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

Size: px
Start display at page:

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

Transcription

1 The University of Maine 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 North Haven (Me.) Follow this and additional works at: Repository Citation North Haven (Me.), "Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914" (1914). 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 OF THE Municipal Officers OF THE ft TOWN OF NORTH HAVEN FOR THE Year Ending February 2nd a v< C '* ' a n r :*/ / y ^»» -A % v * d : v 5vli ii> v.j»-v» i * r ' / V.» i I 4 t, p f V Y» \ m ftl I. < t V J. \ *. Jv - -, v RV \ % * J *<?.> > ' V,r%Y J V" i * * **- " v- *' -*? :/ / * m r.. ' \% J.* * p \ ^ * * - 5. \ * " v?.. i w. v, j I ** -ysnt&wi Lane-Libby Fisheries Press ' V I N A L H A V E fe lfic : / 7» ^» -» ^» 1914 MAR

3 Town Officers For 1913 Selectmen, Assessors and Overseers of the Poor H. P. STONE J. N. BEVERAGE HERMAN CROCKETT Treasurer and Receiver of Taxes L. B. STONE Superintendent of Schools LEON C. STAPLES Superintending School Committee J. N. BEVERAGE J. 0. BROWN EVERETT BEVERAGE * *, i. i *- *i > ** *»,? Road Commissioner H. 0. GRANT Town Clerk JAMES 0. BROWN Constable LAMAR K. LEWIS Moderator H. T. CROCKETT Auditor F. C. MARDEN

4 Auditor's Report FOR THE YEAR ENDING FEBRUARY 2, 1914 VALUATION AND ASSESSMENT Real estate, resident $161, Real estate, non-resident 202, * A * $363, Personal estate, resident $45, Personal estate, non-resident 9, A $54, Total valuation $418, Assessed on the above at.021 $8, Assessed on 149 polls at $ Gained on assessments.09 7 * $9, Purposes for which taxes were assessed: For Town Charges $1, Repairs of roads and bridges Common schools Free High school Free text books Clearing roads of snow Repairs on school building School supplies Hose House Memorial Day Water % Loan T - to 2, Interest on water loan

5 4 State road State tax 2, County tax Overlay $9, RESOURCES TOWN ACCOUNT * Rec d for town charges $1, clearing roads of snow * Memorial Day Hose House State tax 2, County tax Overlay in assessments From State, dog license refunded From State, domestic animals killed by dogs From State, Telephone & Telegraph tax 3.56 J. Murray Howe and Mary Bullard, wharf license 5.00 C. W. Turner, advertising tax 1.00 C. F. Brown, bridge hoist 9.75 Supplimentary assessment # $4, DISBURSEMENTS SALARIES Paid J. M. Beverage, meeting auditor 1913 A. G. Gillis, meeting auditor 1913 $

6 5 J. A. Brown, meeting auditor F. C. Marden, Auditor L. B. Stone, collector, L. B. Stone, Treasurer, Everett Beverage, school committee 3.00 L. C. Staples, Supt. of School L. K. Lewis, constable 4.50 J. N. Beverage, school committee 4.00 Foy Brown, harbor master 4.00 J. O. Brown, town clerk J. O. Brown, school committee 4.00 H. T. Crockett, moderator March meeting 2.00 J. N. Beverage, services selectmen J. N. Beverage, H. W. Crockett H. P. Stone L. B. Stone Treasurer $ MISCELLANEOUS > - Paid Jack Eaton, Ironwork $6.75 Avery Webster, janitor free High School 5.50 Opinion Pub. Co., printing town reports Frank B. Miller, legal advice 1.00 Carrie Parsons, cleaning H. S. building 2.10 Nellie York & Clara Dyer, cleaning school house at Thorouhfare $5.20 Loring, Short and Harmon, collectors book 1.10

7 MISCELLANOUS (Continued) Huston Tuttle Book Co. tax cash book 1.50 Geo. D. Loring, valuation book and blanks 5.10 W. F. Lyford, fumigating Bray house Berneta Beverage, cleaning schoolhouse Flags for Memorial Day 1.35 North Haven Band, Memorial Day 8.65 Avery Webster, janitor High School 5.50 Newell White, tax bills and other blanks 5.53 t D. N. Murphy, County tax Carrie Parsons, cleaning schoolhouse 9.60 Berneta Beverage, cleaning schoolhouse 2.40 Everett Beverage, cleaning outhouse 3.00 Mable Stone, cleaning # schoolhouse.80 Loring Short and Harmon, order book Supt. of schools.60 Lane-Libby Fisheries Co., brown-tail moth notices 2.25 Loring Short and Harmon, town order book 1.75 H. S. Beverage, wood fo r. High school 20.00

8 State tax $2, Walker Ames, janitor High school 7.00 Bernard Dyer & Ralph Gillis, clearing highway of brown-tail moths 4.00 Bernard Dyer & Ralph Gillis, clearing James Alexander s place of brown-tail moths 3.00 Bernard Dyer & Ralph Gillis, clearing Banks place of brown-tail moths 3.00 Bernard Dyer & Ralph Gillis, clearing highways of brown-tail moths Newell White, blanks and notices 5.00 Hose house Dyer & Gillis clearing highway of brown-tail moths Dyer & Gillis, clearing Cobb & Blake place of brown-tail moths 9.00 Dyer & Gillis, clearing John Lawrence place of brown- tail moths I W. S. Hopkins, treasurer s book 1.25 L. C. Staples, telephoning, A postage & freight 9.73 Geo. F. Lewis, ballot clerk 2.00 Geo. F. Lewis, cleaning outhouse 3.00 C. S. Staples, 4 lanterns 2.00 C. S. Staples, team for collector serving notice of tax sales 1.50 J. N. Beverage, trucking chemical engine 1.00 Eliza Waterman, storing road machine MISCELLANEOUS (continued)

