the interests of the state in the assessment and collection of inheritance taxes, a line of activity which has expanded so rapidly that an assistant attorney general is now required by law to devote his whole time to that work. The office of assistant attorney general was created under special statutory authority in 1905.


In 1919, a general law was passed giving the Attorney General au- thority to employ a deputy attorney general and such assistance as the duties of the office might require. At the present time there is one deputy upon whom by statute is conferred duties relating to the organization of corporations and such other duties as the Attorney General may require, and one assistant whose time is devoted to inheritance tax work.


The appropriations for the department for all purposes for the current year aggregate $27,000.00.


CHAPTER LXXIII AUTHOR BIBLIOGRAPHY


Bainbridge, June Wheeler


Bangs, John Kendrick Bates, Katherine Lee


Burrage, Henry Sweetser


Butler, Ellen Hamlin Chamberlain, Joshua Lawrence


Coburn, Louise Helen


Codman, John


Day, Holman Francis


Demosthenes


Eckstorm, Fannie Hardy Elwell, Edward H.


Foster, William Prescott


Goold, William


Hale, Edward Everett


Hamlin, Hannibal


Harris, Elijah Edgar


Hart, Lester Melcher


Long, John Davis


Mclellan, Isaac, Jr.


Wife of William Seaman Bainbridge, famous phy- sician and surgeon of New York


Author; b. Yonkers, N. Y., May 27, 1862


Writer and educator; b. Falmouth, Mass., August 12, 1859


Author and clergyman; State Historian of Maine; b. Fitchburg, Mass., January 7, 1837


Poet; b. Auburn, Maine, October 22, 1860.


Soldier and educator; Governor of Maine 1867-70; President of Bowdoin College 1871-83; b. Brewer, Maine, September 8, 1828; d. Portland, February 25, 1914


Teacher and writer; b. Skowhegan, Maine, Septem- ber 1, 1856


Author and business man; b. Boston, Mass., Janu- ary 16, 1863; d. South Lancaster, Mass., August 31, 1897


Author and journalist; b. Vassalboro, Maine, Novem- ber 6, 1865


Greek orator; b. Paerania, Attica, 384 or 383 B. C .; d. 322 B. C.


Author; b. Brewer, Maine, June 18, 1865.


Journalist and author; b. Portland, Maine, Decem- ber 14, 1825; d. Bar Harbor, Maine, July 14, 1890 Lawyer; b. Weld, Maine, 1857; d. Boston, Mass., 1915


Historical writer; b. Windham, Maine, April 13, 1809; d. Windham, May 22, 1890


Author, editor and clergyman; b. Boston, Mass., April 3, 1822;'d. Roxbury, Mass., June 10, 1909 Statesman; Governor of Maine 1857; Vice-President of United States of America 1861-65; b. Paris, Maine, August 27, 1809; d. Bangor, Maine, July 4, 1891


Baptist clergyman; b. Presque Isle, Maine, Novem- ber 28, 1869.


Journalist; Private secretary to Governor Milliken of Maine; b. Portland, Maine, October 2, 1881


Statesman; b. Buckfield, Maine, October 27, 1838; d. August 28, 1915


Lawyer and writer; b. Portland, Maine, April 2, 1806; d. August 20, 1899


322


AUTHOR BIBLIOGRAPHY


323


May, Julia Harris


Merrill, Elizabeth Powers Milliken, Carl E. Minot, John Clair


Monroe, Barnard Nason, Emma Huntington


Owen, Moses


Pike, Manley Herbert


Reed, Thomas Brackett


Rexdale, Robert


Rhodes, Harrison Riley, James Whitcomb


Sewall, Frank


Shedd, Lydia Lord Swift, J. Otis


Teacher and author; b. Strong, Maine, April 27, 1833; d. May 6, 1912


Poet; b. Stetson, Maine, July 26, 1861


Governor of Maine; b. Pittsfield, Maine, July 13, 1877 Author and editor; b. Belgrade, Maine, November 30, 1872


Author; b. Hallowell, Maine, August 6, 1845


Journalist; b. Bath, Maine, July 21, 1838; d. Augusta, Maine, November 11, 1878


Writer; b. Augusta, Maine, November 4, 1857; d. Augusta, Maine, September 4, 1910


Lawyer and statesman; b. October 18, 1839, Port- land, Maine; d. Washington, D. C., December 6, 1902 Lecturer and author; b. Portland, Maine, March 26, 1859


Author; b. Cleveland, Ohio, June 2, 1871


Poet; b. Greenfield, Indiana, October, 1853; d. Indian- apolis, July 22, 1916


Clergyman and writer; b. Bath, Maine, September 24, 1837; d. December 7, 1915


22


CHAPTER LXXIV


BOOKS ON MAINE


The following is not intended as a complete bibliography, but as a list of the most important sources of general historical information. No local histories are included.


