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)

Public Docume11ts of Maine:

BEING THE

ANNUAL REPORTS

.....-

OF THE VARIOUS

PUBLIC OF~FICERS AND INSTITUTIONS

FOR THE YEAR

1881.

VOLUME I.

AUGUSTA: SPH.AG UE & SON, PRINTERS TO THE STATE. 18 81. ANNUAL REPORT

01' TH:8

LAND ~!i_GENT

01' TRB

STATE OF MAINE,

i'OR THE YE.i..R ENDING

NOVEMBER 30, 1880.

---·••+-+·---

AUGUSTA: SPRAGUE & SON, PRINTERS TO THE STATB. 18 81.

REPORT.

LAND OFFICE, December 1, 1880. To the l-Ionorable Governor and Council: In compliance with the law, the undersigned Land Agent has the honor to make the annual report of the operations of the Land Department for the year ending November 30, 1880. During the past year, the office was held by Hon. I. R. Clark, from December 1, 1879, to February 27, 1880. This report covers the year, including nearly three months that the office was held by Mr, Clark.

SALES AND CONVEYANCES OF LAND. The sales of land are now limited to small quantities, as the previous sales have included all that were at that time fotended for sale, except to settlers on compliance with the law regulating the sale and settlement of lands for settlement. There are scattering lots in several of the townships '' reserved for settlement" that will probably revert to the State, by reason of non-performance of '' settling duties," and conse-. quently will be in the market again. Many of these lots: have been greatly damaged by fires, set by the settlers in. clearing their lands, thereby rendering them ordinary lots for· settlement. Some lots have been abandoned as unfit for· farms, after having been occupied for a few years and a small clearing made. One feature of the last named class is the. absence of timber and the presence of stumps. LAND AGENT'S REPORT.

The conveyances of land the past year have been smaller than usual, owing, largely, to the legislation of 1879, giving settlers their deeds upon paying thirty-five cents per acre for their lands, and waiving all other settling duties. It may be questioned whether such legislation will accomplish the object aimed at: prtm10tion of the settlement of the public lands ; or whether lands would not be bought at the price above named, and kept from settlement, for the timber grow­ ing on them. Schedules A, B, C and D, will exhibit the number of acres and location of lands conveyed. Schedule E shows the n.mount of land under contract to be conveyed when settling duties are performed. Some of these settlers have lost their land certificates, others claim that theirs have been burned with their buildings, others have given a claim on their cer­ tificates, either by assignment or mortgage, to raise funds to erect buildings, so that their cases are somewhat complicated, and require careful investigation, to do justice to all parties interested. ISLANDS, There are repeated calls for information in relation to the titles to islands on our coast, and it is not unfrequently some­ what difficult to give the information sought. A list of islands sold by Maine and Massachusetts, is published with this report, that will give the information sought, in many instances. On account of the almost numberless islands on our coast, it has been found difficult to ascertain the number belonging to the State, so that they. might be placed in the market. The only way that now appears feasible, is to act 1011 each application as it is presented.

RESERVED LOTS. The care and oversight of the '' Public Lots," reserved by -the States of Maine and Massachusetts, in their various conveyances of wild lands in Maine, still require no little .time and attention of the Land Agent. The ,~ right to cut LAND AGENT'S REPORT. timber and grass on lands reserved for public uses, until the said township or tract shall be incorporated into a Town or organized into a Plantation, and no longer," has been sold in nearly or quite all the townships and tracts of land in the State. The Supreme Court has decided that an organization for election purposes, is an ~~ organization into a plantation" within the meaning of the statute, and consequently termi­ nates the right to cut ~~ timber and grass" under the sale above mentioned. The duty devolves upon the Land Agent to look after those· lands until the plantations are incorporated into towns, when 1 the guardianship of the State ceases. It is the duty of the ,

Land Agent to collect all moneys due for i~ timber and grass" sold, and see that no trespassing is allowed. In several town-. ships organized for election purposes, the purchasers of the ~~ right to cut timber and grass until the said township or tract shall be incorporated into a town or organized into a planta­ tion and no longer" have continued to cut timber under the sale, claiming that the organization was illegal. That claim, in many cases, has proved to be valid. In other cases there are grave doubts about the validity of the organization, . requiring careful investigation before commencing suits to . recover the value of timber cut. In cases of the latter · description, the plantation authorities think, as a matter of · course, their organization is le-gal, for they vote every year, and their votes are ~1 counted in." Consequently, the Land'. Agent is frequently importuned to allow the use of his name in a suit at law to recover pay for timber cut since the alleged, organization of the plantation. The fact that suits at law must be commenced in the name of the Land Agent, and no . one else, renders him entirely responsible. It would not be · strange if he sl110uld err, either in his anxiety to protect the rights of the plantation, on the one hand, or to avoid the expense of a doubtful law-suit, on the other. 6 LAND AGENT'S REPORT.

ARCHIVES AND RECORDS. The attention of the Legislature has been frequently called to the importance of preserving the records, plans, and field notes, in the Land Office. They are of great value to the citizens of this State. An erroneous idea prevails, to a cer­ tain extent, that these records are useful to the citizens of the eastern and northeastern portion of the 8tate on1y. Such is not the fact. They date back to the c1ose of the ~i revolution­ ary war," and relate to the surveys and conveyances of 1and in all parts of the State. The State of Maine is the cus­ todian of these documents and records, and cannot avoid the ol>ligatiou to care for and protect them in such condition that they may be accessible to those seeking information that can be obtained nowhere else. It would appear that the State ·stands in the same relation to them that the county does to the registry of deeds, and is in duty bound to keep them where they can be reached at all times. These documents are, in urnny cases, the only evidence of the facts they con­ tain, an

DR. STATE OF MAINE in a.ccount with CYRus A. PACKARD, Land Agent, for the year ending November 30, 1~80.

To cash paid on account of charges-schedule No. 1 •.•••• $88 04 " '' " maps-schedule No. 2 .•.••••• 21 00 salary-schedule No. 3 ....••• 406 68 $515 72 To cash paid into the State Treasury-schedule No, 4, as follows: On account of permanent school fund •••••••..•••••••• 300 00 On account of reserved lands ••••••••••••••••••••••••• 424 01 724 01 To B. F. Brown & Co.'s note of November 25, 1878, retired, the same having been paid and credited in Land Agent's account November I, 1879., ...... 150 00 To cash securities, viz: Notes ...... •.•••••••••••••••..•••••.••••.•..•.•••• 7,472 16 School fund •••••••.••••..••••••.•••••••..•••••••••• 5,045 38 12,517 54 Cash balance •..••••...•••..••••••••.•••••.•.•.••••• 3 49 $13,910 76

Cn. STATE OF MAINE in account with CYRus A. PACKARD, Land Agent, for the year ending November 30, 1880.

Ey cash securities in the Land Office, Dec. 1, 1879: Cash balance ••..•••••••••••••••••.•••••••••••••••••• $245 51 Notes ...... 7, 728 58 School fund ••••..•••..••••••••••.•••••••.•••.•••••• 5,045 38 $13,019 47 By cash received from miscellaneous sources: For sales of land ••••••••••••..••••••.••••••••••.•••• 250 00 sales of islands••.••••••••••••••••••••••••••••••• 25 00 stumpage of timber cut on reserved lands•••••••••• 309 09 interest on note •.••••••••••.•.•••••••.••• , ••.••• 7 20 sales of timber, (school fund account) •.••••••••••• 300 00 891 29

$13,910 76 APPENDIX. 9

Receipts of cash from all sources during the year ending November 30, 1880.

By cash balance December 1, 1879 .. , ...... $245 51/ " received for bills receivable ...... 106 42i interest on bills receivable .. , ...... 7 201 sales of timber (school fund account) 300 001 " land ....••••.•....•...... 250 00 " stumpage of timber cut on reserved lands •.•••••••.•.••..••.•.. , • , 309 09 " sales of islands .••. , •••••.•••.•.••• 25 00 --- $1,243 22

Disbursements of cash during the year ending November 30, 1880. ~------~--~------·---- To cash paid on account of charges ...... $88 04 " " " maps ...... 21 00 " " " salary .....••..•••••••....•.• 406 68 $515 72 To cash paid into the State Treasury, as follows: On account of permanent school fund ....••.... , ..• , ••• 300 00 On account of reserved lands •••••.•••..•.••••..•.•.•. 424 01 724 01 Cash balance •..•.••..•.•.••...• , ••••..•...•.. , •...• 3 49

$1,243 22

Trial Balance, November 30, 1880. ------~--~- Folio. AccouNTs. Debit Credit I Debit Credit Footings. Footings. Balances. Balances.

1 1 Balances...... $13,019 471 $13,019 47 5 Sales of land. . • • • • • • • . • • • • • . • • 250 00 250 00 6 Islands •. , • • • • • • • • . • • • • • • • • • . . 25 00 25 00 10 Notes retired.. • • • • . . . • • • • • . • • • 150 00 - 150 00 18 Reserved lands.. • • • . • • • • • • • • • • 309 09 309 09 26 State treasury...... • • . .. • • . 724 01 - 724 01 27 Interest . . . . . • . • • • • .. • • . . • .. .. 7 20 1 7 20 28 Notes...... 7,728 58 256 42 7.,472 16 30 Charges...... • .. • ...... • • .. 88 04 88 04 32 Maps..... • • • • • • • • • • • • • • • • . . . • 21 00 21 00 33 School fund...... 5,045 38 5,045 38 34 Salary...... 406 68 406 68 35 Sales of timber, school fund acct. - 300 001 - 300 00 36 Cash ....••.•..••••••••••••.•• ~~-2~!--~--- $15,406 91 $15,406 9L$13,910 76 $13,910 76 10 LAND AGENT'S .REPORT.

Bills Receivable, November 30, 1880. NOTES.

• rd Q) 'Cl -~ :::, ·; p.. '"O PROMISORS. Date. t +" : ]. } Residence. a § ~ o ·s ~ 0 ~ .9 -~ i ~ ~ ~ ~ ------1----- Arnold, John S ... Nov. 15, 1878 1879 $106 42 $106 42 Caribou. Bragg and Sons .. Nov. 16, 1869 1870 234 96 234 96iBangor.1 Butler, Luther•... Jan. 1, 1850 1851 315 90 315 90[Ashiand. Cary, S., et al .... Mar. 29, 1843 1844 500 00 500 00 1Houlton. Same. . . . • • . • . . " " 1845 500 00 500 00 Houlton. Cary, Wm. H., Jr. Mar. 1, 1853. 1855 520 78 104 20 144 29 376 49\Houlton. Same...... " " 1856 520 78 520 78 IHoulton.1 Fish, Irn, et al ... Apr. 14, 1828 1828 203 25 172 85 203 25 Patten. Greenbush,town of Nov. 28, 18511851 800 00 800 00/ Hammond, Joseph Sept.11, 1846 184.6 61 25 61 25,Lincoln. Same...... " " 1847 61 25 61 2.s;Lincoln. Holmes, John .... Apr. 5, 1877. 1879 100 00 100 OOIEaston. Hussey, Putnam & Co .•...... Jan. 5, 184.4. 1844 83 75 24 62; 59 13 Houlton, Johnson, C. F. A. I and Phair..••.. Apr. 16, 1875 1875 284 90 - 284 90 1Presque Isle. Jones, J.W.&T. D. May 14, 18511851 550 00 50-00 500 00:Ellsworth.1 Libbey, Amzi .••. Dec. 1, 18{1. 1844 15 00 15 oo:Burlington. Mansur, Rufus.. Oct. 4, 1862. 1862 100 00 100 00 Houlton. Perry, Nathan, Jr.Jan. 5, 1860. 1862 133 33 66 67 66 661Presque Isle. Same...... " " 1863 133 33 133 33/Presque Isle. Prutt, Job, et al.. Nov. 16, 1844 1845 30 00 30 00 Chester. Same...... •' 1846 30 00 30 00 Chester. Smith, B. D., et al. July 28,1841. 1841 333 00 270 00 63 001Houlton.1 Sutton, A. B ...•. Aug. 19, 1869 186\J 1,010 94 1,010 94.0rono. Wentworth, Moses Dec. 3, 1830. 1831 59 50 20 12 59 50:Ellsworth. Same...... " " 1832 59 50 20 12 59 50:Ellsworth. Same...... 1833 59 50 20 12 59 50 Ellsworth. 1 ,s~me...... IS~f 59 50 20 12 59 50 ~llsworth. l\ h1ttaker, Collrns Jan.15, 1849. 18.13 1,160 90 139 30 ~O 90[St.1 John, N. B.