9 8 MISCELLENOUS (Continued J. 0. Brown, placing buoys J. 0. Brown, lock for ballot * box.40 J. 0. Brown, expense to Rockland with ballots 3.00 J. 0. Brown, postage and stationery 1.75 J. 0. Brown, reporting births, marriages and deaths 4.50 H. T. Crockett, use of Union Hall H. T. Crockett, boarding auditors 8.00 H. T. Crockett, boarding assessors 8.00 H. T. Crockett, justice fees 1.50 F. A. Joyce, repairing road machine 1.60 Loring, Short & Harmon, Road Com. order books 1.00 Bernard Dyer, Ralph & Ernest Gillis, clearing highways of brown-tail moths Opinion Pub. Co., notices for «r advertising taxes 2.50 H. P. Stone, 4 trips to Rockland postage, stationery, telephone L. B. Stone, collector tax on Philbrooks estate L. B. Stone, Treas. interest on town orders $3, /

10 * 9 SNOW BILL Orders drawn $5.00 Town account overdrawn Feb. 10, 1913 $ ROADS AND BRIDGES Appropriated by town $ Overdrawn Feb. 10, 1913 $71.80 Orders drawn Overdrawn $72.92 STATE ROAD Balance unexpended Feb. 10, 1913 $1.44 Appropriated by town Rec d from state $ Orders drawn Overdrawn $29.93 COMMON SCHOOLS Appropriated by town $ Rec d from state 1, $1, Overdrawn Feb. 10, 1913 $ Orders drawn 1, , Balance unexpended $209.10

11 J 10 FREE HIGH SCHOOL Appropriated by town $ Rec d from state $ Overdrawn Feb. 10, 1913 $40.00 Orders drawn $ Overdrawm $90.00 SCHOOL SUPPLIES Appropriated by town $75.00 Overdrawn Feb. 10, 1913 $13.15 Paid Com. State Board of Education, leaflets.90 Milton, Bradley & Co., supplies A. N. Palmer, penmanship papers.64 Felix Davis, Duplicate Co. negative papers 2.32 Ernies and Amend, supplies Milton Bradley & Co. school papers $7.73 L. E. Knott Co., chemical apparatus 2.53 W. S. Hopkins, supplies 2.45 C. S. Staples $77.54 Overdrawm $2.54 FREE TEXT BOOKS Balance Feb. 10, 1913 $5.98 Appropriated by town $

12 11 / FREE TEXT BOOK (Continued) Paid Ginn & Co. $1.10 C. W. Turner Tuttle, Moorehouse Taylor Co D. H. Knowlton Co Ginn & Co D. C. Heath & Co Ginn & Co Edward E. Babb & Co American Book Co $96.63 Balance unexpended $9.35 SCHOOL HOUSE REPAIRS > Appropriated by town $ m Overdrawn Feb. 10, 1913 $3.68 Paid Everett Beverage, labor and material on out buildings Everett Beverage, labor on High School Bldg F. A. Joyce, iron works.35 W. S. Hopkins, material and trucking 2.33 J. O. Brown, repairs on v Thoroughfare school house 48.57

13 12 SCHOOL HOUSE REPAIRS (Continued) C. S. Staples, material J. N. Beverage, labor & material 2.15 H. T. Crockett, labor & material 2.78 $ Overdrawn $41.40 WATER WORKS ACCOUNT Balance Feb. 10, 1913 $ Appropriated on loan 2, S' Appropriated for interest Rec d for labor, pipe, and fittings Rec d for water sold Rec d on order # $5, Orders drawn Paid E. H. Wooster, labor repairing water pipe $8.25 P. R. Stone, Engineer Parker Ladd, labor repairing pipe L. A. Dickey, labor repairing t pipe P. R. Stone, Engineer P. R. Stone, expense to Rockland 1.25 P. R. Stone, Engineer P. R. Stone, expense to Rockland 1.25 P. R. Stone, Engineer 50.00

14 13 WATER WORKS ACCOUNT (Continued) P. R. Stone, postage and stationery.75 L. F. Stone, plumbers helper $20.00 P. R. Stone, expense to Rockland 1.25 L. F. Stone, helper P. R. Stone, Engineer A. B, Cooper, freight on pipe and fittings J. 0. Brown, labor at pumping station and ditch 5.00 P. R. Stone, Engineer P. R. Stone, bill paper.25 Sleeper Bros., on acc F. H. Smith, pipe and 2 years rent on building Chas. J. Jagger, water meter and supplies L. B. Stone, 1 day on pumps 2.00 Lester F. Stone, helper 2.00 P. R. Stone, expense to Rockland 1.25 P. R. Stone, Engineer P. R. Stone, Engineer Chas.J.Jagger, supplies P. R. Stone, postage.25 L. F. Stone, helper P. R. Stone, Engineer James McDonald, labor 8.00 H. Mueller Mfg. C o., supplies W. M. Stone, labor 6.00