Boardman, S. L.


Bowdoin College Library


One hundred books on Maine. Bowdoin College Li- brary Bulletin. Brunswick. 1891.


(Folsom, G.)


Catalogue of original documents in the English archives relating to the early history of the State of Maine.


Hall, D. B. Williamson, Joseph


Reference list on Maine local history. New York State Library Bulletin. Albany, 1901. Bibliography of the State of Maine. Portland, 1896. 2 vols.


Biography and Genealogy


Beedy, H. C.


Mothers of Maine. Portland, 1895.


Biographical encyclopedia of Maine of the 19th cen- tury. Boston. 1885.


Representative men of Maine. Portland, 1893.


Maine's hall of fame; list of men and women born in Maine who have risen to distinction. 1905.


Noted men of Maine, a volume of portraits. Augusta, 1915.


Little, G. T. ed.


McIntyre & Blanding, ed.


Men of progress: biographical sketches and por- traits of leaders in business and professional life in and of the State of Maine. Boston, 1897.


New England Historical Pub. Co.


Biographical sketches of representative citizens of the State of Maine. Boston, 1903.


The pioneers of Maine and New Hampshire, 1623- 1660. Boston, 1908.


Heads of families at the 1st census of the United States taken in the year 1790: Maine. Washington, 1908.


324


Chase, H. ed. Griffith, F. C.


Kennebec Journal Co., pub.


Genealogical and family history of the State of Maine. New York, 1909. 4 vols.


Pope, C. H.


U. S. Bureau of Census


Bibliography


Agricultural bibliography of the State of Maine. Augusta. 1893.


325


BOOKS . ON MAINE


Description and Travel


The climate, soil, physical resources and capabilities of the State of Maine. U. S. Dept. of Agri. Misc. Spec. Rept. 4.


Scenes in the Isle of Mount Desert. N. Y. 1871. Pine-Tree coast. Boston, 1891.


The latchstring to Maine woods and waters. Bos- ton, 1906.


Woods and lakes of Maine. Boston, 1883.


Country of the pointed firs. 1896.


Northern countryside. New York. 1916.


Paddle and portage from Moosehead Lake to Aroos- took River. Boston, 1882.


The Maine woods. Boston, 1864.


Gazetteer of Maine. Boston, 1881.


History


History of Maine. Boston, 1875. rev. ed. Portland, 1892


Memorial volume of Popham celebration, August 29, 1862. Portland, 1863.


Frontier missionary: a memoir of Jacob Bailey. Bos- ton, 1853.


Sir Ferdinando Gorges and his Province of Maine. 3 vols. Prince Society, 1890.


Baxter, J. P.


George Cleeve of Casco Bay, 1630-1667. Gorges So- ciety, 1885.


Burrage, H. S. Beginnings of colonial Maine, 1602-1658. Portland, 1914.


Burrage, H. S. Burrage, H. S.


Maine at Louisburg. Augusta. 1910.


Maine in the Northeastern Boundary controversy. Portland. 1919.


Chamberlain, J. L. Church, B. DeCosta, B. F. Gardiner, H.


Maine, her place in history. Augusta, 1877.


History of the eastern expeditions. Boston, 1865.


Northmen in Maine. Albany, 1870.


New England's vindication, edited by C. E. Banks. Gorges Society, 1884.


Memoirs of odd adventures. Cincinnati, 1869.


Maine: a history. New York. 1919.


The makers of Maine. Lewiston, 1912.


Indian wars in New England. Edited by S. G. Drake. Roxbury, 1865.


Expeditions of Captain John Lovewell. Boston, 1865.


Maine in history and romance. Lewiston, 1915. The trail of the Maine pioneer. Lewiston, 1916. Origin of the name of Maine. Cambridge, 1910. History of wars of New England with the eastern Indians; 1703-1726. Cincinnati, 1859.


Boardman, S. L.


DeCosta, B. F. Drake, S. A. Emerson, W.


Hubbard, L. L. Jewett, S. O. Richards, R. Steele, T. S.


Thoreau, H. D. Varney, G. J.


Abbott, J. S. C.


Ballard, E.


Bartlett, W. S.


Baxter, J. P.


Giles, J. Hatch, Louis C. Holmes, H. E. Hubbard, W.




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.