From collection Jesup Library JDR Jr. Collection

Page 1

Page 2

Page 3

Page 4

Page 5

Page 6

Page 7

Page 8

Page 9

Page 10

Page 11

Page 12

Page 13

Page 14

Page 15

Page 16

Page 17

Page 18

Page 19

Page 20

Page 21

Page 22

Page 23

Page 24

Page 25

Page 26

Page 27

Page 28

Page 29

Page 30

Page 31

Page 32

Page 33

Page 34

Page 35

Page 36

Page 37

Page 38

Page 39

Page 40

Page 41

Page 42

Page 43

Page 44

Page 45

Page 46

Page 47

Page 48

Page 49

Page 50

Page 51

Page 52

Page 53

Page 54

Page 55

Page 56

Page 57

Page 58

Page 59

Page 60

Page 61

Page 62

Page 63

Page 64

Page 65

Page 66

Page 67

Page 68

Page 69

Page 70

Page 71

Page 72

Page 73

Page 74

Page 75

Page 76

Page 77

Page 78

Page 79

Page 80

Page 81

Page 82

Page 83

Page 84

Page 85

Page 86

Page 87

Page 88

Page 89

Page 90

Page 91

Page 92

Page 93

Page 94

Page 95

Page 96

Page 97

Page 98

Page 99

Page 100

Page 101

Page 102

Page 103

Page 104

Page 105

Page 106

Page 107

Page 108

Page 109

Page 110

Page 111

Page 112

Page 113

Page 114

Page 115
Search
results in pages
Metadata
Black Woods & Lands in Vicinity Otter Creek
STATE OF MAINE.
Hancock, SS.
At the SUPREME JUDICIAL COURT begun and holden
at Ellsworth within and for the COUNTY OF HANCOCK
and State of Maine on the SECOND TUESDAY OF
OCTOBER, it being the 14th day of said month in
the year of our Lord one thousand nine hundred
and Thirteen.
To ALBERT H. LYNAM, CHARLES P. SIMPSON and VERNON G. WASGATT,
GREETING:-
WHEREAS Merritt T. Ober of Mount Desert in said County and
State by his petition which was presented to the Supreme Judicial
Court begun and holden at Ellsworth within and for the County of Han-
cock on the Second Tuesday of April A. D. 1913, represented as follows,
to wit:
RESPECTFULLY REPRESENTS, Merritt T. Ober of Mount Desert, in
said County, that he is seized in fee simple, and as tenant in common
of and in certain real estate situated in Mount Desert, in said
County, to wit:
A certain parcel of land situated at Otter Creek in the afore-
said town of Mount Desert, containing in the whole twenty acres, more
or less, and being described in three deeds, one from William H. Walls
to E. G. DesIsle, dated December 20, 1881, recorded in Book 182, Page
44, of Hancock Registry, one from Lizzie J. Grover to E. G. DesIsle,
dated December 31, 1881, recorded in Book 182, Page 85, of said Reg-
istry and one from William H. Walls to E. G. DesIsle dated January 25,
1882, recorded in Book 182, Page 94, of said Registry, the lots de-
scribed in said deeds together making one parcel and the said parcel
being bounded generally northerly by land formerly of Elsie Grover,
being her homestead lot, land of George W. Grover and land formerly of
S. P. Davis, now Smith; easterly by land formerly of Blessington and
land formerly of Wellington, previously of Walls; southerly by the
Wellington lot, so called, and by land mortgaged to Ogden and the
Carr lot, SO called, now of Leach, together with all rights of way
appurtenant to the above described premises;
That your potitioner is the owner of one undivided third part
thereof with CHARLES P. DELAITTRE, of Aitkin, Aitkin County, Minne-
sota, who is seized of one undivided third part thereof; NETTIE E.
DELAITTRE, of Eden, Hancock County, Maine, widow of William H.DeLaittre,
who is seized of one undivided ninth part thereof, and WILLIAM H.
DELAITTRE and SUSIE H. DELAITTRE, both of said Eden, and THOMAS J.
DELAITTRE, of Minneapolis, Minnesota, who are each seized of two un-
divided twenty-seventh parts thereof, and that your petitioner desires
to hold his said interest in severalty;
WHEREFORE he PRAYS that notice to all persons interested, to
wit, the said Charles P. DeLaittre, Nettie E. DeLaittre, William H.
DeLaittre, Susie H. DeLaittre and Thomas J. DeLaittre may be given,
commissioners appointed, and his said interest set out to him to be
held in fee and in severalty
Ellsworth, Maine,
March 11, 1913.
Merritt T. Ober
By Peters & Knowlton
His Attorneys.
The foregoing petition was filed in the Clerk's Office of
the Supreme Judicial Court for said County of Hancock in vacation,
to wit: March 11th A. D. 1913, all the co-tenants being named in
said petition. Two of the Respondents not being residents of this
State, notice was ordered upon them by King, Justice in the words
following, to wit:
STATE OF MAINE.
Hancock, SS.
Supreme Judicial Court, In Vacation.
Maine, march 11th
Upon the foregoing petition Ordered:- That the within named
Petitioner give notice to the Respondents, Charles P. DeLaittre and
Thomas J. DeLaittre they residing out of the State, by causing an at-
tested copy of said Petition and of this Order thereon to be served
on them by some person duly authorized to serve civil processes in the
place where they reside or may be found at the time of said service,
twenty days at least prior to the Second Tuegday of April A. D. 1913,
that they may then appear before our said Court to be holden at Ell-
sworth aforesaid and answer to said suit.
Arno W. King,
Justice of the Supreme
Judicial Court.
The foregoing petition was thenentered at the April Term A.D.
1913 of said Court and proofs of service upon the Respondents Nettie
E. DeLaittre, William H. DeLaittre, Susie H. DeLaittre and Thomas J.
DeLaittre were filed as appears by the returns of the Officer's made
thereon, as follows:-
Hancock, SS.
Town of Eden,
March 13th 1913.
I this day made service of the foregoing petition upon Nettie
E. DeLaittre by leaving with her at her last and usual place of abode
a copy thereof attested by John E. Bunker, Clerk Suprome Judicial
Court.
Maynard W. Paine, Deputy Sheriff.
Hancock, 88. Town of Eden,
March 13th 1913.
I this day made service of the foregoing petition upon Susie
H. DeLaittre by leaving with her mother at last and usual place of
abode of said Susie H. DeLaittre a copy thereof attested by John E.
Bunker, Clerk Supreme Judicial Court.
Maynard W. Paine, Deputy Sheriff.
Hancock, ss.
Town of Eden,
March 13 - 1913.
I this day made service of the foregoing petition upon William
H. DeLaittre by leaving at his last and usual place of abode a copy
thereof attested by John E. Bunker, Clerk Supreme Judicial Court.
Maynard W. Paine, Deputy Sheriff.
STATE OF MINNESOTA.
County of Hennepin, ss.
Friend Hamilton being first duly sworn, deposes and says:
I
am a citizen and resident of said County of Hennepin, Minnisota,
over 21 years of age; not related to either of the within named par-
ties, nor in any manner interested in said case; that I am a duly ap
pointed, qualified and acting Deputy Sheriff of Hennepin County,
Minnesota; that the hereto attached Petition for Partition came into
my hands for service on the 14th day of March 1913, and that at the
City of Minneapolis, County and State aforesaid, on the 14th day of
March 1913, I duly served the Petition for Partition hereto attached
upon the within named Thomas J. DeLaittre personally by then and there
offering to read the same to him, which reading he waived, and by
then and there handing to, and leaving with said Thomas J. De Laittre
a true and correct copy thereof.
F. D. Hamilton
Subscribed and sworn to before me this 15th day of March 1913.
John P. Wall
(L.S.)
Notary Public Hennepin County,Minn.
My Commission expires Jany 2-1914.
Service on Charles P. DeLaittre not having been obtained in ac-
cordance with the foregoing order, upon motion of the Petitioner,
notice was ordered upon Charles P. DeLaittre by King, Justice twenty
days at least before the Second Tuesday of October A. D. 1913, and
the action was then continued to said October Term whereupon service
is proved upon Charles P. DeLaittre, in accordance with the foregoing
order as appears by the return of the Officer made thereon, as
follows:-
State of Minnesota,
County of Aitkin ss.
I hereby certify and return, That on the 14th day of July
1913, I served the within Petition and Order upon the within named
defendant Charles P. DeLaittre by then and there handing to and leaving
with him a true and correct copy of the same in the Village of Aitkin
County of Aitkin State of Minnesota.
Dated this 14th day of July 1913.
C. G. Haugen
Sheriff of A1tkin County, Minn.
Thereupon proclamation was made for all persons interested
to come into Court and show cause if any they have why partition
should not be made of the premises aforesaid as prayed for, and no
person appearing to object thereto it is considered by the Court and
ordered, that the said Petitioner have partition of the premises as
prayed for, and you ALBERT H. LYNAM, CHARLES P. SIMPSON and VERNON
G. WASGATT being disinterested persons, be Commissioners to set off
and assign to the said Merritt T. Ober one undivided third part of
the aforesaid premises as prayed for to be by him held in fee and
in severalty.
THESE ARE THEREFORE TO AUTHORIZE AND EMPOWER YOU tb make parti-
tion of the premises described in said petition, by metes and bounds
and to set off and assign to the said Merritt T. Ober one undivided
third part of said premises as prayed for in his petition.
You shall first be duly sworn for that purpose, and shall give
due notice of the time and place of your meeting to make said parti-
tion and having performed all the duties to which you are called
by the foregoing Commission you are to make return hereof with your
doings herein to the Supreme Judicial Court to be held at Ellsworth
within and for the County of Hancock at a term thereof to be held next
after you shall have performed said service, to the end that the same
may be accepted and recorded.
HEREOF FAIL NOT.
WITNESS, Arno W. King, Esquire, Justice of our said Court at
Ellsworth this 3rd day of November A. D. 1913.
John Clerk S. J. Court.
Brinky
TC NETTIS E. DELAITTRE, WILLIAM H. DELAITTRE and SUSIE H.
DELAITTRE, ALL OF EDEN, IN THE COUNTY OF HANCOCK AND STATE CF
RAINE, AND TO CHARLES B. PINEO, ATTORNEY CF CHARLES P. DELAITTRE,
C3
or AITKIN, MINNESOTA, AND OF THOMAS J. DELAITTRE, OF MINNEAPOLIS,
MINNESOTA:-
We, the undersigned, Commissioners appointed by the Supreme
Judicial Court held at Ellsworth, at the October Term of said
Court, 1913, to make partition of the premises described in the
petition of M. To OBER V3 CHARLRS P. DELAITTRE ET ALS. dated
March 11, 1913 and now pending in caid Court, hereby give you
notice that we will meet all parties interested in the property
described in the petition on the premisss at Otter Creek in the
town of mount Desert on Thursday November 6, 1913, at 10.30
o'clock in the forencon, for the purpose of making auch partition.
Eden, Maine, November 1, 1913.
Vernon G Wasgall
Alberl H Lynamn
Charles P.S, 11/18/2001
Commi anioners as aforeeaid.
Eden maine the 4.1913
this day gun in hand h neller EDebacture Lim
H Delandle the Chas Bimes aum of
and of Thumas a duplicate organic
of in forgin moke toncle same day I left
ac the bartherner abode of
Susie Or Dodanth a like depthacted organica
of said molin
STATE OFMAINE
COUNTY OF HANCOCK, ss.
Bar Harbor, Maine, Nov. 6, 1912.
Personally appeared Albert H. Lynam,
Charles P. Simpson and Vernon G. Wasgatt, Commissioners herein-
above named, and made oath that they would faithfully and impartially
perform the duties to which they are called by the foregoing
warrant,
Before me,
LS.
John a Polen
Notary Public
COMMISSIONERS REPORT
Pursuant to the foregoing Commission and Warrant to us directed,
WO, the undersigned, Commissioners therein named, were first duly
sworn to the faithful and impartial discharge of the duties to which
we were called under said Commission, as appears by the certificate
of the Justice of the Peace, who administered the oath to us, which
appears upon the last page of said Commission.
We gave previous and reasonable notice in writing to all concern-
ed, who are known and within the State and to the attorney of record
of all those without the State, to be present on the premises on
Thursday, November 6, 1913, at 10.30 o'clock in the forenoon for the
purpose
of making such partition. A copy of which said notice with
the return of service thereon is hereto annexed and made a part here-
of.
We met on the premises at the time specified in said notice, all
the Commissioners being present and acting.
After viewing the premises and hearing the parties, who appeared,
we made partition of the premises, as directed, as follows, to wit:-
To Merritt T. Ober we assigned and do hereby assign the follow-
ing described lot of land, to wit:- -
Beginning at a stone post set in the ground in the southwesterly
line of land conveyed by 17. H. Walls to K. G. DesIsle by deed dated
January 25, 1882, and recorded in Hancock Registry of Deeds in Book
182, Page 94, at a point where the dividing line between land of the
Rodick Realty Company and land formerly of Wellington, now of George
