MAINE STATE LEGISLATURE

Size: px
Start display at page:

Download "MAINE STATE LEGISLATURE"

Transcription

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

2 ACTS AND RESOLVES OF THE FIFTY-FOURTH LEGISLATURE OF THE STATE OF MAINE Published by the Seoretary of State, agreeably to Resolves of June ~8, 1820, FebruILry 28, 1840, and Maroh 16, AUGUSTA: SPRAGUE, OWEN & NASH, PRINTERS TO THE STATE

3 CIVIL GOVERNMENT OF THE STATE OF MAINE~ FOR THE POLITICAL YEAR GOVERNOR: NELSON DINGLEY, JR., OF LEWISTON. OOUNOILLORS: J. M. MASON, LIMERICK. GEORGE WARREN, WESTBROOK. WILLIAM GRINDLE, PENOBSCOT. HENRY WILLIAMSON, STARKS. FRED E. RICHARDS, CAMDEN. CHARLES BUFFUM, ORONO. FRED C. PERKINS, FAmIINGToN. GEORGE G. STACY, RICHMOND, SecTetary of State. ALDEN JACKSON, "WALDOBORO', Deputy SeC1'etary of State. SILAS C. HATCH, BANGOR, Treasurer of State, BENJAMIN B. MURRAY, JR., PEMBROKE, Adjntant General. HARRIS M. PLAISTED, BANGOR, Attomey General. PARKER P. BURLEIGH, LINNEUS, Land Agent. WARREN JOHNSON, AUGUSTA, 8nperintendent of Schools. JOSIAH S. HOBBS, PARIS, Librarian. MARK HARDEN, JJ essenge1'.

4 o 94 CIVIL GOVERNMENT OF MAINE, SENATE. EDMUI'fD F. vvebb, President. Fil'st Senatol'ictl Disi1'ict JOHN HALL, BENJAMIN F. HANSON. IVORY LORD. Second Senat01'ial Distl'ict....,vVILLIAM GOOLD, WILLIAM W. OROSS, SAMUEL A. HOLBROOK. OHARLES II. HASKELL. Thinl Senat01'ial DistTiel.... ENOOH FOSTER, JR. JOHN P. SvVASEY. Foul'th Senatorial Disi1'ict ".. " WILLIAJlir' H. ROUNDS. EDMUND RUSSELL. Fifth Senat01'ial Distl'iet....,. ALBION DYER. Sixth SenatoTial District......, THOMAS W. HYDE. Seventh Senatorial Disi1'ict.... EDMUND F. WEBB. ALBERT G. FRENOH. Eighth Senat01'ial DistTict,... ABEL PRESOOTT. WILLIAM H. STEVENS. Ninth Senat01'ial Disi1'ict..... JAMES FOSS. Tenth Senatorial Distl'ict..,... JOAB W. PALMER. GEORGE OUTLER. 'JOHN MORRISON. GEORGE R. TIIURLOUGH. Eleventh Senat01'ial Dist?'ict.... FREDERICK KENT. Twelfth Senatorial Distl'ict... EDWARD OUSHING, ThiTteenth Senalol'ial Disll'ict..,.FRED ATWOOD. EBENEZER P. RIOHARDSON. FOU1'teenth Senatorial Distl'ict... LUOILIUS A. EMERY. JOSEPII T. HINOKLEY. Pifteenth Senatorial District..... vvilltam J. CORTIIELL. SAMUEL N. OAMPBELL. Sixteenth Senat01'ial Disi1,ict.... JNO. P. DONWORTH. SAMUEL W. LANE, Secl'efal'Y.. GARDNERF. DANFORTH, Ass't Sem'etal'Y. JAMES II. BANKS, Jlfessengel'. BENJAMIN F. STEVENS, Ass't J)iessengel'. JAMES PATTEE, Folclel'. ELMER E. FOSS, Page. W. E. S. WHITMAN, Repm'lel'. Th~ pastors of the several churches of AUg'usb, Hallowell and Gardiner, officiate as Ohaplains of the Senate, in rotation.

