MAINE STATE LEGISLATURE
|
|
- Regina Barber
- 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 Eighty-eighth and Eighty-ninth Legisla tures OF THE STATE OF MAINE From April 24, 1937 to April 21, 1939 AND MISCELLANEOUS STATE PAPERS Published by the Secretary of State, in conjunction with 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, KENNEBEC JOURNAL AUGUSTA, MAINE 1939
3 CIVIL GOVERNMENT OF THE STATE OF MAINE For the Political Years 1939 and 1940 GOVERNOR: LEWIS O. BARROWS, Newport Private Secretary: THOMAS J. KENNON, Augusta B. MILDRED SMALL, Augusta, Assistant Councilors:. First District-HARoLD E. PARSONS... Hartford Second District-HARoLD F. SCHNURLE... Cape Elizabeth Third District-LoUIS E. FLANDERS... Auburn Fourth District-G. CONY WESTON... Augusta Fifth District-PERCY T. CLARKE... Ellsworth Sixth District-ORMAN B. FERNANDEZ (Chairman)... Old Town Seventh District-FREDERICK W. MITCHELL... Houlton Messenger: GEORGE W. LEADBETTER, Augusta FREDERICK ROBIE, Gorham, Secretary of State HAROLD I. Goss, Portland, Deputy Secretary of State BELMONT A. SMITH, Bangor, Treasurer of State LOUIS H. WINSHIP, Augusta, Deputy Treasurer of State JAMES W. HANSON, Augusta, Adjutant General CHARLES E. DAVIS, Augusta, Assistant Adjutant General FRANZ U. BURKETT, Portland, Attorney General
4 VI CIVIL GOVERNMENT OF MAINE SANFORD L. FOGG, Augusta, Deputy Attorney General PHILIP D. STUBBS, Strong, Assistant Attorney General FRANK P. WASHBURN, Perry, Commissioner of Agriculture ELBERT D. HAYFORD, Farmingdale, State Auditor WILLIAM S. OWEN, Milo, Commissioner of Finance WILLIAM A. RUNNELLS, Hallowell, State Controllel' WILLIAM S. OWEN, Milo, State Purchasing Agent JOSEPH P. GRENIER, Augusta, Superintendent of Public Printing FRANK H. HOLLEY, Anson, State Tax Assessor WILLIAM H. DEERING, Saco, State Budget Officer BERTRAM E. PACKARD, Augusta, Commissioner of Education EDWARD E. RODERICK, Augusta, Deputy Commissioner of Education OLIVER L. HALL, Hampden, State Librarian THERESA C. STUART, Augusta, Assistant Librarian C. W. LOVEJOY, Rumford, Insurance Commissioner HAROLD E. RODGERS, Augusta, Deputy Insurance Commissioner ANDREW 1. BECK, Washburn, Bank Commissioner J. FRANKLIN ANDERSON, Farmingdale, Deputy Bank Commissioner HAL G. HOYT, Augusta, Securities Examiner WALDO N. SEAVEY, Lovell, Forest Commissioner GEORGE J. STOBIE, Waterville, Commissioner of Inland Fisheries and Game ARCHER L. GROVER, Hallowell, Deputy Commissioner of Inland Fisheries and Game ARTHUR P. GREENLEAF, Boothbay Harbor, Commissioner of Sea and Shore Fisheries JESSE W. TAYLOR, Topsham, Commissioner of Labor and Industry and State Factory Inspector GEORGE W. LEADBETTER, Augusta, Commissioner of Health and Welfare *GEORGE H. COOMBS, M. D., Waldoboro, Director of Health NORMAN W. MAcDoNALD, Bar Harbor, Director of Social Welfare HOWARD W. HANSCOM, M. D., Damariscotta, Director of Institutional Service
