MAINE STATE LEGISLATURE
|
|
- Edwin Carroll
- 6 years ago
- Views:
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 Ninetieth and Ninety-first Legislatures OF THE STATE OF MAINE From April 26, 1941 to April 9, 1943 AND MISCELLANEOUS STATE PAPERS Published by the Revisor of Statutes in accordance with the Resolves of the Legislature approved June 28, 1820, March 18, 1840, March 16, 1842, and Acts approved August 6, 1930 and April 2, 193I. KENNEBEC JOURNAL AUGUSTA, MAINE 1943
3 CIVIL GOVERNMENT OF THE STATE OF MAINE For the Political Years 1943 and 1944 GOVERNOR: SUMNER SEWALL, Bath Executive Secretary: FRANCIS K. PURINTON, Augusta LIONEL F. OUELLETTE, Augusta, Assistant Councilors: GEORGE J. WENTWORTH (First District)... Kennebunk ARTHUR G. SPEAR (Second District)... Portland CHARLES B. DAY (Third District)... Richmond EARL FENLASON (Fourth District)... Madison CLARENCE A. RACE (Fifth District)... Boothbay JOHN W. LEL.;\ND (Sixth District)... Dover-Foxcroft CLARENCE B. BECKETT (Seventh District)... Calais Department Officials,and Commissions: HAROLD 1. Goss, Gardiner, Secretary of State JOSEPH H. MCGILLICUDDY, Houlton, Treasurer of State EVERETT W. DOWNS, Dover-Foxcroft, Deputy Treasurer of State GEORGE M. CARTER, Caribou, Adjutant General LESTER M. HART, Augusta, Assistant Adjutant.General FRANK 1. COWAN, Portland, Attorney.General FRANK A. FARRINGTON, Augusta, Deputy Attorney.General PHILIP D. STUBBS, Strong, Assistant Attorney-General and Inheritance Tax Commissioner
4 x CIVIL GOVERNMENT OF MAINE L. SMITH DUNNACK, Augusta, Revisor of Statutes CARL R. SMITH, Exeter, Commissioner of Agriculture WILLIAM D. HAYES, Bangor, State Auditor JuLIAN A. MOSSMAN, Augusta, Commissioner of Finance J. J. ALLEN, Augusta, State Controller HOMER M. ORR, Augusta, State Purchasing Agent JOSEPH P. GRENIER, Augusta, Superintendent of Public Printing DAVID H. STEVENS, Milo, State Tax Assessor HARRy V. GILSON, Eastport, Commissioner of Education EDWARD E. RODERICK, Augusta, Deputy Commissioner of Education THERESA C. STUART, Augusta, State Librarian IV1ARION B. STUBBS, Hallowell, Acting Assistant Librarian ALFRED W. PERKINS, Brooksville, Insurance Commissioner Guy R. WHITTEN, Vassalboro, Deputy Insurance Commissioner HOMER E. ROBINSON, Rockland, Bank Commissioner J. FRANKLIN ANDERSON, Farmingdale, Deputy Bank Commissioner HAL G. HOYT, Augusta, Securities Examiner RAYMOND E. RENDALL, Alfred, Forest Commissioner GEORGE J. STOBIE, Waterville, Commissioner of Inland Fisheries and Game ARCHER L. GROVER, Hallowell, Depz ty Commissioner of Inland Fisheries and Game ARTHUR R. GREENLEAF, Boothbay Harbor, Comm'issioner of Sea and Shore Fisheries JESSE W. TAYLOR, Topsham, Commissioner of Labor and Industry and State Factory Inspector HARRy O. PAGE, Augusta, Commissioner of Health and Welfare DR. ROSCOE L. MITCHELL, Augusta, Director of Health NORMAN W. MAcDoNALD, Bar Harbor, Director of Social Welfare HARRISON C. GREENLEAF, Auburn, Commissioner of Institutional Service OSCAR H. BROWN, Eastport, Agent for the Passamaquoddy and Penobscot Tribes of Indians
5 CIVIL GOVERNMENT OF MAINE xi LAURENCE C. UPTON, Augusta, Acting Chief of the State Police IRVING W. RUSSELL, Hallowell, Superintendent of Public Buildings EARLE R. HAYES, Windsor, Director of Personnel THOMAS M. GRIFFITHS, Waterville, State Historian J. M. TREFETHEN, Orono, State Geologist STILLMAN E. WOODMAl", Machias, Chairman MERLE F. BURGESS, Rumford GEORGE C. LORD, Wells }Stat, Highway Camm"''''n FRANK E. SOUTHARD, Augusta, Chairma.n J.A:MES L. BOYLE, Waterville GEORGE E. HILL, Portland DONALD D. GARCELON, Auburn, Chairman DON}.LD B. PARTRIDGE, Norway EARLE L. RUSSELL, Portland ALFRED W. PERKINS, Brooksville, Ex Officio JESSE W. TAYLOR, Topsham, Ex Officio Industrial Accident Commission WILBUR H. TOWLE, Augusta, Chairman} RWOLD B. EMER, Y, Limington State Liquor Commission EDWARD J. QUINN, Portland. LLEWELLYN FORTIER, Ellsworth, Chairman} Maine Unemployment MYRON E. BENNETT, Sanford C C.. ompensatwn ommlsswn CHARLES E. FORTIN, Lewiston WILLL.u.-1 A. LUMB, Biddeford RWOLD O. PELLEY, Skowhegan MILES B. MANK, Portland
