Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913

Size: px
Start display at page:

Download "Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913"

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1913 Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913 Rome (Me.) Follow this and additional works at: Repository Citation Rome (Me.), "Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913" (1913). Maine Town Documents This Report is brought to you for free and open access by It has been accepted for inclusion in Maine Town Documents by an authorized administrator of For more information, please contact

2 ANNUAL REPORT O F T H E MUNICIPAL OFFICERS TREASURER A N D Superintendent of schools O F T H E TOWN OF ROme For the Municipal Year Ending February 16, 1913 MAIL PUBLISHING COMPANY, PRINTERS 120 MAIN ST.. WATERVILLE. ME.

3 Town Officers Town Clerk B. A. HAWES Selectmen B. F. CHARLES J. H. LITTLEFIELD B. A. HAWES Town Treasurer A. S. FOSTER L. G. MARTIN, DAVID E. FRENCH, E. H. AUSTIN, School Committee Superintendent of Schools E. T. FOSTER TERM EXPIRES 1913 TERM EXPIRES 1914 TERM EXPIRES 1915 Board of Health FROST L. FRENCH L. E. BLAISDELL IRA T. WENTWORTH Tax Collector L. A. BROWN Road Commissioner E. E. KELLEY

4 Report of Selectmen To the inhabitants of the Town of Rome, we submit the following report of receipts and expenditures for the year ending February 16, 1913: VALUATION Real Estate Resident...$75, Real Estate Non-Resident... 69, Total Real Estate... Personal Estate Resident... $28,( Personal Estate Non-Resident... 9,1 Total Amount of Personal Estate Grand Total A m ount... $182, TOWN APPROPRIATION FOR THE YEAR 1912 State tax, County tax, Support of Schools, School books, Support of poor, Repairs of Roads and Bridges, and Breaking Snow, Town officers bills, Repairs on Schoolhouses, Miscellaneous Expense, Tuition for high school scholars, State road, Cemetery fund, Chesley Cemetery, Right of way for Ralph French For destroying brown tail moths, Overlaying by Assessors, Total amount,

5 ANNUAL REPORTS 5 Supplementary tax, No. of Polls assessed, 134 at $3.00 Rate of taxation,.023 ITEMS OF INTEREST TO TAXPAYERS No. Horses, 135 Colts, 3 to 4 years old, 4 Colts, 2 to 3 years old, 2 Colts, under two years old 4 Cows, '202 Oxen, 36 Three year olds, 40 Two year olds, 67 One year olds, 81 Sheep, 324 Swine, 80 Stock in trade, Small Boats, 159 Automobiles, 2 Machinery not taxed as real estate Av. Value Total Amount Personal Estate. TOWN OFFICERS BILLS B. F. Charles, services as Selectman, J. H. Littlefield, services as Selectman, Merton R. Jacobs, services as Selectman, B. A. Hawes, services as Selectman, E. T. Foster, superintendent of schools, L. A. Brown, for collecting taxes, A. S. Foster, services as Town Treasurer, Paid L. E. Blaisdell for services as Board of Health, Paid Frost L. French, for services as Board of Health, Total Value

6 6 ANNUAL REPORTS Paid L. A. Brown, for posting Town Warrants, Paid L. A. Brown, for collecting dog tax, 7.50 Total, $ Amount appropriated, $ Overdrawn, $60.50 ORDERS DRAWN FOR SUPPORT OF POOR Paid Annie Knights for the board of Ruby Mosher, $ Paid Annie Knights, for the board of Asa Trask and wife, Paid Ridley & Flanders, for clothing for paupers, B. F. Charles, for clothing furnished Asa Trask, 2.30 B. A. Hawes, for supplies furnished paupers, 5.75 Paid E. T. Foster, for clothing furnished Asa Trask and wife, 7.00 Paid George Brown, for pauper clothing, 2.00 Paid O. B. Head, for medical services for Asa Trask, 8.00 Paid Ada Hunt, for Meader girl, Paid Town of Wilton for Grant family, $ Amount appropriated, $ Amount overdrawn, $ PAID FOR PAUPERS OUT OF TOWN Paid B. A. Hawes, for Groceries furnished Ally Richardson, $12.58 Paid Frank Tracy, for Temple paupers, 9.66 Paid Annie Knights, for Temple paupers, B. F. Charles, pauper supplies for town of Temple, 1.50 B. A. Hawes; groceries furnished Anson Quimby for Oakland, $44.82

7 ANNUAL REPORTS 7 RECEIVED FROM OUT OF TOWN PAUPERS From the town of Temple, $29.16 From the town of Oakland, for medical aid furnished Ally Richardson, 3.50 From the town of Oakland, for groceries furnished Ally Richardson family, MISCELLANEOUS ORDERS DRAWN FOR 1912 Mary A. Watson, for cleaning town house, $ Henry Crowell, for service in Mercer Line, B. F. Charles, money paid out in Mercer Line case, 3.25 P. H. Combs, service in Mercer Line case, Leon Watson, wood for Town House in 1911, 4.50 Warren C. Philbrook, part payment of town line, Loring, Short & Harmon, books and stationery, 5.80 B. F. Charles, for building schoolhouse fence two years, 1.50 George Crowell, ballot clerk for year 1910, 3.00 Warren C. Philbrook, council for town line, Mail Publishing Co., for town reports, B. A. Hawes, for pine boards for booths, 1.33 Frost L. French, for ballot clerk for June, September and November, 4.50 B. F. Charles, for money paid out, 3.15 J. H. Littlefield, for acknowledging papers and telephone, 1.00 Mary A. Watson, cleaning town house, 1.00 B. F. Charles, miscellaneous, 5.00 A. S. Foster, miscellaneous, 5.00 A. S. Foster, for lumber and fixing booths, 8.81