5 CIVIL GOVERNMENT OF MAINE. 95 HODS E OF REPRESENTATIVES, v"'lt. vv. THO~1:AS. Jr., Speaker. COUNTY OF ANDROSCOGGIN. Auburn... Benjamin F. Sturgis. James Wagg. D l1rham... Leonard Macomber. East Livermore... John 'vv. Eaton. Lewiston J. L. H. Cobb. Nathan 'vv. Dutton. Seth D. Wakefield. Livermore...,... John Sanders. Poland... Adna T. Denison. COUNTY OF AROOSTOOK. Fort Fairfield... Albert W. Hoyt. Fort Kent... John A. Nadeau. Houlton... Llewellyn Powers. Island Falls... Daniel Randall.. Presque Isle... Luman S. Judd. Van Buren... Peter Charles Keeg an. "Yeston... Daniel J. Barker. COUNTY OF CUMBERLAND. B aid win... Josiah Milliken. Bridgton... Benjamin C. Stone. Brunswick... '... Hartwell Little. Cape Elizabeth... James Trickey. Cumberland... Peter JliIerrill. Deering'... Andrew Hawes. Gray... John D. Anderson. Gorham... Kimball Eastman. Harrison... '".John P. Lamb. Naples... " "... Washington Bray. Portland... Nathan Cleaves. William G. Davis. W. W. Thomas, Jr. Daniel W. True. Charles A. vyalden. Pownal Israel T. McIntire. Scarborough......,... vyilliam Moulton.

6 96 CIVIL GOVERNMENT OF MAINE. COUNTY OF CUMBERLAND-CONCLUDED. Westbrook Nathan P. Roberts. 'Windham... Charles Rogers. Yarmout~... Perez N. Blanchard, COUNTY OF FRANKLIN. Avon... Benjamin Butler. Chesterville Oharles V. Pinkham. Farmington... Lucien B. Pillsbury. Madrid John G. Conant. Wilton... George R. Fernald. OOUNTY OF HANCOCK. Brooklin... George R. Allen. Bucksport Ambrose White. Dedham... Pascal P. Gilmore. Deer Isle.. '... George H. Tolman. Ellsworth... Henry M. Hall. Hancock... James M. Butler. J\1t. Desert... Robert L. Grindle. Orland John A. Buck. Sullivan Simon Simpson. COUNTY OF KENNEBEC. Augusta... James W. North. Gardiner C. V ose. China... John O. Page. Gardiner... N. O. Mitchell. Hallowell... John S. Snow. Litchfield... John Woodbury. Readfield... Josiah N. Fogg. Sidney Henry A. Baker. West Gardiner 'William H. Merrill. West Waterville... Greenlief T. Stevens. Windsor Joel W. Taylor. Winslow James W. Withee. 'Winthrop... Amos Wheeler. COUNTY OF KNOX. Oamden Joseph H. Martin. Friendship... E. F. Whitney. Rockland Samuel H. Burpee. George S. Wigg in. Thomaston Alfred Watts.

7 OIVIL GOVERNMENT OF MAINE. 97 COUNTY OF KNOX-CONCLUDED. Union... "..... Charles Gleason. Vinalhaven... Martin H. KifI'. Washington..... Samuel Cunningham. COUNTY OF LINCOLN. Boothbay John Montgomery. Damariscotta George S. Berry. Somerville Orin Gilpatrick. Waldoborough Augustus Welt. Whitefield Andrew R. G. Smith. Wiscasset Bradford Clark. COUNTY OF OXFORD. Bethel....,. Pinckney Burnham. Brownfield Sylvester S. Harris. Mexico Henry W. Park. Norway ,... William H. Whitcomb. Oxford Oharles F. Durell. Paris... :... Samuel B. Locke. Sumner Nathaniel H. Stowe. Sweden..... " Lewis Frost. COUNTY OF PENOBSCOT. Alton ".... George E. S. Trott. Bangor ,' Llewellyn J. Morse. Franklin A. -Wilson. Joseph S. Wheelwright. Brewer Benjamin F. Tefft. Burlington... James Edes. Corinna...,.... William W. Nutter. Dixmont Amos Whitney. Eddington Josiah B. Bearce. Garland Edson L. Oak. Lagrange...,. Jotham Moulton. Levant Charles H. Stanley, Lincoln "... William C. Clark. Mattawamkeag L. F. Stratton. Newport ,.... Byron Porter. Oldtown., Henry Brawn. Orono Eben Webster. Veazie Vvyatt Weed.

