Old Prouts Neck
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Coastal Sand Dune Geology: Western Beach, Prouts Neck, Scarborough, Maine
Country Club Rd D1 0500 Harmon St Feet D2 D2 Digital orthophotograph Scarborough MEGIS (2001) Beach Western Beach D1 Richmond Row Marginal Way Whittier Ln Seal Rock Dr Winslow Homer Rd Periwinkle Row Jocelyn Rd Cricket Ln Merrick Ln Black Point Rd Bohemia Way Library Ln Fieldways Birds Nest Ln Prouts Neck D1 Sanctuary Ln Checkley Pt Winslow Homer Rd Marginal Way Maine Geological Survey Coastal Sand Dune Geology Address: 22 State House Station Augusta, Maine 04333 Western Beach, Prouts Neck, Scarborough, Maine Te l e p h o n e : 207-287-2801 E-mail: [email protected] by Peter A. Slovinsky and Stephen M. Dickson Home page: http://www.maine.gov/doc/nrimc/nrimc.htm Open-File No. 11-122 See back for description of map units. 2011 MAPPING MAINE'S DYNAMIC DUNES EXPLANATION OF MAP UNITS Maine's coastal beaches and dune are constantly changing. Erosion or accretion can reshape the beach and dunes over time so EHA remapping is needed for resource protection and coastal develop- ment. This map updates and supersedes the previous Beach and Dune Geology Aerial Photo series maps (Dickson, 2001) that were based on 1986 aerial photographs and field work. Using ESRI ArcGIS, each 1986 photograph was georeferenced, using a minimum of four ground control points per image, to orthophotographs from spring 2003 ORTHO_1F (1-ft resolution) and April 2001 ORTHO_HF (0.5-ft resolution) from the Maine Office of GIS. Previously mapped frontal dune and back dune boundaries were digi- D1 Frontal dune. The frontal dune is the area consisting of tized, checked for accuracy, and adjusted using the newer photo- the most seaward ridge of sand and gravel and includes graphs in combination with field work and 2004 Light Detection and former frontal dune areas modified by development. -
Nineteenth Century
NiNeteeNth CeNtury VoluMe 33 NuMber 2 Magazine of the Victorian Society in America Contents 3 Winslow Homer’s NiNeteeNth Maine Studio CeNtury James F. O’Gorman Volume 33 • N umber 2 Fall 2013 C. A. Neff Editor 10 William Ayres the education of Consulting Editor a beaux-Arts Architect Sally Buchanan Kinsey Robert Wojtowicz Book Review Editor Karen Zukowski Advertising Manager / Graphic Designer Wendy Midgett 20 The Charles W. Morgan Printed by Triune Color Corporation and the 19th-Century Committee on Publications American Whaling trade Chair Steven M. Purdy William Ayres Anne-Taylor Cahill Christopher Forbes Sally Buchanan Kinsey Erika Kotite Michael J. Lewis James O’Gorman Karen Zukowski 28 Capturing an Era For information on The Victorian Under Glass Society in America, contact the John Whitenight national office: 1636 Sansom Street Philadelphia, PA 19103 (215) 636-9872 Fax (215) 636-9873 [email protected] www.victoriansociety.org Departments Like us on Facebook Follow us on Twitter 36 Preservation Diary 42 The Bibliophilist 47 Victorian Lest We Forget... Barbara J. Mitnick Travel Tales The Battles to Erin E. Eisenbarth Sip and Savour Preserve New York Sally Buchanan Kinsey the Victorian Way City’s Historic Sally Buchanan Kinsey 46 Contributors Rail Stations Gibson Craig A basket of shell work flowers in dome, c. 1868. Private collection. Photo courtesy Alan Kolc Photography. Winslow homer, Artist’s Studio in an Afternoon Fog , 1894. Courtesy memorial Art Gallery, university of rochester, r. t. miller Fund, 41-32. Winslow Homer’s Studio Preserved JAmeS F. o’GormAN For the last twenty-six years of his life Winslow homer become maine’s most famous architect. -
POLICY of MAINE, 1620-1820 by MARGARET FOWLES WILDE a THESIS Submitted in Partial Fulfillment of the Requirements for the Degree