15 WATER WORKS ACCOUNT (Continued) P.R. Stone Engineer P. R. Stone, Engineer O. D. Lermond, outside windows and labor J. H. Tabbutt, labor on Benson s well 8.50 Mrs. Flora Marden, telephoning 5.50 W. S. Hopkins, gasoline, oil coal etc C. S. Staples, supplies and team 3.07 J. O. Brown, supplies P.R. Stone, Engineer Interest on bonds Interest on water loan orders Order No , A. B. Cooper, freight on supplies ' 5.68 E. A. Eaton, irop work 1.45 $5,987,39 Overdrawn $ OUTSTANDING WATER LOANS 10 year 4 per cent bonds due Sept. 1, 1921 $5, year 4 per cent bonds due Sept. 1, , year 4 per cent donds due Sept. 1, ,700,00 Town orders temporary loan at 6 per cent 1, $21,850.00

16 15 RECAPITULATION 4 Total resources town account $4, Overdrawn Feb. 10, 1913 $ Salaries Miscellaneous 3, Snow bills 5.00 $4, Town account balance Common school Free text books $ $ Roads & bridges account overdrawn $72.92 State road Free high school School supplies 2.54 Schoolhouse repairs Water system $ Town debt outside water loan Water loan account Dr , Town debt as shown on selectmen s books includining accrued interest on bonds $22, Stock on hand $ Due on plumbing jobs Due on water sold $1, Estimated outstanding bills $ i

17 16 COST OF ENGINEER P. R. Stone salary $ Rec d for labor, plumbing etc., $ Profit on material sold $ Cost of engineer to town Respectfully submitted, F. C. Marden. Auditor.

18 Treasurer's Report 9 Cash on hand Feb. 10, 1913 $34.49 Rec d for taxes 1913 assessment 9, on water loan order for water, pipe and fittings sold and labor of engineer 1, from State on State road school and Mill fund common school High school dosr licenses refunded damage to domestic animals from State, telephone & telegraph tax 3.56 C. F. Brown, bridge hoist 9.75 J. Murray Howe & Mrs. Mary Bullard, for wharf licenses 5.00 U 7 ( for costs of adv. Mullin property 1.00 from Town Clerk, dog licenses Total $13, Paid Town orders $3, Water system orders 5, School orders 1, High school orders School supplies Free text books School house repairs 88.11

19 TREASURER S REPORT (Continued) State road $ Roads & bridges Dog licenses to State Cash on hand Feb. 2, $13, DUE ON TAXES 1907 J. S. Raynes, unable to collect $4.80 DUE ON TAXES 1908 Lewis McDonald heirs, uncollectuable DUE ON TAXES 1909 James Starr, out of state 3.20 DUE ON TAXES 1910 Alfred Tolman, 3.00 DUE ON TAXES 1911 H. M. Crockett, poll 3.00 C. H. Dyer. bal. poll and personal 4.63 S. A. Nutt, poll 3.00 James Shepard, poll 3.00 Alfred Tolman, poll 3.00 DUE ON TAXES 1912 H. M. Crockett, poll 3.00 C. H. Dyer, poll, real estate and personal S. A. Nutt, poll 3.00 Alfred Tolman, poll 3.00 Rodney Philbrook.poll 3.00 Parker Ladd, personal Eugene Stanton, poll, personal and real estate 10.80

20 19% d u e ON t a x e s 1912 (Continued) Fred Tolman, poll 3.00 Job Phil brook estate, real estate DUE ON TAXES 1913 George Alexander, real estate $77.80 and personal $9.28 L. K. Blackington, poll 3.00 H. M. Crockett, poll, and personal 4.05 W. F. Brown, poll and personal 9.48 F. C. Calderwood, poll and real estate 3.25 W. E. Crockett, poll 3.00 W. R. Conant, poll and personal 3.53 H. W. Crandall, poll 3.00 Daniel Hall, poll 3.00 W. L. Ladd, poll 3.00 Eugene Stanton, poll 3.00 w C. W. Turner, poll and personal 4.05 Alfred Tolman, poll 3.00 Fred Tolman, poll and personal 3.53 Ralph Webster, poll 3.00 James Shepard, poll 3.00 E. Shepard, poll 3.00 J. B. Alexander, real estate 1.15 C. H. Dyer, poll personal A. E. Eaton, poll and personal 1.08 John A. Gillis, personal Total amount due on taxes $ Respectfully submitted, L. B. Stone, Treas. & Coll. of Taxes 4

21 Superintendent's Report To the Citizens of the Town of North Haven: 9 I, herewith, submit my first annual report on the condition of the schools under my charge. WORK OF THE YEAR During the past year it has been my constant aim to secure greater uniformity, in the course of study and in the methods of teaching, throughout the schools of the town. To accomplish this, frequent teacher s meetings have been held and each new teacher has been carefully instructed before undertaking her work. Special emphasis has been placed upon speed-accuracy in the school room. To accomplish this aim rapid oral drills have come to have a recognized place in every recitation. With the younger children a marked improvement has been made in this respect, especially in number work. There have been two changes in text-books during the year. Nichol s Arithmetics have replaced the White s series and the New Tarr & McMurray Geographies have been introduced. The geographies in use were in a badly delapitated condition and no two of the schools were using the same text.