L. Stebbins, intersects therewith; thence north eighty-eight degrees
six minutes east seven-hundred and forty and six-tenths feet to a
stone post set in the ground on the easterly line of said lot so con-
veyed by Walls to DesIsle; thence south one degree fifty-four minutes
least, but always following the eastern line of said DesIslelot five-
hundred and six and two-tenths feet to a drill hole in a pile of
stones at the soitheasterly corner of said DesIsle lot; thence north
lifty-seven degreesthirty-three minutes west along the southwesterly
line of said DesIsle lot, it being the northeasterly line of said
Wellington or Stebbins' lot, eight-hundred and ninety-seven and one-
tenth feet to the stone post, the point of beginning, containing four
and three-tenths acres, more or less.
TO HAVE AND TO HOLD the same to the said Merritt T. Ober, his
heirs and assigns, forever, to be held by him in fee and in severalty.
instead of the one-third part in common and undivided of the whole of
the real estate described in said Commission heretofore held and own-
ed by him.
A plan of the described real estate and of the partition thereof
is hereto affixed and returned herewith.
Dated at Eden this 6th
day of November 1913.
AlbertHHymann
Fees and expenses:
C.P. Sim/ison $10.75
Grover
To
E.G. Desisle
1881
W
E
Walls
To
S
E.G. Desisle
1881
W.H Walls
Stone Pear N.83'03'E Iron Solt
TO
176.7
E.G.Desisle
1882
4.3 Acres
Assigned to Merritt T.Ober
OF
Wellington
now
Stebbins
Drill hole an
pile or Ston
To the Honorable Justice of the Supreme Judicial Court, next
to be held at Ellsworth, in and for the County of Hancock, on the
Second Tuesday of April A. D. 1913.
RESPECTFULLY REPRESENTS, MERRITT T. OBER, of Mount Desert, in
said County, that he is seized in fee simple, and as tenant in common
of and in certain real estate situated in Mount Desert, in said County,
to wit :
A certain parcel of land situated at Otter Creek in the afore-
said town of Mount Desert, containing in the whole twenty acres, more
or less, and being described in three deeds, one from William H. Walls
to E.G.DesIsle, dated December 20, 1881, recorded in Book 182, Page
44, of Hancock Registry, one from Lizzie J. Grover to B.G.DesIsle,
dated December 31, 1881, recorded in Book 182, Page 85, of said Regis-
try and one from William H. Walls to E. G. DesIsle dated January 25,
1882, recorded in Book 182, Page 94, of said Registry, the lots de-
scribed in said deeds together making one parcel and the said parcel
being bounded generally northerly by land formerly of Elsie Grover,
being her homestead lot, land of George W. Grover and land formerly
of S.P.Davis, now Smith; easterly by land formerly of Blessington and
land formerly of Wellington, previously of Walls; southerly by the
Wellington lot, SO called, and by land mortgaged to Ogden and the Carr
lot, so called, now of Leach, together with all rights of way appurte-
nant to the above described premises;
That your petitioner is the owner of one undivided third part
thereof with Charles P. DeLaittre, of Aitkin, Aitkin County, Minnesota,
who is seized of one undivided third part thereof; Nettie E. DeLaittre
of Eden, Hancock County, Maine, widow of William F. DeLaittre, who is
seized of one undivided ninth part thereof, and William H. DeLaittre
and Susie H. DeLaittre, both of said Eden, and Thomas J. Delaittre, of
Minneapolis, Minnesota, who are each seized of two undivided twenty-
seventh parts thereof, and that your petitioner desires to hold his
said interest in severalty;
STATE OF MAINE.
Hancock SS:
At the Supreme Judicial Court begun and holden at Ell-
sworth within and for the County of Hancock on the
Second Tuesday of April it being the 14th day of said
2700
month A. D. 1914.
PRESENT:-
Hon. A. R. SAVAGE,
Chief Justice Presiding.
JOHN E. BUNKER, Esquire,
Clerk.
MERRITT T. OBER, Petitioner for Partition
VS
CHARLES P. DeLAITTRE, NETTIE E. DeLAITTRE,
WILLIAM H. DeLAITTRE, SUSIE H. DeLAITTRE,
and THOMAS J. DeLAITTRE.
WHEREFORE he prays that notice to all persons interested, to wit,
the said Charles P. DeLaittre, Nettie E. DeLaittre, William H.DeLaittre,
Susie H. DeLaittre and Thomas J. DeLaittre, may be given, Commission-
ers appointed, and his said interest set out to him to be held in fee
and in severalty.
Ellsworth,Maine,
March 11, 1913.
Merritt T. Ober
By Peters & Knowlton,
His Attorneys.
The foregoing petition was filed in the Clerk's Office of the
Supreme Judicial Court, in vacation, to wit: March 11th A. D. 1913,
when and where Notice was Ordered by King, Justice in the words fol-
lowing to wit:-
STATE OF MAINE,
Hancock, ss.
Supreme Judicial Court, In Vacation.
Ellsworth, Maine, March 11th, 1913.
Upon the foregoing petition Ordered:- That the within named
Petitioner give notice to the Respondents, Charles P. DeLaittre and
Thomas J. DeLaittre they residing out of the State, by causing an at-
tested copy of said Petition and of this Order thereon to be served on
them by some person duly authorized to serve civil processes in the
place where they reside or may be found at the time of said service,
twenty days at least prior to the Second Tuesday of April A. D. 1913,
that they may then appear before our said Court to be holden at Ell-
sworth aforesaid and answer to said suit.
Arno W. King,
Justice of the Supreme
Judicial Court.
The petition was then entered at the April Term A. D. 1913 when
and where the Proof of service was filed on all Defendants but Charles
P. DeLaittre, which proofs of service are in the words following, to
wit:-
Town of Eden.
Hancock, 88.
March 13th. 1913.
I this day made service of the foregoing petition upon Nettie E.
DeLaittre by leaving with her at her last and usual place of abode a
copy thereof attested by John E. Bunker, Clerk Supreme Judicial Court.
Maynard W.Pains,Deputy Sheriff.
Town of Eden,
Hancock, SS.
March 13th 1913.
I this day made service of the foregoing petition upon Susie H.
DeLaittre by leaving with her mother at last and usual place of abode
of said Susie H. DeLaittre a copy thereof attested by John E.Bunker,
Clerk Supreme Judicial Court.
Maynard W. Paine, Deputy Sheriff.
Town of Eden.
Hancock, 88.
March 13 - 1913.
I this day made service of the foregoing petition upon William
H. DeLaittre by leaving at his last and usual place of abode a copy
thereof attested by John E. Bunker, Clerk Supreme Judicial Court.
Maynard W.Paine, Deputy Sheriff.
State of Minnesota.
County of Hennepin, 88.
Friend Hamilton being first duly sworn, deposes and says:
I am a citizen and resident of said County of Hennopin, Minnesota,
over 21 years of ago; not related to either of the within named par-
ties, nor in any manner interested in said case; that I am a duly
appointed, qualified and acting Deputy Sheriff of Hennepin County,
Minnesota; that the hereto attached Petition for Partition came into
my hands for service on the 14th day of March 1913, and that at the
City of Minneapolis, County and State aforesaid, on the 14th day of
March 1913, I duly served the Petition for Partition hereto attached
upon the within named Thomas ,J. DeLaittre personally by then and there
offering to read the same to him, which reading he waived, and by then
and there handing to, and leaving with said Thomas DeLaittre a true
and correct copy thereof.
F. D. Hamilton.
Subscribed and sworn to before me this 15th day of March 1913.
John P. Wall
(L.S.)
Notary Public Hennepin County, Minn.
My Commission expires Jany. 2 I 1914.
Service on Charles P. DeLaittre not having been obtained in
accordance with the foregoing order, upon the 16th day of April 1913,
upon motion of the Petitioner,
notice was ordered upon Charles P. DeLaittre by King, Justice twenty
days at least before the Second Tuesday of October A. D. 1913, which
motion was granted, and the action was then continued to the October
Term 1913, whereupon service was preved upon Charles P. DeLaittre, in
accordance with the foregoing order as appears by the return of the
Officer made thereon, which return is in the words following, to wit:
State of Minnesota.
County of Aitkin ss.
I
hereby certify and return, That on the 14th day of July
1913, I served the within Petition and Order upon the within named
defendant Charles P. DeLaittre by then and there handing to and leaving
with him a true and correct copy of the same in the. Village of Aitkin
County of Aitkin State of Minnesota.
Dated this 14th day of July 1913.
O.G.Haugen
Sheriff of Aitkin
County, Minn.
At said October Term 1913, a Motion to amend Petition was filed
which motion is in the words following, to wit:
And now comes the Petitioner and prays that the petition be
amended by striking the words "One third part in common and undivided
in" in the eighth line of said petition.
The Motion was granted
by King, Justice and the Petition amended.
Thereupon at said October Term A. D. 1913, proclamation was
made for all persons interested to come into Court and show cause if
any they have why partition should not be made of the premises afore-
said as prayed for, and no person appearing to object thereto it is
considered by the Court and ordered, that the said Petitioner have
partition of the premises as prayed for, and you ALBERT H. LYNAM,
CHARLES P. SIMPSON and VERNON G.WASGATT being disinterested persons,
be Commissioners to set off and assign to the said Merritt T. Ober
one undivided third part of the aforesaid premises as prayed for to
be by him held in fee and in severalty.
THESE ARE THEREFORE TO AUTHORIZE AND EMPOWER YOU to make par-
tition of the premises described in said petition, by metes and bounds
and to set off and assign to the said Merritt T. Ober one undivided
third part of said premises as prayed for in his petition.
You shall first be duly sworn for that purpose, and shall give
due notice of the time and place of your meeting to make said parti-
tion and having performed all the duties to which you are called by
the foregoing Commission you are to make return hereof with your doings
herein to the Supreme Judicial Court to be held at Ellsworth within
and for the County of Hancock at a term thereof to be held next after
you shall have performed said service, to the end that the same may
be accepted and recorded.
HEREOF FAIL NOT.
WITNESS, Arno W. King, Esquire, Justice of our said Court at
Ellsworth this 3rd day of November A.D. 1913.
(L.S.)
John E.Bunker,
Clerk S.J.Court.
The petition was then continued to this term, to wit, the April
Term A. D. 1914, and now the said Commissioners return here in Court
the warrant to them directed with their doings thereon in the words
and figures following, to wit:
To NETTIE E. DeLAITTRE, WILLIAM H. DeLAITTRE and SUSIE H. DeLAITTRE,
all of Eden, in the County of Hancock and State of Maine, and to
CHARLES B. PINEO, Attorney of CHARLES P. DeLAITTRE, of Aitkin, Minne-
sota, and of THOMAS J. DeLAITTRE, of Minneapolis, Minnesota:-
We, the undersigned, Commissioners appointed by the Supreme
Judicial Court held at Ellsworth, at the October Term of said Court,
1913, to make partition of the premises described in the petition of
M. T. OBER VS CHARLES P. DeLAITTRE ET ALS., dated March 11, 1913
and now pending in said Court, hereby give you notice that we will
meet all parties interested in the property described in the petition
on the premises at Otter Creek in the town of Mount Desert on Thursday
November 6, 1913, at 10.30 o'clock in the forenoon, for the purpose of
of making such partition.
Eden, Maine, November 1, 1913.
Vernon G. Wasgatt
Albert H. Lynam
Charles P. Simpson
Commissioners as aforesaid.
Eden, Maine, Nov. 4, 1913.
I this day gave in hand to Nettie E. DeLaittro, to William H.
DeLaittre and to Charles B. Pineo, Attorney of Charles P. DeLaittre
and of Thomas J. DeLaittre, a duplicate original of the foregoing
notice and on the same day I left at the last and usual place of
abode of Susie H. DeLaittre a like duplicate original of said notice.
Albert H. Lynam.
STATE OF MAINE.
County of Hancock, as.
Bar Harbor, Maine, Nov. 6, 1913.
Personally appeared Albert H. Lynam, Charlos P.Simpson and
Vernon G. Wasgatt, Commissionerg hereinabove named, and made oath that
they would faithfully and impartially perform the dutios to which they
are called by the foregoing warrant,
Before me,
John A. Peters,
(L.S.)
Notary Public.
COMMISSIONERS REPORT.
Pursuant to the foregoing Commission and Warrant to us directed,
we, the undersigned, Commissioners therein named, were first duly sworn
to the faithful and impartial discharge of the duties to which we were
called under said Commission, as appears by the certificate of the
Notary Public, who administered the oath to us, which appears upon
the last page of said Commission.
We gave previous and reasonable notice in writing to all con-