HISTORY OF THE PUBLIC LAND POLICY OF MAINE, 1620-1820 By MARGARET FOWLES WILDE % A., University of Maine, 1932 A THESIS Submitted in Partial Fulfillment of the Requirements for the Degree of Master of Arts (in History and Government) Division of Graduate Study University of Maine Orono May, 1940 ABSTRACT HISTORY OF THE PUBLIC LAND POLICY OF MAINE, 1620-1820 There have been many accounts of individual settlements in Maine and a few histories of the State, but no one has ever attempted a history of its land policy or analyzed the effect that such a policy or lack of policy might have had on the development of the State of Maine. Maine was one of the earliest sections of the Atlantic Coast 'to be explored but one of the slowest in development. The latter may have been due to a number of factors but undoubtedly the lack of a definite, well developed land policy had much to do with the slow progress of settlement and development of this area. The years 1602 to 1620 marked the beginnings of explorations along the Maine Coast principally by the English and French. In 1603, Henry IV of France granted all the American territory between the fortieth and forty-six degrees north latitude to Pierre de Gast Sieure de Monts. This territory was called Acadia. Soon after, in 1606 King James I of England granted all the lands between the thirty-fourth and forty-fifth degrees north latitude to an association of noblemen of London and Plymouth. Later, King James I of England granted all the lands from the fortieth to the forty-eighth degrees of north latitude to a company called ’’Council established at Plymouth in the County of Devon; for planting, ruling, and governing New England in America.” This company functioned from 1620-1635. -
Town of Scarborough Annual Report 2009 Scarborough (Me.)
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2009 Town of Scarborough Annual Report 2009 Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Scarborough (Me.), "Town of Scarborough Annual Report 2009" (2009). Maine Town Documents. 923. https://digitalcommons.library.umaine.edu/towndocs/923 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Town of Scarborough Annual Report 2009 In Memory of Blanche M. Cook Scarborough’s oldest resident at 107 and longtime holder of the Boston Post Cane, died on June 7, 2009. Blanche was born on October 13, 1901, in Nashua, New Hampshire. She was the daughter of Joseph & Lillian (Blackstone) Small. The oldest of five children. Mrs. Cook grew up in the Pownal, Maine area until the age of 16. She then moved to Portland. There she lived with an Aunt and worked as a waitress at the Willows Hotel in Prouts Neck of Scarborough. She also worked at Haven’s Candy Kitchen in Portland where she learned to dip chocolate. She married John Cook (of South Portland) on January 18, 1928, in Portsmouth, New Hamp- shire. They had one daughter, Lorraine. The family lived in South Portland until 1947 when they move to their new home on Westwood Avenue in Scarborough. Once their daughter was older Mrs. Cook went to work for Len Libby’s and later on at Libby’s Candies, both of Scarborough, again dipping chocolate. -
LAW and LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) REPORT OF CfIARLES W. GODDARD, COMlVII~SIONER APPOINTED TO REVISE, COLLATE, ARRANGE AND CONSOLIDATE , THE GENERAL, AND PUBLIC LAWS· OF THE STATE OF MAINE, BY THE RESOLVE APPROVED MARCH 8, 1881. RESOLVE. IN TIlE YEAR OF OUR LORD ONE THOUSAND EIGHT HUNDRED AND EIGHTY-ONE. CHAPTER 26. Resolve for the revision and conBolidation of th.:; Public Laws of the State. Resolved, That the revision of the public laws of this State be committed to Charles W. Goddard, of Portland, whose duty it shall be to revise, collate, arrange and consolidate all the general and public laws now in force and such as shall be enacted at the present session of the legislature; preserving unchanged, the order and arrangement of the present revised code, and retain ing the phraseology thereof, except so far as it may be necessary to vary it by incorporating existing laws therewith; and such subsequent laws as are in force at the time of the revision shall be incorporated into the revised code, in the appropriate chapters and sections thereof, in language concise and intelligible, and of the same intent, effect and construction; leaving out of the new revision all such parts of the present revised statutes as have been repealed or superseded, and omitting -
