Annual Report of the Municipal Officers Town of Mapleton

Size: px
Start display at page:

Download "Annual Report of the Municipal Officers Town of Mapleton"

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1919 Annual Report of the Municipal Officers Town of Mapleton Mapleton (Me.) Follow this and additional works at: Repository Citation Mapleton (Me.), "Annual Report of the Municipal Officers Town of Mapleton " (1919). Maine Town Documents This Report is brought to you for free and open access by It has been accepted for inclusion in Maine Town Documents by an authorized administrator of For more information, please contact

2 I ANNUAL I f REPORT J 1918 I, = ===? OF THE MUNICIPAL OFFICERS = r - -! i T O W N O F M A P L E T O N L _ j i PRINTED BY THE AROOSTOOK REPUBLICAN CARIBOU, MAINE, 1919

3 Selectmen, Assessors and Overseers of Poor P. M. PORTER W. C. DOYEN D. W. ROSS Town Clerk > 9 O. J. HIGGINS, Treasurer ' G. P. DENNETT Superintending School Committee H. H. HIGGINS JAS. CARTER A. H. BECKWITHi Superintendent of Schools ELMER H. WEBBER C!lector cf Taxes B. L. HUGHES E. M. TURNER Road Commissioners S. G. PACKARD L. B. JORDAN F. E. WINSLOW # Health Officers G. P. DENNETT B. L. HUGHES ARTHUR COOK ; Auditor H. M. HUGHES

4 R E P O R T O F S E L E C T M E N The Selectmen of Mapleton herewith submit their annual report for the muncipal year ending Febriu ary 28, VAULATION Resident real estate $ Non resident real estate Total $389, Resident personal estate $112, Non-resident personal estate 23, Total $136, Grand total $526, ITEMIZED LIST OF PERSONAL PROPERTY TO TAl. a m o u n t o f p e r s o n a l e s t a t e Horses and mules Colts, 3 to 4 yrs. old Colts, 2 to 3 yrs. old Colts under 2 yrs. old Cows Ox Three years old No Ave. Total 471 $ $

5 V ANNUAL REPORT OF Two years old Swine Stock in trade Logs and lumber i Musical instruments Automobiles Hay Electric Co. Mill (flour) M $ YOUNG STOCK NOT TAXABLE Cattle, 1 yr. and under Sheep Swine 170 $10.79 $ $ Rate of assessment 33 mills on the dollar Number of polls taxed 268 Amount assessed on each poll, $3.00 $ Amount assessed on estates Supplemental Amount committed to E. M. Turner $ ASSESSMENTS FOR Raised for Common schools High school Highways and bridges $ »

6 TOWN OF MAPLETON 5 Music Schoolhouse repairs and appliances Incidentals Text books Town officers Interest Note number 2 high school Memorial Day Street lighting County nurse Maplteon Cemetery Assn Snow roller State Aid road Interest on school fund State tax, ) County tax Supplemental tax Overlay Total $ March 18, 1918 COMMON SCHOOL ACCOUNT Cr. By appropriation Interest on school fund State treas. school fund State treas. equalization fund $ $

7 6 ANKU.AL REPORT OF Dr. February 28, 1918 To overdrawn Alice Elliott, teaching Mrs. I. R. Rossignol, teaching Jennie Shea, teaching Emma Blackstone, teaching Vera Seeds, teaching Eunice Woodworth, teaching Mrs. P. M. Smith, teaching Laura Dennett, teaching Fern Munson,, teaching Gertrude Dae, teaching Charlott Mills, teaching Ruth Harris, teaching Rose McLaughlin, teaching Ethil Ginn, teaching Mildred Belyea Dorris Parker Etta McBUrnie Louise Mayhew Laversa Twist Winifred Johnson Maud Dudley Grace Jordan O. E. Young Mrs. C. W. Sylvester Mrs. C. L. Porter Sarah Stephenson Lula Bishop i $ : T ; $5580:07 oostook Valley R. R. Co. conveying scholars

8 TOWN OF MAPLETON 7 JANITORS Earl Bull $16.50 Boone Packard 4.10 Dudley Lovley 4.00 Clifford Higgins 7.35 Jennie Shea Gertrude Doe i Laura Dennett 2.50 Mrs. E. Judkins Lila Kierstead Wallace Higgins 6.25 Stanley. Winslow Stanley Doe 5.00 Stephen Turner 7.35 Jens Larsens Ray Lovley 7.50 Clyde Richardson, 3.00 Willard Tarbell Clarence Lovley 4.50 Herman Dow.6.75 Holman Flannigan 5.00 Lester McBurnie 7.50 $ W OOD A. F. Winslow $12,1.00 M. E. Smith M. W. Dow Lila Kierstead 8.00 R. R. Higgins 4.50 O. J. Higgins L. W. Carter i

9 8 ANNUAL REPORT OF Stanley Winslow 2.00 Jens Larsen 4.00 Ray Lovley 3.00 Harvey Hughes 7.00 P. M. Porter J. H. Park, housing wood * 2.00 Gertrude Doe 3.00 O. J. Higgins W. B. Lovley S. R. Ridgewell, hauling wood 2.25 Lester McBurnie 2.50 Total expenditures February 28, 1919 to overdrawn $ $ $1649:77 s HIGH SCHOOL ACCOUNT Cr. March 18, 1918 By appropriation $ By tuition from Castle Hill, By tuition from Chapman, By tuition from Masardis, By tuition from Westfield, By tuition from Chapman, By state treasurer Dr. To overdrawn $ G. H. Gove, prin Grace Jordan $

10 TOWN OF MAPLETON Anna Gill Irma Ross O. E. Young E. B. Tetley Maud Dudley H. S. Heyer Mapleton Electrical Light Co E. B. Tetley, janitor Willard Tarbell, janitor O. J. Higgins, wood Total expenditures Feb. 28, 1919, to overdrawn $ $ MUSIC ACCOUNT Feb. 28, 1918 by unexpended $ Mar. 18, 1918 by appropriation $ Dr. To Luona Sylvester Feb. 28, 1C19 by unexpended $ $ j H IG H W A Y ACCOUNT Cr. Mar. 18, 1918r By appropriation ;. i $

11 10 ANNUAL REPORT OF * Dr. / Feb. 28, 1918 To overdrawn $ C. N. Pulcifer winter work Walter Beckwith 8.7'5 S. G. Packard F. E. Winslow W. H. Winslow Orin Winslow A. F. Winslow ' Hgrnry Haines 5.50 Hanford Ritchie H. H. Casey 1.00 John Crawford 5.50 Tom Crawford 3.00 E. M. Turner 7.50 L. B. Thomas F. W. Thomas 5.00 L. B. Jordan Millard Ireland El wood Bee k with 2.50 W. H. Cook H. W. Brailey Bert on Porter 1.00 G. A. Bagley N. N. Rideout 1.20 Aaron Dicker L. J. Lovley Chas. Griffin 8.00 Arthur Burtsell W. L. McPherson 3.00 B. E. Higgins ' ; 4.00 Lewis Griffin; labor 7.50 E. L. Spinney, repairs i