1 7,472 16

SCHOOL J:flJND. Du.nu, E.G ...... Sept. 23, 1874'1875 197 461 35 55 - I 197 46,St. John, N. B. Same."········ " " 1876 197 46 35 54 I 197 46 St. John, N. B. Fish, Ira D ....•• Oct. 30, 1848. 1 1848 54 00 - ' 54 00 Patten. Jewett, E. D ...•• Sept. 23, 18741875 1,382 2C 248 81 Il,382 26 St. John, N. B. Same . • . . . . • • • '' " 1876 1,382 26 248 80 1,382 26iSt. John, N. B. Johnston, Daniel, et al ...... Apr. 27, 18411841 250 00 250 00 Prov. of N. B. McAllister, Abiel, Apr. 9, 1841.11841 300 00 300 oo!Masardis. McDonald, T. · · • · Oct. 29, 1879.11880 600 00 600 oo'corinth. Trncy, S., et al. .. May 20, 1843)843 363 30 363 30 1 Greenville. Wadleigh, Ira, I I I et al ...•.••••• Jan.18, 1844. 1845 318 64 318 64 Oldtown.

1 $5,045 381 SCHEDULE A. Lands conveyed by Deed to actual Settlers, on the surrender of outstanding Certijicates, During the year ending Novenibu 30, 1880.

ORIGINAL CONTRACTS, DATE. I GRANTEE, I Residence. !No. of Lot. I Township. Acres. Remarks ------.------______I _____ ------__I To Whom Made·---! Dates. __ 1880. 1 1· Feb. 16 .. William Marden .....••..•. ····1Castle Hill...... 91 12, R. 4, 163.74 U. D. Page Hilton ...... iAug. 29, 1866 " Landor Daigle...... Ft. Kent...... 59 17, R. 6, 94.11 do Abol Marquise .•.•.•••.••.•••. IJuly l'I, 1877. " l{aphael Moran ....•.•..•..••• Ft. Kent...... 69 N. ! 17,R.6 94.50 do Joseph Craw ...... ,July 14, 1877. " Paul Co~?mbe •...•..•..••..... Ft. Kent...... 105 17, IL .6, 10.0.00 do ·~oseph i:~nette ...... July 14, 1sz.1. A. E. \\ ight ...... •••.••...•. Chapman pl..... 104 11, R ..1, 183.68 do George hicker, Jr...... Nov 27, 1813. > Florin Daigle ...... Ft. Kent...... 48 17, R. 6, 103.75 do Xavier Martin ...... ,July 14, 1877. >ti 1 >ti Luther B. Jennings ...... · I Wade pl ...... 26 B, R. 4, 170.50 do Grantee ....••...•.•••.•.•..•. Aug. 18, 1876. trj J. 1\-~. Ja~obs ...... Caribou ...••.••• S. !, 1~2 14, R. 3, 89.~7 do ~harles W. Porter...... ~ov. 25, 18~5. z A. E. Wight...... ••...•.•.. I1 Presque lsle..... 2,> ' 13, R. 4, 170.::iO do George W. Kendall ...... ;-iept. 9, 1870. i::j H Elijah P. _Pullen ...... · )Caribou·: ...... N. ~. 132 l~, R. 3, ~9-~7 do Charles W. Porter...... Nov. 28, 1875. Albert Glidden .•....••..•..••. castle Hill...... 14 12, R. 4, 160.33 do Grantee ...... May 11, 1876. r

1 Granville T. Merrill ...... 1 caribou...... ••• 63 I, R. 2, lb3.90 do ,John Merrill ...•••...•...•.•.• Aug. 29, 1871. .~ohn Mel. Brown ....•...... 1 va~ Buren. ····1 1~9 I, R. ?, 1.61.62 do !Sylvester Abbott ...... Nov. 2, 1872. George Chambleau ..•••..••.... 1 canbou...... l 16 I, R. 2, 136.32 do ,Grantee ....••.•••..••..••.•.. Nov. 30, 1874.

Leonard Hale ...... 1 Presque Isle ..... I 27 13, R. 4, 170.00 do Robert Porter ..•••..••...•.•.. Oct. 15, 1873. 1 " IMary J. Sanders .....••...• ····:Woodland pl····! 62 14, R. 3, 163.~! do !Louis L. Jones ...... Aug. 28, 1871. Cyrus H. Walker ...... Cryf\tal pl. ....•. 1E. ! 14 [37 4, R. 5, 82.o::i do :Henry Barker...... - Cyrus H. Walker ...... Crystal pl...... N. w. ,i sec. 4, R. 5, 167.09 do I George Drew ...•••.•••.•••.••. Aug. 2.5, 1843. John Baker ...... Chesuncook Lake. Letter G. 5, R. 13, 151.49 do I Grantee ...... Nov. 28, 1877. June,8 .. IGeorge W. Collins....•..••• ····1Bri~gewater ..•.. N. !i64- B, R. 1, 87.92 do ,W~ll~am Hansell ...... Nov. 30, 18~9. ' Hannah Hansell •....•.•••..•. Blarne.. ..•• .••• S. 2 64 B, R. 1, 87.92 do W1lliam Hansell. ....••..••.••. Nov. 30, 18;)9. Aug. 5. Frederic Thurlough ...... Ft. Fairfield..... 116 F, R. 1, 163.73 do Artemas Butterfield ...... Nov. 1, 187.j. Aug. 27. Amos Bnshaud ...... Uaribou...... 116 I. R. 2, 152.67 do !Francis Smart ...... Nov. 30, 1874. " Philip McDonald ....••..••..•. Township F, R. 1 161 F, R. 1, 182.33 do Grantee .•.••..••.•••.•.••.•• Oct. 24, 1876. 1 " Oudoi~ Burnyea ...... ··1To~nship F, R. 1 4 • F, }{. 1, 42.16 do !Grantee....•••...•..••.•••..•. May l~, 1864. Aug. 28. Washrngton A: Vaughan ...... Canbou ....•..•• N. 13;) I, R. 2, 109. 77 do :James Walton, Jr...... Jan. lo, 1874. ! t-,,L Sept. 30. Wellman H. Pierce •.•..•••.••• Glenwood pl..... 102 S. ! 2, R. 3 73.50 do Grantee ••.•••.•••••••.••••••• Apr, 23, 1873. t-,,L SCHEDULE A-Concluded. ,-..,. ~

Date. GRANTEE, Residence. INo of Lot.I Township.I Acres, 1Romarks1------0-n_i_G_iN_A_L_C_oN_T_R_A_c_T~-·------,------·------1----'I ------______To Whom Made. I,______Dates. _ 1880. George W. Thompson ....•••.•. Chapman pl..... 41 11, R. 3, 148.97 do Grantee •.•..•••••.••..••..••. Nov. 30, 1878. L. 0. White ...••..••.••.•..... No. 11, R. 1, pl .. A, 35 11, R. 1, 102.55 do Grantee ...... •.••..•.•.••. Nov. 30, 1878. Oct. 21. .!George Powers .....•..•.....•. 8, R. 5 township. 18 8, R. 5, 142.06 do Charles W. Condon ...... Nov. 14, 1878. Nov. 5. Washington A Vaughan ...... Caribou ...... N. pt. 167 F, R. 1, 50.00 do James Wright..••..•.••••..•.. July 22, 1875. '' James U. Wright ...•••.•••..•. Caswell pl ...... S. pt. 167 F, R. 1, 142.14 do James Wright .•••••.•.•..•••• July 22, 1875. Alexander Wright •...•••..••.• Caswell pl...... 156 F, R. 1, 192.14 do Grantee ...... July 22, 1875. t-t Nov. 30. IJ oseph Andrews ...•..••.•.•••• Caribou...... • • 152 I, R. 2, 154.51 do Andrew P. Andrews ...... •••... Nov. 2, 1872. >z " Charles Lindgren ...... New Sweden.,... 72! 15, R. 3, 109.52 do /Grantee ...... Feb. 19, 1880. t:::1 ,Tohn Akesstrom ...•••••...... • New Sweden..... 6! l:1, R. 3, 113.44 do Grantee ...... ••. Scpt. 17, 1875, 'John S. Arnold ...... Caribou...... • • 114 I, R. 2, 150.16 do Alexander Gagnon ...... •..•. Jan. 15, 187 4. >s:p Charles H. Doe ..••.•.••••.•... Caribou .•• ,..... 51 I, R. 2, 124.86 do 1Grantee ...... ••...•.•...•.. 1June 19, 1869. t,:j

Henry H. Lufkin ...... Caribou...... • . S. i 128 I, R. 2, 105.03 do /Joseph D. ubois ...•••.....•....• 1 Jan. 20, 1876. z Joseph Andrews ...••••.• , ••.•• Newburg.... • • • • 156 I, R. 2, 169.63 do 'Grantee ...... , ...••• Nov. 2, 1872. m1-:3 George Mattison ...•.••..••.••. New Sweden ...•. 29 15, R. 3, 111.12 do I Ernest W. Ulrich ...... 1Nov. 28, 1875. 1 !:,:I t,:j -0 0 ;d :-3 ScrumuLE B. Lands conveyed to Swedish Immigrants under .Acts approved 11£arch 23, 1870, Feb. 24, 1871, and Jan. 25, 1873.

I ORIGINAL CONTRACTS. Date. GRANTEES. Residence. !No of Lot. Township. Acres. Remarks ------I To whom made. I Dates. ---!------1880.-1------i : ------i---• Sep~. 18, Noak Larsson_...... New Sweden.···· 121 15, R. 3... 107.581[ U. D. Anders Malmqvist •.•••••••.••. July 23, 187.. 0. 1 I • tAnders Backlm ...... •....•.... New Sweden ..... , 78 1 do 111.04 do Grantee ...... Nov. 27, 18, 1

SCHEDULE c. > 'ti Lands conveyed under Resolves uf the Legislature for the year ending Novernber /W, 1880. 'ti t;j z t:, Date 1--- Grantee. --1-- Residence. __ No. of Lot. ITownship. / Acres. / ______Remarks ------H ~ 1880. January 5, 5 Edwin C. Burleigh ...... · [Bangor •..•••••••••• i I ( Albert A. Burleigh ...... Houlton ...... 5 81, 1 8, R. 3, I 200.00 IU. D. Resolve of Ma.rob 27, 1858.

SCHEDULE D. Lands conveyed for Cash during the year ending Novernber 30, 1880.

Date. ___Purchaser. --- Residence. I No. of Lot. Location. Acres. Amount. ----- Remarks. ______1880 Sam Crockett, and March 25, George H. Holden ••••.. Deer Isle .... 1 Clam Islands ..... , l.00 15 00 Made under act of February 7, 1877,

August 5, John P. Webber ...... Bangor.. -,,,.7,1 8 and south! 19, T. 6, R. 4, 354.78 250 00 Made under order of Council. May 25, 1880. 1---l ~ 1-4 SCHEDULE E. ~ Lands contracted to Settlers for road labor securities for the year ending November 30, 1880.

