Me0331data.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
MOG Biography
Dictionary of Canadian Biography MOG (Heracouansit, Warracansit, Warracunsit, Warrawcuset), a noted warrior, subchief, and orator of the Norridgewock (Caniba) division of the Abenakis, son of Mog, an Abenaki chief killed in 1677; b. c. 1663; killed 12 Aug. 1724 (O.S.) at Norridgewock (Narantsouak; now Old Point in south Madison, Me). In the La Chasse* census of 1708, Mog is listed under the name Heracouansit (in Abenaki, welákwansit, “one with small handsome heels”). During King William’s and Queen Anne’s Wars Mog took part in the numerous raids on English settlements by Abenakis and carried captives and scalps to Quebec. Following the peace of Utrecht in April 1713, Mog, Bomoseen, Moxus, Taxous, and other chiefs concluded a peace with New England at Portsmouth, N.H., on 11– 13 July. The Abenakis pledged allegiance to Anne, though “it is safe to say that they did not know what the words meant” (Parkman). They also admitted the right of the English to land occupied before the war. The English, on their side, promised that the Indians could settle any individual grievances with them in English courts. Mog and the others then sailed with six New England commissioners to Casco Bay, where the treaty and terms of submission were read to 30 chiefs, in the presence of 400 other Abenakis, on 18 July. “Young Mogg” was described as “a man about 50 years, a likely Magestick lookt Man who spake all was Said.” The Abenakis expressed surprise when told that the French had surrendered all the Abenaki lands to the English: “wee wonder how they would give it away without asking us, God having at first placed us there and They having nothing to do to give it away.” Father Sébastien RALE, the Jesuit missionary at Norridgewock, reported a month later that he had convinced the Indians the English were deceiving them with an ambiguous phrase, for England and France still disagreed about the limits of “Acadia.” Apparently the Indians remained disturbed, however, when the English offered to show them the official text of the European treaty in the presence of their missionaries. -
Re-Membering Norridgewock Stories and Politics of a Place Multiple
RE-MEMBERING NORRIDGEWOCK STORIES AND POLITICS OF A PLACE MULTIPLE A Dissertation Presented to the Faculty of the Graduate School of Cornell University In Partial Fulfillment of the Requirements for the Degree of Doctor of Philosophy by Ashley Elizabeth Smith December 2017 © 2017 Ashley Elizabeth Smith RE-MEMBERING NORRIDGEWOCK STORIES AND POLITICS OF A PLACE MULTIPLE Ashley Elizabeth Smith, Ph. D. Cornell University 2017 This dissertation is an ethnography of place-making at Norridgewock, the site of a famous Wabanaki village in western Maine that was destroyed by a British militia in 1724. I examine how this site is variously enacted as a place of Wabanaki survivance and erasure and ask, how is it that a particular place with a particular history can be mobilized in different and even contradictory ways? I apply Annemarie Mol’s (2002) analytic concept of the body multiple to place to examine how utilize practices of storytelling, remembering, gathering, producing knowledge, and negotiating relationships to variously enact Norridgewock as a place multiple. I consider the multiple, overlapping, coexistent, and contradictory enactments of place and engagements with knowledge that shape place-worlds in settler colonial nation-states. Rather than taking these different enactments of place to be different perspectives on or versions of place, I examine how these enactments are embedded in and shaped by hierarchies of power and politics that produce enactments of place that are at times parallel and at times contradictory. Place-making is especially political in the context of settler colonialism, where indigenous places, histories, and peoples are erased in order to be replaced (Wolfe 2006; O’Brien 2010). -
HERITAGE for the FUTURE 2021 - 2026 Edition