12 TOWN Of MAPLETON 11 Guy Hughes, repairs 2.50 N. E. Metal Co., culverts Urban Haines, labor A. M. Smith, supplies State patrol road E. L. Spinney, road drag W. B. Waddell, labor, W. C.Doyen, freight on culverts 13.1 :$ EXPENDED BY COMMISSIONER PACKARD, P. M. Porter, labor. $26.00 J. W. Porter, labor 3.00 John Gildert, labor 3.00 S. G. Packard, labor. * t» G. P. Dennett, repairs 5.75 A. H. Beckwith, labor 31,35 Dan York, labor 3.00 Arthur Gildert, labor 3.00 A. W. Griffin, labor James Porter, labor 6.00 N. N. Rideout, labor McHatten Bros., labor Green Hammond.,. / 5.25 F. E. Shaw Ira Armour 6.00 Alden McBurnie 6.00 Clyde McBurnie C. H. Currier J. W. Porter 3.00 Will Porter 3.00

13 12 ANNUAL REPORT OF N. N. Rideout 9.00 L. F. Lovley 6.00 Almon McPherson 3.00 J. E. Craig A. R. Kinney 3.00 G. A. Bagley 6.00 M. E. Smith Green Hammond 3.00 Rice Brothers 9.00 L. A. Pulcifer 3.00 Elwood Beckwith : 2.50 Orin Winslow, gravel 4.05 Bert Bull, labor 6.00 A. J. Ireland, labor S. G. Packard, labor 1.25 S. G. Packard, plank S. G. Packard, repairs 5.73 S. G. Packard, labor G. A. Bagley, winter work S. G. Packard, winter work Boone & Cook, labor Geo. Munn, labor 1.50 $ EXPENDED BY COMMISSIONER JORDAN < Bert Gogan $12.00 L. B. Thomas Aaron Dicker Geo. Morrison * S. B. Ridgeweil M. W. Dow :

14 TOWN OF MAPLETON % James Ridgewell L. B. Jordan E. W. Jordan Everett Hughes Charles Archer 7.50 W. C. Doyen Fred Ball *01in Briggs» Bert Gogan Colley Jacobs Philip Flannigan 7.50 Olin Briggs 6.00 Fred Ball Bert Gogan prank Rice, Sr Frank Rice, Jr L. B. Jordan 39.00,, Arthur Roex 9.00 F. A. Pulcifer 6.00 E. P. Bean L. B. Jordan i E. W. Jordan F. W. Thomas W. H. Cook % Elen Thomas E. L. Spinney, repairs Will Nadieau, labor 2.00 L. B. Jordan Colley Jacobs 9.00 Mapleton Supply Co., sundries H. W. Braley Mapleton Mill Co., plank Will Akley, gravel 4.80 * 4 I

15 14 ANNUAL REPORT OF R. B. Hughes, labor 7.50 L. B. Thomas.* W. J. Higgins, winter work W. C. Doyen, labor Sidney Graves, winter H. H. Higgins, winter Chas. Grindell, winter W. C. Doyen 7.50 H. W. Brailey 7.50 L. B. Jordan 16.00' Arthur Roix 1.50 W. J. Higgins $ s \ «EXPENDED BY COMMISSIONER W INSLOW F. E. Winslow $60.00 Geo. Runstrom Frank Runstrom Alex Watson A. W. Griffin F. E. Winslow, repairs F. E. Winslow, labor W. H. Winslow C. H. Currier _ S. W. Boone 3.75 A. F. Winslow Orin Winslow 3.00 Ernest Condon 3.00 D. W. Ross 3.50 Dave Merritt 10.00

16 TOWN OF MAPLETON 15 John Crawford 3.00 T. H. Crawford 3.00 Alex Christey L. B. Christey 2.00 Hanford Ritchie 18;00 Charles Day W. A. Kierstead L. B. Christey 7.50 William Naddeau J C. H. Currier 7.67 F. E. Winslow Howard Carvell 9.00 H. H. Casey, winter work 3.84 Hanford Ritchie, winter work 4.00 ' Sumner Lovley, winter work 2.00 D. W. Ross, winter work W. H. Winslow, winter work A. F. Winslow, winter work 3.00 F. E. Winslow, winter work W. McDonnough, labor 6.00 Feb. 28, 1919 to overdrawn $ $ STATE AID ROAD Cr. Feb. 28, 1918 by amount unexpended $ Mar. 18, 1918 by appropriation By amount from state $

17 16 ANNUAL REPORT OF Dr. Fr,ank Rice, Jr. labor $19.50 Claud Rice Bert Gogan J. W. Porter Will Porter R. Buchannan John Gildert Winfred Webber 9.00 Elwood Beckwith Glen Beckwith Winfred Webber, Geo. Sutherland Arthur Gildert Chas. Bull ' John Gildert 6.00 Green Hamond Sylvester Rideout G. P. Dennett F. E. Shaw R. Buchannan 6.00 Geo. Inman Frank Dennett 9.00 Elwood Beckwith 9.00 Bert Bull * F. Pryor A. H. Beckwith Rufus Porter 7.50 Geo. Runstrom Frank Runstrom Elwood Beckwith Dan York, Frank Rice' James Rice Claud Rice 18.00

18 TOWN OF MAPLETON A. H. Beckwith Aubrey Richardson 8.60 Clyde Richardson L. A. Pulcifer, 7.50 J. E. Craig Will Porter Herman Rideout 7.50 Sylvester Rideout ' J. W. Porter J. W. Perkins G. A. Bagley _ Harold Bagley Alden Bagley L. J. Lovley Claud Lovley Clarence Lovley Almon McPherson Erving McHatten 8.40 Herbert McHatten 8.40 Herman McHatten 5.75 Milford McHatten 5.75 P. M. Porter B. S. Porter M. L. Porter * M. E. Smith P. M. Porter Will Wilicox * E. R Kenney Kenneth Jones C. W. Rollins W. C. Doyen D.W.Ross F. A. Pulcifer 3.00 S. G. Packard 19.50

19 18 ANNUAL REPORT OF Robert Porter 3.00 Fred Porter 3,00 N. E. Metal Co., culverts 65,00 Frank Dennett, lumber E. W. Fern aid, cement G. A. Bagley, cement Clare Clayton, gravel 9.60 P. M. Porter,.gravel Dave Suiter, gravel 5.70 J. W. Porter 9.90 Feb. 28, 1919, To overdrawn $ $132.48* SCHOOLHOUSE REPAIR AND APPLIANCE ACCOUNT Credit March 18, By appropriation E H Webber town of Chapman Debtor f $ $ February 28, To overdrawn. $ Henry Wilder Co., chemical laboratory high school G H Gove, labor and material, high school 2.10 Wilmont Burnett Laboratory,

