MAINE STATE LEGISLATURE

Size: px
Start display at page:

Download "MAINE STATE LEGISLATURE"

Transcription

1 MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions)

2 Acts and Resolves As Passed by the Seventy- Eighth Legislature OF THE STATE OF ~ MAINE 1917 Including Acts and Resolves of the Special Session of the Seventy-Seventh Legislature held in Published by the Secretary of State, in accordance with the Resolves of the Legislature approved June 28, 1820, March 18, 1840, and March 16, THE LEWISTON JOURNAL CO. LEWISTON, MAINE 19]7

3 Civil Government of the State of Maine For the Political Years 1917 and GOVERNOR: CARL E. MILLIKEN ISLAND FALLS. Private Secretary: LESTER M. HART, PORTLAND. COUNCILORS: First District-EDWARD F. GOWELL... Berwick Second District-GEORGE W. ~ ORTON... Portland Third District-FRANK B. NICHOLS... Bath Fotwth Distt'ict-FRED W. BUNKER... North Anson Fifth District-ALTON E. FARNSWORTH... "... Brooklin Si.rth District-NoRMAN H. FAy... :Qexter Seventh District-AsHLEY ST. CLAIR... Calais Messenger: GEORGE W. LEADBETTER, Rockland. FRANK W. BALL, Dover, Secretary of State. L. ERNEST THORNTON, Houlton, Deputy Secretary of State. JOSEPH W. SIMPSON, York, Treasurer of State. LOUIS H. WINSHIP, Augusta, Deputy Treasurer of State. GEORGE McL. PRESSON, Farmington, Adjutant General. GUY H. STURGIS, Portland, Attorney General. FRANKLIN FISHER, Lewiston, Assistant Attorney General. AUGUSTUS O. THOMAS, Augusta, Sttperintendent of Public Schools. GLENN W. STARKEY, Augusta, Depnty Snperintendent of Pttblic Schools.

4 ERASTUS J. CARTER, Augusta, Insurance Commissioner. IVAN E. LANG, Bowdoinham, Deputy Insurance Commissioner. FRANK L. PALMER, Saco, Bank Commissioner. LYNEDON P. NOBLE, Portland, Deputy Batik Commissioner. HENRY E. DUNNACK, Augusta, State Librarian. WILLIAM F. LIVINGSTON, Hallowell, Assistant Librarian. FORREST H. COLBY, Bingham, Land Agent and Forest Commissioner. NEIL L. VIOLETTE, Augusta, Depztt.v Forest Commissioner. ROSCOE A. EDDY, Eden, Commissioner of Labor and Indttstry and State Factory Inspector. CHARLES O. BEALS, Lewiston, Deputy Commissioner of Labor. JOHN A. ROBERTS, Norway, Commissioner of Agricttlture. BOYDEN BEARCE, East Eddington, Live Stock Sanitary Comlllissioner. PHILLIP J. DEERING, Portland, } WILLIAM M. AYER, Oakland, Board of Highway Commissioners. FRA NK A. PEABODY, Houlton, CHARLES S. BROWN, Bath, Sttperintendent of Pztblic Buildings. Roy L. VVARDWELL, Augusta, State Audt tor. CLEMENT S. STETSON, Greene, } JOHN J. DEARBORN, Newburgh, WILBUR F. DRESSER, South Portland, BENJAMIN F. CLEAVES, Biddeford, } WILLIAM B. SKELTON, Lewiston, State Assessol's. Public Utilities Commission. JOHN E. BUNKER, Eden, JAMES F. BAGLEY, Augusta, Secretary, Board of Charities and Corrections. HARRY B. AUSTIN, Phillips, } LEON G. C. BROWN, Milo, CotH1'nissioners of Inland Fsheries and FORREST H. COLBY, Bingham, Game. OSCAR H. DUNBAR, Jonesport, Commissioner of Sea and Shore Fisheries. JOHN HARPER, Lewiston, Pension Clerk. LEVERETT DALE BRISTOL, Augusta, Commissioner of Health. EBEN F. LITTLEFIELD, Belfast, } ERASTUS J. CARTER, Augusta, ROSCOE A. EDDY, Eden, EDWARD W. WHEELER, Brunswick, } LESLIE BOYNTON, Jefferson, FRANK H. HARGRAVES, Buxton, ROBERT J. ALEY, Orono, } HIRAM W. RICKER, Poland, DR. SYLVESTER J. BEACH, Augusta, Industrial Accident ~ ommission. Board of Prison Commissioners. Public Health Council. DR. JOSEPH B. DRUMMOND,PORTLAND, JOSEPH P. GRENIER, Augusta, Superintendent of Pttblic Printing.