HERITAGE FOR THE FUTURE 2021 - 2026 Edition MAINE’S STATEWIDE HISTORIC PRESERVATION PLAN Compiled by State Historic Preservation Office Maine Historic Preservation Commission March 2021 2 A SPECIAL THANKS KEY AUTHORS AND CONTRIBUTORS Elizabeth Muzzey, State Plan Consultant Kirk F. Mohney, Maine Historic Preservation Commission Christi Chapman-Mitchell, Maine Historic Preservation Commission Megan M. Rideout, Maine Historic Preservation Commission A special thanks to those who contributed preservation perspectives to this year’s edition: Bob & Mary Kate Reny Town of Yarmouth Anne Ball James Nyman Travis Ferland PLAN STEERING COMMITTEE Anne Ball, Director, Maine Downtown Center Shawn Blodgett, Town Manager, Town of Castine Malcolm Collins, Architect, Member of the Maine Historic Preservation Commission Andrew Deci, Assistant Planner, Town of Topsham Maggie Drummond-Bahl, Senior Program Officer, Maine Community Foundation Gail Gladstone, Cultural Resource Manager, Acadia National Park Sarah Hansen, Executive Director, Greater Portland Landmarks Anne Krieg, City Planner, City of Bangor Cynthia Lamoreau, President, Maine Archaeological Society Greg Paxton, Executive Director, Maine Preservation Kerry Vautrot, Cultural Resources Manager, US Navy, Public Works Department– Maine A very special thanks to those who partnered with Maine Historic Preservation Commission to lead public listening sessions and to those who participated in the 2021 State Plan online survey. Cover photo caption: The Tides Institute & Museum of Art, Eastport 3 Heritage for the Future 2021– 2026 Edition INTRODUCTION 5 THE PLAN FOR THE PLAN 6 EVALUATING EXISTING CONDITIONS 10 VALUES AND VISION 15 OPPORTUNITIES AND CONSTRAINTS 18 GOALS, OBJECTIVES AND ACTIONS 25 IMPLEMENTATION 34 BIBLIOGRAPHY 36 APPENDIX I: State Plan Survey 38 APPENDIX II: Incentives and Funding Sources 43 APPENDIX III: State Historic Preservation Office Programs 49 APPENDIX IV: Laws and Regulations 54 4 “This publication has been financed in part with federal funds from the National Park Service, Department of the Interior. -
2012 Annual Report for the Fiscal Year 2010-2011 (Old Trail Along the Kennebec Known As ‘The Pines’) “In Every Walk with Nature One Receives Far More Than He Seeks
TOWN OF MADISON 2012 ANNUAL REPORT FOR THE FISCAL YEAR 2010-2011 (OLD TRAIL ALONG THE KENNEBEC KNOWN AS ‘THE PINES’) “IN EVERY WALK WITH NATURE ONE RECEIVES FAR MORE THAN HE SEEKS. - JOHN MUIR” ABOUT THE COVER... This year’s cover story focuses on ‘Preserving Madison’s History’. We will discuss what we’ve done to preserve The Pines, Weston Homestead, and our two Historical Societies. THE PINES A recreational trail grant application was made to the Maine Department of Conservation on November 3, 2009 for trail improvements at the Old Point Mission Site now known as “The Pines”. The grant, in the amount of $25,600, was approved in May 2010. The history of The Pines, then known as ‘Norridgewock’ is both fascinating and tragic. Extensively documented and widely known, the Abenaki Village and associated Jesuit Mission at Old Point played a significant role in the Indian and French struggle to maintain control in the region during the late 17th and early 18th centuries. The Old Point Mission was originally established in the mid-1690’s when Jesuit missionary Sebastian Rasle travelled from Quebec to Norridgewock. Father Rasle lived at Norridgewock for nearly 30 years during a tumultuous time of warfare and frontier conflict. Raids against British colonizers encroaching on Indian lands finally led to the outbreak of a new conflict from 1722 until 1727, known as Dummer’s War. Norridgewock was destroyed when a force of more than 150 New England troops killed Rasle and as many as 60 townsfolk on August 23, 1724. Interest in the Norridgewock Mission extends back to the early 1800s when Father Benedict Fenwick of Boston instigated purchase of a portion of Old Point in 1833 and sponsored construction of a monument honoring Rasle at the locale. -
Annual Town Report
