Open Access. Powered by Scholars. Published by Universities.®

History Commons

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 30 of 126

Full-Text Articles in History

Plan Of Lands Set Off To Settlers On The St. John, John Gardner Jan 9999

Plan Of Lands Set Off To Settlers On The St. John, John Gardner

Maine Bicentennial

Undated, plan "of lands set off to settlers on the St. John River in Township letter L & M R 2nd W E L S by the C---- s------ of Maine & Massachusetts app---- to carry into effect the 4th article of the Treaty of Washington [1842]."

The Treaty of Washington, also known as the Webster-Ashburton Treaty, signed August 9, 1842, resolved border issues between the United States and British North American colonies in the region that became Canada. This treaty resolved the Aroostook War, disputing the location of the Maine-New Brunswick border. The creator of the map is not …


Untitled Washington County Lot Survey On Vellum, John Gardner Jan 9999

Untitled Washington County Lot Survey On Vellum, John Gardner

Maine Bicentennial

Undated, pencil, pen and ink map of a portion of the eastern border of Washington and Hancock Counties, Maine and include townships No. 5, No. 6, No. 42, No. 43, No. 36, No. 37, No. 30 and No. 31. Pencil notations indicate the location of dams and woods camps. Names included on camps include: J. Hayward and N. Bowker. Many of the landscape features are labeled.


Plan Of Townships. Nos. 21 & 27 E.D. East Half No. 43 M.D. No. 6 & N. Half No. 5 With The Two Mile Strips North, N.D. Situated In The County Of Washington, State Of Maine, Richard N. Hayden, John Gardner Jan 9999

Plan Of Townships. Nos. 21 & 27 E.D. East Half No. 43 M.D. No. 6 & N. Half No. 5 With The Two Mile Strips North, N.D. Situated In The County Of Washington, State Of Maine, Richard N. Hayden, John Gardner

Maine Bicentennial

Undated, printed map of townships in Washington County, Maine, made from surveys by R. N. Hayden and John Gardner. The map includes 92,160 acres, exclusive of Native American holdings. The map label reads: "Plan of Townships. Nos. 21 & 27 E.D. East half. No. 43 M.D. No. 6 & N. half No. 5 with two mile strips north, N.D. Situated in County of Washington, State of Maine." The map scale is 1:63,360, or one inch to a mile.


Lewys Lake Indian Township, John Gardner Jan 9999

Lewys Lake Indian Township, John Gardner

Maine Bicentennial

A pen and ink on vellum lot plan of Lewys Island in Princeton township. Projections are on a scale of sixteen rods to an inch or 1:3168. Map includes labeled streets and path of the railroad. Lots are numbered. Some lots labeled with the last names or initials of owners.


Undated Lot Survey Bordering South Line Of Plymouth Township, John Gardner Jan 9999

Undated Lot Survey Bordering South Line Of Plymouth Township, John Gardner

Maine Bicentennial

Undated, hand-drawn map in pen and ink on vellum. Map has no recorded title, date or scale. A red bordered adhesive stamp is labeled T.ship 3 in pencil. A faded pencil inscription at the bottom of the map is illegible. Lovely Brook is identified as laying south of the identified "South Line of the Plymouth Township," but a larger river bisecting the land block is unidentified. The creator of the map is not identified but the document is part of the collection belonging to John Gardner.


Blue Hill Academy Lot, Washington County, John Gardner Jan 9999

Blue Hill Academy Lot, Washington County, John Gardner

Maine Bicentennial

Pen and ink, hand-drawn map of Blue Hill Academy property containing 12,320 acres. Map includes a survey of tree species and landscape features along one of the property boundaries. The map is faded and includes lightly penciled notes and additions. A red-bordered contact adhesive sticker on the face of the map reads: "T.ship 1." Virso is marked "Tship 24." The map does not include a scale.

