Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February

Size: px
Start display at page:

Download "Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February"

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1912 Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February Mapleton (Me.) Follow this and additional works at: Repository Citation Mapleton (Me.), "Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February " (1912). 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 TH E I TOW N OFFICERS OF TH E T O W N OF 1 MAPLETON, MAINE FO R T H E Y E A R ENDING FE B R U A R Y / ' J. r r " ~ n m n * STAR-H ERALD PUB. CO., Presque Isle, Maine # «

3 Town Officers GEO. Selectmen, Assessors and Overseer of the Poor W. MOORE JAMES CARTER W. C. DOYEN Town Clerk E. A. SMITH Town Treasurer G. P. DENNETT / Superintending School Committee W. B. W ADDELL S. G. PACKARD W. H. W INSLOW Superintendent of Schools R. L. SIN CLAIR Collector of Taxes E. M. TURNER F. E. SHAW Road Commissioners L. B. JORDAN H. H. CASEY G. P. DENNETT Health Officers C. H. CURRIER L. B. HUGHES Auditor E. L. TARBELL

4 A\ Report of Selectmen The Selectmen of Mapleton herewith submit their annual report for the municipal year ending February 29, Total Valuation Real estate, resident s Real estate, non-resident Personal estate.resident Personal estate, non-resident VALUATION $234, $357, $357, ' ) ITEM IZED LIST OF PERSON AL PROPERTY RESIDENT AN D NON-RESIDENT Total amount of personal estate $52, s ' No. Av. V al Horses and mules 399 $91.77 $36, Colts, 3 to 6 years old Colts 2 to 3 years old , * 1 Colts under 2 years Cows , Oxen 2 ' Three years old Two years old , V One year old Sheep , Swine , Stock in trade 8,141 Logs and lumber 400M 2, Musical Instruments Other property i 2, * \ t M... : \ k $52, k

5 Rate o f assessment.026 mills on a dollar. Number of polls not taxed 26. Number of polls taxed 248. Amount assessed on each poll $ 3.00 Amount assessed on polls Amount assessed on estates 9, Supplemental tax ''s ' Amount committed to E. M. Turner, collector $10, ASSESSM ENTS FOR 1911 Common Schools, $ High School tuition Schoolhouse repairs and appliances Roads and bridges 1, Support of poor Text books Town officers 1, Interest Incidentals State or permanent road I Town order No. 73 given Town order No. 159 given , Interest on School fund County tax State tax 1, Overlay Supplemental tax I $10, \ ; COMMON SCHOOL ACCOUNT C r. Feb. 28 By unexpended balance 1, Mar. 20 By Appropriation * * * I 4 a

6 .1912 By Interest on School Fund Feb. 21 Received from State 2, / * D r. Mar. 8 Paid Augusta Kellock, teaching Kallie H. Larrabee, teaching Kallie H. Larrabee, janitor 5.00 Sherlie L. Drew, teaching Ada C. Brown, teaching Etta McBurnie, teaching William Ingalls, janitor Mattie L. Garnett, teaching Chester Crawford, janitor 2.50 Maude Hammond, teaching Ralph Dennett, janitor 2.50 Delbert Packard, janitor 2.50 Russell R. Bull,kindling wood 1.00 \ Violet Robinson, teaching Mar. 22 Augusta Goggin, teaching Ralph Carter, janitor 2.50 April 3 Alden Winslow, janitor Mattie L. Hogan, teacher Leslie Lovley, school wood Harold H. Bagley, janitor 2.75 Perry Grant, school wood Morris Tarbell, janitor 2.50 June 5 Annie M. Pryor, teacher ' 8 Blanch E. Beckwith, teacher R oy Beckwith, janitor Cynthia McDonongh, teacher Ada C. Brown, teacher Bertha Cronkite, teacher Carrie Cooper, teacher Violet Robinson, teacher Elwood Beckwith, janitor * * *«

7 Annie M. Pryor, teaching Mildred Hammond, teaching Maude Hammond, teaching Ralph Carter, janitor Vernon G. Smith, teacher Alonzo Tuck, janitor Mabel Hammond, teacher July 10 Chester Crawford, janitor Perry Grant, school wood William Segee, school wood 8.00 Sept. 18 Perry Grant, labor on wood 4.50 Oct. 21 Russel R. Bull, janitor 3.00 Gladys E. Johnson, teacher 9.00 Nov. 10 Blanche Beckwith, teacher Louis Winslow, janitor Afton Archer, janitor 2.50 Dec. 11 Ada Bailey, teacher Cassie M. Brown, teacher Mapleton Mill Co.,school wood Jeanette Eastman, teacher i Jan. 1 Jeannette Eastman, teacher Carl Tarbell,, janitor 2.50 Nettie Springer, teacher Claude Rice, janitor 2.25 i Augusta Dennett, teacher A. W. Doe, school wood Alden Winslow, janitor 2.50 t Alden Winslow, school wood Lawrence Pulcifer, janitor 2.50 Harold Bagley, janitor and wood 3.75 Martha Esterbrook, teacher Cassie M. Brown, tacher Lawrence Pulcifer, janitor Wm.Neddeau,c'nv'ing scholars H. Kundstrom,school wood i

