Settlers Lists

Settlers' Lists at the Maine State Archive

Notes made by Joseph Norris

Maine State Archives Misc. #3 Location: 2117-0109  Box #3

Folder #1 Early Settlers from Land Office field notes Vol 7 pp 1-4

1825  Joseph Norris

 

I was informed by Mr. Thomas W. Beckworth Whom I found residing in Letter G 2d Range, that there were also six other families living in that township, two of the name of Bradley, one Arnold, and the other names I do not recollect. I did not see or hear of any others residing on any of the undivided townships, but a number of beginnings had been made with that view the first season, they did not claim under the British.  Dec 1825 signed Joseph Norris

 

page 4 - We found only 4 families residing on these townships. Peter Bull in N12 3d Range, William Dalton in N13 of the same range, Nathl. Churchill in N12, 4th range, and Daniel Hickey in N12 5th range. I understood from Mr. Churchill that several persons had made a beginning higher up the river, intending to move their families to this place the present season from Somerset County, and that he, as well as the rest of the settlers were friendly to the survey and were willing to purchase their land of the State whenever required.  

Dec 1826 Joseph Norris & Joseph C. Norris

 

T12 4th Range

(He described this as first rate land watered by the Aroostook river, some pine timber.)

Nathl. Churchill has made a farm. Commenced in the year 1823.

Township N.11 5th Range

List of Settlers extracted from the Land Office records and Black Papers of Ellsworth Land Office at the Maine State Archives in Augusta. Settlers List A-L Location A21R19 5-5 Box 1:2119-0505

Description: It is 2d Rate land, well watered by the Aroostook, & has much excellent pine timber & some good intervale. The SE corner a Fir, the NW corner a Fir, and the NE corner a Fir. Ex GWC

There were settled on this Township on or before the month of June 1838. The following named persons who are desirous of purchasing their improvements. viz

John N. Winslow Geo. W. Jones Thomas Neale
Joseph Walker Geo. Currier ??-onle?? & 3 others
Artemas Coffin Daniel Russell Clark
Ammi ?True William Dalton

In July 1838 

William Cummings

 

T9R5 WELS

List of Settlers extracted from the Land Office records and Black Papers of Ellsworth Land Office at the Maine State Archives in Augusta. Settlers List A-L Location A21R19 5-5 Box 1:2119-0505

Nathl Churchill has made a farm. Commenced in the year 1823 - see letter 2 Mar 1839

 

Land office field notes, Land Office Misc. Town Records 2117-0109 Box 3 Folder #5

 

Township G 2d Range

 

Early Settlers from Land Office Field Notes. Maine State Archives, Land Office Misc. Town Records  Box 3 2117-0109 Folder #5

 

Statement of the Quantity of land improved by each of the petitioners, and the number of acres each wishes to purchase.

 

Signatures Year Settled # Acres Improved # Acres Wanted
Lewis Johnson 1821 75 200
Thomas Field 1830 30 160
John Butler 1836 20 100
John Beckwith 1822 30 160
Thomas Beckwith 1822 30 160
Joseph Arnold 1829 10 160
Ebenezer Oaks 1827 30 160
Jonathan Oaks 1827 20 160
Isaac Thomas 1825 50 160
Elias W. Churchil 1833? 5 7
Noah Pangburn 1834 50 160
Henry Bradley 1823 60 160
William Pyle 1822 60 160
James Currier 1827 30 160
Amos Heald 1822 60 160
Thomas Nooney 1821 30 160
Lewis Johnson 2nd 1835 10 160
John E. Raymond 1837 10 160
Nehemiah Hooper 1825 75 320
Leonard Thomas 1838 15 160
William Fields 1834 15 160
John Benjamin 1835 20 160
Andrew Scot 1836 30 160
Isaac Morris 1836 15 160
John Ayres 1836 10 160
David Nickols 1838 10 160
James Nickols 1836 36 160
Ferdinand Armstrong 1827 40 160
William Johnston 1835 45 160
Frederick Bostrage 1838 12 160
Henry Hamilton 1836 15 160
James Mills 1821 50 160
John Rawford 1825 40 160
Sammel Whitmore 1839 8 160
Cyrus Pomroy 1838 10 160
Richard Hooks 1835 30 160
Veranes Chandler 1835 35 160
Thomas Hobart 1825 30 160