22 21 PLANS FOR THE FUTURE The Committee has exceeded the appropriation for repairs. Much has been left undone which needs immediate attention. I recommend that both the Center and the Thoroughfare schools be painted and that the appropriation be increased to $200 for next year. Our schools are sadly lacking in reference books of all kinds and in sets of books for supplementary reading. I recommend that a special appropriation be made annually to meet this need. Our school year of 30 weeks is altogether too short to accomplish the work required by modern educational i demands. This, together with two long vacations during the year, presents a handicap which can not be overcome by any amount of good teaching. Can any town afford to allow conditions of this kind to continue? «TEACHERS As has been the custom, I have been obliged to select teachers on the recommendation of others. This is a m very unsatisfactory method. A personal interview of only a few minutes is worth more than a thousand letters of recommendation. However, we have been, on the whole, fortunate in the teachers secured during the year. None of them have been mature teachers of long experience but all of them have worked hard and have listened to my criticisms with patience and some profit.

23 22 HIGH SCHOOL The high school has had a successful year under Prin. Byron H. Smith. I have given special attention to the science course and have assisted in fitting up the chemical laboratory. In experimental work, there has been much improvement and the course in chemistry has become much more enjoyable and profitable. There have been a few slight changes in the course of study. Beginning next year, it will not be necessary to take one year in Latin to graduate from the school. SUPERVISION Supervision of schools has become, everywhere, the work of the specialist and should be in the hands of someone, who is giving his whole thought and attention to educational work. A union of this town with other towns, for the purpose of supervision, is a desirable arrangement. Since the cost to the town, under the supervision law of the State would be small there is no reason why we should not give this plan a trial. IN CONCLUSION There is a vital need of a larger and more sympathetic interest in the children and the schools on the part of parents and all other citizens. The children of this town are not getting their just dues in the elementary schools. Training and instruction omitted in the early years of a childs life can never be supplied by later work in preparatory school and college. Respectfully submitted, Leon C. Staples, Supt. of Schools.

24 SCHOOL TERM TE A C H E R S NO PUPILS Avg Attendance Teachers] Wages HIGH SCHOOL If. 1*. * J *. - Spring Fall Winter Byron H. Smith Byron H. Smith Bvron H. Smith $750 per annum CENTER SCHOOL Spring Fall Winter Bernice Hamblen Grace Hanson Grace Hanson $9.50 $9.50 $10.00 THOROUGHFARE 1 GRAMMAR Spring Fall Winter Annie D. Clark James Lewis James Lewis $11.00 $12.00 $12.50 I THOROUGHFARE 1 PRIMARY Spring Fail Winter Edith I. Knutson Anna Martindale Anna Martindale $10.00 $10.00 $10.00 j NORTHEAST 1 DISTRICT Spring Fall Winter Edith Hopkins Katharine Orcutt Katharine Orcutt $8.50 $9.25 $9.25 Received from State $1, Teachers board Raised by town Conveying pupils Total I Overexpended Teacher s wages $1, , Janitor s wages Fuel Total $1, Balance Unexpended $209.10

25 Road Commissioner's Report Amount expended on roads and bridges for the year MARCH I. A. Grant $.88 H. 0. Grant 1.25 $2.13 APRIL H. 0. Grant $6.15 I. A. Grant 3.00 Wilbert Norton 2.00 C. S. Staples & Son, material and trucking 9.80 Penn Metal Co., culvert Cyrus Carver, material.50 $39.97 MAY Wilbert Norton $4.00 Ira Whitmore I. A. Grant 8.23 H O. Grant J. L. Crabtree, 19 loads gravel 2.85 Cyrus Carver, plank 8.25 J. O. Brown, plank 2.98 C. S. Staples & Son, nails.40 $59.82

26 25 JUNE Ray Beverage $4.00 Ira Whitmore I. A. Grant Wilbert Norton H. 0. Grant J. N. Beverage 3.00 J. B. Crockett, use of cart.25 J. L. Crabtree, gravel 2.55 J. 0. Brown, plank.45 Willie Sampson, plank 2.48 Harry Rogers, labor and materila.75 C. S. Staples & Son, plank * $ JULY B. C. Jordan $4.00 Ira Whitmore 6.00 Wilbert Norton 4.00 H. O. Grant I. A. Grant.5.00 W. R. Dole, use of cart.25 Chas. Waterman, gravel 1.00 J. L. Crabtree, gravel 1.35 I. E. Beverage, gravel.90 $33.50 AUGUST Ira Whitmore $3.00 F. S. Carver, labor and material 2.60 $5.60

27 «I a 26 OCTOBER H. 0. Grant, labor and material I. A. Grant $ $2.25 NOVEMBER J. L. Crabtree, gravel H. 0. Grant L. C. Foss, plank $ $7.40 FEBRUARY H. 0. Grant.50 $.50 Total $ M Hubert 0. Grant, Road Commissioner STATE AID ROAD Amount expended on State Aid Road for the year ending OCTOBER H. 0. Grant & team $55.00 I. A. Grant & team B. C. Jordan James McDonald Ray Beverage Vernon Beverage Clarence Eaton 28.50

