Old Times in Saco
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
SEDCO Workshop.Key
2 0 1 8 SEDCO WORKSHOP FEB 14, 2018 The Eastern Trail SEDCO Workshop: 2 0 1 8 Policy & Development Mash-Up Welcome- Snacks & Coffee Policy - Now Development Projects Mission Statement | Karen 2017 in Review | Karen & Jay Vision Plan | Karen & Kevin Scarborough Downs | Dan Bacon Marketing Plan: Local/Regional |Karen Growth Areas | Jay & Karen Targeted Industries: Health Care, Bioscience, Existing Commercial Zones|Karen Food Production, Local Needs | Karen Market Trends|Kevin Freeman Sustainability | Kerry Grantham Board Member Specialty Presentations Watershed Management | Angela Blanchette Comp Plan | Jay Chace & Karen The Mash-up Policy versus Development Trends Emerging Opportunities Brain Storming 2 0 1 8 POPULATION IN SCARBOROUGH 22,000 20,023 18,919 16,500 16,970 12,518 11,000 11,347 7,845 6,418 5,500 Scarborough Added 1,113 new residents since 2010 0 1955 1968 1981 1994 2007 2020 Do the #’s YEAR 2 0 1 8 Population in 2016 Under 5: 4% Under 18: 22% 65+: 19% 18+: 78% Citizens of Voting Age: 74% Median Age: 45.1 Do the #’s 2 0 1 8 Income in 2016: Top Five Communities Communities Ranked by Highest Median Household Income Cumberland County: $61,902 #1 Cumberland Town Cumberland Town Cape Elizabeth #2 Cape Elizabeth $120.052 #3 Falmouth $105,925 Falmouth #4 North Yarmouth North Yarmouth #5 Scarborough $104,020 #6 Pownal Scarborough $95,769 $83,306 Pownal Do the $83,333 #’s 2 0 1 8 Jobs in 2016 173 664 140 New Jobs New Jobs New Jobs in 2016 Health Care Manufacturing Do the 15,469 Wage/Salary Jobs #’s 2 0 1 8 Largest Employment Sectors Health Care Retail 21% 16.5% Do the #’s 2 0 1 8 Total Jobs: 17,789 15,469 Wage/Salary Jobs 2,320 Self Employed/Contract Ratio of Jobs to Residents: .89 Do the #’s 2 0 1 8 The Scarborough Economic Development Corporation (SEDCO) develops, supports and promotes sustainable economic development practices which allow businesses and the community to flourish while creating a diverse and resilient local economy. -
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. -
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 -
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. -
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) REVISED STATUTES 1964 prepared Undet. l~e Supervijion oll~e Commitlee on Revijion 01 Stalulej Being the Tenth Revision of the Revised Statutes of the State of Maine, 1964 Volume 6 Titles 33 to 39 Boston, Mass. Orford, N. H. Bost0n Law Book Co. Equity Publishing Corporation st. Paul, Minn. West Publishing Co. Text of Revised Statutes Copyright © 1904 by State of Maine 6 Maine Rev.Stats. This is a historical version of the Maine Revised Statutes that may not reflect the current state of the law. For the most current version, go to: http://legislature.maine.gov/legis/statutes/ Ch.3 WATERS-PROTECTION-IMPROVEMENT CHAPTER 3 PROTECTION AND IMPROVEMENT OF WATERS Subch. Sec. I. Water Improvement Commission __________________________ 361 II. Interstate Water Pollution Control ________________________ 491 III. Criminal Liability ___________ - ____ -- __ _ ___ -__ _ _ _ _ _ _ _ _ _ _ _ _ 571 SUBCHAPTER I WATER IMPROVEMENT COMMISSION ARTICLE 1. ORGANIZATION AND GENERAL PROVISIONS Sec. 361. Organization; compensation; meetings; duties. 362. Authority to accept federal funds. 363. Standards of classification of fresh waters. 364. -Tidal or marine waters. 365. Classification procedure. 366. Cooperation with other departments and agencies. 367. Classification of surface waters. 368. -Inland waters. 369. -Coastal streams. 370. -Tidal waters. 371. -Great ponds. 372. Exceptions. ARTICLE 2. -
NOTICE to FLOOD INSURANCE STUDY USERS Communities Participating in the National Flood Insurance Program Have Established Reposit
NOTICE TO FLOOD INSURANCE STUDY USERS Communities participating in the National Flood Insurance Program have established repositories of flood hazard data for floodplain management and flood insurance purposes. This Flood Insurance Study (FIS) may not contain all data available within the repository. It is advisable to contact the community repository for any additional data. The Federal Emergency Management Agency (FEMA) may revise and republish part or all of this Preliminary FIS report at any time. In addition, FEMA may revise part of this FIS report by the Letter of Map Revision (LOMR) process, which does not involve republication or redistribution of the FIS report. Therefore, users should consult community officials and check the Community Map Repository to obtain the most current