Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March 1st, 1888, and Ending March 1st, 1889

Size: px
Start display at page:

Download "Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March 1st, 1888, and Ending March 1st, 1889"

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1889 Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March 1st, 1888, and Ending March 1st, 1889 Hartland (Me.) Follow this and additional works at: Repository Citation Hartland (Me.), "Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March 1st, 1888, and Ending March 1st, 1889" (1889). 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 A nnual Report OF THE M UNICIPAL OFFICERS OF THE T own of H artland, Maine, FOR THE Y E A R COM M ENCING M A R CH i s t, 1888, AND EN D IN G M A R CH i s t, SKOWHEGAN. R eporter S team P r in t,

3

4 ANNUAL REPORTS OF THE S electmen, A ssessors, Overseers of P oor, # T own T reasurer of the TOWN OF HARTLAND, MAINE, F or the Y ear commencing M arch ist, 1888, AND ENDING MARCH 1st, 1889.' SKOWHEGAN. Reporter S team P rnt

5 Report of Selectmen and Assessors. At the last annual meeting held on March 19th. 1888, the following vote was passed. That the Selectmen s report shall be printed in full, giving each order, in favor of whom and for what purpose, also that said report shall be issued at least one week before the annual meeting, And accordingly the following report has been made. No. Date. isss. of - Order. Payee. Amount. For what purpose issued. March 6, 1 E. B. Jackson, $1.87 Breaking roads to Mar. 1, , 2 H. P. Wellington, , 3 John Ham, , 4 Wm. A. Stedman, * 17, 5 Alonzo Huff, 7.50 ** date 17, 6 Winthrop Gee and Fred Cole, , 7 L. Coston, 75 17, 8 Dr. E. A. Bean, Service to Wm. Kimball Mar. ( Frank Lander, 1 43 Breaking roads to date. 17, 10 George Robbins, 2.00 * 17, II Calvin Blake, Coll., Abatement of taxes for , 12 Arthur R. Slarbird, 4 50 Watering place to date. 17, 13 W. II. Bradourv, 6.12 Breaking roads to date. 17, 14 H. C. Fuller, , 15 S. M. Davis, 8 00 The above orders were issued by the Selectmen of the municipal year of 1887 and previous to the March meeting, No. Date. 18SS. of Order. Payee, Amount. For what purpose issued. Mar. 24, 16 Noah Goodrich $9.80 Wood and supplies, Union dls* trict, H. & P. 27, 17 Charles Buzzell, 50 Breaking roads 4 hours, , 18 Ira W. Page, Apr. 3, 19 A. G. Williams, 3.12 Labor on highway and taking down fence , 20 B L. Flanders, 3.25 Labor on road , 21 Aaron Soule, 2.25 highway , 22 Samuel Furbush 6.25 Labor and cash paid on highway.

6 Annual R eport of th e Municipal Officers 3 No. Date isss T of Order. Payee, Amount. 4, 23 Leonard Lord, , , , 26 S. H. Littlefield, , 27 Emily F. Wood, bury , 28 Horace Wyman, , 5, 20 Fred Wyman. 30 Thomas Wyman, , 31 John Brackett, , 32 Leroy Brackett, , 33 Levi Bean, , 34 Stephen Hanson, , 5, John Burton, Ruth Weeks, , 37 J. O. Bradbury, , , , 40 * , 41 Alice M. Goodrich, Darius B. Ham, , 43 A. Jordan, , , 45 John Goodwin, R. S. Williams, , 47 Thomas F. Rand, , 48 A. W. Miller, , 49 Simou Wheeler, Sarah F. Huff, , 51 (lhas Woodbury, 75 19, 52 Willis Brians, , 53 Lorenzo Woodbury, 63 19, 54 Aaron Starbird, , 55 Joseph S. Badger, , 56 John Osborn, 1.50 For what purpose issued. Money hired 4 ^ per cent, annually on one year. Money hired 4i per cent, annually on two years. Money hired 44 per cent, annually on three years. Snow Bills Money hired 4 per cent on 6 months. Snow Bills Check mailed Portland to pay bill of Martha J. Stafford. Check mailed Insane Hospital to pay bills of (Mary E. Waldron and Sidney Johnson.) Check to Greenville to settle Washburn claim as reported. Taxable costs Sept. T, 1887 in Greenville vs. Hartland. Teaching H. & P. Union Dist. Renewal of order 143, Dec. 25, Bal. due after deducting $400 paid for Jordan place. Part payment of his interest in Jordan nlace. l»il. H-, due on Jordan place, 4 per cent, annually 1 year. Breaking roads 8 hours March 14 and 15. Incidentals and service as Agent Dist. No. 1. Snow Rills for Chalk for Dist. No. 1. Bal. for services on farm. Labor on highway for U it 44 it it * * ii ( l it i«l» (4 4 C I <

7 4 Annu a l R epo rt o p t h e Municipa l Of fic e r s N o. Date of 188S. Order,, Payee. Amount. For what purpose issued. 21, 67 Scammon Burrill, Labor on highway for , 68 a u Boarding and nursing of Henry 21, 59 J. 0. Bradbury, Williams. Check to E. P. Mayo to pay for town reports , 60 Mrs. Rosa Ham, Money hired for debts of 1887, 4- per cent, on demand. 23, 61 Darius B. Ham, Renewal of order No. 42, 4 per cent, annually on demand. 24, 62 Belle Page, Money hired at 44 per cent, on demand. 24, 63 Calvin Blake, Money hired at 4 per cent, on demand. 26, 64 James Tibbetts, 2 57 Labor on highway , 65 H. P. Wellington, 4.88 Two cords of wood for Dlst. No, , 66 W. S. Church, 4.75 Labor on highway. 28, 67 < (4 28, 68 Joseph B. Church, 2.87 it tt 4 30, 69 Clarence Cook, 3.87 ti 44 it 44 May 4, 70 Ruth Willey, Support o f Elmira Bean to April- 20, , 71 T. F. Rand, 5 20 Two cords of wood Dist. No. 8 and 4. 5, 72 A. K. Llhbv, 31 Labor on highway , 73 Alonzo Brown, & 7. 7, 74 S. H. Wilkins, , 75 Morris Littlefield, 2.75 " , 76 E. F. Pennell, 2 0 i Hemlock and labor on culvert. 11, 77 E. K. Fuller, 2.50 Labor on highway for , 78 C. T. Skinner, Mdse, to T. J. Palmer & family. 12, 79 C. T. Skinner, 8.40 Wm. H. Kimball. 12, 80 C. T. Skinner, 200 Vinson Litchfield. 12, 81 C. T. Skinner, 5.25 Chas. A. Buzzell. 12, 82 Chas. H. Springer, 2.50 One cord wood Dist. No , 83 Lawrence Williams, Money hired to pay town debts. 18, 84 Lawrence Williams, t <1 30, 85 G. M. Lancey, Supplies to Vinson Litchfield it 30, Town Farm June 2, 87 Sampson Hart, 63 Labor on highway for , 88 Herman F. Bean, 4.52 Breaking roads and building fence, , 89 G. O. Bigelow, 9.00 Teaching 6 weeks Burrill Dist. 13, 90 Scammon Burrill, Wood, rent and board Burrill Dist. 14, 91 Alex. Taws, 4,75 Breaking roads, 1887, 14, 92 F. N. Wright, 3.13 Labor on highway , 93 Sampson Hart, 6.00 Keeping Deborah Hart.