cerned, who are known and within the State and to the attorney of re-
cord of all those without the State, to be present on the promises on
Thursday, November 6, 1913, at 10.30 o'clock in the forenoon for the
purpose of making such partition. A copy of which said notice with
the return of service thereon is hereto annexed and made a part hereof.
We met on the premises at the time specified in said notice, all
the Commisgionerg being present and acting.
After viewing the premises and hearing the parties, who appeared,
we made partition of the premises, as directed, as follows, to wit:-
To Merritt T. Ober we assigned and do hereby assign the following
described lot of land, to wit:-
Beginning at a stone post set in the ground in the southwesterly
line of land conveyed by W.H.Walls to E.G. DesIsle by deed dated January
25, 1882, and recorded in Hancock Registry of Deeds in Book 182, Page
94, at a point where the dividing line between land of the Rodick
Realty Company and land formerly of Wellington, now of George L.Steh-
bins, intersects therewith; thence north eighty-eight degrees six
minutes east seven hundred and forty and six-tenths feet to a stone
post set in the ground on the easterly line of said lot so conveyed
by Walls to DesIsle; thence south one degree fifty-four minutes east,
but always following the eastern line of said DesIsle lot five hundred
and six and two-tenths feet to a drill hole in a pile of stones at the
southeasterly corner of said DesIsle lot; thence north fifty-seven
degrees thirty-three minutes west along the southwesterly line of said
Des Isle lot, it being the northeasterly line of said Wellington or
Stebbins' lot, eight-hundred and ninety-seven and one-tenth feet to
the stone post, the point of beginning, containing four and three-
tenths acres, more or less.
TO HAVE AND TO HOLD the same to the said Merritt T. Ober, his
heirs and assigns, forever, to be held by him in fee and in severalty,
instead of the one-third part in common and undivided of the whole of
the real estate described in said Commission heretofore held and owned
by him.
A plan of the described real estate and of the partition thereof
is hereto affixed and returned herewith.
Dated at Eden this 6th
day of November 1913.
Albert H. Lynam
Charles P.Simpson.
Vernon W. Wasgatt.
And now, the foregoing report being seen, examined and fully
understood and due deliberation thereon being had is accepted and con-
firmed. And it is further Ordered by the Court that judgment be en-
tered according, to wit: That the said Petitioner, Merritt T. Ober
have and hold his said interest as set forth in the report of said Com-
missioners; and that the said Respondents have and hold their said in-
terests in accordance with said report of the said Commissioners.
And that said partition be firm and effectual forever.
A true record.
Attest:,
John Bunder Clerk.
Bracy
N
Grover
TO
E.G.Desisle
1881
W
E
Walls
To
E.G. Desisle
S
1881
4-266
W.H.Walls
Stone Past
N.89°03'E
Ironbit
To
176.7
E.G. Desisle
1882
StonePost
N°88°6"E. 740,6ft,
4, 3Acres
K
Assigned toMenritTOber
Friday study 39721
Wellington
now
stebbins.
Drillholein
pile of stones
INSTRUCTIONS:
SCAN HOLD
Use this sheet to hold filing
position of items removed from
order for special handling.
Project: MDI Lynam/Deasy Collection
Your Initials:
Box #:
-
Hold Order:
Description:
Oversized - lot #1 Danuel Davis
Format:
Photo (flatbed scanner)
Map (oversized)
Brochure (oversized)
Fragile (special handling)
Bound item (book scanner)
Other
Please describe
STATE OF MAINE.
Hancock, ss:-
Clerk's Office, Supreme Judicial Court.
May 22nd. A. D. 1914.
I, John E. Bunker, Clerk of the Supreme Judicial Court within
and for the County of Hancock and State of Maine, hereby certify that
the foregoing is a true copy of the record in the above entitled action
as recorded in Vol. 48, Page 326 of the records of said Court.
Attest:-
John Brinker
Clerk 88 aforesaid.
Reen
Partition
Merrit TOber-
r
Chas P.Delaittr2
STATE OF MAINE
HANCOCK SS.
REGISTRY OF DEEDS
RECEIVED AT 3.50 May in 22,1914, AND-RECORDED
BOOK 507 PAGE 310.
ATTERT
Char HLeland RECEIVED
Cig Px1.
22-3-50-X- 3,85
da
E ps
BE
lbl
3
Z
Rizzy
151
SB Erl.
Radiolet
[2.]
know all Men by these Presents, That
I Everard of Eden baucock
County statiof nptatine
in consideration of Eight hundred dollars, paid by
Michael bogan of
Campelin
Prunbscat Columbia state of maine
the receipt whereof 5 do hereby acknowledge, do hereby give, grant, bargain, sell and convey
the said Michael C bogan his
heirs and assigns forever, & contain lot or parcel of land situated in one half in Common
parcel of land, hair all my right little
and undividual of thefollowing back or
and inteust in andth one underwell fifteenth
last of a certain Roh of and situated in
me. Desert bancack Comely and state of
maine aftersand The whole of which
is described as
at a Her tree
Samuel Davis house and Sans
Milmous Corner bound: Hunce Southuly
but by stur the Eash linge of said Whilmus
the Outerbar ah Other, Cruki thence
lot sea thence by the Sea
westelly to the first meytioned formed
and Contains one hundred and
Hindy acres more or less. meaning
half partning common in and cneeeled of
and intending by this duel ts Convely one
all right title and interest inauditive
5 acquired under dues
fast Marison B Miason dated hovembell
1885 and recorded in Heancock
County Registry of deeds Vol203 Holio 219
To which dull and record reference
may he had for a more packenlan discuption
Warranty Deed.
you
IO
DATED, Nov 24 188 6
Hancock SS: Registry of Deeds.
Received nov. 29
1886.
at 11 55 a M., and
H.,
M.,
recorded in Book 209 Page 204
Attest
:
Register.
FROM THE OFFICE OF
29-11-33.
W McLellan Mosher & Co., Stationers, Portland.
East Hampdem
menne
To have and to hold the afore-granted and bargained premises, with all the privileges and appurte-
nances thereof, to
the said michael The Aogan his
heirs and assigns, to their use and behoof forever.
And 5
do covenant
with the said Grantee, his heirs and assigns, that I am
lawfully seized in fee of the premises ; that they are free of all incumbrances ;
that I have good right to sell and convey the same to the said Grantee to hold as aforesaid ; and
that
5 and my theirs, shall and will warrant and defend same
the to the said Grantee
his heirs and assigns forever, against the lawful claims and demands of all persons
In Witness Whereof,
5
the said Grantor
,
and
wife of the said Everyud security
in testimony of her relinquishment of hum right of dower in the above-described premises, have
hereunto set om hands and seals, , this twenty Sevents day of November
in the year of our Lord one thousand eight hundred and eighty- six
SIGNED, SEALED AND DELIVERED
IN PRESENCE OF
Everyd Ann leguly
Janely
State of Maine,
Mancack
SS.
Non 28th 1886 Personally appeared the
above-named Empards ricely
and acknowledged the above instrument to be his free act and deed.
BEFORE ME,
N.E., Heamlin
Justice of the Peace.
Discharge of Mortgage.
George H. Richardson, Gertrude S.
Lawrence and Emelinn P. Richardson
TO
Mary E. Lothrop, Warren E. Lothrop
and Louisa R. Dam.
DATED
March 28th,
1911.
1/6
FROM THE OFFICE OF
VERRILL, HALE & BOOTH.
LOBING SHORT & HARMON. LAW STATIONERS
POSTLAND MAINE
1-8-85-X-55X
[41]
DISCHARGE OF MORTGAGE.
know all Men by these Presents,
That We, George H. Richardson of Portland in the County of Cumberland and State of
Maine and Gertrude S. Lawrence of Winchester in the Commonwealth of Massachusetts,
as executors of the last will of Henry S. Lawrence late of Boston in said Commonwealth,
deceased, and Emelinn P. Richardson of said Portland
ownersof a certain mortgage given by William W. Lothrop of Portland in said County and State
to the said Henry S. Lawrence and Emelinn P. Richardson
dated
March 19
A. D. 1892 and recorded in
Hancock County
Registry of Deeds, Book
260
Page 198
, do hereby acknowledge that
we
,
have received full
payment and satisfaction of the same, and of the debt thereby secured, and in consideration thereof we
do
hereby cancel and discharge said mortgage, and release unto the said Mary E. Lothrop, Warren E. Loth-
rop and Louisa R. Dam, their heirs and assigns forever the premises
therein described.
In Witness Whereof, we the said George H. Richardson, Gertrude S. Lawrence and Eme-
linn P.Richardson have hereunto set our hands and seals this
28th
day of
March,
A. D. 1911.
SIGNED, SEALED AND DELIVERED
IN PRESENCE OF
Susan b. Shaw
Gabride $ Laurance
As executors of the last will of Henry
Marine S. Laurance
S. Lawrence.
Clusan b. Shaw
Enelism
STATE OF MAINE.
COUNTY OF Cumberland
SS.
Portland, Maine, March 28,
19 11.
Then personally appeared the above named George H. Richardson
and acknowledged the foregoing instrument to be. his
free act and deed, before me,
Hantenrill
Justice of the Peace.
STATE OF MAINE Loancock ss. REGISTRY OF DEEDS. Received april I, 11
at
$ 35 d. M., and recorded in Book 477 Page 511
Attest, than Hilland
Register.
[2.1
know all Men by these Presents, That
I William No. Walls of Mount Desert
beauty of Heancock and State of maine
in
consideration of Sixty
dollars, paid by
bounty and State aforwaid
2. No.t He,E, Davis of Ellsworth
the receipt whereof I give, grant, bargain, sell and convey
do hereby acknowledge, do hereby
unto the said and No. Ee, Davis their
heirs and assigns forever, a certain lot or parcel of land situated in alter bereek
we said mount Cep curt and bounded
and described as follows Viz. Beginning
at a Bluffrock marked "W near the
short of after breek being the northeast
corner of land of William Vincent, run-
ning west five rods more or less to Welling=
ton's line Thence Northerly by said
Welling Tous line forty feet more or less to
the said Welling Tous line Shence east-
erly following said line to low water mark
Thence by low water mark Souther by to
said Vin cents line Shence Wester by by
the said Vincents line to the first mentioned
bound and containing one fourth acre
more or less
loss
To have and to hold the aforegranted and bargained premises, with all the privileges and
appurtenances thereof, to the said 2f. Hand He.Ee. Davis
their
heirs and assigns, to their use and behoof forever.
And I do covenant with the said Grantee, their heirs and assigns, that I am
lawfully seized in fee of the premises ; that they are free of all incumbrances;
that l
have good right to sell and convey the same to the said Grantees to hold as aforesaid ; and
that I
their theirs
and my heirs, shall and will warrant and defend the same to the said Grantee S ,
and assigns forever, against the lawful claims and demands of all persons
In Witness whereof,
I
the
said Grantor and Susan
,
Wife of the said William to Walls
in testimony of her relinquishment of her right of dower in the above-described premises, have
hereunto set our hand 5 and seals this twenty seventh of September
in the year of our Lord one thousand eight hundred and eighty- six
.
SIGNED, SEALED AND DELIVERED
IN PRESENCE OF
q & Infield
24.26 Bray
William W. Walls
Sream Walk
State of Maine,
Hoancock SS. Sept. 27" 1886. Then personally appeared the
above named William He Walls
and acknowledged the above instrument to be his free act and deed.
BEFORE ME,
W. No, Bracy Justice of the Peace.
Sold to Recorded
E.S. Goodell 243-245
Warranty Deed.
2pm No Walls
TO
WH and N.E. Danie
Dated, Sept 27"
188 6
Haneach SS: Registry of Deeds.
Received Sept. 29 is
1886.
at
3 H.,
M., S.
M., and
recorded in Book 207 Page 476
Attest:
Register.
FROM THE OFFICE OF
McLELLAN, MOSHER & CO., LAW STATIONERS,
37 Exchange St,, Portland, Me.
29-3
file
1.9
U
Black groude Lot
see House 3, 1928
lot
in file
RECORDS 0 F 1914
Warrant of Annual Meeting, March 2nd 1914
Article 64. Under the authority of Chapter 102 of the Public Laws of
Maine for the year 1913 to see if the Town will vote to raise a
sum of money and contribute the same towards the cost of construct-
ion of the bridge across Otter Creek recently erected by the Otter
Creek Bridge Company.
Record, Annual Meeting, March 2nd 1914
Article 64. Voted that the town contribute to the Otter Creek Bridge
Company toward the construction of the bridge described in Art. 64
the sum of $1000/ and that said sum be hereby raised and appropriat-
ed for the purpose.
Provided that such contribution is not intended as an
acceptance of the bridge as E public way, binding the town 4.0
assist in keeping it in repair.
Provided, further, that upon payment of said sum to the
Otter Creek Bridge Company, the Selectmen shall exact from such
company a satisfactory bond to protect tile town from any liability
for such repairs, or for damage for a period of not less than
ten years.
A true copy of the Records.
Attest
William S. Holmes
william S. Holmes, Town Clerk.
Northeast Harbor, Maine
December 10th 1925
ANNUAL MEETING, 1914,