Date. 1---- Purchaser. __/ __ Residence. __/ No. of Lot. I Township. I Acres I Amount. I Remarks, 1880. I I Febru'y 19, 1 Charles Li.ndgren . , , , • , •• , .•••••. INew Sweden...... • • . . . . . 72! l 15, R. 3, I 109.52 I 38 33 l L. C. " /William B. Day ...... Presque Isle...... 66 II, R 3, 213.05 74 55 L. C. August 28, John Wilson ...... New Sweden...... 90l 15, R. 3, 128.44 44 96 L C.

t-1 >z SCHEDULE F. t::I > Sale of the right to cut timber on the following township until the year 1884, as re.<;erved by "Resolve relating to an q: t,j appropriation for Common Schools," approved March 21, 1864, and ''An act to aid in the construction of the European z ~ and North American Railway," approved March 3, 1868. The sale of said right having been made under ''An ace to 00 facilitare the business of the Land Office, and the disposal af the public lands," approved February 24, 1875. ~ t,:j '1:1 1 0 Date. I Purchaser, I R:ide:e-.-1··--·-----T~wn:;.--- -- I Acres. 1 Amount I - Rem~r~s. ~ Jan. 17, 1880. Thomas H. Phair .... Presque Isle.,. Three-fifths undivided 6, R. 9, less l,000 acres 25,876 300 00 !order of Council Jan, 5, 1880. ·------~-- APPENDIX. 15

SCHEDULE G. Lands now under contract to actual settlers, who will be entitled to receive deeds upon payment of ruad labor, and the performance of settling duties. Township B, Range I-Blaine.

No. of Lot. Acres. Date of Contract. No of Lot. Acres Date of Contract.

26 164.15 March 7, 1861. 51 172.28 May 13, 1861. 38 167.08 Nov 30, 1859. 60 136.47 Nov. 30, 1859. 44 159.31 April 25, 1860. Total, 799.29 acres.

Township E, Range I-Limestone.

4, section 19,I 158.49 I Nov. 7, 1874. fl \ Total, 158.49 acres.

Township F, Range I-Caswell.

W. part 150,,0 l JI I \ 22 1 5 ando~·i!i~ r. 158.65 July 23, 1879. f:~ m.f ! J~~y ' ~~ · Total, 542.93 acres.

Township H, Range 2-part of Caribou. 54 159.66 j June 20, 1843. II I Total, 159.66 acres.

Eaton Grant, Range 2-part of Caribou.

74.50 I July 4, 1812. 11 l Total, 74.50 acres.

Township I, Range 2-part of Caribou. 5 118.66 Aug. 20, 1860. 73 162.67 Dec. 30, 1875. 26! 152.68 Nov. 30, 1874. 118 151.55 Jan. 15, 1874. 29 160.11 do do 120 155.46 Oct. 18, 1875. 31 108.04 July 19, 1869. 122 153 52 Nov. 28, 1875. 33 147.32 Oct 10, 1866 123 141.00 do do 35 147.31 May 28, 1864. 125 157.66 Jan. 20, 1876. 66 137.93 Sept. 5, 1872. 126 175.41 Nov. 30, 1876. 68 152 12 July 5, 1862. 127 156.84 do \874. 69 165.17 Aug. 27, 1870. N. i 128 105.03 do 28, 1875. 70 145.57 Nov. 7, 1878. 170 146.75 Dec. 30, 1875. 71 145.43 Aug. 27, 1870. 1 17 4 146.80 Jan. 20, 1876. Total, 3,233 .03 acres.

South half of Township No. 2, Range 3-part of Glenwood plantation. 69 I 76.00 I August 21, 1868 \! I l Total, 76.00 acres. 16 LAND AGENT'S REPORT.

Township No. 11, Range 3-Chapman plantation.

No. of Lot. Acres. Date of Contract. No. of Lot. Acres. Date of Contract.

32 180.68 Nov. 27, 1871. 97 161 63 Aug, 26, 1879, 45 164.48 July 7, 1875. 137 183.14 Sept. 10, 1873. 66 213.05 Feb. 19, 1880. Total, 902.98 acres.

Township No. 12, Range 3-Mapleton plantation. N.W. Jsec.49/ 179.00 l August 8, 1867. // I I Total, 179 acres.

Township No. 13, Range 3-Washburn. 32 158.58 \ Nov. 27, 1873. II 100 I 161.93 May 10, 1862, 79 144 44 Sept. 7, 1875. 3, sect. 1 159.60 July 3, 1878. 90 160.20 do do 1 Total, 784. 75 acres.

Township No. 14, Range 3-Woodland plantation. 5 100.781 Nov. 27, 1873. 54 96.81 Nov. 27, 1871, 5i 127.41 do 187i. 116 153.35 Nov. 30, 1872. 9 158. 76 do do 126 184.12 Nov. 28, 1875. 11 108.34 do do 142 213.59 Aug. 7, 1878. 18! 110. 70 Sept. 5, 1872. 143 193.53 do do 42 155.26 Nov. 27, 1871. E. 98.00 July 23, 1870, 51 155.65 . Sept. 29, 1873. Total, 1,856.30 acres.

Township No. 15, Range 3-New Sweden plantation. 2 106.08 Sept. 5, 1872. 25 105 76 NOV, 27, 1871. 4 114.10 Sept. 21, 1875. 27 114 24 do do 41 118 87 do do N. ! 28 55.20 Nov. 28, 1877. 5 109.10 Nov. 27, 1871. s. i 28 55.20 do do 5! 109.00 Oot. 8, 1875. 30 110.80 do do 6 111.26 Sept. 16, 1878. 32 106.29 Sept. 5, 1872. 20 108.15 Nov. 27, 1870. 38 103.19 Nov. 27, 1873. 22 115.18 do 1871. 39 100.9! do do 24 106.57 do do 43 119.36 do 1871. 49 93. 71 Nov. 27, 1871. 110 111.99 Nov. 27, 1871. 49! 96.91 do do 110! 109.67 do do 51 81.30 Sept. 5, 1872. lJii 138.27 July 23, 1870. 59 111.92 Nov. 27, 1871. 112 106.54 do do 60 111.13 Sept. 5, 1872. 114 101.08 do do 67 122.60 do 29, 1873. 115 99.19 do do 69 9858 do 5, 1872. 117 98.00 do do 70 94.60 Nov. 27, 1871. 118 99.90 do do 75! 104.57 do do 119 112 58 Nov 27, 1871. 77 116 20 do do 120 108. 70 do do 78! 111.83 Sept 5, 1872. 123! 110.40 Sept. 5, 1872. 79 119.42 Nov. 27, 1871. 124 113.92 do do 81 112.65 do do 125 110.73 Nov. 27, 1871. 81! 112.19 Nov. 30, 1878. 127 140.92 do · do 87 116.44 Nov. 27, 1871. 128 111.29 do do 88 112.39 do do 128! 109.32 Sept. 5, 1872. 90! 128 44 Aug. 28, 1880. 129 122. 77 Nov. 27, 1871. 91 107 .65 Nov. 27, 1871. 132! 151.39 do do 93 114.43 Sept. 5, 1872. 134 106.67 July 23, 1870. 96! 114.52 July 23, 1870. 139 148.51 Nov. 27, 1871. 99! 114.26 do do 140 111.44 do do 100 127.98 Nov. 27, 1871. 140! 111.38 Sept. 5, 1872. 100! 107.50 do do 141 110.26 do do 104 108 39 do do 141! 109.16 Nov. 27, 1871. 105 107.67 do do 142 111.47 do do Total, 7 ,482.12 acres. APPENDIX. 17

Township No. 18, Range 3-Grand Isle.

Date of Contract No. of Lot. Acres. Date of Contract. ----No. of Lot.,--- Acres. ------18 131.45 Oct. 21, 1878. 33 79.89 Oct. 21, 1878. 19 77.07 do do 39 81.00 Nov. 30, .. 20 75.34 do do 49 195.36 Oct. 21, 21 76.80 do do iO 275 78 Nov. 30, " 28 62.80 do do 51 129.10 Oct. 21, 30 100 25 do do 52 126.40 '' '' 31 106.47 do do 84 152.33 Nov. 30, " 32 128.80 do do Total, 1, 798 84.

Southwest pa.rt Township No. 6, Range 4-Part of Merrill plantation. N. i 20 87.62 l July 12, 1878. II S. i 24 80 541 Nov. 6, 1876. S. j 20 86.98 do do N. i 25 78.17 July 12, 1878. S. pt. 22 62.00 do do S. i 27 85. 42 do do Total, 480. 73 acres.

Township No. 12, Range 4-Castle Hill, plantation. 5 136.83 Feb. 13, 1864. 46 179 37 Aug. 1, 1861. 9 146.20 April 30, 1861. 55 159.53 April 20, 1860. 11 174.90 May 18, 1860. 56 170 31 Jan, 14, 1864. 12 155.25 Oct. 21, 1872. 72 164 75 Nov. 1, 1877. 18 112.94 Jan. 30, 1874. 89 163 20 Feb 10, 1874. 23 115.64 Nov. 30, 187'. 113 159.31 April 28, 1860. ·rotal, 1,838.23 a.ores.

Township No. 14, Range 4-Perha.m plantation. 4 119.97 Oct. 22, 1877. 57 103 .30 July 13, 1877. 7 100 30 Aug. 7, 1878. 58i 103.87 Sept. 29, 1873. 7i 99.50 Oct. 22, 1877. 60 101.60 July 13, 1877. 8 96 48 Aug. 6, 1877. 61 147 ,92 Nov. 2, 1876. 9j 99.62 Oct. 22, 1877. 66 158.59 July 14, 1875. 10 100.64 do do 68 160.69 do do 21 103.95 Oct. 28, 1878. 70 161.55 Oct. 28, 1878. 25 110.93 do do 72 160.21 Aug. 6, 1877. 29 102.20 Aug. 6, 1877. 84 157.74 Aug. 11, 1875. 30! 108 46 do do 89 157.96 Nov. 2, 1876. 41 117 ,59 Aug. 7, 1878 90 158.19 Sept. 4, 1862. 42 100.65 Nov. 2, 1876. 103 161.63 Nov. 27, 1878. 43 111.68 do do 122 158.19 Aug. 7, 1878. 45 98.61 do do 131 156.58 Nov. 2, 1876. 46 98 98 Aug 7, 1878. 137 263.67 Oct. 28, 1878. 51 116.67 do do 138 159.66 Aug. 11, 1875. 54i 105.50 Jan. 28, 1876. Total, 4,262.98 acres.

Township No. 4, Range 5-Crystal plantation. s.w. J 36 I 167.62 I Oct. 6, 1870. I I I Total, 167.62 acres.

Township No. 6, Range 5-Moro plantation. 29 172.00 I Aug. 7, 1878. I I Tota.I, 172.00 a.ores.

Township No. 10, Range 5-Masa.rdis. 75 145.oo I July o, 1878. I I Total, 145.00 a.ores. 2 18 LAND AGENl''S REPORT.

Township No. 11, Range 5-Ashland.

No. of Lot. I Acres. I Date of Contract. -II No. of Lot. I Acre•· IDate of Contract E. i 43, 124.75 April 18, 1871. - - - Total, 124.75 acres.

Township No. 13, Range 6-Porta.ge Lake plantation, 45 120.00 I Oct. 15, 1878 I I I Total, 120.00 acres.

North ha.If of Township No. 17, Range 6, W. E. L S. 7 103.52 July 14, 1877. 47 101.42 Nov. 30, 1876. 15 104.00 Nov. 30, 1876. 57 102.00 do do 16 99.00 May 10, 1876. 58 101 12 July 14, 1877. 19 !l3 52 do do 68 100.00 do do 35 100.10 Nov. 30, 1876. Total, 904.68 acres.

Township No. 5, Range 13, W. E. L. S. H, I 130.03 I July 5, 1862. I I Tota.I, 130.03 acres.

RECAPITULATION.

TOWNSHIP. No. of Acres. Settlers.