28 27 STATE AID ROAD (Continued) Maynard Carver, $29.50 Walter Joyce, James Talbot, Frank Waterman & team, 7.50 Percy Tolman, Rodney Philbrook, Rockland & Rockport Lime Co., blasting material Geo. F. Lewis, use of drills 5.50 H. O. Grant, dunnage wood 4.00 F. A. Joyce, sharpening drills etc., 8.46 H. T. Duncan, supplies.60 Penn Metal Co., culvert A. B. Cooper, freight.35 / $ NOVEMBER 4 H. 0. Grant & team, I. A. Grant & team, J. N. Beverage & team, Frank Waterman & team, B. C. Jordan, Vernon Beverage, Ray Beverage, Maynard Carver, Walter Joyce, Rodney Philbrook, r Clarence Eaton, Percy Tolman, C. H. Beverage, 2.00 % * I. L. Crabtree, 271 loads gravel 40.65»

29 C. S. Staples, rock $5.00 Fred R. Spear, 2 bbls. cement 4.70 A. B. Cooper, freight.50 C. S. Staples & Son, 1 bag cement.60 L. C. Foss, lumber 2.20 James McDonald, lighting road 3.50 C. S. Staples, supplies 2.32 J. B. Crockett, use of cart 1.50 Chas. Crockett, 2.25 L. 0. Norwood, $ Total $ Hubert 0. Grant, Road Commissioner.

30 Town Clerk's Report Registration of Births, Marriages and Deaths for the year ending Feb. 1, BIRTHS March 1 Apr. 28 July 15 To Hubert 0. Grant and wife, a daughter. To Floyd A. Duncan and wife, a daughter. To John Crockett and wife, a daughter. Oct. 3 To Leon C. Staples and wife, a daughter. Nov. 6 To W. F. Calderwood and wife, a daughter, still-born Jan. 27 Parker H. Ladd and wife, a son. MARRIAGES 1913 April 8 Corydon S. Brown and Florence A. Dole both of North Haven. June 17 Albert L. Beverage of North Haven and Julia P. Miller of Holden. June 24 Alvin H. Carver and Linda E. Beverage both ft of North Haven. Oct. 1 Leon B. Stone of North Haven and Mabelle W. Brown of Benton Station. Oct. 27 Wilbert L. Robbins of Vinalhaven and Jennie E. Gerrish of North Haven. Oct. 29 William. H. Cooper and Grace L. Leadbetter both of North Haven.

31 30 DEATHS 1913 Feb. 14 Edwin R. Daniels, of Union aged 82 years, 10 months, 14 days. 20 Albion Mills, aged 79 years, 5 months, 4 days. Mar. 20 Lewis Ames, aged 72 years, 2 months, 1 day. 24 Sarah A. Webster, aged 75 years, 5 months, 14 days. Apr. 11 Walter F. Mills, aged 55 years, 5 months, 14 days. t May 7 Hanson Carver, aged 81 years, 3 months, 14 days. 8 Edmund Crockett, aged 67 years, 6 months, 8 days. June 28 Florence Smith, of Bangor aged 30 years. 30 Samuel P. Pettie, aged 66 years, 10 months, 6 Aug. 2 Henry E. Calderwood, aged 83 years, 2 months, 9 days. Oct. 6 Emeline A. Greenlaw, aged 51 years, 7 months 25 days. 9 Miriam Gillis, aged 4 years, 7 months, 17 days. Number of dogs licensed 1913 Male 25 r Female 2 Respectfully submitted, James O. Brown, Town Clerk. *

32 Town Warrant m / Lewis, To L. K. Constable Knox, of the town of North Haven in the County of in the State of Maine g r e e t in g : In the name of the State of Maine you are hereby required to notify and warn the Inhabitants of said Town of North Haven, qualified by law to vote in Town affairs, to assemble at Union Hall, on Monday, the 2nd day of March, A. D. 1914, at ten o clock in the forenoon, to act on the following articles, to wit: 1 To choose a Moderator to preside at said meeting. 2 To choose a Town Clerk. 3 To choose Selectmen. * 4 To choose Assessors of Taxes. \ 5 To choose Overseers of Poor. & 6 To choose a Town Treasurer. 7 To choose a Town Agent. 8 To choose an Auditor of Accounts. 9 To fix the salary of the Superintending School Committee for the ensuing year. 10 To fix the salary of the Superintendent of schools for the ensuing year. 11 To choose Superintending School Committee. 12 To fix the salary of the Road Commissioner for the ensuing year. 13 To choose a Road Commissioner or Commissioners.

33 14 To see what action the town will take in regard to collection of taxes for the ensuing year. 15 To choose a Collector of Taxes. 16 To choose a Constable or Constables. * 17 To choose a Truant Officer or Officers. 18 To choose Surveyor of Wood and Bark. 19 To choose Surveyor of Lumber. 20 To choose Fence Viewers. 21 To choose a Pound Keeper. 22 To provide a place for a Pound. 23 To see what action the town will take in regard to hiring an engineer for the Water System for ensuing year. 24 To see what action the town will take in regard «** to fixing the salary of the Engineer of the Water System for the ensuing year. 25 To see if the town will choose a Water Commissioner or Commissioners for ensuing year. 26 To see what action the town will take to fix the salary of the Water Commissioner. 27 To choose an Undertaker and all other necessary Town Officers for the ensuing year. 28 To see what sum of money the town will raise to defray Town charges To see what sum of money the town will raise for repairs on Roads and Bridges. 30 To see what sum of money the town will raise for ' 4 I the support of Common Schools. 31 To see what sum of money the town will raise to be expended in a Free High School.