8 8 ANNUAL REPORTS Loring, Short & Harmon, for books, : $ Amount appropriated, $ Amount overdrawn, $73.11 ORDERS DRAWN FOR BREAKING SNOW FOR 1912 Joseph A. Littlefield, $6.20 Smith & Oberg, 4.35 Ira T. Wentworth, 1.70 Alfred S. Turner, 8.85 Leonard Blaisdell, 6.75 C. T. Workman, 5.00 Will Blomiley, 2.80 Fred Hartford, 2.92 Lester Brown, J. H. Wing, 2.00 L. R. Ellis, 5.02 B. F. Charles, 5.90 E. T. Foster, Marshall & Stone, 8.20 Charles Tracy, 2.20 John Watson, 2.00 Merton R. Jacobs, 1.83 Isaac Mosher, 7.25 Edison Thurston, 9.65 Grant Lowe, 4.50 George Foss, 3.75 Frank Lowe, 4.50 Hosea Briggs, 3.00 Adelbert Kelley, 8.52 J. A. Loucks, 5.10 J. L. Bushey, 2.00 A. M. Dudley, 3.48 Charles Tibbetts, 3.90

9 ANNUAL REPORTS 9 Ezekiel Wentworth, Ed. Wentworth, Levi Mosher, Varney Mosher, Foss Bros., L. M. Hawes, M. O. Hawes, Ruel Mosher, S. B. Mosher, Burt Turner, Bennie Young, A. S. Foster, Leon Dudley, Frank Thurston, Mark E. Wentworth, Webster Tracy, Elwin Kelley, Georgie Tibbetts, Charles Frost Leon Watson, Charles Esters, Frank Eaton, Levi LeBaron, G. H. LeBaron, George Blaisdell, Total, $ ORDERS DRAWN FOR HIGHWAY Ira T. Wentworth, A. S. Turner, E. E. Kelley, for lumber, E. E. Kelley, E. E. Kelley, horse labor, Ray French,

10 10 ANNUAL REPORTS L. E. Blaisdell, A. S. Foster, Ralph French, 2.25 Daniel Watson, watering tub, 5.00 Lester Brown, watering tub, 3.33 Lester Brown, D. M. Marshall & Co., 8.20 Edison Thurston, 4.50 Alfred Stevens, 5.62 Isaac Mosher, J. H. Littlefield, David Nickerson, E. E. French, 4.10 Alvin Frost, 3.50 Foss Bros Moses Hawes, 4.00 Charles Ladd, 3.00 Adelbert Kelley, 8.00 George Blaisdell, Burt Turner, Charles Esters, 2.62 M. D. Orcat, 3.50 Bennie Young, John Young, 3.50 A. S. Foster, 5.00 U. E. Charles, Frank A. Thurston, 1.75 Ira T. Wentworth, watering tub, 5.00 Fred Robinson, 5.25 Albion Watson, 7.87 B. A. Hawes, for spikes on highway, 1.88 Burt Turner, Alfred Mosher, Edwin D. Mosher, A. M. Dudley, 2.09 Ervin Morrill, 28.00

11 ANNUAL REPORTS 11 Georgie Tibbetts, E. L. Blaisdell, Frank Tracy, material for highway, Charles Ladd, Charles Tibbetts, Frost L. French, E. P. Caswell, repairs on road machine, Sanford Blaisdell, S. B. Mosher, Charles Esters, Arthur Ladd, Charles Ladd, E. E. Kelley, Hermon Morrill, E. T. Foster, David Nickerson, Ervin Morrill, E. E. Kelley, E. L. Blaisdell, Albion Watson, M. D. Orcatt, A. S. Turner, for use of plow in 1910, Edwin Mosher, William Mosher, Georgie Mosher, Frank Gage, Charles Tibbitts Charles Trask, E. M. Fletcher, repairs on road Machine, Wilson Clement, Berger Mfg. Co., for culverts, Total, Paid Snow bills for 1910, 1911, 1912, Amount appropriated, Amount unexpended,

12 12 ANNUAL REPORTS ORDERS DRAWN FOR AUTOMOBILE FUNDS FOR STATE ROAD Hermon Morrill, $ 8.75 Ervin Morrill, Fred Robinson, Charles Tibbetts, Edwin Mosher, Albion Watson, Richard Whitney, 5.75 Mark Wentworth, Alvi,n Frost, 8.75 Frank Eaton 5.00 David Nickerson, Ed. Wentworth, Frank Eaton Delmont French, 7.87 E. E. Kelley, E. E. Kelley, for horses, Burt Turner, 2.50 Ray French, 2.52 D. M. Marshall & Co., 4.71 Charles Watson, sharpening drills, 2.00 Fred Robinson, 2.75 George Blaisdell, Berger Mfg. Co., for culverts Total amount expended, $ Drawn from State, $ Balance unexpended $32.71 ORDERS DRAWN FOR LABOR ON RALPH FRENCH ROAD Edwin Mosher, $3.50 Ervin Morrill, 4.00

13 ANNUAL REPORTS 13 Albion Watson, 3.50 Ed. Wentworth, 3.50 Mark E. Wentworth, 3.50 David Nickerson, 3.50 Richard Whitney, Frank A. Thurston,.50 Elwin Kelley, 9.00 Elwin Kelley, horse labor, 9.00 Ralph French, 2.00 Charles Tibbetts, 3.50 Edison Thurston, 3.25 Frank Gage, 3.50 Total amount expended, $62.25 Amount appropriated $75.00 Amount unexpended, $12.75 ORDERS DRAWN FOR BROW N-TAIL MOTHS Charles Tibbitts,. $10.50 Charles Esters, 3.00 Merton R. Jacobs, 6.13 Raymond Turner, 2.25 Frank Thurston, 3.50 George LeBaron, 2.38 George LeBaron, 6.00 Frank Eaton, 4.38 Raymond Turner, 3.50 J. L. Bushey, 1.50 M. B. Charles, 2.25 C. T. Workman, 6.13 Total amount expended, $51.52 Amount appropriated, $25.00 Amount overdrawn, $26.52