8 N o. D ate iss8. of Order. Payee. Amount. 18, 94 Atwood Starbird, , 95 John Burton, 2.25 of t h e T o w n o f H artla n d. 5 20, 96 Horace WymaD, 38 20, 97 Thomas Wyman, , 98 Leroy Brackett, , 99 Stephen Hanson, 38 25, 100 Alonzo Wilber, , 101 C. W. Tilton, , 102 A. G. Williams, , 103 Nora Merrifleld, , 104 Annie Fuller, , :105 Lizzie N. Freeman, , 106 Viola Andrews, , 107 Ida L. Grant, July 3, 108 Gilbert Gross, , 109 << (< 62 5, 110 Vialle Stedman, Stedman & Burton, , 112 E. L. Ford , 113 K. H. Littlefield, , 114 Nettie Williams, , 115 G. J. Shaw, , 116 <4 U ( Treas. S. & M. R. Co., R , 118 Cordelia Grover, , 119 C. T. Skinner, 2.01 For what purpose issued. Two pigs for Town Farm. Taking down and putting up fence, Taking down and putting up fence Taking down and putting up fence Taking down and putting up fence Taking down and putting up fence. Nine cords of wood Dist Breaking roads winter Taking down and patting up fence, Labor of C. D. Merrifleld on highway Teaching 8 weeks and car fare District No Teaching 8 weeks and car fare District No. 1, Teaching 8 weeks aud sundries, District No. 1,1888. Teaching 8 weeks, District 7, Board of teacher 8 weeks D istrict 7, Labor on roads Labor of self and horses Jon Road machine, Bal. due selves and horses on Road machine Insurance on Dist. 5, Labor on highway for 1887, Teaching 6 weeks and board Districts 8 and 9. One bbl, flour to Vinson. Litchfield. Services, expenses and postage Mar. 5 and 8, Amt. due J. J. Emery from W. Call and deducted in settlement. Board o f Miss Freeman and Fuller, teachers, Dist. 1. Supplies furnished V. Litchfield.

9 6 Annual R eport of th e Municipal Officers No. Date isss. of Order. Payee. Amount. 16, 120 C. T. Skinner, , 121 George Robbins, , , 123 E. A. Bean, , 124 G. M. Lancey, , 125 ' , 126 John F. Brown, , 127 D. E. Thompson, , 128 A. W. Miller, , 129 Isa M. Sawyer, , 130 James Tibbetts, , 131 R. E. Latty, Aug. 11, 132 Abiel E. Badger, 6 8G 13, 133 Dollie M. Elliott, , 134 Geo. Lewis, , 135 E. S. Locke, , 136 * , 137 H. Q. Worthen, Lorenzo Starbird, , 139 Walter Butterfield, , 140 Stedman & Burton, , 141. Wm. A. Stedman, , 142 E. J. Smith, , Sept. 3, 144 Emily F. Woodbury, Gussie Bigelow 4.50 Oct. 6, 146 Edith S. Nichols, , 147 S. L. Mayo, , 148 John W. Chase, , 149 Liquor Com Nelson Howard. 12, 150 Annie L. Fuller, LizzieN Freeman, , 152 M. J. WiUia.au, Kor what purpose issued. Supplies furnished Thomas J. Palmer. Labor on highway. Labor on lockup and 3 lb s. of spikes Medical services for V. Litchfield. Mdse, furnished V. Litchfield. Chas. A. Buzzell. Medicine and medical attenddance to T. J. Palmer. School books furnished V. Litchfield. School books furnished V. Litchfield. Teaching school Dist. No. 2 Expenses to Lewiston on Spearing matter. For road machine $9.67; farm $0.76. Boarding teacher Dist. No. 0. Teaching school 6. One cord wood *7. Clothing for Chas. Buzzeli. John Huff. Board of teacher. Rebuilding culverts on Burrill road, Stone for Georgetown bridge. Labor of self and horses on road machine. Boarding teacher Dist. No. 2. Mdse, delivered to T. J. Palmer. Town farm. Labor at T. J. Palmer s. Teaching school Burrill Dist Teaching school Dist. Nos. 3 & 4 Rent of Agricultural Hall to Sept. 1, Expense of Mary J. Waldron &, Sidney Johnson at Insane Hospital. Mdse, bought of him. Teaching and board 8 weeks, Dist. No. 1. Teaching and board 8 weeks, Dist. No. 1. Board of teicher, Dist. N>. 1.

10 of th e T own of H artlanjd. N o. Date 188S. of Order. Payee. A mount. For xvhat purpose issued. 13, 153 Wm. Soule, 7.00 Four cords wood H. & P. Union Dist. 13, 154 N. H. Page, Teaching and Dist. 1 board 8 weeks 13, 155 Nettie Williams, , 156 Cora M. Pennell, , 157 Aaron Soule, , 158 E. L. Ford, , 159 E. A, Bean, , 160 Sampson Hart, , 161 Lucelia S. Osborn, , 162 1). E. Thompson, , 163 D. E. Thompson, , 164 Rose Buzzill, Nov. 5, 165 A. W. Miller, J. J. Mitchell, , 167 Caroline Russell , 168 James Tibbetts, , 169 Elsie E. Elliott, , 170 Alice E. Libby, , 171 Noah M. Woodbury, , 172 Mima M. Ham , 173 Wm. A. Stedman, , 174 Sampson Hart, , 175 Calvin Blake, , 176 Wm. Lincoln, , 177 Geo. Cushing, , 178 City of Auburn, , 179 Wm. Lincoln, 3.00 Dec. 4, 180 B. F. Merrow, , 181 Charles Springer, 1.00 Teaching and board 8 weeks Dist. No. 8 & 9. Teaching 7 weeks Dist. No. 5. Board of teacher 7 weeks Dist. No. 5. Wood for Dist. No. 5. Medical attendance for V. U. Litchfield. Board of his mother in part. Teaching and board Dist. No. 10. Team hire, visiting schools, 1888, Team hire, and services in delivering books, and swearing in Road Surveyors. Teaching and beard Union Dist. H. & A. Interest by agreement of Selectmen, of 1887 on orders, Nos. 449, , of Boarding teacher Dist. No. 7, etc. Money hired to pay town debts. Purchase of yoke of oxen for farm. Teaching two week Dist. 8 & 9. Teaching ten weeks Dist. No. 2 Board of teacher 8 weeks Dist. No. 3 & 4. Teaching 8 weeks Dist. No. 7. Boarding teacher 10 weeks Dist No. 2. Bal. due for keeping his mother. Money hired to pay town debts 4 per cent. Money hired to pay town debt. Book. Stationery, etc. Necessaries for Spearing family Snow bills for Over work and snow bill prior to March meeting Over work for 1887.

