Ashland

 

Ashland

Also known as Dalton; No. 11 Range 5

The Aroostook River in Ashland at the junction of Rt. 227 & Rt. 11

Resources

List of Early Settlers

1854 Report of the Commissioners

Ashland Links

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

Resources

Ashland Community Library, Exchange St., Ashland, ME 04732 207+ 435-6532  

William Dalton Historical Society, Exchange St., Ashland, ME 04732 207+ 435-6532

Ashland Town Office, 17 Bridgham St., Ashland, ME  04732   207+435-2311

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

 

List of Early Settlers from Land Office Field Notes at Maine State Archives

Maine State Archives: A21R19 5-5 Box 1     

Township N. 11 5th Range 

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 SOULE & 3 others
Artemas COFFIN Daniel RUSSELL CLARK
Ammi TRUE William DALTON  

In July 1838,  William CUMMINGS  

 

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

 

 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

State of Maine Archives:Land Office Records: Webster-Ashburton Treaty 1 Archival Box 1854 Record 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.]

In Township No.11, Range 5

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

Section & No. Name Acres Remarks
15 George W. Smith 119  
17 Josiah H. Blake 144  
19 John S. Gilman 118,45 Conveyed to E.G. Dunn & J.S. Gilman, under resolve of July 3, 1847. $60 were paid on the notes given for this lot before said conveyance was made.
44 Benjamin Howe 65,13  
55 Elbridge G. Dunn 184,30  

pages 13,14,15    "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:"

Section & No. Name Acres Remarks

1

2

William Bigger

William Bigger

60,23

147,52

Provided he pays Isaac Hacker the balance due on said lots.
4 Artemas W. Coffin 133,88 Subject to a mortgage to William D. Parsons
5 Rufus S. Coffin 51,73  
6 Artemas W. Coffin 153,77 Subject to a mortgage to William D. Parsons

7

Joseph Walker

Josiah H. & Leonard H. Ellis

26,50

26,50

North half

South half

8 Rufus S. Coffin 114,75  
9 Luther Butler 70,69  

10

Joseph Walker

Josiah H. & Leonard H. Ellis

64,36

64,36

North half

South half

11 Septimus B. Bearce 94,50  
12 Luther Butler 138,58  
13 George W. Smith 109,22  
14 David G. Cook 131,71  
16 Jefferson Sinclair, Leonard March & George K. Jewett 134,40  
18 Jabez Dorman 113,75  
20 Josiah H. Blake 111,54  
22 Rufus G. Kellock 109  
23 Rufus Stevens 144,42  
24 Rufus G. Kellock 101,49  
25 Rufus Stevens 92,25  

26

James & Joel Boynton

 

 

Daniel Fenderson

 

 

 

80,37

 

 

80,37

 

 

 

East half--described in deed Robert McCam to said Boynton, Nov. 16 1848

West half--described in bond Artemas W. Coffin to said Fenderson, Nov. 2, 1853, subject to the conditions mentioned in said bond.

28 William P. Whitney 116,77 Subject to a mortgage, William H. McNally to Lucy Treat

29

James & Joel Boynton

 

Daniel Fenderson

 

79,96

 

79,96

 

East half--same as East half of 26.

West half--same as West half of 26

30 Francis Guay 159,22  
31 Matthew White 128,62  
32 William Ellis 135,28  

34

Guilford S. Bartlett

 

John S. Gilman

120,58

 

120,58

North half--subject to a mortgage to William Ellis, Jr.

South half

35 Horace Bragdon 178,08  
37 Joshua Dunn 157,50  
39 George Hows 155  
40 William Brown 194,92  
41 George Hows 149,73  
42 William Brown 153,13  
45 Ebenezer Bolstridge 113,56  
49

50

Charles Stewart

Charles Stewart

171,13

161,74

Subject to a mortgage to Isaac Hacker.
51 Calvin P. Bartlett 178,91  
52 Hiram Brackett 219,59  
53 Nancy & Francis Foster 174,25  
59 Benjamin Howe 235  
60 Benjamin Howe 180  

61

Daniel Fenderson

Thomas W. Rafford

96

114,48

East part

West part

62 Daniel Robinson 268,84  
66 Harrison Walker 129  
68 Alden B. Wright 170,23  
69 Dexter A. Hale 162,57  
72 Benjamin Hawes & Daniel B. York 205,67  
74 Marcus R. Keep 163,95  
76 Edward F. Garland 118,41  
77 John B. Ouillette 143,24  

p.15 Lots granted to encourage the erection of Mills, improved before Aug 9, 1842

Section & No. Name Acres Remarks
21 Andrew Weaver 222,32  

56

Ira D. Fish & James A. Flint

 

Calvin P. & Joshua Bartlett

 

 

30

 

 

100

 

 

Described in deeds Jabez True to said Fish and Flint, in 1849

Described in deed, E.G. Dunn and J.S. Gilman to Bartlett's, March 4, 1850, being a part of the land described in said deed

 

from page 17:  

"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."

In Township No. 11, Range 5   page 22

Section & No. Name Acres Remarks
70 William Gadner 119,52  
71 Hazen Walker  133  

Township No. 12, Range 6 (Nashville Plt.)  pages 22, 23

Section & No. Name Acres Remarks
1 Charles McCormick 168,54  
2 Thomas Knowland 79,93  
3 Lewellyn Pratt 103,60  
4 Ebenezer McKenzie 76,88  

In Township No. 13, Range 6  (Portage)  page 23

Section & No. Name Acres Remarks
1 Isaac Stephenson 68,20  
3 Nathaniel Blake 126,44  
4 Melser Drake 117,61 Conveyed to Independence Doughty, Sept. 25, 1849, under resolve of August 11, 1849. Mortaged to G. K. Jewett & Leonard I. March
6 Nathaniel Blake 99,65  
13 David Sylvester 104,62  
15 David Dow 101,88  
16 James Thompson 101,66  
17 Samuel Brown 100,64  

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

Ashland Links

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

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

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