Contents of the Maine Historical Magazine (1885-1894) Part 2

Watchers
Article Covers
Places
Maine, United States
Year range
1885 - 1894

Contents

Introduction

This article is linked to Source:Maine Historical Magazine (Porter, Joseph W) and contains further information and links to volumes 4, 5 and 6 of this publication. It is the 2nd part of Contents of the Maine Historical Magazine (1885-1894). Contents of the Maine Historical Magazine (1885-1894) Part 3 contains information and links to volumes 7, 8 and 9.

Joseph W Porter published this magazine from 1885 to 1894. Vol 1 - 6 were titled the Bangor Historical Magazine; volumes 7-9 were titled the Maine Historical Magazine. Each volume in the table of contents is linked to an available online edition of the volume (at Google Books). Note that there is a gap in publication from July-Dec of 1892, when the publication shifted to a January-December annual cycle.

Vol 4 (July 1888-June 1889)

Vol 4, No 1 & 2 (July/Aug 1888)

Vol 4, No. 3 (Sep 1888)

Vol 4, No. 4 (Oct 1888)

Vol 4, No. 5 (Nov 1888)

Vol 4, No. 6 (Dec 1888)

  • Petition of Inhabitants of Orrington Against a Division of the Town, 1812: 101
  • Alexander Campbell of Saint George, Warren, Me., 1736: 103
  • A Visit to Judge Stephen Jones at Machias, 1784: 104
  • Representatives from Washington County, 1820-1851: 105
  • Inscriptions from Gravestones in Houlton, Me: 109
  • Census of Penobscot Indians, 1837: 112
  • The First Congregational Church in Hampden: 113
  • Shubael Williams of Islesborough: 114
  • Letter from Person:John Adams (29), 1798 [Regarding militia troops commanded by Silas Lee and David Silvester]: 116
  • Marriages and Intentions of Marriage in Columbia, 1796 to 1806, from Town Record: 117
  • Revolutionary Soldiers to the Eastward: 119
  • Books Received: 120

Vol 4, No. 7 (Jan 1889)

Vol 4, No. 8 (Feb 1889)

Vol 4, No. 9 and 10 (March/Apr 1889)

  • Cromwell's Grant of Acadia, 1656: 161
  • Stephen Messer of Blue Hill and Lowell, Maine: 162
  • First Records of Deeds in Machias: 163
  • Hon Thomas Rice of Pownalborough, now Wiscassett, Maine and Family: 165
  • Inscriptions from Grave Stones at St. Andrews, New Brunswick: 167
  • Pay Roll of Indians in the Defence of Machias: 168
  • Joshua Treat, the Pioneer Settler on Penobscot River: 169
  • Parole signed by Inhabitants of Bangor During the War of 1812: 177
  • Marriages in Belfast from 1831 to 1840 Inclusive [Cont. from Vol 3, p. 116]: 179
  • Letter of the Selectmen of Bangor, 1798: 191
  • Early Settlement of Bangor: 192
  • Inscriptions from Gravestones in the Old Burying Ground at East Machias: 196
  • The First Saw Mill on the Kenduskeag River at Bangor: 198
  • Male Inhabitants of Blue Hill, Me., 1777: 199
  • Deaths in Bangor from April 1, 1834 to Oct 2, 1853, from City Undertaker's Report: 200
  • Treat Family Additions, Vol 4: 200

Vol 4, No. 11 (May 1889)

  • Capt. George Weymouth's Pond, Discovered on Coast of Maine, 1605: 201
  • Census of Male Inhabitants in Township No. One, now Bucksport and No. Two, now Orland, Maine, August 1777: 202
  • Address of Col. John Allan at Machias, 1779: 203
  • Deaths in Islesboro Copied from Inscriptions on Grave Stones, Family Bibles, Town Records, Etc.: 205
  • Union River: 207
  • Zadock French of Bangor: 208
  • Grant to Cape Ann (Mass) Loyalists in New Brunswick, 1784-5: 209
  • Deed of Island at Moosebecca-Reach: 210
  • Early Settlers in Orrington, Me: 211
  • Clam Shell Deposits on Spaulding's Island off South Thomaston, Me.: 220
  • Dr. John F Pratt of Chelsea, Mass: 220

