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 STATE OF MAINE en ACTeD BY THe Seventy -Seventh Legislature 1915 Published by the Secretary of State. AUGUSTA KeNNeBeC JOURNAL PRINT

3 Civil Government of the State of Maine For the Political Years 1915 and GOVERNOR: OAKLEY C. CLTRTIS PORTLAND. PRIVATE SECRETARY: JOHN P. McCONVILLE, PORTLAND. COUNCILORS: FIRST DISTRICT-C. M. SLEEPER... SOUTH BERWICK SECOND DISTRICT-JOHN CLARK SCATES... WESTBROOK THIRD DISTRICT-O. 'vv. SIMMONS... KINGFIELD FOU~TH DISTRICT-SILAS T. LAWRy... FAIRFIELD FIFTH DISTRICT-J. A. CUNNINGHAM... ELLSWORTH SIX'l'H DISTRICT-MICAJAH HUDSON... GUILFORD SEVENTH DISTRICT-F. VV. BURNHAM... MILBRIDGE MESSENGER: GEORGE W. LEADBETTER, ROCKLAND. JOHN E. BUNKER, BAR HARBOR, Secretary of State. LLEWELLYN M. McGOULDRICK, MACHIAS, Deputy Secretary of State. ELMER E. NEWBERT, AUGUSTA, Treasurer of State. W. D. TRASK, AUGUSTA, Deputy Treasurer of State. GEORGE McL. PRESSON, FARMINGTON, Adjutant General. WILLIAM R. PATTANGALL, AUGUSTA, Attorney General. OSCAR H. DUNBAR, JONESPORT, Assistant Attorney General. PAYSON SMITH, AUGUSTA, State Superintendent of Schools. GLENN W. ST ARKEY, VASSALBORO, Clerk and Deputy Superintendent of School,s.

4 CIVIL GOVERNlvLENT OF MAINE. ERASTUS J. CARTER, STONINGTON, Insurance Commisstoner. IVAN E. LANG, BOWDOINHAM, Deputy Insurance Commissioner. IRVING E. VERNON, PORTLAND, Bank COlll'1l1issioner. LYNEDON P. NOBLE, PORTLAND, Deputy Bank Co 11l11lissi01I.er. HENRY E. DUNNACK, AUGUSTA, State Librarian. W. F. LIVINGSTON, AUGUSTA, Assistant Librarian. FRANK E. MACE, AUGUSTA, Land Agent alld Forest Com- 'mi~sio1!er. EDWARD A. MATHES, SOUTH BURWICK, Dep1tty Forest Commissioner. ROSCOE A. EDDY, BAR HARBOR, Commissioner of Labor and Industry and State Factory Inspector. HENRY M. DONNELLY, AUGUSTA, Deputy Commissioner of Labor. WILLIAM T. GUPTILL, TOPSHAM, C011lmissioner of Agricult1tre. J. BOYDEN BEARCE, EAST EDDINGTON, Live Stock Sallita.ry Commissioner. FRANK A PEABODY, HOULTON, 1 B d f oar 0 PHILIP J. DEERING, PORTLAND, ~H' I C.. WILLIAM M. A YER, OAKLAND, J Ig Iway OlmmSSloners. HARRY A PLUMMER, BATH, Superintendent of Public Bttildings.. J. EDWARD SULLIVAN, BANGOR, State Auditor. B. G. McINTIRE, EAST WATERFORD,} JOHN J. DEARBORN, NEWBURG, W. F. DRESSER, SOUTH PORTLAND, State Assessors. B. F. CLEAVES, BIDDEFORD, l P bl' Ut,'l't' u ICII les W. B. SKELTON, LEWISTON,.. CHARLES W. MULLEN, BANGOR, J C01/11/11Sswn. JAMES F. BAGLEY, AUGUSTA, Secremry, Board of Charities and Corrections. HARRY B. AUSTIN PHILLIPS, 1.. A TER 1. NEAL ' WALDO J C 01/~1IlISS~Oners of Inland 'vv L "Flshenes and Game. FRANK E. MACE, AUGUSTA, HENRY D. S. WOODBURY, SC.UTH PORTLAND, Commissioner of Sea a1ld Shore Fisheries. C. G. ENGLISH, LEWISTON, Pension Clerk. DR. A G. YOUNG, Secretary, State Board of Health.