11 8 Annual R eport of th e Municipal Officers N o. Date 1S8S. of O rder. Payee. Am ount. 4, 182 Lawrence William, , , 184 James Tibbetts, J. W. Chase, Treas , 185 Cora Webb, , 186 Alfred Stafford, G. M. Lancey, Jan. 4, 188 Lizzie N. Freeman, , 189 Annie F. Fuller, , 190 Nina H. Page, , 191 Allen Webber. '2.20 8, , 193 A. J. Moor, , 194 Willis E. Briggs, , 195 W M. Bowman, , 196 W. M. Bowman, , 197 A. W. Miller, Treas , 198 Sami. Littlefield, , 199 C. H. Blackwell, , , 201 Nelson Howard, L. W. Shean, , 202 Cora Webb, , 203 H. P. Wellington, , 204 Wilmont L. Davis Feb. 6, 205 Alonzo Huff, , 206 E. L. Ford, , 207 C. F. Skinner, , 208 « , , 210 l< (« , 211 David Rowell, 4.10 F or what purpose issued. Renewal of orders. Nos. 513 Feb. 3, 1888, 44. April, 7, , May, 14, 1888, 84, May, Supplies furnished to- Wm. Braown paid by Tibbetts. Insane Hospital bill,m. E. Waldron and S. Johnson, Teachers school 10 weeks Dist. No. 6. Snow bills for Supplies to V. Litchfield and family. Teaching and Board 8 weeks Dist. No. 1. Teaching and 'board 8 weeks Dist. No. 1, Teaching and board 8 weeks Dist. No. 1. Ten feet of wood Dist. No 7. Supplies furnished V. Litchfield. Abatement of taxes for Labor on highway and culverts. Services as police Nov Services as police July 4 and Sept. 4, 5, Renewal of order No Jan. 15, Board and wages of teacher II. and A. Dist, Teaching 10 weeks Dist. 3 & 4. Mdse, of Oct. 10 & Amt. due H. & 0. Dist. Teaching 6 weeks Dist. No. 10. Board of teacher Dist. No. 10. Labor on highway Wood and repairs Dist. No. 2. Boarding teacher Dist. No. 5. Supplies to T. J. Palmer and family Supplies to Ohas. Buzzill to Wm. H. Kimball 1888 * to V. Litchfield Labor on road ,

12 Date isss ok th e T own ok Hartland. 9 >o. of Order. Payee. Amount. 16, 212 C. T. Skinner, , 213 C. M. Bridge, , 214 J. 0. Bradbury, , 215 Inhabitants, of Canaan, , 216 J. N. Stafford, , 217 J. N. Stafford, , 218 J. F. Brown, , 219 Jason Fennell, ,220 Ira W. Page, A. W Miller, , 222 J. N. Stafford, , 223 H. Q. Worthen,.75 19, 224 H. Q. Worthen, , 225 E. J. Smith, , 226 G. M. Lancey, A. H. Buck, , 228 A. H. Buck,.15 19, 229 Charles Nevens, , 230 R. E. Latty, , 231 C. T. Skinner, , 232 Scammon Burrill, , 233 It. W. Stafford, , 234 C. H. Baker, , 235 G. J. Shaw, , 236 William Soule, , 237 Lucelia S. Osborne, , 238 Calvin Blake, , , , ' , For what purpose issued. Supplies to Henrv, Supplies to John Huff & Henry Cash paid Insurance on farm buildings for Supplies to Sumner Whitney Services of Bull for 1886 & 7. Building culvert Medical services to John Huff. Overwork in 1885, Sheathing school room Dist. No. 1. Pauper supplies, Labor on highway J886. SuDplies to V. Litchfield. Care of Tramps Meal for Town Farm. Supplies to Vinson Litchfield. Repairs for school Dist. No. 1. Repairs on pans for Farm. Cash paid on breaking roads Supplies for Farm, Supplies for V. Litchfield. Labor on Burr ill road with machine. Labor on Bnrrill road with machine. Support of Martha J,. Stafford Care of hearse for muncipial year cord of wood for Dist. H. & P Services , team #10.00 hire S. S. Committee. Discount on taxes through July, Aug. aud Sept Abatement of L. I). Burgess tax Abatement of Chas. II. Bailey tax Abatement of Albert B. Deering tax Abatement of Albert E. Flaggs tax Abatement of William Hall tax 1887.

13 10 Annual R epo rt o f t h e M unicipal Of fic e r s Date No. of O rder. Payee. A m ount. 25, 244 f C i C , 245 it it , , , 240 James Fuller, , 250 John S. Rage, , 251 J. C. Ham, , 252 Scammou Burrill, , 253 Calvin Blake, it it , 255 <t it , 256 <» ( it , 258 t ( it , 25!) it it , , , , , , 264 Albion R. Chase, R. S. Williams, t i t( it 2.00 ti it t ( , , , , 268 it 11 i i , 269 if it «t.54 For what purpose issued. Abatement of Isaiah Hart tax Abatement of Geo. H. Littlefield tax Abatement of Ai Woodbury tax Abatement of Thos, Wyman tax Use of team for Abatement of tax Service of Bull Two cords of wood Dist. No Three weeks room rent and board of teacher. Abatement of tax of 0. H. Coleman Abatement of tax of Geo. H. Littlefield Abatement of tax of Harford Merrow Robt. McGee Abatement of tax of Abbie Stinchfleld Abatement of tax of Chas. Sanford Abatement of tax of Jethro Snow Abatement of tax of Silas E. Woodbury Abatement of tax of Cyrus McCausIand Supplies to S. Whitney Abatement of tax of Lorenzo Judkins 1885 Abatement of tax of William Richards Abatement of tax' of J. 0. Rowell Abatement of tax of Mark Griffin Abatement of tax of E. R. Berry Abatement of tax of Jefferson Cook; Abatement of tax of Clarence Cook Abatement of tax of Mary A. Flanders 1886.