8 98 CIVIL GOVERNMENT OF MAINE. OOUNTY OF PISOATAQUIS. :Monson...,...,... ; vyilliam Lane. Orneville... Alanson Jl,L Wan en. Parkman... Abner F. Wade. OOUN'l'Y OF SAGADAHOO. Al'rowsic... Oharles O. Orosby. Bath... Edwin Reed. Bowdoin... Elisha Purinton. Topsham... George Barron. OOUNTY OF SOMERSET. Anson... Samuel IV. Tinkham. Harmony... Amos Heald. Lexington...,..,... Georg'e Pease. JIIlercer...,... Reuel W. Jones. New Portland...,... Nial H. Moody. Pittsfield... Nelson Vickery. Skowhegan... '... Russell B. Shepherd. St. Albans... Samuel F. Lyford; OOUNTY OF WALDO. Belfast...,... William Pitcher. Freedom... Daniel W. Dodge. Lincolnville... E. A. Parker. JliIonroe... Benjamin Oolson. Searsport... William McGilvery. Thorndike... John N. Harmon. Waldo... Jeremiah Evans. Winterport.... Simeon J. Treat. OOUNTY OF WASHINGTON. Baileyville... John D. Lawler. Oalais E. A. Barnard. Outler... William B. Doten. Dennysville... :... Nelson S. Allan. Eastport...,,...,... S. D. Leavitt. East Machias... John O. Talbot. Jonesport George W. Smith. Machias...,... James vv. Lyman. Milbridge... William R. Sawyer. Perry... John Q. A. Tuttle.

9 CIVIL GOVERNMENT OF MAINE. 99 COUNTY OF YORK. Alfred... Albion K. Gile. Berwick... Samuel Hubbard. Biddeford... Ferguson Haines. Luther T. Mason. Cornish Timothy Brackett. Dayton... James R. Haley. Elliot... Samuel C. Shapleigh. Hollis... "...,... Charles W. McKenney. Kittery... Mark F. Wentworth. Lyman:...,... Zopher R. Folsom. Saco... Rufus P. Tapley. Sanford... vvilliam F. Hanson. Shai)leigh... John F. Ferguson. 1.Vaterborough... ~... William H. Johnson. York...,... George JIll. Paine. SUMNER J. CHADBOUlWE, Clm'Te. OR,AMANDAL SMITH, Assistant ClerTe. FRANK A. SMALL, Reportm'. JAMES B. WALKER, ljiessenger. JOHN R. PRESCOT'!" 1st Ass't ljiessengm'. CHARLES H. GATCHELL, 2d Ass't JJIessenger. WALTER STINSON, Page. 'l'homas S. ELLIOT, Page. The pastors of the severai churches of Augusta, Hallowell and Gardiner, officiate as Chaplains of the House of Representatives, in rotation.

MAINE STATE LEGISLATURE

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

More information

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

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

More information

26 March 2010 Page 1

26 March 2010 Page 1 1 Henry J. Warren Joseph Pain Isaac Cushman Joseph Marston David Loring Cromwell L. Loring Daniel Fogg William Loring Ammi Loring George Rogers Timothy Keith Thomas Pain Henry J. Warren Joseph Paine Isaac

More information

MAINE STATE LEGISLATURE

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

More information

1814 Freeport Road Tax 21 March 2010 Page 1

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

More information

MAINE STATE LEGISLATURE

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

More information

Grand Army of the Republic Posts - Historical Summary

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

More information

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

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

More information

MAINE STATE LEGISLATURE

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

More information

1817 Freeport Road Tax 23 June 2010 Page 1

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

More information

1816 Freeport Road Tax Page 1

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

More information

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

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

More information

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

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

More information

MAINE STATE LEGISLATURE

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

More information

T ow-n Officers. SELECTMEN.