34 j 33 M 32 To see what sum of money the town will raise for V Free text books. 33 To see what sum of money the town will raise for school supplies. 34 To see what sum of money the town will raise for repairs on school buildings. 35 To see what sum of money the town will raise to clear roads of snow. 36 To see if the town will vote yes or no on the question of appropriating and raising money necessary to entitle the town to State aid as provided in section 20 of Chapter 130 of the Public Laws of To see if the town will appropaiate and raise the sum of $533. for the improvement of the section of State aid road as outlined in the report of the State Highway Commission in addition to the amount regularly raised for the care of ways, highways and bridges the above being the maximum amount which the town is allowed to raise under the provisions of section 19 of Chapter 130 of the Public Laws of A 38 To see if the town will vote to raise money and what sum for the maintenance of State aid highways during the ensuing year within the limits of the town under the provisions of section 18 of Chapter 130 of the Public Laws of To see what sum of money the town will vote to raise for Memorial Day. 40 To see what sum of money the town will vote to raise to pay on North Haven water loan. *

35 34 41 To see what sum of money the town will vote to raise to pay interest on water loan. 42 To see what action the town will take in regad to payment of bills on Stand-pipe, Tibbett & Wood, and R. D. Wood & Co. on Main pipe. 43 To see what action the town will take in regard to the C. N. Taylor bill. 44 To see if the town will vote to raise the sum of. ' V 3 B $150 to purchase outfit for the sealer of Weights and Measures. Given under our hands this 7th of February, A. D H. P. Stone J. N. Beverage Selectmen of H. W. Crockett North Haven f A true copy attest, % Lamar K. Lewis, Constable.

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

Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913 The University of Maine DigitalCommons@UMaine 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

More information

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

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

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

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 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

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

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

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

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

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

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

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the December Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

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

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 of the Town of Jonesport For The Municipal Year

Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1934 Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year 1933-1934 Jonesport,

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

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

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

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

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 January 16, 2019 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik;

More information

MINUTES, OCONEE COUNTY COUNCIL MEETING

MINUTES, OCONEE COUNTY COUNCIL MEETING MEMBERS, OCONEE COUNTY COUNCIL Mr. George C. Blanchard, District I Mr. Thomas S. Crumpton, Jr., District II Mr. Mario Suarez, District III Mr. Marion E. Lyles, District IV Mr. H. Frank Ables, Jr., District

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

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

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

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

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 The Mayor and Council of the City of Sargent, Nebraska, met in Regular Session at the Sargent

More information

The diocesan canons are available: cago_2018_updated_

The diocesan canons are available:   cago_2018_updated_ Revision notes: The purpose of our constitution is similar to the articles of incorporation for a company. We define our name, governance, officers, how officers are chosen and requirements for our meetings.

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

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van Tassel Robert Flaherty

More information

OUR COUNTY AND ITS PEOPLE. A Descripuve Work on. Jefferson County NEW YORK EDITED BY EDGAR C. EMERSON. The Boston History Company, publishers

OUR COUNTY AND ITS PEOPLE. A Descripuve Work on. Jefferson County NEW YORK EDITED BY EDGAR C. EMERSON. The Boston History Company, publishers OUR COUNTY AND ITS PEOPLE. A Descripuve Work on Jefferson County NEW YORK EDGAR C. EDITED BY EMERSON The Boston History Company, publishers 1808 THE CITY OF WATERTOWN. :W1 control of the library, chiefly

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

Annual Report of the Town of Topsham 1897

Annual Report of the Town of Topsham 1897 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1897 Annual Report of the Town of Topsham 1897 Topsham (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present: REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL 7:00 p.m. James A. Collins Municipal Building Mayor and Council Present: Mayor Jeffrey Bullins Darrell Allred Lewis Bottoms James Bud Cardwell David Holland

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

(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

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

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

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

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, 2013-7:00pm A special meeting of the City Council of the City of Cromwell was held on October 23, 2013 at 7:00 pm at the

More information

Wallingford Selectboard Minutes*

Wallingford Selectboard Minutes* Wallingford Selectboard Minutes* *These are unofficial Minutes subject to the approval at the next regular meeting. April 7, 2014 Select Board Present: Nelson Tift, Gary Fredette, Tom Phillips, Rose Regula

More information

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI October, 2018 2 CONSTITUTION REVISED 2018 ARTICLE I: NAME The body shall be known as The Second Baptist Church of Springfield,

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

Henry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

Henry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 ArMs 1977.045 A0086-A0089 4 Document Boxes, 2.0 Cubic feet RLIN No. NYKI590-940-0746 4.C - 6.5.E 1840-1869 (bulk 1865-1869) Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 Tel. 718.222.4111 FAX

More information

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers,

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers, Henry Sheldon Museum of Vermont History Middlebury, Vermont Manuscript Collection Inventory Calvin Hill Papers, 1835-1887 Range 3F1-3 SMRC00595 Scope Records of Hill's harness business, administration

More information

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all

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

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:16 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to this meeting to discuss

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

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

Public Hearing January 10, :00 pm

Public Hearing January 10, :00 pm Public Hearing January 10, 2019 7:00 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Norman Gates and Frank Rose Jr. Absent: None Others: David Deuel, Henry Fuller,

More information

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION OF MISSOURI Article I Name The name of this corporation shall be the Baptist Missionary Association of Missouri and shall be referred to herein as the Association.

