MAINE STATE LEGISLATURE
|
|
- Neil Malone
- 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 AOTS AND RESOLVES OIl'THE FIFTY-FIRST LEGISLATURE OIl'THIlI STATE OF MAINE Published by the Seoretary of State, agreea.bly to Resolves of June 28, 1820, February 26, 184.0, ILnd Maroh AUGUSTA: SPRAGUE, OWEN & NASH, PRINTERS TO THE STATE. 18 '12.
3 CIVIL GOVERNMENT OF TllE ST -L~TE OF MAINE, FOR THE POLITICAL YEAR GOVERNOR: SIDNEY PERHAM, OF PARIS. COUNCILLORS : JOlIN R. PULSIFER, POLAND. SILAS O. HATOH, BANGOR. GEORGE WEEKS, JEFFERSON'. E. G. HARLOW, DIXFIELD. M. V. B. OHASE, AUGUSTA. OYRUS M. POWERS, HOULTON'. FREDERIOK N. DOW, PORTLAND. GEORGE G. STAOY, "RICHMOND, Secl'etm'y Of State. ALDEN JAOKSON, WA"LDOBORO', Deputy Secretary of State. WILLIAM OALDWELL, AUGOSTA, T1'eaSUl'el'. BENJAMIN B. MURRAY, JR., PE~IBROKE, Adjutant General. THOMAS B. REED, PORTLAND, Atto1'ney General. PARKER P. BURLEIGH, LINNEUS, Land Agent. JOSEPH T. WOODWARD, SIDNEY, Librarian... MARK HARDEN, MESSENGER.
4 72 CIVIL GOVERNMENT OF :MAINE. SENATE. REUBEN FOSTER, PreE;'ident. First Senatm'ial Dist1 ict.... CYRUS H. HOBBS, ALBERT G. O'BRION, ICHABOD COLE. Second Senatm'ial District..... CHARLES J. MORRIS, CALEB A. CHAPLIN, HENRY PENNELL, CHARLES HUMPHREY. Third Senato1'ial District OTIS HAYFORD, ENOCH C. FARRINGTON. Fou1 th Senatm'ial District..... JEREMIAH DINGLEY, JR., JESSE DAVIS. Fifth Senatorial District.... FRANCIS M. HOWES. 8ixth Senatorial Di.stricl JOSEPH W. SPAULDING. Seventh Senatm'ial Dist1'ict... REUBEN FOSTER, JOHN lvfay. Eighth Senatorial Dist1'ict.. "... FRANKLIN R. WEBBER, WILLIAM PHILBRICK. Ninth Senatm'ial District.... CHARLES L. DUNNING. Tenth Senatm'ial Disl1 ict... JOHN B. NICKELS, JOIlN B. FOSTER, JOHN KIMBALL, JOSEPH L. SMITH. Bleventh Senat01'ial District.... ALMORE KENNEDY.. Twelfth 8enatm'ial Disl1'ict..... HENRY SPAULDING. Thirteenth 8enatm'ial District... CRA WFORD S. FLETCIIER, WILLIA:nl H. McLELLAN. Fourteenth Senatorial District.. " SYLVANUS T. IIINKS, WILLIAM E. HADLOCK. Fifteenth Senatorial Dist1'ict.... DANIEL J. SA WYER, DANIEL K. CHASE. Sixteenth 8eno.torial District....,VII1LIAM IRISH. SAMUEL W. LANE, Secretary. HERBERT ~I. HEA'rIl, Assistant Secretary. JAMES H. BANKS, Messenger. BENJAMIN F. STEVENS, Ass/:stant Messenger. HARRY V. RUTHERFORD, Folder. B. HARRY HAWES, Page. W. E. S. WHITMAN, Reporter. The pastors of the several churches of Augusta, Hallowell and Gardiner, officiate as Chaplains of the Senate, in rotation.
