<<

The of DigitalCommons@UMaine

Maine Bicentennial Special Collections

1970 Maine Becomes a State: The oM vement to Separate Maine from , 1785-1820 [Appendix V] Ronald F. Banks

Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainebicentennial Part of the History Commons

Recommended Citation Banks, Ronald F., "Maine Becomes a State: The oM vement to Separate Maine from Massachusetts, 1785-1820 A[ ppendix V]" (1970). Maine Bicentennial. 127. https://digitalcommons.library.umaine.edu/mainebicentennial/127

This Book is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Bicentennial by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected].

WILLIAM KING Portrait by Gilbert Stuart. Courtesy of State of Maine. Maine Becomes a State

THE MOVEME T TO EP ARA TE MAI E FROM MA ACHU ETT 1785- 1820

By

RONALD F. B ANKS

Published for the by Wesleyan University Press

Middletown, Connectiettt Copyright © 1970 by Ronald F. Banks

isbn: 0-8195-4028-5 Library of Congress Catalog Card Number: 74-120262 Manufactured in the United States of America

FIRST EDITION This volume is dedicated to the and to those whose untiring efforts for over one hundred years have made it a center of enlightenment for thousands of Maine people Contents

Introduction ix

Acknowledgments xv

Chapter I Background and Beginnings of 3 the Separation Movement

ii The Moderates Revive Separation 26 1791-1797

iii The Separation Movement Gains New Leadership 41

iv The : Watershed of the 57 Separation Movement

v The Revitalization of the Movement and the 67 May Election of 1816

vi The September Election and the Brunswick 91 Convention of 1816

vii Victory at Last 116

viii The Maine Constitutional Convention of 1819 150

ix The Compromise: “The Mother Has Twins” 184

x Summary 205 VIII MAINE BECOMES A STATE

Appendix I Report of the First Separation Convention 208 Held in Falmouth, October 5, 1785

ii Report of the Second Separation Convention 209 Held in Falmouth, January 4 and 5, 1786

iii Proceedings of the Third Convention, Held at 212 Portland, September 6, 1786

iv Proceedings of Two Conventions on the Subject 215 of Separation in 1793 and 1794 v Tabulation of Votes for Six Separation Elections 222 in the between 1792 and 1819

vi Petition Addressed to Court in Jan­ 233 uary 1803 from a in the District of Maine

vii Circular Letter and Subscription List Distributed 235 in the Summer of 1815 on Behalf of the Union Society of Maine

viii Act of Separation Enacted By The Massa- 237 chusetts General Court, June, 1816 ix Report of the Committee to Examine Election 245 Returns, Accepted by a Majority of Delegates Attending the Brunswick Convention, October, 1816 x “Memorial” Which Accompanied the Report of the 250 Committee to Examine Returns of the Brunswick Convention, Submitted to the General Court in December, 1816 xi Minority Report of the Brunswick Convention of 255 1816 Protesting The Report Of The Committee To Examine Returns

xiii Address to the People of Maine in Answer to the 259 Protest of the Minority of the Brunswick Convention to the Report of the Committee to Examine Returns

xiii Report of the Committee of Both Houses of the 264 General Court to Whom Were Referred the Memorials and Documents Presented to the Concerning the Separation of Maine 2.2.2. MAINE BECOMES A STATE

1819

for

F.A. 1819 50-49 23-109 95-16 24-36 50-78 21-117 39-54 20-122 62-106 365-11 174-1 100-29 1819. Massachusetts

5,

Returns

from

45. Separation

August 1 a 1816

No. 6-179 F.A. Separation 1816

16-106 19-69 94-1 29-128 54-77 43-88 71-50 71-15

’ ’ 162-6 244-26 September Against For 1819

Register,

1816, = =

A F September

Elections

and for Bangor

Maine, 4-107

F.A.