8 H. Rundstrom, housing wood Ada Bailey, teacher Benjamin Simpson, janitor A. W. Doe, school wood S. G. Packard, school wood * Feb. 1 Percy Dow, janitor \ 15 George Sites, school wood Perry Grant, school wood 7.00 % Harvey Thomas, janitor Delbert Packard, kindling wood 2.50 Delbert Packard, janitor 2.50 Lee Bull, janitor 2.50 Dora Beckwith, teacher Wealta Beckwith, teacher Emily Moreau, teacher Katharine Murphy, teacher Afton Archer, janitor , Unexpended $ TEXT BOOK ACCOUNT * % 1911 C r. Mar. 1 By balance unexpended Mar. 20 By appropriation t 1911 D r. Apr. 18 American Book Co June 15 R. J. Libby, freight arid express Feb. 20 Ginn & Co., text books / * % D. C. Heath & Co L W. Gerrish, text books 3.00 ) f American Book Co Unexpended $ i

9 H IG H SCH OOL TUITION 1911 C r. Mar. 1 By Appropriation D r. Mar. 1 Over Drawn July 18 Paid town of Washburn Paid town of Presque Isle Unexpended Mar Apr June 5 SCH OOL HOUSE REPAIRS A N D APPLIAN CES C r. By balance unexpended By Appropriation D r. Paid Freeman Waddell, repairs 1.50 F. E. Shaw, repairs 3.00 Flossie Carter, cleaning house 4.00 Mrs.Chas.Bagley^lean'g.house 3.00 Mrs. Geo. Munn, cleaning house 3.00 Geo. Munn, reapirs S. G. Packard, repairs June 14 Enterprise Circle, cleaning house A. C. Perry, insurance Maude Hammond,school supplies Flossie Carter, cleaning house 1.00 Sept. 21 R. J. Libby, school supplies 5.00 Oct. 6 MaryJ.Judkins,cleaning house 5.00 Nov. 3 G. H. Freeman, school supplies 4.27 Dec. 14 Mapleton Mill Co., school rep rs 8.00 Jan. 20 Mapleton Mill Co., school sup's / 27 S. G. Packard,fencing school lot 8.50 S. G. Packard, school repairs 1.75 Feb. 1 Percy Dow, school repairs.60 $20 Newel White, school supplies !

10 Smith and Sale, school supplies.75 Edward E. Babb & Co.,. schdol supplies G. P. Dennett, repairs W. H. Winslow Banking House J. N. Ferguson, schodl supplies Unexpended ^ INCIDENTAL ACCOUNT 1911 C r. Mar. 20 By Appropriation Feb. By C. F. Daggett check, Burtt heirs D r. Mar. 1 Paid Overdrawn F. E. Bennett,visit school 4.00 s F. E. Bennett, reporting four births J. M. Connick, printing report Loring Short Harmon, t3wn ' books B; L. Hughes, board of health April 5. R. J. Libby, postage 5.88 June 12 O.J.Higgins,memorial services July 6 v G. W. Moore, cash paid out 4.86 Oct. 21 G.P. Dennett, expense John Dyer to Portland Feb. 8 F.E.Bennett,8 births, 1 death G. H. Smith, town council t 26 H. D. McManus, birth and death J. Orin Smith, collecting Mrs. Mary G. Moore,town office G. W. Moore, cash paid out \

11 Unexpended E. A. Smith, recording statistics 9.90 E. A. Smith, Justice of the Peace 2.00 State road, 1910, overdrawn C r. STATE ROAD ACCOUNT Mar. 20 By appropriation Apr. 18 By unexpended appropriation July 26 By Cash from C. E. Griffin.75 Feb. 28 Paid by State D r. I > Aug. 19 Paid Ford Miller M. E. Ingreham Arthur Roake Thomas Griffin Sept. 2 i Everett Condon Walter McKinzie ; Fred Plummer r J. V. Emerson J. V. Emerson James Whitlock i Albert Thomas James Carter., L. B. Thomas Ford Miller James Carter * Harry M. Hughes 6.64 C. W. Day Frank Thomas Charles Flanagan 5.25 G. W. Moore L. W. Carter \ * Arthur Higgins E. A. Smith, supplies

12 9 N. D. Twist Frank Rice 9.62 William Baird Orin Higgins, Jr W. C. Doyen Perry Grant Stephen Burton L. Mushroo 1.40 Oct. 4 D. E. McGuire 1.00 Albert Ball 5.00 Frank Condon Burchard Higgins G. H. Freeman Co G. H. Freeman Co Nov. 18 G. H. Freeman Co; 9.00 Feb. 21 H. H. Higgins 2.00 Mapleton Mill Co , i I Over drawn i i H IGHW AYS AND BRIDGES 1911 C r. Mar. 20 By Appropriation 1, I Jan. 1 Use of road machine D r. Mar. 1 Over drawn Paid W illiam Segee 1.00 C. C. Smith 8.50 Apr. 1 C. C. Smith James Carter H. H. Higgins 6.76 R. R. Higgins W. E. Carter 5.85 Benjamin S. Simpson 4.50 James Gorey , u

13 24 S. Littlefield Stephen Burton A. Ross M. E. Smith M. E. Smith James Gorey Henry Archer 2.00 May 4 A. A. Clifford F. E. Shaw William Porter H. Ritchie June 2 Amos Archer 2.00 S. H. Munson William Stevenson Robert Buchanan * H. 22 Arthur Roake H. H. Casey L. B. Thomas H. Casey L. W. Carter T. E. Dow 5.47 C.Brannen, blowing ice 3.50 J. V. Emerson C. L. Park.6.00 Miles Spinney July 6 S. H. Munson H. W. Brailey W. H. Cook H. H. Casey # L. 13 R. Buchanan W. C. Doyen W. J. Higgins 3.50 B. jdrdan Frank Thomas William J. Baird F. C. W ebb