5 CIVIL GOVERNMENT OF MAINE., 73 HOUSE OF REPRESENTATIVES. FREDERIOK ROBIE, Speaker. COUNTY 'OF ANDROSCOGGIN. Auburn...'... Oscar D. Bailey. John W. Perkins. Le eds...,... Oscar D. Turller. Lewiston... David Farrar. John W. Farwell. Nelson Howard. Poland... Luther Perkins. Turner...'... Rufus Prince. Webster...,... O. D. Potte~. COUNTY OF AROOSTOOK. Fork Kent...,... George Seely.. Houlton... Eben Woodbury. Island Falls... Daniel Randall. Lyndon... L. R. King'. Maysville... '... Theodore M Richardson. No. 11, Range 1... William Reed. Van Buren...,... P~ter C. Keegan. COUNTY OF CUMBERLAND. Baldwin... John Wiggin. Bridgton... William F. Perry. Brunswick... Charles C. Humphreys. Cape Elizabeth... Charles Deering. Casco... Hiram Cook. Deering... Solomon Stuart. Falmouth... :... Adam F. Winslow. Freeport... S. A. Holbrook. Gorham... Frederick Robie.., New Gloucester... Freeman Jordan. Portland...,... James D. Fessenden. Charles Holden. Enoch Knight. Weston F. Milliken. George Trefethen. Raymond... Benjamin F. Wentworth. Westbrook... Fabius M. Ray. 10
6 74 CIVIL GOVERNMENT OF MAINE. COUNTY OF CUMBERLAND-(CoNTINuED.) Windham... Benjamin M. Baker. Scarborough... ".'... Jonathan Fogg. Yarmouth... "... Richard Harding. COUNTY OF FRANKLIN. Farmington... :... Frederick C. Perkins. Jay... John Hanson. New. Sharon... '"... Warren Tufts. New Vineyard...,... George W. Clark. Phillips. "... '.'... Elias Field. COUNTY OF HANCOCK. Amherst... '"... Wendell Silsby. Bluehill... Thomas N. Lord. Brooklyn... A. J. 'l'jbbetts. Cranberry Isles... William H. Preble. Deer Isle... "... Eben S. Fifield. Ellsworth... John T. Whitcomb. Franklin... '". '"... \Villiam W. Bragdon. Orland. '". '".. "... Isaac L. Partridge. Veron.a....'... '... '. A very H. Whitmore. COUNTY OF KENNEBEC. Augusta... Samuel Titcomb. J. Prescott V\Tyman. Chiua... :... Eli Jepson. Gardiner... James Nash. Hallowell... V\Tilliam Wilson. Litchfield... '". '"... Isaac \V. Spring er. Pittston Zachariah Flitner. Readfield... John Lambert. Sidney... Jonas Butterfield. Vassalborough , James C. Pierce. V\T ayne...,... Matthias Smith. Waterville... Edmund F. Webb. V\Tiuslow :... :. Colby C. Cornish. COUNTY OF KNOX. Camden... Isaac Coombs. Rockland... Edwin Sprague. Jonathan White. St. Georg'e.. ". '"... :... Ruggles S. Torrey. Thomaston... Edmund Wilson.. Warren... \Villiam O. Counce. Washington... :... Hiram Bliss, Jr. Vinalhaven Israel C. Glidden.
7 ) CIVIL GOVERNMENT OF MAINE. COUNTY OF LINCOLN. Boothbay... George B. Kenniston. Damariscotta... Daniel Campbell. Newcastle... Albert B. Erskine. WaldoborolJgh... Asa R. Reed. Whitefield... '"... Jason M. Carleton. Wiscasset... "... Richard T. Rundlett. 75 COUNTY OF OXFORD. BetheL... :... Moses C. Foster. Dixfield...,... R. O. Stanley. Hiram... Samuel D. Wadsworth. Milton plantation... Reuben T. Allen. Oxford..._..._...,'... John J. Perry. Peru... ;... Andrew J. Churchill. Stoneham... Hilton Jl.icAllister. Stow... Isaac C. Walker. " COUNTY 'of PENOBSCOT. Bangor... Charles P. Brown. Samuel T. Humphrey. Joab W. Palmer. Bradford... Abner Garry. Burlington JosephW. Porter. Corinna. '".. '.'... '.'... Campbell Bachelder. Dixmont...,... Peregrine White. Drew plantation... Enoch P. Wood. Exeter... David Barker. Greenbush... Stephen W. Tibbetts. Hampden... James H. Butler. Hudson... Henry W. Briggs. Levant... Josiah K. Weston. Lincoln. '" John Estes. Oldtown... : '1. M. Folsom. Orono... :... John W. Atwell. Orrington... J. Wyman Phillips. Newport... Elliot Walker. COUNTY OF PISCATAQUIS. Brownville... Judson Briggs.- Foxcroft...,... ;.;. A. G. Lebroke. Parkman... A. J. W. Stevens.
