ANNUAL REPORTS OF THE. Town of Brentwood. New Hampshire. For the Year Ending. January 31, 1918
|
|
- Shavonne Rose
- 6 years ago
- Views:
Transcription
1 ANNUAL REPORTS OF THE Town of Brentwood New Hampshire For the Year Ending January 31, 1918
2
3 ANNUAL REPORTS OF THE SELECTMEN, TREASURER Highway Agents AXD Board of Education OF THE TOWN OF Brentwood, N. H. FOR THE YEAR ENDING JANUARY 31, 1918 PRINTED BY JOHN B. CLARKE CO. MANCHESTER K H. 1918
4
5 Town and School Officers OFFICERS BIENNIALLY ELECTED Moderator JOHN F. Representative to SWASEY General Court BURTON L. SMITH Supervisors of ('heel List CHARLES BART LETT JOHN BLOCK FRED OSGOOD OFFICERS ANNUALLY ELECTED / own ( 'lerk CHARLES FLANDERS Select in,"ii SAMUEL S. DUDLEY <;. RUSSELL ROWE OMER S. ROWE Town Treasurer FRANK II. WOOD 3
6 ) Board of Education JOHN F. SWASEY GEORGE A. LYFORD SUSIE MORELAND Treasurer of School Board CHARLES B. SNYDER Truant Officer JOHN LAKE Highway Agents DAVID KIRKWOOI JOHN STEVENS JOHN LAKE Collector of Taxes CHAR LES F LANDERS Librarian MABEL G. SNYDER Dog Constable CHARLES FLANDERS Police Officer CHARLES G. PAGE
7 I L. Town Warrant S.J THE STATE OF NEW HAMPSHIRE. To the inhabitants of the Town of Brentwood, in the County of Rockingham, in said State, qualified to' vote in Town Affairs: You are hereby notified to meet at town hall in said Brentwood on Tuesday, the twelfth day of March next, at ten of the clock in the forenoon, to act upon the following subjects: 1. To choose all necessary town officers for the year ensuing. '2. To raise such sums of money as may he necessary to defray town charges for the ensuing year, and make appropriation of the same. 3. To see if the town will vote to apply for state aid. 4. To choose a delegate for the Constitutional Convention to be held at Concord, June.">. 5. To see what sum of money the town will vote to raise and appropriate for the control of the White Pine Blister Rust. Given under our hands and seal, this ninth day of February, in the year of our Lord nineteen hundred and eighteen. SAM TEL S. DUDLEY, G. RUSSELL ROWE, OMER S. ROWE, Selectmen of Brentwood. A true copv of Warrant Attest: SAMUEL S. DUDLEY, G. RUSSELL ROWE. OMER S. ROWE. Selectmen of Brentwood.
8 Inventory Inventory of the town of Brentwood, April 1, 1918, exclusive of exemptions: Land and buildings $315, horses 17, oxen 1, cows 18, other stock- 3, sheep hogs fowls <> automobiles 7, portable mills Wood and lumber 5, Stock in public funds 2,000,00 Money on hand or on deposit Stock in trade 21, Mills and machinery 12, polls Amount exempt to soldiers 5, Average rate per cent of taxation 2.20 Town Property. Town -rove $2, road machine road drags iron beam plow Sealers, weights and measures S7.Sfi <;
9 : : Selectmen's Report Report of the selectmen of the town of Brentwood for the year ending January 31, Dr. Received from Frank IT. Wood, on note $ E. A. Morse, old bridge plank 1.00 State treasurer Maintenance, trunk line Maintenance, state aid [nsuranee tax.75 Railroad tax Savings hank tax Literary fund Proportion school fund County treasurer: Supplies furnished Charles Purington G. F. Fellows, lumber John Lake, unexpended highway money Estate Mary Ann Jewell.'....' ' Ob. $2, By cash paid treasurer ' $2, SAMUEL S. DUDLEY, G. RUSSELL ROWE, OMER S. ROWE. Selectmen of Brentwood.