FIS components. Flood Insurance Rate Map panels for this community contain the most current information that was previously shown separately on the corresponding Flood Boundary and Floodway Map panels (e.g., floodways and cross sections). In addition, former flood hazard zone designations have been changed as follows. Old Zone(s) New Zone A1 through A30 AE B X (shaded) C X Initial Countywide FIS Effective Date: FLOOD INSURANCE STUDY CUMBERLAND COUNTY, MAINE (ALL JURISDICTIONS) 1.0 INTRODUCTION 1.1 Purpose of Study This Flood Insurance Study (FIS) revises and updates information on the existence and severity of flood hazards in the geographic area of Cumberland County, including the Cities of Portland, South Portland, Westbrook, and the Towns of Baldwin, Bridgton, Brunswick, Cape Elizabeth, Casco, Chebeague Island, Cumberland, Falmouth, Freeport, Frye Island, Gorham, Gray, Harpswell, Harrison, Long Island, Naples, New Gloucester, North Yarmouth, Pownal, Raymond, Scarborough, Sebago, Standish, Windham, and Yarmouth (referred to collectively herein as Cumberland County), and aids in the administration of the National Flood Insurance Act of 1968 and the Flood Disaster Protection Act of 1973. -
State Representative District 1
State Representative District 1 In York County, the part of the municipality of Kittery east and southeast of a line described as follows: Beginning at the point where the northwestern boundary of Block 1006 of Tract 038002 intersects the Kittery-York boundary; (the block immediately to the west of I-95); then southwest along the boundary of Block 1006 of Tract 038002 until it intersects with I-95; then southwest along I-95 until it intersects with Block 1046 of Tract 038002; then along the western boundary of Block 1046 of Tract 038002 until it intersects with State Route 236; then northwest along the centerline of State Route 236 until it intersects with the Kittery-Eliot boundary. State Representative District 2 In York County, the municipality of Eliot; and the part of the municipality of Kittery west and northwest of a line described as follows: Beginning at the point where the northwestern boundary of Block 1006 of Tract 038002 intersects the Kittery-York boundary; (the block immediately to the west of I-95); then southwest along the boundary of Block 1006 of Tract 038002 until it intersects with I-95; then southwest along I-95 until it intersects with Block 1046 of Tract 038002; then along the western boundary of Block 1046 of Tract 038002 until it intersects with State Route 236; then northwest along the centerline of State Route 236 until it intersects with the Kittery-Eliot boundary; and the part of the municipality of South Berwick south, southeast and southwest of a line described as follows: Beginning at the point where Old -
The Following Document Comes to You From
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) , FOURTH REVI ION. THE REVISED STATUTES', OF THE STATE OF MAINE, PASSED ,AUGUST 29, 1883, AND TAKING EFFECT JANUARY 1,1884. BY THE 'AUTHORITY OF THE LEGISLATURE. PORTLAND: PUBLISHED BY LORING, SHORT & HARMON WILLIAM M. MARKS, PRINTER. 1884. FAJ:UvllNGTON STATE TEACHERS COllEGE LIBRARY NOTE BY THE COMMISSIO:NER ON THE. SOURCES OF LAND TITLES IN MAINE. [Inserted by direction of the Legis/ative Com;'ission.] The development of tbat political jurisdiction and sovereignty, whicb at tbe end of more tban two centuries riDened into State IndeDendence in 1820, is so Deculiar and interesting, and tbe sources of land titles in Maine are so obscure, as to justify a refer ence to some of tbe more imDortant links in tbe intricate bistorical cbain. In 1493, Alexandei· VI, PODe of Rome, issued a bull, granting tbe New World which Columbus bad discovered during tbe Dreceding year, to tbe sovereigns of Spain and Portugal.. Under this title, Spain laid claim to tbe entire N ortb American Coast from CaDe Florida to Cape Breton, as part of its territory of Bacalaos. It bas even been claimed tbat between 1566 and 1588, Spain took fortified Dossessioll of Maine, as a Dart of its grant at Pemaquid, but sucb possession, if effected, was abandoned before the end of the sixteentb century. -
