USA > Maine > Oxford County > Waterford > The history of Waterford, Oxford County, Maine, comprising Historical address, by Henry P. Warren; record of families, by Rev. William Warren, D.D.; centennial proceedings, by Samuel Warren, esq > Part 12
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
209
TOWN OFFICERS, ETC.
1824.
1828.
M. William Munroe.
M. Dr. Leander Gage.
T. C. Daniel Brown.
T. C. Charles Whitman.
S. M. Peter Gerry.
S. M. Charles Whitman. Lewis Jewell. Daniel Chaplin.
Daniel Green. Jonathan Plummer.
T. Samuel Plummer.
T. Samuel Plummer.
C. William Morse. C. Henry Houghton.
Gov. Albion K. Parris, D. 82. Scattering, 2.
Pres. ( Levi Hubbard, 151.
Pres. (Thomas Phillebrown, 45. Elec. ( Dr. Cornelius Holland, 42. Elec. ( James Campbell, 45.
1825.
M. William Munroe.
T. C. Daniel Brown.
S. M. Nathaniel Howe.
S. M. Charles Whitman. Lewis Jewell. Daniel Chaplin.
William Munroe. Jonathan Plummer. T. Samuel Plummer.
T. Samuel Plummer. C. Henry Houghton.
C. Oliver Hale, jr.
Gov. Albion K. Parris, D. 108. Scattering, 4.
1826.
M. Daniel Green.
T. C. Charles Whitman.
S. M. Jonathan Plummer. Peter Gerry. Josiah Farrar. T. Samuel Plummer.
T. Samuel Plummer. C. Daniel Chaplin, jr.
C. Henry Houghton.
Gov. Enoch Lincoln, F. 69. 1827.
M. Theodore Stone.
T. C. Charles Whitman.
S. M. Jonathan Plummer. Peter Gerry. Charles Whitman.
T. Samuel Plummer.
C. Henry Houghton.
Gov. Enoch Lincoln, D. 116. Scattering, 5.
M. Dr. Leander Gage.
T. C. Charles Whitman.
S. M. Peter Gerry. Leander Gage. Daniel Brown.
Gov. Jona. G. Hunton, N. R. 144. Sam'l E. Smith, D. R. 95. 1831.
M. Dr. Leander Gage.
T. C. Charles Whitman.
S. M. Peter Gerry. Daniel Brown. Lewis Jewell.
T. Samuel Plummer.
C. Sprout Hapgood.
Gov. Dan'l Goodenow, N. R. 108. Sam'l E. Smith, D. R. 102.
Gov. Jona. G. Hunton, N. R. 108. Sam'l E. Smith, D. R. 55. 1830.
1829.
M. Dr. Leander Gage.
T. C. Charles Whitman.
Gov. Enoch Lincoln, D. 60.
210
HISTORICAL ADDRESS.
1832.
T. Josiah Atherton.
M. Theodore Stone. C. Josiah Atherton. T. C. Charles Whitman. Gov. Robert P. Dunlap, W. William King, D.
S. M. Peter Gerry.
Daniel Brown. Lewis Jewell. 1836.
T. Samuel Plummer.
C. Sprout Hapgood.
T. C. Levi Brown.
Gov. Dan'l Goodenow, N.R.127. S. M. Josiah Atherton.
Sam'l E. Smith, D.R.106.
Pres. ( Levi Hubbard, 113.
Elec. ( Isaac Lane, 103.
1833.
M. Lewis W. Houghton, M.D.
T. C. Levi Brown.
S. M. Lewis Jewell.
Pres. ( Joseph Tobin, 75.
Elec. Ellis B. Usher, 62.
John Sanderson. Jonathan Hougton.
T. Josiah Atherton.
1837.
C. Aaron Sanders.
M. Sprout Hapgood.
Gov. Daniel Goodenow, W.100. T. C. Lewis W. Houghton, M.D. Robert P. Dunlap, D. 89.
1834.
M. Lewis W. Houghton, M.D. T.
T. C. Levi Brown.
S. M. Lewis Jewell. C. Thomas Treadwell.
Jonathan Longley. Henry Sawin.