14 ok t h e T ow n ok Hartland. 11 No. Date. i8s8. of Order. Payee. Amount. For what purpose issued. 27, Abatement of tax of Chester Jerold Abatement of tax of Wm; J. Martin , Abatement o f tax of Chas Neveus , 273 is. 10 Abatement o f tax of Eannie Pratt , 274 * >* 2.35 Abatement of tax of Lorenzo Judkins , 275 Calvin Blake Abatement of tax of Ella E. Wing , 276 * 9.00 Services as Constable , 2764, Commission as Treas, for , Commission as Collector for , 278 D. E, Thompson, Services as S S Committee , Team hire visiting schools , 280 Chas Rowell, Services as S S Committee , Team hire visiting schools , 282 D. E. Thompson, Services as Clerk , 283 Chas Rowell, Services as Selectman , team hire for Selectmen , 285 J. O. Bradbury, Services as Selectman for , Books, stationery and postage , Expenses and team hire for March, 1, 288 James Tibbetts Balance of expenses and team hire for , Services as selectman for , 290 Calvin Blake,.75 Care of tramps Dec. 2, 1888,

15 N o o f D istric t, No. o f Scholars. appropriated by the State, cr y. o oo o o b al. Unexpended at commencement of year. Bal. Overdrawn at commencement of year. A m t. appropriated by state and tow n. Amt appropriated from other districts. Bal. unexpended, March i, 1SS9. SCHOOLS. Amt appropriated to other districts, Total F u n d. A m t. expended for bills of this year. A m t expended on bills of former years. N et F unds after paying bills of last year. S u m m a r y o f E x p e n s e s A n n u a l R e p o r t o f t h e M u n i c i p a l O f f i c e r s Zl

16 of Th e T ow n o f Harti.a nd. I S April 1, 12, March 1, TOWN FARM ACCOUNT. d r. Value of Farm, Property' on farm, Due B. F. Fairbrother, salary from April 12, 1888, to March 1, 1889, Paid Simon Wheeler for services from March 12, 88, to April 12, 88, Paid G M. Lancey, supplies delivered to Mr. Wheeler, E. J. Smith, supplies delivered to Wheeler, A. W. Miller supplies delivered to Wheeler, E. J. Smith, <»<(«< <i H (( Fairbrother, l ( «( A. H. Buck, Repairs on Fax*m, One yoke of oxen, Two pigs, Atwood Starbird, R. E. Latty, supplies delivered to Fairbrother, C. T. Skinner for groceries, Asa Washburn for groceries, J. S. Page, service of bull, 1888, TOWN FARM ACCOUNT March 1, Value of Farm, $ Eight tons of hay, One ton straw, 4 00 Two oxen, Three cows, Fifteen sheep, hens, cords of wood, shoats, ' bushels oats, beans, peas, corn bbl. pork, soap, lbs. beef, bushels potatoes, * apples, beets add turnips, gals, vinegar, lbs. dried apples, rolls, 2 50 Bal. of personal property on farm as per iiiventory, $ , $1, Cr.

17 14 Annual Report op the Municipal Of f ic e r s Paid C. Blake cash sale of pork, * wood, So 00 Due from A. «T. Moor for lumber, W. A. Stedman 1400 lbs hay, 7 00 Paid Latty from farm, 1 55 By lbs. butter sold C. T. Skinner, doz. eggs, *.*' 2 & 9-62 bushels beans, cords of woods, * 1 bushel apples, lbs. butter sold Asa Washburn, dried apples 1 52 Balance, $ Balance against the town for 1888, Paid on bills contracted in 1886, , Total paid for 1886, 1887, and 1888, B o a rd o f P a u p e r s o n T h e F arm f o r Gates Marsh, 52 weeks; Mrs. Plummer, 52 weeks; Fred Whitney, 52 w eeks; John Hart, 35 w eeks; Mrs. Hart, 25 weeks; Henry Kimball, 12 weeks. Total weeks board of paupers, 228 weeks. SUMMARY OF EXPENSE FOR PAUPERS OFF FARM. A m t. due A m t. paid Paid for Bal. due Paid for Paid for from towns by towns Name of Pauper. isss. isss. issj. 1SS5..Sr guardians. & guardians Wm. Brawn John Huff, Charles Spearing, M. E. Waldron, S. Johnson, Geo. A. Washburn, Martha J. Stafford, Henry Williams, Ruth Willey, T. J. Palmer, Wm. Kimball, V. Litchfield, $3.14 being paid on debt Of JSS7. Henry Kimball, 7.05 Sumner Whitney, Chas. A. Buzzell Deborah Hart, Mrs Ellen Spearing Holt Woman, Total,

18 of th e T own of H artland. 15 Total expense for 1888, $ 1, Amount received and due, 602 S2 Net expense for 1888, Amount paid for 1887, $ , *«1888, Total paid and due, $ $ ROADS AND BRIDGES. Paid on road machine operations and road repairs, $ Paid on culverts, expenses incurred after March S under the road commissioner of 1887, $ THE DISCOUNTS AS VOTED BY THE TOWN FOR 1888 FOLLOWS: $ at 6 per cent, $ Total Discounts ARE AS $ State tax County tax, Town tax, Overlay, Total AMTS. ASSESSED AND COMMITTED. $ $ EXPENSES FOR TOWN OFFICERS. J. O. Bradbury 1st Selectman, services, $67.50 expenses and team, u paid for books, stationery and postage, James Tibbetts 2nd Selectman services, expenses and team Charles Rowell, 3d Selectman services, 35.25,l expenses and t e a m

19 16 Annual R eport ok the Municipal o fficers Charles Rowell 1st. services team hire. D. E. thom pson 2nd. services, c 0 ^... [' S- S< Committee, >00 team hire, j a.25 Lucelia S. Osborn, services, team hire, D. E. Thompson, Town Clerk, Calvin Blake, Treasurer, 21.6G Calvin Blake, Collector, Calvin Blake, Constable, MISCELLANEOUS ITEMS. April 7 Paid A. Jordan his interest in Jordan Place, $ E. P. Mayo town reports for 1887, July 12. G. J. Shaw, services, expense and postage, March, 5th and 8th, 87, (i Geo. Robbins Labor on Lockup, 37 Oct. 8. S. L. Mayo rent on Agricultural Hall, Oct. 26. for year ending Sept. 1st, 1888, D. E. Thompson, distributing surveyor Books add administration oaths and team hire, 3 00 Nov. 5. A. W. Miller Int. on order 449, 512, 445 of 1887, as per agreement of chair man of the Board of 1887, _ 7 33 Jan. 8. A. J. Moor, abatement of taxes by vote of Town, W. M. Bowman, police, W. M. Bowman police, 1886, 7 50 Feb. 16 J. O. Bradbury cash paid for insurance on town farm, 1886, ' J. N. Stafford building culvert 1886, H. Q. Worthen care of tramps, Mar. 17 Calvin Blake for abatement of taxes 1889 Feb. 23 for 1887, G. J. Shaw care of hearse, Calvin Blake discount on taxes paid, Calvin Blake for abatement of taxes 87, , R. S. Wiliiams for 86, , 6 75 Mar. 1. Calvin Blake care of tramps, 75 Total, $662 61

