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

Size: px
Start display at page:

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

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1930 Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930 Stow (Me.) Follow this and additional works at: Repository Citation Stow (Me.), "Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930" (1930). Maine Town Documents This Report is brought to you for free and open access by It has been accepted for inclusion in Maine Town Documents by an authorized administrator of For more information, please contact

2 ANNUAL REPORT Town of STOW

3 David A. Crouse Bangor, Maine ANNUAL REPORT OF THE Municipal Officers OF THE TOWN OF STOW FOR THE Year Ending February Advertiser Print, Norway, Maine 1930

4 OFFICERS Selectmen WILLIAM M. SANBORN SETH B. HARRIMAN WALLACE GUPTILL Treasurer FRANK P. BICKFORD Cleric HERBERT S. EMERSON Road Commissioner EDWIN L. McKEEN Constable SIDNEY W. SANBORN H. S. EMERSON Collector EDNA HARRIMAN School Board EDNA HARRIMAN REBECCA McKEEN FRANK P. BICKFORD Superintendent of Schools CHARLES A. SNOW of Fiyeburg

5 Warrant for Town Meeting To H. S. Emerson, one of the Constables of the Town of Stow, County of Oxford, Greeting: In the name of the State of Maine, you are hereby requested to notify and warn the inhabitants of said Town of Stow, qualified by law to vote in town affairs, to meet at the Town House, in said town, on Monday, the 3rd day of March A. D. 1930, at ten o 'clock in the forenoon, to act on the following articles, to wit: Art. 1. To choose a moderator to preside at said meeting. Art. 2. To choose a town clerk for ensuing year. Art. 3. To allow accounts. Art, 4. To choose selectmen, assessors and overseers of poor for the ensuing year. Art. 5. To choose a town treasurer for the ensuing year. Art. 6. To choose a school committee for three years. Art. 7. To choose a road commissioner for the ensuing year. Art. 8. To choose all other town officers for the ensuing year. Art. 9. To see what sums of money the town will vote to grant and raise for common schools for the ensuing year. Art. 10. To see what sum of money the town will vote to grant and raise for the repair of roads and bridges for the ensuing year. Art. 11. To see what sum of money the town will vote to grant and raise to defray town charges for the ensuing year. Art. 12. To see what sum of money the town will vote to grant and raise for the support of poor for the ensuing year. Art. 13. To see what sum of money the town will vote to grant* and raise for school books, apparatus and appliances for the ensuing year. Art. 14. To see if the town will vote "yes" or n no" on the question of appropriating and raising money necessary to entitle the town to state aid, as provided in Section 19, of Chapter 25, of the Revised Statutes of Art. 15. To see if the town will appropriate and raise the sum of ($300.00) three hundred dollars for the improvement of the section of state aid road as outlined in the report of State Highway Commission, in addition to the amounts regularly raised, for the care of ways, highways and bridges, the above amount being the maximum w'hich the town is allowed to raise under the provisions of Section 18, of Chapter 25, of the Revised Statues of 1916.

6 4 ANNUAL TOWN REPORT Art. 16. To sec if the town will vote to raise money and what sum for the maintenance of State Aid Highways during the ensuing year, within the limits of the town, under the provisions of Section 18 of Chapter 130 of Public Laws of Art. 17. To see what sums of money the town will vote to grant and raise to pay overdrawn bills. Art. 18. To see what sum of money the town will vote to grant and raise for high school purposes for the ensuing year. Art. 19. To see what sum of money the town will vote to grant and raise for the repair of schoolhouses. Art To see if the town will vote to authorize the selectmen to hire money to pay town bills. To see if the town will vote and grant money for Memori Art. 21. al Day. Art. 22. To see if the town will vote to raise ($2,5.00) twenty-five dollars to fight white pine blister rust. Art. 23. To see if the town will vote to give a two per cent, discount on all taxes paid before July 1st. Art. 24. To see what sum of money the town will vote to grant and raise for the maintenance of 3rd class road and cut bushes on the same. Art. 25. To see what sum of money the town will vote to grant and raise to cut the bushes on the State Aid Highway within the limits of the town. Art. 26. To see if the town will vote to raise ($10.00) ten dollars to match State Department of Health funds for the support of county public health nursing to continue work with mothers and children, which is now being carried on entirely by the State Department of Health. Art. 27. To see what sum of money the town will vote to grant and raise to be expended and used for advertising the natural resources advantages and attractions of the State of Maine. Art. 28. To see what disposal the town will vote to make of any money received from thp Federal Reserve during the present fiscal year, such money must be used for roads or schools to bs according to law. Art. 29. To see if the town will vote to discontinue the road leading from Simon Smith's house to meet the discontinuation of the K»ad at the Barbour House, so called.

7 ANNUAL TOWN REPORT 5 Art. 30. To see if the town will vote to pay the interest and onethird of the principal on its snow removal equipment and raise money for the same. Art. 31. To see if the town will vote to take a new valuation to comply with State law. Art. 32. To transact any other business that may legally come before said meeting, The selectmen hereby give notice that they will be in session at the Town House at 9 0 'clock on Monday, the 3rd day of March, in the forenoon, to revise and correct the list of voters. Given under our hands at Stow this third day of February, A. D WILLIAM M. SANBORN, SETH B. HARRIMAN, WALLACE GUPTILL, Selectmen of Stow.

8 Selectmen's Report Real estate, resident $ 34, Real estate, non-resident 1! 5, Total real estate $150, Personal estate, resident $15, Personal estate, non-resident 1,4*15 00 Total amount personal estate $ 1(5, Grand total $107, Total va! m. of land $133, Total value of traimiugs $ 10, TAXABLE LIVESTOCK AND POULTRY No. Horses «.36 Colts 1 Cows 80 Oxen 4 Three year olds 14 Two year olds S2 Poultry 50 Value $1, , , , Total amount $10,:*55 00 EXEMPT LIVESTOCK AND POULTRY No. Value One year olds 35 $1, Sheep % 00 Swine Poultry 485 4S5 00 Total amount $2,141 00