T. Josiah Atherton.
C. Moses Young.
Gov. Peleg Sprague, W. 128. Robert P. Dunlap, D. 118.
1835.
M. Lewis W. Houghton, M.D.
T. C. Levi Brown.
S. M. Peter Gerry. Nathaniel Pride.
Jonathan Houghton.
1838.
M. Sprout Hapgood.
T. C. Lewis W. Houghton, M.D.
S. M. Lewis Jewell. Levi Brown. Sprout Hapgood.
T. Daniel Brown.
C. Rowland H. Gerry.
Gov. Edward Kent, W. 147.
John Fairfield, D. 144.
Nathaniel Pride. Daniel Chaplin.
T. Josiah Atherton.
C. Thomas Treadwell.
Gov. Robert P. Dunlap, D. 96. Edward Kent, W. 86.
S. M. Lewis Jewell. Levi Brown. Sprout Hapgood.
Daniel Brown.
Gov. Edward Kent, W. 112.
Gorham Parks, D. 95.
M. Daniel Brown.
211
TOWN OFFICERS, ETC.
M.
1839. Sprout Hapgood.
T. C. Lewis W. Houghton, M.D.
S. M. Levi Brown.
Sprout Hapgood. Luther Bisbee.
T. Daniel Brown.
C. Moses Young.
Gov. John Fairfield, D. 128. Edward Kent, W. 127.
1840.
M.
Sprout Hapgood.
T. C. Lewis W. Houghton, M.D. Gov.
S. M. Levi Brown. John C. Gerry. Eli Longley.
T. Daniel Brown.
C. Moses Young.
Gov. Edward Kent, W. 156. John Fairfield, D. 124.
Pres. (Isaac Ilsley, 160.
Elec. Jonathan P. Rodgers,134.
1841.
M. Sprout Hapgood.
T. C. Lewis W. Houghton, M.D.
S. M. Sprout Hapgood. Josiah Munroe. Jonathan Houghton.
T. Daniel Brown.
C. Lewis M. Perry.
1842.
M. John C. Gerry.
T. C. Elbridge Gerry.
S. M. Sprout Hapgood. Josiah Munroe. Jonathan Houghton. T. Daniel Brown.
C. Thomas Perry. Gov. John Fairfield, D. 123. Edward Robinson, W. 36. James Appleton, L. 42.
1843.
M. Sprout Hapgood.
T. C. John C. Gerry.
S. M. Samuel Plummer. Samuel Dudley. Edward R. Morse.
T. Daniel Brown.
C. Augustus G. Wilkins.
Hugh J. Anderson, D. 101. Edward Robinson, W. 48. James Appleton, L. 48.
1844.
M. Sprout Hapgood.
T. C. John C. Gerry.
S. M. Josiah Munroe. Samuel Dudley.
Thomas Perry.
T. Sprout Hapgood.
C. Chaplin Nelson.
Gov. Hugh J. Anderson, D. 141. Edward Robinson, W. 78. James Appleton, L. 41.
1845.
M. Sprout Hapgood.
T. C. John C. Gerry.
S. M. Levi Brown. Samuel Plummer. Joseph Shaw.
T. Daniel Brown.
C. Charles A. Ford.
Gov. Hugh J. Anderson, D. 99. Freeman H. Morse, W. 48. Samuel Fessenden, L. 40.
212
HISTORICAL ADDRESS.
1846.
M. Sprout Hapgood.
T. C. John C. Gerry.
S. M. Joseph Shaw. John Sanderson.
David Bisbee.
T. Edward Carleton.
C. Charles A. Ford.
Gov. John W. Dana, D. 102. David Beounson, W. 50. Samuel Fessenden, L.70. M.
1850.
Joseph Shaw. T. C. Edward Carleton.
1847.
M. Elbridge Gerry.
T. C. John C. Gerry.
S. M. Daniel Chaplin. Thomas Sawin. Thomas Swan.
T. Edward Carleton.
C. John Holt.
Gov. J. W. Dana, D. 91.
David Beounson, W. 34. Samuel Fessenden, L. 58.
1848.