B, R. !,Blaine ..•..••••••••••••••.•..•..•••.•..••••••••• 5 799.29 E, R. I-Limestone ••••••..•••.•••.••...•..•.••.•••••••.•. 1 158 49 F, R. I-Caswell...... • • • .. • .. • • ...... 3 642.93 H, R. 2-Part of Caribou...... • • . • • • • • • • • • • • . . . . .••••.•• 1 159.66 Eaton Grant, R. 2-Part uf Caribou •••••••••••••.•••..•.•••. 1 74.50 I, R. 2-Part of Caribou .••...•••..••.•..••...... ••••.•. 22 3,233.03 South half Township No. 2, R 3--Part of Glenwood plantation I 76.00 No. 11, R, 3--Chapman plantation ...... 5 902.98 No. 12, R. 3--Mapleton ...... 1 179.00 No. 13, R. 3--Washburn ...... 5 784.75 No. 14, R. 3--Woodland plantation, ...... 13 1,856.30 No. 15, R. 3--New Sweden " ...... 68 7,482.12 No. 18, R. 3-Grand Isle ...... 15 J,798 84 Southwest pa.rt Township No. 6, R. 4-Part of Merrill plantation 6 480.73 No. 12, R. 4-Castle Hill plantation ...... 12 1,838.23 No. 14,, R. 4--Perham plantation ••••••••••••••••••••••••••. 33 4,262.98 No. 4, R. 5--Crystal " , •••••••••••••••.•.•••••• I 167.62 No. 6, R. 5--Moro •••••••••••••••••••••.••• 1 172.00 No. 10, R. 5-Masardis...... ,, ••••.••• 1 145.00 No. 11, R. 5--Ashland ...... I 124.75 No. 13, R. 6--Portage Lake plantation ...... 1 120.00 North half Township No. 17, R. 6, W. E. L. S ...... 9 904.68 No. 5, R. 13, W. E. L. S ...... 1 130.03

Total ••••••••••••••••••.. ~ ••••••••••.•••••••..••..••. 207 26,393 91 SCHEDULE H. List of Islands along the coast of Maine conveyed by Massachusetts prior to the year 1853.

Recorded. ISLANDS. Acres. Where Situated. Purchaser. Date of Deed. ---- Vol Page. ------A island .. ,, .••.••••.•.•. , •. 7 In Taunton Bay ...... William Ingalls ...... ,June 15, 1786 ..... l 407 A ...... 21 In Burnt Coat Division of Islands •..•..•••..•. James Swan, .•••••..... July 7, 1786 ...... l 409 A ...... 20 South of J,,nesport •...•.•••.••••...•••.••. John C. Jones ••.•...•... March 2, 1788 ••••. l 430 A " ••••••••.••.••••.••. 2 South of Jonesboro'..... • • • • . . • • . • • • . • • • . . . . Same ...... •.•••.•.. March 2, 1788 ..... l 430 A ...... 4 In .. ,, .•.•.•....••..••.•••.... John Dickinson ..•••.•... January 17, 1820 .. 4 129 A or Luke's island .••..••..•.. 15 In Mispecky Reach ...... Daniel Luke et al...... March 4. 1820 ...... 4 189 Allen's ..••.•••.•.• 300 South of St. 6eorge...... Gideon Allen et als ....•.. July 17, 1823 ••.. 4 3H Ash or Saddleback island .•.••. 54 South of Deer Isle.. .. • • . • .. .. . • . . .. . • • • .. • . Hezekiah Rowell ...... September 2, 1825 .. 4 436 > Bragdon's island ...... 86 In Frenchman's Bay ...... Joseph Bragdon ...... June 15, 1786 ..... I 405 "ti 28 "ti Bean's " ...... In Frenchman's Bay ...... John Bea.n ...... June 15, 1786 ..... l 406 trj Beach ...•.•.•.•.. 205 In Bluebill Bay ...... Robert Haskell ...... July 6, 1786 ...... 1 408 z Burnt Coat ,, ••.•••.••. 5,875 In Burnt Coat Division ...... James Swan ...... July 7, 1786 ...... l 409 t::, B ...... 4 In Burnt Coat Division...... • ...... Same ...... " .. l 409 1-4 Black .•..•••.••. 2921 [n Burnt Coat Division ..... , ...... , , • . • . .. . . Same ...... , ...... I 409 ~ Bradbury's ••••.•••..•. 142 In Penobscot Bi1y ...... , ...... ,John Read., ...... December 4, 1786 . I .(15 Beach •....•••.••. 64 Southwest of Cape Rosier ...... Cotton Tufts ...... February 7, 1787 •.. l 419 Butter ••••.•• , .•.. 260 \Vest of Deer Isle .••.. , •. ,., .••..•..•.•. , •...John Lee.·: ...... ••....•. February 14, 1787 .. l 421 Barr ..••••••.••• 65 In Machias Bay ...... John C. Jones ...... February 23, 1787 •. l 422 Bar ..••..•. ···· 17i In Machias Bay .•••.•••. , •••• , • • • • . • • • • . . . . Same •.•..•.••••••. , •• " " 1 422 .Bear •..•.••• ·•·· 69 In Machias Bay .•• , . . . . • • • • . . • . . • . . . • • • . • . . Same •.••...•. , .•..•• .. l 422 Beal's •..•.•.•.... 1,828 South of Jonesport • . . • ...... • ...... Same ...... March 2, 1788 ..... 1 430 B ...... 43 South of Jonesport., ...•...•••••.....• , , . • . . Same •.••••••.• , ••.... I 430 Bluff ••.•.•...... 28 1south of Jonesport.. . . • • • • • • . • • . . • . • . • • • . . . . Same ...•...••..•.•.•. 1 430 B ...... 82 Snuth of ,Jonesboro'...... • .. .. Same ...... l 430 * Bartlett's 2,066 IWest of Mt. Desert Island ...... *Bar 83J !South of Mt. Desert Island ...... *Baker's 100 18onth of Mt. Desert Island ...... •Bear 10 South of Mt. Desert Island ...... • 1 - - Burnt North of Isle au Haut ...... Henry Barter ...... [February ?2, 1816 .. 4 62 61J ! r..& llowbear 828 !In Narragu 1gus Bay ...... '. '...... Benjamin ~in~s .• '...... Ja.n!!!ry 20, 181~.,. 4 96 <.p N;) SCHEDULE H-Continued. 0

Recorded, ISLANDS. Acres. Where Situated. Purchaser. Date of Deed. Vol. I Page.

B island •.•••.•••••.. 6 In Machias Bay ...... John Dickinson January 17, 1820, .. 4 129 B .•••.•••..•. 19 South of Addison •..... , ...... Wilmot \Vass ...•.•.••.•. March 3. 1820 ..... 4 180 Birch A ••••••••.••. 23 In Pleasant River Bay •..••.••••••••..••••••.T oseph Nash ....•..••..•. March 4, 1820 ..•••. 4 183 B ••••.•••.... 70 In Narragm,gus Bay ••••.••••.••..••.•••.••. Edward H Robbins.. . .. March 6, 1820 ...•• 4 191 Black •.••.•••..•. 50! South of Deer Isle ...... Hezekiah Rowell .••••..•. September 2, 1825 .. 4 436 Birch B ••••.••.••• 20 In Pleasant River Bay., ...... Aaron Look ...... November IO, 1825. 4 442 1:-1 Birch B, Barred island ..••..•. 3 fn Pleasant River B.i.y . , . • • • . • . • . . •• . • • • .. • . Same ...... • , .•••.••. November 10, 1825. 4 442 > .Brimstone island , ••••.•••..•. November 14, 1831. 167 z 30 jSouth of Fox Isl~n?~ ...... John Arey, Jr ...••••.... 5 t;; C island ..•....•...••..••..•. 44! In Burnt Coat D1v1s1on .•..••.•••..••..••.••. James Swan ...... July 7, 1786 ••.••• l 409 Ca.If, Wes tern island .•.•••..•. In Burnt Coat Division.. . • • • • • • • . • • • • • • • . . • . Same • . • . . . . • . ••..•. 1 4.09 > 2561 .. cP Calf, Eastern " ••..••.... 162k In Rurnt Coat Division.. . . • • . . . • . . • • . • • • . . • . Same •..••.•••..••.•.. 1 409 t:;J Camp •....•..•. 10 In Machias Bay ...... John C. Jones •..••••... February 23, 1787 .. 1 422 z 1-3 Chauncey's ....••.•.. 36 ln Machias Bay ..•....•.•••.•••..••. , •..•. James Lyon ...... ,June 22, 1787 ••.••• 1 428 d5 c ...... 2821 South of Jonesboro' •...• , •••....•..•.•••..•. John C Jones •.•..•...•. March 2, 1788 •.••. 1 430 t:d c ...... 8 South of Jonesport • . • • • . . • • • . • • • . . • . . • • . . . . Same •...... ••....••.. March 2, 1788 ...•. 1 430 t:;J c ...... H In Eggamoggin Reach ....••..•...••..••.••• ,Jonathan Torry ••..••.••. December 19, 1789 .• 1-'tJ 0 Cross ••••••..•. 1,344 In Machias Bay ..•.••..•••••••.•.•••••••.. Phineas Bruce •...•••.••. March 6, 1795 •.... 2 31 ::0 Crotch .•...... 101.i South of Deer Isle .•••• , ...... , •.••. David Coffin ..•• February 23, 1801. 2 172 ~ Carlos or Upper .•• 60 Near Eastport ...• , ...••.•••...•...•..•••• , . James Murphy .••..• , .••. February 14, 1805 •• 3 22 Carone island ..•••••••••..•• , 31 West of Deer Isle ...... , ••..•. Heirs of Nathaniel Scott .. June 6, 1811. •••••• 3 440 c ...... 4 In Machias Bay •• , •••••.•••..•••. , • • . ••••• J oho Dickinson , •••••.... January 17, 1820 ... 4 129 C or Nash's island ...... 16 South of Addison • . ...•..•• , . , , .•••..• , .••. Joseph Nash ...... •••.... March 4, 1820 ••••• 4 183 c ...... 4 In Narraguagus Bay ...... Edward H. Robbins •••..•. March 6, 1820 ...... 4 191 Campbell's •..•....•••• 84ff- East of Deer Isle • . • . . • • . ••.•••...•••••.••. George Campbell..... • •. February 20, 1824 .• 4 314 Camp ••••..••.••. 46! South of Deer Isle ••.•.•.••...••••••..•••.•. Hezekiah Rowell •..•.•.•. September 2, 1825 .• 4 436 Dudley's ••••..•...•. 72.t In ...... John Allen .•••••..•••... March 17, 1785 ... . 1 392 D ••••...... •. 16 In Burnt Coat Division. . ..•..••••.•..•••••. James Swan ...... July 7, 1786 ...... 1 409 D ...... 67 South of Jonesport •.•••.•••..•..••••••••••. J oho C. Jones •...•••.••. March 2, 1788., •••• 1 430 D island .•..•..•..•..• ,, ..•. 42! South of Jonesboro' • ...... • • . . • . . • . . • , ••••. J oho C Jones •.•••••.••• March 2, 1788 ...... 1 430 *Duck, North island, ..•••••• 59l South of Mt. Desert Island ...... , ....•••• •Duck, South island .••••••.•• 182 South of Mt. Desert Island ...... Deer island ...... 16,828 In Penobscot Bay ...... Granted to settlera •••••••• February 10, 1810 •• 3 374 Dor Nash's ...... 40 :louth of Adiison ...... James Wass ....••••••••• March 3, 1820 .•.•. 4 179 Dyer's .•••••.••• 481 In Narraguagus Bay ••••.•••••••..••..••...• Edward H. Robbins •.•••. April 19, 1821 ..... 4 23i D ..••••.•.. 8 [n Bluebill Bay ..•..••••••.•.•.••••••••••• Jonathan Tinker ...... September 17, 1823. 4 40~ D " ••.••....• 4 :.3outh of Deer Isle .•.•••...•••••.•••.•••.••. Hezekiah RJwell..... • • • September 2, 1825., 4 436 Drisco's •.•.••.••. 80 7-16 South of Addison ...... W. P. Cummings ...... July 14, 1836 ...... 6 136 Eagle " .••••.••. 263 West of Deer Isle ...... John Lee . . .. • ...... February 14, 1787 .. 1 421 E ...... 18 South of Jonesport...... John C. Jones ...... March 2, 1788 ...... 1 430 English ...... 10 S.,uth of Jonesboro'...... Same ...... 1Harch 2, 1788 ..•••• 1 43ll E " ...... •. 19! North of Deer Isle ...... Benj-:1.min York ••••••.••• Prior to 1820 ...... * East Cranberry island •.•.••• 375 Suuth of Mt. Desert...... *East Cranberry Bar island •.. 7 :louth of Mt. Desert ...... , •••• Eagle island •.•.•••..••.••. 2 1-6 In Pleasant River Bay ...... Wilmot Wass ...... March 3, 1820 ... .. 4 180 E ...... 10! South of Addison ...... James H Sargent...... September 15, 1823. 4 348 E •.•.•.•••••.... 4 South of Deer Isle ...... , ...... Hezekiah Rowell ..••..•• September 2, 1825 .• 4 436 Ensign •.•••••.•••.••• 10 In Penobscot Bay ...... Chas. & Wm. D. Crooker .• December 20, 1839. 6 202 F •······ ...... 20 In Burnt Coat Division ...... James Swan .•.••••.••.••. July 7, 1786 ...... 1 409 Fling •.•..•••••••••• West of Deer Isle .•...•.•••.•••..•••.••..•• John Lee ...... February 14, 1787 •. 1 421 > Foster's •.••••••.••.••• 25 In Machias Bay ...... John C. Jones .•••••.•..•• February 23, 1788 .. 1 422 >ti ""trj F ...... 70 South of Jonesport • . • • • . • • • • • • • . • • • . . . • .. • • Same...... • • . • • . March 2, 1788... • • 1 430 z F ...... 12! :3outh of Jonesboro' . • • • • • • • . • • . .. • • . . • • . • • • Same ...... • • • • . • • . March 2, 1788.. . •. 1 430 t::; Flake •••.•..••••.••. 3 North of Isle au Haut ...... George Kimball .••••••••• August 5, 1815 •••• 4 47 H F ...... 17 In Mispecky Reach ...... Daniel Luke et al. •• , •••• March 4, 1820. 4 189 ~ Fouracre 4 [n Narrnguagus Bay ...... Edward H Robbins ...... March 6, 1820 ...•. 4 190 Fouracre 4 fn Bluebill Bay ...... Ne.tland Osgood ..••••••• September 2!, 1832. 5 248 G 33 In Burnt Coat Division ...... ,James Swan •••••••••.••. July 7, 1786 •...••. 1 409 G 13 Suuth of Jonesport.. • • • • .. • . • • • . . • • • • .. •• John C Jones , • • • • • • . • • . March 2, 1788 ••••• I 430 G SJ South of Jonesboro'. . • • • • • • • • • • • . . . • • . • . . . • . S:ime • . . . • • • . • . • • • . • • . March 2, 1788 •.... l 430 Great •••..•••.•••••. 4 East of Calais ....••.••..••.•••.•••..••..•. John Brewer ..•.••••..••• March 1, 1820 .•.••. 4 185 Great Green island •.•.••••••• 95 East of Matinic Island ...... Ephraim Snow ...... ,July 14, 1823 .••.•• 4 341 G •••·•••·••· 28 South of Addison ...... James H. Sargent ...... September 15, 1823. 4 348 G •••·••· •••• 4 South of Deer Isle ...... Hezekiah Rowell •.•••.•. September 2, 1825 .. 4 436 Goat •••.••••••• Off Kennebunkport .... , ...... United States ....•••••••• October 28, 1831 .. . 5 161 Gourd •.•.• , • .••. 14 In N arraguagus ...... David Alexander...... • • • August 17, 183 7 .•. 6 157 Hat •••.••• ·•·· 20 In Burnt Coat Division ...... James Swan •.•••••••.••• July 7, 1786 ...... l 409 Harbour •••.•.• •••• 144 1-10 In Burnt Coat Division.. • • • • • • • • . • • . • • • . . • • Same ...... July 7, 1786. . ...• l 409 Hog ...... 47 :3outh of Cape Rosier ...... Cotton Tufts •.•••.••••• , • February 7, 1787 .. . 1 419 Horsehead •••.•••.•. Southwest of Beach Island. . • • • • • . • • • . • • • . . • . Same ...... February 7, 1787 •. • I 1 419 ~ Hardhea.d island! .•.•••••••••• West of Deer Isle .. ·••••.•••••••.•••.•••..•. John Lee . • . • • • • • • • • • • • • • February 14, 1787 •• 1 421 1--' ScHEDULE H-Continued. ~ ~