20 TOWN OF MAPLETON table and chairs L E Knott, supplies Underwood Typewriter Co,sup Standard Scientific Co., sup Royal Typewriter, supplies 5.00 Theodore Briggs, rep. and plastering 5.00 Shaw Business College, diplomas 7.10 J. E. Sweatt, repairs Sears Roebuck Co., typewriter E. H. Webber, typewriter G. P. Dennett, express 1.97 R. J. Smith, draperies Guy Durepo, supplies 3.50 Henry Wilder Co., drinking fountain Alice Elliott,:.supplies * 6.58 Edward E. Babb Co., supplies L. J. Pendell, supt. vouchers 2.25 W. A. Palkey, labor Milton Bradley Co., supplies.31 H. H. Higgins, repairs 2.10 J. N.. Furgeson, supplies Jennie Shea, supplies 1.35 Mrs. Judkins, cleaning school house B. & M. R. R. express 3.08 Belyea & Son, supplies.80 Sears & Roebuck, supplies and furniture W. H. Winslow, supplies 1.50 J. E. Sweatt, repairs L. B. Jordan, repairs Julia Bagley, cleaning school house 8.00

21 20 ANNUAL REPORT OF i Mrs. Geo. Munn, cleaning school house 5.00 Jennie Shea, cleaning school house 8.00 Sidney Grover, supplies 1.70 Chas. William Stores, furniture S. B. Ridgewell, trucking 4.00 L. E. Knott, supplies 3.15 Allen Plumb. Co., repairs A. M. Smith Co., supplies 8.71 Mapleton Supply Co., supplies Gaylord Bros., supplies 8.86 ' E. H. Webber, freight 2.58 Mapleton Supply Co., supplies Mapleton Mill Co., lumber 9.70 H. H. Mclntire, repairs Sears & Roebuck, supplies James Carter, broom 1.00 Aroostook Mould. Co., windows 1.70 Milton Bradley Co., supplies Edward Babb & Co., supplies Star-Herald Co., supplies 7.32 ' A. M. Smith Co., supplies J. E. Sweatt, repairs 4.50 Mrs. Archy, cleaning school house 5.00 Jens Larsen, repairs 2.60 F. J. Waddell, repairs 2.50 E. H. Webber, freight, express Mapleton Supply Co., supplies H. J. Hughes, trucking Sidney Graves, supplies 2.00 R. J. Smith, draperies 5.20 A. M. Smith, supplies 1.80 r

22 TOWN OF MAPLETON 21 Arthur Perry Co., insurance of High School building Mapleton Elect. Co G. P. Larrabee, wood alcohol 1.00 L. E. Knott, laboratory supplies Standard Scientific Co. sup Star-Herald, supplies 8.50 Ginn & Co.; supplies 1.47 J. N. Ferguson, supplies J. W. Belyea & Son, supplies 1.20 Mrs. E. Judkins, cleaning High school ' 6.00 G. P. Larrabee, supplies H. S Feb. 28, 1919 to overdrawn $ $ BOOK ACCOUNT Cr. Feb. 28, 1918 by unexpended ' $11.23 Mar. 18, 1918 by appropriation By E. H. Webber, cash By C. E. Griffin, cash 3.39 By Town Chapman, cash $ Dr. To Silver Burdett Co. $8.44 Benj. H. Sanborn 6.84 Ginn & Co. ' ' 7.63 Loring, Short & Harmon 91.05

23 22 ANNUAL REPORT OF D. C. Heath Co,.47* Ed. E. Babb Co Longman Green Co Loring, Short & Harmon 7.70 Allyn & Bacon Harvey Hughes, trucking 2.50 Ginn & Co Benj. H. Sanborn 8.96 Education Bureau E. H. Webber,- express Scott Foresome Co Chas. Scribner Sons 4.72 Henry Holt Co Rand McNally 1.28 D. Appleton 3.84 Funk & Wagnalls 1.48 H. M. Rowe.65 Benj. Sanborn t Allyn Bacon Zaner & Blosser Co The MacMillan Co E. E. Babb Co American Book Co Houghton Mifflin Co Ginn & Co D. C. Heath Co E. P. Dutton 3.97 Silver Burdett Harper Bros E. H. Webber H. J. Hughes 4.50 Longman Green Co J. N. Ferguson 8.50 G. P. Putman The MacMillan Co. 9.50

24 TOWN OF MAPLETON 23 D. C. Heath Co Whitcomb Bureau 3.83 Feb. 28, 1919 to overdrawn $ $ INCIDENTAL ACCOUNT Cr. Feb. 28, 1918 by unexpended $ Mar. 18, 1918 by appropriation By appropriation street lights Appropriation burying ground Appropriation Memorial Day Appropriation snow roller Appropriation tuberculosis prev A. Ball, connecting sewer L. B. Jordan, connecting sewer Bal. unexpended, fire protect State treas. soldiers aid $ Dr To Ajax Chemicals Engine Co. $ Sydney Graves, road scrapers Mapleton Electric Co., st.lights Henry Hudson, acct. W. M. Hughes Clayton Steele, vaccine points B. L. Hughes, ballot clerk 2.00 Star-Herald, town reports N. I. Gallagher, postage and tel 12.00

25 24 ANNUAL'REPORT OF Loring, Short & Harmon, town books Wm. Segee, Memorial fund E. R. Blaisdell, vaccinating Newell White, order books 6.73 Estey & Kiersted, plow G. P. Larrabee, sup. Bd. Health Estey & Kierstead, repairs plow E. H. Webber, sundries A. E. Floyd, reporting births and deaths 4.75 Thompson s Pharmacy,Bd.Health 8.50 Chas. Scribner, supt. supplies 8.50 P. M. Porter, exp. assrs. conven W. C. Doyen, exp. assrs. conven H. F. Haines, snow roller B. & A. R. R. frt. on culverts John Waddell, ballot clerk 3.00 A. R. Greenlaw, part pay concrete walk at H. S E. H. Webber, postage and tel Martha Pelkey, soldiers aid Zilla Nadeau, soldiers aid Grace Porter, soldiers aid Addie McKenzie, soldiers aid H. M. Hughes, Justice of Peace 4.75 G. P. Larrabee, supplies Bd. H W. B. Waddell, moderator 3.00 G. P. Dennett, postage Mrs. P. M. Porter, town office J. E. Sweatt, painting signs W. B. Waddell, ballot clerk 2.00 Belyea & Son, pail 1.00 Feb. 28, 1919 to amt. unexpended $ $119.01}

26 TOWN OF MAPLETON 25 i STATE POOR ACCOUNT (Simpson) Cr '! By amt. due from state $278.97* Dr. Feb. 28 To amt. due from state $ J. N. Ferguson C. L. Cook.70 W. C. Doyen, wood Mapleton Supply Co $ TOW N POOR ACCOUNT Credit Feb. 28, 1919 By bal. unexpended $ Rent Whitlock farm $456.05' Debtor To paid J. N. Ferguson, Henry Hughes acct. \ $7.40 J. N. Ferguson, Whitlock acct E. B. Taylor, team hire 3.00 Mrs. Burden, agt. Maine Children s home S. Christopher, room 1.00 W. R. Pipes, clothing 11.95

27 26 ANNUAL REPORT OF Belyea & Son MapletonFlour & Feed Co., feed 8.65 Mrs. Whitlock's hospital bill at Houlton Mapleton Supply Co., supplies 4.50 Maine Children's Home, care of children A. E. Floyd, medical attendance Feb. 28, 1919 overdrawn $ $ INTEREST ACCOUNT Credit Feb. 28, 1918 by unxepended $20.43 Mar. 18, 1918 by appropriation Interest on 1918 tax $ Debtor To paid First Nat l Bank, Houlton - H. S. loan $ To paid First Nat'l Bank, Houlton H. S. loan Paid G. P. Dennett, int. on paid orders Feb. 28, 1919 to overdrawn $ $33.62 TOW N OFFICERS ACCOUNT Cr- March 18, 1918 By appropriation $

