Maine Genealogy Archives

Maine Pauper Accounts, January 1820

Source: Resolves of the General Court of the Commonwealth of Massachusetts, Passed at Their Session Which Commenced on Wednesday, the Twelfth of January, and Ended on the Twenty Fifth of February, One Thousand Eight Hundred and Twenty. (Boston, Mass.: Russell & Gardner, printers, 1820).

Massachusetts (of which Maine was then a part) was obliged to reimburse towns for the support of paupers who lacked "settlement" in the Commonwealth. These were often people born abroad or in other states. The Committee on Accounts reported in January 1820 that "there is now due to the corporations and persons hereafter mentioned, the sums set to their names respectively; which, when allowed and paid, will be in full discharge of the said accounts, to the several dates therein mentioned." This was the last such report made prior to Maine's separation from the Commonwealth in March 1820.

[p. 176]
Augusta, for board and clothing John Morgan, to January 1st, 1820, 36 60

Bristol, for board and clothing Nancy Hill, to December 11th, 1820, 106 00

Bath, for supporting sundry paupers, to January 20th, 1820, 101 55

Bingham, for board and clothing Sally Atkinson and her two children, to January, 1820, 56 25

Brunswick, for supporting sundry paupers, to February, 1820, 64 43

Bethel, for board and clothing William Buck, to January 7th, 1820, 35 00


[p. 177]
Cape Elizabeth, for supporting sundry paupers, to December 30th, 1819, 127 00

Camden, for supporting sundry paupers, to January 22d, 1820, 84 10

Cushing, for board and clothing Mary Henderson, to January 5th, 1820, 36 26

Dresden, for board and clothing John Cullen, to January 1st, 1820, 83 89


[p. 178]
Dennysville, for the support of Mistress Harper, to the time she left the Commonwealth, in July, 1819, 49 54

East Andover, for board and clothing William Foster, Junior, to December 1st, 1819, 50 00

Eliot, for board and clothing sundry paupers, to January 25th, 1820, 126 76

Falmouth, (Maine,) for supporting sundry paupers, to January 1st, 1820, 222 60

Friendship, for board and clothing James Metcalf and Martha Bichmore, to January 26th, 1820, 114 00

Fayette, for supporting William G. Martin, to January 1st, 1820, 67 20

Fairfax, for supporting sundry paupers, 14 00

Gorham, for supporting Robert Gilfilling and Mary Hartford, to January 10th, 1820, 85 03


[p. 179]
Gardiner, for supporting John Brinkman, to January 6th, 1820, 54 73

Harlem, for board and clothing William Yaulin, to January 10th, 1820, 48 50

Hallowell, for board and clothing sundry paupers, to January 10th, 1820, 275 43

Hollis, for board and clothing Joseph Temple, to January 14th, 1820, 62 90


[p. 180]
Jay, for supporting Elizabeth Bell and Daniel Holland, to January 19th, 1820, 51 60

Industry, for Sherburn Fogg, to January 6th, 1820, 58 50

Kittery, for boarding and clothing sundry paupers, to January 1st, 1820, 210 52

Lisbon, for supporting sundry paupers, to January 1st, 1820, 160 75

Lincolnville, for supporting Alexander White and Edward Crane, to January 28th, 1820, 67 25

Leeds, for board and clothing Nicholas Tallier and Richard Creech, to January 1st, 1820, 39 26

Litchfield, for supporting sundry paupers, to January 4th, 1820, 62 78

Limerick, for board and clothing Mary Record, to January 17th, 1820, 36 90

Machias, for supporting sundry paupers, to the time they left the Commonwealth, 174 76


[p. 181]
Minot, for support of Philip Weeks and Elizabeth Phinney and two children, to January 10th, 1820, 86 05

Montville, for board and clothing John Gloster and William McLany, to January 29th, 1820, 146 70

New Castle, for support of Nancy Hodgman and Patrick Meager, to January 18th, 1820, 116 52

North Yarmouth, for supporting sundry paupers, to January 11th, 1820, 108 25


[p. 182]
New Gloucester, for supporting Mary Ann Forbes and Joseph Gregory, to February 1st, 1820, 124 00

Orrington, for supporting Thomas Huzell, to January 20th, 1820, 25 00

Palermo, for supporting Rachel Chase and children, to January 1st, 1820, 23 28

Pittston, for supporting Deborah Bethans, to January 6th, 1820, 30 00

Phipsburgh, for supplies for sundry sick paupers, to January 20th, 1820, 138 16

Prospect, for supporting sundry paupers, to January 4th, 1820, 177 55


[p. 183]
Parsonsfield, for supporting several paupers, to the the death of one and removal of the others, 40 00

Portland, for supporting sundry paupers, to January 31st, 1820, 1377 94

St. George, for board and clothing Robert Hawes and Haunce Johnson, to January 30th, 1820, 48 40


[p. 184]
Saco, for board and nursing Alexander M'Donald, until he left the town, January 14th, 1820, 9 41

Starks, for board and clothing for Robert Arnold, to February 1st, 1820, 67 20

South Berwick, for funeral expense for Lemuel Woodworth, and supporting Mary Stackpole's child, to January 30th, 1820, 48 00

Topsham, for supplies for William Potter, and funeral expenses, and supporting John Hearn, to January 3d, 1820, 220 37

Thomaston, for supporting John Anderson, to January 1st, 1820, 57 20


[p. 185]
Vassalborough, for Joseph Graves and Abigail Fairbrother's support, to February 1st 1820, 100 05

Wiscasset, for supporting sundry paupers, to January 20th, 1820, 305 25

Windham, for supplies furnished Thomas Kenard, wife, and daughter, to January 6th, 1820, 131 20

Wilton, for support of Enoch Foot, wife, and two children, to September 27th, 1819, 32 75

Waterville, for board, clothing, and nursing Abigail Odlin, to January 1st, 1820, 108 35


[p. 186]
Westbrook, for support of sundry paupers, to January 22d, 1820, 187 58

Waldoborough, for board and clothing for sundry paupers, to January 4th, 1820, 115 50

Wayne, for supporting sundry paupers, to January 12th, 1820, 114 58

Waterborough, for board and clothing, doctoring and nursing Thomas Brannon, to January 24th, 1820, 27 80

Warren, for board and clothing sundry paupers, to January 25th, 1820, 235 50

York, for supporting sundry paupers, to January 22d, 1820, 491 91