5 SENATE. IRA G. HERSEY, PRI<;SIDENT. I -YORK... Aaron B. Cole... Eliot. Cecil F. Clark... Hollis. George G. Emery... Sanford. 2-CUMBE;RLAND.. Henry M. Moulton... Cumberland. Ephraim B. Jillson... Otisfield. Edward F. Flaherty... Portland. Edward W. Murphy... Portland. 3-0XFORD... Young A. Thurston... Andover. 4-ANDROSCOGGIN. David R. Hastings... Auburn. Alonzo M. Garcelon... Lewiston. S-FRANKLIN... Eugene 1. Herrick... Rangeley. 6-SAGADAHOC... 'Wallace N. Price... Richmond. 7-KENNEBEC... WilIis E. Swift.. Augusta. Joseph VV. Allen.... Mount Vernon. Martin F. Bartlett... Waterville. 8-SoMERSET... Forrest H. Colby... Bingham. vviiiiam L. Walker... Skowhegan. ~PISCATAQUIS.. Martin L. Durgin... Milo. Io-PENOBSCOT... Charles R. Dunton... Bangor. John Leary... Hampden. G. Gilmore Weld... Old Town. I I-LINCOLN... Leslie Boynton... Jefferson. I2-KNOX... Gilford B. Butler... So. Thomaston. 13-WALDO... Charles M. Conant.... \ivinterport. I4-HANCOCK... Melvin D. Chatto... Brooksville. Sherman S. Scammon... Franklin. IS-VVASHINGTON. Robert J. Peacock... Lubec. Alfred K. Ames... Machias. I6-AROOSTOOK... Aaron J. Fulton... Blaine. Albert A. Burleigh... Houlton. Ira G. Hersey... Houlton. IRA G. HERSEY, President. WILLIAM E. LAWRY, Secretary. 1. ERNEST THORNTON, Assistant Secretary. CHARLES H. LOVEJOY, Messenger.

6 CIVIL GOVERNMENT OF MAINE. J. F. ASHFORD, Assistant Messenger. JOHN E. TAYLOR, Folder. PERCY F. CRANE, Assistant Folder. ARTHUR A. KNIGHT, Postmaster. STEPHEN D. LORD, Doorkeeper. DONALD C. GATES, Page. CHARLES F. BARNES, Page. FRED W. LEE, Official Reporter.

7 HOUSE OF REPRESENT A TIVES. HERBERT W. TRAFTON, SPEAKER. ANDROSCOGGIN COUNTY. Sanford K. Ballard... Auburn. Lorenzo T. Brown... Auburn. George T. Woodman... Auburn. Nathaniel P. Gould... Leeds. George Z. Bernier... Lewiston. John D. Clifford, J r... Lewiston. Richard T. Leader... Lewiston. George S. McCarty... Lewiston. C. J. Russell.... Lewiston. A. VV. Plummer... Lisbon. George E. Newell... Turner. O. K. Douglass... vvebster. AROOSTOOK COUNTY. George H.McNally..,... Ashland. Leander E. Tuttle... Caribou. W. H. Dilling... Easton. Herbert W. Trafton... Ft. Fairfield. Paul D. Thibodeau... Ft. Kent. Cyrus W. Benn... Hodgdon. Leonard A. Pierce... Houlton. Seth T. Campbell... Island Falls. Luc Albert... Mada waska. Seth 1. Snow... Mars Hill. Augustine B. Libby... Merrill. Isaie C. Daigle... New Canada PI. August Peterson... New Sweden. S. C. Greenlaw... Presque Isle. Fortunat O. Michaud... Van Buren.

8 CIVIL GOVERNMENT OF MAINE. CUMBERLAND COUNTY. Joseph P. Chadbourne... Baldwin. Henry 'vv. Evans... Bridgton. George Drapeau... Brunswick. Gilbert M. Wheeler Brunswick. Frank H. Peabbles... Cape Elizabeth. Arthur S. Noyes... Falmouth. George P. Coffin... Freeport. Isaac D. Harper... Gorham. Elijah K. Hodgkins...,... Harpswell. Herbert V. Blake... New Gloucester. N. D. Colcord... Portland. James A. Connell an... Portland. Edgar S. Fossett.... Portland. James W. Greeley... Portland. Enoch O. Greenleaf Portland. Frederic E. Haskell... Portland. Luther B. Roberts... Portland. Joseph F. Chaplin... South Portland. Lauren M. Sanborn... South Portland. 'vv. B. Bragdon... Westbrook. William Gilmour... Westbrook. Thomas Varney... Windham. Howard G. Gooding... " Yarmouth. FRANKLIN COUNTY. Charles H. Pierce... Farmington. Arthur Wilkins... Jay. S. J. Wyman... Kingfield. George H. Brown... New Sharon. HANCOCK COUNTY. Ward W. Wescott....,... Bluehill. W. A. Ricker... Castine.. Cecil E. Wasgatt.... Deer Isle. Elmer J. Morrison... Eden. Frank S. Lord... Ellsworth. A. B. Holt... Gouldsboro. Joseph 'vv. SmalL... Mount Desert.