28 TOWN OF MAPLETON 27 i Dr. Feb. 18 To overdrawn P. M. Porter, selectman $ W. C. Doyen, selectman D. W. Ross, selectmen N. I. Gallagher, supt. E. H. Webber, supt. H. H. Higgins, school com. B. L. Hughes, tax collector B. L. Hughes, health officer G. P. Dennett, health officer H. M. Hughes, auditor E. M. Turner, com. on 1917 tax 4.20 E. M. Turner, com. on 1918 tax de. M. Turner, com. on int. on 1918 tax 2.05 E. M. Turner, com. on 1913 tax 1.01 F. E. Winslow, road com L. B. Jordan, road com S. G. Packard, road com G. P. Dennett, treas Feb. 28;, 1919 overdrawn $ $670.42

29 28 ANNUAL REPORT OF rmt f M ^ ^ mm ^ m i E. M. TURNER, Collector, 1918 Tax Dr. Apr. 28, 1918 to commitment $ Supplemental Int. on 1918 tax $ Cr. By treas. receipts 1918 tax $ By treas. receipts 1918 tax int Abatements $ Feb. 28, 1919 bal uncollected $ E. M. TURNER, Collector, 1913 Tax Feb. 28, 1918 bal. uncollected $37.24 Cr. * Feb. 28, 1919 by treas. receipts $28.8% To bal. uncollected $8.42 B. L. HUGHES, Collector, 1914 Tax To bal. uncollected $86.79 B. L. HUGHES, Collector, 1915 Tax Feb. 28, 1918 to bal. uncollected $151.74' Cr. Feb. 28, 1919 by treas. receipts $27.0!6 To bal. uncollected $ i

30 TOWN OF MAPLETON 29 Treasurer s Report C. ' V. V \ * Dr. Feb. 28, 1918 To. bal. in treas. hands $ Castle Hill, tuition Receipts state treas., pauper acct A. Ball, connecting sewer i B. L. Jordan, connecting sewer O. J. Higgins, dog tax License Chapman tuition Masardis, tuition State treas. equalization fund State treas. dog tax refunded 9.49 State treas. school fund State t eas. state aid road Merchants Trust & Banking Co State treas. H. S. fund E. H. Webber, books sold E. H. Webber, repairs 3.34 C. A. Griffin, books 3.39 Westfield tuition Chapman tuition Chapman, books 40.52

31 30 ANNUAL REPORT OF Chapman, repairs and supplies W. H. McDonnough, rent Whitlock farm State treas.'soldiers aid acct E. M. Turner, 1918 tax E. M. Turner, int tax E. M. Turner, 1913 tax B. L. Hughes, 1915 tax $ Cr By paid dog tax State tax Patrol road acct. County tax New orders Old orders Feb. 28, 1919 to bal $ $ $ ' HIGH SCHOOL LOAN ACCOUNT Cr. Mar. 18, 1918 by appropriation Dr. To paid pote no. 2 $ $ STATE T A X Cr. Mar. 18, 1918 by appropriation Dr. To amt. of tax $ $

32 TOWN OF MAPLETON 31 COUNTY 1AA Cr. Mar. 18 by appropriation $ Dr. To amt. of tax $ OUTSTANDING TO W N ORDERS AND NOTES Feb. 28, Note no. 3 due 1st, 1920 $ Note no. 4 due Jan. 1st, Order no. 12 Merchants Trust & Banking Co Order no. 79 Merchants Trust Co. & Banking Co Order no. 109 Merchants Trust & Banking Co Order no. 125 Merchants Trust & Banking Co Order no. 670 E. M. Turner 1.01 Order no. 671 E. M. Turner 2.05 Order no. 672 E. M. Turner Total $ ABATEM ENTS Feb. 28, 1919 Asa Archer, paid elsewhere $3.00 Frank Casey, inability Ervin Garland, paid at Howe Brook 3.00

33 32 ANNUAL REPORT OF Bert Gogan, paid in Presque Isle 3.00 F. J. McKenzie, in France 3.00 Will Porter, paid in Castle Hill 3.00 Jesse Waddell, error in Washburn ; $44.63 EXPENSE AND BALANCE ACCOUNT «<# Dr. Feb. 28, 1919 Roads $ Common schools High schools School house repair and appliance acct Town officers Interest Town poor Text books State aid $ Cr. Music ' $ Incidentals Overlay ' Supplemental tax $ Expenditures in excess of assessments and receipts «$ N

34 TOWN OF MAPLETON 33 LIABILITIES Feb. 28, 1919 To outstanding notes and town orders $ School fund Overdrawn on assessments $ RESOURCES Feb. 28, 1919 By bal tax $8.42 By bal tax By bal tax By bal tax Due from state on soldiers aid Cash in treasurer s hands Liabilities in access of resources $ $

35 34 ANNUAL- REPORT OFv Births Recorded in Mapletan; Mar. 1918, Mar., 1919 Born to Mr. and Mrs. Roy Lovley, a son, April 8th Born to Mr. and Mrs. Wm. Pelkey, a son; April 11 Born to Mr. and Mrs. Behj. Simpson,- a son1; Jan. 221 Born to Mr. and Mrs.' Chas. Rollins, a daughter May 11 Born to Mr. and Mrs.' Edwin B u ll son; Aug.* 9, 1917 Born* to Mr. and Mrs. Fred Brayley, a son, Nov. 27, 1917 Born to Mr. and Mrs. Robt. Buchanan, a daughter, July 16, Born to Mr. and Mrs. Ray Irving, a daughter; Oct. 10.' 1917 Born to Mr. a n d Mrs. Everett Carter; a son,' A pr.'13, 1917 Born to Mr. and Mrs. Bert Gogan, a daughter; Apr;. * 25, 1917». Born to Mr. and Mrs; Lorestin Hughes, a daughter,j- Apr.- 20, 1917,?, * Born to Mr.* and Mrs. Iray,-Armour, a son, June * ' ' Born to Mr. and Mrs. Will Jordan, a son, Dec. 20,1918 Born to Mr. and Mrs. Guy Hughes, a son, June 8,1918 Born to Mr. and Mrs. Harry McBride, a son, June 25: 1918 / Born to Mr. and Mrs. Mitchell Langley, a son, July 5, Born to Mr. and Mrs. Corey Landers, a daughter, July 27, 1918 Born to Mr. and Mrs. Hiram McGlinchie, a son, Aug. 10, 1918 Born to Mr. and Mrs. Perley Bull, a daughter, Aug. 30,1918 ' 1 Born to Mr. and Mrs. Glenn Thomas, a daughter, Sept. 11, 1918 *