10 Treasurer's Report Dr. Balance cash on hand Feb. 15, 1917 $ Received from selectmen 2, Received from Charles Flanders, dog licenses 1*8.60 Received from Charles Flanders, collector 9, Received interest on deposit.55 $12, Ck. Paid County tax $ State tax Repairs on roads and bridges Support of librarv Town officers Support of schools 2, Aid furnished dependent soldiers Use of hearse Maintenance trunk line Maintenance State Aid road Repairs on Town hall Town grove 2, Miscellaneous Balance cash on hand Jan. 31, , $12,043.66
11 : Expenditures in Detail Public taxes Paid state tax $ ( lounty tax SUPPORT OF SCHOOLS. $1, Paid Charles Snyder, treasurer $2,962.0? REPAIRS OX POADS AND BRIDGES. John Stevens $ John Lake 321.:>:". David Ivirkwood Stillman Bryant, highway agent, breaking roads TRUNK LINK. $ Paid S. S. Dudley, maintenance $ STATE AID ROADS. Paid S. S. Dudley, maintenance $ SUPPORT OP LIBRARY. Paid John IT. Carr, treasurer $50.00 Mabel G-. Snyder, librarian $75.00
12 10 TOWN OFFICEES. Paid S. S. Dudley, selectman $50.00 G. Russell Rowe, selectman Omer 8. Eowe, selectman Prank H. Wood, treasurer Charles Flanders, town clerk ( lharles Flanders, tax collector ( lharles Flanders, dog' constable 5.00 ( iharles Page, police officer 5.00 Nathan B. Abbott, ballot clerk 2.00 John E. Tuck, ballot clerk 4,00 William Rhodes, ballot clerk 2.00 John Lake, ballot clerk 2.00 Albeit Robinson, ballot clerk 2,00 Robert Giblet, ballot, clerk 1,00 $ AID FURNISHED DEPENDENT SOLDIERS. Paid A. W. Mitchell, medical attendance $10.50 Goodwin Bros., supplies furnished Charles Purington $30.50 USE OF HEARSE. Paid Mrs. Charles Reid $5.00 <i. Stillman Bryant 5.00 Simeon Burleigh 5.00 E. J. Gordon 5.00 $20.00
13 11 REPAIRS ON TOWN II ALL. Paid Frank L. Junkins, settees $ H. W. Smith, shingles G. F. Fellows, hoards 2.01 Charles D. Bartlett, moving settees for repairs 2.0'0 Augustus Young, supplies G. Russell Rowe, repairs on settees 9.60 S. S. Dudley, 10 gals, kerosene 1.35 Omer S. Rowe, janitor 5.00 Omer S. Rowe, hauling settees from 1'reight depot 2-00 TOWN GROVE. S2G6.82 Paid Jane E. Robinson, four acres, more or less, land in the rear of Town hall $ Gr. F. Fellows, standing lumber on same.... 2, Burton L. Smith, hauling lumber and labor E. A. Morse, hauling lumber 7.74 Omer S. Rowe. labor Charles Flanders, labor 2.00 Charles I). Bartlett, labor Nathan B. Abbott, labor MISCELLANEOUS., Paid John Templeton, printing town reports.... $18.00 John H. Carr, Memorial Day Deposited Five-Cent Savings Bank, Jewell fund : John W. A. Green, recording deed 1.70 Baker Agency, Trustee's bond 2.00
14 12 Taid Charles Flanders, recording births and deaths L. (i. James, maintaining public watering place, John A. two vears Howell, overtax S. S. Dudley, postage and envelopes S. S. Dud lev. Portsmouth, tax commissioner Omer Rowc, Portsmouth, tax commissioner Frank II. Wood, note Frank II. AYoocl, interest Frank H. Wood, postage A. W. Mitchell, returning births and deaths W. and L. E. Gkirley, weights and measures James H. Batchelder, supplies $ $ ABATEMENTS. Paid Annie Beaulieu, poll tax $2.00 Irving Burtt, poll tax 2.00 ( reorge Buisson, poll tax 2.00 ( 'harles Charleson, poll tax 2,00 Roy Leavitt. poll tax 2.00 George Maynard, poll tax 2.00 Arthur Stevens, poll tax 2.00 FINANCIAL REPORT. $14.00 Assets. Cash in hands of treasurer $1, Due from county, medical attendance, Charles Purington $2,005.6"
15 13 Liabilities. Amount on hand, Raymond-Plaistow road $ Unexpended balance, south side Trunk line, construction Unexpended balance, south side Trunk Hue, maintenance Unexpended balance, State aid. maintenance Amount dog licenses $78.60 Amount constable service.. o.oo Amount due school district ^!.(J0 Leaving a balance in favor of town ^1 $2,005.6? FEANK H. WOOD, Treasurer, I have this day examined the accounts of the selectmen and treasurer of the town of Brentwood for the year ending January 31, 1918, and find them correct, with proper vouchers, and find a balance in the hands of the treasurer of one thousand nine hundred ninety-five dollars and seventeen cents ($1,995.17). JOHN E. TUCK, Auditor.