Town of Norridgewock PO Box 7 | 16 Perkins St. Town of Norridgewock Norridgewock, ME 04957 ph: (207) 634-2252 fax: (207) 634-5285 Town of Norridgewock www.townofnorridgewock.com Town Office Hours Monday – Wednesday, Friday 8:30 AM – 4:30 PM Thursday 8:30 AM – 6:00 PM ANIMAL CONTROL OFFICER 634-2252 or call Somerset Communications Center 474-6386 CENTRAL MAINE REGIONAL AIRPORT 634-5351 CODE ENFORCEMENT OFFICER 634-5735 NORRIDGEWOCK LIBRARIES 634-2828 Mercer Road Library Tuesday & Thursday 10:00 AM – 6:00 PM Saturday 10:00 AM – 2:00 PM Sophie May Library Wednesday 10 AM – 2:00 PM NORRIDGEWOCK PUBLIC WORKS 634-2253 NORRIDGEWOCK WASTEWATER TREATMENT FACILITY 634-4738 For billing inquiries 634-2252 NORRIDGEWOCK WATER DISTRICT 634-2660 Wednesday & Thursday 9:00 AM – 1:00 PM NORRIDGEWOCK FIRE DEPT (Non-Emergency) 634-2208 SOMERSET COUNTY SHERIFF (Non-Emergency) 474-9591 MAINE STATE POLICE (Non-Emergency) 800-452-4664 LOCAL SCHOOLS Mill Stream Elementary School 634-3121 “Birds“Birds ofof Norridgewock” Skowhegan Area Middle School 474-3339 Skowhegan Area High School 474-5511 SAD 54 Superintendent of Schools 474-9508 Annual Town Report Riverview Memorial School 634-2641 Year Ending Annual Town Report IN CASE OF EMERGENCY, DIAL 9-1-1 DecemberYear Ending 31, 2018 December 31, 2018 Table of Contents Town Report Dedica on ........................................................... 2 Municipal Offi cials, Offi ceholders, Boards & Commi ees .......... 4 Spirit of America Award ..............................................................6 Important Dates -
Working Together to Preserve the Past
CUOURAL RESOURCE MANAGEMENT information for Parks, Federal Agencies, Trtoian Tribes, States, Local Governments, and %he Privale Sector <yt CRM TotLUME 18 NO. 7 1995 Working Together to Preserve the Past U.S. DEPARTMENT OF THE INTERIOR National Park Service Cultural Resources PUBLISHED BY THE VOLUME 18 NO. 7 1995 NATIONAL PARK SERVICE Contents ISSN 1068-4999 To promote and maintain high standards for preserving and managing cultural resources Working Together DIRECTOR to Preserve the Past Roger G. Kennedy ASSOCIATE DIRECTOR Katherine H. Stevenson The Historic Contact in the Northeast EDITOR National Historic Landmark Theme Study Ronald M. Greenberg An Overview 3 PRODUCTION MANAGER Robert S. Grumet Karlota M. Koester A National Perspective 4 GUEST EDITOR Carol D. Shull Robert S. Grumet ADVISORS The Most Important Things We Can Do 5 David Andrews Lloyd N. Chapman Editor, NPS Joan Bacharach Museum Registrar, NPS The NHL Archeological Initiative 7 Randall J. Biallas Veletta Canouts Historical Architect, NPS John A. Bums Architect, NPS Harry A. Butowsky Shantok: A Tale of Two Sites 8 Historian, NPS Melissa Jayne Fawcett Pratt Cassity Executive Director, National Alliance of Preservation Commissions Pemaquid National Historic Landmark 11 Muriel Crespi Cultural Anthropologist, NPS Robert L. Bradley Craig W. Davis Archeologist, NPS Mark R. Edwards The Fort Orange and Schuyler Flatts NHL 15 Director, Historic Preservation Division, Paul R. Huey State Historic Preservation Officer, Georgia Bruce W Fry Chief of Research Publications National Historic Sites, Parks Canada The Rescue of Fort Massapeag 20 John Hnedak Ralph S. Solecki Architectural Historian, NPS Roger E. Kelly Archeologist, NPS Historic Contact at Camden NHL 25 Antoinette J. -
A Range and Distribution Study of the Natural European Oyster, Ostrea Edulis, Population in Casco Bay, Maine
A RANGE AND DISTRIBUTION STUDY OF THE NATURAL EUROPEAN OYSTER, OSTREA EDULIS, POPULATION IN CASCO BAY, MAINE By C.S. HEINIG and B.P. TARBOX INTERTIDE CORPORATION SOUTH HARPSWELL, MAINE 04079 1985 ACKNOWLEDGEMENT We wish to thank Dana Wallace, recently retired from the Department of Marine Resources, for his assistance in the field and his insight. We also wish to thank Walter Welsh and Laurice Churchill of the Department of Marine Resources for their help with background information and data. Thanks also go to Peter Darling, Cook's Lobster, Foster Treworgy, Interstate Lobster, Robert Bibber and Dain and Henry Allen for allowing us the use of their wharfs, docks, and moorings. Funding for this project was provided by the State Department of Marine Resources with equipment and facilities provided by INTERTIDE CORPORATION. TABLE OF CONTENTS ABSTRACT..................................................................................................................................... i INTRODUCTION .......................................................................................................................... 1 METHODS AND MATERIALS.................................................................................................... 2 DATA AND OBSERVATIONS .................................................................................................... 3 A. Geographic Range and Distribution...................................................................................... 3 Section 1. Cape Small to Harbor Island, New Meadows River............................................ -