M. Oneil W. Robinson.
T. C. J. C. Gerry.
S. M. Josiah Munroe.
S. M. Joseph Shaw. Thomas Sawin. Daniel Plummer.
T. Daniel Brown.
C. Charles A. Ford.
C. John Holt.
Gov. J. W. Dana, D. 132. Elijah Hamlin, W. 61.
Samuel Fessenden, L.62. Joseph Adams, 64.
Pres.
Elec. Rufus McIntire, 117. Charles S. Davis, 38.
1849.
M. Joseph Shaw.
T. C. John C. Gerry.
1852.
M. Elbridge Gerry.
T. C. John C. Gerry.
S. M. Joseph Shaw. Thomas Sawin. M. Sanderson.
T. Oneil W. Robinson.
C. Charles A. Ford.
S. M. Josiah Munroe. Daniel Chaplin. Daniel Plummer.
T. Edward Carleton.
C. John Holt. Gov. John Hubbard, D. 117. George F. Talbot, W. 60.
S. M. Lewis W. Houghton, M.D. Joseph Shaw. Thomas Sawin.
T. John C. Gerry.
C. John Holt.
Gov. John Hubbard, D. 113. William G. Crosby, W. 53. George F. Talbot, F. S. 47.
1851.
M. Joseph Shaw.
T. C. Edward Carleton.
Daniel Chaplin. Daniel Plummer.
T. Edward Carleton.
213
TOWN OFFICERS, ETC.
1853.
M. Joseph Shaw.
T. C. John C. Gerry.
S. M. Joseph Shaw.
T. Daniel Brown.
C. Stephen Lovejoy.
Samnel Plummer. Amos Saunders. Josiah Munroe.
T.
C. Stephen Lovejoy.
Gov. Hannibal Hamlin, R. 162. Samuel Wells, D. 150. Noah Smith, jr., 162.
Gov. Albert Pillsbury, D. 129. Pres. ( William P. Haynes, 150. William G. Crosby, W. 56. Elec. ( Scattering, 8. Anson P. Morrill, M.L. 20. Ezekiel Holmes, F. S. 48. 1857.
1854.
M. £ M. B. Bartlett, Esq.
T. C. Josiah Munroe.
S. M. Josiah Munroe.
David Bisbee. Stephen Lovejoy.
T. Oneil W. Robinson.
C. Moses Young.
Gov. Albion K. Parris,D. 149.
Anson P. Morrill, M. L. and K. N. 110.
Isaac Reed, W. 14.
1855.
M. Josiah Munroe.
T. C. Edward Carleton.
S. M. David Bisbee. Samuel Plummer. Charles Baker. 1859.
T. Daniel Plummer.
C. Stephen Lovejoy.
Gov. Samuel Wells, D. 179. A. P. Morrill, R. 123. Isaac Reed, W. 6.
1856.
M. John C. Gerry.
T. C. Josiah Munroe.
M. John C. Gerry.
T. C. S. L. Weston.
S. M. Josiah Munroe. Samuel Plummer.
Thomas Sawin.
T. Daniel Brown.
C. Stephen Lovejoy.
Gov. M. H. Smith, D. 163. Lot M. Morrill, R. 158.
1858.
M. Joseph Shaw.
T. C. S. L. Weston.
S. M. Daniel Plummer. Samuel Warren. Eliakim Maxfield.
T. Emerson Wilkins.
C. Stephen Lovejoy.
Gov. Lot M. Morrill, R. 170. M. H. Smith, D. 166.
M. Joseph Shaw.
T. C. S. L. Weston.
S. M. Daniel Plummer. Joseph Shaw. John A. Green.
T. Emerson Wilkins.
C. Stephen Lovejoy.
Gov. M. H. Smith, D. 159.
Lot M. Morrill, R. 159. ;
· S. M. David Bisbee. Samuel Plummer. John B. Sanderson.
214
HISTORICAL ADDRESS.
1860.
M. Joseph Shaw.
T. C. D. W. Noble.
S. M. Samuel Plummer. John B. Rand. Marshal Sanderson.
T. Oneil W. Robinson.
C. James W. Fogg.
Gov. E. K. Smart, D. 183. I. Washburn, jr., R. 177.
Pres. ( William Willis, R. 155. Elec. William P. Haines, D. 140. T.
1861.