14 Aug. Sept. Oct. Nov. 1 H. A. Bull 7.87 F. E. Shaw H. H. Casey Harvey Hughes F. E. Winslow James Carter W. C. Day Frank Thomas William Bull Fenton Pulcifer Aroostook Construction Co James Carter 7.75 B. E. Higgins 1.75 Ranee Brown Mel Hartford Roy Beckwith 1.75 Charles Munn / Melon Potter George Inman 8.00 A. H. Beckwith F. Pryor 1.75 Harvey Packard A. R. Thomas 7.00 G. M. Hardison Fred Plummer Charles Brannen ' Sumner Lovley 8.00 A lex Ross 8.00 W. H. Winslow 5.75 Harry Condon Frank Rice, Jr G. W. Moore Frank Condon 5.50 H. H. Casey H, H. Casey G. H. Freeman Co. 8.3d

15 10 W..C. Doyen Frank Rice F. E. Shaw Dec. 2 Mark Turner 1.75 Frank - William 11 C. G. Knowlton 3.00 % «4 E. C. Carter i 8.00 Neddeau E. L. Tarbell 6.62 i N. D. Twist 3.05 F. A. Crosby Clint Condon 2.00 A. R. Kinney 5.757; Arthur Burtsell / Bull 7.00 George Bowser Dec. 18 Arthur Porter 7.00 Jan. 1 Samuel Tuck Mapleton Mill Co / / E. P. Bean 6.75 H. H: McIntyre 6.00 * H. H. Bull Star-Herald 1,00 Feb. 19 S. G. Packard J. H. Sherrard Charles Brannen G. P. Dennett E. L. Spinney F. E. Winslow Charles Currier G. A. Bagley L. B. Jordan 3.00 Cecil Pulcifer E. E. Hilton 3.00 G. A. Bagley i t 1, Overworked

16 INTEREST ACCOUNT 1911 C r. : Mar. 1 By Unexpended ' By Appropriation * 1912 Feb. 28 By Interest on 1909 Tax 8.27 Interest on 1910 Tax Interest on 1911 Tax.75 Interest on Bank deposit D r. April 4 ' Balance due G. P. Dennett June 30 G. V. Pennock, R. R. loan July 18 Aug. 50 Dec. 30 Feb. 17 i Skowhegan Savings Bank Skowhegan Saving Bank G. V. Pennock, R. R. loan Skowhegan Saving Bank 28 Discount on 1911 Tax t * Unexpended BALL ROAD ACCOUNT Mar. 1 By Balance Unexpended 1911 D r. Sept 15. Paid Albert Ball, road damage Unexpended CEMETERY ACCOUNT 1911 C r. Mar. 1 By Balance unexpended Feb. 1 Received from hay

17 D r. June 26 W. H. Cook, removing stumps Oct. 30 G. H. Freeman Co., fence L. W. Carter, labor, grading Nov. 13 James Carter, labor Feb. 28 G. W. Moore, labor 7.50 Unexpended C r. Mar. 20 By Appropriation STATE TAX D r. Jan. 11 Paid State Treasurer» I Mar. 20 By Appropriation COUNTY TAX C r D r. Jan. 1 Paid County Treasurer DELINQUENT TA X FOR 1908 Harvey Hughes 4.00 DELINQUENT TAX FOR 1909 Henry A. Bull John Culverson 4.39 >» Harvey Hughes Rufus Porter' ' DELINQUENT TAX FOR 1910 John Archer 3.70 Allen Bull A. W. Doe George Munn, #

18 C. E. Stewart Benjamin S. Simpson W. M. Willett Allen Walton Thomas Hemphill DELINQUENT TA X FOR 1911 E. H. Buck Allen Bull Wilder Bull Peter Casey Charles Carter James Condon Harry Condon A. A. Clifford A. W. Doe Guy Eastman C. H. Farnham E. R. Farnham J. E. Flanagan Charles Flanagan Patrick Fitzgerald John Gilbert * L. A. Garland Harry Griffin Albert Greelaw Perry Grant Ernest Hagerman Harvey Hagerman S. N. Hughes L. M. Hughes Loren Johnson Ernest Judkins Barbra Lovley Walter Lovley P. S. Libby ' : ' S ' ' \

19 Jarvis Lovley 3.00 George T. Munn Ida Munn George H. McDonald Leon Miller 3.00 Jasper McPherson 3.00 Mrs. J. E< Mclntire 3.48' Stillman McKinzie E. W. Porter : Cecil Pulcifer Frank Palkey 6.51 Fred Plummer 5.29 Nathan Richardson 2.00 Herman Rundstrom Ross and Wight D. W. Ross Alex R o s s W. M. Stevenson Ernest Spinney Miles Spinney M. L. Steward Benjamin S. Simpson, Jr H. W. Thompson 9.49 Hershal Walton 3.00 Llewellyn W ailcox 3.00 W. B. Waddell James W hitlock >11.67 W. Kilpatrick TOWN POOR ACCOUNT 1911 ' Cr. Mar. 1 Balance unexpended Appropriation July 10 Received from State pauper account Jan. 23 Received from State pauper account

