Town of Manchester Auditor's Report, 1868

Size: px
Start display at page:

Download "Town of Manchester Auditor's Report, 1868"

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1868 Town of Manchester Auditor's Report, 1868 Manchester (Me.) Follow this and additional works at: Repository Citation Manchester (Me.), "Town of Manchester Auditor's Report, 1868" (1868). 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 Town of Manchester. Auditor's report, 1868.

3

4 Town of Manchester AUDITOR'S REPORT, 1868 School Amount appropriated, Balances of unexpended funds, Bank tax, Overlayings, Funds $ EXPENDITURES No. Dist. Amount Funds. 1 $ G 3 G2 G5 4 1G G Parts of districts, 10 3G Unexpended. $ r

5 2 Highways. Amount appropriated in labor, $ Overlayings, No. Dist. Surveyors. Am't Assigned. Uncollected. Overworked. 1 John Wing, Bills not returned. 2 Charles F. Hewins, " " " 3 Joshua B. Brown, $87 73 $ Proctor Sampson, Robert T. Hopkins, Samuel Collins, Philo Benson, Bills not returned. 8 Eben Buswell, " " " 9 C. C. Cummings, Geo. N. Page, Tabor Lyon, Bills not returned. 12 S. T. Fifield, " " " 13 Virgil Scribner, Greenleaf Hilton, Bills not returned. 15 John A. Knowles, " " " Roads and Bridges. Amount appropriated, $50 00 EXPENDITUKES. Carpenter Winslow, $1 02 Samuel Collins, 1 42 Philo Benson, C. C. Cummings, Unexpended, 35 44

6 3 Support of the Poor. Amount appropriated, $ EXPENDITURES. To -whom. For whom. Amount. Sally Howard, Medora Howard, $25 20 Isaiah Jones, " " Alvah Baily, " " Amasa Douglass, " " I. N. Wadsworth, " " 2 92 James Myers, David Morgan, S. H. Jones, Mrs. Holm, John Chapman, G. W. Sarsefield, I. N. Wadsworth, " " 3 75 Wm. B. Campbell, Alonzo Campbell, Unexpended, 2 87

7 Amount appropriated, 4 Breaking Snow. EXPENDITURES. $ No. District. Surveyor. Amount. 1 Alva W. Cuniminga, $ Charles F. Ilewius, J. B. Brown, 3G 96 4 Jacob Sampson, n 51 5 Robert T. Hopkins, Samuel Collins, Philo Benson, Eben Buswell, David Cutmnings, Geo. N. Page, Tabor Lyon, Sanborn T. Fificld, Virgil Scribner, Albert Daggett, Jr., Unexpendc id, Amount appropriated, To whom. I. W. Hawkes, S. D. Richardson Incidental Charges. Purpose. Sup. School Com. Isaiah Jones, Selectman, Assessor, &c, D. S. Goldthwait, «" I. N. Wadsworth, " " Amount. $ I. N. Wadsworth, stationery, stamps, &c, 118 Isaac Wadswortli, care of Hearse, &c, 1 25 Win. P. Merrill, Town Clerk, 6 50 Reuben Packard, wood for office and hall, 3 50 Masters, Smith & Co., printing 1865,1866, and 1867, J. Q. A. Hawes, vaccination, Collector and Treasurer's commissions, Proctor Sampson, Constable, ' $

8 For Schools, Support of Poor, Breaking Snow, Roads and Bridges, Interest on Debt, Incidental Charges, 5 General Summary. APPROPRIATIONS. $ MISCELLANEOUS RECEIPTS. Overlayings, $ Uncollected Highway Tax, Bank Tax, Grass on Burying Ground, EXPENDITURES Assigned to Schools, $ Support of Poor, Breaking of Snow, Roads and Bridges, Town Debt and Interest, Incidental Charges, Unexpended,

9 6 Treasurer's Account. Dr. To balance from Treasurer of 1866, $5 00 Received of Collector, 1865, 2 00 " " 1866, " State School Fund, n 93 " Hallowell Savings Inst., " for Grass on Burying Gro md, 1 25 " of Collector of 1867, Cr. By paid Town Debt, $ " Overseers Orders, " School " " Selectmen's " " Collector's Commissions, " Constable, Collector reports, Uncollected Taxes, $