M. John C. Gerry.
T. C. D. W. Noble.
S. M. Samuel Plummer. John B. Rand. Marshal Sanderson.
T. D. W. Noble.
C. James W. Fogg.
Gov. I. Washburn, jr., R. 141. John W. Dana, D. 115. C. D. Jameson, W.D. 67. 1862.
M. John C. Gerry.
T. C. Charles Young.
S. M. John B. Rand.
John B. Sanderson. Marshal Sanderson.
T. Daniel Brown, 2d.
C. John Holt.
Gov. Bion Bradbury, D. 156. Abner Coburn, R. 135.
1863.
M. John C. Gerry.
T. C. D. W. Noble.
S. M. John B. Rand. David Bisbee.
Samuel Plummer.
T. Daniel Brown.
C. John Holt. Gov. Bion Bradbury, D. 169. Samuel Cony, R. 157.
1864.
M John C. Gerry. T. C. D. W. Noble.
S. M. John B. Rand.
David Bisbee. Samuel Plummer.
Daniel Brown.
C. David T. Hapgood.
Gov. Joseph Howard, D. 172. Samuel Cony, R. 136.
Pres. (W. P. Haynes, D. 169.
Elec. ( J. B. Brown, R. 129.
1865.
M. John C. Gerry.
T. C. D. W. Noble.
S. M. John B. Pond. Daniel Bisbee. Samuel Plummer.
T. Daniel Brown.
C. David T. Hapgood.
Gov. Joseph Howard, D. 158. Samuel Cony, R. 124.
1866.
M. John C. Gerry.
T. C. Daniel W. Noble.
S. M. John B. Rand. Josiah Munroe. Alfred S. Kimball.
T. Daniel Brown.
C. Samuel S. Hersey.
Gov. Eben F. Pillsbury, D. 159. J. L. Chamberlain, R. 142.
215
TOWN OFFICERS, ETC.
1867.
T.
Daniel Brown.
M. John C. Gerry.
T. C. Daniel W. Noble.
C. Samuel S. Hersey. Gov. Chas. W. Roberts, D. 172. Sidney Perham, R. 112.
S. M. John B. Rand. Alfred S. Kimball. Charles Young.
1871.
T. Daniel Brown. M. John C. Gerry.
C. Sanders Kimball.
T. C. Charles L. Wilson.
Gov. Eben F. Pillsbury,D. 160. S. M. John C. Gerry.
J. L. Chamberlain,R. 123.
Waldo T. Brown. Thomas H. Sawin.
1868.
M. John C. Gerry.
T. C. Charles L. Wilson.
S. M. John B. Rand. Alfred S. Kimball. Charles Young.
T. Daniel Brown.
C. John F. Shedd.
M. Alfred S. Kimball.
Gov. Eben F. Pillsbury, D. 194. T. C. Charles L. Wilson. J. L. Chamberlain, R. 137. S. M. Waldo T. Brown. Benjamin Tucker, jr. Daniel S. Hapgood.
Pres. ( Philip Eastman, 68. Elec. ( George L. Beal, 128.
1869.
M. John C. Gerry.
T. C. Charles L. Wilson.
S. M. Alfred S. Kimball. Charles Young. John F. Shedd.
T. Daniel Brown.
C. Samuel S. Hersey.
Gov. Franklin Smith, D. 161. J. L. Chamberlain,R. 106. Nathan G. Hichborn, 3. 1870.
M. John C. Gerry.
T. C. Charles L. Wilson.
S. M. Charles Young. George Knight. Waldo T. Brown.
1873.
M. Alfred S. Kimball.
T. C. Charles L. Wilson.
S. M. Benjamin Tucker, jr. Henry A. Jewett. Justine McIntire.
T. Alfred S. Kimball.
C. William Douglass.
Gov. Joseph Titcomb, D. 179. Joseph Williams, I. 4. Nelson Dingley, jr., R. 103.
T. Alfred S. Kimball.
C. William Douglass.
Gov. Charles P. Kimball, D. 202. Sidney Perham, R. 108.
Pres. ( William H. Simpson, 105.
Elec. ( Samuel S. Spring, 100.
1872.
T. Daniel Brown.
C. David F. Hapgood.
Gov. Charles P. Kimball, D. 177. Sidney Perham, R. 108.