Recorded. ISLANDS. Acres Where Situated. Purchaser. Date of Deed. I. Vol ! Page. Head island ...... 11 In Machias Bay ...... John C. Jones ...... February 23, 1787 .. l 422 Hog ...... 28 [n Machi is Bay ...... James Lyon ••••••.•.•.•. ,June 22, 1787 ... .. l 428 Head Harbor No. l island ..•. 703 5outh of .Jones port .•. , •••.••.•••.•••.•••.••. Same ...... March 2, 1788 ...... 1 430 No. 2 312 S()uth of Jonesport .•.•••.•••.•••.•••..••.••• Same ..••••••••••••••. " ,, l HO No. 3 45 South of Jonesport ...... Same •..••••••...... •. l 430 H 16 South of Jonesport ...... Sa.me ..•.••.•••..•••••. l 4:rn JI 24 5outh of Jonesboro' •.•••.•.•.•••.•••.••••••. Same ...... l 430 t:'4 Horn, or Soammits 74 South of Grindstone Point ...... W. W Parrott ...... Tune 16, 1820 ...... 4 210 >z Hog 10 ~ear l\Iatinio Island . .. . • .. • • .. . .. • • ...... Robert Thorndike .•••.••. July 25, 182 L .... . 4 343 t::, H 49 :South of Addison •...•••.•••.•••.•••••••.••. ,fames H. Sargent .•••.••. -leptember 15, 1823. 4 348 > Head 8 ~orthwest, Little Deer Island ...... John R. Redman ..••.•••. September 17, 1823. 4 355 Ci:) H 3 '-outh of Deer Isle ...•••.•••..••.•••..•••.•. Hezekiah Rowell ...•••••. 5Aptember 2, 1825 . 4 436 t,:j Holt's 12 [n Bluebill Ilay...... • • .. • .. • • ...... Nealand Osgood ...... 5eptember 24, 18:12. 5 248 z 1-i Horsehead 13 [n Penobscot Bay. . . . . • . • • • • . ••.•••.•••.•• , Cbas. ~ W tn. D. Crooker .. December '20, 1839 6 202 rn Island, a small ••••••••••••••• 2 ~orthwest of Dudley's Island in Cobscook Bay. John Allan ...... March 17, 1785 .... l 392 ., ,, pj 6 -,outh of Dudley's Island in Cobscook Bay., .•.. Same .....••••••••••••. 1 392 t,:j I island..••••••••.••.••••••• [n Burnt Coat .lJivision.. • • • • ...... James Swan ••••• July 7, 1786 ...... I 409 'ti 6f 0 Island, a small ••••••••••••••• Near Pond Island ...•••..••..••.•••••••.••. Cotton Tufts ...... February 7, 1787 •.. l 419 ::0 " " Hetween Beach and Little Hog Island ...... Same •.•••••••••••••••• " I 419 ~ Islands, two small .•••••••.••• South of Eagle Island ...... John Lee ...... February 14, 1787 .. l 421 I island ...... 3 5outh of .Jonesport •.•••.••••.••.•••.••••••. John C. Jones ...... \farch 2, 1788 ...... 1 430 :j:fsle au Haut, Great •.••••••• 4,968 -;outh of Deer Isle ...... hie au Ifaut, Little.. . . • • • •• 343 -:,outh of Deer Lile ...... Solomon Kimball ...... December 25, 1788 l 434 'ff[ronbound Island, pa.rt of .••• 600 [n Frenchman's Biiy • • ...... • ...... Richard Meagher .••••••. October 28, 1814 .... 4 39 Island~. two small .•••••••.••• ~ orth of Preble's Island in Frenchman's Bay ... John Preble et al...... June 20, 1815 ••.... l 59 I island ...... 5! :,outh of Addison ...... J,tmes H. Sargent ...... September 15, 1823 4 348 Indian island ...... 29.t 5cuth of Deer Isle.. . .. • • • .. .. • • . .. • .. • • . • .. Hezekiah Rowell ...... ::3ept~!"ber 2, 1.~25 4 436 I ...... 43 -;outh·of Deer Isle...... ~ame ...... 4 436 John's ...... 20 1-16 rn Burnt Coat Division ...... James Sw,1,n ...... \ .July 7, 1786 ...... I 409 Jorcian's ...... 281 lflast of Mt. Desert Island ...... •• 1 W. W. Parrott ...... ,June 16, 1820 .... . 4 210 Jorda.n's Delight island .••••••• 9! [n Narraguagus Bay .. , ...... Edward H. Robbins •.••••. April 19, 1821.. ..•• 4 234 Job's " ...... 7o lIn Penobscot Ba.y ...... Chas &; Wm. D Crooker •• December 20, 1839 .. 6 202 K 51 \In Burnt Coat Division .•.•••.•••.•••••••.••• James Swa.n ...... July 7, 1786 •• 1 409 Knight's 58 In Machias Bay ..••.•••.•••••••.•••.•••.••• John 0. Brian. • •••••. , • February 28, 1787 .• 1 424 Kennebeck 10 South of Jonesboro' •..••••••.•••.•••.•••.••• ,John C. Jones ••. March 2, 1788 ...•. 1 4W Knox:, ur Nichols' island .•.••• 238 ln Na.rragu1gus Bay .•••.•••••••.•••••••.••• John Frost et al .••••••••• February 19, 1789 .. 1 438 K --island .•••.•.•.••••••..•• 19 South of Mispeoky Reaoh.... • ••.•••••.•.••• Aaron Wass .•.••••••••••• March,, 4, 1820,, •.••• 4 182 Knowles' Night C11.p island .••• l.i fn Pleasant River B,i.y .•.. ,, ••••••••.••••••• ,Joseph Nash •.••••••••• ·•• 4 183 K " 9 South of Deer Isle ...•••.•••.•••••••.•••.••• Hezekiah Rowell ...... September 2, 1825 •• 4 436 Long 1,132 13-16 In Burnt Coat Division ...... James Swan ••••••••••••• ,July 7, 1786 •••.••• 1 409 Long 4,265 In Bluebill Bay .•••..••.•••• ,.. • • • • • ...... John Read •••••••••••••• December 4, 1786 .. 1 415 Little Deer 1,6:H In Penub3cot Bay . . . • • . • • • . • • • . • • • • •••••• Same •..••••••.••••••• " " 1 415 Little Hog 27 Southwest of C- 6 .::,outh of Deer Island . . . • . • • • . • • • . • • • • ••. Hezekiah Rowell •.•••.••• September 2, 1825 •. 4 436 :g LLittle Mark island.•·•···•···• . ••••..•• 1 Off Harpswell .•.•••..••.••••••••••• U nitei States .•••.•••.••• May 9, 1827 •....•. 5 ?.4 Lime ••.•••••••• [n Penobscot Bay ...... , •.•••.•••.•••.••• Erastus Foote ..••.•••.••• Mtiroh 7, 1838. . .. 6 160 ~ Little Bermuda. island ..•••••• ! In Penobscot B;1y ...... lJhas. & Wm. D Crooker •. December 20, 1839 •. 6 202 t:::, In Burnt Coat Divi~ion .•.•••.•••.•••..••.••• ,James Swan ..•••••••••• , 1 409 ~ Marshall's 843! Ju}! 7, 1 ~~6 .•..••• ~ .l.\farshall's Little 424 In Burnt Co!3.t Di vision .•.•••.•••.•••.•••.••• Same...... , 1 409 Mark 29 South of Jonesport ...... John C. Jones •••••••.••. March 2. 1788 •.••• 1 430 Mason's 25 South of J onesb()ro' ..•••.•.•••••••••••••.••• Same .•.••••••••••••••. 1 430 Moosepekick 1,359 South of Jonesboro' •.•••.•••••••.•••.••• Same ..•••.•••••••.••. 1 430 McGlathery's 994 South of Deer Isle ...... DJ.vid Coffin ...... February 23, 1801.. 2 172 Moose 25 South of Deer Isle. • . • • • . • • • • • • • . • • • • ••.••• George Allen et al .•••.••. December 30, 1822 . 4 293 Ml)nhegan 433 South of St. George ...... James Sterling .•..••••••• Ju!r 23, 1.~23 ..••.. 4 342 Ma.nano. 25 Near Monhegan ..••..•.••••••••.•••••••.••• ::5amo ...•••.•••...•.••• 4 342 M 2 South of Addison •.•.•••.•••••••.•••.•••.••• ,Tames H. Sargent ...... September 15, 1823 4 348 McCobb's 30 South of St. tleorge •..••••••.•••••••.•••.••• ,James McCobo •••••••.••. September 17, 1823. 4 352 Moose 50 In Bluebill Bay.... . • • ...... ,James Read ....••.•••.••. March 16, 1824 •••• 4 378 Ma.tinic 300 South of St George ...... Joshua Thorndike July 21, 1824 •...•• 4 390 M 28 South of Deer Isle ...... Hez;,kiah Rowell •.••••••. September 2, 1825 •• 4 436 Matinicus Rook 8 Southeast of M,itinicus ...... United States .••••••••••• Novernber 2, 1826 .. 5 12 Mt. Desert Rook South of Mt Desert Island.. . • • • • • • • • •••••• Sitme •.••.•••..•••••• May 4, 1829 ..•..• 5 63 tMa.rk 40 Penobscot Bay...... •.•..••..••.•••.••• Chas. & Wm. D. Crooker •• December 20, 1839 . 6 202 11n ~ Mark 12 .Between Camden a.nd Fox Islands .••••••••••• James Smith •••••••••••• May 3, 1844 •.•••• 6 242 ~ ScHEDULE N) H-Conclude