5 SENATE TABER D. BAILEY, PRESIDENT. I-YORK... J. Merrill Lord... Parsonsfield. John P. Deering Saco. Joseph W. Gordon... '" Wells. 2-CUMllERLAND... Freeman M. Grant... Portland. Roscoe T. Holt... Portland. Frank D. Marshall... Portland. Howard Davies... Yarmouth. 3-0XFORD... Orman L. Stanley... Porter. 4-ANDROSCOGGIN... David R. Hastings... Auburn. John M. Googin... Lewiston. S-FRANKLIN... Whiting L. Butler... Farmington. 6--SAGADAHOC... Rupert H. Baxter...,... Bath. 7-KENNEBEC... Willis E. Swift Augusta. Arthur J. Chicle... Monmouth. Martin F. Bartlett.... Waterville. 8-S0MERSET... Edward N. Merrill...,... Skowhegan. William L. Walker... Skowhegan. 9-PISCATAQUIS... Harry W. Davis... Guilford. lo-penobscot..,... Taber D. Bailey... Bangor. Patrick H. Gillin... Bangor. Leon F. Higgins... Brewer. II-LINCOLN... Chester A. Boynton... Jefferson. I2-KNOX... Gilf<;>rd B. Butler... South Thomaston. 13-WALDO... Charles M. Conant.... 'W interport. 14-HANCOCK... Willis A. Ricker... Castine. Charles H. Wood... Eden. IS-WASHINGTON... Robert J. Peacock... Lubec. Alfred K. Ames... Machias. I6--AROOSTOOK... Aaron J. Fulton...,... Blaine. Albert A. Burleigh... Houlton. August Peterson... New Sweden. TAllER D. BAILEY, President. WILLIAM E. LAWRY, Secretary. PERCY F. CRANE, Assistant Secretary.

6 CHARLES H. LOVEJOY, Messenger. J. F. ASHFORD, Assistant Messenger. CLYDE E. STEWARD, Folder. MILTON C. JAMES, Assistant Folder. ARTHUR A. KNIGHT, Postmaster. STEPHEN D. LORD, Doorkeeper. GEORGE H. CHICK, Page. JOSEPH YOUNG, JR., Page. FRED W. LEE, Official Reporter.

7 HOUSE OF REPRESENTATIVES WILLIAM L. BONNEY, SPEAKER. ANDROSCOGGIN COUNTY. Ara Cushman, Jr... Auburn. Donald D. Garcelon... Auburn. Charles E. Williams... Auburn. Herbert J. vvagg... Durham. Napoleon Bolduc... Lewiston. William J. Driscoll... Lewiston. George A. Emerson Lewiston. Francis M. Langley... Lewiston. Raoul C. Levesque...,.. Lewiston. Ernest F. Clason... Lisbon. Frederick A. Leavitt.... Livermore. Frank O. Purington... Mechanic Falls. AROOSTOOK COUNTY. George H. McNally... Ashland. Leander E. Tuttle... Caribou. Clarence A. Powers... Fort Fairfield. Charles P. Barnes... Houlton. Howard R. Sisson... Island Falls. Lucene A. Hill... Littleton. Luc Albert Madawaska. Seth L. Snow... Mars Hill. Isaie C. Daigle... New Canada Plantation. Samuel C. Greenlaw... Presque Isle. Lyndon E. Clifford... Reed Plantation. George V. Hammond... "... Van Buren. Henry H. Daigle... Wallagrass Plantation. Perry E. Day... Westfield. Perley T. Howard... Woodland.

8 CUMBERLAND COUNTY. D. Eugene Chaplin... Bridgton. Henry C. Hunt.... Brunswick. Eugene D. Morin... Brunswick. George W. Jordan... '"... Cumberland. George P. Coffin... Freeport. Harry Merrill... Gray. George Alden... Gorham. Alfred R. Clark... Harrison. John L. Meserve... Naples. George H. Allan... Portland. Albert E. Anderson... Portland. Percival P. Baxter... Portland. Ralph O. Brewster... Portland. Charles E. Gurney... Portland. Edgar E. Rounds... Portland. Emery G. Wilson...,... Portland. I<\ed M. Newcomb... Scarb~ro. George Herbert Babb... Sebago. Frank 1. Brown... South Portland. Joseph F. Chaplin... South Portland. William Bryant Bragdon... Westbrook. Alexander Speirs... Westbrook. William H. Rowe... '.. Yannouth. FRANKLIN COUNTY. Hannibal Russell... ~... Farmington. Eugene E. Jenkins... Kingfield. Philip D. Stubbs... Strong. Charles R. Hall... "... Wilton. HANCOCK COUNTY. Charles A. Snow... Bluehill. Wiley C. Conary... Bucksport. Judson H. Sawyer... Eden. Fulton J. Redman... Ellsworth. Arthur B. Holt... Gouldsboro. Joseph C. Harman... Stonington. Joseph D. Phillips... Southwest Harbor.