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

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

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular 2600 Easton St. NE Page 1 of 6 OPENING: The regular meeting was called to order at 7:00 p.m. by President Giavasis, who led the staff and audience in the pledge of allegiance. ATTENDANCE: Louis Giavasis,

More information

To Strike or Not to Strike in 1830s Lowell: A Role Play

To Strike or Not to Strike in 1830s Lowell: A Role Play To Strike or Not to Strike in 1830s Lowell: A Role Play In this activity you will perform a role play of a talk show between Lowell workers and factory owners. To research your characters, you will analyze

More information

CONTROL OF THE CITY CODE OF ORDINANCES, BY

CONTROL OF THE CITY CODE OF ORDINANCES, BY STATE OF ILLINOIS - COUNTY OF BOND ORDINANCE NO. 3122 AN ORDINANCE AMENDING CHAPTER 118: LIQUOR CONTROL OF THE CITY CODE OF ORDINANCES, BY THE, BOND COUNTY, ILLINOIS ADOPTED BY THE CITY COUNCIL OF THE

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

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal The Public Hearing scheduled to be held on Thursday, March 25, 1999 at the Palmyra Fire Hall, East Main CALL TO ORDER Street,

More information

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and VAN BUREN COUNTY QUORUM COURT Sponsored by J.P Sikes ORDINANCE NO. 2018- BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF VAN BUREN, STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION

More information

MONDAY NOVEMBER 3, Council met in regular session with president Barnard in the chair.

MONDAY NOVEMBER 3, Council met in regular session with president Barnard in the chair. MONDAY NOVEMBER 3, 1919 Council met in regular session with president Barnard in the chair. The roll being called the following members answered to their names: Messrs. Grubb, Lower, Merts, H. Miller,

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 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

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

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc.

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. ARTICLE I: NAME This Church shall be known as Mt. Sinai Baptist Church of Mt. Holly, North Carolina, Inc. ARTICLE II: MISSION AND

More information

Please complete the report by March 31

Please complete the report by March 31 February 2015 Dear Clerk of Session, The EPC s Annual Church Report (formerly called the Annual Statistical and Financial Report) represents people touched by the ministry of your church and resources

More information

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA Other Spouse 's father 's mother Children 1 M 2 M 3 M 's father 's mother Page 1 of 6 Abt 1776, Pittsylvania Co., Virginia, USA Bef 2 Oct 1820, Lawrence Co., Tennessee, USA Abt 1820 Perhaps, Lawrence Co.,

More information

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

REGULAR COUNCIL MEETING October 10, 2018 MINUTES REGULAR COUNCIL MEETING MINUTES The Regular Council Meeting of the Village of Moreland Hills was called to order by Mayor Renda at 7:01pm, in the Village Council Chambers. PRESENT AT Mr. Emerman, Mr. Fritz,

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

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

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. O. Box 1, Leonardtown, Maryland 20650 301-475-9791 FAX 301-475-5350 J. HARRY NORRIS III Mayor leonardtown.commissioners@verizon.net leonardtown.somd.com

More information

Hix Family Cemetery - Hix, Georgia

Hix Family Cemetery - Hix, Georgia Hix Family Cemetery - Hix, Georgia Location: 583 Neese-Commerce Rd. Commerce, GA 30530-4520 Buried in this cemetery are members of a family prominent in the early history of Madison County. Descendants

More information

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor

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

1. Be a committed Christian who, upon appointment, will become a member of Bendigo Baptist Church.

1. Be a committed Christian who, upon appointment, will become a member of Bendigo Baptist Church. Bendigo Baptist Church (BBC) Administrator Position Description 2017 Mission & Vision: Our mission at BBC is to develop people into fully devoted followers of Jesus Christ. As we accomplish this, it s

More information

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute. NAPAVINE CITY COUNCIL MINUTES 6:00 P.M. Napavine City Hall, 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

More information

The Seán Reid Society Journal. Volume

The Seán Reid Society Journal. Volume The Seán Reid Society Journal. Volume 3. 2009 3.05 1 3.05 The Mealy and Farrar Genealogies Leslie Drew The Mealy Genealogy Originally from County Mayo, the Mealys appear to have moved first to Horseleap,

More information

2. DECLARATION OF INTEREST Declarations of interest were to be made when agenda items were being discussed and recorded accordingly.

2. DECLARATION OF INTEREST Declarations of interest were to be made when agenda items were being discussed and recorded accordingly. MINUTES OF THE MEETING OF HOUGHTON-ON-THE-HILL PARISH COUNCIL HELD IN THE COMMITTEE ROOM, VILLAGE HALL, MAIN STREET, HOUGHTON-ON-THE-HILL, WEDNESDAY 7 th MARCH 2007, AT 8:00 P.M. 1 PRESENT: Cllr. Mr. M.