14 14 -ANNUAL REPORTS ORDERS DRAWN FOR CEMETERY FUND David Nickerson, order drawn in 1911, $1.95 C. E. Wentworth, order drawn in Albion Hersom, order drawn in 1911, 1.80 Sears & Roebuck, for fence, L. E. Blaisdell, money for freight, L. E. Blaisdell, for Chesley Cemetery, Amount appropriated, $ Unexpended,.96 ORDERS DRAWN FOR STATE ROAD E. E. Kelley, for horses, $48.37 E. E. Kelley, Burt Turner, H. Crosswell, 6.00 Berger Mfg. Co., for culverts, D. M. Marshall & Co., for material, Hermon Morrill, 1.75 Charles Tibbitts, Albion Watson, Willis Charles, Adelbert Kelley, Georgie Tibbetts, Hermon Morrill, 8.75 Ervin Morrill, Fred Robinson, Edwin Mosher, Georgie Mosher, Daniel Lord, Charles Stedman, for sharpening drill, 2.65 E. T. Redman, freight on culverts, 4.56

15 ANNUAL REPORTS 15 Calvin E. Wentworth, Mark Wentworth, Alvin Frost, David Nickerson, George Blaisdell, Total, $ Amount appropriated, $ Amount drawn from State, Balance unexpended, $29.75 ORDERS DRAWN FOR TEACHERS Helen M. Weiser, for the year 1911, $ Paid Teachers for the year 1912, 1, ORDERS DRAWN FOR JANITOR SERVICE Vernon J. Perkins, $4.00 Linda D. Thurston, 4.50 Angie Gordon, 4.00 Mildred Nickerson, 4.00 Ethel Foster, 1.33 ^Theodore Tracy, 1.31 Rebecca Wentworth, 1.33 Oland Tibbetts, 2.67 Bertha Wentworth, 1.33 Lizette Perkins, 1.50 Helen Young, 1.50 Mrs. Henry Turner, 1.50 ORDERS DRAWN FOR WOOD, $51.75 $2$.97

16 16 ANNUAL REPORTS ORDERS DRAWN FOR SCHOOL BOOKS American Book Co., E. T. Foster, express on books, E. T. Foster, for school supplies, $ Total amount expended, $48.14 ORDERS DRAWN FOR HIGH SCHOOLS Paid Town of Mt. Vernon, $25.00 Paid Town of New Sharon, $ ORDERS DRAWN FOR REPAIRS ON SCHOOLHOUSES Ally P. Damren, $13.00 Webster Tracy, 2.00 E. H. Austin, E. H. Austin, for labor on schoolhouses, 1911, 3.00 David French, James Tracy, E. T. Foster, 1.85 L. E. Blaisdell, 2.50 C. H. Esters, 1.00 E. T. Foster, 1.20 L. A. Brown, 2.00 D. M. Marshall & Co., David Nickerson, 2.00 A. S. Foster, 5.00 Total, $159.29

17 ANNUAL REPORTS 17 OUTSTANDING ORDERS George Foss, $16.04 George Crowell, for ballot clerk, 1910, 3.00 George Crowell, breaking snow, 1911, 3.95 Raymond Turner, for killing brown-tail moths, 2.25 Raymond Turner, for killing brown-tail moths, 3.50 Wilson Clement, Frost French, 3.00 Morris D. Orcat, 3.50 Total amount of Outstanding Orders for the year ending Feb. 16, 1913, $48.24 ESTIMATED DUE Town of Belgrade, on Union District, $90.00 Ira Wentworth, for services on Board of of Health, 5.00 Wilbert Foster, for sheep killed, 3.00 Oakland Bank, for interest on town orders, $ ABATEMENTS Hartford Lumber Co., on account of it being taxed as The Somerset Lumber Co., $9.20 James Gilman, deceased in the hands of Lester Brown, in 1908, 4.01 James Gilman, deceased, 3.00 Noah Davis, power boat not in town, 2.30 Edward Davidson, power boat in town, 2.30 L. A. Brown, overtaxed, 1.15 $21.96

18 18 ANNUAL REPORTS UNCOLLECTED TAXES FOR 1912 Resident E. L. Blaisdell, $28.93 J. F. Blaisdell, Leland Blaisdell, 5.30 Arthur Clark, 3.00 Elmer Combs, 3.00 Cecil Esters, Frost L. French, 2.90 Frost L. French & Sons, 5.75 Mrs. Frost L. French,.58 David E. French, 6.36 David & Ralph French,.81 E. E. French, 1.79 Ira Foss, 5.75 Charles Frost, Albion Hersom, 5.27 H. M. Hooper, 3.00 Charles G. Littlefield, 3.00 Walter Moulton, 3.00 Anson Quimby, 3.00 Fred Robinson, 1.73 Ralph Stewart, 2.30 Charles Trask, Webster Tracy, Charles Tracy, 3.00 Mason Tracy, 3.00 Henry Turner, 1.38 Leon Watson, 6.91 Charles H. Watson, 6.33 E. A. Warren, 3.00 G. T. Workman, 5.88 Richard Whitney, 3.00 Daniel Watson, 7.38 John Young, 7.38

19 ANNUAL REPORTS 19 Non-Resident W. M. Beard, 5.41 Chester Baker, 2.30 Julia Clark, 6.90 W. Hoover,.69 E. S. Lincoln, 2.30 Fred Messer, G. M. Mead, A. W. Morrill, 3.45 W. E. Muchert, 1.73 Ben Tracy, 1.15 Sam Tracy, 1.15 P. L. Warren, 1.15 H. Williams,.58 $42.68 Total amount uncollected, $ Cash in the hands of L. A. Brown, $37.07 Due from L. A. Brown, $ RESOURCES OF THE TOWN OF ROME FOR THE YEAR ENDING FEB. 16, 1913 Due from L. A. Brown, $ Due from.george Downs, Due from State on account of State Pensions, Due from State on account of High School funds, Due from State on account of Dog Licenses, Due from Town of Oakland, on account of Anson Quimby, 3.08 Estimated due on Tax Deeds, Due from Levi Wentworth, for wheels, 4.00 Due from Henry Turner on tax, 1.50

20 20 ANNUAL REPORTS Due from State, on account of sheep killed, Vassalboro Order and the U. E. Charles Order considered worthless and thrown out. Due from Cecil Esters cemetery lot, 5.00 Due from Ira Foss, cemetery lot, 5.00 Due from Arthur Clark, cemetery lot, 5.00 Cash on hand, $78.96 Total Resources, $ RECAPITULATION Total Resources, $ Total Liabilities, Balance in favor of Town, $ We also fail to find the $28.70 paid by the Town of Farmington, on account of O. W. Jones. Respectfully submitted, B. F. CHARLES, J. H. LITTLEFIELD, B. A. HAWES, Selectmen of Rome.