9 ANNUAL TOWN REPORT OTHER PERSONAL PROPERTY Stock in trade $1, Automobiles, M 4* Musical instruments, Radios, 1 f>0 00 House, L Tractor, 1 SO 1*0 Gas tanks, 3 B00 00 Gas engines, 2 SO 00 Total amount $6, ABATEMENTS Charlie Smith, partial abatement $ 4 01) Norman Rose, whole tax 6 00 Total $ ASSESSMENTS Common schools.$1, Roads and bridges Town charges Support of poor J School books State aid road Maintenance Overdrawn bills High school Memorial Day 5 00 White pine blister rust Special appropriation, Watson road Doctor's inducement v Maintenance third class road Gutting bushes state aid road Public health nurse State tax, 1, County tax Total assessments $0,512 63

10 8c ANNUAL TOWN REPORT SUPPLEMENTARY ASSESSMENTS Kenneth Emerson $ 3 00 Sidney Sanborn Pearl Bemis (J 00 Carl Brown 6 00 Annie McIntire Benjamin Russell 8 00 A. E. Watson Heirs of James Smith 7 20 Total._. $79 20 ORDERS DRAWN TO PAY TO William M. Sanborn, -first selectman $ 7.6- *dp Seth B. Harriman, second selectman oo 00 \\lh/e Guptill, thinpitf^etman 5&X)0 II. y. Emerson, haflot clerk wv^ i\ A Bickfoj<ballot clerk A TO li./sakwferaoii as constable f 5 00 (JjfauTl^. Storm m j.upcrinti'iulenl. of mkowu iihmkfr PAUPER ACCOUNT Frank A. Hill? services for Gus. Smith $ If. S. Emerson, three trips with auto 0 00 Simon Smith, three weeks' board, Gus. Smith's family Simon Smith, I weeks' board, Gus Smith's family William M. Sanborn, expenses to Troy on Rose case Simon Smith, 4 weeks' board, Gus Smith's family Simon Smith, X weeks' board, Gus Smith's family Simon Smith, 1 week's board, Gus Smith's family Town of Troy, board of Eu»eue Rose for April Simon Smith, 2 weeks' board, Gus Smith family o0 00 Town of Paris, supplies for Percy Smith 9 17 S. B. Harriman on (Jus Smith case 2 00 Wallace Guptill on Gus Smith ease 2 00 William M. Sanborn on Gus Smith ease 2 00 Town of Troy, board of Eugene Rose for May Krville Fernald, trip to Fryeburg, Smith case 2 00 F. I*. Bickford, trip to Bethel and Fryeburg, Smith case 5 00

11 ANNUAL TOWN UKPOUT 9 W. M«Sanborn, trip to Belhcl and Fryoburg and expenses 5 00 Simon Smith,;*> weeks' board, Gus Smith's family Simon Smith, hoard of (his Smith's family, 2 weeks :*0 00 Town of Troy, board of Eugene Rose for June* Simon Smith, '.* weeks' board, Gus Smith's family Simon Smith, 1 weeks* hoard, (jus Smith's family (50 00 Simon Smith paid in full to Sept. 28th Town of Troy, board and medical attendance, E. Rose 'town of Troy, board of Eugene Hose to Xov. 1st Hannah Brown, board of Smith family Hannah Brown, cash paid clothing, Smith family 12 7;7 Town of Troy, board of Kugene Rose for Nov. 21 4*A Town of Troy, board of Kugene Rose for Dee Hannah Brown, payment in full to Feb. Jst Total paid out I nexponded balance last year.$ liaised by town this year $1,002 S2 Total funds * Overdrawn $ COUNCIL CHARGES To Hastings & Son $30 10 Total charges $30 10 MISCELLANEOUS ORDERS F. T. Bickford, discount on taxes $ Hastings & Son, council charges H. S. Kmeison, interest on hired money I*\ W. Sanborn, printing town reports <>. S. Smith, shoveling road into town house Loring, Short & Harmon, town books \V. M. Sanborn, postage 1 45 Town of Chatham, tax on gravel pit 1 85 S. B. Harrinian, meeting state assessors 2 00 Wallace Guptill, meeting state assessors and car 4 00 William M. Sanborn, meeting state assessors 2 00

12 10 ANNUAL TOWN REPORT H. 8. Emerson, interest on note lb" 00 Silas A. Coffin, M. D inducement Everett Day, pine blister work Kdith L. Sonle, public health work Loving, Short & Harmon, excise tax b'mk 75 II. S. Emerson, automobile book 2 17 h\ P. Bickford, interest on renewed m»te Slate Highway Commission, patrol fund Couu'y treasurer, county tax State treasurer, dog licenses B. F. Charles, laying oul cemetery fund H, S. Emerson, interest to date VV. R. Springer, sealer of weights and measures 5 00 Kr villi 1 Feruald, trip to Portland 6 00 W. 1S.1. Su*nborn, cash paid on trip to Portland.'i 00 L. A. Stevens, lumber for tractor house If -lo" II. S. Kmorsoiu labor on tractor house E. I*. McKeen, labor on tractor house S. B. Harriman, labor on tractor house H. B. Harriman, trip to Brown field..... l\ 50 K. I* McKeen, trip to Browntield B ate treasurer, state tax 1, F. P. Bickford. 171 hedgehog bounties F. P. Bickford, trip to Browntield with auto Portland Tractor Co., snow plow and tractor.. 4,631$ 00 Wallace Guptill, trip to Browntield 3 50 Fidelity Trust Co., hired money ) Erville Fern aid, express on ballots rio A. O. Pikft, insurance on tractor and plow Fidelity Trust Co., hired money 1, Elmer Brnekett, hardware for tractor house W. M. Sanborn, postage from May 1st to Jan. Jst 90 Total... $0, OB 1*318 PRAWN TO PAY TOWN OFFICERS William M. Sanborn, 1st selectman. $ Beth 8, Harriman, 2nd selectman Wallace Guptill, 3rd selectman, H. K Emerson, ballot clerk 4 00 F. P. Bickford, ballot clerk. 4 00

13 ANNUAL TOWN REPORT 11 Edna Harriman, collecting taxes F P. Bickford, treasurer and postage Maurice Eastman, health officer, 6 00 Chas, A, Snow, superintendent of schools ISO 00 II. S. Emerson, constable 5 00 II. S. Emerson, as town clerk and recording birtlis, deaths, etc., also collecting taxes on automobiles retail $ Amount raised by town $400 Oi) Overdrawn $74 00 FINANCIAL STANDING OF TOWN Resources Cash in treasury fw 6X Due from State hedgehog bounty Collector Walter McAllister tax 3 90 Collector Kenneth Emerson, tax 3 00 Collector, heirs of Frank Harnden, tax 1 00 Total $1,048 :tt Liabilities Outstanding notes for snow plow aud tractor..$4, Money hired of II. & Wmorson 2* Outstanding bills, estimated Total $6, Balance against the town $5, Respectfully submitted, WILLIAM M. SANBORN, SETII B. 1IARRIMAN, WALLACE GUPTILL, Selectmen of Stow.