20 Feb. 19 Received from Slate pauper account ' D r. On account of John Archer - Mar. 20 Paid L. E. Dudley, M.D. attendance May 9 L.E. Dudley, M.D. attendance Thompson, phar, for drugs , f 9 On account of Mrs. Flanagan April 10 Paid Mrs. L. W. Carter, board June 4 Mrs. L. W. Carter, board July 31 Mrs. L. W. Carter, board Aug. 8 Mrs. L. W. Carter, board 3.00 > 29 Inez L. Libby, board f ' , , i STATE PAUPERS On account of Frank Dross Mar. 25 Paid B. S. Simpscn, board, April 26 B. Simpson, board May 23 D. A. Stevens, clothing Yates Bros., shoes Benjamin S. Simpson, board June 27 Benjamin S. Simpson, board Aug. 3 Benjamin S. Simpson, board Benjamin S. Simpson, board Sep. 25 Benjamin S. Simpson, board Oct. 28 Benjamin S. Simpson, board D. A. Stevens, clothing 3.65 Yates Bros., rubbers 2.50 Nov. 25 Benjamin S. Simpson, board Jan. 1 Benjamin S. Simpson, board Benjamin S. Simpson, board Feb. 15 Yates Bros., foot wear Z.75 9 ' y \ D. A. Stevens, mittens

21 1911 On account o f Benjamin S. Simpson, Sr. Mar. 17 Paid E. A. Smith, for supplies 4.57 April 24 E. A. Smith, for supplies 4.65 July 28 E. A. Smith, for supplies ' Jan. 15^ E. A. Smith, for supplies E. A. Smith, for supplies 5.50 Feb. 26 E. A. Smith, for supplies Unexpended TOW N OFFICERS 1911 C r. Mar. 1 By balance unexpended 55.46, 20 By Appropriation 1, , D r. 1 * Mar. 20 O. P. Hughes, constable 2.00 April 3 J. H. Porter, truant officer 3.50 James Carter, selectman R. J. Libby, supt. of schools G. W. Moore, selectman C. C. Smith, selectman E. L. Tarbell, auditor 5.00 June 29 L. L. W ilcox, truant officer 2.00 L. L. W ilcox, collecting dog tax 6.00 L. L. W ilcox, posting warrants R. J. Libby, supt. of schools July 5 James Carter, selectman L. L. W ilcox, police officer 5.00 G. W. Moore, selectman W. C. Doyen, selectman E. M. Turner,, percentage on 1909 tax 3.72 E.M. Turner,percentage on 1910 tax * ' t * Aug. 7 E.M. Turner.percentage on 1911 tax % 20

22 E.M. Turner,percentage on 1910 tax Sept. 21 R. J. L ibby, supt. of schools O. P. Hughes, posting warrant?1.50 Oct. 6 H. W. Thompson, moderator 3.00 Lee. 18 E.M.Tumer,percentage on 1911 tax E.M. Turner,percentage on 1910 tax R. L. Sinclair, supt. of schools Jan. 27 S. G. Packard, school com Feb. 24 E.M. Turner,percentage on 1908 tax 1.83 E.M. Turner percentage on 1909 tax 1.80 E.M. Turner,percentage on 1910 tax 9.18 E.M.Turner,percentage on 1911 tax W. H. Winslow, school com '28 James Carter, selectman G. W. Moore, selectman B. L. Hughes, board of heolth 4.00 E. A. Smith, town clerk G. P. Dennett, treas. percentage , Overdrawn SKOW HEGAN SAVINGS BANK 1912 C r. Feb. 20 By Towrt Order No. 159, given July * , Cash D r. ' 1, OUTSTANDING ORDERS 1909 July 1 Order No. 74, due Jan. 1, Order No. 75, due Jan. 1, Order No. 76, due Jan. i, Order No. 77, due Jan. 1, Order No. 78, due Jan. 1,

23 1910s >. Aug. 29 Order No. 193, due Feb. 28, Feb. 25 Order No, 325,, , Mar. 1 '1912 Feb COLLECTORS ACCO U N T * ' ' i E. M. Turner, Collector Dr.... t. ; Balance.due town on 1908 tax C r. : ' <l ; *: *f By treasurers receipts By Abatements Balance due Mar. 1 Feb July Feb E. M. TURNER, COLLECTOR; 1909 TAX D r. '' ' ' } ' ' Balance due town on 1909 tax Interest on 1909 tax 8.27 C r. 0 %* * Treasurers receipts * i * * i >. > Treasurers receipts, % Treasurers receipts, interest Abatements r Balance due town on 1909 tax, I m m E. M. TURNER, COLLECTOR D r. ' *V Mar. IBalance due town on 1910 tax * * # Dec. 18 Interest on 1910 tax Feb. 24 Interest on 1910 tax 1911 C r. * \ # 9 July 19 Treasurers receipts 2, , V ' ' N.

24 Aug. 7By Treasurers receipts Dec. 18 Treasurers receipts Treasurers receipts, interest Feb. 24 Treasurers receipts Treasurers receipts, interest Abatements Treasurers receipts , Balance due,.,<88.26 E. M. TURNER. COLLECTOR D r. July 6 Commitment 10, 'wws Feb. 27 Supplimental Tax Interest , Cr. Aug. 7 # H, i Treasurers receipts D ec. 18 Treasurers receipts 3, Feb. 24 Treasurers receipts 3, Feb. 24 Discount r 26 Abatement Treasurers, receipts Treasurers receipts, interest , Balance due BALANCE ACCOUNT 1912 C r. Feb. 28 Balance Common Schools * High School tuition Schoolhouse repairs * Town poor Text books Interest Incidentals Ball road 3845