16 : Highway Agents' Report Reports of Highway Agents of the town of Brentwood for the year ending January 31, 1918 JOHN W. STEVENS. Received of town treasurer $ Paid James L. Stevens, labor with team $60.00 William Hallinan, labor with team Burton L. Smith, labor with team Warren Locke, labor, with team and man Edward Stevens, labor John W. Stevens, labor Nathan B. Abbott, labor Charles D. Bartlett, labor James Dowd, labor Horace Goss, labor 7.00 Harry Marshall, labor 4.00 Walter Prescott, labor 2.00 B. L. Smith, 32 loads of gravel 3.50 Norman B. Smith, labor.90 Gertrude F. Fellows, 934 feet bridge" plank $ Breaking roads JOHN LAKE. $ Received of town treasurer $
17 15 Paid John Lake John F. Swasey Edward G. Robinson LeRoy M. Lake Charles D. Bartlett James Dowd E. A. Morse Minot Gordon Addison Rowell Clarence Rowe X. B. Abbott Leonard Nixon Frank Bean William Graves Omer Rowe A. L. Averill Jessie Drowns Lloyd Snell Paul Thyng A. Rowell J. Stillman Bryant, 98 loads gravel at 6c $62.26 Unexpended balance paid selectmen Breaking; roads DAVID KIRKWOOD.
18 16 I 'aid A. L. Moreland $4.00 F. K. Taylor ' 5.50 R. K. Smith 3.00 Edgar E. Gifford G. F. Fellows David Kirkwood Ralph S. Thyng C. H. Beede 5.00 Amos B. Dearborn 5.00 Charles O. Swain 5.00 Edgar E. Gifford L0.75 B. G. Sanborn 4.26 James Knox ( ). S. Rowe R. K. Smith 6.50 A. L. Moreland 7.00 W. M. Thyng David Kirkwood W. J. Young 6.98 Walter Lyford 6.00 Sereno Prescott 1.80 $ Breaking roads $ Brentwood, N. H.. January 31, We have this day examined and computed the accounts of the road agents of the town of Brentwood for the vear ending January 31, vouchers. 1918, and find them correct with proper SAMUEL S. DUDLEY, G. RUSSELL ROWE. OMER S. ROWE. Selectmen of Brentwood.
19 Report of Trustees of Trust Funds SHEPARD CEMETERY FUND. Cash on deposit in Union Five Cents Savings Bank $ Accrued interest on same < 2.66 $ Expended for labor $4.00 Balance on deposit EMILY A. ROBINSON FUND. Cash on deposit $ Accrued interest on same $ Expended on labor.50 Balance on deposit $ HOOK FUND. Cash on deposit $ Accrued interest on same 6.72 $ Expended for labor.50 Balance on deposit $ MARTHA J. DUDLEY FUND. Cash on deposit $ MARY ANN JEWELL FUND. Cash on deposit $ JOHN F. SWASEY, CHARLES B. SNYDER. DANIEL O. WALDRON. 17
20 : 18 BUDGET OF THE TOWN OF Estimates of Revenue and Expenditures for the Ensuing Year, Revenue and Expenditures of the Previous Year, From State: Insurance Tax Railroad Tax Savings For Highways SOURCES OF REVENUE. Bank Tax Actual Revenue Previous fear, (a) For State Aid Maintenance.. (b-) For Trunk Line Maintenance From Local Sources, Except Taxes: Interest Received on Taxes and Deposits From Poll Taxes Revenue Applicable Only to New Construction and Improvements: From State: (a) For State Aid Highway Construction Revenue Which Must Be Paid to Other Governmental Divisions 1,060.52
21 : :. 19 BRENTWOOD, NEW HAMPSHIRE. February 1, 1018, to January 31, 1919, Compared with Actual February 16, 1917, to January 31, PURPOSES OF EXPENDITURES. Current Maintenance Expenses: General Government: Town Officers' Salaries Town Officers' Expenses Election and Registration Expenses Care and Supplies for Town Hall Protection of Persons and Property: Police Department Health: Vital Statistics Highways and Bridges: State Aid Maintenance: State's Contribution Town's Contribution Trunk Line Maintenance: State's Contribution Town's Contribution Town Maintenance General Expenses of Highway Department Education: Libraries Patriotic Purposes: Memorial Day and Other Celebrations Soldiers' Aid and G. A. R. Halls.. Recreation: Parks and Playgrounds Interest On Temporary Loans Outlay lor New Construction and Permanent Improvements Highways and Bridges: State Aid Construction: State's Contribution Town's Contribution Payments to Other Governmental Di- Actual Estimated Expenditures Expenditures Previous Ensuing Year, Year, $ visions : State Taxes County Taxes Payments to Precincts Payments to School Districts
22 Library Report Treasurer's report of the Brentwood Town Library for the year ending January 31, 1918: Dr. Cash on hand $0.07 Fines.70 Received from town Cr. $50.77 Paid for books Paid for express and postage.80 Balance cash on hand.10 $50.77 JOHN H. CARR, Treasurer. 20