36 TOWN OF MAPLETON 35: Born to Mr. and Mrs. Eben Porter,, a daughter, July 18, 1918 Born to Mr. and Mrs. Milton'Smithy a daughter, June - 25, 1918 Born to Mr. and Mrs. Theodore Briggs, a daughter* June 11, 1918 Born to Mr. and Mrs. Tom Dow,-a son, Dec. 23, 1918 Born to Mr. and Mrs. Millard Smith, a daughter, June 27, 1918 Born1to MrJ and Mrs Ellwood K in n e y a daughter, Aug. 15, 1918 Born to Mr. and Mrs. Benj. Hughes,-a daughter, Oct. 30, Born to Mr. and Mrs. Albert Nokey a daughter, Nov. 5, 1918 Born to Mr. and Mrs.. Ray Higgins* a son,.-feb. 15, 1919 Born to Mr. and Mrs. Clyde Pelkey, a son, Feb. 21,, 1919 y-v 'I * Deaths Recorded in Mapleton Mar., 1918, Mar., Apr. 11 Pauline Stairs Apr. 18 Keith Porter May 2 Stillman McKenzie Jun. 30 Malcolm Stoddard Aug. 16 Ruth Jeanette Porter Oct. 9 Rosalie Blanche Dow Sep. 20. Dudley Tompkins Oct. 10 Stacy Griffin Nov Noke Nov. 6 Charley Campbell

37 < 36 ANNUAL REPORT OF Dec Jan. 10 Feb. 11 Trudie A. Hughes Otis L. Thompson Albert S. Griffin \ Marriages Recorded in Maplet n Mar., 1918, Mar., May 26 Jun. 12 May 31 Aug. 31 Aug. 11 Sep. 11 Oct. 14 Oct. 23 Oct. 30 Nov Feb Ray R. Higgins and Hazel L. Foss Forest M. Dudley and Avis E. Tilley Thomas C. Harrell and Sadie E. Griffin Charles S. Elliott and Climena E. Archer Glen R. Thomas and Edna A. Chase Burnes Fay Nelson and Zala V. Libby Glenwood Turner and June Packard Llewellyn M. Jones and Julia May Bagley4 James W. S. Gallagher and Minetta E. Condon Ralph H. Mullen and Velma L. Smith Maurice Truman Sawyer and Alma Marie Condon -. A *

38 TOWN OF MAPLETON 37 DELINQUENT TAXES 1914 Clint Condon $29.67 Clint Lovley 3.00J Lee Pulcifer 3.00} Willber White 11.55> James Whitlock Allen Bull 3.00 Warren Bull $6.00 Geo. Buzzell 3.00J C. S. Carter 3.00',Mrs. C. S. Carter 8.00 Harry Condon 12.06' John Culbertson T.80» John Gildert 4.78; Peter McBain 3.00 Tilley Richardson 6.52 Frank Rundstrom James Whitlock 31.90! SELECTMEN AND SCHOOL COMMITTEE ESTI MATES FOR 1919 Common schools $ High school ' Highways State aid School ho js repair and appliance Incidental Text books Town officers Interest High school note no * Memorial Day Street lights Town poor Overdraft on roads

39 ,38 ANNUAL. REPORT OF Report of Supervisor of Music To the Superintendent of Schools: I beg to submit the following report: Music should have a place in every school for rich and poor alike; not in the old-fashioned way by teaching the chi-ldrenrto shout songs by rote, but by teaching them tosing from notes in order that in after life the treasures of music may be available to them. Let music take its place side by side with spelling, reading and arithmetic. The regular class teacher can do as much good with the rudiments of music instruction as she can with other subjects if she is familiar with simple principles which underlie the best methods of sight singing. The aim of school music is not to prepare the child for any specific musical performance or to sing for recreational purposes, but to give him a training that will enable him to meet any musical situation. To acciomplish this end, the reading of music like the reading of literature, is naturally the first task. In other words, the aim of the supervisor is to teach the rules of music and how to use them and leave their application to the pupil himself. I have found the work in the rural schools satisfactory. Good sound technical work is being taught daily and in theory good results have been accompi lished. i Chorus work in the High school is improving each period. A class in simple music technic was started

40 TOWN OF MAPLETON 39 last fall for those students who never had music. Although the interest tahen by the pupils in this school is pleasing, we cannot accomplish great results under the present crowded conditions. The introduction of folk dances and singing games into the school work this year has aroused much interest in the lower grades. I wish to thank you, the committee, teachers and pupils for the interest shown in the work and the assistance I have received. I trust that the schools will show improvement from now on. Respectfully submitted LUONA IVA SYLVESTER Supervisor of Music

41 40 ANNUAL REPORT OF School Superintendent's Report For the Year Ending February 28, Fall Term Fall Term began October 7, 1918 Thanksgiving Day November 28, 1918 Fall Term ended December 20, 1918 % Winter Term Winter Term began January 6, 1919 Winter Term ends March 28, 1919 Spring Term Spring Term begins April 1, 1919 Memorial Day May 30, 1919 Spring Term ends June 20, ' ) First Half Year begins September 22, 1919 First Half Year ends January 30, 1920 Second Half Year begins, February 2, 1920 Second Half Year ends June 12, 1920' School Committee Meetings / First Monday of each school month, 7.30 p. m., at the office of the Superintendent. Parent-Teacher Meetings Second Tuesday evening of each school month, 7.30 at the High School building.

42 TOWN OF MAPLETON 41 Teachers Meeting Second Saturday of each school month, 1.15 p. m., at the High School building. ' To the School Committee: r I have the honor of submitting to you the report of the school department of the town of Mapleton for the year ending February 28, In spite of unusual conditions, we have been able to maintain our schools. But for the help of several, local teachers, we should have suffered from the shortage. r * *» > I ^ Medical Inspection It ought to require no argument to convince us that we are in need of a school physician and a school nurse. The health of our children must receive first consideration. i Industrial Courses In order to connect the work of our schools with the practical everyday life of the pupils, we should introduce courses in agricultural, domestic science and manual training. Through the good work of Miss Eunice H. Niles, County Demonstration Agent, nearly all of the teachers are helping the children to prepare at least one hot dish for the noon lunch. This plan is meeting with favor. The other courses would receive loyal support in the homes.

43 I / 42 ANNUAL REPORT OF High School i * The plan outlined by the state in its pamphlet The Junior-Senior High SchooT is being carried out in the village schools this year. The first three grades are cared for at the New Mill school; grades four, five and six at the Old Mill school and the rest in the high school building. Grades seven, eight, and the freshmen make up the junior high school. The sophomore, junior and senior classes constitute the senior high school. We have added one instructor to the teaching force, and we are in need of another. \ The question of more room is one,, that must receive serious attention. If a part of the lower floor of the Grange building could be rented, it would supply some of the extra space needed. Our high school is in a healthy, growing condition. It is already a strong factor in the life of the community. With adequate support its usefulness will increase1from year to year.