5 CIVIL GOVERNMENT OF MAINE VII FLAGG CUMMINGS, Eastport, Agent for the Passamaquoddy and Penobscot Tribes of Indians JOHN W. HEALY, Augusta, Chief of the State Police LLEWELLYN SMITH DUNNACK, Augusta, Revisor of Statutes NETTIE C. BURLEIGH, Vassalboro, Chairman} EDGAR E. Russ, Caribou MERLE F. BURGESS, Rumford Old Age Assistance Commission **PAUL C. THURSTON, Bethel, Chairman LEON O. TEBBETTS, Waterville STILLMAN E. WOODMAN, Machias, Chairman State Highway Commission WILLIAM B. DEERING, Hollis FRANK E. SOUTHARD, Augusta, Chairman EDWARD CHASE, Baring C. CARROLL BLAISDELL, Franklin } Public Utiliti" Comm;"ion DONALD D. GARCELON, Auburn, Chairman DONALD B. PARTRIDGE, Norway EARLE L. RUSSELL, Portland Industrial Accident Commission C. W. LOVEJOY, Rumford JESSE W. TAYLOR, Topsham HAROLD S. BOARDMAN, Orono, Chairman THOMAS F. LOCKE, Biddeford R.nMOND E. THURSTON, Rockland CLIFFORD A. SOMERVILLE, Portland, CHARLES E. FORTIN, Lewiston MYRON E. BENNETT, Sanford } Stot, Liquo, Com.rn..,ion Chl'tirman}. Maine Unemployment Compensation Commission MILTON S. HANCOCK, Casco HAROLD O. PELLY, Skowhegan MILES B. MANK, Portland } Stat, Racing Comm;"ion
6 VIII CIVIL GOVERNMENT OF MAINE WALTER J. SARGENT. Brewer WILLARD B. SWEETSER. Gray MARY L. KAVANAGH. Lewiston CLYDE L. PINGREE. Newport. Superintendent of Public Buildings EDWARD K. GOULD. Rockland, State Historian FREEMAN F. BURR, Winthrop, State Geologist *Resigned-efi'ective June 1, **Term expires May 4, Leon O. Tebbetts appointed May 5, 1939.
7 SENATE SUMNER SEWALL, PRESIDENT l-'-york 2-CUMBERLAND 3-0XFORD 4---ANDROSCOGGIN 5-FRANKLIN 6---SAGADAHOC 7-KENNEBEc 8--S0MERSET Charles Boothby... Shapleigh Emery S. Littlefield... Alfred George 1. Wentworth... Kennebunk George E. Hill... South Portland Gail Laughlin... Portland Lauren M. Sanborn... Portland Arthur G. Spear... Portland Eugene H. Dorr... Mexico Earl P. Osgood... Fryeburg Jean Charles Boucher... Lewiston Ovila Hamel... Lewiston Bernard L. Harkins... Lewiston Clinton H. Dow... Jay Sumner Sewall... Bath Robert A. Cony... Augusta.H. C. Marden... Waterville Robert Owen... Vassalboro Sanger M. Cook... Pittsfield Francis H. Friend... Skowhegan 9-PISCATAQillS 10--PENoBscoT ll-lincoln 12-KNox Charles 1. Chase... Sebec James K. Chamberlain... Brewer Frank A. Thatcher... Bangor Harold W. Worthen... Corinth Elton H. Lewis... Boothbay Albert B. Elliot... Thomaston