21 ANNUAL REPORTS 21 TOWN OF ROME IN ACCOUNT WITH A. S. FOSTER, TREASURER DR. To payment of town orders, $6, To payment of State on Dog Tax, To payment of State Tax, To payment of County Tax, To cash on hand, Total $7, TOWN OF ROME IN ACCOUNT WITH A. S. FOSTER, TREASURER Cr. Cash on hand, $ Received from L. A. Brown, 4, Received from State Dog Licenses, refunded, Cash Received from State Aid, Cash received from E. W. Clement, Cash received from State on account of School Funds, Cash received from B. A. Hawes, on acct. of Dog License, Cash Received from Frank Blanchard, tax deed, 6.05 Cash received from Town of Oakland, on account of Ally Richardson, Cash received from State on State Road, Cash received from Town of Temple, on account of Welch Family, Cash received from State High School Fund, Cash received from State from Automobile Funds, Cash received from L. E. Blaisdell, for Cemetery Lots, $7,199.89

22 22 ANNUAL REPORTS REPORT OF THE SCHOOL BOARD Common School Account Receipts Amount appropriated by town, Received from State, Unexpended the last year, Expenditures Paid Teachers as follows: Julia S. Williams, three terms, Elva A. Cunliff, one term, Bertha Wentworth, one term, Blanche M. Hanson, one term, Angie Gordon, three terms, Elsie M. Young, one term, Ethel C. Foster, one term, Angie M. Foster, one term, Frances Ad ell, Mildred Nickerson, three terms, Lottie P. Brown, three terms, JANITOR SERVICES Linda Thurston, Oland Tibbets, Bertha Wentworth, Angie Gordon, Rebecca Wentworth, Ethel C. Foster, Theodore Tracy, Mildred Nickerson, Vernon Perkins, $1, $24.00

23 ANNUAL REPORTS 23 Edson Thurston, Trank Fracy, Frank Tracy, E. T. Foster, Alfred Mosher, L. A. Brown, Frank Thurston, Angie Gordon, Mildred Nickerson, Elwin Kelley, FUEL Unexpended balance, Amount raised by town, Balance from last year, TEXT BOOKS AND SUPPLIES Total, Expended American Book Co., H. L. Kelley, book and crayon, To paid express, Unexpended, Amount raised by town, Balance unexpended last year, Amount received from State, HIGH SCHOOL ACCOUNT

24 24 ANNUAL REPORTS Amount paid Town of New Sharon, on account of Leota Keller,Genevive Le Baron, Angie Blaisdell and Eva Blaisdell, $80.00 Amount paid Town of Mt. Vernon, on account of Bessie Turner, $ $ Balance unexpended, $ L. G. MARTIN, D. E. FRENCH, E. H. AUSTIN, Superintending School Committee. E. T. FOSTER, Superintendent of Schools. REPORT OF SUPERINTENDENT OF SCHOOLS No. 1. Long Pond School Julia S. Williams of Mt. Vernon had charge of this school for the entire year. It is hardly necessary to state that her work was entirely satisfactory. This was Miss Williams first school. Having the interest of her pupils at heart and striving at all times for their advancement. No. 3 Whittier School Spring term was taught by Elva A. Cunliff of Smithfield. Fall term was taught by Bertha Wentworth of Rome, and winter term by Blanche M. Hanson of Belgrade. This school made a record during the school year that the parents of the school desire to give thanks to their teachers. No. 4 Morrill School This school was taught by Angie Gordon of Vienna. Miss Gordon did the best she could and won the good-will of both parents and scholars, having good attendance spring and fall. On account of sickness, the winter term fell off in attendance.

25 ANNUAL REPORTS 25 No. 5. Hersom School / Spring term was taught by Elsie M. Young, this being her fourteenth term in town. Fall term was taught by Ethel C. Foster of Belgrade. Winter term, by Angie M. Foster. This was their first schools. Their efforts were attended with a good degree of success. No. 6 Robbins School This school was taught by Mildred Nickerson of Rome. Miss Nickerson is a graduate of Belgrade High School. This was her first term. She did good work and as far as I can learn the district was well satisfied. No. 7 Dudley School This school was taught by Mrs. Lottie P. Brown. Spring and fall terms the pupils made good progress each term. At each visit her school was orderly and scholars were prompt in their answers. Winter term opened with good attendance, then trouble arose that did injury to the school and made it hard for the teacher to maintain a good interest, and the average attendance was less than it should have been. Respectfully submitted, E. T. FOSTER, Superintendent of Rome.

26 Warrant for Town Meeting To Lester A. Brown, a constable in the Town of Rome, in the County of Kennebec, Greeting in the name of the State of Maine: You are hereby required to notify and warn the inhabitants of the said Town of Rome, qualified by law to vote in town affairs, to assemble at the Town House in said Town, on the 3d day of March, at 10 o clock in the forenoon, to act on the following articles, to wit: Article 1 To choose a Moderator to preside in said meeting. Article 2 To choose all necessary Town Officers for the year ensuing. Article 3 To see if the Rown will vote to have a Road Commissioner and elect the same. Article 4 To see if the Town will grant and raise such sums of money as may be necessary for the maintenance and support of Schools and the Poor, and repair Bridges and Roads, and to defray all other town charges for the ensuing year. Article 5 To vote Yes or No to entitle the Town to State aid for State Road. Article 6 To see if the Town will vote to raise a sum of money to build State Road. Article 7 To see if the Town will vote to raise a sum of money for repairs on Schoolhouses. Article 8 To see if the Town will vote to raise a sum of money for the Tuition of High School Scholars. Article 9 To see if the Town will vote to raise a sum of money for care of Cemetery. Article 10 To see what sum of money the Town will vote to raise to destroy Brown Tail Moths. Article 11 To see if the Town will vote that the Selectmen, Tax Collector, and Road Commissioner shall meet at the 1st Selectmen s Office the 1st Monday of each month to adjust all accounts.