14 Treasurer's Report February 1, 1930 Dr. Feb. 1 Balance in treasury $1, Apr. 1 Fidelity Trust Co., hired money May 1 Poll tax, May 1 State bounty May 1 Interest on bonds 8 50 May 13 H. S. Emerson, hired money 1, May tax 3 00 May tax 5 00 June 17 Hired from bank June 2(5 State, snow plowing Oct 29 State highway 1, Nov. 7 Interest on cemetery fund 6 2(i Nov. 7 Hired of C. \V. Day estate for snow plow 1, Nov. 7 Hired of Susan K. Day, snow plow Nov. 7 Hired of Fred Wiggin 1, Nov. 7 Hired of Marriete Wiggin 1, Nov. 7 Hired of Alva U Femald Nov. 7 Hired of Kdna Harriman Dee. 1 State Treas., school fund Dec. 13 State highway 570 4(J Dee..'50 Chatham snow plowing Dec. 30 Everett Day, pint- blister, Jan. 1 Charles Snow, sheathing paper Jan. 30 H. S. Emerson, auto tax State, County and Town tax... 6, $17, Or. Feb. 1, 1930 Paid town orders to date $16, Feb. 1, 1930 Balance in treasury Respectfully submitted, $17, FRANK P. BICKFORD, Treas.

15 Town Clerk's Report A record of births, deaths and marriages, which have been recorded in the Town of Stow for the year ending February 1st, 19." BIRTHS Feb. 9, to the wife of Henry Gagnon, a son, Joseph Thomas. May 25, to the wife of Herbert. Harmon-, a daughter, Patricia Ann. May 28, to the wife of Simon Smith, a son, Ernest Walter. Aug. 3, to the wife of Charles Harmon, a daughter, Betty Phyllis DEATHS Feb. 2, Luther A. Smith, at Stow, age 52 years, 1 month, 2«days. Feb. 14,.lames M. Smith, at Stow, age 69 years, 1 month, 10 days. ^opt..'>(>, Fred A. Morrison, at Bridgton, age 57 years, 8 mos., 24 days MARRIAGES May 20, at Worcester, Mass., Frank Kilpi and Fannie Twori, both of Stow. Respectfully submitted, H. S. EMERSON, Clerk.

16 J4 ANNUAL TOWN REPORT BLISTER RUST CONTROL Selectmen: Stow, Maine. North Bridgton, Maine, January 6, Gentlemen: Below is summary of Blister Rust Work, season 1929: Town funds $24 00 Town funds spent $24 00 Owners jobs done 5 Owners spent in labor $24 00 Acres eradicated, town and owners 70 Wild bushes destroyed 18,240 Acres eradicated by State Scout 615 Wild bushes destroyed by Scout 125 Your amount of $25.00 to be raised at your annual meeting will finish your town. Yours truly, D. S. CURTIS, Agent in Charge.

17 Road Commissioner's Report E. L. MeKKEN, Road Commissioner SNOW BILLS FOR 1929 Town of Chatham, trips $225 0?.' SUMMER WORK, 1929 Perley Brown, 7 days $ W. P. MeKeen, 7 days E. L. MeKeen, 2 days, self; 7 days horses, $.'5.00 for housing roller."ui 50 Jrving Smith, days with horses Irving Smith, days with horses Leroy Smith, l\ days with truck; 2 days, self Irving Smith, (> days with horses Perley Brown, 3 days Herman Heald, 4 days, 5 hours, truck Philip Hodsdon, days W. P. MeKeen, 16 days, Everett Day, 10 days, truck Irving Smith, 2 days with horses and 4 days with truck Philip Hodsdon, 3 days Charlie Smith, 5 days William Sanborn, 8 days, 4 hours Perley Brown, 4 days Herman Heald, 2 days, truck Albert Wiley, 10 days Herbert Emeraon, 8 days and $12 for guard posts E. U MeKeen, 10 days Ben Russell, 872 feet bridge plank Albert Wiley, 12 day 1 75 Charlie Smith, 12 day 1 75 Leroy Smith, 1-2 day 1 75 Kenneth Smith, 1-2 day 1 75 Irving Smith, 1-2 day, truck 5 00 Sherman Charles, 1 2 day 1 75

18 J6 ANNUAL TOWN REPORT Herman Heald, 1*2 day for truck 2 75 William Sanborn, 1-2 day 1 75 Everett Day, 1-2 day with truck 5 00 H. L, Jlutchius, tools 8 15 Everett Day, 1-2 day with truck 5 00 Sherman diaries, 4 hours 1 56 Partington & Webb, 2015 ft. bridge plank, 334 ft., 2 inch railing, $1.00 for hauling Leroy Smith, days 5 25 Corydon Smith, 2 days 7 00 Augustus Wiley, 2 days, 43 loads gravel Silas Smith, <lfiys 8 75 Kenneth Smith, days 8 75 Ernest Watson, 2 days 7 00 Rodney Crouse, 3 days Albert Wiley, 7 days Corydon Smith, 4 days ' Deroy Smith, 5 days Kenneth Smith, 4 days Silas Smith, 3 days Ernest Watson, 1 day 3 50 Augustus Wiley, 4 days Charlie Smith, Irving Smith, 3 days, 1-2 day for truck Simon Smith, 2 days, $3,00 for lumber for bridge Rctttney ('rouse, 4 days \V. II, Walker, 235 loads gravel Maurice Eastman, 4 hours 1 56 W. I\ McKeen, 3 days, 5 hours B. L. McKeen, days Everett Day, 4 hours with truck 4 44 Silas Smith, 1-2 day 1 75 Irving Smith, 1 2 day with horses 3 50 Seth Harriman, 1-2 day with horses 3 50 Seth Harriman, 7 hours with horses and $1.00 for use of drag ; 6 44 Everett Day, labor with truck 6 00 Augustus Wiley, 1-2 day, 6 loads gravel 2 65 Irving Smith, 1-2 day for truck Kenneth Smith, 1-2 day 1 75 Herbert Emerson, 7 hours, $1.50 for 100 ft. bridge stringers 4 22 >\ P. Bickford, lanterns, ail and axe 7 60