Casco Bay Breeze: Somervllle, Miss Oreen
MAINE, JULY 19. 1906. [ ENTEBID AM BKCO.XD I PORTLAND, THURSDAY, I CULM MAIL MATTES, J PRICE FIVE CENTS. SUMMER RESIDENTS. BASIN POINT SOLD Merriconeag House WANT BETTER ROADS. FOR DEVELOPMENT. Merriconeag' House BU8TIN8 ISLAND 13 EXERCI8ED BEAUTIFUL 80UTH HARP8WELL OVER iSouth South Harpswell, Me. CONDITION OF PROPERTY CHANGE3 HAND8. Harpswell, Me. 3TREET8 THERE. GEO. W. GEO. W. Some Immediate Development Work CAMPBELL, Jr.. Prop. CAMPBELL. Jr.. Prop. A Mass Meeting May Be Called and May Be Expected. Drastic Measures Adopted. The western portion of the South Bustins Island, July 19, 1906—The Harps well peninsula, which has long summer residents here are very been known as Basin Point, has been much exercised over the condition sold to Jacob H. Henley of Bruns- of their streets. It Is said that the wick. The plot comprises about roads are In a deplorable state and twenty acres of well graded slop- the town has not done, and will not ing grass land backed up by flr and do for anything their improvement, spruce woods and has long been con although they have been repeatedly sldered a very favorable site for a requested to do so. The state of hotel or some fine cottages. Just mind of the people may be imagined what It Is proposed to do with It has when the not statement is made that ft been made public, but the Breeze lady cannot walk on the streets for Is In a position to state that early after a action days shower, without getting will be taken by the owner and her shoes covered with mud and dur- others who are said to be in- a directly ing rain, they have gone down In terested, though their names do not the mud which fills the streets, over appear. -
Maine Geological Survey Beach and Dune Restoration, Scarborough, ME
Beach and Dune Restoration, Scarborough, ME Maine Geological Survey Maine Geologic Facts and Localities June, 2014 Status of Beach and Dune Restoration at Western Beach, Scarborough 43o32‘15.98“ N, 70o19‘11.58“ W Text by Peter A. Slovinsky Maine Geological Survey, Department of Agriculture, Conservation & Forestry 1 Beach and Dune Restoration, Scarborough, ME Maine Geological Survey Introduction Western Beach is a small pocket beach between Ferry Rock to the northwest and the Prouts Neck headland to the southeast (Figure 1). It lies on the eastern side of the Scarborough River inlet, across the inlet from Pine Point, and is adjacent to the municipally Ferry Beach owned Ferry Beach. Although Western Beach is privately owned by the Prouts Neck Country Club, it is open to the public and is a popular Ferry Rock destination for sunbathers, fishermen and beach and dog walkers. In a larger context, the Pine Point Scarborough River and Western Beach are located at the northern end of Saco Bay, Maine’s largest expanse (approximately 7 miles) of contiguous beach and dunes in the State. Western Beach Scarborough River Prouts Neck 2013 imagery from NAIP, Maine Office of GIS Office Maine NAIP, from imagery 2013 Figure 1. Western Beach in Scarborough, Maine. Maine Geological Survey, Department of Agriculture, Conservation & Forestry 2 Beach and Dune Restoration, Scarborough, ME Maine Geological Survey History The Maine Geological Survey published a Site of the Month in June 2006 on Western Beach that detailed much of the site’s history including dominant inlet processes, shoreline change, and dredging. Western Beach was “nourished” with 90,000 cubic yards of sand dredged from the Scarborough River federal channel by the US Army Corps of Engineers in late 2004. -
Public Domain Buy Tickets
