Fort Fairfield

 

Fort Fairfield

Also known as Township D Ranges 1 & 2; Plymouth Grant; Sarsfield Plantation; Maple Grove.

FtFdRiver.JPG (20790 bytes)

Aroostook River at Fort Fairfield

 

Resources

Settlers Survey 1836 Town of Plymouth Grant

Report of the Commissioners

Fort Fairfield Links

==============================

 

Resources

Fort Fairfield Public Library, 339 Main St., Fort Fairfield, ME  04742  207+472-3880, [email protected]

Frontier Heritage Society, c/o Ken Hensler, 11 Presque Isle St., Fort Fairfield, ME  04742

Fort Fairfield Town Office, 121 Main St., Fort Fairfield, ME  04742-1120   207+472-3800

==============================

Settlers Survey 1836 Town of Plymouth Grant

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

Michl. RUSSELL --- AMSDEN
Barnabas McLAUGHLIN Wm. LOVELY
Job EVERETT Wm. BISHOP
Martin MURRAY Fredk GUIGGY
Nicholas DEE Jas GUIGGY
James FITZHERBERT Bemer GUIGGY
James ROGERS James CAMPBELL
Saml. DAVENPORT John DORCY
Wm. DAVENPORT John REDDEKER
Anthony CAIN Benj: WEEKS
Michl CAIN David BURCHELL
Peter FOWLER Alec McDOUGAL
Patk     CONNOLLY Charles BUBAR
Thomas SUTHERLAND Charles WATSON
I do certify that the above are the names of the Settlers on the Plymouth Township on the Restook river as enumerated to me by Mr. John Lovely (whose deposition is hereunto annexed) and that I believe him to be a person whose testimony may be relied on.                (signed) Thomas E. Perley   Woodstock N.B.  11 July 1836

 

==============================

 

Report of the Commissioners Appointed Under Resolve of April 12, 1854 to Locate grants and determine the extent of Possessory Claims Under the Late Treaty with Great Britain Augusta: Stevens & Blaine, Printers to the State 1855

Location of Report at State of Maine Archives: Land Office Records: Webster-Ashburton Treaty 1 Archival Box 1854Record Group Location A21R20 4-9 Box Number 1

"We have heard the statements and proofs, and have surveyed land set off by metes and bounds, to the persons whose names are here underwritten, the following described lots having been possessed and improved by them or the persons under them whom they claim, for more than six years before the date of the treaty."

[The Webster-Ashburton Treaty, signed August 9, 1842, the purpose of which was to settle the boundary lines between the United States and Great Britain, in this case, Maine and New Brunswick.]

Township D, Range 1  p.5

Section & No. Name Acres Remarks
 No. 12 Almon S. Richards 79,49 This is the "Fort Lot," so called. The improvements made on this lot by the Government, are worth $400, except 12,75 acres set off to John B. wing.

Township D, Range 1, pages 7,8

Purchasers from the State, of lots improved before August 9, 1836.

Section & No. Name Acres Remarks
1 Alonzo Fisher 16,60  
9 John B. Trafton 122 Conveyed to John Rediker, April 18, 1850, under resolve of August 9, 1849, $55,40 were paid on the notes given for this lot, before said conveyance.
11 Sarah Johnston 102,65  

Lots granted to encourage the erection of Mills, improved before August 9, 1836

Section & No. Name Acres Remarks
6 Unknown 63,67  
7 Martin Murray 80,17  
8 A. & J. & A. & F. Bishop 35  
13 Mary Ann Everett 100 South-east corner reserved and conveyed to D. F. & W. F. Leavett, Jan. 9, 1841
15 Henry W. Hyde 86,69  
16 Daniel Hopkins 122,80  
17 Job Everett 139  
19 Samuel Fitzherbert 158  

Township D Range 1, pages 10,11

"We have examined the claims of persons under said treaty, to lands possessed and improved by them, or those under whom they claim, prior to the date of the treaty but whose possession and improvement had not been commenced six years previous thereto, which lands were purchased or contracted for before the date of the treaty, and have set off to the persons whose names are here underwritten, tne following described lots:"

Lots purchased or contracted for, and improved before August 9, 1842

Section & No. Name Acres Remarks
4 Joseph Fisher 140,25  
38 Henry C. Currier 163  
43 Stephen B. Pattee 49,20  
49 Melville C. Hoyt 99  
55 Benjamin D. Eastman 110  
56 Benjamin D. Eastman 72,11  
62 Otis Eastman 116,37  

63

Addison Powers

 

Otis Eastman

29,83

 

59,67

Except a strip 50 rods wide on the west side.