1816 May 89-3 13-50 14-63 58-8 21-41 10-41 23-63 35-17 30-18 111-13 210-15 1819;

returns

1792 17,

10, Brunswick,

3, in c a a

1-89 3-128 2-69 4-61 0-208 6-56 F.A. 0-140 0-132

Separation 1807 Archives; 52-27 a

V

Held

nor between

August

Six Britain

Argus

c a a a c a a a for Delegates, 1-88 F.A. 0-85 Massachusetts

APPENDIX Great 1797

39-1 24-0

of incorporated in

Maine by

Eastern

not

of 1816

Votes

Occupied Town Portland May c c c c

Convention

of 1-64 3-41 3-107 2-13 0-103 6-33 0-134 F.A. 1792 = = 46-3

and d c the

1819;

of

17, District

1807,

10,

the 1797,

August "Proceedings Falls) Tabulation in

received

1792,

rejected

for

Gazette (Little return

Town Documents, Return No

liot

l Returns

Lyman = Buxton Hollis Kittery Lebanon Limerick = Biddeford Berwick E Alfred Arundel Cornish

Portland b a

1.

: YORK from Legislative key Appendices 2 2 3 6-9 F.A. 1819 17-5 53-9 36-13 37-1 91-4 57-0 78-70 40-20 94-11 60-80 35-110 35-70 61-32 97-69 49-408 150-7 119-11 117-24 150-136 118-34 163-90 325-16 100-135 9-15 F.A. 1816 16-9 16-0 65-76 19-94 89-31 68-5 35-18 48-33 81-77 51-48 79-14 48-131 43-14 83-39 47-374 40-18 119-14 110-18 118-56 115-102 141-81 105-113 215-16 September c a a F.A. 1816 May 15-60 59-42 35-27 45-17 32-13 91-50 29-70 47-50 40-50 21-23 60-9 40-19 37-8 27-151 70-23 40-19 114-4 111-11 126-36 220-7 100-16 c a a a c c a a c 3-60 3-107 1-99 7-17 4-151 8-320 F.A. 0-14 1807 39-32 22-60 21-0 36-0 78-29 40-17 43-0 41-0 a c c a c c c c a c c 4-4 1-62 6-44 F.A. 3-79 8-23 1797 30-0 13-2 15-115 12-3 56-7 51-1 20-4 26-9 c c a c c c c c c c c c c c 0-21 2-102 1-140 F.A. 6-124 0-46 1792 24-25 18-36 14-1 38-17 64-1 d) ’ Town Andover

Berwick

(cont

Limington Newfield Parsonfield Sanford Shapleigh Saco So. Waterborough York Wells Albany Bethel Brownfield Buckfield Hartford Hebron Hiram Gilead Dixfield East Fryburgh Greenwood Denmark Jay york OXFORD County 12-4 MAINE BECOMES A STATE F.A. 1819 13-36 12-0 45-1 48-0 52-2 67-56 73-38 40-0 55-0 11-0 42-52 53-23 90-34 79-17 45-71 131-25 171-40 136-15 222-89 135-35 103-107 183-95 7-38 F.A. 7-0 1816 6-0 41-0 37-8 59-18 71-102 68-31 20-7 75-65 31-85 35-0 40-2 40-36 77-53 93-144 55-92 80-44 74-160 124-20 157-59 127-180 107-60 September a c c a F.A. 0-34 1816 May 35-85 57-22 46-0 11-7 54-22 23-0 32-70 55-45 55-26 21-19 61-90 59-107 83-111 45-54 163-8 129-55 154-9 108-50 c a c c c c a a F.A. 1-27 8-14 1-80 2-72 8-123 1807 6-113 0-35 0-209 83-53 11-17 10-70 38-43 57-5 66-31 24-158 c c c a c c a c c c c c a a a F.A. 1797 9-104 22-0 20-17 10-0 19-2 26-4 22-10 34-21 C c c c c c c c c c c c c c c c F.A. 1792 0-85 21-8 16-61 11-20 22-21 84-20 75-16

#4)

Gore

s (Holmans- Plantation) ’