9 KENNEBEC COUNTY. Frank G. Farrington... Augusta. Guy P. Gannett... Augusta. \Valter R. Burbank... ',' Chelsea. Frank L. Besse... Clinton. Edwin W. Ellis... Gardiner. Frank W. Libby... Litchfield. Edgar M. Lenfest....,...,... Manchester. C. EL Clarke... Randolph. Theodore W. Longley... Sidney. B. H. Cates... Vassalboro. Sherman L. Berry... '"... Waterville. Gedeon Picher... "... Waterville. Tudor G. Jennings... Wayne. KNOX COUNTY. George E. Grant Hope. Fred S. Packard... ".. Rockland. Joseph E. Hooper Saint George. Herbert E. Messer... Union. Claes E. Boman... Vinalhaven. Robert J. Andrews... Warren. LINCOLN COUNTY. Elton H. Lewis... Boothbay. Lincoln M. Harris... Boothbay Harbor. Harold E. Dow... Jefferson. Thomas L. Richards... Waldoboro. OXFORD COUNTY. Frank Stanley... Dixfield. C. 'vv.' Cummings...,...,... ".,... Hebron. Frank E. Stearns... Hiram. Ralph G. Charles... Lovell. George A. Hutchins... Mexico. Herbert F. Andrews... Norway. FrederiC', O. Eaton... '.' Rumford.

10 PENOBSCOT COUNTY. John F. Fleming... Bangor. ~William J. Largay... Bangor. Edward P. Murray... Bangor. ~W infield Scott Reed... '... Bangor. Victor H. Mutty... :... Brewer. Frank P. Morison... Corinth. Freeman D. Dearth... Dexter. Bird F. Cole... Etna. Harry M. Hart... Holden. Samuel H. Kneeland... Lincoln. John O'Connell... Millinocket. Samuel M. Packard... Newburgh. Eben T. Hartwell... Old Town. George A. King... Orono. Pitt E. Averill... Prentiss. Frank C. Turner... Veazie. Thorndike A. Ranney... Winn. PISCATAQUIS COUNTY. Edwin B. Lyford... Atkinson. Erwin G. Ryder..... Brownville. John R. Flint... Monson. J. ~Walter ~Watson... Parkman. SAGADAHOC COUNTY. Charles A. Corliss... Bath. Edward W. Larrabee... Bath. William L. Bonney... Bowdoinham. William F. Tate... Topsham. SOMERSET COUNTY. Frank H. Holley... Anson. Clarence VV. Dutton... Bingham. Vernon C. Bowman... Detroit. Benjamin H. Lawrence... Fairfield. Elmer A. Pattee... Harmony. Warren G. Sawyer Madison. Carlton M. Holt... Skowhegan.

11 WALDO COUNTY. Hodgdon C. Buzzell... Belfast. Ed win C. Holbrook..... Brooks. Preston E. Boynton... Liberty. James J. Clement.... Montville. Albert M. Ames... Stockton Springs. WASHINGTON COUNTY. Aaron E. Drisko... ".. Addison. Howard H. Jordan... '... Baileyville. Robert J. Murphy...,... Calais. Alvin N. Webb... Cherryfield. H. E. Nicholas... E#stport. Eldridge )VI. Watts... Jonesport. Robert Lee Bussabarger... Lubec. George A. "Welch... Machiasport. Frank P. "Washburn... '"... Perry. YORK COUNTY. Willis A. Frost... Berwick. Henry A. Descoteaux... Biddeford. Clarence Goldthwait... Biddeford. James J. Neilon... '"... '"... Biddeford. William H. Pendexter... Cornish. Aaron B. Cole... Eliot. Fred C. Knight... " Kennebunk. Luman E. F,letcher... Kennebunkport. Guy A. Brackett.... Limington. Elmer H. Billings... North Berwick. Charles H. Hanson... Saco. Harmon G. Allen... Sanford. George T. Crediford... Shapleigh. Frank H. Ellis... York.

12 \VILLIAM L. BONNEY, Speaker. WILLIAM R. ROIX, Clerk. EDWARD E. CHASE, Assistant Clerk. PATRIC:E," HAYES, Messenger. CHANDLER HUTCHINS, Assistant Messenger. JOSEPH H. DIXON, First Folder. HOWARD S. MITCHELL, Second Folder. WILLIAM F. MORRISON, Postmaster. THOMAS M. ROLLINS, Mail Carrier. CHARLES ASHFORD, Doorkeeper. COLBY KALLOCH, Page. CLARK DRUMMOND, Page. CECIL CLAY, Official Reporter.