27 ANNUAL REPORTS 27 Article 12 To see if the Town will vote to establish all schools that failed to have an average attendance of 8 scholars. Article 13 To see what compensation the Town will vote to pay the Collector of Taxes. Article 14 To see if the Town will vote to instruct the Selectmen to hire money for any deficiencies which may occur in Town Liabilities for the ensuing year. Article 15 To see if the Town will vote to raise a sum of money to widen the road where needed from the South Bridge of the Great Meadow Stream to the house of William E. Mosher s. Article 16 To see if the Town will vote to raise a sum of money for the benefit of the Tuttle Cemetery. Article 17 To see if the Town will vote to raise a sum of money to build a Town Hall and locate a place for same. Article 18 To see if the Town will vote to raise a sum of money to build a Tomb. Article 19 To see if the Town will vote for the Selectmen not to pay any bills unless they are itemized. Article 20 To see if the Town will vote to raise a sum of money to build a road across the land of Lester Brown and David Perkins to North Pond Camps. Article 21 To see if the Town will vote to raise a sum of money for School Books. Article 22 To transact any other business that may legally come before said meeting. The Selectmen hereby give notice that they will be in session at the Town House in said Town of Rome, at nine o clock in the forenoon on the day of said meeting, for the purpose of correcting and revising the check list. Given under our hands at Rome the Seventeenth day of February, A. D., B. F. CHARLES, J. H. LITTLEFIELD, B. A. HAWES, Selectmen of Rome,

Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902

Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1902 Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902 Sullivan (Me.)

More information

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1914 Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914

More information

Town of Manchester Auditor's Report, 1868

Town of Manchester Auditor's Report, 1868 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1868 Town of Manchester Auditor's Report, 1868 Manchester (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer

ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer. 1885. C List of Jurymen for 1885. Lauriston H. Towne, Charles

More information

ANNUAL REPORT. the. Town of Chichester

ANNUAL REPORT. the. Town of Chichester ANNUAL REPORT qf the Town of Chichester 1905 Digitized by tine Internet Arciiive in 2009 witii funding from Boston Library Consortium IVIember Libraries Iittp://www.arcliive.org/details/townofcliichester1905cliic

More information

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1929 Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929 Stow

More information

Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 13,1919

Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 13,1919 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1919 Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 13,1919

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 28, 1896 Mark C. Finley Meeting called to order by Mr Philip the chairman

More information

Forty-Third Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1938

Forty-Third Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1938 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1938 Forty-Third Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First

More information

Volume One Town Meeting Minutes Province of Massachusetts

Volume One Town Meeting Minutes Province of Massachusetts Book A. 1726 Page 1. Volume One Town Meeting Minutes Province of Massachusetts Methuen s first book of Records begun the 9 th day of March in the year 1725/6. Whereas it was enacted by the Great and General

More information

1821 Minutes for Palmyra, New York

1821 Minutes for Palmyra, New York 1821 Minutes for Palmyra, New York We, the Commissioners of Common Schools for the Town of Palmyra, do determine and declare that that part of School District No. 17 in the Town of Palmyra, which contains

More information

Town of Palmyra Minutes 1934

Town of Palmyra Minutes 1934 Town of Palmyra Minutes 1934 Adjourned meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday, January 5, 1934. Present: Sanford M. Young, Supervisor; Jacob W. Crookston, Kingsley

More information

Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907

Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1907 Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907 Sullivan

More information

ANNUAL REPORTS OF THE. Town of Brentwood. New Hampshire. For the Year Ending. January 31, 1918

ANNUAL REPORTS OF THE. Town of Brentwood. New Hampshire. For the Year Ending. January 31, 1918 ANNUAL REPORTS OF THE Town of Brentwood New Hampshire For the Year Ending January 31, 1918 ANNUAL REPORTS OF THE SELECTMEN, TREASURER Highway Agents AXD Board of Education OF THE TOWN OF Brentwood, N.

More information

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July UPWOOD PARISH 1907 Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July Minutes of and proceedings at the Quarterly Meeting of the Parish

More information

Annual Report of the Town Officers of Town of Belgrade for the Municipal Year

Annual Report of the Town Officers of Town of Belgrade for the Municipal Year The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1924 Annual Report of the Town Officers of Town of Belgrade for the Municipal Year 1923-1924 Belgrade (Me.)

More information

In witness whereof the parties have hereunto set their hands and seals this twenty fifty day of February in the year eighteen hundred seventy five.

In witness whereof the parties have hereunto set their hands and seals this twenty fifty day of February in the year eighteen hundred seventy five. 1875 Indenture This indenture made on the twenty fifth day of February eighteen hundred seventy five by and between Jos. S. Howe, Franklin Saunders and J. Haskell Gordon, Overseers of the Poor of the Town

More information

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1911 Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra 1911-12 Palmyra

More information

PISCATAQUIS COUNTY COMMISSIONERS MEETING November 6, 2018 Dover-Foxcroft, ME Minutes 8:30 a.m.

PISCATAQUIS COUNTY COMMISSIONERS MEETING November 6, 2018 Dover-Foxcroft, ME Minutes 8:30 a.m. PISCATAQUIS COUNTY COMMISSIONERS MEETING November 6, 2018 Dover-Foxcroft, ME Minutes 8:30 a.m. PLEDGE OF ALLEGIANCE 1. Piscataquis County Commissioners reviewed and approved the minutes of their October

More information

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 8th, 1926

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 8th, 1926 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1926 Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March

More information

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Inventory List Flat Files in Vault Processed by William F. Carroll, CA January 2004 Drawer 1, Architectural Plans:

More information

Guy Carleton Alpheus Jones Aaron Sawyer Matthew Messer Daniel How Joshua Buswell Jr. Stephen Gage Samuel H. Harris

Guy Carleton Alpheus Jones Aaron Sawyer Matthew Messer Daniel How Joshua Buswell Jr. Stephen Gage Samuel H. Harris Feb 28 1835 All of which is Respectfully submitted by Samuel H Harris Samuel Richardson Jr } Selectmen William Swan Moses Merrill Town Treasurer March 2, 1835 Annual Meeting of the inhabitants of the Town

More information

WILLIAMSON COUNTY (TENN.) RECORDS,

WILLIAMSON COUNTY (TENN.) RECORDS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 WILLIAMSON COUNTY (TENN.) RECORDS, 1794-1942 Processed by: Lori D. Lockhart

More information

Guide to the Richard Hazen Ayer Papers,

Guide to the Richard Hazen Ayer Papers, Guide to the Richard Hazen Ayer Papers, 1803-1861 Administrative Information Title and Dates: Richard Hazen Ayer Papers, 1803-1861 Repository: New Hampshire Historical Society 30 Park Street Concord, NH

More information

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified.