216
HISTORICAL ADDRESS.
1874.
1875.
M. Alfred S. Kimball. M. Alfred S. Kimball.
T. C. Charles L. Wilson.
T. C. Charles L. Wilson.
S. M. John B. Rand.
S. M. Benjamin Tucker, jr. Samuel Warren. Justine E. McIntire.
Daniel Brown. John E. Swan.
T. Alfred S. Kimball. T. Alfred S. Kimball.
C. William Douglass. C. William Douglass.
Gov. Joseph Titcomb, D. 150. Gov. Charles W. Roberts, D. 197.
Nelson Dingley, jr., R. 99. Selden Connor, R.
The following is a list of the men who have rep- resented Waterford, and the towns with which it is classed, in the Maine Legislature.
1820. Josiah Shaw,
D. R.
Waterford.
1821. Josiah Shaw,
D. R.
Waterford.
1822. Josiah Shaw, D. R. Waterford.
1823. Philip C. Johnson,
D. N. R. Lovell.
1824. Daniel Brown,
N. R.
Waterford.
1825. Benjamin Webber,
F. N. R.
Sweden.
1826. Eleazer Hamlin,
F. N. R.
Waterford.
1827.
Stephen Heald,
F. N. R.
Lovell.
1828.
Eleazer Hamlin,
F. N. R.
Waterford.
1829. Benjamin Wyman,
W. R.
Lovell.
1830.
Samuel Nevers,
D. R.
Sweden.
1831.
Aaron Cummings,
D. R.
Albany.
1832.
Peter Gerry,
D.
Waterford.
1833.
Samuel Nevers,
D.
Sweden.
1834. Sprout Hapgood,
D.
Waterford.
1835.
Moses Pattee,
D.
Albany.
1836.
Peter Gerry,
D.
Waterford.
1837.
Samuel Nevers,
D.
Sweden.
1838.
Daniel Chaplin,
W.
Waterford.
1839. Moses Pattee,
D.
Albany.
1840.
Peter Gerry,
D.
Waterford.
1841.
Franklin Hosmer,
D.
Sweden.
1
217
REPRESENTATIVES.
1842. Sprout Hapgood,
D.
Waterford.
1843. No representation.
1844. Josiah Monroe,
D.
Waterford.
1845. Elbridge Gerry,
D.
Waterford.
1846. John Hill,
D.
Sweden.
1847. Sewall Frye,
D.
Denmark.
1848. William Pingree,
D.
Denmark.
1849. Thomas Trull,
D.
Sweden.
1850. Jonathan Houghton,
D.
Waterford.
1851. John C. Gerry,
D.
Waterford.
1853. Charles A. Ford,
D.
Waterford.
1854. Samuel Brown,
D.
Albany.
1855. Charles C. Sanderson,
D.
Sweden.
1856. Joel S. Sawyer,
D.
Stoneham.
1857. Josiah S. Hobbs,
R.
Waterford.
1858. Josiah S. Hobbs,
R.
Waterford.
1859. George H. Brown,
R.
Mason.
1860.
Enoch W. Woodbury,
R.
Sweden.
1861. Jacob N. Lovejoy,
R.
Albany.
1862.
Samuel Warren,
R.
Waterford.
1863. Sumner Evans,
R.
Stoneham.
1864. George Burnham,
R.
Gilead.
1865.
Merrick Monroe,
R.
Waterford.
1866.
P. Parker Dresser,
R.
Albany.
1867. Lewis Frost,
R.
Sweden.
1868.
John B. Rand,
D.
Waterford.
1869. Andrew M. Peables,
D.
Waterford.
1870. Samuel L. Gould,
R.
Albany.
1871. Joseph Knight,
R.
Sweden.
1872. Hilton McAllister,
R
Stoneham.
1873. John Heselton,
R.
Albany.
1874. Alfred S. Kimball,
D.
Waterford.
1875. William H. Whitcomb,
D.
Norway.
D. Waterford.
1852. Charles A. Ford,
15
218
HISTORICAL ADDRESS.