Key
b — Burnt land
h — Heath
S — Sedar [sic] swamp
g — hardwood stand
v — Rocky land
l — Ledgy land
m — Meadow land
p — Pine …


Proprietors Of Lots In Township No. 23 Middle Division, Rufus Putnam Jan 9999

Proprietors Of Lots In Township No. 23 Middle Division, Rufus Putnam

Maine Bicentennial

Township N23. Middle Division, is six miles square bounded north on N29, south on N17, west on N22, east on N24 of the same division contains 23,040 acres, Scale 200 rods to an inch [1:396]. Attest Rufus Putnam (copy).

Township N31 Middle Division is lotted the same as N23 above, & is six miles square, bounded north on N37, south on N25, west on N30 of the same division, east on N25 & N26 of the east division, contains 23,040 acres.

Township N26 Middle Division is lotted the same as N23 above & is six miles square bounded north on …


Township Number 15, John Gardner Jan 9999

Township Number 15, John Gardner

Maine Bicentennial

Pen and ink map of Township Number 15 on paper. The map is damaged and incomplete. The map includes Wabash and Scotts Streams. The plots are numbered and include notations regarding acreage. The map includes faint pencil notations. Bodies of water are outlined in blue ink.


A Plan Of The South Half Township No. 5 North Division ... County Of Washington, Benjamin Gardner Jan 9999

A Plan Of The South Half Township No. 5 North Division ... County Of Washington, Benjamin Gardner

Maine Bicentennial

Hand-drawn pen and ink map on blue paper identified by the caption: "A plan of the South half No. 5 North division on a scale of 160 Rods to an inch [1:11,880], County of Washington." The rectangular map is six lots wide and three lots deep and includes depiction of numbered lots with the acreage noted. Bodies of water are shaded with blue pencil. The lower left corner of the map has been torn away.


A Plan Of The North Half Of Township No. 5, Washington County, John Gardner Jan 9999

A Plan Of The North Half Of Township No. 5, Washington County, John Gardner

Maine Bicentennial

Pen and ink map drawn on craft paper of "Township No. 5 north half." Map is badly damaged and incomplete. The document was originally drawn in pencil which was later traced over in pen and ink. Lots contain lot numbers and notations regarding acreage. The map is marked with grease spots and foot prints and long-hand calculations.


Township N. 25 East Division Is Bounded As Described On The Several Lines Thereof, Rufus Putnam Jan 9999

Township N. 25 East Division Is Bounded As Described On The Several Lines Thereof, Rufus Putnam

Maine Bicentennial

Township N. 25 East Division is bounded as described on the several lines thereof and lyes [sic] for 23040 acres. Scale 200 rods to an inch [1:396] (Copy) Attest. Rufus Putnam. Lots drawn in Township No 25 East division orig.

Ticket: N143 Lot: N27 Acres: 160 Proprietor: Jonathan Duright of Springfield
Ticket: N675 Lot: N30 Acres: 320 Proprietor: The Heirs of Sylvester Gardner of Boston.


Plan Of Township No. 6, East Division And Part Of Township No. 7, East Division In The County Of Washington, Rufus Putnam Jan 9999

Plan Of Township No. 6, East Division And Part Of Township No. 7, East Division In The County Of Washington, Rufus Putnam

Maine Bicentennial

Copy of a Plan of Township No. 6, East Division and Part of Township No. 7, East Division in the County of Washington containing 17,375 acres. The map includes a notation of the parish of St. Stephens, New Brunswick. Faint pencil notations can be seen on some lots. The map includes a compass point indicating magnetic north. The map does not include a scale for measurements.


Act Of Separation And Boundaries Of Counties Incl. Knox, Maine, Commonwealth Of Massachusetts Jan 9999

Act Of Separation And Boundaries Of Counties Incl. Knox, Maine, Commonwealth Of Massachusetts

Maine Bicentennial

"An act of the Commonwealth of Massachusetts relating to the separation of the district of Maine from Massachusetts proper, and forming the same into a separate and independent state": p. 1003-1009.

Extracts of laws and resolves relating to the separation of the district of Maine from Massachusetts proper.