More information

SOUTH HAVEN CITY COUNCIL MEETING MINUTES August 9, 2017

SOUTH HAVEN CITY COUNCIL MEETING MINUTES August 9, 2017 SOUTH HAVEN CITY COUNCIL MEETING MINUTES August 9, 2017 The South Haven City Council met in regular session on Wednesday, August 9, 2017 at City Hall. Present were Mayor Don Minor and all council members:

More information

Constitution and Statutes of the Cathedral Church of the Holy and Undivided Trinity of Ely

Constitution and Statutes of the Cathedral Church of the Holy and Undivided Trinity of Ely Constitution and Statutes of the Cathedral Church of the Holy and Undivided Trinity of Ely PREAMBLE A new Constitution and Statutes were drawn up by a Transitional Council established in accordance with

More information

Village of Mapleton BOARD MEETING Minutes

Village of Mapleton BOARD MEETING Minutes Village of Mapleton BOARD MEETING Minutes Mapleton Village Hall, 8524 Main St. 10 November 2015 at 6:30 p.m. Amended and approved December 8, 2015 Meeting to be recorded I. Call to Order at 6:30 pm II.

More information

Parish Records of Aberford. Finding Aid

Parish Records of Aberford. Finding Aid Parish Records of Aberford Finding Aid PR PARISH RECORDS (on deposit) ABERFORD New Ainsty D. (WR) now deanery oftadcaster ABE 1-10 Parish registers // 1 v/ 2 / 3 1540-1691 1691-1775 baptisms) burials )

More information

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS Article 1 - Membership Section 1: Qualifications The membership of this church shall consist of such persons as confess Jesus Christ to be their Savior and

More information

HEYDON PARISH COUNCIL

HEYDON PARISH COUNCIL 4 HEYDON PARISH COUNCIL Minutes of the Parish Council Meeting held at The End Cottage, 75 Fowlmere Road on Tuesday 30 th January 2018 Present: Councillors Mrs D MacFadyen,(Chairman)(DM), Mr P Smith (PS),

More information

Guide to the Fayerweather Family Papers

Guide to the Fayerweather Family Papers Page 1 of 11 Guide to the Fayerweather Family Papers 1836-1962 15 Lippitt Road Kingston, RI 02881-2011 E-mail: archives@etal.uri.edu Website: http://www.uri.edu/library/special_collections/ Published in

More information

It was noted that no one was in attendance from Penn Bio Organics nor was anything else received from them on their behalf.

It was noted that no one was in attendance from Penn Bio Organics nor was anything else received from them on their behalf. Penn Skates Conditional Use The conditional use hearing for Penn Skates was called to order at 7:40 p.m. by the Chairman, Michael Kelleher with members Richard Lahr and Dave Breon present. Also in attendance

More information

Electoral History for Kings North

Electoral History for Kings North Electoral History for Kings North Electoral History for Kings North Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented

More information

Parish Records of Terrington. Finding Aid

Parish Records of Terrington. Finding Aid Parish Records of Terrington Finding Aid PARISH RECORDS (on deposit) RINGTON (Bulmer D.) NR now deanery of Malton 1-8 Parish 1 2 registers [see also 59-62] 1599-1653 1653-1683 (has 1653 'Act touching Marriages

More information

Marilyn Burgess Harris County District Clerk

Marilyn Burgess Harris County District Clerk Marilyn Burgess Harris County District Clerk Historic Records Preservation Project These records aren t just paper. They are part of Houston s history. Harris County has on file documents dating back to

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

Chapter 114 of the Town Code of Ordinances relating to Local Business Taxes, is

Chapter 114 of the Town Code of Ordinances relating to Local Business Taxes, is ORDINANCE NO. 15-2015 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF PALM BEACH, PALM BEACH COUNTY, FLORIDA, AMENDING THE TOWN CODE OF ORDINANCES AT CHAPTER 1. 14 TAXATION, ARTICLE II, LOCAL BUSINESS

More information

Born in England. Migration to Utah

Born in England. Migration to Utah Born in England Sobrina Smith Lamb was born April 29, 1847 in Eaton-Bray, Bedfordshire, England to George William Smith and Catherine Wooten Smith. She was their first child. Her sister, Jane was born

More information

Endowment Fund Charter

Endowment Fund Charter Endowment Fund Charter Legal name of church, full address, (hereafter referred to as the Church ) hereby creates a permanent Endowment Fund to be known as the Name of the Church Endowment Fund (hereafter

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

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

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were PRESENT: Stuart Yetter, Jr., Supervisor Dan Cheresnowski, Councilman Tim Dalton,

More information

Mother County Genealogical Society

Mother County Genealogical Society Mother County Genealogical Society Established 2003 Bladenboro Historical Building 818 South Main Street Bladenboro, NC 28320 910-863-4707 http://www.ncgenweb.us/bladen/mcgs/ October, 2009 Newsletter Attendees:

More information

MINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955

MINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955 MINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955 A meeting of the thirty-six (36) founders of Urantia Brotherhood was held at 12:00 Noon, January 2, 1955, at

More information

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA THURSDAY, JANUARY 4, 2018 6:30 P.M. ORGANIZATIONAL MEETING www.northroyaltonsd.org The North Royalton Board of Education shall form committees on an

More information

REPORT OF THE TREASURER

REPORT OF THE TREASURER 1918.] Report of the Treasurer. 155 REPORT OF THE TREASURER The Treasurer presents herewith his annual report of receipts and expenditures for the year ending Sept. 30, 1918, to which iß appended a statement

More information