8 x 1 3-WALD IiANcocK CIVIL GOVERNMENT OF MAINE Ralph L Morse... Belfast Rae D. Graves... Mount Desert Jeremiah Kennedy... Lamoine 15-W ASHINGTON Clarence B. Beckett... Calais Clifford G. Chase..... Baring ARooSTo OK J. Frederic Burns... Houlton George P. Findlen.... Fort Fairfield Nathaniel Tompkins... Houlton OFFICERS SUMNER SEWALL, President ROYDEN V. BROWN, Secretary CHESTER T. WINSLOW, Assistant Secretary LOUIS R. FOWLER, Sergeant-at-Arms Roy HUMPHREY, Assistant Sergeant-at-Arms JOHN K. FORHAN, Postmaster WALDO H. CLARK, Doorkeeper IiARLAN WADLEIGH, Page PAUL F. KENNON, Page FRANCIS X. MOONEY, Folder CHARLES P. LYFORD, Reporter MARGARET C. PAYNE, Assistant Reporter DOROTHY DENNETT, Stenographer to Reporter MARy C. LEO, Stenographer to President NAOMI B. BROWN, Stenographer to Secretary INEZ G. WING, Stenographer to Secretary
9 HOUSE OF REPRESENTATIVES DONALD WARD PHILBRICK, SPEAKER ANDROSCOGGIN COUNTY Emile Ayotte... Lewiston William J. Cook... Lewiston Nap H. Hamel... Lewiston Edmond J. Lambert... Lewiston Pierre Leveque... Lewiston John G. Marshall... Auburn Frederick W. Robie... Auburn G. Lawrence Winslow... Auburn Harry E. Plummer...,.. Lisbon George R. Grua... Livermore Falls Edsel G. Pratt... Turner Charles C. Holden... ;... Webster Harold 1. Goss... Poland AROOSTOOK COUNTY Leon V. Bowers... Sherman Benj. C. Bubar, Jr.... Weston Joseph H. McGillicuddy... Houlton. Donald Walker... Littleton Lee C. Good... Monticello George V. Brown... Caribou Dwight W. Dorsey... Fort Fairfield Benjamin F. Cleaves...,Presque Isle Harley D. Welch... Chapman S. Waldo Burgess... Limestone Vital E. Violette... Van Buren Joseph P. Babin... Frenchville Camille L. Labbee... Fort Kent William E. Brown... Eagle Lake Herbert W. Thompson.. ;... Castle Hill Harold Bragdon....'.. :... Perham
10 XII CIVIL GOVERNMENT OF MAINE CUMBERLAND COUNTY Frank 1. Cowan.. :."... Portland Alexander A. LaFleur... Portland Clifford E. McGlauHin... Portland Alton T. Maxim... Portland S. Arthur Paul... Portland Walter Mayo Payson... Portland Leo G. Shesong... :.. Portland Ernest O. Porell... Westbrook John R. Smith... Westbrook Charles S. Erswell... Brunswick Joseph F. Lord... '".Brunswick J. Bennett Pike... Bridgton Alverdo L. Douglass... Gorham. Donald Ward Philbrick... Cape Elizabeth Luther G. Cushing... Freeport *John T. Gyger..... Cumberland George H. Hinckley... South Portland FredH. Jordan... South Portland Etta W. Robinson... South Portland Harold N. Hanold... Standish Oscar C. Robbins... Harrison Donald C. Chandler... New Gloucester Roy O. Meserve... Casco G. Joseph Arzonico... Yarmouth FRANKLIN COUNTY Peter Mills... Farmington Ralph C. Hall... Wilton.. F. Ardine Richardson...,... Strong Horace G. Winter... Kingfield HANCOCK COUNTY Malcom P. Noyes... :... Franklin Almon B. Hodgkins... :... Bar Harbor Hervey R. Emery.. ;... Bucksport Ralph K. Barter... Stonington Henry D. IVlahon... Ellsworth Milton W. Norwood... Southwest Harbor