25 1912 Feb. 28 Cemetery D r. Overdrawn, highway Town officers State road , Balance unexpended on assessment 2, Feb. 28 LIABILITIES OF M APLETON # i Out standing town orders 3,214,50 Due Schools *. *.Due */T school '» fund Estimated due high school tuition Due breaking winter roads , RESOURCES OF M APLETON C r. Feb. 28 Due on tax On 1909 tax On 1910 tax On 1911 tax From Stat, for paupers On Fabion notes Cash in Treasury , Liabilities over resources Respectfully submitted / / GEO. W. MOORE JAMES CARTER W. C. DOYEN Selectmen of Mapleton SELECTMEN S ESTIMATES FOR 1912 Common Schools 1, Highway? and bridges 12,

26 Hughes road. State or permanent road High School tuition Special appropriation Schoolhouse repairs and appliances Text books Town officers Incidental Interest * To pay town order No. 74, given 1909 To pay town order No. 193 given 1910 For snow plows , TREASURERS ACCOUNT George P. Dennett, Treasurer 1911 D r. Feb. 28 Cash on hand April 15 State tax, dog license July 10 High School tuition Pauper account Soldier's pensions Ed. Smith, dog license Dec. 22 Selectmen, Burt burying ground State tax,'state road State tax, State road «. * Jan. 1 Selectmen road fund State school fund 2, Pauper account H igh school tuition Feb. 17 Selectmen cemetery account State tax, support o f paupers E. M. Turner, collectedl908 tax E. M. Turner, interest 1909 tax E. M. Turner, interest 1909 /tax, * * y 8.27 E. M. Turner, collected 1910 tax 2, JJ, M[. Turner, interest 1910 tax 36.51

27 I E. M. Turner, collected 1911 tax 9, E. M. Turner, collected 1911 interest.75 Interest on deposit April 11 Paid State tax dog license, refunded Aug. ; State tax dog license , * i J Jan. 1: County tax State tax 1, Old orders 1, i.. ' 1911 orders Cash in treasy. to balance 3, , , REPORT OF SU PERIN TEN DEN T OF SCHOOLS TO TH E CITIZENS OF M APLETO N : I take this opportunity to thank the people of Mapleton lot the uniform kindness and courtesy which I have met in all my relations with them. This year has, of necessity, been a transition period, for no superintendent can begin in the middle of the school year and carry out the plans of his predecessor, though I have striven earnestly to do so.. It has been our policy to retain the same teacher in a school throughout the year, when we are justified in so doing, as a frequent change in teachers, necessarily means a loss'of interest and improvement to the pupil. So far as possible we have employed experienced, or trained teachers, and in very few cases have we failed to get value received for the money expended. Have also followed the custom of my predecessor in employing resident teachers, when they are in every way the equal of the the non-resident teachers r. 26

28 But our belief is that the schools are run for the benefit of the pupils rather than that of the teachers, and that so far as possible only trained or experienced teachers should be employed. While the percentage of attendance this year has been slightly higher than last year, it is still very unsatisfactory, and we hope that the parents will cooperate with us during the coming year in bettering this phase of our schools. No pupil can do their best work unless they attend school regularly, and surely we all wish to get the greatest amount of good from the money invested in our schools. Now our attendance this year has been slightly over 80 per cent, or in other words we have only received four fifths of the value of the money invested. It is pleasing to note the increased interest in the schools as shown by the increased number of visits by citizens. It is a source of strength,to the teacher to have the community show an interest in their work, and in the name of the teachers * i we invite you to visit the schools as often as possible. This cooperation enables the school to be, what too often it is not, the true auxiliary of the home. The enrollment of the Griffin Ridge school has been so low that it will be discontinued by State law unless a vote is taken to continue it for another year. SCHOOLHOUSE REPAIRS The Old Mill schoolhouse should be thoroughly repaired during the coming summer as it is not at the present time suitable for school purposes, and the need of the school has been clearly shown. The Lovely schoolhouse needs new doors, besides many other minor repairs, and the woodshed should be repaired thoroughly before next fall. Dennett schools are also in need of repair. The woodsheds at the Griffin Ridge and New out buildings are needed at the Park school, and at very small expense, a heating apparatus similar to that used in the Casey school may be installed, thus making the building comfortable in cold weather. Some minor repairs are needed in other schools. As but two of our school lots are fenced, we would suggest that a sum of money ample for fencing one lot be raised at each 27 i

29 annual town meeting so that in a few years the lots will be fenced and the additional expense will be very slight each year. TEXT BOOKS AN D SUPPLIES During the coming year a great many new books will be needed to take the place of the old ones that have been used up The text books in Physiology should be changed for an up-to-date book, and a great many small language books are needed throughout the town. the schools. New readers need to be introduced inta some of Maps and charts are also lacking in many schools. W e would recommend for the coming year the same amount that was raised last year for text-books, Respectfully submitted R. L. SINCLAIR,, Supt. Mapleton, March 5, 1912 SCHOOL STATISTICS PARK <l> (D a<d <D rj M J-. M H O SCHOOL Winter Augusta Kalloch Spring Cynthia McDonough Fall Jeannette Eastman CREASY RIDGE SCHOOL Winter Shirley Drew Spring Blanche Beckwith Fall Dora Beckwith GRIFFIN RIDGE SCHOOL Winter Mattie Gannett Spring Mildred Hammond Fall Wealtha Beckwith U 2 <d o ci a a <D V bjd d V h <D > < <D O a aj X) <L> <D tjo 4-» a a <u o V <D h Q* in o CO M H CO a <L> ^ f-1 u CO 4-*.. H -CO <L> CO JO Oj O >