19 ANNUAL TOWN REPORT yj K L. McKeen, 2 days 9 00 II. L. Hutehius, hush scythe and bolts 2 33 W. P. McKeen, 7 hours 2 73 Annie Graves, 17 loads of gravel 2 55 Total $1, liaised by town for summer work $ Raised for maintenaii<*e of third class road Special appropriation for Del. Watson road Unexpended in 192S 9 45 $1, Overdrawn $158 S7 MONEY EXPENDED ON STATE AID ROAD New England Metal Culvert Co., culverts $ Perley Brown, IS hours 7 00 Philip llodsdon, 18 hours 7 00 Irving Smith, 45 hours with truck Leroy Smith, 45 hours Kenneth Smith, 45 hours Charlie Smith, 45 hours I crley Brown, 27 hours Herman ITeald, hours with truck Herbert Emerson, hours with horses, 9 hours, self Albert Wiley, 83 hours William Sanborn, G2 hours Mauri"e Kastman, 54 hours with horses Charlie Smith, 38 hours Irving Smith, 38 hours with truck Leroy Smith, 38 hours Kenneth Smith, 38 hours Lyndon Emerson, 38 hours 12 6b' Everett Day, 74 hours with truck Sherman Charles, 74 hours E. L. McKeen, hours Herbert Emerson, hours with horses Albert Wiley, hours 5 25 William Sanborn, hours 5 25

20 Ig ANNUAL TOWN REPORT Charlie Smith, 18 hours 7 00 Leroy Smith, hours 5 25 Kenneth Smith, 18 hours 7 00 Sherman Charles, hours 5 2S Irving Smith, 18 hours with truck Everett Day, hours with truck Herman Heald, hours with truck E. L. McKeen, 27 hours II. JJ. Hutehins, dynamite, caps and fuse W. 1\ McKeen, hours Albert Wiley, hours 8 75 Kenneth Smith, 26 hours Leroy Smith, 27 hours Augustus Wiley, 27 hours Corydon Smith, 27 hours Silas Smith, 22 L 2 hours 8 75 Sherman Charles, 27 hours Cleve Sampson, 27 hours 9 00 Wallace Guptill, 27 hours Irving Smith, 27 hours with truck Rodney Crouse, 27 hours W. II. Walker, 188 loads of gravel Charlie Smith, 53 hours Simon Smith, 61 hours Charlie Smith, 10 hours 3 89 Everett Day, 62 hours with truck Maurice Eastman, 32 hours with horses Herman Heald, 27 hours for truck W. P. McKeen, hours 7 19 R L. McKeen, 68 hours ' Herbert Emerson, 15 hours with horses Ned Bryant, 85 loads of gravel JEW. Hastings, 34 loads of gravel 5 10 U. I. Thompson, 289 loads of gravel Everett Hay, 5 hours with truck 5 56 E. L. McKeen, 9 hours 4 50 W. P. McKeen, 5 hours 1 94 Total $1, Amount received from state $1, Amount raised by town $1,330 05

21 ANNUAL TOWN REPORT J 9 MONEY KXPEXDED ON THIRD CLASS ROAD New England Metal Culvert Co., culvert $ Silas Smith, IS 1-2 hours 5 25 Wallace Guptill, 45 hours Charlie Smith, 45 hours Irving Smith, 27 hours, with horses, hours, self Augustus Wiley, 30 hours Herbert Emerson, 36 hours Simon Smith, hours Seth Harriman, hours, with horses Everett Day, 36 hours, with truck I.croy Smith, 27 hours Irving Smith, hours, for truck Fred Wiggin, 27 hours Herman Heald, 9 hours, with truck Herman Heald, 5 hours, with truck 5 55 Silas Smith, 18 hours 7 00 Irving Smith, hours, for truck Irving Smith, 5 hrs. self; hrs. with horses Kenneth Smith, hours 17 6!) R. I. Thompson, ]43 loads of gravel H. W. Hastings, 92 loads of gravel Seth Harriman, hours with horses 3 50 Wallace Guptill, 32 hours Charlie Smith, 48 hours Augustus Wiley, 32 hours Herbert Emerson, hours Simon Smith, 50 hours Everett Day, hours, with truck Fred Wiggin, 32 hours Herman Heald, hours, with truck 5 00 Irving Smith, 5 hour? for truck 3 61 H. L. Hutchins, 12 sticks dynamite, 10 ft. fuse PI L. McKeen, 104 hours Total $ Received from State $ CUTTING BUSHES ON STATE AID ROAD Leroy Smith, 3 days $ Corydon Smith, 3 days 10 50

22 20 ANNUAL TOWN RKPOKT Augustus Wiley, 1 day 3 50 Silas Smith, SI days 10 SO Kenneth Smith, 3 days Ernest Watson, 2 days 7 00 Rodney <'rouse, 3 days Albert Wiley, 3 days 1Q 50 W. P. McKeen, days K L. McKeen, 3 flays Total $ KB 75 Raised by town Unexpended $ 4 25 SNOW BILLS FOR 1931) Erville Kernald, 5 gal- alcohol and can, 5 gal. MobiloU "A"; 2 gal, Mobiloil Arctic and cartage $ Erville Kernald, 6 bolts, cup grease, 10 gal. oil and cartage Maurice Eastman, 83 hours on snow plow, 20 hours in Chatham Morton Young, gas, oil and labor on tractor Herbert Emerson, 83 hours, and 20 hours in Chatham Perkins & Pendexter, 10 gal. oil Morton Young, 3 hours labor on tractor 2 70 Andrew Anderson, 4 gal. of gas 88 Herbert Emerson, 47 hours Mauriee Eastman, 47 hours E. L. MeKcen, 42 hours F.!\ RieMord, gas, oil and light bulb Henrietta Chandler, 10 gal. gas 3 52 Herbert Andrews, 8 trips on road at Shell Pond Total $332 54