10 7 War Debt. OUTSTANDING NOTES. To whom given. Date of Note. Of maturity. Amount. Tabor Lyon, March 1, 1866, Demand, William Fifield, August 10,1864, Aug. 10, 1865, David Cumminga, Jan. 5, 1865, Jan. 5, 1867, Abigail Sanford, it tt it ii «a Silas Leighton, tl U II a (I it W. H. Lyon, (I (( it it a it Benj. Hill, Jan. 13, 1866, Jan. 13, 1867, I. Wadsworth, March 16, 1866, March 16, 1867, John Hammond, tl «tt it it ii G. L. Fifield, " 23, " " 23, «Wm. Fifield, <i i; K It Wm. Fifield, June " " June " " G. Hilton, Feb. 20, 1867, Feb. 20, 1868, Hallo well Saving ;s Institution, Interest on above notes unpaid,

11 8 General Statement. INDEBTEDNESS. Due School Districts, $ War Debt, Interest, ASSETS. Uncollected taxes, $ " highway taxes, Balance of debt, The State tax for 1867, was " County tax for 1867, was " Town tax, overlaying*, &c, Rate, 6 1 T T per cent. CHARLES S. POPE, Auditor. MANCHESTEE, Feb. 24, 1868.

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

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 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

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

Town of Eppino, REPORTS. Selectmen, Treasurer, Superintending School Committee. FOR THE YEAR ENDING MARCH i, 1881.

Town of Eppino, REPORTS. Selectmen, Treasurer, Superintending School Committee. FOR THE YEAR ENDING MARCH i, 1881. REPORTS Selectmen, Treasurer, Superintending School Committee Town of Eppino, FOR THE YEAR ENDING MARCH i, 1881. EXETER, N. H. : THE EXETER GAZETTE STEAM PRINTING HOUSE. l88l. : ANNUAL REPORT OF Selectmen,

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

DELANOS AND SURPRISES IN THE OLD DARTMOUTH TOWN MEETING RECORDS

DELANOS AND SURPRISES IN THE OLD DARTMOUTH TOWN MEETING RECORDS DELANOS AND SURPRISES IN THE OLD DARTMOUTH TOWN MEETING RECORDS 1680 1786 A RESEARCH PAPER PREPARED FOR THE DELANO KINDRED GATHERING IN FAIRHAVEN, MA JUNE 13, 2018 By Robert E. Harding, PhD June 13, 2018

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

Guide to the Samuel Holmes Walker Family Papers,

Guide to the Samuel Holmes Walker Family Papers, Guide to the Samuel Holmes Walker Family Papers, 1798-1902 Administrative Information Title and Dates: Samuel Holmes Walker Family Papers, 1798-1902 Repository: New Hampshire Historical Society 30 Park

More information

Guide to the Albert S. Henderson Papers

Guide to the Albert S. Henderson Papers This finding aid was created by JoAnn Spair, Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1jc7h 2017 The Regents of the University of Nevada. All rights

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

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

REPORTS SELECTME~ AND TREASURE~ OF.:nH: OF CHICHESTE~ If' CONCORD: PRINTED BY EV.ANS & SLEEPER

REPORTS SELECTME~ AND TREASURE~ OF.:nH: OF CHICHESTE~ If' CONCORD: PRINTED BY EV.ANS & SLEEPER REPORTS (H' TilE SELECTME~ AND TREASURE~ OF.:nH: If' TOW~ OF CHICHESTE~ FOf{ TIIK YEAR E~))[NG nia1wii 1, 1880. CONCORD: PRINTED BY EV.ANS & SLEEPER. 1880. H E P 0 H rl' OF THE SELECD1E:-I AND TREASURER

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

Guide to the John Farmer Papers

Guide to the John Farmer Papers Guide to the John Farmer Papers Accession Numbers: 1961-2 and 1962-1 Special Collections Tuck Library New Hampshire Historical Society John Farmer Papers Special Collections Tuck Library New Hampshire

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

Portage Lake United Church Records MS-054

Portage Lake United Church Records MS-054 Portage Lake United Church Records MS-054 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:

More information

Guide to the Nehemiah Denton papers

Guide to the Nehemiah Denton papers Guide to the Nehemiah Denton papers 1977.171 Finding aid prepared by Anne M. Gordon, with additional description by Rachel M. Oleaga. Developed in part with grant funds from the U.S. Department of Education

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

Guide to the Meshech Weare Family Papers,

Guide to the Meshech Weare Family Papers, Guide to the Meshech Weare Family Papers, 1652-1919 Administrative Summary Title of the Collection: Meshech Weare Family Papers, 1652-1919 Repository: New Hampshire Historical Society 30 Park Street Concord,

More information

Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907

Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1907 Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907 Sullivan

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

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1904 Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904

More information

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013 Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013 John Wykes/Weeks b. c1598 England d. c1707 England m. England Agnes Ann Wicks b. c1600 England d. c1639 England 1. Leonard Weeks

More information

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 Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1904.

Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1904. The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1904 Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools.