Bar Harbor, Eden, Maine, Aug. 4th.A.D. 1914,
Pursuant to notice duly given as by the preceding page 47
forty-seven, the annual meeting of the Otter Creek Bridge Company
was held at the office of Hale & Hamlin, Bar Harbor, Eden, Hancock
County, Maine, on this fourth day of August A. D. 1914, at two o'clock
in the afternoon.
H. E. Hamlin, holder of one share of the stock in said
corporation was the only holder of stock present in person or represent-
ed by proxy.
In the absence of the President II. F. Hamlin was chosen
President pro tem and presided over the meeting.
On motion, voted to adjourn to meet at the office of Hale
& Hamlin, Ellsworth, Hancock County, Maine, on Tuesday August 11th.
A. D. 1914 at twelve o'clock noon.
ADJOURNED ANNUAL MEETING, 1914.
Ellsworth, Maine, August 11th. A. D. 1914.
Pursuant to the previous vote of adjournment, as by Page 48
of these records appears, an adjourned meeting of the Otter Creek
Bridge Company was duly held at the office of Hale & Hamlin, Ellsworth,
Hancock County, Maine, on this eleventh day of August A. D. 1914, at
twelve o'clock noon.
II. E. Hamlin, holder of one share of stock in said corpor-
ation was the only holder of stock present in person or represented
by proxy.
In the absence of the President, H. E. Hamlin was chosen
President pro tem and presided over the meeting.
On motion, voted to adjourn to meet at the office of Hale
& Hamlin, Ellsworth, Hancock County, Maine, on Tuesday September 15th.
A. D. 1914 at nine o'clock A. M.
ADJOURNED ANNUAL MEETING.
Ellsworth, Maine, September 15, A.D. 1914
Pursuant to previous vote of adjournment as by Pares
of these records appears, the adjourned annual 1914 meeting of the
stockholders of the Otter Creek Bridge Company was held at the office
of Hale & Hamlin, Ellsworth, Hancock County, Maine, on the fifteenth
day of September A. D. 1914, at nine o'clock in the forenoon.
There were present and represented the holders of stock
amounting to two hundred and ninety-seven (297) shares(out of three
hundred (300) shares issued) of the capital stock of the Company as
follows:-
H. E. Hamlin as owner of one share was personally present.
An assignment from Caroline Wellington and Louise W. Peaslee,
heirs of Cornelius Wellington, to John A. Peters, dated February 12,1913
covering two hundred and ninety-seven (297) shares of the stock in the
corporation owned by the late Cornelius Wellington and represented by
certificate No. 4 for one hundred shares, and certificate No. 5 for
one hundred and ninety-seven shares, and an assignment from said Peters
to the Seal Harbor Realty Company (formerly Otter Creek Realty Company)
of the same stock were presented to said meeting.
A proxy from said Seal Harbor Realty Company to John A. Peters,
dated the
, A
day of
aug
A. D. 1914, authorizing
said Peters to represent the stock of the said Seal Harhor Realty
Company at said meeting was also presented at said meeting and filed
with the Clerk.
One share of stock was therefore represented by the holder
in person and two hundred and ninety-seven (297) shares represented by
proxy, duly filed, and the assignments themselves presented as aforesaid
and a quorum was therefore present and acting.
There was also presented to the meeting an assignment from
Eri L. Bunker to Merritt T. Ober, dated April 23, 1913, of certificate
No. 3, dated April 6, 1889, representing one share in said Otter Creek
Bridge Company and the same was ordered placed on file.
2-
In the absence of the President H. E. Hamlin was chosen
President pro tem and presided over the meeting.
The call for the annual meeting of August 4th. A. D. 1914
was read, notice thereon duly approved, the records of the stock-
holders adjournments of said meeting held on August eleventh A. D.
1914 and August seventeenth A. D. 1914 were read and, on motion,
it was unanimously voted that all of the same be ratified and
approved.
It being reported to the meeting by H. F. Hamlin, Clerk
and Attorney for the Corporation, that no action had been taken
under the vote of the corporation passed at a meeting held June 16th.
A. D. 1902 relative to proceedings for dissolution of the corporation,
and it appearing that the necessity for such proceedings no longer
existed, on motion, it was unanimously voted that said vote so passed
at the meeting of June 16th. A. D. 1902 be and the same is hereby
rescinded.
On motion, it was unanimously voted to accept Chapter
102 of the Private and Special Laws of 1913, entitled "An Act to
amend Chapter 504 of the Private and Special Laws of 1889", incor-
porating the Otter Creek Bridge Company.
It was reported to the meeting by John A. Peters, represent-
ing the Seal Harbor Realty Company, owner of two hundred and ninety-
seven (297) shares of the stock in the Otter Creek Bridge Company,
that in pursuance of permission given by the Secretary of War, as
provided by the U. S. statutes and under authority of the original
charter of this corporation and amendments thereto, including Chapter
102, above mentioned, a bridge has been built from shore to shore
in Otter Creek with suitable approaches and that the same had been
constructed and completed in accordance with said permission and
said authority, the money for the same having been furnished by the
Seal Harbor Realty Company and various individuals interested therein,
on motion, it was unanimously voted to ratify, confirm and approve
said action of said Peters and said action of said Seal Harbor Realty
3-
Company and other individuals in obtaining permission for and in
building said structure and that this Company repay to said Seal
Harbor Realty Company and said individuals furnishing money as
aforesaid, the actual cost of said construction with interest from
the date of this vote, the same to be paid out of any funds that
may be available in the Treasury therefor.
On motion, it was voted to proceed to the election of
officers by written ballot which was accordingly done, with the
following result:
For directors, Merritt T. Ober, John A. Peters and II. E.
Hamlin had two hundred and ninety-seven votes, being all the votes
cast, and they were severally declared duly elected Directors.
For President, Merritt T. Ober had two hundred and ninety- -
seven (297) votes, being all the votes cast, and he was declared
duly elected President.
For Treasurer Merritt T. Ober had two hundred and hinety -
seven (297) votes, being all the votes cast, and he was declared
duly elected Treasurer.
For Clerk John A. Peters had two hundred and ninety-seven (297)
votes, being all the votes cast, and he was declared duly elected Clerk.
The Clerk was then sworn according to the following original oath:-
STATE OF MAINE,
HANCOCK, sg.
September 15, A. D. 1914.
Personally appeared the above named John A.
Peters, being duly sworn, and made oath that he would faithfully and
impartially perform the duties of Clerk of the Otter Creek Bridge
Company, before me,
Witness my hand and notarial seal.
Notary Public.
It being reported to the meeting that certificate No. 5 for
4-
one hundred and ninety-seven (197) shares issued to Cornelius
Wellington and above referred to, as included in the assignment to
John A. Peters and from him to the Seal Harbor Realty Company, has
been lost and also that the certificate representing one share of
stock assigned by Eri L. Bunker to Merritt T. Ober has been lost, and
that certificate No. 4 for one hundred (100) shares in said Company
issued to Cornelius Wellington presented to this meeting attached to
the assignment aforesaid from the heirs of Cornelius Wellington was
indorsed and transferred by said heirs and not by the administrator
or executor of the estate of said Wellington; and it further appear- -
ing in the private and special Act of the Legislature, being Chapter
102, above mentioned, that the transfer of said stock from said
heirs has been authorized and made valid, and the said various
holders of said stock having requested that new certificates be
issued for the same, on motion, it was unanimously voted that new
certificates be issued accordingly and in conformity with said
assignments, to wit:- -
One share to Merritt T. Ober and two hundred and ninety-
seven (297) shares to the Seal Harbor Realty Company upon the filing
by them with the Clerk of this Company with an undertaking in writing
to indennify this Company against any loss arising from the loss of
said certificates and the issuing of new ones therefor.
On motion, voted to adjourn.
Otter Creek Bridge Road.
Annual Town Meeting, March C 1914
Art. 63. To hear the report of the Selectmen on the laying out of a
Town way at Otter crek upon Piplication of George 1. Stebbins and
six others and act thereon.
Art. 03. voted that the Town accept the town way as laid out by the
Selectmen, referred to in Art. 63.
Annual 'T'own Meeting, March 5 1923
Art. 70 To see if the Town will vote to discontinue is section of road
at Otter Creek, as laid out by the Selectmen on the 21st day of
February, 1914, and accepted Dy the Town at the annual meeting on
March 3rd, 1914
Art. 70. Voted to discontinue a section of road at Otter Creek, as
laid out by the Selectmen on the 21st day of February, 1314, and
accepted by the Town at the annual meeting on March 3rd, 1914.
A true copy, attest
William S.Holmes
William S. Holmes, Town Clerk.
sold Died
Feb c. 1862
Samuel Walls - left following
51 yrs 11 mo
children
married
said Feb.27.1911
Wm. T.Walls
any 1923
18667
Mclinda L. wife
m.se/t.12 1840
did jan 23.1864
S g. Walls
2
mfab did
18667
Feb. 1930 ?
Ganbury sets
Type
Malvina A. walls
3
Irhen S
Bunker
1887
all 1910
or amanda M walls
dead
Mary C Walls
C4
Samel Hidley
18667
all 1922
-
dead
was Same
Lorana O.Walls 2d wife
Leander
Richardsof
1887
dead
Dec13 1864
Susannah walls
15y 11ms 10d
bl.
families walls
Lorana D young wife of
aug 3.1897
80/yrs. smoo
Saml M.Walls Days Airs father Same wall
did abl 5 yrs ago - that his mother Otilda
died aft 6 yrs ago.
the he is the only child,
?
see above for
date f death x widow
was he manila Irice
Samuel Hadley
died Jan 29, 1888
agd 63 yrs 4mm 14d
Wm T Walls
Sept 12 1840
Feb 27 1511
[2.]
know all Men by these Presents, That
Harrison B. Mason of Ellenanthinthe
boung of Hancock and State of Maine
in consideration of toor dollars, paid by
of said Ellsworth
Arno W.King and Levi A. Wyman both
the receipt whereof
I
do hereby acknowledge, do hereby give, grant, bargain, sell and convey
unto the said
King and Wyman their
heirs and assigns forever, a certain lot or parcel of land situated in the Count
Mr.,Desert bornly and State aforepaid
i
and bounded ated describedles follows
threecoudpart and the said Wyman mean
towit to the said King oneandivide d even
divided sevenly secondpart muching it
Marl of Elotdescribedd for flows
together tobach one individed thirts sigth
beginning at a fin tree marked C.M. between
Samell David house and clans Whitmorg's
Eastline A said Whitmotis lot tothe
corner bound: thence southerly but by the
sea= thank by the sea to the outer bar
at Other breek thence Westerl totheffirst
mentionedbound containling one hon-
dredand thirty acresmoreor lessand
being more described in two certain
deelth me H. Martin 5
Everard H. Grgely orgely in Hanoock
William W Douglass and
the
of Registre 0 Deeds Vol.172 Page 276, and the
and and rear de din said Registry
others games H. Douglass 5 myself
conveyed tomel by last referred deed
and all privilegez and conferiences as
Vol. 201 page 461 also aright r way
To have and to Hold
the afore-granted and bargained premises, with all the privileges and
appurtenances thereof, to the said King and Wyman
their
heirs and assigns, to their use and behoof forever.
And I do covenant with the said Grantees their heirs and assigns, that Iam
lawfully seized in fee of the premises ; that they are free of all incumbrances;
that I
to sell and the same to the said Grantee to hold as aforesaid ; and
that I and theirs, shall and will warrant and defend the same to the said Grantee ,
have my good right convey
their heirs and assigns forever, against the lawfu} claims and demands of all persons
In witness whereof,
I
the said Grantor and commarried
,
in testimony of
relinquishment of
right of dower in the above-described premises, have
hereunto set my hand and seal , this twentyeighth day of September
in the year of our Lord one thousand eight hundred and eighty- six
SIGNED, SEALED AND DELIVERED
January IN PRESENCE lelehilentt OF
State of Maine,
Hancook
}
ss.
September 28, 1886. Then personally appeared the
above
named Harrison B Mason
and acknowledged the above instrument to be his free act and deed.
BEFORE ME,
CHICK
James lehilcett Justice Public of the Peace.
Notary
Warranty Deed.
Harrison B.Mason
TO
Arno Whingerd
DATED, September 28,1886
band at Merbeach
Hancade of Deeds.
SS: Registry