Town (Plant. Elizabeth

(cont'd)

town

Livermore Mexico Lovell Newry Norway Paris Porter Rumford Howard Waterford Woodstock Weld Bridgton Summer Sweden Turner Baldwin Brunswick Durham Falmouth Freeport Gorham oxford CUMBERLAND County Gray 24-12 15-21 5-103 101-28 120-33 126-22 Harpswell 20-36 a 0-82 6-65 2-87 32-55 Harrison c c 7-28 21-4 23-15 40-2 Minot c c a 89-108 89-159 100-95 New Gloucester 94-5 50-2 a 88-85 139-106 150-65 North Yarmouth 36-92 98-35 0-295 48-316 71-323 178-194 Otisfield c 32-0 0-47 4-80 12-95 27-42 Danville (Pejebscot) 16-0 a 0-52 8-22 27-40 52-34 Poland (Bakerstown) 26-7 35-5 a 118-13 110-21 141-5 Portland 86-50 38-70 a 533-140 475-201 637-188 Pownal c c a 42-34 64-74 55-39 Raymond c c a 56-6 49-20 77-0 Scarborough 4-96 2-87 0-125 134-12 156-32 254-24 Standish 43-14 28-12 18-91 79-38 95-54 143-59 Westbrook c c c 228-7 246-29 338-12 Appendices Windham 18-36 16-6 a 15-25 38-90 54-83 SOMERSET Anson c c a 66-0 80-25 91-0 Athens c c 35-3 25-0 18-15 31-6 Avon c 36-1 a 23-3 12-4 50-0 Bingham c c c a 7-10 11-3 Bloomfield c c c 24-71 22-92 48-41 Canaan 41-0 30-0 30-80 93-7 102-24 192-16 Cornville c c 3-29 18-14 26-41 40-2 Corinna c c c c a 35-4 Embden c 7-15 a 23-0 32-7 33-3 Fairfield 10-5 36-22 37-57 69-23 84-63 117-26 225 Freeman c c a 15-5 35-1 22-0 2.2.6 MAINE BECOMES A STATE a a 7-2 F.A. 1819 16-0 14-13 51-11 13-3 32-0 50-1 32-0 52-2 32-2 40-1 20-3 46-2 30-25 30-10 84-8 68-11 47-21 61-4 38-5 160-33 293-48 a c c a c 1-16 7-31 F.A. 1816 17-15 12-9 29-7 25-1 27-14 26-0 16-0 12-57 64-65 34-50 26-40 38-40 52-37 62-12 24-27 38-4 258-39 September c c c c a a c a 7-0 F.A. May 1816 16-1 16-3 12-0 18-3 33-4 26-24 53-25 33-0 33-51 32-33 25-5 66-9 24-24 30-16 245-24 c c c c c c a c c c c c c 2-25 7-26 3-94 6-36 F.A. 1807 12-29 46-120 43-0 24-15 68-35 23-12 30-10 c c c c c a c c c c c c c c a c c c c c c F.A. 1797 24-1 54-6 22-4 c c c c C c c c c c c c c c c c c c c c c 9-2 F.A. 1792 30-0 32-2 Cove

1

Portland Vineyard Town (cont'd)

No. Albans

Plymouth Belgrade Pl. Augusta Chesterville China Moscow Phillips Harmony Starks Strong Warsaw Industry Kingfield Mercer Northill Palmyra Ripley St. Solon Madison New New KENNEBEC somerset County Appendices 2.2.7 35-0 24-30 98-5 80-31 25-4 90-4 66-18 72-1 85-14 48-9 43-0 67-7 156-17 114-37 168-8 131-0 100-86 118-28 160-0 113-2 273-6 164-1 115-0 188-63 138-9 344-96 215-41 a 9-34 56-0 52-34 53-13 86-3 56-68 30-8 60-26 65-124 76-64 74-14 36-65 70-49 32-0 73-4 69-76 70-54 114-51 128-20 136-25 135-1 110-4 103-22 140-86 114-15 190-134 13-28 50-0 18-0 50-0 56-5 54-5 14-0 57-57 35-5 85-1 52-16 54-26 30-8 84-56 78-6 62-12 62-41 61-25 77-0 46-28 135-38 127-0 154-3 134-10 118-9 134-54 211-89 c c c a a a a c c a a c 4-127 53-0 15-30 48-1 50-30 74-27 85-8 34-51 90-22 39-143 23-19 40-5 41-4 45-25 109-31 c c a c c c c c c c c c c c 7-7 7-15 4-41 0-29 93-1 39-2 47-7 50-0 84-32 34-0 50-3 76-19 45-36 c c c c c c c c c c c c c c c c c 7-6 11-6 28-0 36-2 56-52 19-26 23-1 36-0 43-27 42-2 (Oakland)