N island .••••••. 231 In Burnt Coat Division.. . • .. • • • . • ...... James Swan ...... July 7, 1786 ...... I 409 Narrows 7 In Machias Bay ...... • • • • ••• , ...... •... John Dickinson ...... January 17, 1820 .•. 4 129 Norton's 57 In Pleasant River Bay ...... 1Vilrnot Wass ...... Mar('h 3, 1820 ...... 4 180 N 13 South of Addison ....•••••.•.••.•..•..•..•.. Aaron Wass ...... March 4, 1820 ...... 4 182 p 16 In Burnt Coat Divioion ...... James Swan ...... July 7, 1786 ...... I 409 Pond 207 In Burnt Coat Division. . • • • • • . • ...•••..•••. Same...... •• ...... " " I 409 Placentia, Great 447 31-32 fn Burnt Coat Division ...... Same ..•..•.•••••...... 1 409 Pickering's 206 In Penobscot Bay ...... John Read ...... December 4, 1786 .. l 415 t:-4 Pond 32 South of Cape Rosier ...... •..•••..•..... Cotton Tufts ...... February 7, 1787 •.. I 419 >z *Placentia, Little " 222,i South of Mt Desert Island ...... t::; Pre bl e's 79 In Frenchman's Bay •••••.••.•••••••••••.... John Preble et ale ...... I.June 20, i815 .••••. 4 59 > Porcupine, Great 103 In Frenchman's Bay •.••....•••.•••••••.•••. W. W. Parrott ...... June 16, 1820 ...••. 4 210 Q Porcupine, Little 7! In Frenchman's Bay ..•.•..•.•...•.•..•.•.. Same...... • ...... " " 4 210 t,; Porcupine,Middle 14 In Frenchman's Bay ...... , ...... Same ....•.•••...••... 4 210 z ~ Porcupine, Bald 7! In Frenchman's Bay .•.•.•...••...••..••..•. Same ...... 4 210 r,3 Pond 160 In Narraguagus Bay ...... Edw H. Robbins ...... April 19, 1821 ... .. 4 234 ~ Poor 39 South of Deer Isle ...... •...••••.•.•..••.... Hezekiah Rowell •....•••. September 2, 1825 .. 4 436 ~ Q South of Addison ...... 4 348 '"d 3 James H. Sargent ...... September 15, 1823. 0 Robertson's 442 In Bluehill Bay ...... Joseph Vose ...... March 20, 1786 .••. I 399 ~ Robertson's Bar 321 In Bluehill Bay ...... Same ...... • . . . • . • •. . . " " 1 399 ~ Row islands.. . •....•••.••••. West of Butter Island ...... John Lee .•...... •.•••. Ft"bruary 14, 1787 .. 1 421 Ram island .••..•.. 10 In Machias Bay ...... John C Jones ...... February 2.3, 1787 .. l 422 Round 7! In Machias Harbor ...... John 0. Brian ....•..•..•. February 28, 1787 .. I 424 Ragged 25 South of Jonesboro' •....••••.•••••••..••.... John C Jones ...... March 2, 1788 ...... 1 430 R 5 South of Addison ...... •••..••••.••..••••.• J1tmes H. Sargent ...... September 15, 1823. 4 348 Ragged A. 277 South of Matinicus Island ...... Henry Brockman ...... November 11, 1831. 5 166 Spruce Head 240 In Penobscot Bay •...•.•.•••.•••.•••...•..•. John Read ...... December 4, 1786 1 415 Sloop West of Deer Isle. . • • • • . . . • . . • • . • • .••.•..• John Lee ...... February 14, 1787 .• l 421 Stone's 37 In Machias Harbor ...... John 0. Brian ...... Ji,ebruary 28, 1787 .• l 424 Stave 453 In Frenchman's Bay ..•.•••••••••.•••.•..•.. Na than Jones.. • . • ...... March 26, 1788 .... l 446 *Somes' 83,t South of Mt Desert Island ..•.••••••..•••••. *Sutton's 170 South of Mt. Desert Island ...... Stave 221 East of Little Deer Island ...... , ...... Elizabeth Temple ...... IJ anuary 4, 1804 .••• 2 319 Spectacle 10 Near Eastport ...... Willi11m Hammond •.••••• Janue.ry 29, 1808 .•. 3 297 Sheep " 484 \Vest of Deer Isle .••••••••••..••.•••.••••••• Settlers of Deer Isle ..•.•. February 20, 1810 •• 3 374 Sheep 40 Ehst of Deer Isle •.•••••••••.•••...•.••••••• A. Thurston et al .••..••. August 14, 1815 .•.. 4 48 Sheep 16! North of Isle au Haut •....••••••.•.•.•••.... Peletiah Barter ...•.•..•. March 2, 1820 .•.... 4 190 Sheep 2 [n Pleasant River Bay ..••••.•••.•••••••.• , • Wilmot Wass ...... March 3, 1820 ...... 4 180 Scoodio Point 37 South of Gouldsboro'. . • • • ••••••.•••••••..•. W.W. Parrott, ...... June 16, 1820 ...... 4 21.0 s 4 South of Addison ..•••••.•.•.•••..••••••.••• James H. Sargent ...... September 15, 1823. 4 348 Seavey's 40 South of St George ...... John Seavey ...... September 17, 1823. 4 354 Ship 7! West of Mt. Desert Island ...... Jonathan Tinker...... " " 4 409 Soward's 7 South of Sullivan ...••••••••.•••..••.•••..•. John Bean ...... November 10, 1825. 4 441 Saddleba.ok In Penobscot Bay ...... United States ...... August 5, 1837 ... .. 6 159 Saddle 11 In Penob~cot Ilay ...... Chas. & Wm. D. Crooker .. December 20, 1839 .. 6 202 Trade IO In Passamriquodcly Bay ...•••••••..••.••••.•. John Allen ...... March 17, 1785 ... . 1 392 Torrey's 21 North of Deer Isle .•..••.•••.•••.•••••••.••. Jonathan Torrey ...... December 19, 1789 *Thomas' 68! North of Mt. Desert...... •• ...... - - - - Turtle 12 South of Grindstone Point " ...... W. W. Parrott •...•.•.••. ,June 16, 1820 •.•. 4 210 11 Tebut's South of Addison...... • • • ...... • • . • • • . •. J a.mes H. Sargent ...... September 15, 1823. 4 348 > T 14 South of Addison. . ..•••.••••••..••..•••.•. Same...... • . . . . . " " 4 348 '"'d Trafton's 100 [n Narraguagus Bay ...•••••••••..••••.•.•.. David Alexander ...... August 17, 1837 ... 6 157 'd u 17~ [n Burnt Coat Division ...••.•.••..•••••..... Jtimes Swan ...... July 7, 1786 ...... 1 40!) zt>:l u 2 South of Addison .....•...••..•...••.•....•. James H Sargent ...... September 15, 1823. 4 348 t::1 v 3 In Burnt Coat Division ..•••..•••....•••••.•. James Swan.. .. • .. .. . • •. July 7, 1786 ..... 1 409 1-1 v 3 South of Deer Isle. . . . • • . . • . . • . • • .••••..•. David Thurlo ...... September 17, 1823. 4 404 ~ w 10 In Burnt Coat Division ...... James Swan ...... July 7, 1786 ...... 1 409 Western 16 ::,outh of Cape Rosier ....•..•...•.•••.....•.. Cotton Tufts .••••.••..••. February 7, 1787, .. 1 419 *West Cranberry 850 South of Mt. Desert ...... "'West Cranberry Bar island .••. 50 South of Mt. Desert ...... Webb's island ...... 344 East of Isle au Haut ..•..•••••••.•••••••..•. Asa Turner •.•••••••..•. February 5, 1818 ... 4 80 White .•.•...•.....•.. 70 15-16 In Eggamoggin Reach... • • • . ••....••••..•• Solomon York • . . • . • • . • . . August 24, 18 24 •.. 4 399 Wooden Ba.II island. one-ha.If East of Matiocus I~land ••••••••••••••.•••••. Samuel Rankin ...... December 1, 1823 .. 4 360 Wooden Ball island, one-half .. l 117.i East of Matinicus Island ...... Richard Bartlett ...... July 21, 1824 ...... 4 389 W island •.•••..•••••••••. 3 South of Deer Isle ...... •.••••••...•••....•. David Thurlo ...... September 17, 1823 4 404 York ••.••.••••••• ·•·· 62 East of Isle au Haut .•.••.••••••.••••••••••. Benjamin York ...... Prior to 1820 ...... z ...... 15 In N arraguagus Bay . • • • . • . . . ••••••...... Edward II Robbins .••••• March 6, 1820 •.... 4 191 z ...... 2 South of Deer Isle ..•..•...... ••..••...•.... David Thur lo ..•...... •. September 17, 1823. 4 404 *These islands are held under titles derived from the DeGregorie Grant . .f:Conveyed in lots to settlers by Maine and Massachusetts in separate deeds and at different times. '!flt appears by the plan of this island that 164 acres were conveyed to George Chilcott of which no record can be found in the land office. bO tThis island was conveyed by Massachmetts to Cotton Tufts, Feb. 7, 1787. Tufts conveyed to Richard Hunnewell and Hunnewell re-conveyed to Mass. ~ ~ SCHEDULE I. 0) List of Islands conveyed by Maine prior to Nov. 24:, 1876.