Received Sept.28: it 1886.
at 5 H.,
% S. M., and
recorded in Book 207 Page HYS.
Attest :
Register.
FROM THE OFFICE OF
McLELLAN, MOSHER & CO., LAW STATIONERS,
37 Exchange St., Portland, Maine.
I work
RECORDS OF 1897
Petition for a Town Landing and Road to same at Ott Creek
To the Selectmen of the Town of Mount Desert, Hancock County
& State of Maine:
We, the inhabitants of Citter Creek, Town of Mount Desert,
Respectfully represent that a town way beginning at the foot of Walls
Hill, so called, in Otter Creek near the bridge, and following an
old private way scross land owned by Brewer, or unknown, to the shore
terminating in a town landing would be a great convenience and is an
actual necessity to the people of Ctter Creek in said town.
Therefore, We, the inhabitants of Otter Creek pray that your
Honorable Board lay out and build and maintain said way and landing.
Names
F. Davis
Greeley Walls
David Bracy Jr.
Arthur Saunders
E. G. Walls
E. M. walls
William T. Walls
A true copy, attest
Lyman 5. Somes, Town Clerk.
Notice.
Th subscribers, Selectmen of the Town of Mount Desert, Hancock
County, Maine, upon the application and petition of David Bracy Jr.
and others dated November 3₫ A.D. 1896 to lay out a town way and town
landing at Ctter Creek in said Town of Mount Desert;
commencing at the Coot of the Walls Hill, so called) in the
southern side of the brook, and following an old private way a southerly
direction over land of Brewer, or unknown, and terminating in a town
landing on the shore.
And that the Selectmen will meet for said purpose on the 17th day
of November A. D. 1896 at the house of David Bracy Jr. at Otter Creek
at 10 o'clock in the forenoon. All persons interested in said way and
landing, and the Taying out of the same will govern therselves
accordingly
Given under our hands this 8th day of November A. D. 1896
Lyman II. Somes
WM H. Freeman
A true copy, attest
Selectmen of Mount Desert.
Lyman I. Somes, Town Clerk.
Records of 1897 (cont)
Record of a Road at Otter Creek as laid out by the Selectmen
and accepted by the Town at the Annual Meeting holden March 1st 1897
The subscribers, Selectmen of the Town of Mount Desert Hancock
County, Maine.
Upon the application and petition of David Bracy Jr. and others
dated November A.D. 1896 to lay out a town way and town landing at
Otter Creek, in said Town of Mount Desert, commencing at the foot of
Walds Hill (so called) on the southern side of the brook and following
an oll private way a southerly direction and terminating in a town
landing on the shore, and having given seven days notice of our
intentions to lay out the same and stated in said notice the termini
thereof by posting said notices in 4WO public and conspicuous places in
said town, and in the vicinity of the proposed route, viz., one at the
Post Office, Ctter Creek, and one at the Post Office, Seal Harbor, in
said town on the 9th day of November A.D. 1896 and having net at the
time and place appointed for that purpose and having personally examined
the route proposed, are of opinion, that there is occasion for a new
town way and town landing for the use of said Town as proposed, We
therefore lay out said way and landing, as follows:
T 0 779 N I, A N D I N is
.
Beginning on land of heirs of D. TOP. Brewer, or unknown, at the
channel of the brook or low water mark, thence North 69 degrees west
passing over a flat rock with an iron bolt in it to a stake at mean
high water, thence same course North ED degrees West to a stake and xxx
stone, thence North 8 degrees West three rods and links to a stake at
a corner, thence North 88 degrees East 2 rods to a stake at mean high
water mark, and on same course to low water.
D T S A M E.
Beginning at the northwest corner of said Town landing, thence
North 24 degrees West, over land of heirs of D.W. Brewer, or unknown,
following an old eight rods to land of Wellington, thence North 78
degrees West but following said 011 six to the east side of the County
road, at the foot of the Wells Hill (so called) whole distance
fourteen rods; the described line to be the south line of said road,
and the road to be twenty-Tive feet wide.
No damages are claimed by the owners of the land over which saidxxx
way passes and none allowed.
Such layings out with the boundaries and admeasurements have been
filed with the town clerk on the second day of February .0.1897 being
more than seven days before this Annual Town Meeting, and now
report such laying out with the boundaries and admeasurements of the
same to said Town at the meeting of the inhabitants regularly warned
and notified for then to accept and allow the same.
Given under our hands at Mount Deport this tenth day of February
A. D. 1897.
Lynan I. Somes
II. Freeman
Selectmen of Mount Desert
A true copy, attest
Lyman H. Somes, Town Clerk.
Warrant, Annual Meeting, March 1st 1897
Article 32. To hear the report of the Selectmen on laying out of 8
new town way and town landing at Otter Crek and act thereon
Record, Annual Meeting, March 1st 1897
Art. 52 Voted to accept the Selectmens report on the laying out
of a new town way and town landing at etter Creez.
A true copy of the Records,
attest
William S.Nolume
Northeast Harbor, Me.
William S. Holmes, Town Clerk.
Dec 10th 1925
Seal Harbor, Maine.
August 20th, 1925.
Dear Mr. Stebbins:-
I have talked with Mr. Roscoe Jackson and with
Mr. Ford about the Bracy Cove property. They both feel that
it would be much to the interest of the Recreation Center
group if I were willing to buy the tract and to sell to the
group such portions as its best interest might make desirable
rather than for the group to purchase the entire tract, taking
its chance of selling the outlying portions even if eventually
some slight profit should be derived therefrom.
If , therefore, the Realty Company is still desirous of
selling this tract to me of what you say amounts to 22 or 23
acres for $20,000, I will buy it. The terms of sale outlined
in your letter of July 10th are acceptable to me.
Very truly,
Signed John D. Rockefeller, Jr.
August 22nd, 1925.
John D. Rockefeller, Jr. Esq.,
"
"The Eyrie,
Seal Harbor, Maine.
Dear Mr. Rockefeller:-
Your letter of the 20th is received and I
confirm sale to you by the Seal Harbor Realty Company of the
balance of the Bracy Cove property for $20,000., upon the terms
outlined in my letter of July 10th, viz., that the taxes for
the current taxable year ending April 1st, 1926 be apportioned
as of the date of transfer of title.
Yours very truly,
GL3/MB
Signed George L. Stebbins
COPY
Seal Harbor, Maine.
July 10th, 1925.
John D. Rockefeller, Jr. Esq.,
Seal Harbor, Maine.
Dear Mr. Rockefeller:
This morning Judge Peters came over from Ellsworth and
met Irr. Hoe and me and I presented to them your letter of July 2d. We
are ready to meet your views in regard to the value of the tract of
1.37 acres as staked out with Mr. Ralston and will sell it to you for
$3000.
As regards the balance of the Bracy Field property estimated to
amount to some 22 or 23 acres, your request was for an option running
to October 1st, while my suggestion last winter was that of a low
selling price to clean the tract up.
It seems to us that it would be hardly right for the Directors
of the Corporation to tie this property up without consideration, during
the entire selling season when the appearance of a summer residence
seeking buyer for one of the several house sites on it would enhance
the value of the whole plot immediately.
We are, however, willing to sell this to you now at the price
I mentioned to you last winter as having been paid by Mr. Cooksey in
1894, but I find the price he paid was $20,000., not $22,000.
If this sale is made it is understood that it will be upon the
usual terms, viz., taxes for the current taxable year to be apportioned
as of date of transfer of title.
Please be assured that the Directors appreciate what you have
done for the Company and it is with that in mind that they make
these offers, which would not be made to anyone else.
Yours very truly,
Signed George L. Stebbins.
R22 11/24 500.
The Commonwealth of
OFFICE OF THE SECRETARY
DIVISION OF VITAL STATISTICS
Boston, January 12, 1926.
Mr. Senuel W.Petere
43 Tremont street
Boston, mass.
Dear Sir :
In compliance with your request you are
informed that a record appears
of the death of Eliza Wellington
at Bexington, June 11, 1911.
Should you desire a certified
copy of this record. itwill be
mailed you upon the receipt
of the required fee of 25/
Very respectfully,
Frederic W.Cook
Secretary.
United States Courts,
Judge's Chambers,
Portland, Maine.
January 15,1926.
A. H.Lynam Esq.,
Bar Harbor, Maine.
Dear Harry :-
I have yours in relation to the area of the Lothrop lot and I
am much obliged.
I enclose you the result of my investigation in Boston concerning
the date of the death of Eliza Wellington as appears by the enclosed
certificate from the Secretary of State that she died June 11,1911,
nearly a year before the date of the deed in question so I think
this clears up that lack in the record, if not please let me know.
JAP-K
Yours truly,
Johnson
Comelius wellyton did ans. 1909
Eliza willington did 1911 /3 of comely another st or with housed to Eliza
Did she leave a pather M leave not differ Cardin itime + Rouise
did she die unmand + without issue
Feb. 3,1926.
Non. John A. Peters,
United StatesDistrictCourt,
Federal Building,
Boston, Mass.
Dear Mr. Peters:-
Te have examined the indexes ofCaroline Wellington and
Louise Peaslee from 1909, the date of the death of Cornelius
Wellington to the present time and find no conveyance to thom
other than the will of Cornelius Wollington.
T. am enclosing an abstract of the deed to Mr. Ober as
suggested. If I might have thonames of the heirs I could
run their indexes down and perhaps save some time.
Yours very truly,
SS wta
207-477
WD
yrs
Seft 281886
sift 29 1886
George w Eirer I L with t H.E. Dan's
all Other Guck
Beg at a stake my
S
E
corner found
and running
S
840 w
seven
5/25 rods to a
state ; thence
N
go 15'
W
43
+
three
famlts rids to a state ; th) N 8492
to S.K. whitings line thence following said
whiting line
S 9° 15' E
to the first
mentioned found and containing
2 acrus
more or less with sight of way & the
County Road.
Part of Elas Eve et
197-485
W D
No
March 2 1885
aps. 21 1885
Seo, W, Grover to Elfridge G, young
at Other Cruk
Beg
at a state on the East side
of the riad on W H, Davis
W
line and follows
said line
S
& an Ash strump spotted;
th VS
27 +
3ds
2
rods to a state;
th N
61
node to the S
E
comer of
lot now ouned by a.R. Robertoffet-als th
in a straight line Northeasters to the
E
end of Joseph Trentulo field at the
road th Northeasterly following said
road h the first mentioned found +
contains 25
acres mene a less
West of Pines
grants odls
Streat
Hank
OC
Pac
O
P.to
R.G
P.
P.S
28
Lettrop 478-224
1/6
40
Hing
1/72
180
15,-
54
Higgins 479-178
1/72
57
23/180
15
acH ts glook 11727,
to
138
13
02
whiting 496-440
76180
13/180
67
Crockett 479-308
1/54
70
Webster
479-299
1/54
75
Burriel
478-372
1/54
60
80
Hogan 479-124
1/30
99
Pander
1/15
36
-121
72
101
1/30
36
113
Hapkine 478-389
1/30
36
116
Daylor 479-189
1/30
127
Bowen 478-326
1/15
36
139
Gushman
479-193
120
friobie
54
149
479-203
Y30
30
166
Friend
479-228
3/90
36
36
168
Ehilich 474-106
3/90
171.
Halman 516-23
3/90
36
174
mason 478-387
1/60
36
178
Dryle 478-371
1/60
182
Holderins 480- I
1/30
36
186
Union J Co 479-158
18
1/60
V
160
54
513
72
x
V
X
153X
3.6
36
18
of
133
252
48
12
Mana
Cost
Vol. 204, Page 259.
Release.
Dated January 27, 1886.
Recorded February 9, 1886.
Anne S. Faulkner
Charles L. Young
-to- Cornelius Wellington
John G. Wetherell
Executors of Charles Faulkner .
If A certain lot or parcel of land situated
in Eden Hancock County, Maine bounded & described as follows
to wit; Commencing at a stake on the shore; thence following
James Hamors Western line South eight degrees West one
hundred and forty seven feet to 8 stake; thence North eighty
two degrees West one hundred and forty seven feet to a stake;
thence North eight degrees West one hundred and forty seven
feet; thence following the shore to the point of beginning
or however otherwise the same may be bounded or described
being the same land conveyed in mortgage by Cornelius
said
Wellington to said Charles Faulkner Dec. 29" 1882 which
mortgage is recorded with Hancock Co, deeds Vol. 187, Page
24, and the intent herein being to release said land from said
mortgage."
7's dis 187-24
note
ask
by
Jof
P.
mays
October 22, 1927.
John A. Peters, Esq.,
ellsworth, Haine.
Dear Mr. reters:
A for days ago I saw Mrs. Marriet C. Davis
with reference to the land formerly owned by her husband,
situated at Otter Creek.
One of the lots, the only one I am really
intereated in, is the one-fourth interest owned by Mrss