11 CIVIL GOVERNMENT OF' MAINE xm KEl'i1'lt:BEC COUNTY Frank A. Farrington... ;Augusta Carl F. Fellows... Augus.ta James J. Butler... Waterville Roland J. Poulin... Waterville Samuel H. Slosberg..... Gardiner Wesley M. Keene... Clinton Harry P. Hawes.. "... Vassalboro L. H. Burbank.... Chelsea Harland B. Hussey... "... Windsor C. A. Weed... Manchester Robert C. McNamara:,... Winthrop Geo. G. Downs... Rome Roy S. Bacon... Sidney KNOX COlJNTY Alan L. Bird... Rockland Cleveland Sleeper, Jr...,... Rockland Elbert L. Starrett... Warren Charles F. Dwinal... Camden William T. Smith... Thomaston Lloyd F. Crockett,.... North Haven... LINCOLN COUNTY Neota A. Fowles... Whitefield Clarence A. Race... Boothbay Alden C. Stilphen... Dresden OXFORD COUNTY **Merle F. Burgess... Rumford Albert A. Poulin... Rumford Charles H. Holman... Dixfield Oayma J. Colby... Paris Clarence H. Robinson... Peru Paul W. Stacy... Porter Robert B. Dow... '.'... Norway Gerard S. Williams... Bethel
12 XIV CIVIL GOVERNMENT OF MAINE PENOBSCOT COUNTY Ruth Thorndike Clough... Bangor John H. Eddy... Bangor John E. Townsend... Bangor Norman E. "Whitney... Bangor Harry W. Churchill... Brewer Florence M. Latno... Old Town Millard G. Otto... Dexter J. Cecil Brown... Corinna Charles W. Fernald... Levant John H. Howes... Charleston Roscoe W. Snow... Hermon William H. Luro... Orono Emery M. DeBeck... Holden Randolph A. Weatherbee... Lincoln Herbert E. Preble... Millinocket Delmont E. Bates... Patten Harold L. Haskell... Lee PISCATAQUIS COUNTY Ernest L. Dean... Greenville Joseph W. Davis... Brownville Lyle M. Snow... Dover-Foxcroft Arthur L. Peakes... Milo SAGADAHOC COUNTY J ustns H. Miller... Bath Dominique 1. Tardif... Bath Samuel F. Dorrance... Richmond Joseph W. Larrabee... West Bath SOMERSET COUNTY William H. Hinman... Skowhegan Arthur H. Ellis... Fairfield Geo. W. Fogg... Cornville Clayton E. Jewett... Ripley *James H. Thorne... Madison Roland E. Everett... Norridgewock Walter E. Robinson... ' Bingham
13 CIVIL GOVERNMENT OF MAINE xv WALDO COUNTY Hodgdon C. Buzzell... Belfast E. Sam Farwell... Unity *Calvin W. Bangs... Freedom Charles C. Worth... Stockton Springs WASHINGTON COUNTY Curtis 1. Palmeter... Charlotte Roy K. Dennison... East Machias Alger W. Pike... Lubec Alexander A. MacNichol... Eastport Ned H. Murchie... Calais John P. Sylvia... Danforth Elmer J. Melanson... Cherryfield Elmer B. Stevens... Jonesport YORK COUNTY Pierre C. Belanger... Biddeford Joseph Charles Bolduc... Biddeford William P. Donahue... Biddeford Charles O. Ford... Saco Lorenzo 1. Pelletier... Sanford Orrin F. Wallace... Sanford George D. Varney... Berwick Joy Dow, Jr... Kennebunkport Emil H. Merrifield... Lebanon Montague Young... Old Orchard Beach Sidney R. Batchelder... Parsonsfield Fred E. Young... Acton Arthur A. Ramsdell... Dayton Harold L. Dow... Eliot *Deceased. **Resigned.