23 School Report The number of pupils enumerated by the truant officer between the ages of five and sixteen is ninety-one. The schools have been under the same teachers throughout the year, a unique record for our town. This has added greatly to the efficiency of our schools. We hope to make only one change for the coming year. We feel that much better work can be done if a constant change of teachers can be avoided. We have had a visit from the state superintendent of public instruction during the past year. He informs us that our school buildings are not in accordance with modern ideas of light, ventilation and sanitation and suggests that enough money be appropriated each year to put one schoolhouse in an up-to-date state of repair. This to be repeated until the buildings in the four school districts in town are put in modern condition. ROLL OF HONOR. Pupils not absent or tardy for three terms : Harry Haigh, Dorothy Haigh, Grace Haigh, Dorothy Swasey, Muriel Swasey, Elizabeth Flanders, Valeda Proulx, Jewel Smith. Pupils not absent or tardy for two terms : Edgar Parker, Elsie Smith, Thomas Fortier, Olga Collins, Hazel Collins, Leila James, Ephraim Proulx, John Knight, Maurice Metevier, Elizabeth Rand, Dana Moreland. Pupils not absent or tardy for one term: Minnie Haigh, Eleanor Gove, Louise Pike, Jesse Stilson, John Hook, Helena Swasey, Elizabeth Rucker, Philip Marcotte, Bernice Rowe, Edward Fitzpatrick, Walter Lyford, Jr., Gladys Block, Alec Proulx. Wilfred Proulx. 21
24 RECOMMENDATIONS FOR Money required by law $ Text books and supplies Tuition Flags and fixtures Salary of officers In accordance with an amendment of Public Statutes by the last General Court our next school year will end August 31, 1919, rather than February 16. Therefore it will be necessary to add \ or $ to the above recommendations. STATISTICAL TABLE OF SCHOOLS. 'I'e \i ii ERS. 3alary per non ih. Marshall's Corner School: Lucy J. Jacobs Lucy J. Jacobs Lucy J. Jacobs South Road School: Pauline Robinson. Pauline Robinson. Pauline Robinson..., Crawley's Falls School: *Pauline Ellis *Pauline Ellis *Pauline Ellis North Road School:. Alt-hen Lyford.' *Althea Lyford *Althen Lyford
25 . 23 Paid Pauline Robinson, teaching 32 weeks at $10 $ Pauline Ellis, teaching 4 weeks at $12... IS. 00 Pauline Ellis, teaching 28 weeks at $ Sanborn Seminary, tuition Robinson Seminary, tuition 2.75 Exeter High, tuition Colby Academy, tuition Epping High, tuition Helena Swasey, janitress Daniel Page, janitor Dorothy Haigh, janitress Peter Fortier, janitor F. Swasey, salary J. G. A. Lyford, salary Susie Moreland, salary C. B. Snyder, salary and postage John Lake, truant officer J. J. F. Swasey. postage, freight, express and use of telephone 4.62 F. Swasey, wood and fitting Gertrude Fellows, lumber Sidney Taylor, repairing clock 1.50 A. L. Moreland, wood and fitting Irving Burtt, wood 6.00 T. F. Burtt, wood 9.00 Walter E. Burtt, wood 3.00 Norah Rowell. cleaning schoolhouse 3.75 Mrs. W. A. Haigh. cleaning schoolhouse William Haigh, fitting wood.80 John J. Knights, wood and fitting D. E. Hallinan, wood 3.00 H. F. Rowell, kindling 3.40 Peter Fortier, fitting wood 1.50 Harry Haigh, fitting wood E. E. Gifford, fitting wood 2.00 G. A. Lyford, wood 2.00 Susie Moreland, supplies 4.75
26 24 Paid J. F. Swasey supplies $2.30 G. E. Lyford, supplies 2.67 Haven Norris, use of well 3.00 W. E. Babb & Co., books and supplies American Book Co Ginn & Co 1.40 Silver, Burdette & Co., drawing maps C. D. Bartlett, repairs 4.00 J. F. Swasey, repairs 9.70 A. L. Moreland, repairs 9.50 G. A. Lyford, repairs Hilliard & Kimball, repairs 3.55 Warren Thyng, repairs 3.00 J. F. Brown & Son, repairs 4.25 Edson C. Eastman, order books 1.20 $2, REPORT OF TREASURER OF SCHOOL DISTRICT. For the year ending January 31, Dr. Cash on hand $ Reecived from town treasurer 2, Cr. $3, Paid orders from school board $2, Balance cash on hand, January 31, CHARLES B. SNYDER, 5, Treasurer
27 Brentwood, N. H., January 31, I have this day examined the accounts of the school treasurer of the town of Brentwood and find them correct, with proper vouchers and a balance in the treasury of four hundred and forty-seven dollars ($447.44). JOHN LAKE. Auditor.