6 xii CIVIL GOVERNMENT OF MAINE FRED W. HASSEN, Bangor } FRED C. SCRIBNER, SR., Portland Maine Real Estate Commission MARy L. KAVANAGH, Lewiston GEORGE H. THOMAS, Camden H. B. GREEN, Presque Isle HARoLD E. KIMBALL, Gorham NEWTON S. STOWELL, Dixfield GEORGE J. STOBIE, Waterville, Ex Officio RAYMOND E. RENDALL, Alfred, Ex Officio State Park Commission SUMNER SEWALL, Bath, Chairman, Ex Officio CARL R. SMITH, Exeter, Ex Officio GEORGE J. STOBIE, Waterville, Ex Officio ARTHUR R. GREENLEAF, Boothbay Harbor, Ex Officio HERBERT L. SWETT, Skowhegan SAJI.'I E. CONNER, Auburn HARoLD N. HANOLD, Standish Maine Development Commission BERNARD E. ESTERS, Houlton HARoLD J. SHAW, Sanford GEORGE J. WENTWORTH, Kennebunk ROBERT N. HAsKELL, Bangor AROLIN L. GREENWAY, Newport MARIANNE C. BULLARD, Rockland CHARLES F. JONES, Waterville JOHN J. RILEY, Portland DR. ROSCOE L. MITCHELL, Augusta, Ex Officio ADRIAN A. COTE, Lewiston THOMPSON L. GUERNSEY, Dover-Foxcroft ~ JOHN E. WILLEY, Falmouth l J State Board for the Regulation of Practice of Hairdressing and Bea;uty Culture Aeronautics Commission
7 SENATE HORACE A. HILDRETH, PRESIDENT I-YoRK... Sidney R. Batchelder... Parsonsfield Joseph E. Harvey... Saco George D. Varney... Kittery 2-CUMBERLAND... Harold N. Hanold... Standish Horace A. Hildreth... Cumberland Clifford E. McGlauflin... Portland Lauren M. Sanborn... Portland 3-0XFORD... Eugene H. Dorr... Mexico Robert B. Dow... Norway 4---ANDROSCOGGIN... Jean Charles Boucher... Lewiston Lincoln E. Clement... Durham Nelson M. J. Peters... Lewiston. 5---FRANKLIN... Ralph C. Hall... Wilton 6-SAGADAHOC... Neil S. Bishop... "... ". Bowdoinham 7-KENNEBEC... Ralph W. Farris... Augusta Edwin F. Megill... Belgrade Robert Owen... Vassalboro 8-S0MERSET... Francis H. Friend... Skowhegan Ralph Sterling... Caratunk PI. 9-PISCATAQUIS... Arthur L. Peakes... Milo 10--PENOBSCOT... Harold L. Haskell... Lee John E. Townsend.. "..,... Bangor Harold W. Worthen... Bangor ll-lincoln... Clifford H. Buck... Southport 12-KNox... Albert B. Elliot... Thomaston 13-WALDO... James L. Woodbury... Morrill
8 xiv CIVIL GOVERNMENT OF MAINE 14-HM'l"COCK... Hervey R. Emery... Bucksport Almon B. Hodgkins... B~ Harbor 15--WASHINGTON... Oscar H. Dunbar... Machias Frank P. Washburn... Perry 16--ARooSTOOK... Harold Bragdon... Perham George V. Brown... Caribou Lee C. Good... Monticello OFFICERS HORA.CE A. HILDRETH, President ROYDEN V. BROWN, Secretary CHESTER T. WINSLOW, Assistant Secretary WALDO H. CLARK, Sergeant at Arms LELAND S. KING, Assistant Sergeant at Arms JEREMLffi KENNEDY, Postmaster HORATIO D. CRIE, Doorkeeper HOWARD S. SLOSBERG, Page RUTH P. FOSTER, Page CHARLES P. LYFORD, Reporter MARGARET COFFIN PAYNE, Assistant Reporter DOROTHY L. DENNETT, Stenographer to Reporter INEZ G. WING, Journal Recording Secretary NAOMI E. BROWN, Journal Indexing and Legislative Filing Secretary SARAH F. GANNON, Secretary to President
9 HQUSE OF REPRESENTATIVES F. ARDINE RICHARDSON, SPEAKER ANDROSCOGGIN COUNTY Leo J. Bernier Lewiston Ernest A. Boutin... Lewiston Henry J. Forgue... Lewiston Leo L. Grenier... Lewiston Henry F. Roy... Lewiston Leslie E. Jacobs... Auburn Stanley G. Snow...,.Auburn Leonard F. Williams...,... Auburn Adam B. Sichol... Lisbon George R. Grua... Livermore Falls Samuel H. Hemphill... Mechanic Falls Frank B. Day... Durham Albert 1. Sanborn... Wales AROOSTOOK COUNTY Marion L. Longstaff... Crystal Benjamin C. Bubar, Jr.... Weston George B. Barnes... Houlton Melvin L. Benn... Smyrna E. A. Welch... Mars Hill Roy S. Libby... Caribou Dwight W. Dorsey... '.'... Fort Fairfield Albert C. Brewer... Presque Isle Elmer H. Webber... Mapleton Bert G. Wright...,... '... Limestone Elmer H. Violette... Van Buren (Resigned 1/15/43) Wilfred 1. Sirois... Van Buren (Qualified 2/4/43) Armand E. Lagasse St. Agatha