44 TOWN OF MAPLETON.., 43 MAPLETON HIGH SCHOOL Program of Study Junior High School First Year (Seventh Grade) English Mathematics Science History Business Forms I Industrial Arts Music Elective r Second Year (Eighth Grade) English Mathematics Scie'nce Histo-ry and Business Forms Industrial Arts Music Elective Third Year (Freshman \Mass) English Mathematics Science Community Civics Vocational Guidance Business Methods Industrial Arts Music Elective Senior High School College English Algebra Latin Frehch English Commerical \ First Year (Sophomore Class) English. English Algebra Bookkkeping History or History or Commercial Geography Algebra French Commerical Geogt raphy o rfrench Tvnewriting

45 / - I 44 ANNUAL REPORT OF Second Year (Junior Class) English Geometry Latin French English Geometry Physics French English Physics or Geometry Bookkeeping or French Business Practice and Salesmanship Typewriting English Mathematics Latin Science Third Year (Senior Class) * English American History and Civics or \Mathematics Commerical Law and Economics Chemistry English American History and Civics or Mathematics Commerical Law and Economics Typewriting or Shorthand I. Repairs and Appliances. The Creasy Ridge and the Lovely school houses are in good condition. Almost all of the others need attention in regard to painting, lighting, ventilation or toilet arrangements. Delay in some of this work will cause added expense later. \ The ceiling of the W oodrow Wilson (Casey) schoolhouses has been painted and the floor has been oiled. Blackboards and new steps have been secured for the New Mill and the Hughes schoolhouses. Water coolers or drinking fountains have been proi

46 TOWN OF MAPLETON 45 vided for all the schools that were not supplied bejfore. At the high school building the assembly room has been divided into two class rooms by the use of curtains, and a corridor has been made into a typewriter room. A gutter has been placed upon the4front porch. The students have fitted up a portion of the basement for a kitchen and dining room in connection with the noon lunch. The office of the superintendent has been equipped with a roll top desk, a filing cabinet, an oil heater, an electric radiator, book shelves and box files for the records of each school. An office desk and a teacher's desk have been placed in the commerical room. Two typewriters, a few desks and some chairs have been purchased. A * moderate quantity of scientific apparatus has been procured. New blackboards should be ordered for the Packard school. The toilets and shed should be arranged so as to be entered from the school room. The Old Mill school should have a furnace for the basement. The Hugh school building needs a steel ceiling in the assembly room. Each year two or three schoolhouses should be put in first class condition. Books r The schools have been reasonably will provided with text books. Some books and periodicals have been added to the high school library and to the office bookshelves. The work of the coming year will demand many new books.

47 46 ANNUAL REPORT OF School Statistics o & o 0K\.V /-I I- v J Senior High Junior High Creasy Ridge Dennett Griffin Ridge Hughes Lovley New Mill Old Mill Packard Park i W oodrow Wilson 00 rh ^ 2 <D >a rh 4-> > > <d Ph ^ O S? = e * fl 2 ;g S ^ S3 S > fa. S <1 < CD <D bjow 4-^ ^ scv fl ^ CD <H O a) PH U-J 0) 4-> Ph <d 4-> Ph 0 0 CD rh I - O r- Phfa Ph Ci :fa fa I * 14 73? 8 94 ; i i ; ! 13 CD O PJ 33 fi Ph CD CD > 43 < < <x> d) CD^ ^ bjo P S 2 4-> W C - ^ P3^ O <D O 5H h2 P h. 5 <D P-i fa ^ , ^. 78> ' j List of Teachers, February 28, 1919 Weekly Name Wages School Belyea, Mildred E. $12.00 Griffin Ridge Bishop, Mrs. Lulu B Old Mill Blackstone, Emma R New Mill Dudley, Mrs. Maud H Junior High Ginn, Ethel M * Creasy Ridge Gove, Guy H High, Prin. i t i

48 TOWN OF MAPLETON 47 Heyer, Harry S High Jordan, Grace E High McBurnis, Etta, V Packard Parker, Doris, R Dennett Porter, Mrs. Cora L. M Lovley Shea, Jennie B Park Stephenson, Sarah F Hughes Sylvester, Luona I Special Woodworth, Eunice L Woodrow Wilson Young, Oscar E High Good work is being done in our schools. Most ofj the teachers should be retained for the coming year, if possible. The School Improvement League of Maine has a branch in each of our schools. Maple-f ton is well represented in the active membership cf the National Education Association. Increasing Expenses The cost of running our schools has increased and is increasing. In no line of business can success be attained without the necessary investment. We cannot r aintain the schools on the same financial basis as heretofore. I wish to recommend the following appropriations i for the coming year: High school $ Common schools ' Repairs and appliances * Books 8Q0JX) Medical inspection Industrial education, equipment

49 48 ANNUAL REPORT OF Inrustrial education, equipment High school repairs Flags Rent, light and power Respectfully submitted? ^ (H ) ELMER H. WEBBER Superintendent of Schools Mapleton, Maine, February 28, 1919 AUDITOR S ACCOUNT Having gone over all town orders drawn for the fiscal year ending February 28, 1919, and checked up same with th etreasurer and Selectmen, and having compared vouchers and books accounts I find no errors ommissions. \ HARRY M. HUGHES, Auditor

50 TOWN OF MAPLETON 49 i \ W A R R A N T State of Maine Aroostook, ss. To H. H. Higgins, a constable in the town of Mapleton, in the County of Aroostook. Greeting: In the name of the State of Maine, you are hereby required to notify and warn the inhabitants of the town of Mapleton, qualified by law to vote in the town affairs, to assemble at Grange Hall, in said Mapleton, the 24th day of March, A. D., 1919, at 10 o'clock in the forenoon, to act on the following articles, to wit: Art. 1 To choose a moderator to preside at said meeting. Art. 2 To choose a town clerk for the ensuing^ year. # Art. Art. 3 To see of the town will vote to accept report as printed. 4 To choose Selectmen, Assessors and Overseers of the poor, for the ensuing year. [ Art. 5 To choose a town treasurer and vote his compensation for the ensuing year.

51 50 ANNUAL. REPORT OF Art. 6 To see if the town will vote to have, one, two or three road commissioners for the ensuing year. i Art. 7 To see if the town will vote that the collecr or of taxes be required, to-give bonds to settle in full with the selectmen for all taxes committed to him by February 20, Art. 8 To choose a collector of taxes for the ensuing year, and vote him his compensation. i t i r i. Art. 9 To choose all other necessary town officers. /. % Art # To see what dates the taxes shall be due, and what date any part thereof shall be collected; also to see if the town will vote to charge interest and what percent on all * taxes remaining unpaid Nov. 1st, Art. 11 i % To see if the town will vote to allow discount on all taxes paid before certain \ dates; if so, how much, and what dates. Art. 12 To see what sum of money the town will - - ' vote to raise for common schools for the enusing year. Art. 13 To see what sum of money the town will vote to raise for high school for the ensuing year. :

52 TOWN OF MAPLETON 51 Art.' 14 Art." 15 \ To see what sum of money the town will vote to raise for repair of highways and bridges. To see what sum of money the town will vote to raise for repair of schoolhouses and appliances for the ensuing year. Art/ 16 To see what sum of money the town will vote to raise to buy text books. Art. 17 To see what sum of money the town will vote to raise to pay town officers for the ensuing year. Art. 18 To see what sum of money the town will vote to raise to pay interest. * i * # Art. 19 To see what sum of money the town will vote to raise for incidentals for the ensuing year. Art. 20 To see if the town will vote y e s or no on the question or appropriating and raising money necessary to entitle the town to state aid, as provided in section 19 of chapter 25, of the revised statues of Art. 21 i To see if the town willapropriate and raise sum of $533 for the improvement of the section of the state aid road as outlined in the report of the State Highway Commission, in addition to the amounts regularly raised for the care of the ways, highways and bridges; the above amount being the