28 .. School Warrant THE STATE OF NEW HAMPSHIRE. To the inhabitants of the school district in the town of Brentwood, qualified to vote in district affairs: You are hereby notified to meet at the town hall in said district, on the ninth day of March, 1918, at two o'clock in the afternoon, to act upon the following subjects: 1 To choose a moderator for the coming year. 2. To choose a clerk for the ensuing year. 3. To choose a member of the school board for the ensuing three years. 4. To choose a treasurer for the ensuing year. 5. To hear the reports of agents, auditors, committees, or officers chosen, and pass any vote relating thereto. 6. To choose agents, auditors and committees in relation to any subject embraced in this warrant. 7. To see how much money the district will raise and appropriate for the support of the schools. 8. To see how much money the district will raise and appropriate for repairs on school property. 9. To see if the school district will adopt Chapter 82 of the Laws of 101:1, relating to the medical inspection of schools. 10. To see if the district will vote to authorize the school board to unite with one or more town districts or special districts to form a supervisory district for the purpose of employing a superintendent of the public schools therein, under the provisions of Chapter 77 of the Session Laws of New Hampshire, 1899, and raise money to carrv such vote into effect. 1 1 To transact any business that may legally come before said meeting. 2fi
29 : Given under our hands at said Brentwood this tenth day of February. L918. A true copy of warrant. Attest JOHN F. SWASEY, GEO. A. LYFORD. SUSIE N. M( >RELAND, School Board. JOHN F. SWASEY, GEO. A. LYFORD. SUSIE X. MORELAND. School Board.
30 ~ 28
31 29 o o o ss 1) cs te s O 03 G Ma 3*3 a *i b/d a d 03 SH O H-> a d o "3 03 o C3 <J3 03
32 30 Q c -a a o c -4-3 a o H CD ^3 bjo <D P
33 31 i i 05 3 o Q faj3 C <».IO P9I.I.IBH ^^ ^^^x^^.^s^^gg^ J0[0f) - ^I^uia^.io 9i«K *SfcbihSShh3Hfc3gate3SfegfriB8fciS O -4-=> 22 D S a M,~, «8-d --is i. - ^*" w l M I I MH HH sx^a o O a SlIJUOW 6.1U9A. io HWlOCim*t-rtO xt»iom!fiohipi^«-*^i»n eio«nia«e«0(-»joi-t»onfflii;mk33s s be CI o a* SO ^OfcU^^iSoi^ c6 05 Q fe a < ^<*s
34
35
36
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 informationANNUAL 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 informationAnnual 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 informationAnnual 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 informationAnnual 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 information1896 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 informationTown 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 informationVolume 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 informationKIRTLAND 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 information1. 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 informationAnnual 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 informationIn 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 informationTown 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 informationANNUAL 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 informationEnfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)
Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Board Of Selectmen: Fred Cummings, John Kluge, Meredith Smith Administrative
More informationHenry 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 informationBY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION
BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION A. Statement of Purpose. The First United Methodist Church Foundation (hereinafter "the Foundation")
More informationTown 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 informationAnnual 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 informationGuide 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~l' J)19 7,:::r. 1r::,...,
~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,
More informationTOWN OF EPSOM ANNUAL REPORT. ^^r^^^3^rs>ks^3^rs>ks^3^r^k3^3^1i NEW HAMPSHIRE. January 31, For the Year Ending
CTTY U^RAf^"^ ^ PUeSaSi HV. PAMPHLET CTH K^JL ^^r^^^3^rs>ks^3^rs>ks^3^r^k3^3^1i ANNUAL REPORT OF THE TOWN OF EPSOM NEW HAMPSHIRE For the Year Ending January 31, 1926 ANNUAL REPORTS OF THE TOWN OFFICERS
More informationUPWOOD 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 informationWHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and
VAN BUREN COUNTY QUORUM COURT Sponsored by J.P Sikes ORDINANCE NO. 2018- BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF VAN BUREN, STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION
More informationGowen 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 informationGuide 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 informationThe diocesan canons are available: cago_2018_updated_
Revision notes: The purpose of our constitution is similar to the articles of incorporation for a company. We define our name, governance, officers, how officers are chosen and requirements for our meetings.