20 o f t h e T ow n of Hartland. 17 STATEMENT OF THE LIQUOR AGENCY. H. Q. W o r t h e n, A g e n t. Paid H. Q. Worthen, salary to March, 1st, 89, $52.90 Allowed H. Q. Worthen discount on liquors 5 per cent Paid for 3 faucets, 1.50 for liquors for 1888, G06.48 for freight bills, 9.29 Commissions to State agent, ' Inventory of articles, May Gth, 1888, Received of H. Q. Worthen cash, $ Balance due from H. Q. Worthen, Liquor on hand at wholesale price, Inventory of articles, March 1, 1889, $769,49 $ Balance, representing the profit, $ T o w n T r e a s u r e r s R e p o r t. CALVIN BLAKE, T r e a s. D r. Rec d from Calvin Blake, Note, $37.77 non-resident taxes of 1887, * from Calvin Blake, Coll, for 1887, Apr. 4, Rec d from Leonard Lord money hired, , Emilv F. Woodbury money hired, , Pension draft on acct. of j. Huff, , Town of Belgrade on acct. of T. J. Palmer, * , Belle Page money hired, , Mrs. Rosa Ham money hired, , Calvin Blake, Gdn, M. E. Waldron money hired, Oct. 8, H. Q. Worthen, liquor agent, , Town Farm, N ov.11, Caroline Russell, money hired, , 12, Lawrence Williams, money hired, , Calvin Blake, Gdn, M. E. Waldron, money hired, , Wm. Lincoln money hired, Dec. 3, E. W. Shaw non-resident tax for 1886, Jan.28, * Town of St. Albans for School Dist. No. 1 for 1887, 63.41

21 18 Annual R eport of th e Municipal Officers Town of Palmyra for School Dist. No. 1 for 1887 and 1888, Town Farm, H Q. Worthen, liquor agent, Town of Newport, State School fund and Mill tax Town Farm, Calvin Blake, collector for 1888, 2 Corinthian Lodge for Dist. No Certificates of Stock of the S. & M. R. R. CALVIN BLAKE, TREAS. terest on Fred F. Browning order, 8 F. E. McCauslin H. H. Turner Lutie Burton Alonzo Wilber town bonds, Emily F. Woodbury Town Bonds, Ruth Willy Lucelia Osborne A. W. Miller Mina Ham Mar., i, uraers,. ciy&.yy Bal. on hand, money and notes, Shares S. & M. R. R. Stock, CALVIN BLAKE, T r e a s u r e r, LIABILITIES OF THE TOWN OF HARTLAND ON MARCH 1, I n t e r e s t Ac c r u in g O r d e r s. Date. o o S ZO Oct. 28, 450 Lutie Burton,.$ $65.39 Accepted Nov 19, 1887, by Calvin Blake, Treas.

22 D ate. No of Order. ok th e T ow n ok Hartland. 19 Payee. ctf Oi 5 c R ate. n t. due arch ist 58. ph Oct. 31, 452 F. E. McCausland, Accepted by Calvin Blake, Treas Oct. 31, Jan. 16, 493 Lucelia Osborne*, Accepted Jan. 21, 1888, by Calvin Blake, T reas. Feb. 3, 513 Flora E. McCausland Accepted Feb. 9, 1888, by Calvin Blake, Treas. Dec. 25, 143 Darius B. Ham, i Jan. 15, 148 A. W. Miller, Treas Jan, Academy fund, I. O. O. F. A. W April 26, Miller, Treas Fred F. Browning, Indorsement on Oct. 1, 1887, $85; Browning order: Oct. 31, 1887, $ June H. H. Turner, Oct. 1, 445 Amaziah Jordan, Interest agreed upon by chairman of Selectmen for 11 28, 449 Belle Maddocks, % Interest agreed upon by chairman of Selectmen for Jan. 30, 494 Julia A. Libby, Feb. 3, 512 Belle Maddocks, Interest agreed upon by chairman of Selectmen 1887 Aug. 1, 18 Towu Bonds of $1,000 each held by Medford Savings Bank, Med- * semi ford, Mass., Total interest accruing debt, March 1, 1888, $ All other outstanding orders, March 1, 1888, $ Due school districts, Pauper bills due and received March 1, 1888, unordered, Due on snow bills, Other bills due March 1,1888, $1,307,09

23 20 Annual R eport of th e M unicipal Officers Total liability, $22, Resources March 1, 1888, $19, LIABILITIES OF THE TOWN. OF HARTLAND MARCH, 1, Date. N o of Order. Payee. Principal. R ate. A m t. due March ist Jan. 29, 161 I. O. O. F.. A. W, Miller, Treas., $ H $ Jan. 30, 494 Julia A. Libby, H April 4, 23 Leonord Lord, H t ( , , 60 Rosa Ham, it , 61 Darius B, Ham, it $150 paid May 14, , 62 Belle Page, <( it 24, 63 Calvin Blake, Gdn., Noy. 7, 167 tt Caroline Russell, , 175 Calvin Blake, Gdn, Int. due from Nov. 12, $100 paid Feb. 19, Dec. 4, 182 Lawrence Williams, Renewals of or Jan. 17, 1886 Aug. 1, 197 A. W. Miller, Treas. Academy, 18 town bonds of $1000 each, issued to Medford semi. Savings Bank, ders No. 513, Feb 3, 1888; 44, April 7, 1888; 83, May 14, 1888; 84, May. 18, Total interest accruing debt, March 1, 1889, $ All other outstanding orders,. $ Due School Districts, on bills rec'd and unpaid, B. F. Fairbrotner, services to March 1, 1889, Mrs. Willy on board of Elmira Bean, ,67 Insane Hospital Acct. of Sj'dney Johnsoi, Insane Hospital on Acct. of M. E. Waldron, Lewiston on Acct. of Mrs. Ellen Spearing, * Dr. John F. Brown on Holt, on rent of Hall 6 months, Total Liabilities, $

24 OF TH E T ow n o f Hartland. 21 RESOURCES ON MARCH 1, shares of stock in S.& M. R. R. Co., purchased by the proceeds of the sale of 18 town bonds of $1000 each by the town treasurer of 1886, and secured by the Bond of James Mitchell and others, By goods in hands of H. Q. Worthen, liquors on hand, Bal. due from H. Q. Worthen, Harmony, * Newport, Belgrade, Wellington, Etna, Greenbush, Amon Tucker, State o f Maine. J. O. Bradbury on Soule acct., Calvin Blake on Waldron Charleston, Due on non-resident tax of 1888, 1887, 1886, * 1885, «1884, Due from town of Palmyra, Dist. No. 1, St. Albans, 1, Calvin Blake, Commitment of 1888, i< (i << <( it << 1887 * Treasurer, cash and notes, A. J. Moor for lumber, Total Resources, Total Liabilities, ' ' Resources, J Indebtedness, OTHER PROPERTY. Farm, Personal property on farm. Lockup, Engine house and lot, Road machine, Hearse, harness Indebtedness about all resources and property, J a m e s 0. B r a d b u r y ] J a m e s T ib b e t t s, Hartland, Me., March 1, Ch a r l e s R o w e l l. J