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

Diocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018

Diocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018 Diocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018 Please pray each Sunday for the Episcopal Transition: God of Grace, we give you thanks for all of the blessings of our common life and

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

Grand Army of the Republic Posts - Historical Summary

Grand Army of the Republic Posts - Historical Summary National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State MAINE Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

MAINE. Bicentennial Lecture Series, Bangor, ME: Bangor Historical Society, F 23.B

MAINE. Bicentennial Lecture Series, Bangor, ME: Bangor Historical Society, F 23.B Abbott, John S. C. The History of Maine. 2nd ed., illustrated. ed. Augusta Me.: Published for E.E. Knowles & Co. by B. Thurston Co., 1892. Microfiche CS 43.G46x LH7829 Banks, Ronald F., comp. A History

More information

Maine Historical Society. Coll Maine Olmsted Alliance for Parks and Landscapes Records

Maine Historical Society. Coll Maine Olmsted Alliance for Parks and Landscapes Records Maine Historical Society Coll. 2556 Maine Olmsted Alliance for Parks and Landscapes Records 1990-2009 Accession: 2010.195 Processed: Initial rehousing 2010-2011 by Jane Neitzel, with final processing Summer

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

Higgins (Edward Leander) Architectural Records,

Higgins (Edward Leander) Architectural Records, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2016 Higgins (Edward Leander) Architectural Records, 1910-1951 Special Collections, Raymond H. Fogler Library, University

More information

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER 1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER The annual meeting was called to order in Antiquarian Hall, at 10.45 a. m., President

More information

PROCEEDINGS ] Proceedings 165

PROCEEDINGS ] Proceedings 165 1928.] Proceedings 165 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 17, 1928, AT THE LIBRARY OP THE SOCIETY, "WORCESTER HE Annual Meeting of the American Antiquarian T Society was held at the Library

More information

ONE HUNDRED AND TWENTY-FIFTH YEAR

ONE HUNDRED AND TWENTY-FIFTH YEAR i i n ORDER OF EXERCISES E X H I B I T I O N P H I L L I P S A C A D E M Y ANDOVER, MASS. ONE HUNDRED AND TWENTY-FIFTH YEAR JUNE 18, 1903, AT 10.30 O'CLOCK, A. M. THE ANDOVER PRESS i9 3 \ ORDER OF EXERCISES

More information

Selectmen of the Town of Chelmsford

Selectmen of the Town of Chelmsford 1658-1659 James Blood Samuel Foster James Parker 1664-1665 Jacob Parker 1669 John Barrett Cornet Hinchman 1673 1660-1661 Benjamin Butterfield Samuel Foster Edward Spaulding 1666 Jacob Parker 1670 John

More information

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. Oct., 1903.] Proceedings, PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order at 10:30 A. M., by the President, Hon. STEPHEN SALISBURY.

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

Kingston Selectmen The Chairman of the Board is listed first in each sequence.

Kingston Selectmen The Chairman of the Board is listed first in each sequence. Kingston Selectmen The Chairman of the Board is listed first in each sequence. 1726 Benjamin Eaton Thomas Croade Jacob Mitchell 1726 28 Benjamin Eaton Thomas Croade Gershom Bradford 1729 31 Gershom Bradford

More information

2017 Directory of Maine Counties

2017 Directory of Maine Counties 2017 Directory of Maine Counties Maine County Commissioners Association 4 Gabriel Drive, Suite 2, Augusta, Maine 04330 Phone: 207-623-4697 Fax: 207-512-2124 www.mainecounties.org Table of Contents About

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

JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B.

JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B. JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B. 21 JACKSON, ALAN H. 21 JACKSON, ALEXANDER J. 32 JACKSON, ALVIN R. 20 JACKSON,

More information

List of Maine Clergy Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes

List of Maine Clergy Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes List of Maine Clergy Abbott Cornelius Stevenson, Jr. Came 1901 From Maryland To Portland, St. Luke's Left 1903 For Albany Chaplain to Bishop Abbott John Warren Birth 1923 Deat Came 1954 From To Portland,

More information

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President JOURNALS COMMON COUNCIL CITY OF INDIANAPOLIS, INDIANA JANUARY i, 1906, TO DECEMBER 31, 1906. FREDERICK W. EPPERT, President ALBERT E. COTTEY, Vice-President JAMES MCNULTY, Clerk THOMAS J. YOUNT, Deputy

More information

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER 1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER Annual Meeting of the American Antiquarian - Society -Was held at the Library

More information

BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA

BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA December 1888 April 1890 April 1892 December 2, 1893 April 1894 April 1896 April 1898 E. G. Judson, President B. W. Cave 27 or 28 years old-youngest elected

More information

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia Adair 58,357,290 123,987,357 182,344,647 55,068,304 237,412,951 19,953,200 4,206,678 24,159,878 261,572,829 Andrew 102,506,500 55,871,920 158,378,420 47,481,920 205,860,340 13,539,428 2,727,047 16,266,475

More information

Clifford Park Assault Cross Country Mountain Bike Race. Biddeford, Maine June 29, 2003 Timing & Results by.