Recorded. ISLANDS. Acres. Where Situated. Purchaser. Date of Deed. Vol. 1 Page.

A island .••.•••..•••••••••• 20 [n Deer Isle Thoroughfare •••.•••••••.••••••• David Thurlo ••••.•••.••. September 15, 1824. 1 14 Babson's island ...... In Eggarnoggin Reach .••.•••.•••••••.•••.••. Abraham Babson ••• , ••• , • .:5ept.ember 6, 1824.. 1 12 liiroh Point. island .••.•••.• , • 9 North of Isle au Haut . , ...... Jacob Carleton ...... September 10, 1824. 1 5 Bear ••••••••••. 28 Io Egg1.moggin Reach ...... Joseph l'. Batchelder, .... .:5eptember 14, 1824,, 1 98 Bear 464 [n Dellr lsle Thoroughfare ...... Hezekiah Rowell ...... February 17, 1825.. 1 33 l:-1 Burnt 22u South of ::,t, George ...... John Rug~les ...... August 10, 1825 .. . 1 58 >z Bear 42! West of Deer I~le ...... P,1ul Walton ...... ,January 29, 1828 . . 2 49 t::I D 12.i Io Eggawoggin Reach ...... Solomon York ...... :,eptember 14, 1824. 1 13 Dianne •.••••••••• 7 :,outheast of Little Deer Isle...... , ..•••••. Hezekiah Rowell •.••••••. .:5eptember 15, 1824. 1 5 >Q Eastern Ear ...... 7 .:5outbeast extremity of Isle au Haut ...... D,rniel Gilbert ...... 5eptember 10, 1824. 1 3 t;,;j Eastern Ear •. , ••• , •••• 7 :,outbeast extremity of Isle au Haut...... Ebenezer Leland ...... 8eptember 10, 1824. 1 4 z 1-3 Easton's •••••••.••. 12 1<:ast of Little Deer Isle ...... Hezekhh Rowen.·...... September 15, 1824. 1 15 u1 R~g Rock •• • •.•••• •• 2 Mouth of fi'renchwan's Bay...... Eben M. Hamor ...... February 21, 1866 .. 14 209 F ...... 10 8outh of Deer lsle ...... Hezekiah ltowell ...... February 17, 1825 . 1 33 : .F, or Harbor ...... 50 [n Eggamoggin Reach ...... Joseph Reed ...... May 26, 1825...... 1 35 ~ Flat ..••••••.•• West of Urindstone N eek ...... • • • .. • ...... • • An~el Coggins • ...... • • .. February 26, 1859.. 11 94! 0 Gunny Rocks •• , •••••••• :5outh of St George ...... Ebenezer Otis...... February 12, 1866 . 14 217 ~ Har,twood ..•.••••••• 8 West. of Merchant's Island •.••.••.••••••••••• ~zekiel Merrithew et al •.. October 26, 1825... 2 6 Harbor ••••••••••• 3 West of Merchant's Island...... • • .. . .. • .. .. Same ...... ;rctober 26, 1825... 2 6 Hardhead ...... 5 3outb of Bradbury's Island ••.•. ~, ...... Hezekiah Rowell ...... January 29, 1828 . . 2 5 Harbor ..• , · •••••• 43,i [o Eggamoggin Reach ...... Isaac Carter, Jr ...... ,January 1, 1833 • .. 4 1 Hay Ledge ...••••••••••••••• -;outh of St George ...... Ebenezer Otis ...... February 12, 1866 .. 14 217 Islands, tour small •.•••••.••• 4 Between Great Spruce Head and Buttei Islands. Hezekiah Rowell •.•••••.. ,January 29, 1828... 2 50 Mark island ...... 9 8outheast of M}Glath~ry's bland ...... Israel Prnden ...... September 9, 1824.. 1 2 Matinicus island ...... 744 ,outh of Fox Islands ...... James !fall et als ...... August 10, 1825... 1 59 Merchants ••••• , •••••• 186 ~orth of Isle au lla.ut ...... Anthony Merchant ...... 2deeds-Feb. 9, 1826, 2 17 March 29, 1831.. 3 11 Matinicus Rock island ...... 8 ',outheast of Matinicus Island ...... United States ...... November 2, 1826.. 5 12 Mark island ....•••••••••.••. Southeast of Grindstone N eek.... • • .. • .. • .. .. Same ...... March 30, 1856.... 10 273 Partridge island ...... 7 East of Little Deer Isle •• , •••••••.•••• , •••••• Hezek,,ia.h Rowell ••••••••• September 15, 1824. 1 15 p " ••••••.•••••• 24.t South of Deer Isle •••••••••••.••••••••••.•• • 1 Same...... February 17, 1825.. 1 33 Pumpkin •' •••••••••.••. ~orthwest of Little Deer Isle .•..••••..•..••. United Rt~tes .••.•••.••. March 27, 18J4 ..•• 10 153 :Po,cupine, two isla.nds .•••.••• 11 ::iouthwest of Eagle Island ••.•..•••..•••••.••• James Qurnn, et a.ls ••.••. August 021, 1860,... 11 196 R isJ11.nd ....•••••••••••••.•. 20J South of Deer Isle ...... Dttvid Thur lo ..•..••••••. September 15, 182!. 1 14 Round island ...... 294 South of Deer Lie ...... Hezekiah Howell ...... February 17, 1825.. 1 33 Spoon •••••••••••••••• 15 l!;ast of Isle au Haut .•••..••.••••.••.•••.••. John Rich et als •••••••••. September IO, 1824. 1 6 Seal •••••••••••••••• 65 East of Matinicus ...... William Vinal •.•.••••••. September 20, 182!. 1 16 Spectacle" •••••••••••••••• Southwest of Grindstone Neck ...... Ansel Coggin@ •.•••••.••• February 26, 1859.. 11 941 Tent " •••••••••••••••• 6! Ea.st of Little Deer Isle ...... Hezekiah KowelL •••••••• September 15, 1824. 1 15 Ten Pound island .••••••••••. 20 Near Matinicus Island ..•..•••.••••.••••••.•. Nathaniel Ferna.,d ...... March 2, 1832..... 3 73 Thumb Cap •••••••••.•• l Near Middle Porcupine Island .• : ••••.•••••••• T. D. Hodgkins et als .•••• April 21. 1865. .• •• 13 537 The Brothers " ...... South of St. George ...... Ebenezer Otis .••••••••••• February 12, 1866.. 14 217

SCHEDULE K. >log Sales of Islands in pursuance of "An act to authorize the sale of islands belonging to the Stale," approved February 11, log tg 1876, and orders qf Council approued November 17 and October 26, 1876. z t:I H Estimated ~ ISLANDS. Acres. Where Situated. Purchaser. Date of Deed. Amount. !Remarks

A island •.•••••••••••••••. 2.50 North of Mt. Desert Island .••••••••••••••••• ,Warren H. Smith ••••. ,November 24, 1876. $3 25 C. D. Barred islands •••••• , • • , • · 10.00 Northwest of Beach Island ..•••••••••••••••• T. L. Roberts -. • • .. • • .. " " 9 50 do Barred •••••••••••••• 3 00 Southwest of Little Deer Island .•••••• , •••••• Edwin Bia.stow ...... 3 00 do Barred ..••••• , •••••• ,i 00 West of Deer Isle ...... Edward A Pierce •••••. ,November 29, 1876, 13 50 do Bill's island •••••••• , • , • 2 00 South of Deer Isle . • • . • .. • • • • • • • • • . • • • . • • • Same...... • • • • • • • • . " " 4 00 do Black •••••••••••• 9 00 \Vest of Mt. Desert Island.. • . • • • • • • • • • • • • • • • 1 Same., ••••••••••••• 10 00 do B ...... 3 00 North of Mt. Desert Island...... Same., ...... 7 50 do Burnt •••••••••••• 2 00 Southwest of Calf Island .••••••••••••••••••• Eli Foster et als ...... November 24, 1876. 2 50 do Block •••••••••••• 2.00 Southwest of Calf Island.... • • • • • • • • • • • • • • • • Same...... • • • • • . • • . " 2 50 do Burnt •••••••••• • • 3.50 East of Stave Island .•••.•••..••••••.••••••• Galen H Smith .••••••. November 29, 1876. 5 O'.> do Compass •••••••••••• 10.00 Southwest of Little Spruce Head Island ••.••••• Rodney Witherspoon .... November 24, 1876. 13 50 do Conary ••••. ••• •••• 90.00 In Eggamoggin Reach .••.•••••••••••••••••• Hardy Lane et al... • • • • " " 85 00 do t,:) Crow islands. . • • • • • • • • • • • '1.00 East of Little Deer Isle._ ••••••••••••••••••• John Conary...... 16 00 do ~ ~ ScHEDULE K-Concluded. 00

Estimated ISLANDS. A ores. Where Situated. Purchaser. Date of Deed. Amount \Remarks