Buy Tickets Public Domain A Wall, Nassau, 1898 Buy Tickets Winslow Homer American Not on view Object Details Artist: Winslow Homer (American, Boston, Massachusetts 1836–1910 Prouts Neck, Maine) Date: 1898 Culture: American Medium: Watercolor and graphite on off-white wove paper Dimensions: 14 7/8 x 21 3/8 in. (37.8 x 54.3 cm) Classification: Drawings Credit Line: Amelia B. Lazarus Fund, 1910 Accession Number: 10.228.9 Signatures, Inscriptions, and Markings Inscription: [at lower right in watercolor]: Homer / Dec 31st 1898 / Nassau Timeline of Art History Buy Tickets Essays American Scenes of Everyday Life, 1840-1910 Americans in Paris, 1860-1900 Nineteenth-Century American Drawings Winslow Homer (1836-1910) Timelines The United States and Canada, 1800-1900 A.D. MetPublications "Winslow Homer at The Metropolitan Museum of Art": The Metropolitan Museum of Art Bulletin, v. 39, no. 4 (Spring, 1982) The American Wing at The Metropolitan Museum of Art "American Drawings, Watercolors, and Prints": The Metropolitan Museum of Art Bulletin, v. 37, no. 4 (Spring, 1980) Department The American Wing (17,975) Artist / Maker / Culture Winslow Homer (310) Object Type / Material Drawings (32,436) Graphite (11,941) Paper (29,701) Watercolors (13,417) Wove paper (3,200) Geographic Location Buy Tickets North and Central America (89,787) United States (85,542) Date / Era A.D. 1800–1900 (111,822) Related Objects Proceedings at the Reception and Dinner in Honor of George Peabody, Esq. of London, by the Citizens of the Old Town of Danvers Artist: Winslow Homer (American, Boston, Massachusetts 1836– 1910 Prouts Neck, Maine) Date: 1856 Medium: Illustrations: lithography Accession: 45.4.2 On view in: Not on view Sketch for "The Gulf Stream" (recto); Floor Plan Diagram; Elevation of a domestic residence (verso) Artist: Winslow Homer (American, Boston, Massachusetts 1836– 1910 Prouts Neck, Maine) Date: 1885 Medium: Graphite on paper Accession: 2016.1 On view in: Not on view Every Saturday: An Illustrated Journal of Choice Reading, Vol. -
Genealogical Dictionary of Maine and New Hampshire; Vol. 1
GENEALOGICAL DICTIONARY of MAINE and NEW HAMPSHIRE BY CHARLES THORNTON LIBBY Sometime Student of Harvard College Sometime Secretary of the Maine Historical Society Member of Cumberland Bar Biography is the rudder of History, both risk shipwreck without Genealogy THE SOUTHWORTH PRESS PORTLAND, MAINE 1928 In due acknowledgment to CAPTAIN WALTER GOODWIN DAVIS, A.B.,LL.B. OF PORTLAND, MAINE Treasurer of the Maine Historical Society whose bedrock loyalty to the land of his fathers and wide-open enthusiasm for ( history under the microscope) the gentleman's sport of genealogy have made this work possible PREFACE TO PART I Notorious as it is that the preface is written after the book is finished (and read perhaps never), much that I would like to say is prudently de ferred. The how-the-book-happened may be told now. Col. Charles Edward Banks (a Ward Three Portland boy) having once generously offered me (another Ward Three Portland boy) his manuscript "Maine Pioneers," if I would complete and publish it, Capt. Walter Goodwin Davis (whose father was still another Ward Three Portland boy) tentatively undertook the ex pense. The matter came up by my proposing that Captain Davis finance new editions of four little old books (three of them rare) — Sullivan's Maine, Bradbury's Kennebunkport, Folsom's Saco and Southgate's Scarborough, which together would clear up the much confused time and place of the conflict between Protestant England and Catholic Prance for New World supremacy. Captain Davis thought this project too large, but was willing to attempt the other. On my submitting that New Hampshire should be in cluded, as neither side of the Piscataqua River could be well done without the other, this was assented to. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) MAINE STATE ARCHIVES COUNTIES, CITIES, TOWNS AND PLANTATIONS OF MAINE: A Handbook of Incorporations, Dissolutions and Boundary Changes Prepared by The Maine Historical Records Survey Project Division of Professional and Service Projects Work Projects Administration Portland, Maine The Maine Historical Records Survey Project 1940 Maine State Archives Augusta, Maine Published under Appropriation No. 04065.1 PREFACE This Handbook, compiled in the 1930's from extant records and inventories by the Federal Historical Records Survey Project for Maine, contains in one vo1tune data that ~vou1d otherwise require time-cons tuning research. The Title and Table of Contents are self-explanatory. Helpful to the researcher using the Handbook are the explanatory notes and the listing of