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified. 1818 Minutes. Town of Palmyra, New York In pursuance to public notice, a special town meeting of the inhabitants of the Town of Palmyra was held in the meeting house in the Village of Palmyra on January

More information

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1930 Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930 Stow

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was

More information

~l' J)19 7,:::r. 1r::,...,

~l' J)19 7,:::r. 1r::,..., ~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,

More information

To choose all necessary Town Officers for the year ensuing

To choose all necessary Town Officers for the year ensuing 1860 Essex SS. To William H. Wallace Constable of the Town of Methuen in said County of Essex Greeting You are hereby required in the name of the Commonwealth of Massachusetts to notify and warn the inhabitants

More information

ANNUAL REPORTS OF THE. Town of Webster

ANNUAL REPORTS OF THE. Town of Webster 3 1833 01826 6053 ANNUAL REPORTS OF THE Town of Webster 1901 Humphrey-Dodge Co., Wholesale AND Retail IRON AND STEEL Hardware "Woods and Deering Mowers, also full stock of extra parts* Ploughs, Cultivators,

More information

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April UPWOOD PARISH 1905 Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April Minutes of and proceedings at the quarterly meeting of the Parish Council, held in the National

More information

Annual Report of the Municipal Officers of the Town of Unity for the Year Ending February 20, 1937

Annual Report of the Municipal Officers of the Town of Unity for the Year Ending February 20, 1937 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1937 Annual Report of the Municipal Officers of the Town of Unity for the Year Ending February 20, 1937 Unity

More information

Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 15, 1918

Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 15, 1918 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1918 Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 15, 1918

More information

Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1904.

Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1904. The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1904 Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools.

More information

C Long, Fannie Blair, Papers, folders

C Long, Fannie Blair, Papers, folders C Long, Fannie Blair, Papers, 1834-1944 2222 25 This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981

HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981 HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981 ORIGINAL HISTORY - 1968 by MISS MARY FLETCHER ~981 UPDATE by GENEVA FLETCHER UMW HISTORY OF ENGLAND CHAPEL METHODIST CHURCH 1981 The church, known

More information

Town of Chelsea Board of Selectmen Meeting Minutes Chelsea Elementary School February 22, 2012

Town of Chelsea Board of Selectmen Meeting Minutes Chelsea Elementary School February 22, 2012 Town of Chelsea Board of Selectmen Meeting Minutes Chelsea Elementary School February 22, 2012 Public Hearing: Ordinance Prohibiting the Sale and Use of Fireworks and Consumer Fireworks I. Call to Order

More information

Bridge Expenses (From Town Expense Books)

Bridge Expenses (From Town Expense Books) Bridge Expenses (From Town Expense Books) The following Colebrook expense books need some modern references in order to be understood. Bridge south of Arah Phelps is the one on R.t. 183 at the south end

More information

Guide to the Nehemiah Denton papers

Guide to the Nehemiah Denton papers Guide to the Nehemiah Denton papers 1977.171 Finding aid prepared by Anne M. Gordon, with additional description by Rachel M. Oleaga. Developed in part with grant funds from the U.S. Department of Education

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 October 3, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: H. Aitken; B. Auld; D. Bartunek; E. Blaschik;

More information

Guide to the Samuel Holmes Walker Family Papers,

Guide to the Samuel Holmes Walker Family Papers, Guide to the Samuel Holmes Walker Family Papers, 1798-1902 Administrative Information Title and Dates: Samuel Holmes Walker Family Papers, 1798-1902 Repository: New Hampshire Historical Society 30 Park

More information

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. Dover, Delaware October 4 th, 1920 Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. In the absence of the President

More information

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Municipal Year

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Municipal Year The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1946 Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Municipal Year 1945-46

More information

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1904 Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904

More information

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Board Of Selectmen: Fred Cummings, John Kluge, Meredith Smith Administrative

More information

Minutes 1827 Town of Palmyra

Minutes 1827 Town of Palmyra Minutes 1827 Town of Palmyra 1827 Minutes: Gina J. Buck s mark: A hollow crop off the right ear. May 18, 1827. Uriah McClavis mark: A crop off the left ear and a halfpenny the upper side of the right ear.

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke (via telephone)

More information

WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr

WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr From the Village Cemetery continue on Route 151, Warren Hill Road, for 6/10 th of a mile. At this point

More information

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Year

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Year The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1944 Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Year 1943-44 Islesboro

More information

Gowen Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Gowen Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA Gowen Family Papers, 1787-1886 1993.22 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research

More information

Bedortha Family Collection

Bedortha Family Collection Bedortha Family Collection Finding Aid Windsor Historical Society 96 Palisado Avenue, Windsor, CT 06095 Creator: Bedortha Family, L. L. Bedortha Dates: 1863-1897, Extent: 1 linear foot Accession #: 2013.66

More information

Minutes of the Town of Johnsburg Regular Board Meeting April 21, 2009 Held at 7:00pm at the Town of Johnsburg Library, North Creek, NY

Minutes of the Town of Johnsburg Regular Board Meeting April 21, 2009 Held at 7:00pm at the Town of Johnsburg Library, North Creek, NY Minutes of the Town of Johnsburg Regular Board Meeting April 21, 2009 Held at 7:00pm at the Town of Johnsburg Library, North Creek, NY Minutes of the regular meeting of the Town Board of the Town of Johnsburg