Clifford Park Assault Cross Country Mountain Bike Race. Biddeford, Maine June 29, 2003 Timing & Results by. Clifford Park Assault Cross Country Mountain Bike Race Biddeford, Maine June 29, 2003 Timing & Results by www.allsportsevents.com REPORT : Official Results CLASS : 01-99 Beginner Women 1 704 B019943 Kelly

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

The TrestleBoard of Saint James Lodge

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

More information

Updated August 23, 2006

Updated August 23, 2006 MAINE COMMUNITY SUPPORTED AGRICULTURE FARMS This is a listing of farms offering Community Supported Agriculture (CSA) shares for the 2006 harvest season. Most offer a full range of vegetables during the

More information

Past Mayors of the Borough of Richmond Yorkshire

Past Mayors of the Borough of Richmond Yorkshire Past Mayors of the Borough of Richmond Yorkshire 1668 William Wetwange 1669 John Kaye 1670 John Bartlett snr. 1671 Richard Dawson 1672 Henry Cowlinge 1673 Henry Bartlett 1674 John Bartlett jnr. 1675 William

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

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

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

Pennsylvania Magazine

Pennsylvania Magazine SEVENTY-SEVENTH YEAR OF PUBLICATION THE Pennsylvania Magazine OF HISTORY AND BIOGRAPHY VOLUME LXXVII THE HISTORICAL SOCIETY OF PENNSYLVANIA 1300 LOCUST STREET, PHILADELPHIA 7 1953 CONTENTS ARTICLES The

More information

Grand Rapids, Michigan, William B, Eerdman s Publishing Company, n.d. Maclaren, Alexander, Expositions of Holy Scripture, New York, A. C. Armstrong an

Grand Rapids, Michigan, William B, Eerdman s Publishing Company, n.d. Maclaren, Alexander, Expositions of Holy Scripture, New York, A. C. Armstrong an THEOLOGICAL WORKS Eichrodt, Walter, Theology of the Old Testament, Philadelphia, The Westminister Press, 1960 Jacob, Edmond, Theology of the Old Testament, New York, Harper and Brothers Publishers, 1955

More information

1814 Freeport Road Tax 21 March 2010 Page 1

1814 Freeport Road Tax 21 March 2010 Page 1 Freeport, Maine Road Tax List By District for Year 1814 copied by Carol P. McCoy, Ph.D. www.find-your-roots.com This list shows the names and number of polls as they appear in each district from the Freeport

More information

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina CENSUS, 1790 Cheraws District, St. Thomas, South Carolina (attempting to associate BEASLEY surname to known families with whom they intermaried and travelled) ADAMS, Burges ADAMS, James ADAMS, Richard

More information

C Long, Fannie Blair, Papers, folders

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

More information

.4% U.S. REPRESENTATIVE

.4% U.S. REPRESENTATIVE Harry W. Witters 2,227 99.6% Scattering 9.4% Robert W. Ready 2,315 99.7% Scattering 6.3% Ernest H. Bailey 2,170 98.3% Scattering 38 1.7% Maurice Mahoney 2,154 99.3% Scattering 15.7% Peter J. Hincks 2,081

More information

Presiding Bishop s Appointments 2017

Presiding Bishop s Appointments 2017 Presiding Bishop s Appointments 2017 *This is a partial listing. Additional names will be announced at a later date. Adjutant General Bishop Robert G. Rudolph, Jr. Adjutant Apostolic Elder Lawrence Champion

More information

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. Oct., 1905] Proceedings. 133 PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. STEPHEN SALISBURY, at 10.30

More information

Fifty-fifth. Annual Assembly Journal. of the Maine District. Church of the Nazarene

Fifty-fifth. Annual Assembly Journal. of the Maine District. Church of the Nazarene Fifty-fifth Annual Assembly Journal of the Maine District Church of the Nazarene Sessions held at South Portland, Maine May 28 to May 30, 2015 Dr. J. K. Warrick General Superintendent Rev. Cecil A. Jones

More information

Dec. 8, 2011 SMILE. Why is the place you drive on a parkway, and the place you park on the driveway?