25 22 A nnual R eport of the Municipal O ffic er s S t a t e o f M a in e : To Calvin Blake Constable of the Town of Hartland, G r e e t in g : In the name o f the State of Maine, you are hereby required to notify and warn the inhabitants of Hartland aforesaid qualified bv law to vote in town affairs, to assemble at the Hall of the East Somerset Agricultural Society in said Hartland, on Monday the Eighteenth day of March. A. D., 1889, at nine of the o clock in the forenoon, then and there to act on the following articles, to -w it: Article 1st, To choose a moderator to preside over said meeting. Article 2nd. To choose a town clerk and all other town officers required by law to be chosen at the annual town meeting. Article 3rd. To see what sum of money the town will yote to raise for the support of the poor for the year ensuing. Article 4th. To see what sum of money the town will vote to raise for the support of schools for the year eusuing. Article 5th. To see how much money the town will vote to raise to build and repair roads and bridges, and also to see how the same shall be expended for the year ensuing. Article 6th. To see how much money the town will vote to raise fo r a sinking fund on its bonded debt of $ 18,000, meaning the 18 town bond s of $1000, each issued to the Medford s Saving Bank, the proceeds o f which were paid into the town treasury of Hartland in 1886 and expended therefrom by its Treasurer for 360 shires of stock in the Sebasticook and Moosehead R. R. Co. at $50 per share by vote of town and how the same shall be invested and disposed of. Article 7th.--To see how much money the town will vote to raise to pay town debts for the year ensuing. Article 8th.- -T o see how much money the town will vote to raise to pay town charges for the year ensuing. Article 9th. To see if the town will vote to authorize its selectmen to hire money with which to pay town debts. Article 10th. To see if the town will vote to abate the taxes asse ssed or to be assessed for the next ten years on the steam mill and lot now occupied be Lyman Cook & Co. and owned by John S. Page. Article 11th. To see if the town will vote to request its selectmen to appoint a town liquor agent for the year ensuing.

26 of th e T own of H artland. 23 Article 12th To see if the town will vote to raise money and if so how much for the purpose of building a town hall for the use of the town and to determine how and by whom it shall be done. Article 13th. To see if the town will vote to sell its town farm and if so on what conditions, and to authorize its treasurer to execute proper conveyance therefor. Article 14th. To see howrmuch money the town will vote to raise to build side-walks in Hartland Village. Article loth. To see what action the town will take in relation to the enforcement of its contract bond signed by James Mitchell, Thomas Temple, and Frank Goodwin, respecting the building, equipping, and operating of the Sebasticook aad Moosehead R, R. to Hartland Village, and to choose a committee for that purpose and to give said committee any necessary instructions therefor. Article 16th. To see if the town will vote to release said Mitchell, Temple and Goodwin from any part of their obligations in said contract bond and if so to specify said obligations and the terms of release therefrom. Art. 17th. To see if the town will vote to raise money for the support of a free high school for the year ensuing.and kif so to determine how much. Article 18th. To see what action the town will take respecting a proper place to keep its hearse and respecting its use, and if to raise money therefor, to determine how much, and by whom to be expended. Article 19th. To see what action the town will take respecting the use by private persons of gravel within the limits of the highway on the horse-back road. Article 20th. To see if the town will vote to adopt the free use of text books in its schools and if so to determine how much money shall be raised for the same, and by whom it shall be expended. The Selectmen will be in session at the above named Hall one hour before the time of said Meeting for the purpose o f correcting the list of voters. Given UDder our hands this 1st day of March, A. D., J ames O. B ra d bury, 1 Selectmen o f J ames T ib b e t t s, v Hartland. Charles Row ell. J Maine.

27

28

29

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 Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1911

Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1911 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1911 Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1911 Hartland

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

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

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013 Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013 John Wykes/Weeks b. c1598 England d. c1707 England m. England Agnes Ann Wicks b. c1600 England d. c1639 England 1. Leonard Weeks

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

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

SETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a

SETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a SETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a grant made to Richard Batchelder along the state line

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

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

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

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

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

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

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

Bluff Springs Baptist Church Cemetery

Bluff Springs Baptist Church Cemetery This partial survey was shared by the Henry County ALGenWeb. Name Birth Date Death Date Notes / Source NOWELL, Clarence F. Dec 13 1893 May 07 Son of Jefferson S. and Ada BELCHER NOWELL. [Source: Don 1898

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 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

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below).

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below). 1 Robert Cannon of Greenville & Pendleton Counties, SC, later of Kentucky, may or may not have been a son of Simcock Cannon. Further research on him is highly desirable. 23 Nov 1783 Unknown location, probably

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

Estate of George Oldham, deceased. Box 74

Estate of George Oldham, deceased. Box 74 Page 1 of 9 Estate of George Oldham, deceased Box 74 Filed April 17th 1837 S. B. Morris Clk May 14th, 1837 ~ ~ ~ ~ ~ ~ ~ William Oldham Executor of the Estate of George Oldham dec d Citation Filed January

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

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

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

Manuscript Collection Inventory

Manuscript Collection Inventory Manuscript Collection Inventory Illinois History and Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents and other materials listed on the following

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

JESSE D. WRIGHT PAPERS (Mss. 99) Inventory

JESSE D. WRIGHT PAPERS (Mss. 99) Inventory JESSE D. WRIGHT PAPERS (Mss. 99) Inventory Compiled by Susan D. Cook Summer 1997 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University

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

Pioneer of compiled by Stephenie Flora oregonpioneers.com

Pioneer of compiled by Stephenie Flora oregonpioneers.com Joseph S. Caples Pioneer of 1844 compiled by Stephenie Flora oregonpioneers.com Joseph S. Caples b. 23 Jun 1803 Baltimore, MD 10 Nov 1881 Union, Columbia Co, OR s/o William Caples and Elizabeth Green m.

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

Benjamin Tucker. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Benjamin Tucker. Pioneer of compiled by Stephenie Flora oregonpioneers.com Benjamin Tucker Pioneer of 1851 compiled by Stephenie Flora oregonpioneers.com Benjamin Tucker b. 05 Oct 1818 Nicholas County, Kentucky 04 Aug 1897 Aumsville, Marion County, Oregon buried Aumsville Cemetery,

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

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

Making Your Accounting

Making Your Accounting Making Your Accounting Render an Account of Your Stewardship The Joint Conference Of Restoration Branches Prepared by Bishop Carl Cederstrom, Elder s Bob Giertz & Tony Durant, Teacher Rob Sinclair Table

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

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Arven, Albert G. 1827-1901 Arven, Malana Shepard his wife 1832-1916 Noonan, Helena Arvin 1857-1918 Benton, In memory of Mary,

More information

2018 Bible Reading Plan

2018 Bible Reading Plan 2018 Bible Reading Plan This Bible reading plan is coordinated with our Sunday Morning Worship services in 2018. If you read through the assigned Scriptures each week, you will be reading the passages

More information

506 Tombstone Inscriptions, Gape May G. H., N. J.

506 Tombstone Inscriptions, Gape May G. H., N. J. 506 Tombstone Inscriptions, Gape May G. H., N. J. TOMBSTONE INSCRIPTIONS IN THE BAPTIST GRAVEYARD AT CAPE MAY COURT HOUSE, N. J. COPIED BY MBS. EMMA 8TEELMAN ADAMS. (Continued from page 364.) Hand, Aaron,