53 I 52 ANNUAL REPORT OF maximum which the town is allowed to raise under the provisions of section 18, chapter 25, of the revised statutes of Art. 22 To see if the town will vote to raise money to pay for lighting streets. 9 / Art. 23 To see if the town will vote to raise $1500 to pay note no. 3 given in 1914 and due Jan. 1, Art. 24 To see what sum of money the town will raise for Memorial expenses. / Art. 25 \ Art. 26 To see what sum of money the town will vote to raise to have vocal music taught in school. To see if the town will vote to authorize the superintending school committee to employ a school physician, as the law provides. \ «Art. 27 Art. 28 To see what sum of money the town will vote to raise for medical inspection for the ensuing year. To see what sum of money the town will vote to raise for instruction in agriculture, domestic science and manual training for for the ensuing year, or to take any action thereto.

54 TOWN OF MAPLETON Art. 29 To see what sum of money the town will vote to raise for equipment and running expenses of agriculture, domestice science and manual training for the ensuing year, or to take any action relative thereto. Art. 30 To see if the town will vote to pay the superintending school committee for services for the ensuing year. Art. 31 To see what sum of money the town will vote to raise for rent, light and power for schools for the ensuing year. Art. 32 To see what sum of money the town will vote to raise to defray the cost of the display of flags from the schoolhouses as the law requires. i Art. 33 To see if the town will vote to unite with the other towns of the district, Castle Hill and Chapman, to maintain a free high school at Mapleton High School Building, each town to share the expense in proportion to the- number of students, or to take any action relative thereto. Art. 34 To see what sum of money the town will vote to raise to repair the high school building, or to build a new school house, or to take any action relative thereto. i Art. 35 To see what action the town will take to provide rooms and boarding places for teachers and students.

55 54 ANNUAL REPORT OF Art. 36 Art. 37 Art. 38 To see if the town will vote to raise a sinking fund to take care of overdrafton roads. 0 To see if the town will vote to prohibit the sale of cigarettes or take any action relative thereto. To see if the town will authorize the select-, K. men and treasurer to make temporary loans. % Art. 39 To see if the town will vote to raise a sum f of money to repair the bridges across thne North Branch, so called, at Mapleton, if so how much. 9 r 1 Art. 40 To transact any business that may legally come before said meeting. i, The Selectmen give notice that they will be in session at Grange Hall, Mapleton, March 24, 191^, at 9 o clock in the forenoon for the purpose of correcting the list of voters. 4 ' * # / 9 9 a % 9 Given under our hands at Mapleton this fourth day of March, P. M. PORTER W. C. DOYEN 1 D. W. ROSS Selectmen of Mapleton /

56 I

57

Annual Report of the Town of Mapleton Maine, February

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

More information

Town of Manchester Auditor's Report, 1868

Town of Manchester Auditor's Report, 1868 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1868 Town of Manchester Auditor's Report, 1868 Manchester (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

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

Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1912 Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February 28 1912

More information

Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913

Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1913 Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal

More information

Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902

Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1902 Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902 Sullivan (Me.)

More information

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

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1914 Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914

More information

ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer

ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer. 1885. C List of Jurymen for 1885. Lauriston H. Towne, Charles

More information

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 28, 1896 Mark C. Finley Meeting called to order by Mr Philip the chairman

More information

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1929 Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929 Stow

More information

Bluff Springs Baptist Church Cemetery

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

More information

ANNUAL REPORT. the. Town of Chichester

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

More information

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

Forty-Third Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1938

Forty-Third Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1938 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1938 Forty-Third Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First

More information

Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 13,1919

Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 13,1919 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1919 Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 13,1919

More information

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

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1930 Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930 Stow

More information

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

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

More information

Pioneer of compiled by Stephenie Flora oregonpioneers.com

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

More information

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 8th, 1926

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 8th, 1926 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1926 Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March

More information

Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 15, 1918

Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 15, 1918 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1918 Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 15, 1918

More information

WILLIAMSON COUNTY (TENN.) RECORDS,

WILLIAMSON COUNTY (TENN.) RECORDS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 WILLIAMSON COUNTY (TENN.) RECORDS, 1794-1942 Processed by: Lori D. Lockhart

More information

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

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

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

More information

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

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

More information

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

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

More information

Descendants of Doctor Franklin "Doc" POWELL

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

More information

Some Descendants of Samuel Benton Pickering

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

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was

More information

Ott & Hay Collection J

Ott & Hay Collection J Ott & Hay Collection J The Ott & Hay collection, consisting of 13,500 glass plate negatives, was saved from the tower of the Citizens and Northern Bank in Towanda, which was the location of their studio

More information

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR

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

More information

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

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

More information

Wakulla, A Story of Adventure in Florida

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

More information

Town of Palmyra Minutes 1934

Town of Palmyra Minutes 1934 Town of Palmyra Minutes 1934 Adjourned meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday, January 5, 1934. Present: Sanford M. Young, Supervisor; Jacob W. Crookston, Kingsley

More information

Descendants of Jonathan Finnell

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

More information

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

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

More information

There is no positive proof to date that Nathan was Edward's Father.

There is no positive proof to date that Nathan was Edward's Father. Stories about the Jackson and related Families from the website of Jackson and Associated Families Genealogy Worldconnect Rootsweb: James Jackson: jrjcaj@att.net # ID: I0447 # Name: Nathan Jackson 1 2

More information

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009 Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009 Generation No. 1 1. RALPH 1 HARDEN was born Abt. 1780, and died Abt. 1834 in Abbeville District, SC. He married ISABELLA G.

More information

The Children of William Faulkner Wilson

The 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 information

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

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

More information

Husband: Albert James RYMPH 1-3 Birth:

Husband: Albert James RYMPH 1-3 Birth: Husband: Albert James RYPH 1-3 1-3, 8-9 29 Nov 1851 in Clinton, Dutchess Co., NY arriage: 28 Sep 1881 in Harper, Harper Co., KS 1-3, 8 03 Jul 1926 in Harper Co., KS 1-3, 9 Burial: Harper, Harper Co., KS;

More information

Stafford Family Papers, Doc 347 (and Doc , XMSC , Ms Size D)

Stafford Family Papers, Doc 347 (and Doc , XMSC , Ms Size D) Stafford Family Papers, 1832-1989 Doc 347 (and Doc 348-350, XMSC 44.1-21, Ms Size D) Introduction The document the personal, business, and social activities of a politically significant family of South

More information

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

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

More information

Compton Prints photograph collection.

Compton Prints photograph collection. Compton Prints photograph collection., Overview of the Collection Title Dates Quantity Collection Number Summary Repository Access Restrictions Compton Prints photograph collection. (inclusive) 1900 1980

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year

Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1934 Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year 1933-1934 Jonesport,

More information

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 The Mayor and Council of the City of Sargent, Nebraska, met in Regular Session at the Sargent

More information

L to R: Harriet Douglas Nichols, taught class at Denny s Seminary, Silver Pt., TN & her sister, Vivian (Nichols) Cunningham.