More information

The TrestleBoard of Saint James Lodge

The TrestleBoard of Saint James Lodge The TrestleBoard of Saint James Lodge John K. Mar n, Secretary First Class Postage 119 North Shore Road Hampton, NH 03842 Honorary Past Master of Saint James Lodge No. 102 1989 Allen L. Knight 1993 John

More information

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, NOVEMBER 1, 2016 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

More information

Variance (D) 425, % Variance (D) 18

Variance (D) 425, % Variance (D) 18 Ohio Governor 1956 William O'Neill (R) - Michael Disalle (D) O'Neill (R) 1,984,988 56.04 % Counties Won 83 DiSalle (D) 1,557,103 43.96 % Counties Won 5 Variance (R) 427,885 12.08 % Variance (R) 78 Ohio

More information

The story behind the Winterton War Memorial WW2 panels

The story behind the Winterton War Memorial WW2 panels The story behind the Winterton War Memorial WW2 panels Extracts from the Winterton Parish Council 1944-1950 minutes book held by Winterton Town Council, transcribed by Estelle Mumby (February 2015). Tuesday

More information

The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company.

The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company. Town of Palmyra Minutes- 1935 Meeting of the Palmyra Town Board was held at the Town Clerk s Office on Tuesday afternoon, January 22, 1935, at 3 o clock. Present: Sanford M. Young, Supervisor; Joseph N.

More information

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church.

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church. LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK "Grace be to you, and peace, from God our Father, and the Lord Jesus Christ." I Corinthians 1:3 We, the members of the Body of Christ, desiring that

More information

C/O. JSM^vxJvh^ Mo, H- (^^'^

C/O. JSM^vxJvh^ Mo, H- (^^'^ C/O JSM^vxJvh^ Mo, H- (^^'^ ANNUAL REPORT OF THE TOWN OFFICERS OF THE TOWNOFGILMANTON COMPRISING THE REPORTS OF THE SELECTMEN. COLLECTOR, TREASURER, AUDI- TORS, TOWN CLERK, SCHOOL BOARD AND BOARD OF

More information

CONSTITUTION & BY-LAWS CENTER CONGREGATIONAL CHURCH 474 BROAD STREET MERIDEN, CT

CONSTITUTION & BY-LAWS CENTER CONGREGATIONAL CHURCH 474 BROAD STREET MERIDEN, CT CONSTITUTION & BY-LAWS CENTER CONGREGATIONAL CHURCH 474 BROAD STREET MERIDEN, CT 06450-5897 Effective March 5, 2017 Contents ARTICLE 1 NAME... 2 ARTICLE 2 OBJECT... 2 ARTICLE 3 POLITY... 2 ARTICLE 4 DOCTRINE...

More information

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES. ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES. ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas There were 97 brothers from 23 AMD councils in attendance. Nine Muses No. 13

More information

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD FEBRUARY 10, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

Denny-Frye family papers,

Denny-Frye family papers, Overview of the Collection Creator Denny-Frye family Title Denny-Frye family papers Dates 1853-1915 (inclusive) 1853 1915 Quantity.28 cubic ft (113 items) Collection Number 0096 (Accession No. 0096-001)

More information

ANNUAL REPORT OF THE MUNICIPAL OFFICERS AND. Superintendent of Schools OF THE TOWN OF. Palmyra, Maine FOR THE FISCAL.

ANNUAL REPORT OF THE MUNICIPAL OFFICERS AND. Superintendent of Schools OF THE TOWN OF. Palmyra, Maine FOR THE FISCAL. ANNUAL REPORT OF THE MUNICIPAL OFFICERS AND Superintendent of Schools OF THE TOWN OF Palmyra, Maine FOR THE FISCAL Year of 1943-1944 ANNUAL REPORT OF THE MUNICIPAL OFFICERS AND Superintendent of Schools

More information

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court.

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court. COMMISSIONERS OF ST. MARY S COUNTY From 1798 1838, county government was administered by a seven-man Levy Court. The last individuals who served on the Levy Court from 1838 to 1841 were Henry Fowler, Henry

More information

THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON

THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON I A Transcription by J.D. Clamp of THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON 1992 The pages of

More information

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment

More information

Wakulla, A Story of Adventure in Florida

Wakulla, A Story of Adventure in Florida Wakulla, A Story of Adventure in Florida! Chapter 11: The Elmer Mill and Ferry Company Mr. Elmer made careful inquiries concerning the mill about which Mark had told him, and found that it was the only

More information

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES SUMMARY: The City of Clawson requests proposals to provide professional planning services. SUBMISSION: Please submit three (3) single-sided original,

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018 FARMINGTON BOARD OF SELECTMEN Tuesday, August 14, 2018 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Matthew Smith, Scott Landry, Stephan Bunker and

More information

New York State Convention Minutes of Proceedings 1848

New York State Convention Minutes of Proceedings 1848 1. Met at Watertown, May 31, 1848. 2. Was called to order by Rev. P. [Pitt] Morse, Moderator of the last Convention. 3. United in Prayer with Rev. J. M. [John Mather] Austin. 4. Made out the roll of Delegates.

More information

JOHN COFFEE PAPERS,

JOHN COFFEE PAPERS, JOHN COFFEE PAPERS, 1796-1887 Finding aid Call number: Extent: 2 cubic ft. (6 archives boxes.) To return to the ADAHCat catalog record, click here: http://adahcat.archives.alabama.gov:81/vwebv/holdingsinfo?bibid=3272

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1864 City of Bangor. Mayor's Inaugural Address, March 21, 1864; Also, the Annual Reports of the Several Departments,

More information

ANNUAL REPORT CAMPTON NEW HAMPSHIRE. Year Ending February 15

ANNUAL REPORT CAMPTON NEW HAMPSHIRE. Year Ending February 15 ANNUAL REPORT CAMPTON NEW HAMPSHIRE Year Ending February 15 1914 ANNUAL REPORT OF THE TOWN OFFICERS OF THE TOWN OF CAMPTON FOR THE Year Ending February 15, 1914 1914: Printed in the Plymouth Record Print

More information

(Article I, Change of Name)

(Article I, Change of Name) We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles

More information

American Antiquarian Society. Manuscript Collections. Central Church (Worcester, Mass.),

American Antiquarian Society. Manuscript Collections. Central Church (Worcester, Mass.), American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Central Church (Worcester, Mass.), Records, 1820-c. 1970 LOCATION: Mss. boxes "C" Octavo vols. "C" Folio vols. "C" Oversize mss.