T ow-n Officers. SELECTMEN. T ow-n Officers. In the history of tlhe town of Keene th~ most important officers elected by the town were the selectmen, the representatives to the legislature, the moderators, the town clerks and the

More information

MAINE STATE LEGISLATURE

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

More information

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

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

More information

PROCEEDINGS ] Proceedings 165

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

More information

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

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

More information

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

MAINE STATE LEGISLATURE

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

More information

PROBATE ORDER BOOK A INDEX

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

More information

PHYSICIANS OF BOSTON REMONSTRANCE ITS VICINITY. An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether.

PHYSICIANS 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 information

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

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

More information

Selectmen of the Town of Chelmsford

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

More information

MAINE STATE LEGISLATURE

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

More information

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

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

More information

PROCEEDINGS ] Proceedings 161

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

More information

Higgins (Edward Leander) Architectural Records,

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

More information

2017 Directory of Maine Counties

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

More information

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

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

More information

General Authorities Ages and Length of Service

General Authorities Ages and Length of Service General Authorities Ages and Length of Service Here are a number of historical compilations based on data from Deseret News Church Almanacs, compiled and arranged by Louis Epstein. st Oldest Members of

More information

Kennebeck county Established February 20, 1799 from Cumberland and Lincoln counties.

Kennebeck county Established February 20, 1799 from Cumberland and Lincoln counties. Kennebeck county Established February 20, 1799 from Cumberland and Lincoln counties. Albion (1) (presidential office July 1, 1924 to June 30, 1934, from July 1, 1943) Established : by 1805 (per Stets)

More information

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

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

More information

York county. Acton (1) (see Shapleigh s Corner) Acton Corner (see Shapleigh s Corner) Alewive (see Lyman Centre) Acton (2)

York county. Acton (1) (see Shapleigh s Corner) Acton Corner (see Shapleigh s Corner) Alewive (see Lyman Centre) Acton (2) York county Acton (1) (see Shapleigh s Corner) Acton (2) Reestablished : July 29, 1833 Discontinued : June 6, Jotham Brackett 29 July 1833 1835 1837 1839 1841 6.62 10.13 8.81 11.09 21.23 9.23 11.27 14.34

More information

MAINE STATE LEGISLATURE

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

More information

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27 Sturgis Library Archives Genealogy and Personal Manuscripts Collection Stanley Smith (1869-1941), papers, 1781-1936 MS. 27 Extent: 3 boxes Biographical note: Stanley Smith was born in 1869 and died in

More information

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

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

More information

1821 Minutes for Palmyra, New York

1821 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

LAUGHLIN, SAMUEL HERVEY PAPERS ( )

LAUGHLIN, SAMUEL HERVEY PAPERS ( ) State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 LAUGHLIN, SAMUEL HERVEY PAPERS (1796 1850) Processed by: Manuscript

More information

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

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

More information

Bowdoin College Catalogue ( )

Bowdoin 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 information

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

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

More information

The 1627 Division of Cattle

The 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 information

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

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

More information

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

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

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

More information

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

ONE HUNDRED AND TWENTY-FIFTH YEAR

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

More information

Girls Results Pauls Valley Invitational - April 22, 2016

Girls Results Pauls Valley Invitational - April 22, 2016 Girls Results Pauls Valley Invitational - April 22, 2016 Plainview 113 Durant 71 Tuttle 64 Purcell 52 Woodward 52 Marietta 37 Brewer, Tx 34 Pauls Valley 32 Tecumseh 31 Bethany 30 Washington 28 Douglass

More information

Chester County Fugitive Slave Records - Slave Index

Chester 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 information

1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household - Index

1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household - Index Submitted to the Delaware County, NY Genealogy and History Site by Wendy Bovee Oldham, August 27, 2007 1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household -