10 xvi CIVIL GOVERNMENT OF MAINE Ella A. Leidy... Fort Kent Claude L. Martin... Eagle Lake Maurice D. Anderson... Oxbow Plantation Melvin E. Anderson... New Sweden CUMBERLAND COUNTY Charles A. Bartlett... Portland Dana R. Bowker... Portland Robert E. Cleaves, Jr... Portland Joseph P. Flagg... Portland Nathaniel M. Haskell... Portland Ralph A. Leavitt... Portland Walter Mayo Payson... Portland Cora B. Roberts... Westbrook Joseph A. Warren... Westbrook Jean Lois Bangs... Brunswick George Seth Brown... Brunswick Emmet W. Rankin... Bridgton Carl G. Usher... Gorham Frank L. Baker... Scarborough Lauren H. Tuttle... Pownal William E. Dow... Falmouth Charles R. Dean... South Portland Ralph R. Gowell... South Portland Fred H. Jordan... South Portland John O. Sanborn... :Baldwin John K. Pottle... Otisfield John T. Doughty... Gray Sanford Jack Prince, Jr.... Harpswell Charles L. Dunn... North Yarmouth FRA..NKLIN COUNTY Clarence S. Crosby... Farmington Guy F. Knight... "... Jay F. Ardine Richardson... Strong W. Henry True....'... Rangeley
11 crvm... GOVERNMENT OF MAINE xvii HANCOCK COUNTY Darwin A. Morrison... Winter Harbor Donald W. MacLeod... Bar Harbor Frank M. Pierce... Bucksport Cleaves E. Clapp...,... Brooklin Clifford M. Willey, Jr.... Ellsworth Raymond L. Teel... Long Island Plantation KENNEBEC COUNTY Richard D. Braley... Augusta Burton M. Cross... Augusta Earle T. Jones... Waterville William A. Jones... Waterville George A. Cobb... Gardiner Charles C. Kent... Benton Harry P. Hawes... Vassalboro Erroll A. Thompson... Chelsea G. Wayland Jones... China Elwood G. Keller... Hallowell Romie L. Marsans, Jr.... Monmouth George G. Downs... Rome J. Harland Morse... Oakland KNOX COUNTY Ralph P. Conant... Rockland Cleveland Sleeper, Jr..... Rockland Milton C. Stephenson... Union Charles F. Dwinal... Camden (Resigned 12/18/42) William T. Smith... Thomaston Arthur E. Emerson... North Haven LINCOLN COUNTY W. Lloyd Byers... Newcastle James B. Perkins... Boothbay Harbor Edward B. Denny, Jr..... Damariscotta
12 xviii CIVIL GOVERNMENT OF MAINE OXFORD COUNTY Nicholas G. Morrison... Rumford Albert A. Poulin... Rumford John C. MacKinnon... Mexico John H. McKeen... :..... Paris John K. Forhan... Canton Francis G. Buzzell... Fryeburg Ralph E. Edwards... Oxford Henry William Boyker... Bethel PENOBSCOT COUNTY Ruth Thorndike Clough... Bangor Curtis M. Hutchins... Bangor James D. Maxwell... Bangor William E. Southard... Bangor Chester A. Robinson... Brewer Edgar F. Cousins... Old Town Harry A. Blake... Dexter Keith N. Smith... Newport Alphonso L. Conant... Etna Hamlin C. Osgood... Bradford Emery L. Leathers... Hermon Abe L. Goldsmith... Orono R. Leon Williams... '... Clifton Elmore C. House... Lincoln John F. Ward... Millinocket Colby Estabrook... Stacyville Plantation Ralph L. Boyd... Winn PISCATAQUIS COUNTY Harry 1. Rollins... Greenville Carroll L. McKusick... Parkman Ralph N. Harvey... Sangerville Raymond A. Burton... Orneville
13 CIVlL GOVERNMENT OF MAINE xix SAGADAHOC COUNTY George A. Buker... Bath Elizabeth Deering... Bath Earle A. McFee... Richmond Raymond M. McIntire... Phippsburg SOMERSET COUNTY Brooks E. Savage... Skowhegan Norman S. Tozier... Fairfield Earle N. Vickery... Pittsfield Ralph C. Hamilton... Hartland Walter S. Milliken... Madison Arthur E. Ela... Anson ClarenceW. Dutton... Bingham WALDO COUNTY Horace M. Coombs... Belfast Harry M. Brown... Unity Ernest A. Davis... Montville Archibald Gillies... Prospect WASHINGTON COUNTY Herbert 1. McFadden... Pembroke Donald W. Small... East Machias James W. McLellan... Trescott Oscar H. Brown... Eastport Ned H. Murchie... Calais Chaplin T. Greene... Princeton Lewis H. Lackee...,... Addison Daniel 1. Sawyer... Jonesport YORK COUNTY William P. Donahue... Biddeford Napoleon L. Nadeau... Biddeford Alphonse E. Renouf... Biddeford R. Pierp ont Jordan... Saco