Strip 50 rods wide on the west side.

65 Otis Eastman 113  

66

Addison Powers

 

Otis Eastman

23,16

 

46,34

Except a strip 50 rods wide on the west side.

Strip 50 rods wide on the west side.

69 Levi Hoyt 154,10  
70 Edward Johnson 115  
71 Edward Johnson 154,50  
72 Axel E. Rollis 105  

73

Enoch W. Hoyt

 

John Rediker

132,50

South part described in deed from Land Agent

North part.

75 Reuben Harvey 107,75  
76 Jonathan T. True 144,25 Upon condition he pays H.W. Hyde $150 and interest from Jan. 1, 1854
77 Patrick McShea 99  
78 Amos Bishop 96,38  
79 William Johnston 160  
89 Frederick Bolstridge 168  

91

Enoch W. Hoyt

 

John Rediker

153,50

South part described in deed from Land Agent

North Part

98 James Johnson 161  
99 Bradford Cummings 154  

Lots granted to encourage the erection of Mills improved before August 9, 1842

Section & No. Name Acres Remarks
10 Oliver Frost, or 

Charles R. Paul

177,63 Excepting 12 acres conveyed to David Rose, April 14, 1854. The whole of said lot contains 189,63 acres.
50 Stephen E. Phipps 66,75  
54 Stillman Gorden 146  
74 Stephen E. Phipps 87,50  

83

Henry W. Hyde

Caroline Campbell

83,47

83,47

North half.

South half.

108 Hiram Stevens 153  

Township D, Range 1 pages 17, 18

"We have examined the claims of persons who claim to be equitably entitled to land under said treaty, by reason of possession and improvement, but whose possession had not been commenced six years before the treaty, and have determined the extent of their several claims.

Many of the settlers, on said lots, have purchased or contracted for the same, since the date of the treaty, and have thereby acquired a title to their land.

Several of these lots are located on townships the title to which is not in the State. The proprietors of said townships are willing to release their title to said lots for a reasonable compensation, or exchange the same for other lands belonging to the State.

In the record hereunto annexed, we have omitted those lots set off by the former Commissioners, under the resolves of 1844, upon the St. John River, which were not improved prior to the date of the treaty."

Section & No. Name Acres Remarks
18 John L. Turner 120`  
46 John B. Trafton 81,50 East half
81 Wm. B. Trafton 163,90  

82

Elbridge W. Waite

George Martin

76,25

76,25

North half

South half

88

Miles & William Dorsey

 

 

William Dorsey

80,25

 

 

80,25

North half}Conveyed to Mary Dorsey, Jan. 8, 1849, under resolve of July 14, 1848

South half}        

95

Edward Dorsey

James Gross

80

80

North half

South half

96

John Argraves

Thomas Riley

80,75

80,75

North half

South half

107

Hiram Stevens

163,50

 

116

Simeon Hoyt

157,25

 

117

Alphonzo Rogers

 

 

William Y. Merchant

54,27

 

 

108,55

West 1/3 part described in deed J.S.Averill to said Rogers, Nov.30, 1847

Remainder of said lot

126 Jonathan Hopkinson 156  

129

Alphonso Rogers

William Y. Merchant

52,74

105,59

West 1/3, same as No. 117

Remainder of said lot

In the Township Granted to the Town of Plymouth  page 18

Section & No. Name Acres Remarks
19 Samuel Sands 46  
20 Richard Jordan 33  
21 William Haley 73,50  
22 John Murphy 67  
23 William Upton 125,95 Including Island No. 4
24 Patrick Finland 121,50  
45 Samuel Dean 139  

"We have examined the claims of persons, under the Treaty, by reason of possession and improvements of lands lying within the township granted to the town of Plymouth, and the tract granted to General Eaton, and have surveyed and set off by metes and bounds, to the persons whose names are here underwritten, the following described lots, lying within the limits of said grants, having been possessed or improved by said persons, or those under whom they claim, for more than six years before the date of the treaty.

The title to said Lands can be procured, from the present owners of the fee, for two dollars per acre."