On same line with Thomas Hobart: occupies the lot lying below the mouth of the Presque Isle stream, on the south west side of the Aroostook

A number of the above named lots are now occupied by persons that have purchased of the first settlers, and are set down as having settled when their lots were taken-- 

John Allen Junr.     ? Letter 18 March 1840

Benj Brown              Ex. GWC

 

Township N13 3d Range

 

Land Office field notes from Maine State Archives, Land Records Misc. Town Records 2117-0105 Box 3 Folder #8

 

Description: It is 2d rate land, having but little pine timber, watered by the Aroostook and its branches, with much fine intervale. the SE corner is a Stake, the SW corner a Yellow Birch, and the NE corner a tree, the NW corner a yellow birth.  

 

Statement of the Quantity of land improved by each of the petitioners, and the number of acres each wishes to purchase.

Signatures Year Settled # Acres Improved # Acres Wanted
George Bradley 1838 15 320
Nathaniel Churchill 1825 15 160
William Storer 1837 10 160
William Mumford 1832 30 160
Joshua Christy 1824 50 100
John Finney 1838 20 320
John Finney Jr. 1839 5 160
Ralph Finney 1838 10 160
Wilder Stratton 1823 30 320
Ebenezer Estey 1825 40 160
John Hickey 1827 50 160
Lorenzo Farrel 1834 25 100
Thomas McDonald 1838 10 160
Moses Boney 1839 10 160
Reuben Been 1832 15 160
Samuel Holmes 1832 18 160
Isaac Wilder 1839 10 320

GWC

 

Plymouth Grant Settlers Survey 1836

Misc. Land Office Records, Location Maine State Archives A21R20:4-8 Box #3

Statement from William H. Spear of Boston 1 June 1836

Settlers of Town of Plymouth Washington County Maine

All males 21 years of age or upwards "have taken up a certain parcel of lands with intent to dwell thereon"

Names of different Settlers as enumerated by Mr. John Lovely

Michl. Russell --- Amsden
Barnabas McLaughlan Wm Lovely
Job Everitt Wm Bishop
Martin Murray Fredk Guiggy
Nicholas Dee Jas Guiggy
James Fitzherbert Bemer Guiggy
James Rogers James Campbell
Saml Davenport John Darcy
Wm Davenport John Reddeker
Anthony Cain Benj: Weeks
Michl Cain David Burchell
Peter Fowler Alec McDougal
Patk Connolly Charles Bubar
Thomas Sutherland Charles Watson

 

Deposition of John Lovely:

John Lovely of the Parish of Andover in the County of Carleton and Province of New Brunswick deposeth and saith that he is well acquainted with the Township of Land lying on the Restook River next above the present Boundary Line: known and designated on Greenleaf Plan as the Plymouth Township; and from an intimate acquaintance with the persons residing thereon: deponent saith that there is settled on the said Township Twenty Seven or Twenty Eight Persons who have taken up different pieces of land for the purpose of permanent settlement (deponent's father being of the number) and that to the best of his knowledge each one of the said Settlers are above Twenty one years of age. 

Woodstock  11 July 1836 (signed) John Lovely

Sworn this 11th day of July 1836 at Woodstock co. of Carleton of Province of New Brunswick before me Crannell Beardsley Justice of the Court of Common Pleas and of the Peace. Co of Carleton Prov: of New Brunswick. I certify that from the appearance of the above name deponent his deposition may be relied upon.  B. Crannell Beardsley Justice CP & JP

 

Back to Early Settlers of the Aroostook River Valley

 

Copyright © 2002 Linda L. Allen

All Rights Reserved

 

Ashland    Caribou    Castle Hill    Fort Fairfield    Mapleton    Masardis&Oxbow    Presque Isle    Washburn    History    Early Settlers    1830 Census    1837 Census    1840 Census    Vital Records from Newspapers    Vital Records of Early Settlers or their Children    Links    Updates    Contact    Pictures    Depositions