14 XVI CIVIL GOVERNMENT OF MAINE OFFICERS DONALD WARD PHll.BRICK, Speaker HARVEY R. PEASE, Clerk EARLL. WING, Assistant Clerk FRANK H. TRiWORGY, Sergeant-at-Arms DANIEL H. FOLEY, Assistant Sergeant-at-Arms II.AR.LAN EARL Gll.MAN, Doorkeeper E. EARLE BROWN, JR., Page ROBERT M. CROCKER, Page lames E. HARVEY, Document Clerk RUEL C. HANKS, Reporter ERVIN E. J. LANDER, Assistant Reporter E. MAY CHAPMAN, Secretary to Clerk REGIS THOMBS STROUT, Legislative Docket Clerk LOUISE E. AnA1HS, Assistant Legislative Docket Clerk HELEN M. FARRIs, Secretary to Speaker MARy E. GR.H, Stenographer to House Reporter LENA 1. ROBERTSON, Stenographer to Assistant 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 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 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 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. 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 informationMINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955
MINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955 A meeting of the thirty-six (36) founders of Urantia Brotherhood was held at 12:00 Noon, January 2, 1955, at
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 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 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 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 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 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 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 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 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 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. 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 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 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 informationWinter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)
John Winter John Winter John Winter Benjamin Winter Benjamin Winter Joseph Winter Betsy Winter Benjamin Robinson Anna Robinson Harland Stuart Dorothy Chandler Stuart Winter Family JOHN 1 WINTER (C1572-1662)
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 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 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 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 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 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 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 information1817 Freeport Road Tax 23 June 2010 Page 1
Freeport, Maine Road Tax List By District for Year 1817 copied by Carol P. McCoy, Ph.D. www.find-your-roots.com This list shows the names as they appear in each district from the Freeport Tax Book (1810--1825).
More 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 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 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 informationTown of Manchester Auditor's Report, 1868
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1868 Town of Manchester Auditor's Report, 1868 Manchester (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More 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 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 informationCHAPTER 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 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 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 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 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 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 information1816 Freeport Road Tax Page 1
Freeport, Maine Road Tax List By District for Year 1816 copied by Carol P. McCoy, Ph.D. (15 June 2010) www.find-your-roots.com This list shows the names as they appear in each district from the Freeport
More informationHancock Historian. HANCOCK COUNTY GENEALOGICAL SOCIETY MINUTES August 12, 2017
The Hancock Historian Newsletter of the Hancock County Genealogical Society HANCOCK COUNTY GENEALOGICAL SOCIETY MINUTES August 12, 2017 The August meeting of the Hancock County Genealogical Society was
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 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 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 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 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 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 informationHUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee
HUNT FAMILY HISTORY The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee By Robert M. Wilbanks IV Scottsdale, Arizona 2004 (2004 revision of original compiled in 1988; reflecting
More informationThis table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia
Adair 58,357,290 123,987,357 182,344,647 55,068,304 237,412,951 19,953,200 4,206,678 24,159,878 261,572,829 Andrew 102,506,500 55,871,920 158,378,420 47,481,920 205,860,340 13,539,428 2,727,047 16,266,475
More 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 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 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 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 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 informationDec. 8, 2011 SMILE. Why is the place you drive on a parkway, and the place you park on the driveway?
The American Legion Department of Maine P.O. Box 900, Waterville, ME 04903 Tel: (207) 873-3229 E-mail: legionme@mainelegion.org Website: www.mainelegion.org Weekly Update Dec. 8, 2011 SMILE Why is the
More informationSermons, Discourses and Public Addresses Pamphlet Collection, PC 2
1 Box (5 linear inches) Historical Sketch: Throughout the history of the Local History Room, a number of miscellaneous pamphlets have been donated. These pamphlets cover a wide range of topics and are
More informationSETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a
SETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a grant made to Richard Batchelder along the state line
More informationMAINE FAMILIES IN 1790 Index to Heads of Families in Volumes 1 11
MAINE FAMILIES IN 1790 Index to Heads of Families in Volumes 1 11 Abbott, Benjamin 2-4-2 Berwick 4:1 55 Abbott, Daniel 1-2-2 Berwick 4:2 56 Abbott, John 4th 1-0-1 Sudbury-Canada 4:3 68 Abbott, Joshua 1-0-3
More informationPHYSICIANS OF BOSTON REMONSTRANCE ITS VICINITY. An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether.