Township C Range 2 [Washington County, Maine], Benjamin Gardner Jan 9999

Township C Range 2 [Washington County, Maine], Benjamin Gardner

Maine Bicentennial

Pen and ink, hand-drawn map Township C Range 2 [Washington County, Maine] on vellum. Boundaries are labeled: No. 8 Range 3 Line S. 18° W 6 miles 28 rods; B Range 2 Line S.72° E 6 miles 86 rods; Monticello Line N 18° W 6 miles 28 rods; D Line N 72° W 6 miles 86 rods.

Lots include lot numbers, pencil and ink notations identifying bodies of water and homesteads. Bodies of water are shaded in blue. Other features are color-coded and coded with line patterns but the map lacks an interpretive key.


No. 38 Middle Division #53, Washington County, Maine, Rufus Putnam Jan 9999

No. 38 Middle Division #53, Washington County, Maine, Rufus Putnam

Maine Bicentennial

Township N.38 Middle Division, six miles square bounded North on unlocated lands of the North Division, South on N.32 and East on N.39 of the Middle Division; West on unlocated lands of the First Division. Contains 23,040 acres. Scale 200 rods to an inch (or 1:396). Attest Rufus Putnam

On the back of the map, there is a list of proprietor names, the number of lots, acres in each lot and "number of the tickets drawn against."


"Appendix : 1820 Treaty Negotiation Between The Penobscot Indian Nation And Maine" From Wabanaki Homeland And The New State Of Maine: The 1820 Journal And Plans Of Survey Of Joseph Treat, Joseph Treat, Micah A. Pawling Jan 2007

"Appendix : 1820 Treaty Negotiation Between The Penobscot Indian Nation And Maine" From Wabanaki Homeland And The New State Of Maine: The 1820 Journal And Plans Of Survey Of Joseph Treat, Joseph Treat, Micah A. Pawling

Maine Bicentennial

In late September 1820, hoping to lay claim to territory then under dispute between Great Britain and the United States, Governor William King of the newly founded state of Maine dispatched Major Joseph Treat to survey public lands on the Penobscot and Saint John Rivers. Traveling well beyond the limits of colonial settlement, Treat relied heavily on the cultural knowledge and expertise of John Neptune, lieutenant governor of the Penobscot tribe, to guide him across the Wabanaki homeland... The groundwork for cooperation between Treat and Neptune [was] laid during the 1820 treaty negotiations in which both men participated and which …


Rufus Putnam's Ghost: An Essay On Maine's Public Lands, 1783-1820, Lloyd C. Irland Apr 1986

Rufus Putnam's Ghost: An Essay On Maine's Public Lands, 1783-1820, Lloyd C. Irland

Maine Bicentennial

On the plans of towns sold in the District of Maine after 1783, the signature of Rufus Putnam, surveyor, frequently appears. Putnam spent weeks in the wild lands locating corners and mapping lots as a field man for the largest land sales operation in Maine's history. In thirty-seven years he and his associates surveyed and sold a land area twice the size of Connecticut. They struggled with practical problems that still confront later generations of foresters: boundary disputes, political pressures, unruly logging contractors, timber estimates, and map making. The work of Rufus Putnam, not only as an individual but as …


Maine Becomes A State: The Movement To Separate Maine From Massachusetts, 1785-1820 [Appendix V], Ronald F. Banks Jan 1970

Maine Becomes A State: The Movement To Separate Maine From Massachusetts, 1785-1820 [Appendix V], Ronald F. Banks

Maine Bicentennial

Appendix V only from the volume Maine Becomes a State, containing the tabulation of votes for the six elections on separation of Maine from Massachusetts which took place between 1792 and 1819.


The Effects Of The Embargo Of 1807 On The District Of Maine, Blakely Brooks Babcock Jan 1963

The Effects Of The Embargo Of 1807 On The District Of Maine, Blakely Brooks Babcock

Maine Bicentennial

The Embargo of 1807 was passed by the United States Congress on December 22nd 1807. It marked the culmination of American attempts to deal effectively with the warring powers of Europe and to prevent their depredations on American ships and seamen. With all foreign trade cut off and coastal trade increasingly difficult, much of Maine's economic life was at a standstill for the duration of the fourteen-month embargo. The restrictive laws came at a time the District of Maine was engaged in a profitable and growing trade with ports all over the world.