14 xx OIVIL GOVERNMENT OF MAINE P. Ernest Pascucci... Sanford Lorenzo J. Pelletier Sanford Maurice B. Stillings... Berwick Joseph T. Sayward.,..... Kennebunk Philip W. Pearson... North Kennebunkpor' Robert L. Staples... Wells Leon M. Ayer... Cornish Emery S. Littlefield... Alfred Frederick H. Davis... Buxton Lucius E. D. Seeger... Kittery OFFICERS F. ARDINE RICHARDSON, Speaker HARVEY R. PEASE, Clerk Roy S. HUMPHREY, Assistant Clerk FRANK H. TREWORGY, Sergeant at Arms J. WARREN BUTMAL"l', Assistant Sergeant at Arms ELMER ABBOTT, Doorkeeper ELIZABETH A. SILVER, Page EARL L. WING, JR., Page. JAMES E. HARVEY, Document Clerk ARMOREL HANKS, Reporter E. MAY CHAPMAN, Secretary to Clerk REGIS T. STROUT, Legislative Docket Clerk RACHEL BUBAR, Assistant Legislative Docket Clerk GLADYS NIELSEN, Secretary to Speaker MARY E. GRAY, Stenographer to House Reporter
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 informationDiocesan 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 informationMAINE 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 informationMAINE 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 informationGrand 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 informationMAINE 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 informationMaine 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 informationJACK, 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 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 informationMAINE 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 informationMAINE 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 information1919.] 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 informationPROCEEDINGS. 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 informationHiggins (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 informationMAINE. 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 informationAlbion Personal Property Tax Commitment Book :20 AM
Albion Personal Property Commitment Book - 215 15.5 215 Account Name & Address Category Breakdown 54 AAA PORTABLE TOILETS 6,5 6,5 1.75 24 QUAKER HILL ROAD 6,5 237 ROBBINS ROAD 27 ALBION CIDER MILL C/ RICHARD
More informationMAINE 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 informationPROCEEDINGS ] 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 informationSelectmen 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 informationList 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 informationPROCEEDINGS. 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 informationKnight 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 informationPhotos 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 informationElectoral 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 information2017 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 informationFifty-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 informationCOMMISSIONERS 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 information1929.] 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 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 informationPresiding 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 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 informationCOMMON 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 information26 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 informationClifford 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 informationMAINE 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 informationPennsylvania 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 informationFifty-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 informationDodd, Mead and Company, Papers,
American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Dodd, Mead and Company, Papers, 1836-1939 LOCATION(S): Mss. boxes D SIZE OF COLLECTION: two boxes SOURCES OF INFORMATION ON COLLECTION:
More informationD 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 informationDeacon 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 informationThe 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 informationIsaac 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 informationFiftieth 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 informationONE 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 informationThe New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature
The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature Guide to the 1833]-1908 [bulk 1838-1894] Berg Coll MSS Holmes Processed by Staff. Summary Creator:
More informationMaine District Church of the Nazarene. District Assembly Sessions
57 th Annual Journal Maine District Church of the Nazarene District Assembly Sessions Held at South Portland, Maine May 18-19, 2017 Dr. David A. Graves General Superintendent Rev. Cecil A. Jones and wife
More informationPROCEEDINGS ] 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 informationMCGAVOCK, FRANCIS ( ) PAPERS,
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MCGAVOCK, FRANCIS (1794-1866) PAPERS, 1784-1854 Processed by: Mary Washington
More informationBOARDS 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 informationMedals 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 informationJoseph Emery Family Compiled by Bruce A. Fowler Hartland Historical Society 2014 (Updated 2018)
Joseph Emery Family Compiled by Bruce A. Fowler Hartland Historical Society 2014 (Updated 2018) George Emery b. 9 Aug 1811 New York 24 Jan 1873 Palmyra (Warren Hill Cemetery, Palmyra) at 61 yrs m3. c1833
More informationWyoming'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 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 informationPROBATE 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 informationDescendants of George Franklin Jarvis Sailor
Descendants of George Franklin Jarvis Sailor Eleanor Woodbury (Ella) Jarvis [15] b. 1874,St. George,Washington, d. 1969,St George,Washington, Bapt/LDS 1882 Endow. 1889 Seal/S 1898 St. George George Frederick
More informationMarch 2012 Blue Lodge Regular Communication
Cannon lodge no. 104 Of free & accepted Masons March 2012 Blue Lodge Regular Communication Celebrating our 142nd year Constituted 26 February 1870 Meets on the third Tuesday of each month 370 Main Street,
More informationBibliography for the Georgian Papers Programme
Bibliography for the Georgian Papers Programme ** Noted as drawn from the Royal Archives in the Survey of Published Editions * Noted as containing a lower concentration of Royal papers in the Survey of
More informationElectoral 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 informationMAINE 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 informationNorthern New England District UUA Telephone: PO Box 333 Fax:
March 17, 2017 To the Clerk or Secretary of NNED Congregations, Enclosed you will find the following important information and materials for your delegates to the 9th Annual Meeting of the Northern New
More informationDescendants 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 informationFifty-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 informationBowdoin College Catalogue ( )
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1838 Bowdoin College Catalogue (1837-1838) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues
More informationCovenant Presbytery Meetings
Covenant Presbytery Meetings S=Stated Meeting, C=Called Meeting, A=Adjourned Meeting, O=Originating Meeting Meeting Host Church Moderator 06/18/73 O 07/30/73 S 1 09/06/73 C 10/08/73 S 2 11/04/73 C 11/26/73
More informationTowle Family. Compiled by Bruce A. Fowler Hartland Historical Society 2018
Towle Family Compiled by Bruce A. Fowler Hartland Historical Society 2018 Phinehas Towle Revolutionary War s/o Anthony & Sarah Towle 5 April 1742 Chester, New Hampshire d. 12 Sep 1819 Buxton (South Buxton