Vol 4, No. 12 (June 1889)

Vol 5 (July 1889-June 1890)

Vol 5, No. 1 and 2 (July and August, 1889)

Vol 5, No. 3 (Sep 1889)

Vol 5, No. 4 and 5 (Oct & Nov, 1889)

Vol 5, No. 6 (Dec. 1889)

Vol 5, No 7, 8, 9 (Jan-Mar 1890)

Vol 5, No. 10-11 (April & May, 1890)

Vol 5, No. 12 (June 1890)

  • Bibliography of Eastern Maine: 221
  • Pass to Capt. Jonathan Buck, 1750: 225
  • William Reidhead’s Journal, 1779: 226
  • Old Mansion Houses in Lincoln County: 231
  • Grant at Mt. Desert to M. Cadillac and Wife by the General Court, 1787: 232
  • Petition from Belfast and Northport to the General Court, 1816-17: 233
  • Old Letters: 234
  • Publishments in Buckstown now Bucksport 1793-1802: 235
  • John Farrow, Jr. of Bristol Maine: 236
  • Petition of John Marsh of Orono, 1793: 237
  • Richard Kent of Orrington: 238
  • Papers of Rev. Alfred Johnson of Belfast, 1809-12: 238
  • Petition from New Worcester Plantation, now Orrington and Brewer, 1788: 240
  • The Truth of History – A Tale of Machias: 241
  • Historical Notes [Dyer/Jordan marriage; Rev. Nathaniel Porter; Reed’s History of Lower Kennebec; Caleb Goodwin; Niran Bates, physician; Morris O’Brien; Manwaring Beal; John Hancock’s land in Pownalborough; Samuel Weymouth; Nathaniel Stover; Fort Pownal stores, 1766; Gouldsborough; Ephraim Dyer; Ingalls; John Stevens of Blue Hill ]: 242
  • Corrections and Additions, Vol IV and V: 244

Vol 6 (July 1890-June 1891)

Vol 6, No. 1, 2, 3 (July-Sep, 1890)

  • The Second Settlement in Acadia, Now Maine, 1611-13: 1
  • Thomas Howard, and Family, of Bangor: 3
  • Donations to the Suffering People of Boston Under the Port Bill, 1774-5: 5
  • The French Expedition to Acadia, Now Maine, in 1613 [from Vol 1 of the ‘’Narratives of the Jesuits’’]: 6
  • Pentagoet, Penobscot, Mount Mansel, Mount Desert, Pematiq: 11
  • Home of the Bashaba: 13
  • Col. John Crane, of Whiting, Maine: 14
  • A Letter from Jonathan Darling of Blue Hill, 1791: 16
  • Mills at the Eastward Prior to 1800: 18
  • A Survey of the Bingham Purchase in 1797, by Park Holland, Esquire: 22
  • General Court Records [Cumberland and Lincoln, 1786]: 24
  • The Story of the Penobscot Bar: 25
  • Acadia [from Sullivan’s History of Maine]: 26
  • The Settlement and Settlers in Orrington (and Brewer) Prior to 1785: 27
  • Some Pioneer Settlers on Upper Penobscot River: 28
  • Records of Deeds in Lincoln County Records prior to the Incorporation of Washington and Hancock Counties: 34
  • Dunning Family of Maine: 35
  • Dunning Miscellaneous: 41
  • An Account of Bucksport in 1827 by Henry Little: 42
  • Revolutionary Pensioners in Washington County: 45
  • Inscriptions from the Carney Family Burial Ground in Dresden: 47
  • Origin of the Name of Union River Between Surry and Ellsworth: 48
  • Ancient Norombega: 49
  • First Meeting House at Hull’s Cove, Eden, Me: 50
  • Col Jonathan Buck of Bucksport: 51
  • Bangor Records: 56
  • Historical Notes [Northmen discovery of America; John Denny vs. Samuel Denny; Col. Josiah Brewer; Butter Island; Moosehead Lake; Daniel Oakes; Silas Coolidge]: 57

Vol 6, No. 4, 5, 6 (Oct-Dec 1890)