More information

Gibeon E. Bradbury Family Papers MMS 51

Gibeon E. Bradbury Family Papers MMS 51 Creator: Gibeon Elden Bradbury Repository: Dyer Library Archives & Special Collections Inclusive Dates: 1814-1952 Bulk Dates: Correspondences are 75% of the collection, 1880-1952 Extent: 5 cubic feet /

More information

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

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA Williams Family Papers, 1753-1852 2017.8 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

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

Photos of Mitchell reunion circa 1923

Photos of Mitchell reunion circa 1923 Photos of Mitchell reunion circa 1923 Comments by Gerry Lynn Hamilton, Version 3-3-09 In 2008, Luella Mae (Mitchell) Hamilton said these photos may have been taken at the Daniel T. Yentzer farm. Daniel

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

JOHN D. JONES Father of Charles E. Jones

JOHN D. JONES Father of Charles E. Jones JOHN D. JONES Father of Charles E. Jones John D. Jones was a most successful farmer and fruit growers of Utah County. His residence has been in Provo, Utah, most of the time since 1851. He was born in

More information

Timeline of Records: George Markham (married to Evans and Garland)

Timeline of Records: George Markham (married to Evans and Garland) Timeline of Records: George Markham (married to Evans and Garland) 1805; Married on 8th instant Mr George Markham to Miss Eliza Evans, dau of Dr Evans, all of Chesterfield. from Richmond Argus (Richmond,

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

Kemp et al. vs. Hull Copper Co., DB 542 Finding Aid Sharlot Hall Museum Archives

Kemp et al. vs. Hull Copper Co., DB 542 Finding Aid Sharlot Hall Museum Archives Kemp et al. vs. Hull Copper Co., 1906-1918 DB 542 Finding Aid Sharlot Hall Museum Archives Description The Papers of Kemp et al. vs. Hull Copper Company is a collection of legal papers of a landmark lawsuit

More information

Descendants of Jonathan Finnell

Descendants of Jonathan Finnell Generation 1 1. JONATHAN 1 FINNELL 1 was born about 1699 in Old Rappahannock, VA 1. He died in 1755 1. He married MARY PHILLIPS. She was born about 1703 1. Jonathan Finnell and Mary Phillips had the following

More information

Descendants of William Holland

Descendants of William Holland Descendants of William Holland Generation No. 1 1. WILLIAM 1 HOLLAND was born Bet. 1780-1790 1, and died Bef. 23 Jul 1842 2,3,4. He married ELIZABETH UNKNOWN. She was born Abt. 1795 in Georgia 5, and died

More information

A life sketch of Margaret Harley Randall

A life sketch of Margaret Harley Randall A life sketch of Margaret Harley Randall 1823 1919 (Wife of Alfred Randall) Margaret Harley, daughter of Benjamin and Elizabeth Harley, was born January 13, 1823 in Chester County, Pennsylvania. Her mother

More information

ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt Transcribed from a copy of the original found at the DAR Library, Washington, DC

ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt Transcribed from a copy of the original found at the DAR Library, Washington, DC Bertie COUNTY NC William Hardy Will File contributed for use in USGenWeb Archives by Martha Marble mmarble@erols.com ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt WILL OF WILLIAM HARDY

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

INTRODUCTION Records of a bank organized in 1890 and liquidated in Also records of local businesses and schools.

INTRODUCTION Records of a bank organized in 1890 and liquidated in Also records of local businesses and schools. C Farmers Bank, Mt. Vernon, Missouri, Papers, 1844-1931 44 5 linear feet, 28 volumes This collection is available at The State Historical Society of Missouri. If you would like more information, please

More information

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Page 636 MELLEN, MELLIN, MELLING, MILLING, MILLINS, MALING, MEYLIN, 1. Simon, prob. s. of Richard of Charlestown and

More information

Shaver Family Genealogy Notes

Shaver Family Genealogy Notes Shaver Family Genealogy Notes Kentucky Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shaver Genealogy Web Site: http://arslanmb.org/shaver/shaver.html 11 September 2011

More information

HOLT FAMILY PAPERS

HOLT FAMILY PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 HOLT FAMILY PAPERS 1800-1916 Processed by: Margaret A. Colby Archival

More information

A0320 Joseph Conway ( ) Family Papers, folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004

A0320 Joseph Conway ( ) Family Papers, folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004 A0320 Joseph Conway (1763-1830) Family Papers, 1786-1959 4 folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004 REPOSITORY Missouri Historical Society Archives P.O. Box 11940

More information

The following individuals served as County Judges in Marion County from :

The following individuals served as County Judges in Marion County from : Hale R. Stancil Circuit Judge Fifth Judicial Circuit 110 NW 1 st Ave. Ocala, FL 34475 (352) 401-6763 October 13, 2010 Not complete JUDGES OF MARION COUNTY 1, FLORIDA Marion County was created in 1844,

More information

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

Annual Report of the Municipal Officers of the Town of Newport for the Municipal Year The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1919 Annual Report of the Municipal Officers of the Town of Newport for the Municipal Year 1918-19 Newport

More information

HOWARD ELMER GIBSON

HOWARD ELMER GIBSON HOWARD ELMER GIBSON 1883-1956 Howard Elmer Gibson was born 27 May 1883, at Hyde Park, Cache County, Utah, the 4 th child of William Moroni Gibson and Harriet Woolf. According to the history, For Heaven

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

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

Finding Aid for Ms. Coll. 862

Finding Aid for Ms. Coll. 862 Finding Aid for Ms. Coll. 862 Dickinson, Saline & Ottawa Rural Electric Cooperative: Papers, annual reports, and correspondence of Timothy F. Kelley 1936-1954 Cite as: Dickinson, Saline & Ottawa (DS&O)

More information

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR Introduction - Origins of the Porter Family This genealogy outlines the ancestry of Josephine Porter, wife of Charles P. Taylor of Ottawa, Illinois

More information

Smitson-Brown Collection

Smitson-Brown Collection McLean County Museum of History Smitson-Brown Collection Processed by Natalie Flex Spring 2017 VOLUME OF COLLECTION: Collection Information 1 Box COLLECTION DATES: 1935-90; mostly 1946-58. RESTRICTIONS:

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

FALKIRK ARCHIVES. Records of Churches. Falkirk Erskine Church finding aid

FALKIRK ARCHIVES. Records of Churches. Falkirk Erskine Church finding aid FALKIRK ARCHIVES Records of Churches Falkirk Erskine Church finding aid Falkirk Associate Church Falkirk Burgher Church Falkirk First Associate Congregation' Falkirk East United Presbyterian Church Falkirk

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

Wright County, Missouri

Wright County, Missouri Wright County, Missouri Was formed in 1841 with the County seat being established at Hartsville. When the s was dropped from the name Hartsville is unknown. The town was named after Hartsville, Tennessee,

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

Cooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81

More information

Hines Family Collection (MSS 91)