(Sterling) (Albion)

(Windsor)

Sharon

Vernon (Troy)

(Kingsville) Clinton Dearborn Fairfax Farmington Fayette Freedom Gardiner Green Hallowell Harlem Leeds Malta Wilton Monmouth Readfield Mt. Sidney Vassalboro New Pittston Joy Unity Waterville Wayne Rome Temple Vienna 2.2.8 MAINE BECOMES A STATE a a F.A. 1819 10-36 84-0 38-0 40-50 84-23 80-50 97-36 25-8 48-8 25-37 56-20 33-19 75-23 92-36 22-29 95-38 119-98 145-26 170-35 250-76 282-4 106-6 9-19 F.A. 1816 12-64 51-36 57-3 32-0 22-65 14-39 76-110 32-95 66-51 76-142 23-12 50-61 53-33 24-32 78-66 73-83 79-5 22-67 80-49 78-20 146-138 196-51 116-60 September a F.A. 1816 May 19-0 24-48 50-1 77-81 10-52 13-2 45-30 21-14 16-28 17-34 64-20 73-97 37-83 39-24 67-4 49-62 21-52 84-33 61-45 63-44 70-8 105-85 147-18 a a a a a a c 7-113 5-174 F.A. 7-133 4-72 0-37 0-39 0-94 1807 54-62 30-54 13-103 20-35 64-2 77-100 25-56 26-66 116-99 109-6 a a a c c c c 1-60 1-66 3-70 F.A. 9-25 8-28 3-16 1797 17-0 86-1 17-33 22-0 18-5 33-4 26-4 17-14 43-23 40-0 137-2 c a c a c c c c c c c a c c c F.A. 2-49 0-32 1792 18-1 14-47 10-3 46-19 42-3 25-4 72-1 (Unity)

d) ’ Pond

(cont Town

Mile na

l

Palermo Winslow Bath Winthrop 25 Edgecomb Georgetown Hope Litchfield Montville Newcastle A Boothbay Bowdoin Bowdoinham Bristol Dresden Friendship Lewiston Lisbon Nobleboro Camden Cushing Jefferson KENNEBEC LINCOLN County Appendices 2.2.9 a a a 8-93 4-27 9-43 14-30 81-2 35-1 19-82 24-103 43-35 20-88 13-24 39-7 80-10 38-41 20-2 67-7 24-280 21-111 30-18 101-56 145-25 121-89 113-64 a 1-42 8-110 7-27 0-77 7-65 4-101 0-61 0-160 0-34 19-94 14-26 13-33 11-306 27-144 16-7 31-86 56-98 25-13 68-123 95-65 73-4 49-3 23-74 75-100 70-28 a c a 5-65 1-25 8-31 8-261 8-53 3-49 0-59 0-59 0-105 12-36 18-20 26-107 18-5 53-0 54-20 29-73 41-68 26-5 36-139 86-55 33-0 78-95 60-8 47 a a c c c c a 2-40 0-66 1-70 2-84 0-265 0-161 4-91 0-48 0- 0-65 0-41 0-36 22-148 41-108 53-69 36-0 10-77 11-37 3 50-22 1 b c a a c c c c a c c c a 1-49 1-54 4-26 6-38 10-25 26-12 18-33 10-52 15-8 84-2 11-31 17-10 99-0 14-4 c a c c c a c c c c c a 1-14 8-45 3-34 0-22 2-82 0-54 10-26 57-0 27-2 16-1 21-54 17-0 43-2 110-4

(Whitefield) Plant.