  • A Contribution to the History of Islesborough: Extract from a Letter Written by Mighill Parker, 1821: 61
  • Total Solar Eclipse of October, 1780: 63
  • Inscriptions from Grave Stones in Old Cemetery at Augusta, West Side: 65
  • Pay Rolls of Men Under Command of Capt. Daniel Sullivan, of Sullivan, in the Revolutionary War, 1777-80: 66
  • Col. Nathan Jones of Gouldsborough: 71
  • Inscriptions from Grave Stones and Monuments in Old Town, Maine: 72
  • Ancient Machias Bay and River: 75
  • Roster of Penobscot Tribe of Indians for Fall, 1815: 76
  • Barker Family of Exeter and Bangor: 77
  • Brewer and Holden Families: 78
  • Thomas Bartlett and Family, of Bangor: 104
  • A Contract to Burn Lime – Gen. Henry Knox, 1803: 104
  • Muster Roll at Machias, 1777: 105
  • Letter from Reuben Colburn of Pittston, Maine, to Gov. John Hancock, 1787: 105
  • Pay Roll of the Garrison at Fort Pownal Under the Command of Thomas Goldthwait Esquire, 1774: 106
  • Letter from Col Thomas Goldthwait, Fort Pownal, 1775: 106
  • Inscriptions from Grave Stones in Brunswick; New Cemetery: 107
  • Family of Rev. Jonathan Fisher of Blue Hill [Continued from Vol. IV, page 65]: 110
  • Governor John Brooks’ Tour in Maine, 1818: 111
  • Old Town Village, 1817: 112
  • The Murder of Knight in Bangor, 1816: 112
  • Old Letters, No 111 [Nathan Clifford]: 114
  • Title of Lands of the Bingham Estate on Mt. Desert Island, Hancock County, in the State of Maine, 1873: 115
  • Passagassawakeag – River – Belfast: 117
  • The Officers of the Drafted Troops in the Aroostook War, 1839: 118
  • Samuel White’s Complaint, 1798: 119
  • Orrington Post Office, 1800: 120
  • Historical Notes [Congregational Church in Perry; An Old Islesborough Lease, 1771; Alice Bennett, MD; Knox Family; Joshua and Justus Hathaway; Lime; Dr. Charles T Bean; Warren Ware of Orrington; Orono, 1827; Samuel Cushing Inscription in Orland; Mrs. Mary Hancock death in Orland; Aaron Walker and Betsy Knowles marriage, 1793]: 121
  • Old Bill of Lading: 124
  • Nathan Jones Family [Continued from p. 72]: 124
  • Corrections and Changes in Names of Soldiers in Capt. Daniel Sullivan’s Companies: 124

Vol 6, No 7, 8, 9 (Jan-Mar 1891)

  • Rev. Joseph Hull, of York, Me: 125
  • Spencer Families on Penobscot River: 132
  • The Currency of Massachusetts (and Maine), 1690 to 1750: 136
  • Continental Currency, 1775-1790: 136
  • Timothy Langdon of Pownalborough: 137
  • Capt. John Emery and Family, of Brewer and Hampden: 138
  • Machias Marriages: 143
  • Seven Hundred Acre Island, Islesborough: 146
  • A List of the Names of the Brethren and Sisters who Stand on Record Belonging to the Baptist Church in Penobscot, April 23, 1823: 146
  • Capt. Abraham Somes, Jr., of Mount Desert: 147
  • The Vose Family from Milton, Mass., who Settled in Maine: 148
  • Capt. Joseph Heath's Expedition to Penobscot, 1725: 149
  • Rev. Henry M Dexter, D.D., LL.D.: 150
  • Major Lemuel Prescott, of Eastport and Lubec: 151
  • The First Contract to Carry the Mail East of Penobscot River, 1795: 152
  • Solomon Hathorn, of Brewer and Milford: 153
  • Petition from Sullivan, 1797: 155
  • Deaths Copied from Newspapers: 156
  • Jonesborough and Jonesport: 160
  • Gen. John Blake's Letters: 163
    • 1820 letter re petition regarding Maine statehood
    • Letter from war of 1812
    • Letter re officers, war of 1812
  • Deaths in Bath, from Inscriptions in the Cemetery: 165
  • Marriages in Dennysville: 168
  • An Act Establishing the Town Line Between Bucksport and Orrington, 1821: 169
  • Petition to the General Court from Ebenezer Ball, 1811: 170
  • Petition from Condeskeag Plantation: 171
  • Henry Josselyn, the First and Only Royal Chief Magistrate of Maine: 172
  • Paul Dudley of Milford Maine: 174
  • Census of Maine, 1820: 176
  • The Wilderness Shall Blossom As the Rose (1826): 180
  • Hampden Families: 181
  • Errors and Additions: 184