More informationMaking 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 informationBylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc.
Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. ARTICLE I: NAME This Church shall be known as Mt. Sinai Baptist Church of Mt. Holly, North Carolina, Inc. ARTICLE II: MISSION AND
More informationBY-LAWS OF LIVING WATER COMMUNITY CHURCH ARTICLE I. NAME AND CORPORATE OFFICE SECTION A: NAME The name of this corporation is Living Water Community
BY-LAWS OF LIVING WATER COMMUNITY CHURCH ARTICLE I. NAME AND CORPORATE OFFICE SECTION A: NAME The name of this corporation is Living Water Community Church. SECTION B: CORPORATE OFFICE AND AGENT Living
More informationMONDAY NOVEMBER 3, Council met in regular session with president Barnard in the chair.
MONDAY NOVEMBER 3, 1919 Council met in regular session with president Barnard in the chair. The roll being called the following members answered to their names: Messrs. Grubb, Lower, Merts, H. Miller,
More informationWakulla, 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 informationBylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts
Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Section 1. Purpose: (Incorporated as the Baptist Society in Gloucester by Chapter 53 of the 1811 Special Statutes of The
More informationWARREN 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 informationCouncil 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 informationAnnual 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 informationBY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE
BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE NAME. This church shall be known as First Church of Christ, Scientist, Alton-Godfrey (hereinafter referred
More informationPlease complete the report by March 31
February 2015 Dear Clerk of Session, The EPC s Annual Church Report (formerly called the Annual Statistical and Financial Report) represents people touched by the ministry of your church and resources
More informationREGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:
REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL 7:00 p.m. James A. Collins Municipal Building Mayor and Council Present: Mayor Jeffrey Bullins Darrell Allred Lewis Bottoms James Bud Cardwell David Holland
More informationMEETING OF APRIL 13, 1897.
1897] PROCEEDINGS OF BOARD OF TRUSTEES. 91 MEETING OF APRIL 13, The following call for a special meeting of the Board of Trustees of the University of Illinois was issued April 8, 1897: 4 'Upon the call
More informationSYNAGOGUE BEIT HASHEM PO BOX (717)
SYNAGOGUE BEIT HASHEM PO BOX 60783 (717) 651-5330 BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX NAME, PURPOSE AND STATUS
More informationCONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM
CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE
More informationDallas Municipal Archives Archives Collections Finding Guides and Inventories
Archives Collections Finding Guides and Inventories Guide No. 17 City of Kleberg, Texas 1956-1978 (Collection 91-064) Processed by: Cindy Smolovik, CA, CRM Records Management Division Collection Range:
More informationBY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I
BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles
More informationHoly Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble
Holy Trinity Greek Orthodox Church of Biloxi Mississippi Bylaws February 8, 2011 Preamble By the authority granted in the Uniform Parish Regulations (UPR) of the Greek Orthodox Archdiocese of America,
More informationTo choose all necessary Town Officers for the year ensuing
1860 Essex SS. To William H. Wallace Constable of the Town of Methuen in said County of Essex Greeting You are hereby required in the name of the Commonwealth of Massachusetts to notify and warn the inhabitants
More informationFOREST PRESERVE COMMISSION MEETING February 8, 2011
FOREST PRESERVE COMMISSION MEETING February 8, 2011 The Forest Preserve Commission meeting was called to order by President Hoscheit at 9:05 a.m. on Tuesday, February 8, 2011, in the County Board Room
More informationAnnual 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 informationWILLIAMSON 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 informationEndowment Fund Charter
Endowment Fund Charter Legal name of church, full address, (hereafter referred to as the Church ) hereby creates a permanent Endowment Fund to be known as the Name of the Church Endowment Fund (hereafter
More informationGATEWAY 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 informationCONFERENCE POLICIES & PROCEDURES
CONFERENCE POLICIES & PROCEDURES PARLIAMENTARY PROCEDURES 1.1 The Conference Secretary shall take the roll at the opening of the first business session only. 1.2 Any Annual Conference member who wishes
More informationMemories of Farming By Bill Sievers
Memories of Farming By Bill Sievers M Over the years, farming has become very different. Getting the ground ready for planting previously took a lot of time and energy, even if it was a few acres. Farming
More informationTOWN 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 informationTHE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION
THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October 21 2012) The Design Pg. 1 CONSTITUTION PREAMBLE We, the members of the First Christian
More informationSantee Baptist Association
Santee Baptist Association LEADERSHIP CELEBRATION May 10, 2018 WORKING TOGETHER IN CLARENDON, LEE, AND SUMTER COUNTIES SANTEE BAPTIST ASSOCIATION 234 Broad Street PO Box 1773 Sumter, S.C. 29151 Moderator:
More informationCONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION
CONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION Each Parish shall append to the Special Regulations and Uniform Parish Regulations of the Greek Orthodox Archdiocese
More informationBOARD OF SELECTMEN Minutes* January 8, 2013
BOARD OF SELECTMEN Minutes* January 8, 2013 SELECTMEN'S MEETING Present: Chairman Sam Gifford, Vice-chair Lonnie Taylor, Parliamentarian Joe Bruno, Charly Leavitt and Mike Reynolds Absent: None Staff:
More informationCONSTITUTION & BY-LAWS CENTER CONGREGATIONAL CHURCH 474 BROAD STREET MERIDEN, CT
CONSTITUTION & BY-LAWS CENTER CONGREGATIONAL CHURCH 474 BROAD STREET MERIDEN, CT 06450-5897 Effective March 5, 2017 Contents ARTICLE 1 NAME... 2 ARTICLE 2 OBJECT... 2 ARTICLE 3 POLITY... 2 ARTICLE 4 DOCTRINE...