Information Regarding The Maine State Prison, Thomaston, Maine 1824-1953, Allan L. Robbins Jan 1953

Information Regarding The Maine State Prison, Thomaston, Maine 1824-1953, Allan L. Robbins

Maine Bicentennial

Prior to the start of World War II, J. Edgar Hoover’s FBI declared dead the criminal networks established by violent career gangsters during the Prohibition Era. By 1950, America’s attention was focused on the Cold War, Communism, and suspected Soviet subversion plots.

As the FBI continually denied the existence of organized crime, a new American mafia was establishing legitimate businesses as covers for racketeering, drug trafficking, and loansharking. Bribes to local police and politicians bought protection from investigation.

In 1949 the American Municipal Association pushed for the U.S. Congress to investigate. Despite Hoover’s continued denials, the resulting Kefauver Committee proceedings …


Early Days Of The Maine State Prison At Thomaston, Negley K. Teeters Jan 1947

Early Days Of The Maine State Prison At Thomaston, Negley K. Teeters

Maine Bicentennial

An academic history of the design and construction of the first Maine State Prison built at Thomaston, Maine. The prison, designed by and constructed under the supervision of Dr. Daniel Rose, was unique in America. The 50 solitary confinement cells were actually underground pits. Rose, as the first prison warden, employed the Auburn prison system of strictly enforced silence, hard labor, and corporal punishment intended to inspire "grief and penitence."

Negley K. Teeters (1896-1971)was a Professor of Criminology at Temple University, Philadelphia and a leading academic in the field of prison reform.


A History Of Newspapers In The District Of Maine, 1785-1820, Frederick Gardiner Fassett Jr. Jan 1932

A History Of Newspapers In The District Of Maine, 1785-1820, Frederick Gardiner Fassett Jr.

Maine Bicentennial

Post-Revolutionary Maine: The history of newspapers in the District of Maine, from 1785 to 1820, falls into three divisions, centering respectively about the activities of Thomas Baker Wait, Peter Edes, and Nathaniel Willis, Jr. These men and the newspapers with which they were identified are the dominant agents in a somewhat chaotic development; a host of lesser men and lesser papers support them. Wait, because he was prime mover in the first paper, because he trained several younger men, because he was an energetic and progressive publisher, and because in partnership with his protege John Kelse Baker he led …


Bingham Lands In Alexander And Cooper, Benjamin E. Gardner, John Gardner Jan 1922

Bingham Lands In Alexander And Cooper, Benjamin E. Gardner, John Gardner

Maine Bicentennial

Property map with no scale, showing numbered lots in the Alexander and the town of Cooper. The map indicates eastern boundaries with Township No. 19 and Crawford, Plantation No. 14, and Princeton, Maine. The property was once part of the lands first surveyed Rufus Putnam.

From Gardner Family Papers, 1830-1939. John Gardner (1801-1888), was the principal surveyor in Calais, Maine. His son, Benjamin E. Gardner (1869-1939), a civil engineer and land surveyor took over for his father and worked most frequently with local attorneys doing land title research.


Early Court Records Of The Province Of Mayne In Four Volumes, Vol. Ii, Commonwealth Of Massachusetts Jan 1921

Early Court Records Of The Province Of Mayne In Four Volumes, Vol. Ii, Commonwealth Of Massachusetts

Maine Bicentennial

Typed transcription of colonial Court sessions and records held in York, Maine between December 1658 and November 1671. Page numbering continues from Volume 1.

The document text is written marks the historical period of Restoration. Records are not in chronological order but include documentation of criminal and tort cases as well as numerous probate matters. This volume was assembled, bound, and donated to Fogler Library Special Collections by Frank C. Deering.