Archeology Inventory Table of Contents
National Historic Landmarks--Archaeology Inventory Theresa E. Solury, 1999 Updated and Revised, 2003 Caridad de la Vega National Historic Landmarks-Archeology Inventory Table of Contents Review Methods and Processes Property Name ..........................................................1 Cultural Affiliation .......................................................1 Time Period .......................................................... 1-2 Property Type ...........................................................2 Significance .......................................................... 2-3 Theme ................................................................3 Restricted Address .......................................................3 Format Explanation .................................................... 3-4 Key to the Data Table ........................................................ 4-6 Data Set Alabama ...............................................................7 Alaska .............................................................. 7-9 Arizona ............................................................. 9-10 Arkansas ..............................................................10 California .............................................................11 Colorado ..............................................................11 Connecticut ........................................................ 11-12 District of Columbia ....................................................12 Florida ........................................................... -
National Register of Historic Places Continuation Sheet
NFS Form 10400 OMB Mo. 10244018 (R«v. M6) RECEIVED United States Department of the Interior National Park Service MAY 2 3 1988 National Register of Historic Places NATIONAL Registration Form REGISTER This form is for use in nominating or requesting determinations of eligibility for individual properties or districts. See instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by marking "x" in the appropriate box or by entering the requested information. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, materials, and areas of significance, enter only the categories and subcategories listed in the instructions. For additional space use continuation sheets (Form 10-900a). Type all entries. 1. Name of Property "~~ historic name (Former) Eaton School other names/site number somerset Grange #18 2. Location street & number .Tnnrrhion of Main Street, and Merner RoacL /Til not for publication city, town Norridgewock N/A I vicinity state Maine code ME county Somerset code 025 zip code Q4957 3. Classification Ownership of Property Category of Property Number of Resources within Property [Xl private OS building(s) Contributing Noncontributing I I public-local I district 1 ____ buildings Pi public-State I site ____ ____ sites I I public-Federal I structure ____ ____ structures f"l object ____ ____ objects 1 0 Total Name of related multiple property listing: Number of contributing resources previously N/A________________ listed in the National Register 0_____ 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this G3 nomination EH request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. -
Maine DOT Historic Bridge Survey, Phase II Final Report & Historic
Maine State Library Digital Maine Transportation Documents Transportation 8-2004 Maine DOT Historic Bridge Survey, Phase II Final Report & Historic Context. 2004 Lichtenstein Consulting Engineers Maine Department of Transportation Follow this and additional works at: https://digitalmaine.com/mdot_docs Recommended Citation Lichtenstein Consulting Engineers and Maine Department of Transportation, "Maine DOT Historic Bridge Survey, Phase II Final Report & Historic Context. 2004" (2004). Transportation Documents. 