More informationY 1» <* Three Hundred and Eleventh. of the town of. New Hampshire FOR THE YEAR ENDING DECEMBER 31. As Compiled By The Town Officers L» -. ^.
Y 1»
More informationFIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS
FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS Article 1 - Membership Section 1: Qualifications The membership of this church shall consist of such persons as confess Jesus Christ to be their Savior and
More informationRevision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1
BYLAWS Revision 2017 Bylaws: Vancouver First Church of God Page 1 Table of Contents ARTICLE 1 NAME... 3 ARTICLE 2 PURPOSE & MISSION... 3 ARTICLE 3 MEMBERSHIP... 4 ARTICLE 4 OFFICERS... 5 ARTICLE 5 SENIOR
More informationWeeks 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 informationBoone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers
TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the December Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner
More informationSt. Mark s Episcopal Church
St. Mark s Episcopal Church Bylaws PREAMBLE These Bylaws govern the organizational and business affairs of St. Mark s Episcopal Church in the Episcopal Diocese of Virginia, in Alexandria, Virginia ( St.
More informationTown Council Public Hearing & Regular Meeting Minutes Page 1
Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.
More information2019 Diocesan Ministry Budget Narrative
Episcopal Diocese Of Western Louisiana 2019 Diocesan Ministry Budget Narrative The challenge in the Diocesan Ministry Plan has been to totally fund Bishop and Staff, administration, auto and travel and
More informationLONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church.
LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK "Grace be to you, and peace, from God our Father, and the Lord Jesus Christ." I Corinthians 1:3 We, the members of the Body of Christ, desiring that
More informationChapter 7 Unmarked Graves and the Rasmusson Lawsuit ( )
Chapter 7 Unmarked Graves and the Rasmusson Lawsuit (1903-1904) Immediately after the June 30, 1903 explosion of Union Pacific Coal Company s No. 1 mine in Hanna. Henry Rasmusson, a mortician from Rawlins,
More informationDenny-Frye family papers,
Overview of the Collection Creator Denny-Frye family Title Denny-Frye family papers Dates 1853-1915 (inclusive) 1853 1915 Quantity.28 cubic ft (113 items) Collection Number 0096 (Accession No. 0096-001)
More informationJOHN 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 informationC/O. JSM^vxJvh^ Mo, H- (^^'^
C/O JSM^vxJvh^ Mo, H- (^^'^ ANNUAL REPORT OF THE TOWN OFFICERS OF THE TOWNOFGILMANTON COMPRISING THE REPORTS OF THE SELECTMEN. COLLECTOR, TREASURER, AUDI- TORS, TOWN CLERK, SCHOOL BOARD AND BOARD OF
More informationA regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.
City Hall Fayette, Alabama October 14, 2014 A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. Upon roll
More informationTABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3
TABLE OF CONTENTS Vision Statement & Covenant...2 Article I. Name, Affiliation, Fellowship...3 Article II. Pastor...3 Article III. Election of Officers and Boards...4 Article IV. Duties of Officers and
More informationMotion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.
CONEWAGO TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES - JANUARY 5, 2009 Call to Order by Acting Chairman Pledge of Allegiance Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard
More informationRevision P, Dated December 1, 2014
BYLAWS-CONGREGATIONAL CHURCH OF NORTH STONINGTON DECEMBER 2014 BYLAWS OF THE CONGREGATIONAL CHURCH OF NORTH STONINGTON UNITED CHURCH OF CHRIST NORTH STONINGTON, CONNECTICUT Revision P, Dated December 1,
More informationCITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL
CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL July 16, 2015; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER Mayor Linda Ball
More informationTOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.
TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan
More informationCORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007
CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007 The Jackson, Tennessee City Council met for their regular monthly meeting on Tuesday, October 2, 2007, at 9:00 a.m. in the George A. Smith Meeting
More informationRESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT
RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment
More informationA regular meeting of the Town Council held for the Town of Scituate on Thursday, September 14, 2006 in the Town Council Chambers, 195 Danielson Pike,
A regular meeting of the Town Council held for the Town of Scituate on Thursday, September 14, 2006 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:06 PM. Council
More informationGuide to the John Farmer Papers
Guide to the John Farmer Papers Accession Numbers: 1961-2 and 1962-1 Special Collections Tuck Library New Hampshire Historical Society John Farmer Papers Special Collections Tuck Library New Hampshire
More informationBY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION
BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION Adopted May 1969 ARTICLE I NAME The name of this organization shall be THE MISSIONARY CHURCH, INC., WESTERN REGION. ARTICLE II CORPORATION Section 1
More informationThe memorial laid on the table at the last meeting of the Council being taken up and considered it was thereupon on motion of Mr Redd
Fredericksburg City Council Minutes 1838 [Page 125] Saturday Evening January 6 th 1838. The Council met at the Council Chamber pursuant to a call by the Mayor. Present John H Wallace, Mayor Wm Redd, Recorder
More informationCITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017
1 CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 The meeting was called to order by Council President Steve Economu. Present were Council members Heather Andrews, Terry Johnson, Tim
More information1. Preliminary Definitions Application of Legislation Act
RULES Woden Valley Alliance Church Incorporated RULES Page 1 1. Preliminary... 3 1.1 Definitions... 3 1.2 Application of Legislation Act 2001... 3 2. Membership... 4 2.1 Membership qualifications... 4
More informationMR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD APRIL 14, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,
More informationVILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-
VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- AND YARD WASTE SERVICE CHARGES, AND AMENDING THE VILLAGE OF ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 14th
More informationJOHN G. JONES By Martha Jamimah Jones
JOHN G. JONES By Martha Jamimah Jones John G. Jones, About 40 Years Old stories of which he often told us children. My father, John G. Jones, was born November 27, 1830, in the beautiful city of Llanely,
More informationTranscribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1
Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Application No. W. 21950 Maine 3455 Hulda Perley widow of
More informationEndowment Fund Charter Trinity United Methodist Church Lafayette, IN
Trinity United Methodist Church Lafayette, IN Trinity United Methodist Church, 509 North Street, Lafayette, IN 47901, (hereafter referred to as Trinity UMC, The Church or Church ) hereby amends its Endowment
More informationMr. Bruno opened the floor to general comment regarding the general assistance appendices.
BOARD OF SELECTMEN *MINUTES November 22, 2011 SELECTMEN'S MEETING Present: Chairman Joe Bruno, Vice-chair Lonnie Taylor, Charly Leavitt, Sam Gifford and Mike Reynolds. Staff: Nancy Yates, Finance Director;
More informationThe Church of Scotland. Rothiemurchus and Aviemore Church of Scotland
The Church of Scotland Rothiemurchus and Aviemore Church of Scotland RECEIPTS AND PAYMENTS ACCOUNTS Congregation No: 362122 Charity No: SC003282 2015 Reference and Administrative Information Charity Name:
More informationSession 3: Steps to Get Out Of Debt
Session 3: Steps to Get Out Of Debt Presentation by: Thomas R. Copland, CA Thomas R. Copland 1 To obtain a practical understanding of how to reduce your debt, with the long-term objective of becoming totally
More informationGREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS
GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS AMENDED MARCH 8, 2017 AMENDED BY-LAWS OF GREATER SPRINGFIELD BAPTIST CHURCH, INC. TABLE OF CONTENTS ARTICLE ONE: OFFICES----------------------------------------------------------
More informationTOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018
TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 The regular meeting of the Seneca Town Board, County of Ontario, State of New York was held on the 18 th day of September, 2018 at the Seneca Town Hall,
More informationFALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting
FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting The Falls City Board of Education met at 7:00 p.m. on Monday, September 11, 2017 in the Superintendent s office at the Middle
More informationAnnual 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 informationCONSTITUTION AND BYLAWS THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST
CONSTITUTION AND BYLAWS of THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST ARTICLE I - NAME The name of this Church shall be The First Congregational Church of Shelburne,
More informationAnnual 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