More information

Vol. 2 Issue 3 S pr ing Terfloth v. Scarborough: A new wrinkle in the just value discussion

Vol. 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 information

Towle Family. Compiled by Bruce A. Fowler Hartland Historical Society 2018

Towle Family. Compiled by Bruce A. Fowler Hartland Historical Society 2018 Towle Family Compiled by Bruce A. Fowler Hartland Historical Society 2018 Phinehas Towle Revolutionary War s/o Anthony & Sarah Towle 5 April 1742 Chester, New Hampshire d. 12 Sep 1819 Buxton (South Buxton

More information

Past Mayors of the Borough of Richmond Yorkshire

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

More information

We are pleased to present you with this petition affirming one simple statement:

We are pleased to present you with this petition affirming one simple statement: Dear Canadian National Energy Board, We are pleased to present you with this petition affirming one simple statement: "Please oppose Enbridge's proposal to reverse a part of its Line 9 pipeline in Ontario,

More information

MAINE STATE LEGISLATURE

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

More information

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

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

More information

MAINE STATE LEGISLATURE

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

More information

The New York Public Library Manuscripts and Archives Division

The New York Public Library Manuscripts and Archives Division The New York Public Library Manuscripts and Archives Division 1789-1848 MssCol 3368 Digitization was made possible by a lead gift from The Polonsky Foundation Compiled by Susan P. Waide, 2015 Summary Collector:

More information

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht)

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht) Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices Bath Beach (see New Utrecht) Bath Beach Junction Blythebourne Established : May 15, 1888 Name changed to Blythebourne

More information

TBD Next membership meeting. TBD Next Executive Council Meeting. Left to Right from Fort Collins, CO, John Courtney

TBD Next membership meeting. TBD Next Executive Council Meeting. Left to Right from Fort Collins, CO, John Courtney Vol. 12, No 2 Spring 2017 TBD Next membership meeting TBD Next Executive Council Meeting Doug Graves advised that three youth Associates have obtained the age of 18 years and wish to be voted in as Full

More information

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

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

More information

Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia

Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia 81 House of entertainment licenses obtained between 1773 to 1823 in Montgomery County,

More information

MCGAVOCK, FRANCIS ( ) PAPERS,

MCGAVOCK, 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 information

Updated August 23, 2006

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

More information

MAINE STATE LEGISLATURE

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

More information

Albion Personal Property Tax Commitment Book :20 AM

Albion 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 information

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626 THE GARDNER FAMILY The Gardner family comes from Lymington in Hampshire (Southampton) England. This was a seacoast town facing south towards the Isle of Wight. The family was seafarering by trade. Thomas

More information

1860 Census Alphabetical List of Buxton Head of Families

1860 Census Alphabetical List of Buxton Head of Families 1860 Census Alphabetical List of Buxton Head of Families Name Page Occupation Abbott, Abijah* 52 Apprentice Tanner & Currier Adams, Ebenezer* 69 Farmer Adams, Stephen 46 Farmer Adams, Stephen 2 nd* 48

More information

Indiana Genealogical Society - Researchers List by County

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

More information

CHIEF JUSTICES OF THE UNITED STATES IN MAINE

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

More information

The TrestleBoard of Saint James Lodge

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

More information

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

Parents. 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 information

Documents Booklet

Documents Booklet MOLLUS Archival Documents Accession # Collection Type Object Name Date 80.0125 Documents Scrapbook 1882-1904 2014.0002 Dr. David Curfman Collection Documents Booklet 1887-1908 Description Scrapbook of

More information

Lincoln: Speeches & Writings Contents

Lincoln: Speeches & Writings Contents Lincoln: Speeches & Writings 1832 1858 Contents *Denotes verbatim newspaper accounts of speeches, reprinted here in fall, that are known to be incomplete. To the People of Sangamo County, March 9, I832..