8 76 CIVIL GOVERNMENT OF MAINE. COUNTY OF SAGADAHOC. Bath... '"... '"... Alexander Robinson. Bowdoin... James L. Rogers. Bowdoinham. "... Edward J. Millay. Woolwich... William A. Potter. COUNTY OF SOMERSET. Bingham... David R. McIntire. Canaan... L. C. Getchell. Cornville... William H. Evans. Detroit... Leonard Lord. Fairfield... Cyrus K. Foss. Hartland... Sewall E. Prescott. Madison..,... Josiah Holbrook. Starks....,... '. Edwin Gray. COUNTY OF WALDO. Belfast... William H. Burrill. Frankfort... '... :. Franklin Treat. Knox... B. F. Holbrook. Lincolnville... Edward P. Hahn. Montville... '"... Thomas B. Thompson. Palermo... '".. "... C. A. Erskine. Searsport... A. D. Griffin., Troy... Albert Mitchell. COUNTY OF WASHINGTON.. Addison... Gilbert L. 'fabbut. Baring... ~... Levi E. McCusick. Calais... F. A. Pike. Columbia Falls... John H. Crandon. Eastport... '". Joseph Anderson, Jr. East Machias... J. R. Talbot. Lubec... Horace Harmon. Machiasport... _,.Arthur Moore. Robbinston,,... _,...,,..,... Hiram Huut. Steuben,.,..,,,...,... ',.,,..,... C. H. Haskell. COUNTY OF YORK. Alfred., R. H. Goding. Biddeford., _ Ferguson Haines. Samuel K. Hamilton.
9 CIVIL GOVERNMENT OF MAINE. COUNTY OF YORK-(CONTINUED.) Buxton... '". James O. A. Harm~n. Kennebunkport... George B. Carll. Kittery...,... Warrington Paul. Lebanon... Elihu Hayes. Limerick... " B. A. Sawtelle. Liming ton... J. F. Brackett. North Berwick... George H. Lane. Parsonsfield... John Bennett. Saco... Edwin B. Smith. Shapleigh... '... '". Henry R. Thing. South Berwick... John H. Burleigh. Wells... A. B. Wells. 77 SUMNER J. CHADBOURNE, Clerle. JOSEPH O. SMITII, Assistant Clerle. JAMES B. WALKER, Messenger. DA VID C. LOMBARD, Fi1'st Assistant Messenger. LYMAN B. KIlIiBALL, Second do do FRANK A. SMALL, Reporter. JAMES B. STINSON, Page. BENNETT POTTER, Page. The pastors of the several churches of Augusta, Hallowell and Gardiner, officiate as Chaplains of the :J3:ouse of Representatives, in rotation.
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 informationGrand Army of the Republic Posts - Historical Summary
National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State MAINE Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationMaine Historical Society. Coll Maine Olmsted Alliance for Parks and Landscapes Records
Maine Historical Society Coll. 2556 Maine Olmsted Alliance for Parks and Landscapes Records 1990-2009 Accession: 2010.195 Processed: Initial rehousing 2010-2011 by Jane Neitzel, with final processing Summer
More 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 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 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 informationT 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 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 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 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 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 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 informationPROBATE ORDER BOOK A INDEX
PROBATE ORDER BOOK A 1830-1843 INDEX Allen, John, Estate 88, 241 Bailey Edmund J., Estate 281-301,311,327, 339,341,354 Bailey, Edmund J., Heirs 328 Barker, Enoch, Estate 55,61,84,85,116 Barker, Enoch,
More 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 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 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 informationCENSUS, 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 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 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 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 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 informationThomas Wilkes - Descendant Chart Page 1
Thomas Wilkes - Descendant Chart Page 1 1-Thomas Wilkes b. Abt 1735, d. Between 1808 and 1810 +Mary Conyers m. Abt 1762, Probably Halifax County, North Carolina, d. Between 1800 and 1810, par. Richard
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 informationSturgis 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 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 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 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 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 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 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 informationThe 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 informationRural 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 informationUpdated August 23, 2006
MAINE COMMUNITY SUPPORTED AGRICULTURE FARMS This is a listing of farms offering Community Supported Agriculture (CSA) shares for the 2006 harvest season. Most offer a full range of vegetables during the
More 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 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 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 informationVoted: 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 informationCooper County Land Platt (Earliest) Township 46 North of Range 17 West Transcribed by Jerry Austin Name Date Acres Sub-Quarter Section Quarter Section Section David B. Peters 3/30/1838 80 W SW 1 Hamilton
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 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 informationNEW 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 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 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 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 informationCLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)
CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abraham in. Betsy Pierson 28 Feb. 1793 CLARK, Andrew Hetfield m. Rebekah Miller 1 Nov. 1807 CLARK, Ann m. Jacob Ludlow, Jr. 10 Dec.