33. https://digitalmaine.com/mdot_docs/33 This Text is brought to you for free and open access by the Transportation at Digital Maine. It has been accepted for inclusion in Transportation Documents by an authorized administrator of Digital Maine. For more information, please contact [email protected]. Maine DOT Historic Bridge Survey Phase II Final Report & Historic Context Free/Black Bridge, Brunswick #0323. Photo Courtesy MHPC. Prepared by Lichtenstein Consulting Engineers August 2004 PHASE II OF THE HISTORIC BRIDGE SURVEY - FINAL REPORT Table of Contents Introduction .................................................................... iv Section I. Methodology for Field Inspection, Research, and Evaluation ...................I-1 Field Inspection ............................................................I-1 Research ................................................................I-2 Determining Eligibility .......................................................I-3 Criteria for Determining Significance ............................................I-4 -
The National Historic Landmarks Program Theme Study and Preservation Planning
U.S. Department of the Interior Technical Brief No. 10 National Park Service November 1990 (Revised April 1992) Cultural Resources ISSN 1057-1574 • Departmental Consulting Archeologist • Archeological Assistance The National Historic Landmarks Program Theme Study and Preservation Planning I J By Robert S. Grumet, Mid-Atlantic Regional Office, National Park Service This Technical Brief describes how National Historic Introduction Landmarks (NHL) Survey theme studies can be com bined with baste elements ofhistoric preservation plan The upcoming Columbian Quincentenary reminds us ning to create a comprehensive framework for that few events have influenced the course of human identification, evaluation, designation, and treatment history more than the encounter between the peoples of of nationally significant archeological properties. An the Old World and the New. Contact between Indians, example, the "Historic Contact Period in the Northeast Europeans, and Africans released a stream of ideas, prod United States" NHL theme study, currently being pre ucts, and people that continues to flow undiminished pared by National Park Service (NPS) Mid-Atlantic Re across the Atlantic Ocean. This "Columbian Exchange" gion staff, will be used to demonstrate this process. In brought people living on both sides of the Atlantic into a the short-term, this NHL theme study serves as a historic wider world than any known by their ancestors (Crosby context document to nominate and designate as Na 1972 and 1986). Scholars commonly refer to these first tional Historic Landmarks 26 properties associated centuries as the "Historic Contact Period" (Fitzhugh with the Historic Contact period between 1497 and 1985; Trigger 1978; Washburn 1988). Beginning during 1783. -
Real Estate Tax Commitment Book
Norridgewock Real Estate Tax Commitment Book - 13.250 08/13/2020 11:59 AM 2020 TAX COMMITMENT Page 1 Account Name & Address Land Building Exemption Assessment Tax 2145 11 UPPER MAIN, LLC. 20,600 87,900 0 108,500 1,437.63 304 SAWYERS MILLS ROAD Acres 0.28 STARKS ME 04911 11 UPPER MAIN ST 028-033-000A B2255P338 10/16/1996 1825 21ST MORTGAGE 43,300 30,900 0 74,200 983.15 CORPORATION 620 MARKET STREET Acres 11.50 SUITE 100 KNOXVILLE TN 37902 318 FREDERICK CORNER RD 017-005-001 B5518P251 02/21/2020 B2144P293 3 ABBOTT, CHARLENE A, 27,900 79,300 25,000 82,200 1,089.15 LIFE ESTATE 57 AIRPORT RD Acres 1.90 02 Homestead NORRIDGEWOCK ME 04957 57 AIRPORT RD 014-035 B4113P107 03/25/2009 B3907P82 09/14/2007 4 ABBOTT, HARRY 25,300 2,700 0 28,000 371.00 ABBOTT, PERLEY/JASON Acres 1.00 64 NICHOLS ST MADISON ME 04950 369 MARTIN STREAM RD 023-033 B1654P232 11/21/1990 1 ABBOTT, MICHAEL C 25,800 0 0 25,800 341.85 NICKERSON, LORI A Acres 7.30 PO BOX 24 NORRIDGEWOCK ME 04957 AIRPORT RD 014-033 B4113P107 03/25/2009 B1367P146 2 ABBOTT, MICHAEL C 25,700 45,800 25,000 46,500 616.13 NICKERSON, LORI A Acres 0.54 02 Homestead PO BOX 24 NORRIDGEWOCK ME 04957 10 AIRPORT RD 027-005 B4113P106 03/25/2009 B3907P82 09/14/2007 B1589P80 02/27/1990 Land Building Exempt Total Tax Page Totals: 168,600 246,600 50,000 365,200 4,838.91 Subtotals: 168,600 246,600 50,000 365,200 4,838.91 Norridgewock Real Estate Tax Commitment Book - 13.250 08/13/2020 11:59 AM 2020 TAX COMMITMENT Page 2 Account Name & Address Land Building Exemption Assessment Tax 5 ABBOTT,MARK/ABBOTT, 10,800 0 0 10,800