30 a. V h < D C /5 bfl c J O j ( D 03. S o t o o aj Vi a j <L> O <L> <D < D > ^ Oo ^ ^ H < D ( D U < D CO -4-> a <D <D (D a O t-i ao o a W r «H o C3 "O CJ<D <L> O -rj «a <D f-< h ^ ^ H <C P-i LOVELY SCHOOL <L) <u tuo ^ to as a m <D + -> N v n»h Q * r I s P C O u x a M < <D in o o C/D c/d c f-4 c/d C/D H T-f O > ' > Winter Mattie Hogan Spring Vernon Smith Fall Martha Esterbrook PACKARD SCHOOL Winter Violet Robinson Spring VioletRobinson Fall Meta Springer DENNETT SCHOOL Winter Etta McBurnie Spring Annie Pryor Fall Emily Moreau HUGHES SCHOOL Winter Ada Brown Spring Bertha Cronkit Fall Augusta Dennett NEW MILL SCHOOL Winter Maud Hammond Spring Maud Hammond Fall Blanche Beckwith OLD MILL SCHOOL Winter Augusta Goggin Spring Carrie Cooper Fall Cassie Brown CASEY SCHOOL Winter Callie Larrabee Spring Ada Brown & Mabel Hammond Fall Ada Bailey

31 School population of town, April 1, Number enrolled largest term of year 229 Number of visits by Supt. 88 Number of visits by citizens 178 AROOSTOOK,ss.. W arrant STATE OF M AINE TO 0. P. HUGHES, A CONSTABLE IN TH E TOW N OF M APLETON IN SAID COUNTY. Greeting: In the name of the State of Maine you are hereby required to notify and warn the inhabitants of said town of Mapleton qualified by law to vote in town affairs to assemble at the Grange Hall in said town on the 18th day of March 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 for the ensuing year. 3. To see if the town will accept report as printed. 4 To choose all necessary town officers for the ensuing year. 5. To see what per cent, and under what conditions the town will vote to pay for collecting taxes. 6. To vote the compensation of treasurer. 7. To see on what date the tax shall be due and what dates any part thereof shall be collected. Also to see if the town will charge interest after certain dates and what dates, and how much on taxes unpaid. 8. To see if the town will vote to allow discount on taxes paid before certain dates, and if so, how much, and on what ' dates. 9. To see what sum of money the town will vote to raise for 10. To see what sum of money the town will vote to raise for high school tuition. 11. To see what sum of money the town will vote to raise for the repair of roads and bridges, and paying the amount o drawn in

32 12 ' To see what sum of money the town will vote to va sc JLr repairing school houses and school apparatus, and appliances for the ensuing year., To see what sum of money the town will vote to raise to " % buy text books. f To see what sum of money the town will vote to raise to pay town officers the ensuing year. 15. To see what sum of money the town will vote to raise to pay interest. 16. To see what sum of money tne town will vote to raise to pay incidentals for ensuing year. 17. To see if the town will vote yes, or no upon the adoption of the provisions of chapter 112 of the public laws of Maine for the year 1909 as amended by chapter 69 of the Public Laws of.1909; also chapter 21, Public Laws of 1911, and chapter 183, Public Laws of 1911, relating to the appropriation of money necessary to entitle the town to State aid for highways for the year To see if the town will raise and appropriate in addition to the amounts regularly raised and appropriated for the care of ways,highwaysand bridges the sum of $400.00, being the maximum amount which the town is allowed to raise under the provisions of chapter 112 of the public laws of Maine, for the year 1907 as amended by chapter 67 of the public laws of 1909; also chapter 21, public laws of 1911 and chapter 183, public laws of To see if the town will vote to raise $ to pay town order No. 74, given To see if the town will vote to raise $ to pay town order, No. 193, given To see if the town will vote to instruct the Selectmen to deed, lease, or turn over, the land bought for Cemetery, to the Mapleton Cemetery Association, or the management thereof. 22. To see if the town will vote to name the land bought for cemetery, and if so, what name. 31

33 23. To see if the town will vote to use the money received from Burtt heirs to fence the front o f land bought for cemetery. 24. To see if the town will vote to raise $ for Hughes and under whom to be expended. 25. To see if the town will vote to raise a sum of money for memorial expenses, and if so, haw much. 26. To see if the town will raise a sum of money to build a locku p, and if so, how much. 27. To see if the town will raise a sum of money to pay for snowplows. 28. To see if the town will vote to accept the road as laid out by the Selectmen, March the 2nd, on the North East corner of Lot No. 96. The Selectmen hereby give notice that they will be in session at the Grange Hall, Mapleton, Maine, March 18th, at nine o'clock in the forenoon for the purpose of correcting the list of voters. «Given under our hands at Mapleton, Maine,this seventh day o f March, A. D., GEORGE W. MOORE JAMES CARTER W. C. DOYEN Selectmen of Mapleton

34

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 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

Annual Report of the Municipal Officers Town of Mapleton

Annual Report of the Municipal Officers Town of Mapleton The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1919 Annual Report of the Municipal Officers Town of Mapleton 1918-1919 Mapleton (Me.) Follow this and additional

More information

Annual Report of the Town of Mapleton Maine, February

Annual Report of the Town of Mapleton Maine, February The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1925 Annual Report of the Town of Mapleton Maine, February 28 1925 Mapleton (Me.) Follow this and additional

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

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

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

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

Ancestors of Alpha Omega Smith

Ancestors of Alpha Omega Smith Ancestors of Alpha Omega Smith 1. Generation 1 Alpha Omega Smith, daughter of Hiram Judson Smith and Rutha Ann Elizabeth Satterwhite, was born on 17 Nov 1883 in Marietta, Cass Co, TX. She died on 12 Jul

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

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 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

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

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. the. Town of Chichester

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

More information

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

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

More information

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

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

More information

Annual Report of the Municipal Officers of the Town of 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