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 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 informationPast Mayors of the Borough of Richmond Yorkshire
Past Mayors of the Borough of Richmond Yorkshire 1668 William Wetwange 1669 John Kaye 1670 John Bartlett snr. 1671 Richard Dawson 1672 Henry Cowlinge 1673 Henry Bartlett 1674 John Bartlett jnr. 1675 William
More informationLincoln: 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 informationGuide to the Cyrus Parker Bradley Papers, Pending
Guide to the Cyrus Parker Bradley Papers, 1818-1838 Pending Administrative Information Title and Dates: Cyrus Parker Bradley Papers, 1818-1838 Repository: New Hampshire Historical Society 30 Park Street
More informationMaine District Church of the Nazarene. District Assembly Sessions
57 th Annual Journal Maine District Church of the Nazarene District Assembly Sessions Held at South Portland, Maine May 18-19, 2017 Dr. David A. Graves General Superintendent Rev. Cecil A. Jones and wife
More 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 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 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 informationA 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 informationKennebeck 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 informationCooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81
More informationDocuments 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 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 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 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 information26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - "HIBRITEN GUARDS" - CALDWELL COUNTY Wartime Roster
CAPT. 32 MAJOR RANKIN NATHANIEL P GUILFORD COUNTY GUILFORD COUNTY 7/15/1861 1ST LT. 29 CAPT. BALLEW JOSEPH R CALDWELL COUNTY CALDWELL COUNTY 7/15/1861 1ST SGT. 18 CAPT. TUTTLE ROMULUS M CALDWELL COUNTY
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 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 informationBowdoin College Catalogue (1833 Apr)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 4-1-1833 Bowdoin College Catalogue (1833 Apr) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues
More informationKings 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 informationMAINE 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 informationGuide to the Henry Ledyard collection, (bulk )
Guide to the Henry Ledyard collection, 1726-1899 (bulk 1840-1859) Collection overview: Title: Henry Ledyard collection Date range(inclusive 1726-1899 and undated dates): Bulk dates: 1840-1859 Creator:
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 informationBlairs in the 1860 Census - In Vermont
, June,, was Ferrisburgh, Addison, VT June 23 112 859 88 Peter Blair 32 M Farm Laborer Canada Mary Blair 31 F New York Peter Blair 6 M Vermont Leno Blair 4 F Vermont Lewis Blair 2 M Vermont William Blair
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 informationCIVIL WAR COLLECTIONS
CIVIL WAR COLLECTIONS From the Illinois History and Lincoln Collections Compiled January 2011 Updated June 2018 Since the surrender of the Confederate armies in 1865, interest in the Civil War has seldom
More informationU.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com. Parental guidance and discernment advised for young readers
U. S. P r e s i d e n t s B o o k l i s t 1 U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com Parental guidance and discernment advised for young readers Note from
More informationElectoral History for Kings North
Electoral History for Kings North Electoral History for Kings North Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following 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 informationFinding 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 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 information506 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 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 informationHISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL
HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE 1796 - PRESENT TERRITORY SOUTH OF THE RIVER OHIO 1790-1796 ADJUTANTS GENERAL NAME PARTY BIRTH & YEARS OF DEATH YEAR SERVICE James C. Maclin 1797 1802 William
More 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 informationManuscript Material Related to Abraham Lincoln
Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 Manuscript Material Related to Abraham Lincoln MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu
More informationOther Information. No information Available. Column D Date 19 Nov Column D Date 14 Dec Column D Date Apr Column D Date January 1860
WHATLEY'S MILL also known as Bethesda Church in Greene County, Georgia CONTACT VIVIAN TOOLE CATES for unique information - Her book on Bethesda Church Records Website: http://www.inu.net/vcates/ or Email:
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 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 informationBritish Literature Lesson Objectives
British Literature Lesson Unit 1: THE MIDDLE AGES Introduction Discern the causes of political and ecclesiastical abuses during the Middle Ages that eventually led to the Reformation. Understand the historical
More informationDONOR 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 informationThe Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802
The Book of Elijah Elijah Satterwhite was born in North Carolina in 1799 Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 Elijah married Rebecca Manning Satterwhite in Georgia
More 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 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 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 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 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 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 informationDistrict 4 Winners - Individual Events (by Event)
District 4 Winners - Individual Events (by Event) 5K Run/Walk Qualified Bain, Sarah Qualified Evans, Ada M. Qualified Bain, Sarah Owen, Mary "Jo" Nelson, Frances C. Evans, Ada M. 13 of 12 of Poland, Kerry
More informationMarcus 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