Early Court Records Of The Province Of Mayne In Four Volumes, Vol. I, Commonwealth Of Massachusetts Jan 1921

Early Court Records Of The Province Of Mayne In Four Volumes, Vol. I, Commonwealth Of Massachusetts

Maine Bicentennial

Typed transcription of colonial Court sessions held in York, Maine between March 25, 1636 and November 23, 1661. Records include documentation of criminal and tort cases as well as probate matters. Criminal cases range from public drunkenness to the murder trial of Charles Frost in the death of Warwick Heard, 1646.

The document text is written in 17th Century Early Modern English lacking standardized spelling. This hand-made volume was assembled, bound, and donated to Fogler Library Special Collections by Frank C. Deering.


Early Court Records Of The Province Of Mayne In Four Volumes, Vol. Iii, Commonwealth Of Massachusetts Jan 1921

Early Court Records Of The Province Of Mayne In Four Volumes, Vol. Iii, Commonwealth Of Massachusetts

Maine Bicentennial

Typed transcription of colonial Court sessions and records held in York, Maine between September 1661 and August 1676. Page numbering continues from Volume II.

Records in this volume are not in chronological order but include documentation of criminal and tort cases as well as numerous probate matters. This volume was assembled, bound, and donated to Fogler Library Special Collections by Frank C. Deering.


Maine, The Union's Aurora: A Maine Centennial Poem, 1820-1920, Beulah Sylvester Oxton Jan 1920

Maine, The Union's Aurora: A Maine Centennial Poem, 1820-1920, Beulah Sylvester Oxton

Maine Bicentennial

Born December 1879 in Vinalhaven, Maine Beulah Sylvester Oxton (1879-1924) was a teacher in the Bar Harbor school system, Maine writer and poet. She was a member of the Maine Writers' Research Club.


One Hundred Years Of Statehood: Centennial Studies Celebrations In The Public Schools Of Maine, 1920, State Superintendent Of Schools Jan 1920

One Hundred Years Of Statehood: Centennial Studies Celebrations In The Public Schools Of Maine, 1920, State Superintendent Of Schools

Maine Bicentennial

During the centennial year the children of the public schools should become familiar with the history of Maine from the struggle to subdue the wilderness and plant a civilization to these days of comfort, education and culture.

Struggling against adversity our forefathers toiled to make the sea yield its substance, uproot the forest, plant farms, build homes and to rear their young in the paths of industry and virtue. The task they undertook was of such tremendous proportions that we, who are accustomed to the comfortable homes of today, all the conveniences of travel and facilities for communication, can scarcely …


Plan Of Alexander, No. 16, Benjamin R. Jones, Benjamin E. Gardner Jan 1901

Plan Of Alexander, No. 16, Benjamin R. Jones, Benjamin E. Gardner

Maine Bicentennial

Blue print copy of properties of Plan of Alexander (previously Township No. 16). The map includes no scale. Handwritten caption reads: “The black dotted lines were run by B. R. Jones in 1807 & 8. The principal line were then run ten degrees to the left of the cardinal points. At present (1842) the same lines range eight degrees to the left of said points by the magnet. Dennysville, March 15, 1842 (signed) Benj. R. Jones. Copied by R. V. H. Sept. 16, 1843. B.E.G. May 31, 1901.

From Gardner Family Papers, 1830-1939. John Gardner (1801-1888), was the principal surveyor …


Undated Property Map With Porter Lots [Washington County], Benjamin E. Gardner, John Gardner Jan 1900

Undated Property Map With Porter Lots [Washington County], Benjamin E. Gardner, John Gardner

Maine Bicentennial

Undated property map, with no scale, drawn in black ink on yellow vellum. The map location is not clearly identified though features include a body of water identified as “Cheputnecticook River” and a bend in Tomah Stream. Five lots, numbers 1, 2, 15, 29 and 30, are labeled with the name “Porter.” The map includes faint pencil notations suggesting names for streams.

From Gardner Family Papers, 1830-1939. John Gardner (1801-1888), was the principal surveyor in Calais, Maine. His son, Benjamin E. Gardner (1869-1939), a civil engineer and land surveyor took over for his father and worked most frequently with local …