9 CIVIL GOVERNMENT OF MAINE. KENNEBEC COUNTY. Niles L. Perkins... Augusta. S. Curtis C. Ward... Augusta. Frank C. Meader... Chelsea. Frank L. Besse... Clinton. Edwin W. Ellis... Gardiner. John E. Carson... ".. Mount Vernon. Albion W. Blake... Oakland. George R. Mansir... Pittston. Joseph Bourque, Jr... '"... " \i\taterville. Gedeon Picher... Waterville. Fred Towle... West Gardiner. Charles H. Drummond... Winslow. Ansel L. Brann... Winthrop. KNOX COUNTY. Joshua T. McCorrison... Appleton. Forrest G. Currier... Camden. Sherman T. Jameson... Friendship.. James A. Lewis... North Haven. Asa P. St. Clair... Rockland. Charles S. Watts... South Thomaston. LINCOLN COUNTY. John A. Erskine... Alna. Herbert D. Maxwell... Boothbay Harbor. James E. Mulligan... Nobleboro. William C. Ford... Whitefield. OXFORD COUNTY. Fred L. Edwards... Bethel. Charles E. Cobb... Denmark Oscar E. Turner... Hartford. Burton W. Goodwin... Mexico. 'Walter G. Morse... Rumford. Leslie E. McIntire... Waterford. George W. Q. Perham... Woodstock.

10 CI\'IL GOVERNMENT OF MAINE. PENOBSCOT COUNTY. Charles P. Conners... Bangor. Curtis Durgain... Bangor. Hugh T. Gallagher... Bangor. Frank Robinson... Bangor. Henry F. Brawn... Bradley. Leon F. Higgins... Brewer. George F. Hill... Corinth. Norman H. Fay... Dexter. Louis 1. Bussey... Dixmont. Arthur C. Smith... Hampden. H. M. Hart... Holden. Cyrus F. Wilson... Levant. George W. Thombs... Lincoln. John O'Connell... Millinocket. J. Frank Davis... Old Town. Pitt E. Averill... Prentiss. Thorndike A. Ranney... Winn. PISCATAQUIS COUNTY. Erwin G. Ryder... Brownville. Dana H. Danforth... Foxcroft. John H. Gerrish... ;... "... Greenville. William E. Wise... Guilford. SAGADAHOC COUNTY. Charles A. Corliss... Bath. Marshall A. Haraden... Bath. W. L. Bonney... Bowdoinham. William F. Tate... Topsham. SOMERSET COUNTY. Clarence W. Dutton... Bingham. Sheldon H. Beal... Cornville. B. H. Lawrence... Fairfield. Carlton M. Holt... Skowhegan. Mark P. Pollard... Solon. Elwin N. Grant.... St. Albans. Wilbur W. Greaton... Starks.

11 C1VIL GOVERNl\fE;l\'l' of' MAINE. WALDO COUNTY. Adelbert Millett... Belfast. John H. McKinley... Jackson. Joseph S. Mullin... Lincolnville. James]. Clement... Montville. Albert M. Ames... Stockton Springs. WASHINGTON COUNTY. Howard H. Jordan... Baileyville. Ashley St. Clair... Calais. Alvin N. Webb... Cherryfield. William B. Tabbutt.... Columbia. H. E. Nicholas... Eastport. J. J. McCurdy... Lubec. Frank L. Allen... Machias. George A. Welch... Machiasport. Frank P. Washburn... Perry. YORK COUNTY.. Frank Russell... Alfred. Henry A. Descoteaux... Biddeford. Clarence Goldthwait... Biddeford. James J. N eilon... Biddeford. Martin P. Tobey... Eliot. Lindley L. Bradbury... Hollis. Homer T. vvaterhouse... Kennebunk. Fred Chamberlin... Lebanon. Thomas E. Mitchell... Newfield. Percy N. H. Lombard... Old Orchard. Charles H. Hanson... Saco. George VV. Hanson... Sanford. James W. Hobbs... South Berwick. Joseph H. Littlefield... Wells.