Vol 6, No. 10 (April 1891)

  • Genealogy of the Original Simpson Family of York and Hancock Counties, Maine: 185
    • Copied from the Records of the Town of York, Maine [Simpson family]: 220
    • Wills, Deeds, Agreements, Etc.: 223
    • Copy of Daniel Simpson's Will of York, Me: 224
    • Copy of the Will of Henry Simpson, of York, Maine: 225
    • Copy of the Will of Samuel Simpson, of York, Maine: 226
    • Copy of the Will of Josiah Simpson, of Sullivan, Me: 228
    • Miscellaneous Record from Town and Church Records of York, Me: 229
  • Henry Simson, Sympson, Simpson of York: 234
  • Early Marriages in Eastern Maine: 235
  • Eastport Papers, 1814: 237
  • Petition to General Court from Bucksport, 1805: 238
  • Peters Family, Addition [continued from Vol 1, No 12]: 239
  • Miscellaneous Items [Universalist Church in Hampden; Joseph Junin; Steamboat on Moosehead Lake; Peter Haynes; Railroad in Old Town; Peleg Pendleton of Searsport; 1832 name change; Bank of Bangor]: 240
  • The Frigate Constitution - Old Ironsides: 242
  • Settlers on the Waldo Patent in Frankfort, Islesborough and Lincolnville and Northport, in 1793: 243
  • Hampden Families [continued from Vol VI, p. 183]: 245
  • Marriages and Publishments in Gouldsborough: 248

Vol 6, No. 11 (May 1891)

  • Memoir of Rufus George Frederick Candage, Esquire, of (Blue Hill) Brookline, Mass.: 249
  • Church's Expeditions into Maine, 1689, 1690, 1692, 1696, 1704: 252
  • Isleborough Deeds from Hancock County Records: 257
  • Dates of Birth of First Children in Dennysville Before 1820, with Names of Parents: 258
  • Capt. Samuel Bailey, of Milford, Me: 260
  • Inscriptions from Grave Stones in Old Burying Ground in Ellsworth [continued from Vol 3, p. 38]
  • Samuel Titcomb's Return of the Survey of The Main North Branch of Schoodik with Eight Townships on that River and Lakes, Dec. 1794: 263
  • Will of Doctor William Crawford of Fort Pownal, Penobscot Bay, 1775: 263
  • Estates of Some Early Settlers of Bangor: Smart, Nevers, Hathorn, Potter: 265

Vol 6, No. 12 (June 1891)

  • History of Dennysville and Vicinity with an Account of Some of the First Settlers There: 269
  • Date of Certificate of Publication of Intended Marriage in Dennysville, 1818-1821: 272
  • Memoir of Chief Justice John Appleton of Bangor: 273
  • Rev. John Sawyer and Family, and Kimball Families, of Bangor: 274
  • Hon. Martin Kinsley, of Hampden, Me: 276
  • The Sullivan Family: 277
  • William Kilby of Dennysville and His Family: 290
  • Bangor Families: 293
  • First Settlement of Hampden, 1770: 295
  • Memoir of Col. Jonathan Lowder, of Bangor, Me: 296
  • The Publisher of the Bangor Historical Magazine: 299
  • Additions and Corrections, Vol VI: 300

Appendix

  • History of Maine State Prison, 1822-1886

Note

Contents of volumes 1, 2 and 3 can be found at Contents of the Maine Historical Magazine (1885-1894). Contents of volumes 7, 8 and 9 can be found at Contents of the Maine Historical Magazine (1885-1894) Part 3.