L to R: Harriet Douglas Nichols, taught class at Denny s Seminary, Silver Pt., TN & her sister, Vivian (Nichols) Cunningham. * See Elizabeth Betsy Ann (Jared) & David Henry Douglas Nichols Story L to R: Harriet Douglas Nichols, taught class at Denny s Seminary, Silver Pt., TN & her sister, Vivian (Nichols) Cunningham. DENNY

More information

In witness whereof the parties have hereunto set their hands and seals this twenty fifty day of February in the year eighteen hundred seventy five.

In witness whereof the parties have hereunto set their hands and seals this twenty fifty day of February in the year eighteen hundred seventy five. 1875 Indenture This indenture made on the twenty fifth day of February eighteen hundred seventy five by and between Jos. S. Howe, Franklin Saunders and J. Haskell Gordon, Overseers of the Poor of the Town

More information

Dennis Wetherington. pg 1/6

Dennis Wetherington. pg 1/6 Dennis Wetherington pg 1/6 No Picture Available Born: 1 Oct 1807 Married: 1831 to Sarah Carter Died: 28 May 1878 Valdosta, GA Parents: Peter Wetherington & Jane Emerson Article from pgs 293-294 of Pioneers

More information

Ancestors of Alpha Omega Smith

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

More information

Hix Family Cemetery - Hix, Georgia

Hix Family Cemetery - Hix, Georgia Hix Family Cemetery - Hix, Georgia Location: 583 Neese-Commerce Rd. Commerce, GA 30530-4520 Buried in this cemetery are members of a family prominent in the early history of Madison County. Descendants

More information

GATEWAY CONFERENCE STANDING POLICIES 2017

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

More information

Austin Douglas Allen Papers,

Austin Douglas Allen Papers, Overview of the Collection Title Austin Douglas Allen Papers Dates 1946-1997 (inclusive) 1946 1997 Quantity 11 boxes, (5 Linear Feet) Collection Number USU_COLL MSS 382 Summary This collection contains

More information

Please complete the report by March 31

Please 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 information

Annual Report of the Municipal Officers of the Town of Unity for the Year Ending February 20, 1937

Annual Report of the Municipal Officers of the Town of Unity for the Year Ending February 20, 1937 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1937 Annual Report of the Municipal Officers of the Town of Unity for the Year Ending February 20, 1937 Unity

More information

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

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

More information

Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY

Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY Medina Co.: Creaded 1812 Parent Co.: Portage On February 12, 1812, the Ohio government authorized the creation of Medina

More information

Mason Family Records. Bob Elder 9/1/2011

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

More information

POTTER CEMETERY (224) submitted by Earl France on 06/22/2009

POTTER CEMETERY (224) submitted by Earl France on 06/22/2009 POTTER CEMETERY (224) submitted by Earl France on 06/22/2009 The Cemetery is located on the property of Chloe Adcock Magness near the Seven Springs Community close to the DeKalb/Warren County line. Copied

More information

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

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

More information

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Inventory List Flat Files in Vault Processed by William F. Carroll, CA January 2004 Drawer 1, Architectural Plans:

More information

Enfield 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) 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 information

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

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

More information

The diocesan canons are available: cago_2018_updated_

The 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 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

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

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

More information

Descendants of William Alfred Babb

Descendants of William Alfred Babb Descendants of William Alfred Babb Generation 1 1. WILLIAM ALFRED 1 BABB 1-4 was born on 12 Aug 1825 in Ohio, USA 1-4. He died on 07 May 1909. He married Julia Ann McKeg on 28 Apr 1849 in Fountain, Indiana,

More information

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July UPWOOD PARISH 1907 Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July Minutes of and proceedings at the Quarterly Meeting of the Parish

More information

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

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

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

More information

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1904 Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904

More information

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers,

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers, Henry Sheldon Museum of Vermont History Middlebury, Vermont Manuscript Collection Inventory Calvin Hill Papers, 1835-1887 Range 3F1-3 SMRC00595 Scope Records of Hill's harness business, administration

More information

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:16 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to this meeting to discuss

More information

Hines Family Collection (MSS 91)

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

More information

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

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

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

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

More information

Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907

Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1907 Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907 Sullivan

More information

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

Shaver Family Genealogy Notes

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

More information

C/O. JSM^vxJvh^ Mo, H- (^^'^

C/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 information

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

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

More information

Taylor Collection (MSS 81)

Taylor Collection (MSS 81) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts September 2007 Taylor Collection (MSS 81) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and

More information

TOWN OF KIMBALL, TENNESSEE

TOWN OF KIMBALL, TENNESSEE TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting

More information

Descendants of Sarah Shurett

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

More information

Glebe Burying Ground.doc

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

More information

HAMILTON AND TEAL COLLECTION CA

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

More information

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416) The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 1 CERTIFICATE APPLICATION BRNCH: HAMILTON BRANCH ADDRESS:

More information

36. Juanita Crook. Tails Creek Baptist Church Gilmer County, Georgia Cemetery Inventory Born Dec Mar. 19, Name '1. Florence W.

36. 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 information

MEETING OF APRIL 13, 1897.

MEETING 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 information

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

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

More information

Varick Town Board August 7, 2012

Varick Town Board August 7, 2012 Varick Town Board August 7, 2012 The regular meeting was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members John Saeli and Kathy Russo, Town Clerk, Donna

More information

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all

More information

Shepherd Cemetery, Athens Township, Gentry Co. MO

Shepherd Cemetery, Athens Township, Gentry Co. MO ?? SHP00019??? SHP00030??? SHP00054??? SHP00055??? SHP00061 name plate missing??? SHP00067 name plate missing?? SHP00091 name plate missing?? SHP00096 name plate missing??? SHP00098 name plate missing??

More information

South Cemetery Index A - C

South Cemetery Index A - C South Cemetery Index A - C Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location C38 C122 C123 C124 Eliza C121??? Mar. 18?8?EDE A B139 1st B203 C140 Blaney Esq. Jul. 17, 1855 B97 Darcas

More information

Descendants of Larry Faul

Descendants of Larry Faul Descendants of Larry Faul Generation No. 1 1. Larry 1 Faul 1 was born Dec 1850 in Pennsylvania 2,3, and died Unknown. He married Mary A. 4 ca. 1886 5. She was born Nov 1866 in Germany 6, and died Unknown.

More information

Manuscript Collection Inventory

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

More information

Background Essay on the Steel Strike of 1952

Background Essay on the Steel Strike of 1952 Background Essay on the Steel Strike of 1952 From 1950-1953, the United States was involved in the Korean War. To fund the war, Truman originally wanted to increase taxes and implement credit controls

More information

Boonsboro Mausoleum Entombment Records - 3/15/2012

Boonsboro Mausoleum Entombment Records - 3/15/2012 Boonsboro Mausoleum Entombment Records - 3/15/2012 ID # Name Cript Death Entombment Birth Notes/Inscriptions Martz, John G 1 00-00-1863 00-00-1870 Martz, Florence E 2 00-00-1938 00-00-1870 His wife Martz,

More information