23 School Department FINANCIAL STATEMENT FOR THE FISCAL YEAR ENDING FEBRUARY 8, 1930 COMMON SCHOOL ACXJOUNT Resources Appropriation $1, State of Maine, School Fund Disbursements. Paid teachers..- $1, Fuel Janitors and cleaning $1, Paid overdraft, $1, $1, Balance on hand $1, COMMON SCHOOL DISBURSEMENTS ITEMIZED Teachers: Josephine Leso *4:S2 00 Robert J. Snell Emma La-mont Oscar Butler Fuel: S. B. Harriman $ S3 00 L. A. Stevens 6 00 Simon Smith $1, $ 71 00

24 0.9 ANNUAL TOWN UKPORT Janitors and Cleaning: Van Hodsdou $ Cleveland Sampson Anna Hodsdon Elizabeth Fernald 6 00 Donald Eastman $ HIGH SCHOOL ACCOUNT Resources Balance February 8, 1929 $ Appropriation $568 (Ml Disbursements Town of Oxford $ Fryeburg Academy $550' 00 Balance on hand $ TEXT BOOK ACCOUNT Resources Balance February 8, 1929 $ 4Q 91 Appropriation $ Disbursements Expended $ Balance on band $100 91

25 ANNUAL TOWN REPORT TEXT BOOK DISBURSEMENTS ITEMIZED Hand McNally Co $ :$ 7(5 Newell White 22 The Papererafters Inc ft,36 Charles A. Snow 5 25 Newell White.'! 60 Silver Burdett & Co Oinn & Company 7 06 American Book Co 1 71 Milton Bradley Co 10 SI The A. N. Palmer Co ;s 81 Silver Burdett & Co 6 23 Oinn & Company 1 44 Edw. E. Babb & Co 14 7:; Oinn & Company 1 2:» $ REPAIR ACCOUNT Resources Balance February 8, 1929 $ (lias. A. Snow, sheathing paper Disbursements Chesley L. Cotton $ 2 00 Edw. E. Babb & Co 6 88 $ $ 8 88 Balance on hand SUMMARY OF SCHOOL ACCOUNTS $ Account Resources Expenditures Balance Common School $1, $1, $ High School Text Book Repair $2, $2, $ There or*» no bills outstanding against this Department.

26 24 ANNUAL TOWN' REPORT RECOMMENDATIONS Wo recommend that the following amounts be appropriate!] for school purposes for the ensuing year: Common School Account $ High SHiool Account Text Book Account Repair Account This amount is $ less than was appropriated last year. Respectfully submitted, CHAS. A. SNOW, Secretary. F. P. RICK FORD, REBKCCA McKEEN, EDNA HARRTMAN, Committee. $1,540 00

27 Report of the Superintendent of Schools To the School Committee and Citizens of the Town of Stow: Herewith my seventh annual report of the condition, progress arid needs of the schools of the town of Stow: Schools began on Sept. K'», 1929, with the following teachers: Union Hill, Oscar Butler, North Castine, Maine; village, Emma Lauiont, Hi ram, Maine. Tabulations appended will render information as to en rollment, salaries, etc. We have nothing new or sensational to report. Both schools are in the hands of faithful, sincere and competent teachers. Both schools are making steady progress. The curriculum, approved by the State Department of Education, is being followed carefully. Both schools are equipped as far as may be with modern text books and a fair amount of equipment. Progress is always possible and 1 feel that we do progress in accomplishment from year to year. As in other years both schools are making an effort to raise money for school use. Thus far, as formerly, they have been successful. In the Union Hill School a fine reference book has been purchased. New sanitary equipment has been purchased by the village school. Both schools have a small balance in their League Treasuries. We realize, of course, that this matter of betterments would not be pos sible without the co-operation and patronage of the public. Perhaps the measure of an elementary school may be in part, taken by the quality of the success of its pupils in secondary school. This year we have six students in secondary schools, one at Oxford High School and five at Fryeburg Academy. We have hoard of no unusual difficulty in connection with these students in any way. The Tinker Prizes, offered by Mr. and Mrs. B. W. Tinker of Fryeburg, are continued this year, $2.00 to one pupil in each school showing the most improvement in scholarship, deportment and school citizenship, $1.00 to one pupil in each school showing the most improvement in English. Mr. Tinker has also presented each school with a subscription for three years to the American Boy and Youths Companion, which magazines have recently been combined in one. A traveling library has been secured free of all charges from the Maine State Library. This courtesy was made possible through tho interest of The Colonial Dames acting through the State Department of Education. This traveling library is for use in the school and m

28 26 ANNUAL TOWN REPORT the community. The only stipulation is that the books borrowed be returned. The public is invited to make use of these books. We may retain the traveling library for six months. REPAIRS Both schools have been provided with new flags and new flag equipment. No other repairs have been made this year. Tlie most urgent need for repair work at present is the matter of painting the village building outside. This work should be done this year. A two coat job is required. The longer this is left undone tlie more expensive it will be. This year we have covered the overdraft of $ on the Common School Account and have a balance on all accounts. Respectfully submitted, CHAS. A. SNOW, Superintendent of Schools. TABULATIONS Winter Term, 1929 Weekly No. Av. School Teacher Weeks Salary Reg. Att. Union Hill Robert Snell 11 $ Village Josephine Leso Aggregate $ Average per school $ Spring Term, 1929 Union Hill Robert Snell 11 $ Village Josephine Leso Aggregate $ Average per school $ Fall Term, 1929 Union Hill Oscar Butler 14 $ Village Emma Lamont Aggregate $ Average per school $

29 ANNUAL TOWN REPORT 27 SCHOOL CALENDAR Fall Term began Sept. 0, 1929, Closed Dec. 13, 1929 Winter Term began Dec. 30, 1929, Closes Mar. 14, 1930 Spring Term begins Mar. 31, 1930, (Hoses June 13, wks. 11 wks. 11 wks. 36 wks. ENROLLMENT NOV. 1, 1929 Union Hill Grade I 2 Grade II 1 Grade ITI 0 Grade IV 1 Grade V :t Grade VI i Grade VII 2 Grade VIII 1) Grade IX 0 Loss of 6 from last year 10 Village Grade I 4 Grade II 2 Grade III 0 Grad IV r. Orade V 4 Grade VI 0 Grade VII 1 Grade VIII 1 Grade IX 0 Gain of 5 over last' year Enrollment by Grades: Grade T 6 last year 8 Grade Grade III 0 3 Grade IV 6 7 Grade V

30 28 ANNUAL TOWN REPORT Grade VI Grade VIT Grade VIII Grade IX loss of 1 from last year No elementary pupils attending in other towns. One student at Oxford High School at $75.00 per year. Five students at Fryeburg Academy at $ per year. Total enrollment: Stow Elementary 27 Oxford High 1 Fryeburg Academy ;> 33 of or from Stow, net loss of 2 from last year School Census, Apr. 1, 1921), persons in town from o to 21 years of ago; Boys IS, Girls 28, Total 43. Loss of 13 from last year.