Crow island •..••• , •••••••. 7.00 East of Swan's Island ...... Z. P. Lunt ...... , jNovember 24, 1876 .. 16 00 do Crow ••.••••.•.•••• 3.00 West of Grindstone N eek •...•••..•••••••••. Freeland R. Bunker.... " " 1 90 do *Cedar " •..••••••••••. S. E of Smutty Nose Island-IO acres...... - - Dumpling island •.•••••.••. 5.00 In Deer Isle Thoroughfare ...... Josiah C. Webb ...... ,N_ovember 2!, 1876 .. 21 00 do Dram " •.•••.•.• ,. 6.00 South of Sullivan ...... Edwin Blastow...... 30 50 do Ewe •••••..•••. 1.00 Northwest of Merchant's Island ..••••.••••••• Charles Cousins ..•••... I 25 do t:"" Eastern ••.••••••. , 6,00 Entrance of Gouldsboro' Bay ...... Sidney M. Bird .••••.. · /November 29, 1876 .• 25 00 do z> Flat •.•••..••.. 1.00 In Deer Isle Thoroughfare ..••.•••..•••••••. Joseph Fifield ...... November 24, 1876 •• 3 00 do t:;f Flat ••••.•••.•. 1.00 Between Camp and Green Islands .••••.•••••• Samuel S. Eaton .•...•. I " " 2 50 do 7 00 West of Mt. Desert Island ..•...••.•..•.•• , • Ira L. McFarland et al .. > Folly •.•••••... , 11 50 do ~ Goose Rock •.•..•..•..••.. 50 North of Mark Island ...... J, G. Goss ...... 25 do ttj Goose island., • • • • • •. 2 00 Southeast of Lassell's Island •.....•••••••..•. Richard S. Frohock .... . 2 00 do z ~ Grog • ,, •••• • •· 6.00 In Deer Isle Thoroughfare...... Edward A. Pierce ...... November 29, 1876 •• 10 00 do rJl Gooseberry " ..••••••.. 2.00 East of McGlathery's Island ...... Samuel S. Eaton ...... November 24, 1876 •• 2 00 do !;,:I Gooseberry " •...••.••• , 5 00 Southwest of Swan's Island ...••..•••••••••••.Joseph Stanley.... • • • . " " 2 00 do t;,j Green island •••••••••.•.. 3.00 Barred to Petit Menan Island ...•.•.•.•••••.. Eli Foster et als ..•.••.. November 24, 1876 •. 5 00 do "'C 0 Green •....• , •• , . 3.50 East of Stave Island ...... Galen H. Smith ...... November 29, 1876 •. 5 00 do :::0 Hart's •••.•••••. , 2.00 West of Deer Isle ...... Rodney Withertapoon... November 24, 1876 •. 7 50 do ~ Iron bound, part of.•.•••.••. 151 66 In Frenchman'd Bay ...... •••••.••••••••••• Galen H. Smith et als ... November 29, 1876 •• 95 00 do Joh n's island ...... 2.00 In Deer Isle Thoroughfare. . . . • . . • • . • • . • • • • . Edward A. Pierce ..• , •. 3 50 do :j: Kimball's " •••..•••••. In Deer Isle Thoroughfare-8 acres.. . . • • • • • • . - - Lassell's " ....•.. , ... 148.00 In Penobscot Bay ..••...•• , ••••.•••.••••... John Carver et al ••••• · !November 29, 1876 •• 440 00 do Lazy gut islands ••.•••••••.. 10.00 East of Deer Isle ...... Josiah C. Webb ...... November 24.1876 .. 21 00 do Little Mark itland •.••.•••. 1.00 In Deer Isle Thoroughfare ...... Lemuel Conary ...... 1 50 do Lime •..•.••..•. 1 00 North of Kimball's Island .•.•••.••••••••••. Emma Montgomery ..•. l 05 do Mouse ...... 6.00 East of Lassell's Island ...... H. B. Eaton •..•.•.•••. 4 00 do Mahoney •...•••••.. 5.00 South of Naskeag Point ...... G. \V, Black ...... \November 29, 1876 •• 14 00 do Matinio Green islft.nd •.••••. 10 00 South of Matinic Island...... • . . • • • . • .. • .. • Eliza Thorndike et al. .• November 24, 1876 •• 35 00 do No Man's Land 2.00 Northeast of McGlathery's Island . . . . • • • . . . . Michael A. Achorn •... 2 50 do No Man's Land 15 00 Northeast of Matinicus Island .•..••••••••... Samuel I. Lovejoy .•.••. 31 00 do Ned's " 5.00 ISouth of Grindstone Neck ...... James M. Sargent ...... 5 25 do Outer Bar •• 6 00 In Indian Harbor ..••.•••••••••• , ••••.••••• Hiram D. Coombs.,,,.· 1 " 3 75 do Potato 2 00 In Deer Isle Thoroughfare ..•••••...••...•.. Edward A. Pierce .••... November 29, 1876., 7 50 do Peggy's 2 00 In Deer Isle Thoroughfare ..••.•••..••...•.. Charlotte Thurlow., ..•. N ovei;uber 24, 1876 •• I 00 do Robinson's Rock •.•..•••..• 2.00 In Penobscot Bay ...... Albion Ingraham . . • • • . " " 3 00 do Ram island, .••••• 1.00 Northwest of Merchant's Island •.....•...•. Charles Cousins .•••.••. 1 00 do Ram 1 00 Between McGlathery's and Spruce Islands..... John W. Fogler ....•••. November 29, 1876 •• 1 00 do Rolling 5.00 In Wansqueak Bay ....•..••.•••.•••.••..... Hiram D. Coombs ..•••. November 24, 1876 •• 2 75 do :j:RoundPorcupine" Frenchman's Bay-12 acres...... • • • • . • • . - - - - - l::lcrag " 6.00 S. W. ...... Peter Eaton ...... November 24, 1876 .. 5 00 do Spectacle 15.00 In Eggamoggin Rea.ch ...... Daniel Blake...... " 11 00 do Sheep 2 00 Southwest Little Deer Isle ...... Edwin Bia.stow ...... 1 50 do Scot's 4.00 In Deer Isle Thoroughfare .•. , ...... Charlotte Thurlow ••.••. 3 50 do Scrag 2.50 Southwest of Deer Isle...... • ...... Joseph Fifield ...•••.•• , 1 50 do Sheep 1.00 West of Deer Isle ...... Joseph Fifield .....•••• ·!November 24, 1876 •• 1 00 do Second 2 00 West of Deer Isle ...... Charlotte Thurlow...... " " 2 75 do Sheep 9.00 Mouth of Gouldsborough Bay.. . • • • • • . • • . . . • • Eli Foster et als .•..•.•. 5 25 do Sallie 8 00 Mouth of Gouldsborough Bay •...•...•..•... Edward R. Spear ...••• 6 00 do > 7.50 SoutheaPt extremity of Isle au Haut••.•••.••. Emily Harvey ...... •••. 8 60 do "'d Western Ear "'d White Head 50 Between Camp and Green Islands ..••.•••..• · 1· Samuel S. Eaton .•••• , .. 1 50 do t:,:j Western 7.00 In Indian Harbor ...... Hiram D. Coombs .•••.. 3 60 do z Barred to Matinicus Island ••••..••.•••.••... Henry J. Condon ...•... 50 00 do t:::1 Wheaton's 10.00 ~ Yellow 5.00 West Jordan's Island...... • • . . • . . . • . . . • • . T. L. Roberts ...... 12 50 do ri 663.66 1,109 15 • This island bas since been paid for and deed given. :j: These islands were re-sold at public sale December 28, 1876.

t:-,:, e.o ~ SCHEDULE L. I O Sales of Islands in pursuance of ''An act authorizing the sale of islands belonging to the State,'' approved February 7, 1877, and order of CouncU approved August 22, 1817.

Estimated ISLANDS. j Acres. Where Situated. Purchasers. Date of Deed. Amount. !Remarks

Four Small islands •.•••.••. In Ramsdell's Cove in Pleasant river ...... Fort island ..•.•••...•.••.. In mouth of Pleasant river ...... Carrying Place island .••• · . fn Pleasant river bay •.•• ,., •• , ...... ~ Mink island ..•••.••.••••.. In mouth of Pleasant river ...... > Hemlock island.... • ••.... In mouth of Pleasant river ...... l z t:1 Gibbs' island ..••••••••.... In Pleasant river bay...... I Upper Birch island •.•••.... North of Birch island A ...... >John Plummer et al, !October 30, 1877 •..• 30,00 C.D. >cp Ladle island •...•.•••••••.. Southeast of Wass island ...... tz;J Hay island .••..••••••••••. In Mispecky bay .•..••••••.•.•.•.•.••••••. z ~ Sheldrich island.. • •••••... Northeast of Hay island ...... u1 •..•••.••••.•... Northeast of Sheldrich island ..••••.•..•..••. I ~ Shabbed island ...... Three-fourths mile Southeast of Hay island .••. I tz;J Barred island ...... Three-fourths mile Southwest of Hay island •.. J ~ Look's island •••••••••.••.. 5.00 In Mason's bay ..••.••....•..••.••.•••••••. Mary E. Look ..•••••• jOctober 30, 1877 • , •• 10.00 C. D. 0 Five islands ...... At mouth of Great Marsh bay ...... , .••. Ripley's island ..•••.••••••. South of Five islands ...... ~ Tommy's island .•••.••••••• In N arraguagus Bay .•. , ..•. , ••• , , •••••. , .•. ls. W. Nash ...... !October 30, 1877 ••.• 23.00 C. D, Ship stern island •...•••..•. In Narraguagus Bay •...••••••..•••...•••. Narrows Island ...... South of Narraguagus Bay ...... One island .•• , .. , • ,, •••.•. In Mason's Bay ...... , ...... Sheep island..••••.•••••••. Between Beal',i and D islands...•..•••••• , •.. Mouse island ...... Northeast of Sheep island ...... Mouse island., .•••••••.••. Between Drisco's island and Drisco's point .••. Slate island •.•.••••••••••. West of Beal's island ...... 1 John's islands (2) ...... Between Beal's island and Head Harbor islands I Spectacle island .••••••••••. Same. • •...•.••••••••.•..••••••••••.. Mink island.... • • • • • • • • .. Same •••.••..••.•••.•••..•••••••.•••.•• I Green island ..•• , . , • , •••••• Same ...... >D. J. Sawyer .•• , •• , • !October 30, 1877 •. , • 100.00 C. D. Harwood islands ( 4) •••••••• West of Head Harbor island No. 1 •.••••• " .. I Steel's Harbor island ••••••• In Head Harbor ...... BlaGk island •.••••••••••••• In llead Ilarbor •••••••.•••••••••••..••.•••• Marsh island ...... In Head Harbor.... • . . . • • • • . • • • . • • • • • • • • • • . I Peabody's islands (2.) ...... In Head Ilarbor...... Man's island •.••••.•.•••••. South entrance of !lead Harbor .•.••••••.•••• Sheep islands (2), ••••••.••• North of Head Harbor island No. 1 ... , , · · · ·, I Seguin island .••••.••••••.. Bet'n Head Harbor island .No. 1 and Mark Isl. Water islnnd ...... Southwest of Head Harbor island No. 3...... I Virgin's Breast islands (2) •• Northwest of Mark island ...... Little Ram island ..••••••• , In Englishman's :Bay...... • • • • .. • .. • .. .. i Little Mark island., •••••••. In Englishman's Bay •.•• , .•...•.•.•••..•• , • Little Barred island ...... Near S. E. extremity of Rogue's island ..•••.. Mink island •••••••••••••. , N ortb of Ballast Island a?d W. of Rogue's Is., ~ D. J. Sawyer .••.••• , !October 30, 1877., •• 100 001 C. D. Flying Place island..•••.••• In cove on W. shore Beal s Island ...... •.• , I Little Pig island ...... S. of and near E entrance to Pig island gut... 1 I Little Marsh island •••••.•. Sa.me ..••••••••••...•••••...•••••....•.. J ~ 7.00 In Dyer's Bay•..••••.•••..•.•••..••.•••..•. ) "ti Sheep islands (2) ..•••.•••• , "ti Douglass islands (3) ••••.•.. 10,00 In :K arraguagus Bay • • • • • .. • . . • • • • . • • • • • • • • I t;,;J Turkey island ...... 50 Same .••••.••.••••.•••.•••••••••••.••••• z t:I Major's Head & Stern island. 2.00 ~ame · • • • • • .. · .. • • · · • • ...... · • • · .. "" · • >Alex. Campbell et als. jOctober 30, 1877 .... 75 00 0. D...... Cow island ••..••••..•••••• 5.00 Samo ..•••••....••.••••• •••••·•••••••••· , rt Kemp's Folly island ••••... 2 00 Entrance of Back Bay.. • . .. . • • • .. • ...... I Partridge's i8la.nd .•• , •.• , •. 1.00 Entrance of Back Bay ...... ••••••..•... Crow islands ....•...... •... 50 Between Pinkham's island and Fickett's point. J Hope and Despair islands (2). 5.00 In Kennebec Bay ...•.•••.••.•••••.••••..• ·1·Ezek'l R. Mars ton et al.· !October 30, l 87'i .. .. 8 00 C. D. ------, In Kennebec Bay ...... Ezekiel Thaxter et als .. October 30, 1877 ... . 6 00 O.D. Hog island ••••.••••••.•••• 3.00 -- $251 00

Co>,, j,-1, ci., SCHEDULE M. t"1 Islands sold at public auction, in Bangor, November 21, 1878, in pursuance of "An Act additional to chapter five f!f the Revised Statutes, relating to the Public Lands," approved February 19, 1878.

Date. I Island. I Area. Where Situated. I Amount. I Purchaser. I Remarks.

Nov, 21. .. jGreen'(Ledge.•••.• ,About one acre ..... IPenobscot Bay, 500 yards southwest of West- ern Islands ••••...... I $1 l.50[E. C. Farrington •.••.•••• I U. D.

~ >z t;I > ~ trJ SCHEDULE N. z t-3 Sale of island in pursuance of "An act to authorize the sale of islands belonging to the State," approved February m !:O 1, 1871, and order of Council approved January, 2, 1878. trJ '"t:l 0 ~ Island. Estimated Acres. Where Situated. Purchaser. Date of Deed. I, Amount. I Remarks. ~

Pond Cove Island ••••••.• 40 Eastern part of Englishman's Bay N. E. of I I Rogue's Island ..•....•...... •.••.•....• George W. B. Watts, March, 4, 1878 ... I $15.00I C. D.