abbreviations and symbols. A bibliography cites sources for detailed study. As stated in the first section, Jurisdictions, "the development of government in Maine can be more easily understood by considering the area as three separate geographical units: from St. Croix River to St. Georges River - Acadia; from St. Georges River to Kennebec River - Province of Maine." The second section, Early plantations and Towns, is an "incomplete list ... submitted as a basis for further research." Editorial work in preparing the manuscript for publication was provided by Miss Susan o. Ostroff of the Maine State Archives staff who was responsible for critically reviewing the text and footnotes and furnishing statutory citations to legislative references which generally omitted them in the original manuscript. -
Welcoming the Stranger
PRSRT STD Postal Customer U.S. Postage PAID Cape Elizabeth, ME 04107 Permit No. 62 Portland, ME ECRWSS The Cape CourAn Independent Not-for-Profi er t Newspaper Volume 30 Number 20 Jan 18 - Feb. 7, 2017 Serving Cape Elizabeth Since 1988 capecourier.com Welcoming the stranger Matthew Sturgis selected as next Town By Marta Girouard She runs the orientations, meets with Manager of Cape Elizabeth others who are working locally in the immi- Cape Elizabeth resident Jill Epstein had By Kevin St. Jare grant community, and sorts and distributes just left a job and was trying to fi gure out donated clothing and gently used children’s her next steps when she met a friend for items. She also assists some of the families coff ee. Her friend was involved in helping with transportation when needed. “Most of a family who had recently arrived from the these asylum seekers arrive with little more Democratic Republic of Congo resettle in than the clothes they are wearing, having the area. As a result, Epstein’s friend and a left family – often spouses and children – few other people became interested in get- behind,” said Epstein. ting the Jewish community more involved Claudette Ndayininahaze, Cultural Bro- in helping refugees and asylum seekers. ker for Opportunity Alliance in Portland, “They wanted to create a mentoring pro- dedicates much of her free time to the proj- gram and I off ered to help Welcoming the ect as a referral source. Ndayininahaze ar- Stranger get started,” said Epstein. rived in the US fi ve years ago from Burundi, Unlike refugees, who arrive with ac- where she had been the National Sales Man- cess to basic resettlement services, there is ager for a large beverage company. -
Town of Scarborough, ME
Town of Scarborough, ME Owner Listing Owner Name Map Lot St# Street Name Use Code Use Description Old Value Proposed Value 13 CHAMPION STREET, LLC U001 036 13 CHAMPION ST 1010 SINGLE FAMILY 557,700 1,046,900 13 GARRISON LANE LLC U017 035 13 GARRISON LN 1010 SINGLE FAMILY 661,700 751,600 14 RUNNING TIDE DRIVE LLC U009 1914 14 RUNNING TIDE DR 1020 CONDO MDL-05 195,900 237,800 14 WALDRON DRIVE LLC U030 2I04 14 WALDRON DR 1020 CONDO MDL-05 286,100 400,100 15 ABIGAIL WAY TRUST R058 2606 15 ABIGAIL WAY 1010 SINGLE FAMILY 428,900 508,200 163 US ROUTE 1 LLC U047 089 7 MAPLE AVE 1300 VACANT LAND 110,900 104,800 17 DRIFTWOOD LLC U021 085 17 DRIFTWOOD LN 1011 SFR INLAW MDL-01 599,000 709,800 18 GARRISON LANE LLC U017 027 18 GARRISON LN 1010 SINGLE FAMILY 640,600 642,600 2 SEAL ROCK DR LLC U018 021 2 SEAL ROCK DR 1010 SINGLE FAMILY 1,939,100 2,570,100 20 WHR LLC U019 024 20 WINSLOW HOMER RD 1010 SINGLE FAMILY 3,470,700 3,579,700 2007 HUMMER FAMILY REVOCABLE TRUST U020 019 558 BLACK POINT RD 1010 SINGLE FAMILY 2,645,000 2,012,100 23 GARRISON LANE LLC U017 031 23 GARRISON LN 1010 SINGLE FAMILY 690,800 951,300 237 PINE POINT LLC U026 049 237 PINE POINT RD 1040 TWO FAM MDL-01 333,100 413,500 26 JOCELYN RD NOMINEE TRUST U019 014 26 JOCELYN RD 1012 SFR OCNFRNT 4,710,500 4,077,600 26 JOCELYN RD NOMINEE TRUST U019 014B 26 JOCELYN RD 1012 SFR OCNFRNT 1,619,500 2,087,200 30 SACCARAPPA LLC U017 058 30 SACCARAPPA LN 1012 SFR OCNFRNT 2,209,300 1,914,600 311 BEECH RIDGE LLC R014 013 311 BEECH RIDGE RD 0101 SINGLE FAMILY 385,600 460,900 33 WINSLOW HOMER ROAD LLC