(

Hill Isle

George

Plantation) Phipsburg Putnam St. Union Thomaston Topsham Wales Ballstown Waldoboro Warren Wiscasset Brooks Belfast Woolwich Appleton Belmont Knox Blue Bucksport Frankfort Islesboro Ellsworth Gouldsboro Castine Deer Eden HANCOCK 2 3 0 MAINE BECOMES A STATE a a 9-43 0-48 4-38 4-44 8-18 F.A. 2-14 0-11 F.A. 1819 25-7 17-27 12-38 38-54 44-9 29-14 80-34 24-6 35-0 28-2 24-0 89-17 37-18 21-2 58-0 a c c a 1-77 0-48 7-80 7-18 1-16 0-47 2-34 F.A. 0-57 0-33 F.A. 1816 11-46 17-20 14-15 34-28 27-9 31-0 27-9 81-24 28-21 32-0 27-0 September a c a c a c 8-13 1-16 F.A. 0-8 0-10 F.A. 1816 May 35-12 23-11 15-13 13-23 45-0 28-15 19-7 32-7 27-24 36-0 13-0 18-1 24-0 66-29 c c c c c c c c c c c a c c 2-119 0-65 9-34 F.A. 1-38 0-84 0-53 F.A. 1807 17-18 60-48 17-62 68-19 c c c C c c c c c c c c a c 3-19 8-0 F.A. 0-11 6-9 0-44 0-22 F.A. 1797 10-42 63-3 43-0 28-8 c c c a c c c a c a c c c c c c c a 6-13 F.A. 0-17 0-27 F.A. 1792 24-0 17-17 42-70 (Etna)

Pl. (Ducktrap)

(Thorndike) #2 d)

(Monroe)

Pl. Pl.

Town (cont Desert Cove

Lincolnville Lee Mt. Northport Ackinson Bangor Brewer Prospect Dexter Lincoln Vinalhaven Brooksville Orland Carmel Corinth Swanville Searsmont Sedgewick Surry Trenton Crosly-Town Sullivan Jackson hancock PENOBSCOT County Appendices 231 a a a a a a a a 2-30 9-2 2-13 4-19 6-10 15-0 19-16 57-2 18-18 18-0 38-5 25-37 21-0 34-0 48-2 20-1 90-0b 40-1 147-5 a a a a c d 1-47 3-17 9-0 8-5 2-7 17-7 11-1 15-5 31-5 15-5 13-14 11-0 15-3 24-0 26-8 26-0 45-38 46-11 46-6 26-32 24-7 a a a a a a a a a c a a d a c a 8-0 37-0 22-7 30-0 58-43 36-0 10-6 26-0 c c c c c c c c c c c c c c c 1-34 6-54 0-108 0-30 0-40 28-24 13-60 37-1 40-85 c c c c c c c c c c c c c c c c c c c 1-27 1-22 4-4 57-3 26-38 c c c c c c c c c c c c c c c c c c c c c c c 8-3 #3)

Range Range

(Pl.

Pl. 3rd 6th

— — Charleston

2 3

Dixmont Eddington Exeter Foxcroft Guilford Garland Hampden Hermon Williamburg Stetson Levant New Newport Orono No. Orrington Sangerville Newburg Harrington No. Sebec Eastport Addison Calais Columbia Cherryfield Jonesboro WASHINGTON 232 MAINE BECOMES A STATE a 6-4 F.A. 1819 67-8 25-0 40-0 103-24 a c 3-39 0-5 F.A. 18-57 13-1 1816 September a a c c F.A. 36-46 1816 May C c c c 1-75 0-136 F.A. 1807 c c c c 2-32 2-90 F.A. 1797 C c c a c 1-42 F.A. 0-49 1792 12-0 26-10 22-0 35-23 16-6 14-0

d) Pl. ’ Pl.

#4 Brook

(cont Pl.

Pl. Pl.

Mile adjacent Sanwich Suncook Town

22

Lewiston Plantation

Lubec Machias Robbinston to

Dennysville New No. Gore Francisborough New Steuben Seven Albion ashington W County UNIVERSITY OF MAINE

3 7550 01669530 7