An examination of this record shows that the town was overwhelmingly federalist until the sepa- ration from Massachusetts. The agitation of that question changed party relations everywhere in the State, and noticeably in Waterford. From 1820 to 1875, inclusive, the democratic candidate for gov- ernor has received a majority of votes cast forty times, all others, sixteen times. Since 1861 the democratic gubernatorial- vote has always been a majority.
The growth of Maine, Oxford county, and Water- ford is shown by the following tables.
1830
1840
1850
1860
1870
York.
51,710
54,023
60,098
62,107
60,174
Cumberland
60,102
68,658
79,538
75,591
82,021
Lincoln
37,654
41,423
27,002
27,860
25,597
Waldo.
29,788
41,509
47,230
38,447
34,522
Hancock
22,553
28,646
34,372
37,757
36,495
Washington
21,294
28,327
38,811
42,534
43,343
Kennebec.
38,929
51,384
57,908
55,655
53,223
Oxford.
27,538
32,115
35,463
36,698
33,488
Somerset.
35,787
33,912
35,581
36,753
34,611
Penobscot.
22,963
46,049
63,089
72,737
74,643
Franklin
15,938
20,800
20,027
20,403
18,807
Piscataquis
8,499
13,138
14,735
15,032
14,803
Aroostook.
3,369
9,413
12,529
22,479
29,609
Androscoggin
19,851
22,532
25,748
29,726
35,866
Sagadahoc.
14,943
- 17,619
21,669
21,790
18,803
Knox
.8
28,355
32,716
30,823
1410,934 509,548
1602,155
628,285
628,828
1 These statistics are for the most part taken from the Maine State Register.
219
GROWTH OF MAINE.
1830
1840
1850
1860
1870
Albany
387
691
747
853
651
Andover
399
551
710
814
757
Bethel.
1620
1300
2253
2523
2286
Brownfield
936
1360
1320
1398
1324
Buckfield
1510
1629
1659
1705
1494
Byron
219
296
323
242
Canton.
759
919
926
1025
984
Denmark.
954
1143
1203
1171
1070
Dixfield.
890
1169
1180
1181
1049
Fryeburg
1353
1536
1523
1625
1508
Gilead.
377
313
359
347
329
Grafton ..
71
59
168
111
94
Greenwood.
694
836
1118
878
846
Hanover
257
188
Hartford
1297
1472
1293
1155
996
Hebron
915
945
839
895
743
Hiram
1026
1233
1210
1283
1393
Lovell
698
941
1193
1339
1018
Mason.
127
Mexico
344
447
482
671
458
Newry
345
463
450
474
416
Norway
1712
1786
1963
1982
1955
Oxford.
1101
1254
1233
1281
1633
Paris
2307
2454
2882
2828
2766
Peru.
666
1002
1109
1121
932
Porter
841
1133
1208
1240
1105
Roxbury.
122
227
246
251
162
Rumford.
1126
1444
1375
1375
1212
Stoneham
198
313
484
463
425
Stow
165
376
471
551
427
Sumner
1099
1269
1151
1154
1170
Sweden
487
670
696
728
549
Upton ..
109
111
219
187
Waterford.
1123
1381
1448
1407
1286
Woodstock
573
819
1012
1025
995
Milton.
271
258
The valuation and live stock in Waterford at the different decades from 1830 to 1870, inclusive, are as follows :
Valuation.
Horses.
Colts, two
years old.
Colts, one
year old.
Oxen.
Cows and
years old.
Cattle, two
years old.
Cattle, one
year old.
Sheep.
1830
$103,392
145
29
35
331
616
313
310
1840
261,293
149
12
11
180
594
312
318
141
1850
281,217
201
26
20
412
834
418
401
2382
1860
351,189
246
50
26
338
765
375
437
1593
1870
403,651
275
17
25
268
733
320
418
1299
Cattle three
257
93
136
220
HISTORICAL ADDRESS.
These tables 1 show that our State has hardly held its own in population since 1850. This decade un- doubtedly marked high tide in our agricultural towns. We have seen that western Maine was set- tled for the most part between 1783 and 1810. The sons of the early settlers generally settled in the home towns. Brought up amid privations, trained to work, they made thrifty farmers.