Hines Family Collection (MSS 91) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 3-31-2008 Hines Family Collection () Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and additional

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

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018 BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, JUNE 5, 2018 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE

More information

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Drake Family Papers,

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Drake Family Papers, Henry Sheldon Museum of Vermont History Middlebury, Vermont Manuscript Collection Inventory Drake Family Papers, 1739-1886 Range 4B1-2 SMRC00371 Scope An invaluable source on the early days of Weybridge

More information

3 Surviving are two daughters, Helen West of the home and Mrs. Erskine Franklin of Pauline Route 1; four sons, Madison West and Manning West, both of

3 Surviving are two daughters, Helen West of the home and Mrs. Erskine Franklin of Pauline Route 1; four sons, Madison West and Manning West, both of 1 Family Group Sheet Husband: Moses West "Uncle Mose" Lancaster Born: 16 Jun 1850 in Union Dist., SC 1 Died: 23 Mar 1941 in home of son, Route 1, Pauline, SC, Spartanburg Co., SC Buried: 24 Mar 1941 in

More information

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature Guide to the 1833-1904 [bulk 1851-1892] Berg Coll MSS Whittier Processed by Staff. Summary Creator:

More information

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Sally Jemmy Jerry Dec. 10, 1763 Feb. 2, 1765 July 27, 1762 Sold Eliza (Lysa) Feb. 17, 1750 Joanna Diana Demas Pendar Billy Webster

More information

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes ANDOVER CITY COUNCIL Tuesday, November 13, 2012 7:00 p.m. Andover City Hall 1609 E Central Minutes 1. Mayor Ben Lawrence call the meeting to order. (technical difficulty starting video) 2. Roll Call Council

More information

BULLION CEMETERY ADAIR COUNTY, MISSOURI

BULLION CEMETERY ADAIR COUNTY, MISSOURI BULLION CEMETERY ADAIR COUNTY, MISSOURI may be reached by taking Highway 6 east from Kirksville about 5 miles where you turn north on a gravel road and go about 1/2 mile. The church and cemetery are on

More information

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797 Family Group Sheet Husband: James Whitlock oton er ~ 63 45 Born: Abt. 1767 ~arried: Abt. 1792 Died: Aft. 1840 Father: James Whitlock ~other: Sylvia Jones Wife: Nancy Bowen in: Virginia in: Suury County,

More information

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com William Gale Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com William Gale b. 27 Jun 1803 Lexington, Fayette County, Kentucky 27 Jul 1881 Jacksonville, Jackson County, Oregon buried Phoenix

More information

Town of Eppino, REPORTS. Selectmen, Treasurer, Superintending School Committee. FOR THE YEAR ENDING MARCH i, 1881.

Town of Eppino, REPORTS. Selectmen, Treasurer, Superintending School Committee. FOR THE YEAR ENDING MARCH i, 1881. REPORTS Selectmen, Treasurer, Superintending School Committee Town of Eppino, FOR THE YEAR ENDING MARCH i, 1881. EXETER, N. H. : THE EXETER GAZETTE STEAM PRINTING HOUSE. l88l. : ANNUAL REPORT OF Selectmen,

More information

The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott

The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott P.H.Tunaley The Last Will and Testament of Kirk Boott Snr.(1755-1817)

More information

Mason Family Records. Bob Elder 9/1/2011

Mason Family Records. Bob Elder 9/1/2011 Mason Family Records Bob Elder James Elder and Polly Mason, daughter of John, married in 1789 in Campbell County, Virginia (see first record below). I ve assembled the following records in an attempt to

More information

Winchester Town Records

Winchester Town Records Winchester Town Records The township was laid out into 6 tiers, parallel with the eastern line of the township, the first 5 to be 1 mile 6 rods (5,379 feet). This included a reservation for a 6- rod (99

More information

Dana H. and Mary Morse Family Letters, MSA

Dana H. and Mary Morse Family Letters, MSA Dana H. and Mary Morse Family Letters, 1860-1905 MSA 612-614 Introduction This collection consists of letters written to Dana H. Morse by his older brother, Charles Nelson, and younger sister, Ellen, between

More information

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 3, 2017

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 3, 2017 PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN April 3, 2017 BOARD MEMBERS PRESENT: Howard Barton, Jr., Chairman Brett Sanderson Bruce Schmidt BOARD MEMBERS ABSENT: John Neal Logan Nicoll STAFF

More information

Our Community Service. by William A. "Steve" Stephens. [Portions Taken from my report to the members of the Moffat Cemetery Assn.]

Our Community Service. by William A. Steve Stephens. [Portions Taken from my report to the members of the Moffat Cemetery Assn.] Our Community Service by William A. "Steve" Stephens [Portions Taken from my report to the members of the Moffat Cemetery Assn.] We begin with some background. We became involved in the cemetery shortly

More information

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library.

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library. HANCOCK, JOHN DAR Ancestor #: A050862 Service: VIRGINIA Rank: PATRIOTIC SERVICE Birth: CIRCA 1733 GOOCHLAND CO VIRGINIA Death: POST 11-10-1802 PATRICK CO VIRGINIA Service Source: ABERCROMBIE & SLATTEN,

More information

City of Saco Mayor's Address and Annual Reports of the Several Departments of the City Government, for the Financial Year Ending February 28, 1870

City of Saco Mayor's Address and Annual Reports of the Several Departments of the City Government, for the Financial Year Ending February 28, 1870 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1870 City of Saco Mayor's Address and Annual Reports of the Several Departments of the City Government, for

More information

Southern Campaigns American Revolution Pension Statements and Rosters

Southern Campaigns American Revolution Pension Statements and Rosters Southern Campaigns American Revolution Pension Statements and Rosters Pension Application of Jacob Moon W4691 Ann Hancock VA Transcribed and annotated by C. Leon Harris and Will T. Graves. Revised 9 Oct

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

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

422 HENRY E. JENKINS OXEN TO AIRPLANE 423

422 HENRY E. JENKINS OXEN TO AIRPLANE 423 422 HENRY E. JENKINS OXEN TO AIRPLANE 423 the logs were hauled from the Island Park area, and he traded a team of horses for the rest. This potato cellar stood until after Henry's death. 1928 was a good

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

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents Ahnentafel of CFA Member #241 Patricia A. Thomas 1. Patricia Anne Thomas (living private) born Aurora, Arapahoe, Colorado, Fitzsimmons, married (1) in Milwaukee, Milwaukee, Wisconsin, divorced, John Allen

More information

TUCKER, Anne m. Moses Miller 18 Jan. 1778

TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Benjamin ra. Sarah Tucker 12 July 1791 TUCKER, Benjamin W. m. Elizabeth P. Woodruff 11 Nov. 1840 (Tucker of Elizabethtown) TUCKER, Catharine C. m. John

More information

Affidavits of Colored Men

Affidavits of Colored Men Affidavits of Colored Men In report and testimony of the select committee to investigate the causes of the removal of the negroes from the southern states to the northern states, in three parts United

More information