Dec. 8, 2011 SMILE. Why is the place you drive on a parkway, and the place you park on the driveway? The American Legion Department of Maine P.O. Box 900, Waterville, ME 04903 Tel: (207) 873-3229 E-mail: legionme@mainelegion.org Website: www.mainelegion.org Weekly Update Dec. 8, 2011 SMILE Why is the

More information

D IRECTO RY. Maine Inland Fisheries and Game Department AUGUSTA, MAINE

D IRECTO RY. Maine Inland Fisheries and Game Department AUGUSTA, MAINE D IRECTO RY Maine Inland Fisheries and Game Department 1928 D e p a r t m e n t o f I n l a n d F i s h e r i e s a n d G a m e AUGUSTA, MAINE D IRECTO RY Maine Inland Fisheries and Game Department 1928

More information

PROCEEDINGS ] Proceedings 161

PROCEEDINGS ] Proceedings 161 1925.] Proceedings 161 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBEE 21, 1925, AT THE HALL OF THE SOCIETY, WOECESTER annual meeting of the American Antiquarian Society was held at Antiquarian Hall,

More information

PROBATE ORDER BOOK A INDEX

PROBATE ORDER BOOK A INDEX PROBATE ORDER BOOK A 1830-1843 INDEX Allen, John, Estate 88, 241 Bailey Edmund J., Estate 281-301,311,327, 339,341,354 Bailey, Edmund J., Heirs 328 Barker, Enoch, Estate 55,61,84,85,116 Barker, Enoch,

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

CHIEF JUSTICES OF THE UNITED STATES IN MAINE

CHIEF JUSTICES OF THE UNITED STATES IN MAINE CHIEF JUSTICES OF THE UNITED STATES IN MAINE D. Brock Hornby This article is based on remarks Judge Hornby delivered at the Nathan & Henry B. Cleaves Law Library Bicentennial Celebration on August 1, 2011.

More information

Descendants of James Denney

Descendants of James Denney Descendants of James Denney Generation No. 1 1. JAMES 2 DENNEY (ISERIAH 1 ) was born Abt. 1745 in between 1745 and 1750, Albermarle, VA, and died October 08, 1821 in Wayne Co., KY. He married ESTHER SMALL

More information

C Dunklin, Daniel ( ), Papers, linear feet

C Dunklin, Daniel ( ), Papers, linear feet C Dunklin, Daniel (1790-1844), Papers, 1815-1877 97.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 The Book of Elijah Elijah Satterwhite was born in North Carolina in 1799 Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 Elijah married Rebecca Manning Satterwhite in Georgia

More information

CIVIL WAR COLLECTIONS

CIVIL WAR COLLECTIONS CIVIL WAR COLLECTIONS From the Illinois History and Lincoln Collections Compiled January 2011 Updated June 2018 Since the surrender of the Confederate armies in 1865, interest in the Civil War has seldom

More information

DONOR INFORMATION The records were placed on deposit with the University of Missouri by T.D. Luckey on 17 December 1962 (Accession No. 3531).

DONOR INFORMATION The records were placed on deposit with the University of Missouri by T.D. Luckey on 17 December 1962 (Accession No. 3531). C University of Missouri, Research Council, Records, 1955-1961 987.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact

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

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

GENERAL ELECTION RESULTS--U.S. SENATORS, , %

GENERAL ELECTION RESULTS--U.S. SENATORS, , % GENERAL ELECTION RESULTS--U.S. SENATORS, 1914-1914 William P. Dillingham, 35,137 56.0% Charles A. Prouty, 16,306 26.0% Charles A. Prouty, Prohibition 1,526 2.4% Charles A. Prouty, Non-Partisan 1,592 2.5%

More information

Fifty-first. Annual Assembly Journal. of the. Maine District. Church of the Nazarene. Sessions held at. South Portland, Maine

Fifty-first. Annual Assembly Journal. of the. Maine District. Church of the Nazarene. Sessions held at. South Portland, Maine Fifty-first Annual Assembly Journal of the Maine District Church of the Nazarene Sessions held at South Portland, Maine May 11-12, 2011 Dr. Eugenio Duarte General Superintendent Rev. Cecil A. Jones District

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

A SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017)

A SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017) A SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017) By David Christensen www.rephidimproject.org P.O. Box 145 Gorham, ME 04038 1 RECOMMENDATIONS Chapell, Bryan. Christ-Centered Preaching: Redeeming