The men who settled Waterford were rare men, but those of the second generation-many of whom are still with us and held in deserved honor-were doubtless their superiors. I doubt if the history of either of the other states can furnish the equal of the men of this second generation, the first native born generation in Maine. The circumstances under which they were raised were exceptional.
The growth of manufacturing towns, the enlarge- ment of trade, together with the war, called away very many of the sturdiest young men of the third generation. Waterford and all the agricultural towns of Maine keenly feel this loss. There is a brighter future for our hill towns. The equilibrium between manufacturing and agriculture, so rudely disturbed by the war, is being restored. We are learning what has always been true, that for farmers of small
1 Only those towns are enumerated which in 1875 were included in Oxford county. For population of counties and towns in 1790 and 1800, see pages 66 and 68; in 1810 and 1820, see pages 134 and 135.
221
CONCLUDING REMARKS.
capital Maine (Oxford county), all things considered, offers greater inducements than any southern or western State. We are more hopeful, and conse- quently more industrious. Let us thank God for the hard times, for they have saved the agricultural towns of Maine.
I have sketched the institutions of Waterford rather than written its history. I have told you that Waterford was laid out seven miles square. What is that save a geographical fact? That at a later time a meeting-house was built and a church was gathered. What are these but ecclesiastical facts ? That Waterford made a manly, if mistaken, protest against the embargo. What is that but a political fact ? The history of Waterford no man can write.
Seven miles square! Turn it about! Did it mean more than fifty square miles ? Yes. It meant fifty square miles of virgin forests filled with growths of black pine and giant maples, threaded with brooks and flashing with ponds. It meant stony fields, now hedged by walls of rock which you and your fathers built; where you learnt the hated yet necessary lesson that there is pleasure in duty done, however irksome that duty. It meant tangled swamps of giant trees, which man has conquered, and which have themselves lent to their conquerors, as conquered giants always do, their own mighty
222
HISTORICAL ADDRESS.
strength. It means these beautiful school-houses, the pride and ornament of your town. It means cheerful, happy homes and precious memories of those who are gone. Yonder cellar, a tangle of wild raspberry bushes, half hiding rough beams and huge, misshapen stones, marks the spot where once struggled the hopes, fears, loves, and fancies of child- hood. Disappointments, prides, ambitions, all were there. Be reverent! Memory kindly mosses over the roughnesses of these pioneers, but sets in clear relief their kindliness, their indomitable courage.
Yonder church, all these churches, were built, yes! were dedicated, yes! Is that all ? Genius immor- talizes itself by putting upon canvas love and faith. Whole galleries of Murrillos and Raphaels are but attempted personations of these qualities. But within these humble church walls, these galleries of living souls, many an eye has beamed with love of a Saviour found, or been raised in a triumph of faith as almost it pierced the veil that hid the mysteries of God !
What was the protest against the embargo ? A hundred angry men venting their hate? No! It was a hundred indignant men putting into words of fire thoughts that burned! It was the old revolu- tionary spirit, and it flashed out again fifty years later, when their indignant sons emphasized protest with bayonets.
223
CONCLUDING REMARKS.
Ah! friends, you cannot measure nor weigh nor grapple with a sunbeam, yet it is real. You cannot with a surveyor's chain mark the limit, or by rhet- oric measure the courage of industry, the heroism of christian struggle, the beauty of love and faith, the power of ambition, the glow of patriotism, yet they are real; they go to make up character, and the real history of Waterford is the history of its noble characters.
One thought more and I am done. The charac- ter of our fathers made the future of Waterford as it did its past. A nation and a town's past is its promise of a future. You cannot ascend without a point of departure, and the higher that point of de- parture the greater the heights you may hope to reach. God grant that a hundred years from to-day our children may be able, as do we, to look behind them for their bow of promise.
RECORD OF FAMILIES.
The following record covers the first half century of the town. In some instances it takes in families of the second and in a few cases those of the third generation. It includes those that came here or were formed here as such, before the first half century of the town closed. Families came to town during the first half century who did not remain long, and have left behind them no reliable trace of their history. The record of such of course we cannot give.
It has been found difficult often to obtain names and dates, and in some cases we have wholly failed to find them. We have found discrepancies between the records preserved in families and those made by the town. We have done what we could to make these statistics of the first half century com- plete and accurate.