12 CIVIL GOVF;RN1IIEN'l' OF MAINE. HERBERT 'vv. TRAFTON, Speaker. C. C. HARVEY, Clerk. F. BELLEAU, Assistant Clerk. H. M. ROGERS, Messenger. F. H. LEONARD, Assistant Messenger. j. B. POTTER, Folder. F. K. JACK) Assistant Folder. JAMES A. MULDOON, Postmaster. P. H. FITZGERALD, Mail Carrier. N. S. GRAY, Doorkeeper. R. D. SLEEPER, Page. R. C. FRANK, Page. A. H. WHITMAN, Official Reporter.

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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.

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. 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 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

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

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

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

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

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

More information

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

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

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

More information

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

Fifty-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 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 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

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

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court.

COMMISSIONERS 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 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

Presiding Bishop s Appointments 2017

Presiding 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 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

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman,

February 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 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

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

C Dunklin, Daniel ( ), Papers, linear feet

C Dunklin, Daniel ( ), Papers, linear feet C Dunklin, Daniel (1790-1844), Papers, 1815-1877 97.6 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 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

New UDS Inmates Added

New UDS Inmates Added Changes to UDS Population 2016. As of 01/01/2017, the following changes were made to the UDS population: 0 new inmates were added. 9 inmates were executed by means of lethal injection. 0 inmate was removed

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

Gourley-Powell Trial Collection Collection Summary Title: Summary: Physical Description: Stack Location: Repository: Biographical/Historical Note:

Gourley-Powell Trial Collection Collection Summary Title: Summary: Physical Description: Stack Location: Repository: Biographical/Historical Note: Gourley-Powell Trial Collection 1969 Collection Summary Title: State vs. William Powell Collection Summary: Court transcripts from the case of the State of Tennessee vs. William Powell. Physical Description:

More information

Southern Campaign American Revolution Pension Statements & Rosters

Southern 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 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

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

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

Maine Human Rights Commission # 51 State House Station - Augusta, ME 04333

Maine Human Rights Commission # 51 State House Station - Augusta, ME 04333 Maine Human Rights Commission # 51 State House Station - Augusta, ME 04333 Patricia E. Ryan Executive Director John P.Gause Commission Counsel COMMISSION MEETING MINUTES Senator Conference Center (Best

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

EARLY SETTLEMENT The town of Greenwood, formerly Number Four, is made up of three separate grants. The surface is broken by many mountains and lakes,

EARLY SETTLEMENT The town of Greenwood, formerly Number Four, is made up of three separate grants. The surface is broken by many mountains and lakes, EARLY SETTLEMENT The town of Greenwood, formerly Number Four, is made up of three separate grants. The surface is broken by many mountains and lakes, which give to it a certain picturesqueness, but which

More information

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia

This 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 information

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month Courtesy of the Tishomingo County Historical & Genealogical Society Original files are housed in the John Marshall Stone Research Library Tishomingo County Archives & History Museum 203 East Quitman Street

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

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

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

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

State of Maine - City of Saco General/Referendum Election November 8, "Unofficial Results"

State 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 information

HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL

HISTORICAL 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 information

Land Owner or Occupier

Land Owner or Occupier Land Owners and Occupiers Upper Hutt 1915 land owners recorded on the Military Manoeuvre Map [Scan and add image to document] Land Owner or Occupier ALEXANDER A (Aaron John) ALTON (John & Florence) BACKSTROM

More information

Joseph 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) 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 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

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

DONOR INFORMATION The papers were donated to the University of Missouri by Mrs. Hartley G. Banks on 31 August 1971 (Accession No. 3882).