More information

MAINE FAMILIES IN 1790 Index to Heads of Families in Volumes 1 11

MAINE FAMILIES IN 1790 Index to Heads of Families in Volumes 1 11 MAINE FAMILIES IN 1790 Index to Heads of Families in Volumes 1 11 Abbott, Benjamin 2-4-2 Berwick 4:1 55 Abbott, Daniel 1-2-2 Berwick 4:2 56 Abbott, John 4th 1-0-1 Sudbury-Canada 4:3 68 Abbott, Joshua 1-0-3

More information

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month Courtesy of the Tishomingo County Historical & Genealogical Society Original files are housed in the John Marshall Stone Research Library Tishomingo County Archives & History Museum 203 East Quitman Street

More information

ODD FELLOWS OF MAINE. Traditional Duties of an Odd Fellow Are: To visit the sick. To relieve the distressed. To bury the dead

ODD FELLOWS OF MAINE. Traditional Duties of an Odd Fellow Are: To visit the sick. To relieve the distressed. To bury the dead I o o f I O O F ODD FELLOWS OF MAINE DATES TO MARK ON YOUR CALENDAR NOV. 13 & 14 GRAND ENCAMPMENT SESSION IN ALBION. NOV. 13 ROYAL PURPLE BANQUET. NOV. 14 GRAND ENCAMPMENT SESSION NOV. GRAND MASTER S AND

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

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Department of Defense Subgroup: Adjutant General's Office (Civil War) Series: Memorials of Officers, ca. 1861-1894 Accession #: 1968.002 Series

More information

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet Aerial Photographs of Missouri, 1938-1979 76 cubic feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

Fiftieth Annual Assembly Journal. of the Maine District. Church of the Nazarene. Sessions held at. South Portland, Maine.

Fiftieth Annual Assembly Journal. of the Maine District. Church of the Nazarene. Sessions held at. South Portland, Maine. Fiftieth Annual Assembly Journal of the Maine District Church of the Nazarene Sessions held at South Portland, Maine May 12-14, 2010 Dr. Eugenio Duarte General Superintendent Rev. Cecil A. Jones District

More information

Battles and Leaders of the Civil War

Battles and Leaders of the Civil War Battles and Leaders of the Civil War VOLUME 5 Edited by Peter Cozzens University of Illinois Press Urbana and Chicago CONTENTS List of Maps ix List of Illustrations xi Acknowledgments xv Introduction xvii

More information

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

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

More information

Fifty-sixth. Annual Assembly Journal. of the Maine District. Church of the Nazarene

Fifty-sixth. Annual Assembly Journal. of the Maine District. Church of the Nazarene Fifty-sixth Annual Assembly Journal of the Maine District Church of the Nazarene Sessions held at South Portland, Maine May 19 to 21, 2016 Dr. David A. Graves General Superintendent Rev. Cecil A. Jones

More information

HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL

HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE 1796 - PRESENT TERRITORY SOUTH OF THE RIVER OHIO 1790-1796 ADJUTANTS GENERAL NAME PARTY BIRTH & YEARS OF DEATH YEAR SERVICE James C. Maclin 1797 1802 William

More information

Isaac Dunham Herman F. Swartz. E. Wolfe

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

More information

Rural St Andrews circa William D Romanski Copyright 2018 boombridgegenealogy.com

Rural St Andrews circa William D Romanski Copyright 2018 boombridgegenealogy.com Rural St Andrews circa 1805 William D Romanski Copyright 2018 boombridgegenealogy.com wdromanski@hotmail.com After the arrival of the loyalist refugees in Charlotte County, the rural part of the parish

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

Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010

Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010 Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010 The Knight Mason Degrees have their origins to the earliest records of Masonry - in fact

More information

K Kansas City Jazz Oral History Collection, cubic feet RESTRICTED

K Kansas City Jazz Oral History Collection, cubic feet RESTRICTED K Kansas City Jazz Oral History Collection, 1977-1980 0012 3 cubic feet RESTRICTED This collection is available at The State Historical Society of Missouri-Research Center, Kansas City. If you would like

More information

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CLEVELAND COUNTY BOARD OF EDUCATION (REP) BLANTON, DANNY LEE DANNY LEE BLANTON REP 07/07/2017 1827 CREEK RIDGE RD QUEEN, ROBERT PAUL ROBERT P. QUEEN REP 07/07/2017 2632 PAMLICO DR FITCH, RODNEY EUGENE

More information

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman,

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman, February 17, 2016 Senator Rob Portman 448 Russell Senate Office Building Washington, DC 20510 Dear Senator Portman, Last February, during Black History month, we celebrated the protection of the Pullman

More information

HOLT FAMILY PAPERS

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

More information

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association Program of the Brotherhood Union Ministry of the Progressive M & E Baptist State Convention of Florida, Incorporated Dr. Bartholomew Banks, Sr., Convention President Deacon Wayne Herring, President Theme:

More information

Lowell Tribune Index Obituaries 1920's 's -- A

Lowell Tribune Index Obituaries 1920's 's -- A Lowell Tribune Index Obituaries 1920's - 1940's -- A Name Newspaper Date Page Column AAGARD, RAY 1/20/1921 1 6 ABLEMAN, SAM 1/24/1935 4 3 ABRAHAM, JEROME JOSEPH 6/26/1941 7 4 ABROMAVIC, JOSEPH 9/11/1941

More information

District 4 Winners - Individual Events (by Event)

District 4 Winners - Individual Events (by Event) District 4 Winners - Individual Events (by Event) 5K Run/Walk Qualified Bain, Sarah Qualified Evans, Ada M. Qualified Bain, Sarah Owen, Mary "Jo" Nelson, Frances C. Evans, Ada M. 13 of 12 of Poland, Kerry

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

Indiana Genealogical Society - Researchers List by County

Indiana Genealogical Society - Researchers List by County [ALL COUNTIES] [ALL COUNTIES] [ALL COUNTIES] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [CENTRAL INDIANA] [CENTRAL INDIANA] [INDIANA STATE ARCHIVES] [INDIANA

More information

Register of the Delbert G. Taylor Papers (Sealed until 2025)

Register of the Delbert G. Taylor Papers (Sealed until 2025) Register of the Delbert G. Taylor Papers (Sealed until 2025) MSSI 55 Brigham Young University-Idaho Special Collections Brigham Young University-Idaho March 6, 2004 Contact Information Brigham Young University-Idaho

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: CONVENTION DELEGATE JAMES, PAULINA R PAULINA JAMES DEMOCRATIC MAJOR, JOHN MICHAEL F JOHN MICHAEL F. MAJOR DEMOCRATIC SMITH, RYLAN RYLAN SMITH DEMOCRATIC YOUNG, JEREMY R JEREMY YOUNG DEMOCRATIC

More information

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

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

More information

Gourley-Powell Trial Collection Collection Summary Title: Summary: Physical Description: Stack Location: Repository: Biographical/Historical Note:

Gourley-Powell Trial Collection Collection Summary Title: Summary: Physical Description: Stack Location: Repository: Biographical/Historical Note: Gourley-Powell Trial Collection 1969 Collection Summary Title: State vs. William Powell Collection Summary: Court transcripts from the case of the State of Tennessee vs. William Powell. Physical Description:

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

138 Ancient Jewish Views of the Messiah , BOOK REVIEWS:

138 Ancient Jewish Views of the Messiah , BOOK REVIEWS: GENERAL INDEX GENERAL INDEX ALLEN, HAMILTON F., Review of Robertson, A Short Grammar of the Greek New Testament 138 Ancient Jewish Views of -.----- the Messiah ------ 317, 404 ANTHONY, ALFRED W., The Ethical

More information

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story)

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) 1. How many Conferences are there in the Eleventh Episcopal District? Name them. 2. How many Districts are there in the

More information

1816 Freeport Road Tax Page 1

1816 Freeport Road Tax Page 1 Freeport, Maine Road Tax List By District for Year 1816 copied by Carol P. McCoy, Ph.D. (15 June 2010) www.find-your-roots.com This list shows the names as they appear in each district from the Freeport

More information

Rochester Federation. Women s Clubs HONORS ON HER BIRTHDAY FRIDAY, FEBRUARY 13, 1970 CHAMBER OF COMMERCE

Rochester Federation. Women s Clubs HONORS ON HER BIRTHDAY FRIDAY, FEBRUARY 13, 1970 CHAMBER OF COMMERCE Rochester Federation OF Women s Clubs HONORS SUSAN B. ANTHONY ON HER BIRTHDAY Ho. S B. A Na H Lan 17 a S - och New FRIDAY, FEBRUARY 13, 1970 CHAMBER OF COMMERCE "The whole world knows Rochester as the

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

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

1817 Freeport Road Tax 23 June 2010 Page 1

1817 Freeport Road Tax 23 June 2010 Page 1 Freeport, Maine Road Tax List By District for Year 1817 copied by Carol P. McCoy, Ph.D. www.find-your-roots.com This list shows the names as they appear in each district from the Freeport Tax Book (1810--1825).

More information

Inventory of the Mitchell Family Collection (Collection #77) The Brick Store Museum Kennebunk, Maine

Inventory of the Mitchell Family Collection (Collection #77) The Brick Store Museum Kennebunk, Maine Inventory of the Mitchell Family Collection (Collection #77) The Brick Store Museum Kennebunk, Maine Compiled by J. Butler, Manuscript Curator January 1995 Table of Contents: Physical Description Box and

More information

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

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

More information

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

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