John Lord Force. Pioneer of compiled by Stephenie Flora oregonpioneers.com

John Lord Force. Pioneer of compiled by Stephenie Flora oregonpioneers.com John Lord Force b. 1814 Ontario County, New York d. Feb 1864 Salem, Marion County, Oregon s/o Obediah Force and Elizabeth VanHouten m. Mar 1845 Tualatin Plains, Oregon John Lord Force Pioneer of 1842 compiled

More information

Head Family Genealogy Notes

Head Family Genealogy Notes Head Family Genealogy Notes Arkansas Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Head Genealogy Web Site: http://arslanmb.org/head/head.html 22 September 2015 AR, State

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

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

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

More information

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

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

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

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

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

Descendants of Sarah Shurett

Descendants of Sarah Shurett Descendants of Sarah Shurett Generation No. 1 1. SARAH 1 was born Abt. 1775. She married UNKNOWN SHURETT. He was born Abt. 1775. Children of SARAH SHURETT and UNKNOWN SHURETT are: 2. i. JOHN 2 SHURETT,

More information

Some Descendants of Samuel Benton Pickering

Some Descendants of Samuel Benton Pickering Generation 1 1. SAMUEL BENTON PICKERING-1. He was born Mar 1820 in Tennessee, USA. He died Aft. 1900 in Missouri, USA. Notes for : General Notes: CENSUS: 1880: Brookline, Greene, Missouri (Was living next

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

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

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 Doctor Franklin "Doc" POWELL

Descendants of Doctor Franklin Doc POWELL DOCTOR FRANKLIN POWELL descendants FIRST GENERATION 1. Doctor Franklin "Doc" POWELL 1 (son of William Powell and Mary Jackson) was born on 22 May 1827 in Kentucky. 2,3,4 He was a farmer in 1850 in Fabius

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

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6 Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6 Bailey John 14 Star Clasp 1914 Bailey Harold 1916 Bamford John Not Found 1915 Barlow James 14 Star Clasp 1914 Barlow

More information

South Cemetery Index I - N

South Cemetery Index I - N South Cemetery Index I - N Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location I C154 J C139 Abraham Hannah Farley 1701 1790 B30 Artemis Aug. 2, 1851 A41 Franklin Jr. Franklin & Lucy

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

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

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

Wyoming's State Officers

Wyoming's State Officers 2019 Mark Gordon (R) Governor Buffalo Edward A. Buchanan (R) Torrington Kristi Racines (R) State Auditor Curt Meier (R) State Treasurer LaGrange Jillian Balow (R) Supt. of Public Instruction Edward A.

More information

Guide to the Henry Ledyard collection, (bulk )

Guide to the Henry Ledyard collection, (bulk ) Guide to the Henry Ledyard collection, 1726-1899 (bulk 1840-1859) Collection overview: Title: Henry Ledyard collection Date range(inclusive 1726-1899 and undated dates): Bulk dates: 1840-1859 Creator:

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

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

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

General Authorities Ages and Length of Service

General Authorities Ages and Length of Service General Authorities Ages and Length of Service Here are a number of historical compilations based on data from Deseret News Church Almanacs, compiled and arranged by Louis Epstein. st Oldest Members of

More information

First Generation. On Sept. 12th, 1850, she was married to Wm. G. Baugh, with whom she came to Iowa in 1868.

First Generation. On Sept. 12th, 1850, she was married to Wm. G. Baugh, with whom she came to Iowa in 1868. First Generation 1. William C. Baugh, son of William A. Baugh and Susan, was born on 20 Feb 1826 in Kentucky, 1 died on 20 Jan 1902 in Jasper Co., Iowa 2 at age 75, and was buried in Sugar Grove Cemetery-Mound

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

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

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

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

Wakulla, A Story of Adventure in Florida

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

More information

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

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

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

More information

.et~lt~tm. _etlyobist etlyargr. Gainesv1lle District North Geor "a Conference. Preface. The Bethlehem Methodist Charge in the Gainesville Dislrict,

.et~lt~tm. _etlyobist etlyargr. Gainesv1lle District North Geor a Conference. Preface. The Bethlehem Methodist Charge in the Gainesville Dislrict, ,. r( \!J\ / (I.et~lt~tm _etlyobist etlyargr Gainesv1lle District North Geor "a Conference Preface The Bethlehem Methodist Charge in the Gainesville Dislrict, North Georgia Conference, is the largest circuit

More information

G RAND K N I G H T M E S S A G E S I C K V I G I L T R E A S U R E R R E P O R T B U I L D I N G A S S O C I A T I O N

G RAND K N I G H T M E S S A G E S I C K V I G I L T R E A S U R E R R E P O R T B U I L D I N G A S S O C I A T I O N Hello fellow Brother Knights, T R E A S U R E R G RAND K N I G H T M E S S A G E Richard Horst, Grand Knight S I C K AND V I G I L Sending best wishes and prayers to those with health challenges over the

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

HAMILTON AND TEAL COLLECTION CA

HAMILTON AND TEAL COLLECTION CA Collection # M 1336 HAMILTON AND TEAL COLLECTION CA. 1910 1947 Collection Information 1 Biographical Sketches 2 Scope and Content Note 3 Series Contents 4 Processed by Barbara Quigley 5 January 2018 Manuscript

More information

Descendants of John WOOD Page 1

Descendants of John WOOD Page 1 Descendants of John WOOD Page 1 1-John WOOD +Elizabeth UNKNOWN 2-John WOOD b. 1797, Nettleham, Lincs, d. 1864, Langworth Gate, Lincoln +Elizabeth LOCKER b. 1796, Frieston/Caythorpe, Lincs, m. 17 May 1820,