31 THE NORWAY A DVFRTISFR [OXFORD COINIY. ML] All/ T Lit I IU Lit All the home news, county news, local stories and articles in which you are interested. Subscribe For this Paper Use Order Blank Below Norway Advertiser, Norway, Maine. ORDER BLANK Gentlemen: Enclosed is $ * Send the Advertiser for Name Street or R. F. D Town or City months to State *SUBSCRIPTION RATES 1 mo., 20c; 3 mos., 50c; 6 mos., $1.00; 9 mos., $ mos., 35c; 4 mos., 67c; 8 mos., $1.35; 12 mos., $2.00 8M-2-5-'30 ~ ~~" '

32 CHOOSE CERTAINTY IN PLACE OF UNCERTAINTY Uncertainty is involved in the appointment of any individual as Executor or Trustee of an Estate. The individual may decline to serve. He may die before his duties are completed. His ability to serve may be interfered with by illness, travel, or the press of his own affairs. He may lack the experience or the seasoned judgment to handle the estate to the best advantage. Choose certainty in place of uncertainty by entrusting the care of your estate to this organization, which is permanent, always ready to serve, financially responsible, and thoroughly experienced in this work. And our service is not costly it may even save money for the estate! The Norway National Bank OF NORWAY, MAINE

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

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

More information

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

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

More information

Town of Manchester Auditor's Report, 1868

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. Dover, Delaware October 4 th, 1920 Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. In the absence of the President

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

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

More information

GATEWAY CONFERENCE STANDING POLICIES 2017

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

More information

The diocesan canons are available: cago_2018_updated_

The diocesan canons are available:   cago_2018_updated_ Revision notes: The purpose of our constitution is similar to the articles of incorporation for a company. We define our name, governance, officers, how officers are chosen and requirements for our meetings.

More information

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

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

More information

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

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

More information

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church.

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church. LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK "Grace be to you, and peace, from God our Father, and the Lord Jesus Christ." I Corinthians 1:3 We, the members of the Body of Christ, desiring that

More information

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

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

More information

RULES AND REGULATIONS of the EMANUEL SYNAGOGUE CEMETERY

RULES AND REGULATIONS of the EMANUEL SYNAGOGUE CEMETERY RULES AND REGULATIONS of the EMANUEL SYNAGOGUE CEMETERY AS AMENDED March 17, 2015 WEST HARTFORD, CONNECTICUT RULES AND REGULATIONS Of the EMANUEL SYNAGOGUE CEMETERY AMENDED March 17, 2015 WEST HARTFORD,

More information

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

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

More information

Please complete the report by March 31

Please complete the report by March 31 February 2015 Dear Clerk of Session, The EPC s Annual Church Report (formerly called the Annual Statistical and Financial Report) represents people touched by the ministry of your church and resources

More information

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA THURSDAY, JANUARY 4, 2018 6:30 P.M. ORGANIZATIONAL MEETING www.northroyaltonsd.org The North Royalton Board of Education shall form committees on an

More information

ANNUAL REPORT. the. Town of Chichester

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

More information

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

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

More information

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION OF MISSOURI Article I Name The name of this corporation shall be the Baptist Missionary Association of Missouri and shall be referred to herein as the Association.

More information

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

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

More information

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal The Public Hearing scheduled to be held on Thursday, March 25, 1999 at the Palmyra Fire Hall, East Main CALL TO ORDER Street,

More information

Revision P, Dated December 1, 2014

Revision P, Dated December 1, 2014 BYLAWS-CONGREGATIONAL CHURCH OF NORTH STONINGTON DECEMBER 2014 BYLAWS OF THE CONGREGATIONAL CHURCH OF NORTH STONINGTON UNITED CHURCH OF CHRIST NORTH STONINGTON, CONNECTICUT Revision P, Dated December 1,

More information

Hix Family Cemetery - Hix, Georgia

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

More information

Finding Aid for Ms. Coll. 862

Finding Aid for Ms. Coll. 862 Finding Aid for Ms. Coll. 862 Dickinson, Saline & Ottawa Rural Electric Cooperative: Papers, annual reports, and correspondence of Timothy F. Kelley 1936-1954 Cite as: Dickinson, Saline & Ottawa (DS&O)

More information

CONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA

CONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA 1 CONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA First Approved August, 1974 Last Revision Approved March 24, 2013 Ministry Teams added Oct. 6, 2010 2 CONTENTS MISSION STATEMENT

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

OUR COUNTY AND ITS PEOPLE. A Descripuve Work on. Jefferson County NEW YORK EDITED BY EDGAR C. EMERSON. The Boston History Company, publishers

OUR COUNTY AND ITS PEOPLE. A Descripuve Work on. Jefferson County NEW YORK EDITED BY EDGAR C. EMERSON. The Boston History Company, publishers OUR COUNTY AND ITS PEOPLE. A Descripuve Work on Jefferson County NEW YORK EDGAR C. EDITED BY EMERSON The Boston History Company, publishers 1808 THE CITY OF WATERTOWN. :W1 control of the library, chiefly

More information

JONATHAN DENNEY/DENNY FAMILY. Bible records list Johnathan Denney as born in Smith County, 29 March 1822,

JONATHAN DENNEY/DENNY FAMILY. Bible records list Johnathan Denney as born in Smith County, 29 March 1822, JONATHAN DENNEY/DENNY FAMILY Bible records list Johnathan Denney as born in Smith County, 29 March 1822, to Zachariah and Catherine (Stallings) Denney, a Tennessee pioneer family, from North Carolina.

More information

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 Meeting convened at 7:00 p.m. in the conference room of the Barnet Town Clerk s Office. Board members present: Jeremy

More information

THE JOSEPH LAY COMPANY RECORDS,

THE JOSEPH LAY COMPANY RECORDS, Indiana Historical Society - Manuscripts & Archives THE JOSEPH LAY COMPANY RECORDS, 1843-1925 Collection # M 657 OM 324 Table of Contents User Information Historical Sketch Scope and Content Note Box and

More information

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the December Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

More information

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc.