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) ACTS AND RESOLVES AS PASSED BY THE One Hundred and Third Legislature OF THE STATE OF MAINE Published by the Director of Legislative Research in accordance with the Revised Statutes of 1964, Title 3, Section 164, Subsection 6. KENNEBEC JOURNAL AUGUSTA, MAINE 1967 Index to, Acts and Resolves Passed at the Regular Sessions of the One Hundred and Second and One Hundred and Third Legislatures and the Special Sessions of the One Hundred and First and One Hundred and Second Legislatures. Page Page Page Page 1965 1967 1965 1967 A Hearing Commissioner Alcoholic Beverages, this ABBY FINANCE CO]IPANY index Incorporated .. .. 842 Po\vers ABSENT YOTERS Minors under liquor law 604 Ballots Salary ..••.......•••.•.. 785 Application Suspensions .........•... 566 Forging or altering ..• 351 Physicians and surgeons, Forging or altering •••.. 351 complaints ••............ 343 Obtaining ............... 351 ADOPTION Counting procedure ..•.•. 397 Consent ..........•..•..... 707 Deadline, returning ballots . 399 Jurisdiction ..........•.... 707 Envelopes and lists Religious faith of homes .. 327 delivered ......•......... 399 Material returned ......•.. 399 ADULT EDUCATION Method of voting .... " . .. 352 Tuition ..........•........ 477 Military forces Vocational Education, this Time returned ....•....• 399 index Returns................... 2 ADULTERATED OR ABUSE JUISBRANDED GOODS Infants, this index Hazardous Substances Label ing Act ABUTTERS Brands and Labels, this County roads, Roads and index Highways, this Index ACADE]IIES AND ADVERSE OR PECUNIARY SE,UINARIES INTEREST Private Schools, this index Contracts Municipal 01' quasi-munic- ACADIA NATIONAL PARI\: ipal .................. -
Genealogical Dictionary of Maine and New Hampshire, Vol. 2
^7<y,/ kSLct f>1>ï /933 To the binder: these 2 leaves, pp.vil-x are throw-outs in the final binding: GENEALOGICAL DICTIONARY of MAINE and NEW HAMPSHIRE PART II THE SOUTHWORTH PRESS PORTLAND, MAINE 1933 PREFACE TO PART II Although over four years have passed, the promise made in the Preface to Part I, that before Part II should go to press, all of my materials would have been thoroughly worked over for the whole book, is ixnkept. Not only have my minutes from so many years among the records not been fidly uti lized, but people who have studied certain families will often find that au thentic matter in print has escaped notice. Genealogists trained to library work will turn to many such omissions. Yet I do, to console myself, hold to the belief that James Savage himself, had he -in our day- thought of writing his Genealogical Dictionary, would have abandoned it almost before start ing. As it was, he exhausted every printed book from cover to cover (often led into errors thereby). Today such books have multiplied more than a hundred fold. In the interim between Parts I and II, books have gotten into print which fill me with dismay, and worse— books -flung- into print, reckless of errors; and some of these by a genealogist of high reputation. Is there not now enough of such material on the library shelves without increasing it 1 More to the point, shall I add to it? Personally I have reached a conviction that we have arrived at a stage where the desideratum is not the multiplication of genealogical books, nor even the extension of research, but the rescuing of genealogy itself from being brought into public contempt by reckless graspers after high ancestry and their exploiters. -
Maine, Indian Land Speculation, and the Essex County Witchcraft Outbreak of 1692
Maine History Volume 40 Number 3 Challenge and Change in Maine's Article 2 Communities 9-1-2001 Maine, Indian Land Speculation, and the Essex County Witchcraft Outbreak of 1692 Emerson W. Baker Salem State College James Kences Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the History of Religion Commons, Social History Commons, and the United States History Commons Recommended Citation Baker, Emerson W., and James Kences. "Maine, Indian Land Speculation, and the Essex County Witchcraft Outbreak of 1692." Maine History 40, 3 (2001): 158-189. https://digitalcommons.library.umaine.edu/ mainehistoryjournal/vol40/iss3/2 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Northeastern New England in the late seventeenth century. MAINE, INDIAN LAND SPECULATION, AND THE ESSEX COUNTY WITCHCRAFT OUTBREAK OF 1692 By Emerson W. Baker and James Kences Although the well-known Salem witchcraft trials of 1692 took place in Massachusetts, it was clearly related to events in Maine and elsewhere on the New England frontier. In recent years scholars have increasingly pointed to the many participants in the trials who had ties to Maine. These connections go beyond the accused witches and afflicted girls who were war refugees in Massachusetts> to include many residents of the Bay Colony caught up in a wave of speculation in frontier Indian lands during the 1680s. Most of the witchcraft judges and their families owned such land in Maine.