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

GATEWAY CONFERENCE STANDING POLICIES 2017

GATEWAY CONFERENCE STANDING POLICIES 2017 The Board of Administration of Gateway Conference is to provide Vision, Leadership, Resources, and Oversight and Assist churches to fulfill their calling to make known to people everywhere God s call to

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

2. How many days are in this month?

2. How many days are in this month? 1. This month is. 2. How many days are in this month? 3. On which day of the week will this month end? 4. What month comes just before this month? 5. What month comes just after this month? 6. In what

More information

The SAR Works Because of Our Volunteers. Dues Can Stay Where They are, If You Help

The SAR Works Because of Our Volunteers. Dues Can Stay Where They are, If You Help The SAR Works Because of Our Volunteers At a recent planning session, it was great to be told that we get a lot done for a small organization that is run by only volunteers. We have no paid staff and none

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

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

Electoral History for Hants West

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

More information

Time Line for Sampson Davis By Margie Davis Roe

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

More information

Guide to the 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

Descendants of Christopher Threlkeld

Descendants of Christopher Threlkeld Generation. CHRISTOPHER THRELKELD was born in 675 in Cumberland, England 2. He died on Feb 0, 70 in Northumberland, Virginia 2. He married Mary??? about 695. She was born in 677 in Northumberland, Virginia

More information

SCOPE AND CONTENT NOTE

SCOPE AND CONTENT NOTE A2525 Gottlieb Albrecht Family Papers, 1871-1946 3 folders Processed by Dennis Northcott, March 2010 REPOSITORY Missouri History Museum Archives P.O. Box 11940 St. Louis, MO 63112-0040 314-746-4510 archives@mohistory.org

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

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

The Mumma Graveyard Antietam National Battlefield Sharpsburg, Maryland

The Mumma Graveyard Antietam National Battlefield Sharpsburg, Maryland The Graveyard Antietam National Battlefield Sharpsburg, Maryland compiled by Douglas M. Revised July 2014 The following information about the Cemetery, located on the property of the Antietam National

More information

State of Maine - City of Saco General/Referendum Election November 8, "Unofficial Results"

State of Maine - City of Saco General/Referendum Election November 8, Unofficial Results MAYOR Christenbury, Jeffrey A. 409 376 280 446 305 229 212 2257 Johnston, Mark D. 573 417 401 531 505 440 388 3255 Write-Ins 5 6 1 4 4 12 4 36 Blanks 39 48 39 76 48 58 35 343 TOTAL 1026 847 721 1057 862

More information

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

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

More information

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

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899 .... ' "Namo of C9metery EtHlp Branch Church Cemetery Number Location ------------------------ a_2-2-_c_-_2_1_2 ~-------------------- 1860-1869 Edward Sampson March 9, 1835 July 10, 1867 1870-1879 Henry

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

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 1 2 CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 ARTICLE I - NAME The name of this non-profit, religious corporation

More information

The Grambling State University Social Research Club

The Grambling State University Social Research Club The Grambling State University Social Research Club Ayanna Dugas,Barry Calahan ( Sociology), Devita Edwards ( Psychology), Christie Popo,( Social Work), Danielle Martin ( Psychology) Fermine Thomas, Clifton

More information

THE FAMILY OF JOHN CALVIN AND LUCRETIA McCOMBS THOMPSON By Clarence Crocker

THE FAMILY OF JOHN CALVIN AND LUCRETIA McCOMBS THOMPSON By Clarence Crocker THE FAMILY OF JOHN CALVIN AND LUCRETIA McCOMBS THOMPSON By Clarence Crocker Lucretia McCombs, the daughter of William and Arena (Irene) McCombs, married James Allen from Cleveland County, North Carolina,

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

Glebe Burying Ground.doc

Glebe Burying Ground.doc Glebe Burying Ground Situated between Routes 876 and 713 - Up on a hill to the right off of Route 876. The Augusta Parish book, which contains the county records from its organization until 1779--records

More information

Barner Family Bible Records,

Barner Family Bible Records, Online Connections Family Records Barner Family Bible Records, 1783 1930 Natalie Burriss and Ethan Chitty A new name was entered in the Barner family Bible for a son born on January 11, 1810. Born in North

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

Shaver Family Genealogy

Shaver Family Genealogy Shaver Family Genealogy Descendants of Michael Shaver [#7] & Elizabeth Mock Generations 1-4 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

More information

26 March 2010 Page 1

26 March 2010 Page 1 1 Henry J. Warren Joseph Pain Isaac Cushman Joseph Marston David Loring Cromwell L. Loring Daniel Fogg William Loring Ammi Loring George Rogers Timothy Keith Thomas Pain Henry J. Warren Joseph Paine Isaac

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

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

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

More information

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

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

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

The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive.

The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive. New Lexington, Ohio July 16, 2012 The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive. Members present: Jeanette Addington,

More information

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

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 October 17, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: E. Blaschik; C. Brownell; R. Casner;

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

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

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

More information

Guide to the Nehemiah Denton papers

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

More information

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

GUIDE TO THE RUSSELL FAMILY PAPERS

GUIDE TO THE RUSSELL FAMILY PAPERS GUIDE TO THE RUSSELL FAMILY PAPERS The Russell Family Papers, consisting of approximately 150 items dated from 1713 to 1867, have been received as gifts to the Pocumtuck Valley Memorial Association from

More information