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. ARTICLE I: NAME This Church shall be known as Mt. Sinai Baptist Church of Mt. Holly, North Carolina, Inc. ARTICLE II: MISSION AND

More information

BYLAWS OF WHITE ROCK BAPTIST CHURCH

BYLAWS OF WHITE ROCK BAPTIST CHURCH BYLAWS OF WHITE ROCK BAPTIST CHURCH 80 State Road 4 Los Alamos, New Mexico 87544 Incorporated in the State of New Mexico under Chapter 53 Article 8 Non-Profit Corporations Registered under IRS regulations

More information

WILLIAMSON COUNTY (TENN.) RECORDS,

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

More information

~l' J)19 7,:::r. 1r::,...,

~l' J)19 7,:::r. 1r::,..., ~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,

More information

Constitution of the Lampasas Baptist Association

Constitution of the Lampasas Baptist Association Constitution of the Lampasas Baptist Association Article I Title of the Association This organization shall be known as the Lampasas Baptist Association and shall conduct all business and activities under

More information

Descendants of William Holland

Descendants of William Holland Descendants of William Holland Generation No. 1 1. WILLIAM 1 HOLLAND was born Bet. 1780-1790 1, and died Bef. 23 Jul 1842 2,3,4. He married ELIZABETH UNKNOWN. She was born Abt. 1795 in Georgia 5, and died

More information

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida ARTICLE I - NAME AND PURPOSE This Church shall be known as THE FIRST BAPTIST CHURCH OF BRANDON. This Church is a congregation of baptized

More information

Parish Records of Aberford. Finding Aid

Parish Records of Aberford. Finding Aid Parish Records of Aberford Finding Aid PR PARISH RECORDS (on deposit) ABERFORD New Ainsty D. (WR) now deanery oftadcaster ABE 1-10 Parish registers // 1 v/ 2 / 3 1540-1691 1691-1775 baptisms) burials )

More information

Pioneer of compiled by Stephenie Flora oregonpioneers.com

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

More information

Volume One Town Meeting Minutes Province of Massachusetts

Volume One Town Meeting Minutes Province of Massachusetts Book A. 1726 Page 1. Volume One Town Meeting Minutes Province of Massachusetts Methuen s first book of Records begun the 9 th day of March in the year 1725/6. Whereas it was enacted by the Great and General

More information

BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE ARTICLE I NAME

BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE ARTICLE I NAME BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE For the purpose of preserving and making secure the principles of our faith and to the end that this body may be governed in an

More information

Town of Winterton P.O. Box 59 Winterton, NL A0B 3M0. Phone: (709) Fax: (709) Regular Meeting with Council June 19, 2014

Town of Winterton P.O. Box 59 Winterton, NL A0B 3M0. Phone: (709) Fax: (709) Regular Meeting with Council June 19, 2014 Town of Winterton P.O. Box 59 Winterton, NL A0B 3M0 Phone: (709) 583 2010 Fax: (709) 583 2099 Regular Meeting with Council June 19, 2014 Members Present: Mayor Mark Sheppard Councilors: Linda Cole Roger

More information

Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world

Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world You are loved, needed and appreciated Annual Ministry Report Fiscal 2010 Table

More information

BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE

BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE NAME. This church shall be known as First Church of Christ, Scientist, Alton-Godfrey (hereinafter referred

More information

BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION

BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION A. Statement of Purpose. The First United Methodist Church Foundation (hereinafter "the Foundation")

More information

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Board Of Selectmen: Fred Cummings, John Kluge, Meredith Smith Administrative

More information

The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van Tassel Michael

More information

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3 TABLE OF CONTENTS Vision Statement & Covenant...2 Article I. Name, Affiliation, Fellowship...3 Article II. Pastor...3 Article III. Election of Officers and Boards...4 Article IV. Duties of Officers and

More information

Guide to the Henry Ledyard collection, (bulk )

Guide 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 information

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

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

More information

JOHN COFFEE PAPERS,

JOHN COFFEE PAPERS, JOHN COFFEE PAPERS, 1796-1887 Finding aid Call number: Extent: 2 cubic ft. (6 archives boxes.) To return to the ADAHCat catalog record, click here: http://adahcat.archives.alabama.gov:81/vwebv/holdingsinfo?bibid=3272

More information

Session 3: Steps to Get Out Of Debt

Session 3: Steps to Get Out Of Debt Session 3: Steps to Get Out Of Debt Presentation by: Thomas R. Copland, CA Thomas R. Copland 1 To obtain a practical understanding of how to reduce your debt, with the long-term objective of becoming totally

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018 , TOWN OF WOODHULL November 14, 2018 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

PRESENTATION OF REPORTS AND ACCOUNTS

PRESENTATION OF REPORTS AND ACCOUNTS PRESENTATION OF REPORTS AND ACCOUNTS SUNDAY MARCH 27 th 2016 ANNUAL GENERAL MEETING Deal Pentecostal Church 69 Mill Hill, Deal, Kent. CT14 9EW www.dealpentecostal.co.uk - 01304 380131- dealpentecostal@gmail.com

More information

THE CONSTITUTION OF THE BIBLE CHURCH OF LITTLE ROCK

THE CONSTITUTION OF THE BIBLE CHURCH OF LITTLE ROCK THE CONSTITUTION OF THE BIBLE CHURCH OF LITTLE ROCK ARTICLE I: NAME AND PURPOSE This assembly, known as The Bible Church of Little Rock, Little Rock, Arkansas, establishes this for the purpose of orderly

More information

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October 21 2012) The Design Pg. 1 CONSTITUTION PREAMBLE We, the members of the First Christian

More information

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

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

More information

(Article I, Change of Name)

(Article I, Change of Name) We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles

More information

Making Your Accounting

Making Your Accounting Making Your Accounting Render an Account of Your Stewardship The Joint Conference Of Restoration Branches Prepared by Bishop Carl Cederstrom, Elder s Bob Giertz & Tony Durant, Teacher Rob Sinclair Table

More information

First Generation. On Sept. 12th, 1850, she was married to Wm. G. Baugh, with whom she came to Iowa in 1868.