Davis in the Fish Touse Lot, so-called. You will recell
that the Fish House lots were difficult, if not impossible,
to locate. For interest according to the deed is one-
sixteenth of an acre but on the face of the earth I doubt
if it is anywicre that amount. The onners of this lot have
no. right of way except by water unless they can establish
one by user.
The other lot is the Southern half of the George
T. Grover lot as set off to him out of the Elsie Crover
tract, her interest being. according to deed, one-fourth
of two acres. This lot has a right of ray to the road. It
is no where near the shore.
Mrs. Davis intends to talk with you with reference
to establishing some price for her interest. I should be glad
to know? what you and she may agree upon that I may take it
up with my clients.
Very truly yours,
Annual Town Meeting March 2, 1914.
Article 63:- To hear the report of the Selectmen on
laying out of the town way at Otter Creek upon applica-
tion of George I. Stebbins and six others and act thereon.
VOTED that the Town accept the town way as laid out by
the Selectmen referred to in Article 63.
Annual Town Meeting March 5,1923.
Article 70: TO hear if the town will vote to distontinue
a section of road at Otter Creek as laid out by the Select-
men on the 21st day of February 1914 and accepted by the
Town at the annual meeting on March 3, 1914.
VOTED to discontinue a section of road at Otter Creek as
laid out by the Selectmen on the 21st day of February
1914 and accepted by the Town at the annual meeting on
March 3, 1914.
le
United States Courts,
Judge's Chambers,
Portland, Maine.
October 26, 1927
A. H. Lynam, Esq.,
Bar Harbor,
Maine.
Dear Harry:-
I have yours of the 22nd. and Mrs. Davis
has been in to see me. The next time you are in
Ellsworth you had better drop in on the chance of
finding me and we will talk it over and if I come
to Bar Harbor in the near future I will try to find
you.
Yours very truly,
Thingson
Vol. 178, Page 506.
Warranty Deed. Dower not released.
Dated October 1st 1881.
Recorded Oct. 10th 1881.
William H. Walls
-to-
James Walls Jr.
" A certain lot or parcel of land situated in
Mt Desert and bounded as follows to wit= Commencing at the
South East corner of Samuel J. Walls fish house running on
the West side of the shore road so called South to James
Walls South East corner fish house running West to Wellingtons
line= thence following said line to Samuel J. Walls Western
line= thence East to the first mentioned bound containing
one quarter of an acre more or less meaning to convey a
shore right."
Vol. 186, Page 96.
Warranty Deed. Dower not released.
Dated January 6, 1882.
Recorded January 18, 1883.
James Walls Jr.
-to- Charles E. Turnbull.
" A certain lot or parcel of land situated in Mt.
Desert, and bounded as follows, to wit :- Commencing at
a cedar stake one foot S. J. Wallses Southeast corner of
his shead which is atached to his fish house, running
Southerly with the road on the beach fifteen feet to a
cedar stake; thence Westerly to a cedar stake on Wellington's
line; thence following said line Northerly fifteen feet to
cedar stake; thence easterly to the first mentioned bound.
Containing one eighth on an acre, more or less. "
Vol. 135, Page 269. Warranty Deed. Dower released.
Dated October 6, 1869.
Recorded October 21, 1869.
Daniel W. Brewer
-to-
Thos. Swazey.
A shore lot in Mount Desert, lying next easterly
of the Smith lot, commencing at his South East corner,
thence Easterly by the Shore to the Brook about twenty
rods thence Northerly by the Brook twenty rods, thence
Westerly at right an les to the Main road, thence by
said road to said Smith's land, thence Southerly by
said Smith Lot fifteen rods more or less to first
bound. Also all the use of another Shore Lot lying
Westerly of said Smith's land lying between the road
& Shore for the purpose of landing Lumber SO long as
there is any Lumber to come from the above land, except
such part of said Shore Lot, as I & my Brother may use
for our own Lumber, meaning to convey the use of all the
Shore for landing Lumber of all Kinds, which I own in
said town. Excepting what I & my Brother may use for
our own Lumber.
NOTE: Other land is also included.
TO THE MUNICIPAL OFFICERS OF THE TOWN OF MOUNT DESERT:-
RESPECTFULLY REPRESENT the undersigned, inhabi-
tants of the town of Mount Desert, that a town way
in said town, beginning in the southerly side of
the county road leading from Bar Harbor to Seal Har-
bor adjoining on the west the house lot occupied by
John Richardson and running southerly about three-
hundred feet; thence turning and running southeast-
erly two-hundrod foot to the westerly corner of the
cemetery lot; thence continuing southeasterly, ad-
joining the southwesterly side of the cometery lot
of land of Rodick Realty Company and continuing south
easterly across land of said Company, passing one
hundred and fifty feet from a poplar stump, marking
a re-entoring angle in said lot and continuing wast-
erly across the so-called Wellington lot, own od by
the Otter Creek Realty Company. and curving north-
easterly, passing two-hundred feet from the most
southerly corner of the DesIsle or Whiting lot, owned
by said Company, and continuing northeasterly over the
Walls or Davis lot, owned by said Company; thonge
over a portion of a lot called the Wollington lot
north of said Walls' lot and also owned by said
Company, to the shore at the center of the bridge
recently built across Otter Creek, the whole length
of said proposed way being five-thousand feet,1 more
or less, and the same to follow the road as now
built in said location from the county road to the
bridge at Otter Creek; said way to be two rods in
width, one rod on each side of the center line of
said way as now built and the said proposed way
would be of great public convenience for the use of
said town;
WHEREFORE, your petitioners pray that the same
may be duly laid out, as by the Statutes of Maine
are provided.
Dated at Mount Desert, Maine, this twenty-SGC-
ong day of November nineteen hundred and thirtoon.
NOTICE
Notice is hereby given that it is the inten-
tion of the Municipal Ufficers of the town of Mount
Desort, in the county of Hancock, upon the applica-
tion of George L. Stebbins and
others to lay
out a town way in said town for the use of said
town as follows -
Beginning in the southerly side of the county
road leading from Bar Harbor to Seal Harbor adjoin-
ing on the west the house lot occupied by John
Richardson and running southerly about three-hundred
feet; thence turning and running southeasterly two- -
hundred feet to the wosterly oorner of the oemetery
lot; thence continuing southeasterly, adjoining the
south-wosterly side of the cemetery lot on land of
Rodick Realty Company and continuing southeasterly
across land of said Company, passing one hundred and
fifty feet from a poplar stump, marking a re-anter-
ing angle in said lot and continuing westerly across
the so-called Wellington lot, owned by the Otter
Creek Realty Company, and curving northeasterly.pass-
ing two hundred feat from the most southerly corner
of the DosIsle or Whiting lot, owned by said Company,
and continuing northeasterly over the Walls or Davis
lot, owned by said Company; thonce over a portion
of a lot called the Wellington lot north of said
Walls' lot and also owned by said Company, to the
shore at the center of the bridge recontly built
across Otter Creek, the whole length of said pro-
posed way being five-thousand feet, mora or less,
and the same to follow the road as now built in
said location from the county road to the bridge at
Ottor Creek; said way to be two rods in width, one
rod on each side of the center line of said way as
now built;
That they will meat for said purpose at
in said Mount Desert, on the
day of
191 at
o'clock in the
noon, and all
persons intorested will govern thomselvos accordingly.
Given under our hands this
day of
Municipal
Officers
of mount
Dosert.
TO THE MUNICIPAL OFFICERS OF THE TOWN OF EDEN
HANCOCK COUNTY, MAINE:
Respectfully represents the undersigned, INHABI-
TANTS OF THE TOWN OF EDEN, that a town way in said
town of Eden, beginning on the westerly side of the
town way leading from Otter Creek to the Ocean Drive,
so called,in the town of Eden at a point twenty-four
and three-fourths feet northerly from the northeast-
erly corner 01 the Evans' lot, so called; thence
north eighty-four dogrees twenty minutes wost three
hundred and four feet; thence urving to the right,
the radius of which said curve is one hundred and
forty-six and two-tenths feat, one hundred and eighty-
four and fifty-five hundredths feet; thence north
eleven degrees forty minutes west, forty-three and
five-tenths foot; thence curving to the loft, the
radius of which said curve is one hundred and four
and four-tenths feet, one hundrod and fifty-three
and five-tenths feet; thonce south eighty-four de-
grees twenty minutes wost fifty feet to the center
line of the easterly end of the bridge now built
across the waters of Otter Creek, said line to be
the center line of said way, which should be three
rods wide, would be of great public convenience for
the use of said town,
WHEREFORE, your potitioners pray that the same
may be duly laid out as by the Statutes of M aine are
provided.
Dated at Eden
this
day of November 1913.
NOTICE
Notice is hereby given, that it is the inton-
tion of the Municipal Officers of the town of Eden
in the county of Hancock, upon application of
and
others,
to lay out a town way in said town for the use of
said town as follows:-
Beginning on the westerly side of the town way
leading from Utter Creek to the Ocean Drive, so
called; in the town of Eden at a point twenty-four
and three-fourths feet northerly from the northeast-
e l y corner of the Evans' lot, so called; thence
nortn eighty-four degrees twenty minutes west three
hundred and four feet; thence curving to the right,
the radius of which said curve is one hundred and
forty-six and two-tonths feet, one hundred and eighty-
four and fifty-five hundredths feet; thence north
eleven degrees forty minutes west, forty-three and
five-tonths feet; thence curving to the left, the
radius of which said curve is one hundred and four
and four-touths feet, one hundred and fifty-three
and five-tonths feet; thence south eighty-four de-
grees twenty minutes west fifty feet to the center
line of the easterly and of the bridge now built
across the waters of Otter Creek, said line to be
the center line of said way, which should be three
rods wide;
That they will meet for said purpose at
in said Eden, on the
day
of
A.D. 191 . at
O' clock
in the
noon, and all persons interested
will govern thomselves accordingly.
Given under our hands this
day
of
A.D. 191
Municipal
Officers
of Eden.
From & Hall
No.30 Federal Street
Jamuel P.Powers
Boston Feb. 2, 1926.
J. Golly Bassett
James N.Clark
Robert Hellontgomery
Leland Powers
John J. Shay
John N.Denick
BOWEN RE BUNKER MORTGAGE
Messrs. Lynam & Rodick,
Bar Harbor, Maine.
Gentlemen:
In accordance with your previous request,
and on the strength of Judge Peters's letter, find
herewith a release from Edward B. Bowen, surviving
executor of the will of Samuel K. Whiting, dis charge
ing the Bunker mortgage, which meets your require-
ments.
As Mr. Bowen had to go to some expense in
coming down from New Hampshire, it seems to us that
a check for $10 will be a reasonable compensation.
If you agree, you can s end check to us for the amount
and we shall account for the same to Mr. Bowen in due
course.
Very truly yours,
JCB
Enclosure
United States Courts,
February 4, 1926.
Boston.
Mr A. H. Lynam,
Bar Harbor, Maine.
Dear Harry:
I have your letter concerning a note that the
S.K. Whiting mortgage has been discharged. Please make
a memorandum of that $10, and I will see that it is
repaid to you. You will, of course, have the dis-
charge recorded, , and have them charge it to me.
Yours truly,
Johnson
February 11, 1926.
Hon. John A. Peters,
United States District Court,
Federal Building,
Boston, liess.
Dear Mr. Peters:
In your letter of the 6th you refer to the
area of the Elica Wellington interest as about five acres.
This, I think, is wrong. It is less than two 80208.
The only property in which we are interested
is covered by the deed from Caroline and Louise to Mr. Ober
and is the first lot described, containing one acre, and the
fourth lot which is a lot of 22 by 28 feet.
The first lot, described is paroel 2 and is
north of the county road, and the second lot is the Young lot
to which you did not have title.
No. 3 is, I think, on the opposite side of the
road.
No. 5 is also on the opposite side of the
road and north of the land that we are purchasing.
Very tinaly yours,
AIIL-0
United States Courts,
Judge's Chambers,
Portland, Maine.
February 18, 1926.