More information.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 informationMAINE 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 informationCHIEF 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 informationKingston 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 informationAuthorized Signatures
FEDERAL RESERVE BANK OF NEW YORK Circular No. 1812. January 8, 1938. Authorized Signatures Miss E. Phillips, Library. We submit herewith, on the following pages numbered 2 to 11 inclusive, a list containing
More informationC 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 informationUpdated 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 informationThe Children of William Faulkner Wilson
The Children of William Faulkner Wilson Henry Oscar Wilson (1843-1907) William F. Wilson's first child and eldest son, Henry Oscar Wilson (known to the younger generation as "Uncle Oscar"), was, according
More informationSeven Generations of Ancestors of John D. Hancock
John D. Hancock 5 th Great Grandfather of Virginia Dawn Wright Arthur Son Benjamin Hancock, Son John Hancock, Son - Greenville Hancock, Daughter - Elizabeth Hancock, Daughter - Ella Adams, Son James Diery
More informationDONOR INFORMATION The papers were donated to the University of Missouri by Allean Hale on 24 May 1974 (Accession No. 3933).
C Lemmon, Constance Harlan (1887-1972), Papers, 1910-1974 3474 4 rolls of microfilm RESTRICTED MICROFILM This collection is available at The State Historical Society of Missouri. If you would like more
More informationU.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com. Parental guidance and discernment advised for young readers
U. S. P r e s i d e n t s B o o k l i s t 1 U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com Parental guidance and discernment advised for young readers Note from
More informationWilbur Family Papers, Doc , MSA 269
Wilbur Family Papers, 1830-1923 Doc 469-470, MSA 269 Introduction This collection contains family letters of Vermont lawyer and historian LaFayette Wilbur (1834-1918), his wife Mercy Jane Morse Wilbur,
More informationCLERGY. 23 Rocky Hill Rd, York ME St. Peter Street, Cross Lake TWP, ME
CLERGY Affleck, David M. 363-4827 Albert, James R. 834-2083 Amato, Antonio 795-5095 Andrus, Albin A. 879-0827 Auger, Raymond D. (561) 704-2944 Azagbor, Dominic, OP 725-2624 Bacevicius, OFM, John C. 967-2011
More informationBIBLE 322 AMERICAN CHRISTIANITY Outline of Lectures PART I: Religion in a Colonial Context,
BIBLE 322 AMERICAN CHRISTIANITY Outline of Lectures PART I: Religion in a Colonial Context, 1492-1789 I. Lecture I: Puritanism in America A. The Colony at Jamestown B. The Pilgrims come to America 1. William
More informationPRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June But visiting can flesh out a life: By Gene Sloan, USA Today
PRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June 2004 But visiting can flesh out a life: By Gene Sloan, USA Today When Ronald Regan is buried today on a hilltop in Simi Valley,
More informationParents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents
Ahnentafel of CFA Member #241 Patricia A. Thomas 1. Patricia Anne Thomas (living private) born Aurora, Arapahoe, Colorado, Fitzsimmons, married (1) in Milwaukee, Milwaukee, Wisconsin, divorced, John Allen
More informationK 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 informationState 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 informationChester County Fugitive Slave Records - Slave Index
Chester County Fugitive Slave Records - Slave Index Slave's Last Name Slave's First Name Slave'sAge Slave's Sex Master's First Name Master's Last Name Date of Petition Abraham 11 Male Stephen Rigdon August
More informationLegal and other papers pertaining to Sanford Conley Hunt s parents and siblings of the Huntsdale, Missouri, area.