More information

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES ANNUAL MEETING OF JUNE 14, 2014 TEXAS ALLIED MASONIC DEGREES ASSOCIATION Texas Scottish Rite Foundation Waco, Texas In attendance were 101 brothers from

More information

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958 HILLSIDE'S = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ * * * * * June 1, 1958 Exactly when the idea originated among residents of the Lyons Farms, Salem and Saybrook areas

More information

HISTORY OF LA MARQUE CEMETERY

HISTORY OF LA MARQUE CEMETERY HISTORY OF LA MARQUE CEMETERY In 1895 the residents of the area formed a church because they felt the need to worship. The people met together regardless of prior affiliations. Today that church is Paul

More information

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra, Maine for the Fiscal Year of

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra, Maine for the Fiscal Year of The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1944 Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra, Maine for

More information

Albion Personal Property Tax Commitment Book :20 AM

Albion Personal Property Tax Commitment Book :20 AM Albion Personal Property Commitment Book - 215 15.5 215 Account Name & Address Category Breakdown 54 AAA PORTABLE TOILETS 6,5 6,5 1.75 24 QUAKER HILL ROAD 6,5 237 ROBBINS ROAD 27 ALBION CIDER MILL C/ RICHARD

More information

Time Line for Sampson Davis By Margie Davis Roe

Time Line for Sampson Davis By Margie Davis Roe Time Line for Sampson Davis By Margie Davis Roe (margieroe@sbcglobal.net) Time Age Place Comment 12 March 1755 0 Edgecombe Co., NC Born. Stated in his pension application taken 5 Sept 1834, p. 3 March

More information

Guide to the John Farmer Papers

Guide to the John Farmer Papers Guide to the John Farmer Papers Accession Numbers: 1961-2 and 1962-1 Special Collections Tuck Library New Hampshire Historical Society John Farmer Papers Special Collections Tuck Library New Hampshire

More information

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017 KIRTLAND CITY COUNCIL MINUTES June 5, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

Isaac Dunham Herman F. Swartz. E. Wolfe

Isaac Dunham Herman F. Swartz. E. Wolfe [1958-07-22; typed list concerning the Wesleyan Church of East Dennis:] MEMORIAL GIFTS AS RECORDED IN BOOK OF REMEMBRANCES IN HALL (as of July 22, 1958) The Tower Clock..given in 1926 by Mr. Stillman F.

More information

TOWN OF GUILDHALL BOARD OF SELECTMEN MEETING. September 22, 2011, 7 p.m. Minutes

TOWN OF GUILDHALL BOARD OF SELECTMEN MEETING. September 22, 2011, 7 p.m. Minutes TOWN OF GUILDHALL BOARD OF SELECTMEN MEETING September 22, 2011, 7 p.m. Minutes Present: Gil Rainault (GR), Citizen, Essex County Deputy Sheriff; Cassandra?, Town Attorney; Melody Shores (MS), Citizen;

More information

Clifton Heights Borough Council Meeting Minutes February 17, 2015

Clifton Heights Borough Council Meeting Minutes February 17, 2015 Clifton Heights Borough Council Meeting Minutes February 17, 2015 Present: Present: Others Present: Anthony Casadei, Council President Betsy Berry, Councilwoman Mike Humphreys, Councilman Leona Papale,

More information

Archives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72)

Archives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72) Archives of the Law Society of Ontario Finding Aid - () Generated by Access to Memory (AtoM) 2.4.0 Printed: April 06, 2018 Language of description: English Archives of the Law Society of Ontario 130 Queen

More information

VAN BUREN COUNTY QUORUM COURT ORDINANCE NO

VAN BUREN COUNTY QUORUM COURT ORDINANCE NO Sponsored by J.P. Dell Holt ORDINANCE NO. 2019- STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION ORDINANCE TO AMEND THE ORIGINAL APPROPRIATION ORDINANCE #2018-59, THE ANNUAL

More information

Rasdall Family Papers (MSS 542)

Rasdall Family Papers (MSS 542) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 5-22-2015 Rasdall Family Papers (MSS 542) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and

More information

Stafford Family Papers, Doc 347 (and Doc , XMSC , Ms Size D)

Stafford Family Papers, Doc 347 (and Doc , XMSC , Ms Size D) Stafford Family Papers, 1832-1989 Doc 347 (and Doc 348-350, XMSC 44.1-21, Ms Size D) Introduction The document the personal, business, and social activities of a politically significant family of South

More information

At a legal Annual Town Meeting held in Methuen on the 4 th day of March 1816 agreable to Warrant No 68 file 3d

At a legal Annual Town Meeting held in Methuen on the 4 th day of March 1816 agreable to Warrant No 68 file 3d 1816 March 4, 1816 At a legal Annual Town Meeting held in Methuen on the 4 th day of March 1816 agreable to Warrant No 68 file 3d First 2ndly Opened the meeting and chose Jonathan Merrill Moderator Chose

More information

THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1

THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1 THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1 Roger Wellington was in Watertown as early as 1636. He lived first in the eastern part of the town, his homestall being mostly in Mt. Auburn but was

More information

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2.

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2. MINUTES OF REGULAR MEETING OF THE CITY COUNCIL CITY OF BLACK JACK 12500 OLD JAMESTOWN ROAD September 4, 2018 7:00 pm ROLL CALL The City Clerk called the roll and the following members were present: Councilman

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012 The regular meeting of the Warrensburg Town Board was held on Wednesday, December 12, 2012 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town CALL TO ORDER Office, 201 East Main Street, Palmyra, was

More information