Valuable aid in this work of recording the families has been rendered by Thaddeus Brown, Esq., who has our thanks.
*
RECORD OF FAMILIES.
ALLEN.
ROBERT ALLEN married ANN PERRY. They moved to Waterford from Reading, Mass., in 1821, having six children. They lived half a mile west of the old meeting-house, on the northern slope of the mountain.
Children :
John, m. Hannah Holt.
Elizabeth, m. 1st, Enoch Wilson; 2d, Benjamin Emerson.
Perry.
Anna. Robert L., m. 1st, Rebecca H. Horr; 2d,
Mary, m. Wm. Hinman.
ATHERTON.
JOHN ATHERTON, born 1762; married ANNA SHAW, born 1776. He was a farmer, and lived half a mile east of the lower village. He was one of the first settlers in town, and a soldier in the revolutionary war four years.
Children :
Josiah, b. 1791; m. 1st, Betsey Carter; 2d, Mary Barker. John, b. 1793; m. Harriet Atherton. Ezra, b. 1795. Joseph, b. 1797; m. Susan Boston. Jonathan, b. 1799.
Oliver, b. 1801; m. 1st, Mary Williard; 2d, Mary Phinney; 3d, Julia Atherton. Joel, b. 1803. Anna, b. 1807; m. Josiah Ellsworth. Mary, b. 1810.
228
HISTORY OF WATERFORD.
Colonel JOHN ATHERTON (2d gen.), who married HARRIET ATHERTON, was son of John Atherton. He resided on the old place.'
JOSIAH ATHERTON (2d gen.), who married first BETSEY CARTER, second, MARY BARKER, was the son of John; re- sided in the lower village; was a merchant and tanner.
Children :
Mary A. Maria F. Elizabeth W. Charles.
George.
OLIVER ATHERTON (2d gen.), who married first MARY WIL- LIARD, second, MARY PHINNEY, third, JULIA ATHERTON, suc- ceeded his brother, Col. John, upon the farm east of the City.
Children :
John, m. Margaret Brown. Charles. Jane, m. Lewis Silla.
JOEL ATHERTON, born 1764, in 1791 married NANCY CROM- BIE. They moved from Rindge, N. H., in 1793, and resided on Temple hill. He was a soldier of the revolution.
Children :
William, b. 1791; killed by the fall of a tree.
Crombie, b. 1793; m. Mary Wheeler.
Nancy, b. 1795; m. Eber Stone.
Harriet, b. 1797; m. Col. John Atherton.
Betsy, b. 1799; m. William Monroe, jr.
Rebecca, b. 1801; m. Simon Stevens. Patty, b. 1804; m. Silas Hamlin.
Mary, b. 1806; m. Luke Moore.
Sally, b. 1809; m. Sumner Kimball. Julia, b. 1812; m. Oliver Atherton.
229
RECORD OF FAMILIES.
BAILEY.
RICHARD BAILEY married EMMA HILTON. He came to Wa- terford from Westbrook, Me .; resided in the lower village; was a blacksmith of superior skill in edged tools and in the heavy and difficult work of the trade.
Children :
Emily, m. Thomas Churchill.
Osgood, m. Sarah Greene. Richard, m. - Kitson.
Maria, m. - Stephens.
BAKER.
EDWARD BAKER, born in 1756, married first HEPHZIBAH FAIRBANKS; second, POLLY FLETCHER; third, MRS. STEVENS. Mr. Baker came from Berlin, Mass .; was one of the early set- tlers ; was a farmer, and lived in the south-east corner of the town where J. N. Baker now resides.
Children :
Sally, b. 1779; m. Joseph Greene.
Luke, b. 1781; m. Eleanor Hunnewell.
Kesiah, b. 1784; m. - Daggett.
John, b. 1786; m. 1st, Nancy Shurtleff; 2d, Martha Stevens.
Edward, b. 1788; m. Mary Jordan.
Hephzibah, b. 1791; m. - Coolard.
Persis, b. 1793.
Betsey, b. 1796; m. - Gale.
Samuel, b. 1799; his fate unknown.
Nancy, m. Artemus Woodsum.
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.