DONOR INFORMATION The papers were donated to the University of Missouri by Mrs. Hartley G. Banks on 31 August 1971 (Accession No. 3882). C Switzler, Lewis M. (1841-1925), Papers, 1834-1936 3420 2 folders, 3 volumes MICROFILM This collection is available at The State Historical Society of Missouri. If you would like more information, please

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Might W4548 Keranhappack Might f50sc Transcribed by Will Graves 6/21/09: rev'd 4/10/17 [Methodology: Spelling,

More information

Guide to the Richard Hazen Ayer Papers,

Guide to the Richard Hazen Ayer Papers, Guide to the Richard Hazen Ayer Papers, 1803-1861 Administrative Information Title and Dates: Richard Hazen Ayer Papers, 1803-1861 Repository: New Hampshire Historical Society 30 Park Street Concord, NH

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

Knox county (established April 1, 1860 from Waldo and Lincoln counties)

Knox county (established April 1, 1860 from Waldo and Lincoln counties) Knox county (established April 1, 1860 from Waldo and Lincoln counties) (Appleton (1) ) McLain s Mills Appleton (1) Established in Lincoln county : August 15, 1821 Located in Waldo county : February 7,

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

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

C Colman-Hayter Family Papers, linear feet

C 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 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

ODD FELLOWS OF MAINE. Traditional Duties of an Odd Fellow Are: To visit the sick. To relieve the distressed. To bury the dead

ODD FELLOWS OF MAINE. Traditional Duties of an Odd Fellow Are: To visit the sick. To relieve the distressed. To bury the dead I o o f I O O F ODD FELLOWS OF MAINE DATES TO MARK ON YOUR CALENDAR NOV. 13 & 14 GRAND ENCAMPMENT SESSION IN ALBION. NOV. 13 ROYAL PURPLE BANQUET. NOV. 14 GRAND ENCAMPMENT SESSION NOV. GRAND MASTER S AND

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

Missouri State Archives Finding Aid 3.15

Missouri State Archives Finding Aid 3.15 Missouri State Archives Finding Aid 3.15 OFFICE OF GOVERNOR CLAIBORNE FOX JACKSON, 1861 Abstract: Records (1861) of Governor Claiborne Fox Jackson (1806-1862) consists of four items of correspondence.

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

Descendants of Edmund Moody

Descendants of Edmund Moody Descendants of Edmund Moody 1 Edmund Moody b: 1495 in Bury St. Edmunds, Suffolk England... 2 Richard Moody b: 1525 in Moulton, Suffolk, England d: 28 Apr 1574 in Moulton, Suffolk, England... +Anne/Agnes

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

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

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

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association Program of the Brotherhood Union Ministry of the Progressive M & E Baptist State Convention of Florida, Incorporated Dr. Bartholomew Banks, Sr., Convention President Deacon Wayne Herring, President Theme:

More information

Descendants of Christopher Threlkeld

Descendants of Christopher Threlkeld Generation. CHRISTOPHER THRELKELD was born in 675 in Cumberland, England 2. He died on Feb 0, 70 in Northumberland, Virginia 2. He married Mary??? about 695. She was born in 677 in Northumberland, Virginia

More information

TAYLOR, BAXTER FAMILY PAPERS

TAYLOR, BAXTER FAMILY PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TAYLOR, BAXTER FAMILY PAPERS 1730-1961 Processed by: Margaret A. Colby

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

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

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

INSTRUCTIONS TO VOTERS:

INSTRUCTIONS TO VOTERS: GENERAL ELECTION OFFICIAL BALLOT CONTENTS November 6, 2018 CLAY COUNTY, STATE OF IOWA Marjorie A. Pitts, Clay County Auditor & Commissioner of Elections INSTRUCTIONS TO VOTERS: To Vote, fill in the oval

More information

PIONEER STORIES of MAINE

PIONEER STORIES of MAINE PIONEER STORIES of MAINE The first settler on the land where I live and the red barn sits were my fourth great grandparents, Joseph and Bradbury Ingraham. Joseph fought in the battle of Castine in the

More information

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802

The 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 information

K Kansas City Jazz Oral History Collection, cubic feet RESTRICTED

K Kansas City Jazz Oral History Collection, cubic feet RESTRICTED K Kansas City Jazz Oral History Collection, 1977-1980 0012 3 cubic feet RESTRICTED This collection is available at The State Historical Society of Missouri-Research Center, Kansas City. If you would like

More information

Isaac Dunham Herman F. Swartz. E. Wolfe

Isaac Dunham Herman F. Swartz. E. Wolfe [1958-07-22; typed list concerning the Wesleyan Church of East Dennis:] MEMORIAL GIFTS AS RECORDED IN BOOK OF REMEMBRANCES IN HALL (as of July 22, 1958) The Tower Clock..given in 1926 by Mr. Stillman F.

More information

Town of Manchester Auditor's Report, 1868

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

More information

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

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet Aerial Photographs of Missouri, 1938-1979 76 cubic 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 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

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

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

More information