More information

Maine District Church of the Nazarene. District Assembly Sessions

Maine District Church of the Nazarene. District Assembly Sessions 57 th Annual Journal Maine District Church of the Nazarene District Assembly Sessions Held at South Portland, Maine May 18-19, 2017 Dr. David A. Graves General Superintendent Rev. Cecil A. Jones and wife

More information

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

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

More information

A SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017)

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

More information

Vickery ( James B.) Manuscript Collection, ca

Vickery ( James B.) Manuscript Collection, ca The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015 Vickery ( James B.) Manuscript Collection, ca. 1711-1997 Special Collections, Raymond H. Fogler Library, University of

More information

Maine Square & Round Dance Schedule (Early Dancing is 1/2 hour prior to dance time unless otherwise noted)

Maine 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 information

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY INVENTORY All pictures are daguerreotypes unless otherwise noted. Most individuals in group pictures are identified separately with a key or caption that is stored with the daguerreotype. + indicates item

More information

AP U.S. History Chapter 13 The Rise of Mass Democracy Reading Notes. Election of Candidates: - Issues: - Results: John Quincy Adams Presidency

AP 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 information

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

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

More information

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

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

More information

Marcus Benjamin Papers,

Marcus Benjamin Papers, , 1886-1929 Finding aid prepared by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at osiaref@si.edu Table of Contents Collection Overview... 1 Administrative

More information

THE Sesquicentennial Celebration of the founding of the

THE Sesquicentennial Celebration of the founding of the Proceedings of the Annual Meeting OCTOBER l6 AND I7, I962 AT THE LIBRARY OF THE SOCIETY, WORCESTER THE Sesquicentennial Celebration of the founding of the American Antiquarian Society was opened at two

More information

Maine Deer & Bear Guides

Maine Deer & Bear Guides Maine & s Listed below are Maine s who were licensed in 197 and who indicated, in reply to a questionnaire, that they guide big game hunting trips. The list was compiled by the Information and Education

More 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

Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013

Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013 Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013 Drawer 1: Quaker Portraits A-H Allen, William Allen, William 1770-1843 (Eng. Chemist). Lith.

More information

Pennsylvania Magazine

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

More information

MAINE STATE LEGISLATURE

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

More information

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

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

More information

Program and Schedule Of The Thirty-Eighth Quadrennial Session And The Thirty-Eighth General Conference Of The Christian Methodist Episcopal Church

Program and Schedule Of The Thirty-Eighth Quadrennial Session And The Thirty-Eighth General Conference Of The Christian Methodist Episcopal Church Program and Schedule Of The Thirty-Eighth Quadrennial Session And The Thirty-Eighth General Conference Of The Christian Methodist Episcopal Church FRIDAY, JUNE 22, 2018 10:00 AM 6:00 PM GENERAL CONFERENCE

More information

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

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

More information

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

l%t\ ORDER OF EXERCISES

l%t\ ORDER OF EXERCISES m n l%t\ "Airi Iletpas LTAvra. En Rapport. ORDER OF EXERCISES AT E X H I B I T I O N : PHILLIPS ACADEMY, ANDOVER, MASS. JUNE 17, 1879. ANDOVER: CLASS OIF '79- K * MUSIC: T H E GERMAJSTIA BAND. The Exercises

More information

At Home with the Word

At Home with the Word At Home with the Word 2017 2018 Daily Bible readings from the Revised Common Lectionary November 27 December 3, 2017 Monday Isaiah 64:1-9 Tuesday Psalm 80:1-7 Wednesday Psalm 80:17-19 Thursday 1 Corinthians

More information

DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463).

DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463). C Burt, Richard W. (1823-1911), Papers, 1817-1911 226 6 folders 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

Lectionary Year B:

Lectionary Year B: Sunday, December 3, 2017 First Sunday of Advent Old Testament Malachi 3:1 7 Psalm Psalm 80:1 7, 17 19 New Testament 1 Corinthians 1:3 9 Gospel Mark 13:24 37 Sunday, December 10, 2017 Second Sunday of Advent

More information