REMONSTRANCE OF PHYSICIANS OF BOSTON AND ITS VICINITY AGAINST An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether. To the Senate and House of Representatives, in Congress
More informationHistory of the Eleventh Episcopal District Lay (Historical Overview of Our Story)
History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) 1. How many Conferences are there in the Eleventh Episcopal District? Name them. 2. How many Districts are there in the
More 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 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 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 informationVol. 2 Issue 3 S pr ing Terfloth v. Scarborough: A new wrinkle in the just value discussion
We ve C been a bit busy M lately. We have distributed A this issue of CMA via our new website rather than as a pdf attached to an email. Julie Mathiau and Kyle Avila, working with a web design consultant,
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 informationHix 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 informationGENERAL ELECTION RESULTS--U.S. SENATORS, , %
GENERAL ELECTION RESULTS--U.S. SENATORS, 1914-1914 William P. Dillingham, 35,137 56.0% Charles A. Prouty, 16,306 26.0% Charles A. Prouty, Prohibition 1,526 2.4% Charles A. Prouty, Non-Partisan 1,592 2.5%
More informationBattles and Leaders of the Civil War
Battles and Leaders of the Civil War VOLUME 5 Edited by Peter Cozzens University of Illinois Press Urbana and Chicago CONTENTS List of Maps ix List of Illustrations xi Acknowledgments xv Introduction xvii
More informationC Smith, Henry Ackerman ( ), Papers, rolls of microfilm MICROFILM
C Smith, Henry Ackerman (1837-1907), Papers, 1861-1907 431 2 rolls of microfilm MICROFILM This collection is available at The State Historical Society of Missouri. If you would like more information, please
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 informationC Colman-Hayter Family Papers, linear feet
C Colman-Hayter Family Papers, 1839-1900 84.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More 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 informationGowen Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA
Gowen Family Papers, 1787-1886 1993.22 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research
More informationMaine Square & Round Dance Schedule (Early Dancing is 1/2 hour prior to dance time unless otherwise noted)
(Page 1 of 9) Fri, Feb 16, 2007 Shaker Valley Squares Plus Skip Betty Ann Sat, Feb 17, 2007 Mix 'N Mingle Mainstream Norm Poisson Marilyn Rivenburg Alfred Wentworth Middle School, Scarborough, 7:30-10:00
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 informationSouthern Campaign American Revolution Pension Statements & Rosters
Southern Campaign American Revolution Pension Statements & Rosters Foster Achilles VA R3689 (Margarett) Transcription by FA Weyler 17Sep2013 [p3 content written into the blanks of the form below] Virginia,
More informationAP U.S. History Chapter 13 The Rise of Mass Democracy Reading Notes. Election of Candidates: - Issues: - Results: John Quincy Adams Presidency
Chapter 13 The Rise of Mass Democracy Election of 1824 - Candidates: - Issues: - Results: John Quincy Adams Presidency Election of 1828: - Candidates: - Issues: 1 Chapter 13 The Rise of Mass Democracy
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 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 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 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 information1983 Clark O. Biddle. York Township Farmer
1983 Clark O. Biddle York Township 1983 Wilbur Bruner York Township OSU Extension- Swine Specialist 1983 Glenn E. Gallaway Archbold Vocational Education 1983 Ralph A. Howard Wauseon Vocational Agriculture
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 informationJames Hammond Trumbull Papers.
James Hammond Trumbull Papers A Guide to the James Hammond Trumbull Papers at the Connecticut Historical Society Repository : Collection Overview Connecticut Historical Society Creator : Trumbull, James
More informationGeneral Authorities Ages and Length of Service
General Authorities Ages and Length of Service Here are a number of historical compilations based on data from Deseret News Church Almanacs, compiled and arranged by Louis Epstein. st Oldest Members of
More informationDana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett
Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Arven, Albert G. 1827-1901 Arven, Malana Shepard his wife 1832-1916 Noonan, Helena Arvin 1857-1918 Benton, In memory of Mary,
More 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 1833-1904 [bulk 1851-1892] Berg Coll MSS Whittier Processed by Staff. Summary Creator:
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 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 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 information1821 Minutes for Palmyra, New York
1821 Minutes for Palmyra, New York We, the Commissioners of Common Schools for the Town of Palmyra, do determine and declare that that part of School District No. 17 in the Town of Palmyra, which contains
More information