First Generation. On Sept. 12th, 1850, she was married to Wm. G. Baugh, with whom she came to Iowa in 1868. First Generation 1. William C. Baugh, son of William A. Baugh and Susan, was born on 20 Feb 1826 in Kentucky, 1 died on 20 Jan 1902 in Jasper Co., Iowa 2 at age 75, and was buried in Sugar Grove Cemetery-Mound

More information

Selectboard Present: Larry Trottier, Ernie Amsden, Peggy Ainsworth, Joan Goldstein, Phil Gates

Selectboard Present: Larry Trottier, Ernie Amsden, Peggy Ainsworth, Joan Goldstein, Phil Gates Royalton Selectboard Knight s Opera House June 8, 2010, 2010 Public Present: Stuart Levasseur, EC Fiber Network representatives Jon Ranney, and Leslie Nulty, Royalton Fire Chief David Whitney, Royalton

More information

Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com

Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com Jonathan Mercer Cozad b. 25 May 1809 Fairfield, Greene County, Ohio d. 18 Oct 1860 Oakland, Umpqua/Douglas County, Oregon

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

Parish Finance Council Operating Guidelines

Parish Finance Council Operating Guidelines Parish Finance Council Operating Guidelines David Allen Zubik By the Grace of God and the Authority of the Apostolic See Bishop of Green Bay DECREE Christ has entrusted the Church with the stewardship

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

FOREST PRESERVE COMMISSION MEETING February 8, 2011

FOREST PRESERVE COMMISSION MEETING February 8, 2011 FOREST PRESERVE COMMISSION MEETING February 8, 2011 The Forest Preserve Commission meeting was called to order by President Hoscheit at 9:05 a.m. on Tuesday, February 8, 2011, in the County Board Room

More information

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

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

More information

Our Belcher Ancestors by James C. Retson Last Revised August 27, 2018

Our Belcher Ancestors by James C. Retson Last Revised August 27, 2018 Our Belcher Ancestors by James C. Retson Last Revised August 27, 2018 Table of Contents The Belcher Context... 1 1. William Belcher 1534-1580 and Elizabeth Randes 1535-1600... 1 2. Robert Belcher 1565

More information

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA Other Spouse 's father 's mother Children 1 M 2 M 3 M 's father 's mother Page 1 of 6 Abt 1776, Pittsylvania Co., Virginia, USA Bef 2 Oct 1820, Lawrence Co., Tennessee, USA Abt 1820 Perhaps, Lawrence Co.,

More information

Wakulla, A Story of Adventure in Florida

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

More information

PRESENTATION OF REPORTS AND ACCOUNTS

PRESENTATION OF REPORTS AND ACCOUNTS PRESENTATION OF REPORTS AND ACCOUNTS SUNDAY APRIL 2 nd 2017 ANNUAL GENERAL MEETING Deal Pentecostal Church 69 Mill Hill, Deal, Kent. CT14 9EW www.dealpentecostal.co.uk - 01304 366137 - dealpentecostal@gmail.com

More information

RESOLUTIONS ADOPTED October 4, 2016

RESOLUTIONS ADOPTED October 4, 2016 RESOLUTIONS ADOPTED October 4, 2016 2016-112 RESOLUTION DECLARING TRICK OR TREATING FOR HALLOWEEN TO BE ON OCTOBER 31s 1 FROM 6:00-8:00 P.M. 2016-113 RESOLUTION TO ADOPT THE RECOMMENDATION OF THE ZONING

More information

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

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

More information

Branch 13. Tony McClenny

Branch 13. Tony McClenny by Tony McClenny Descendants of William Clenney Generation No. 1 1. WILLIAM 1 CLENNEY was born Abt. 1684 in Wilmington, New Castle County, Delaware, and died in St. Mary's District (Hillsborough District),

More information

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 1 2 CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 ARTICLE I - NAME The name of this non-profit, religious corporation

More information

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

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

More information

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR

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

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan

More information

Bluff Springs Baptist Church Cemetery

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

More information

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017 BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, FEBRUARY 7, 2017 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

More information

Endowment Fund Charter

Endowment Fund Charter Endowment Fund Charter Legal name of church, full address, (hereafter referred to as the Church ) hereby creates a permanent Endowment Fund to be known as the Name of the Church Endowment Fund (hereafter

More information

Town of Palmyra Minutes 1934

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

More information

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI October, 2018 2 CONSTITUTION REVISED 2018 ARTICLE I: NAME The body shall be known as The Second Baptist Church of Springfield,

More information

BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248

BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248 BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248 Adopted December 2, 2018 ARTICLE I: MEMBERSHIP Section 1. Qualifications The membership of this church shall consist of persons who: Have made

More information

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

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

More information

Fort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician.

Fort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician. Fort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician. Isaac and Annie lived in Fort Worth during the 1880 s and early 90 s when there was much

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 October 3, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: H. Aitken; B. Auld; D. Bartunek; E. Blaschik;

More information

Organizational Bylaws July Deer Creek Rd. Monument, CO 80132

Organizational Bylaws July Deer Creek Rd. Monument, CO 80132 Organizational Bylaws July 2016 1750 Deer Creek Rd. Monument, CO 80132 2 ARTICLE I NAME The name of this church is The Ascent Church. ARTICLE II MISSION OF THE ASCENT CHURCH Our mission focuses on Jesus

More information

Descendants of Doctor Franklin "Doc" POWELL

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

More information

PEARSON CEMETERY (A NON-ACTIVE CEMETERY)

PEARSON CEMETERY (A NON-ACTIVE CEMETERY) PEARSON CEMETERY (A NON-ACTIVE CEMETERY) PEARSON CEMETERY which is also known as old Concord and Friends Cemetery is located just north of State Route 571 on the East Side of Peters Pike in Monroe Township,

More information

American Antiquarian Society. Manuscript Collections. Central Church (Worcester, Mass.),

American Antiquarian Society. Manuscript Collections. Central Church (Worcester, Mass.), American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Central Church (Worcester, Mass.), Records, 1820-c. 1970 LOCATION: Mss. boxes "C" Octavo vols. "C" Folio vols. "C" Oversize mss.

More information

Records of the Executive Relief Committee for the Earthquake of 1886

Records of the Executive Relief Committee for the Earthquake of 1886 Records of the Executive Relief Committee for the Earthquake of 1886 Repository Charleston Archive, Charleston County Public Library. 68 Calhoun Street, Charleston, SC 29401. 843-805-6967. Title Records

More information