In the Township Granted to the Town of Plymouth    pages 30,31,32

No.

Names

Acres

Value of

Improve-

ments

Names of Occupants

Aug. 9, 1842

Remarks

1

Thomas Russell

49,05

$400

Michael Russell

Inc. Islands 1&2

2 John Russell 83,80 600 B. McGlaughlin  
3 Job Everett 52,32 275 J. Everett  
4 A.& J. &  A.& F. Bishop 6 800 John Lovely  
5 John Lovely 98 400 John Lovely  
6 Thomas Beaulieu 74,50 700 Thomas Beaulieu  
7 Amos & Fred'k Bishop 48,33 300 Libby & Fox  
8 Wm. & James Bishop 127 600 Amos Bishop  
9 Amos Bishop 80,50 300 William Bishop  
10 John Flannery 50,40 175 Daniel Bishop Inc. lower 1/2 of Island No. 3
11 Patrick Flannery 69,52 350 Daniel Bishop  

12

Julia Ann Giberson,

Heirs of Alfred Giberson

100,80

200

Alfred Giberson

1/2 in common

1/2 in common

13 Charles Hammond 44,40 175 John Twaddle  
14 William White 63,28 400 Same  
15 William Day 82,65 400 William Day  
16 James Guigey 188,80 600 James Guigey  
17 Daniel Turner 115 500 Daniel Turner  
18 Isaac Smith 58,25 500 Isaac Smith  
25 James Upton 138,42 700 Anthony Keane  
26 John Sands &

Thomas Walton

16 100 Michael Keane  
26 1/3 Samuel Wark 21   Samuel Wark Part on Eaton
26 2/3 James & Edward Doyle 38,60   Patrick Conley Part on Eaton. Subject to a mortgage to said Conley
27 Margaret Doyle 126 500 Margaret Doyle  

28

Sarah McGlaughlin

Heirs of Dan'l McGlaughlin

199

650

Daniel McGlaughlin

1/2 in com'on

1/2 in com'on

29

Thomas Givney

James A. Drew

136,40

300

Thomas Givney

West half

East half

30 Edward Guigey 250,80 800 Chaplin Nelson Subject to a mortgage to Jos. Nelson
31 Samuel Davenport 109,20 400 Samuel Davenport  
32 Eliphalet Watson 115,44 300 Justus Gray  
33 George Rogers 140 500 J. & T. Rogers  
34 Atherton Clark 99 100 Same Part on the Public lot.
35 Thomas Amsden 38,40 400 Thomas Amsden do
36 Alexander Guigey 38,40 400 Samuel Farley do
37 Samuel Farley 32 275 Samuel Farley do
38 William Ward 63,51 275 William Ward do
39 John L. Higgins 89,50 300 John L. Higgins  
40 Joseph Barnes 65,50 450 J. Davenport  
41 Sam'l & Jos. Barnes 54,75 300 Edward Guigey Inc. upper 1/2 of Island No. 3, subject to a mortgage to John B. Trafton
42 Patrick Flannery 33,50 30 Edward Guigey  
43 Thomas Flannery 86,30 550 Brinard Guigey  
44 George White 192 700 T. Flannery & J. White  
46 George Dean 44,50 250 Francis Carron  
47 Joseph Fisher 216 400 Joseph Fisher  
48 Martin Murray 30,37 100 Martin Murray  
49 John Sterling 96,80 575 Thomas Whitaker  
50 John McDonald 84 375 Robert Whitaker  
51 Henry Hurd 116 275 Henry Hurd  
52 William Lundy 101 275 Martin Murray  
53 Michael McKinney 118 400 Martin Murray  
 

 

==============================

Fort Fairfield Links

 

 

The 1850 Census of Plymouth Grant    http://www.upperstjohn.com/1850/plymouth.htm

 

The 1850 Census of Letter D Range 1  http://www.upperstjohn.com/1850/TDR1.htm

 

St. Denis Cemetery   http://www.upperstjohn.com/aroostook/stdeniscem.htm

 

Maple Grove Cemetery (WEBB, HOYT/HOIT)  https://sites.rootsweb.com/~mearoost/maple.txt

USGS Maps:  http://docs.unh.edu/towns/FortFairfieldMaineMapList.htm

 

 

==============================

 

 

 

Copyright © 2002 Linda L. Allen

All Rights Reserved
last revised 3/10/2015

 

 

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