A. H. Lynam, Esq. ,
Bar Harbor,
Maine.
Dear Harry:
The copy I gave you of the record of the meeting
of the Seal Harbor Realty Company in Boston should be changed.
The enclosed "motion" should be substituted for the paragraph
beginning at the bottom of the first page which begins "on
motion voted to declare a dividend of twenty-five dollars
per share" etc., so that the new paragraph will begin "on
motion voted to pay to stockholders from the proceeds of sales"
etc.
Also, the last word of the last paragraph should
be "sales" instead of "deeds" Will you please make these
changes in your copy? The reason for the different wording
is the government tax which is nothing on distribution of
capital assets, which, of course, this really is, as the
company is not an operating company and makes no profits
unless it does so after everything is sold.
Yours very traly,
JAP-B
October 30, 1926.
Hon. John A. Peters,
Ellsworth, Maine.
Bro. Petors:
This is merely to serve as a reminder that you
are to see George Stuart with reference to acquiring
the triangular lot at Otter Creek set off to the Stuarts.
There is no immediate burry but I am anxious that
it is not forgotten.
Very truly.
Lynam & Rodick
A.H. Lynam
David 1. Rodick
Attorneys and
Serenus B. Rodick
Counselors
Bar Harbor, Maine, October 30, 1926.
Hon. John A. Peters,
Ellsworth, Maine.
Bro. Peters:
This is merely to serve as a reminder that you
are to see George Stuart with reference to acquiring
the triangular lot at Otter Creek set off to the Stuarts.
There is no immediate hurry but I am anxious that
it is not forgotten.
Very truly,
Attognam
no Miamar Infelts
when you are yo and
w and y weer
with you atort in
9
Joy
United States Courts
Judge's Chambers
Portland, Maine
CHAMBERS OF
JOHN A. PETERS
Ellinons
DISTRICT JUDGE
August 27,1927.
A. H. Lynam Esq.,
Bar Harbor, Maine.
Dear Harry:
Mrs. Harriet C.Davis is in town and says she owns a
very small lot at Otter Creek, it being part of the Seal
Harbor Realty Co. former property and I remember that
there was a possible small interest in H. E. Davis
her and husband) his
brother. Mrs. Davis would take a reasonable sum for it I am
sure. Will you look it up and see just what she owns.
Doubtless you have the blue print and when you are in town
call her up. She is at Mrs. Frank Newman's house.
Very truly yours,
Johnson
August 30, 1927.
John A. Peters, Esq
Ellsworth, Maine.
Dear Mr. Peters:
I have yours of the 27th with reference to Mrs.
Davis' Otter Creek lot. I will be in Ellsworth shortly
and I will call her as you suggest.
Yours very truly,
September 15, 1927.
Hon. John so Peters,
Ellsworth, Maine.
Dear Judge:
Do you think it possible to now do anything with the
Stuarts with reference to purchasing their holdings at
Otter Creek set off to them out of Black Woods?
We have discussed the matter in the past but I can't
recall just how it was left.
Yours truly,
United States Courts
Judge's Chambers
Portland, Maine
CHAMBERS OF
JOHN A. PETERS
Ells.
DISTRICT JUDGE
September 17,1927.
A. H. Lynam Esq.,
Bar Harbor, Maine.
Dear Harry:
On my return from Boston I have yours of the 15th. I
don't advise trying to do anything with the Struarts at the
moment, Aleo Stuart has had paralysis for sometime now.
He would not andprobably could not sign a deed and I doubt if
he could be made to understand the situation. It seems that
situation will not continue very long. I will talk with
you when I see you.
Very truly yours,
comlins to 3 sisters did 1909
to / st
did
Caroline wellyh
1916
T
Louise Peacles Ling
Eliza wellights 1911 Interlal
Pet filed
May ginality of adn of Eliza
6 N & N me child of a birth who dear
married
M
United States Courts,
Judge's Chambers,
Portland, Maine.
January 18, 1926
A. H. Lynam, Esq.
Bar Harbor,
Maine.
Dear Harry:-
We have this deed from Mr. Hamlin which
is supposed to cover his interests in the Lothrop
lot. Just see if it is all right and make your
notes accordingly and return to me.
Yours truly,
JAP-B
Powers I Hall
No.30 Federal. Street
Samuel L.Powers
Boston 1925.
Dec. 10,
J. Colly Bassett
James N.Clark
Robert He Montgomery
Leland Powers
John J. Shay
John N.Denick
PAMELIA W. BOWEN RE BUNKER-WHITING MORTGAGE
Messrs. Lynam & Rodick,
Bar Harbor, Maine.
Gentlemen:
We have your letter of December 8th.
We are still acting for the Bowens in some
matters, but they are at present in New Hampshire.
We have communicated with them, and on receipt
of their reply, will communicate with you again.
Very truly yours,
JCB
Pann shall
December 8, 1925.
Messrs. Powers & Hall,
Attorneys at Law,
Milk Street,
Boston, Mass.
Gentlemen:-
We are examining the title to 8 lot of land at Otter
Creek,so-called, below Bar Farbor containing nine acres more or
less, known us the Eri Bunker lot because it W&S owned in 1884
by Eric I. Bunker of Bar Harbor. The lot never had any buildings
upon it, and was evidently bought by Bunker during the land boom
some thirty years ago at Bar Harbor and vicinity.
The title to this lot came to Merritt T. Ober of North-
east Harbor from the heirs of the late Henry Whiting of Ellsworth
some years ago. We find that Henry Whiting had & mortgage on this
property for $2000. given in 1887 which mortgage in 1889 was duly
foreclosed by proceedings in court and a writ of possession issued.
Mr. Whiting and his successors in title have been in possession
ever since.
In running the title back of 1887 n6 find & mortgage
for $400. of the same lot running to the late S. K. Whiting from
Eri L. Bunker given January 2, 1884, acknowledged the same day,
and recorded January 5, 1884 in Book 192, Page 272, Hancock County
Registry of Deeds.
Apparently, $200. had been paid on this mortgage, because
in the subsequent mortgage from Bunker to Henry Whiting, dated
January 17, 1887, recorded in Book 211, Page 451, Ei mortgage to
S. K. Whiting is excepted from the covenants, and is said to be
Messrs. Powers & Hall,
#2 Cont.
for $200.
On inquiry of Judge Peters of Ellsworth, who foreclosed
the mortgage in 1889 for Henry Whiting, he informs us that the
mortgage to S. K. Whiting W&B taken up by Henry Whiting at or
latters
about the time of the foreclosure of his mortgage, that is that the
mortgage Was paid by Henry Whiting and should have been discharged.
No discharge, however, appears of record. We are informed that
Mr. Edw. B. Bowen of West Newton is the only heir of the late S.K.
Whiting and we learn from Mesars. Hale & Hamlin of Ellsworth that
you have previously done some business for Mr. and Mrs. Bowen. Fe
write to inquire whether you are still attorneys for them, and, if so,
whether you will be good enough to lay this matter before them,
and ask them to make any investigation that they care to touching
this matter of the old mortgage of 1884, originally for $400. later
reduced to $200. and supposedly paid, with is view of having it dis-
charged of record in case they find, as we have no doubt they will,
that there is no possible claim under this mortgage.
It would be easier and simpler to have it discharged by
the executor of Mr. Whiting than to take any proceedings in court
for its cancellation, and we would be willing to pay any reasonable
expense connected with the matter, including your feeB and expense
of drawing a discharge, as we would like to get this defect removed
from the record.
Very truly yours,
GEORGE L. STEBBINS
REAL ESTATE AND INSURANCE
SEAL HARBOR, MAINE
August 13, 1925.
Mr. A. H. Lynam.
Bar Harbor, Maine.
Dear Mr. Lynam:-
Enclosed is draft of deed from the Seal Harbor
Realty Company to Mr, Rockefeller, the purchase price
of this property being $3000.
Lrr, Rockefeller told me that you would examine title
and take deed as soon as you had verified it. Kindly see
if the enclosed draft of deed is all right and let me
know if any changes are necessary.
I also enclose blue print of Mr, Simpson's survey.
I presume it will not take you long to verify this
title because the property has been in the same hands for
over 30 years, which in itself I understand, makes the title
good. and before that it was held for quite a while by
the late George W. Bracy.
Yours very truly,
George h STebbine
P. S. We should like to get this money. if possible, before
the 1st of September because our taxes come due then.
GEORGE L. STEBBINS
REAL ESTATE AND INSURANCE
SEAL HARBOR, MAINE
August 6th, 1925.
Mr. A. H. Lynam,
Bar Harbor, Maine.
Dear Mr. Lynam:-
I have sold for the Seal Harbor Realty Company
to Mr. Rockefeller a lot OI land comprising about 1 acre,
being a portion of the lot conveyed by George W. Bracy to
George B. Cooksey by deed dated January 16, 1895, recorded
February 20, 1895, in Volume 286 page 466.
Mr. Rockefeller says that you are going to examine
title and when that is completed the transier can be made.
This lot borders on the County Road from Seal
Harbor to Northeast Harbor and adjoins the Melvan J. Jordan
property, (now owned by Mr. Rockefeller, ) on the east.
yours very truly,
George L Subtons
GLS/MVB
GEORGE L. STEBBINS
REAL ESTATE AND INSURANCE
SEAL HARBOR, MAINE
August 26, 1925.
Mr. A. H. Lynam,
Bar Harbor, Maine.
Dear Mr. Lynam:-
In this mail I have check from Mr. Heydt to
order of the Seal Harbor Realty Company for $3000., in payment
for the tract of 11/1 acres of land sold to Mr. Rockefeller, and
I have written Mr. Heydt that I will hold this check in trust
until the deed is executed and delivered, after the necessary
vote has been taken by the directors next Tuesday.
If you prefer that I send this check to you I shall
be glad to do SO.
This morning Judge Peters, in telephone conversation said
that you yesterday told him you did not understand that the sale
of the balance of the Bracy lot for $20,000 had been confirmed, and
I therefore enclose herewith copy of correspondence with Mr.
from
Rockefeller ,/which you will note that the sale has been made
according to the terms stated in my letter of July 10th, viz.,
that the taxes for the taxable year ending April 1st, 1926, be
apportioned as of the date of transfer of title.
Yours very sincerely,
George L Stebbons
GLS/MB
&
Valuation 11000 - rate 44.50 Tay 489.50
United States Courts,
Judge's Chambers,
Martland, Hainr.
Ells- 1> Sep
Laur Harry ;
I'm putting the pant
in the strout matter to court
I will we your name as
attorney as I cant an my
own. Betwin us we will
you ap the matter without
much yham as soon as
I for the whet y the Minis
I will craw a upon by
commissions and wz will
have then +
the upon ugus fiter and
informa or this torms.
Jeep
May 23, 1925.
Mr. John D. Rocks feller, Jr.
26 Broadway
New York City
Dear Mr. Rockefeller:
I interviewed Mr. Stebbins with refer-
ence to the purchase of the land at Otter Creek known
as Black Woods.
Mr. Stebbins has consulted mi th Mr.
Peters and they are willing to sell up to two hundred
fifty (250) acres for $100. an acre.
This price they
say is very much lower than they have been holding it,
made on account of the purpose for which it is intended.
I admitted that it was being considered
for camping purposes because Mr. Stebbins told ne that
he and Mr. Peters had discussed the question and thought
it was suitable and should be used for such purpose.
I told Mr. Steboins there was a committee
formed to locate if possible a camping site but that the
amount of mohey that could be raised was uncertain.
Would it not be weel to arrive at some conclusion as
early as possible before this committee select some
location that might not be as suitable as this one.
and to consult with the committee before any final
action is taken.
Mr. J.D.R.Jr.
-2-
5-23-25
I have obtained from Mr. Stebbins his plan of the
property in question. a pencil copy of which I am enclos-
ing herewith, the ownership being surrounded by red line.
The suggested purchase also includes the tract of
land on the east side of Otter Creek necessary in case
a bridge is maintained.
Very truly yours,
AHL:G
Enclosure 1
Form 1204
CLASS OF SERVICE
This is a full-rate
ESTE RN
SYMBOLS
MAVE
Day Letter
Telegram or Cable-
NOTE
Night Message
gram unless its char-
NL
Night Letter
acter is indicated by
UNION
100
Deferred
a symbol in the check
CIT
Cable Letter
or in the address.
WIT
Week End Letter
NEWCOMB CARLTON, PRESIDENT
J. c. WILLEVER. FIRST VICE-PRESIDENT
The
filing
time
as shown in the date line on full-rate telegrams and day letters, and the time of receipt at destination as shown on all messages. is STANDARD TIME.
Received
ME
MD NEWYORK NY 1154A DEC 13 1927
A H LYMAN
BARHARBOR ME
TELEGRAM RECEIVED AUTHORIZE PURCHASE AT NOT TO EXCEED PRICE MENTIONED
IF YOU CANNOT DO BETTER WHAT IS THE ACREAGE
JOHN D ROCKEFELLER JR
1223P
Form 1207A
CLASS OF SERVICE DESIRED
TELEGRAM
WESTERN UNION
NO.
CASH OR CHG
DAY LETTER
NIGHT MESSAGE
if 1.08
WEST ERN UNION
CHECK
NIGHT LETTER
Patrons should mark an X oppo-
TEL CORAM
site the class of service desired:
OTHERWISE THE MESSAGE
TIME FILED
WILL BE TRANSMITTED AS A
FULL-RATE TELEGRAM
NEWCOMB CARLTON, PRESIDENT
GEORGE W. E. ATKINS, FIRST VICE-PREBIDENT
Send the following message, subject to the terms on back hereof, which are hereby agreed to
DIK'3 1927
To John D
Street and No.
( or
Telephone)
24 Broadway N. 4. /
Place
Have agreed t purchase lot set off
to Stuarts out of Black woods for
recommends two thousand purchase subject subject affural Petus
Advise himpt reply by wire,
A Hig L ynams.
SENDER'S ADDRESS
SENDER'S TELE-
FOR REFERENCE
PHONE NUMBER
-WMItWalls
-
myst
From Parter Breur
133-165
" James Walls
153-411
"
mmH Ju San Davis
300 a
148-411 V
"
Samil I walls
Fish Staind
148-415
"
gas Blesstishi
153-410
"
Liggin Giver
Back -
172-528
our
"
Jas malls
Jisustense
178-506
"
EG Desisle
Back
182-91
out
"
Julies Smith
Back lot
182-91
"
WHYTE Dam.
207 - 476 X
"
mm Vincen
542
"
S. I walls
Jeswhern
209-516
"
Cur well
232-136
n
Janues
wryt
1/2 large for
153-411 V
,
C E Jumbree
Just for
186-96
207 516
mm/mum
" "
207-541
Car Trull
2 clear htte
232-136
s mm
SJ
to Car neee
Jish house
213-244
V
December 14,1927.
Mr. John D. Rockefeller, Jr.
26 Broadway,
New York City.
Dear Mr. Rockefeller:-
I yesterday again interviewed George Stuart, one of the
owners of the lot set off to the Stuarts out of Black Woods.
After some discussion he told me that he could get the heirs
to convey the property for $2,000. That it would be no use to
talk a less amount. I offered him $1500. and he would not'con-
sider it. I then tried to split the difference, making it
$1750. and he still insisted that they would not sell for less
than $2000.
I left him and went and discussed the matter with Mr.
Peters and Mr. Peters felt that, knowing the family as he did,
that we should take advantage of the offer. That they were
just as likely to refuse to sell unless the matter was closed
quickly, and he thought $2000. was not out of the way.
I
then went back to Mr. Stuart and tried to get him to shade the
$2000. but he absolutely refused to do 80. I then agreed to
accept his property, subject to the approval of my client/
I then telegraphed you as follows:-
"Have agreed to purchase lot set off to Stuarts out of Black
Woods for two thousand subject approval Peters recommends purchase
J.D.R.Jr. 12/14/27 -2
I received the following telegram from you:-
"Telegram received authorize purchase at not to exceed
price mentioned if you cannot do better what is the acreage."
I prepared a deed and asked Mr. Stuart to get it executed
and told him that I would give him the consideration when he
was ready to deliver the deed.
He may be having trouble in getting the others to sign
for I have heard nothing from him since yesterday. If I don't
hear from him scon I will go back to Ellsworth and try and
get the matter closed up.
The upland portion of the lot contains four and three-
quarters acres. I do not know what the acreage of the shore
is.
Will you kindly have your office forward me the considera-
tion, $2000., to replace funds in my hands which I will use if
the deed is ready for delivery.
Yours very truly,
December 15, 1927.
George B. Stuart, Esq.,
Ellsworth, Haine.
Bro. Stuart:
for my climb
This is to advise you that I purchased twenty-nine-
thirtieths of the Black Woods Lot in 1926 paying for it the
sum of eighty five dollars ($85.00). per acre.
Your's very truly,
December 16, 1927.
Mr. Charles 0. Heydt.
26 Broadway,
New York City.
Dear Mr. Heydt:
Mr. Lynam just before leaving, took title to the
Stuart land at Blacks Woods, sending the deed for record.
Yours very truly,
26 Broadway
New York
December 16th 1927
Dear Mr Lynam:
Mr Rockefeller has asked me to acknowledge the
receipt of your letter of December 14th regarding the Stuart
Lot out of Black Woods, and to enclose his check for $2,000.,
the consideration in the transaction, as you suggest.
Very truly,
Mr A H Lynam,
Bar Harbor, Maine.
December 1, 1927.
Mr. John D. Rockefeller, Jr.p
26 Broadway,
New York City
Dear Mr. Rockefeller:
Mrs. 11. S. Davis has a one-fourth interest in one
of the Fish House Lots, the deed for which rofers to the
entire lot containing one-fourth acre, and is ready to sell,
but owns in addition to this one-fourth interest, either a
one-fourth or one-half interest in a two acres lot in the
vicinity but not bordering on any land you have purchased.
She wants Two hundred dollars or more, if she can get it,
for the two lots.
'I am enclosing a tracing from your large map with
the lot marked in dark blue. I cannot see that this lot
is of any interest to you. I therefore asked Mr. B. N. Walls
if he knew of anyone that would purchase it. lie is to look
it over and let me know later. If you are interested in
the lot, will you kindly let me know at once.
Yours very truly,
To the Honorable Judge of Probate for the
county of Knox
Granville E Carleton of Camden respectfully
represents that he is administrator upon the estate of
Elbridge E Carleton late of said Camden deed. : that
the late firm of Carleton & Co consisted of William &
Elbridge E Carleton of said Camden boath dec'd.
That Elbridge E Carleton died Deo 10, 1874
and that said William gave bond and took out letters upon
said partnership estate but that said William Carleton
died Jany 9, 1876 before completing the administration
on said property. That it is necessary that said
partnership estate should be settled
Wherefore your petitioner prays that adminis-
tration on said estate may be committed to him, or to
some person deemed by you to be fit to administer thereon-
Camden Mar 21st 1876
G E Carleton
Hon E M Wood Judge of Probate
Knox County
The undersigned administrator upon the estate
of the within mentioned Wm Carleton hereby requests that
Granville E Carleton be appointed administrator to settle
the partnership estate of the within named firm of Carleton
& Co
E. E. Brastow
Admr
Red
ded Vol. . 33, Page 74.
STATE OF MA INE.
Knox, 88.
At a court of Probate held at Rockland
within and for said county, on the Second Tuesday of
March A. D. 1876
On the foregoing petition the facts therein
alleged having been made fully to appear; It is decreed
that administration of the partnership estate of the
deceased's mentioned therein not already administered be
hereby granted to Granville E. Carleton of Camden in
said County, he giving bond as required by law in the sum
of one thousand dollars, before entering on the execution
of Said trust, and that thereupon a letter of administration
issue pursuant to law.
E. M. Wood
Judge
Mr Pieree
Please make papers and forward
to the administrator at Rockport
E. M. Wood
United States Courts,
February 2, 1926.
Boston.
Mr. A. H. Lynam,
Bar Harbor, Maine.
Dear Harry:
I enclose letter from Frank F. Ingraham, which
should be read in connection with your other memoranda con-
cerning the Moffitt interests in the Lothrop lot.
I am here until February 15, when I shall be in
Ellsworth. Won't you finish looking this up and, if nec-
essary, cor respond further with Ingraham and get a deed, if
you find this other one not recorded? I told Ingraham to
charge expenses and services to me.
It is evident from this letter (which I have now
examined more carefully) that the deed we want was given
all right and is in the possession of the grantee. It is
simply a question whether it has been recorded in Hancock
County. You had better make another search, and if not
recorded, you may want to get a certified copy from the
Rockland Registry, which would be all you would need until
you can record the deed in Hancock.
Yours truly,
Enc.
C
Vol. 488, Page 527. Quit-claim Deed. Grantors unnarried.
Dated April 9, 1912.
Recorded April 12,1912.
Caroline Wellington
and Louise W.Peaslee
-to-
Merritt T. Ober.
Certain parcels of real estate situated in the town
of Mount Desert, at Otter Creek, Hancock County, State
of Maine, bounded and described as follows, to wit:-
(1) A lot described as follows in the deed from
Porter Brower to the late Cornelius Wellington, dated
March 26, 1889, recorded in Hancock Registry of Deeds,
Book 235, Page 64, viz:
Beginning at the northwest corner of land of James
Blessington on the Otter Creek and Seal Harbor #: thence
running east by land of said Blessington to the shore of
Otter Creek; thance northerly by the shore to a line run-
ning parallel with and one hundred and fifty feet distant
from said Blessingtons north line; thence west by said
parallel line to said road; thence southwest by the road
to the point of beginning being one aore more or less.
(2) A lot bounded on the north by land formerly
of Cornelius Wellington; on the east by land of said
Wellington; on the south by the county road and on the
488-527 -2
west by the line known as the old Green Mountain
line, containing one acre, more or less.
Also one undivided half of a lot bounded on the
north by said county road; on the east by land formerly
of Greely Walls, or unknown; on the south by land for-
merly of Wellington and on the west by land formerly
of H.S.Sproul, or unknown, containing in the whole
four acres and thirty-five rods; said lot of one acre
and undivided half of four acres and thirty-five rods
were same described in a release deed from Elbridge G.
Young to Cornelius Wellington, dated December 15,1887,
recorded in said Registry Book 231, Page 544.
(3) A lot described as follows in the deed of
the same from John S. Salsbury to Cornelius Wellington,
dated May 10, 1883, recorded in said Registry Book 186,
Page 443.
"Beginning on the west side of the County Road
leading from Otter Creek to Seal Harbor on Thomas S.
Davis' east line and follows said line northerly to
the east corner of lot now owned by said Wellington;
thence following said Wellington's east line northerly
488-527
-3
twenty-eight rods to a stake; thence south fifty-one and
one-fourth degrees east passing a fir tree spotted on
the west and east sides twenty-four rods to a stake on
the above mentioned road; thence on said road southerly
twenty-four and one-half rods, more or less to the first
mentioned bound and contains one and three-fourths acres,
more or less. The courses given above is by compass at
this date."
(4) A lot described as follows in the deed of the
same from S.J.Walls to Cornolius Wellington, dated
May 4, 1887, recorded in said Registry, Book 213, Page
244.
"Beginning at the north corner of Wellington shore
lot on the west side of Otter Creek, at the head of the
Boat Slip so called, and following said Wellington's line
southerly twenty-eight feet, thence west twenty-two feet
to a perpendicular Bluff, thence northerly following said
Bluff twenty-eight feet to land formerly owned by W.H.
Walls, thence easterly to the first mentioned bound."
(5) A lot beginning at the road on east line of
lot formerly of Samuel Walls following said line south
Vol. 488, Page 159.
Quit-claim Deed. Dower not released.
Dated February 10,1912.
Recorded Feby. 26, 1912.
Herbert D. Wellington
-to-
H. L. Martin.
all my right, title and interest in and to certain
real estate, situated in said Mount Desert, and described
as follows:-
(1) A certain lot or parcel of land, bounded and
described as follows:-
Commencing at the road, on the east line of the lot,
now or formerly owned by the heirs of Samuel Walls, and
following said line south to a stake, near the head of
Otter Creek, so called, thenco following said Heirs'
south line in a westerly direction to the road, thence
following said road northerly to thefirst named bounds,
containing one and one-fourth acre, more or less, being
the same lot that Mary C. and Amanda Walls conveyed to
Sawin, Seavey & Clark, by gitclaim deed, recorded in
the Hancock County registry of deeds, inVol. 143, Page 442.
NOTE: The grantor is recited as being the sole surviving
heir of Darius Wellington.
Other land is also included.
488-527 -4
to a stake near the head of Otter Creek, so called;
thence following the south line of said Walls lot westerly
to the road; thence following said road northerly to
the first mentioned bound, containing one-fourth acres,
more or less, and a lot commencing at the corner of the
lane and running northeast thirteen and one-half rods;
thence westerly six rods; thence southwesterly eleven
rods and eight feet to the lane; thence northeasterly
six rods to the point of beginning, containing one-half
acre, more orless, and also at the brook W.S. forty-two
feet N.ii. one hundred and fifteen feet to the brook;
thence by the brook to the first mentioned bounds.
The land described in this paragraph was included
in the conveyance from Darius Wellington to Cornelius
Wellington, dated December 8, 1881, recorded in said
Registry, Book 179, Page 523, and are referred to in
said deed as the lots conveyed by William D. Swazey
to Darius Wellington by deed recorded in Book 173,
Page 119, of said Registry.