C Hunt, Sanford Conley (1867-1934), Papers, 1856-1962 3629 3.8 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us
More informationThe 1627 Division of Cattle
The 1627 Division of Cattle 1. The first lot fell to Francis Cooke and his company joined to him, his wife Hester Cooke. 3. John Cooke 4. Jacob Cooke To this lot fell the least of the 4 black heifers 5.
More informationNew Hampshire Supreme Court Case Acceptance List
2005-0450 State of New Hampshire v. Michael Davis 12/30/2005 Hillsborough County Superior 2005-0559 TWB Real Estate Holdings, Inc. v. Joanne Farley and County of Hillsborough, NH 12/05/2005 Hillsborough
More informationD O C K E T S U P R E M E C O U R T
Page 1 MONDAY, MAY 12, 2008 9:00 A.M. 97,759 Sedgwick. Ruben Y. Warledo, Appellant. Boyd K. Isherwood, Asst. District Atty. Randall L. Hodgkinson, Kansas Appellate Defender. 99,476 Work Comp. Ruthie M.
More informationREGISTRATION FORM. October 17, 2015 RULING ELDER COMMISSIONERS AND VISITORS COMPLETE FORM BELOW. My Name is: I am a member of N A M E O F C H U R C H
REGISTRATION FORM INSTRUCTIONS FOR COMMISSIONERS 1. Print and complete this form. 2. Presbytery List name of church of the and James location 91st (Example: Stated Second, Meeting Richmond) Second Presbyterian
More information36. Juanita Crook. Tails Creek Baptist Church Gilmer County, Georgia Cemetery Inventory Born Dec Mar. 19, Name '1. Florence W.
Name '1. Florence W. Hyatt \ 2. John L. Hyatt Howard Buren Hyatt na M. Quarles Seth L. Hyatt Hyatt Mattie Lee Quarles Hyatt James Harold Hyatt Ralph Ethel W. Joseph B. Crook Dora Debord E. P. Wells Martha
More information1814 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 informationCHESTER DISTRICT, SC EQUITY INDEX
CHESTER DISTRICT, SC EQUITY INDEX This index lists only the names of the major parties. Equity Court files frequently, but not always, contain specific family information. Equity bills for partitions and
More informationThe 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 informationGuide to the Meshech Weare Family Papers,
Guide to the Meshech Weare Family Papers, 1652-1919 Administrative Summary Title of the Collection: Meshech Weare Family Papers, 1652-1919 Repository: New Hampshire Historical Society 30 Park Street Concord,
More informationMaine Deer & Bear Guides
Maine & s Listed below are Maine s who were licensed in 197 and who indicated, in reply to a questionnaire, that they guide big game hunting trips. The list was compiled by the Information and Education
More informationThe Filson Historical Society. Berry, John Marshall, Papers,
The Filson Historical Society Berry, John Marshall, 1900-1991 For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections Size of Collection:
More informationThrough the years, James and Deborah had nine or ten children, the birth dates of which have not all been determined:
BAXTER The earliest Baxters to arrive in America came from England, Ireland and Scotland in the 1600 s. No connection to these early settlers has yet been established. James Baxter and Deborah Westerfield
More informationFebruary 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 informationRegister of the Harold Forbush Oral Interview Transcriptions
Register of the Harold Forbush Oral Interview Transcriptions MSSI 50 Brigham Young University-Idaho Special Collections Brigham Young University-Idaho 2003 Contact Information Brigham Young University-Idaho
More informationPast 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