More information

Time Line for Sampson Davis By Margie Davis Roe

Time Line for Sampson Davis By Margie Davis Roe Time Line for Sampson Davis By Margie Davis Roe (margieroe@sbcglobal.net) Time Age Place Comment 12 March 1755 0 Edgecombe Co., NC Born. Stated in his pension application taken 5 Sept 1834, p. 3 March

More information

Follow this and additional works at:

Follow this and additional works at: The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1885 Eighteenth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1885, Together with

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

Sl^L^MCTMIiK AKB TKEASUBEB

Sl^L^MCTMIiK AKB TKEASUBEB H D, Ol" TMK Sl^L^MCTMIiK AKB TKEASUBEB i:. or THt: f YE.^R FXDJXa MARCH /, 1883. ^- * ^.> WOr.KEBOKO'.U N( TION. N. H.: UKO. S. PRK, HOOK. CAK1> AM>.lOB PRTNTKU. iss;{. V Treasurer's Report, L'K( I'llI'l'S.

More information

Minutes 1827 Town of Palmyra

Minutes 1827 Town of Palmyra Minutes 1827 Town of Palmyra 1827 Minutes: Gina J. Buck s mark: A hollow crop off the right ear. May 18, 1827. Uriah McClavis mark: A crop off the left ear and a halfpenny the upper side of the right ear.

More information

ANNUAL REPORTS OF THE. Town of Webster

ANNUAL REPORTS OF THE. Town of Webster 3 1833 01826 6053 ANNUAL REPORTS OF THE Town of Webster 1901 Humphrey-Dodge Co., Wholesale AND Retail IRON AND STEEL Hardware "Woods and Deering Mowers, also full stock of extra parts* Ploughs, Cultivators,

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

506 Tombstone Inscriptions, Gape May G. H., N. J.

506 Tombstone Inscriptions, Gape May G. H., N. J. 506 Tombstone Inscriptions, Gape May G. H., N. J. TOMBSTONE INSCRIPTIONS IN THE BAPTIST GRAVEYARD AT CAPE MAY COURT HOUSE, N. J. COPIED BY MBS. EMMA 8TEELMAN ADAMS. (Continued from page 364.) Hand, Aaron,

More 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

Burtons in Buckingham County, Virginia

Burtons in Buckingham County, Virginia Burtons in Buckingham County, Virginia Buckingham County appears to have been named after the Duke of Buckingham in Buckinghamshire, England and was established on May 1, 1761 from the southeastern portion

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

Talbot-Whittier Family Papers,

Talbot-Whittier Family Papers, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015 Talbot-Whittier Family Papers, 1789-1937 Special Collections, Raymond H. Fogler Library, University of Maine Follow this

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

Pleasant View, Utah, LDS Relief Society Records,

Pleasant View, Utah, LDS Relief Society Records, Pleasant View, Utah, LDS Relief Society Records, 1902-1952 Overview of the Collection Creator Pleasant View, Utah, LDS Relief Society Title Pleasant View, Utah, LDS Relief Society Records Dates 1902-1952

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

Bernhard Joseph Stern papers

Bernhard Joseph Stern papers http://oac.cdlib.org/findaid/ark:/13030/c8736x5d No online items Bernhard Joseph Stern papers Finding aid prepared by Gina C Giang. Manuscripts Department The Huntington Library 1151 Oxford Road San Marino,

More information

Annual Report of the Town of Topsham 1897

Annual Report of the Town of Topsham 1897 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1897 Annual Report of the Town of Topsham 1897 Topsham (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

A0320 Joseph Conway ( ) Family Papers, folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004

A0320 Joseph Conway ( ) Family Papers, folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004 A0320 Joseph Conway (1763-1830) Family Papers, 1786-1959 4 folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004 REPOSITORY Missouri Historical Society Archives P.O. Box 11940

More information

City of Saco Mayor's Address and Annual Reports of the Several Departments of the City Government, for the Financial Year Ending February 28, 1870

City of Saco Mayor's Address and Annual Reports of the Several Departments of the City Government, for the Financial Year Ending February 28, 1870 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1870 City of Saco Mayor's Address and Annual Reports of the Several Departments of the City Government, for

More information

Lengths of Service for the First Presidency and Quorum of the Twelve

Lengths of Service for the First Presidency and Quorum of the Twelve Religious Educator: Perspectives on the Restored Gospel Volume 4 Number 3 Article 7 9-2-2003 Lengths of Service for the First Presidency and Quorum of the Twelve Michael D. Taylor Follow this and additional

More information

JOSEPH GIROD AND FAMILY PAPERS (Mss. 4379) Inventory. Compiled by Louise Hilton

JOSEPH GIROD AND FAMILY PAPERS (Mss. 4379) Inventory. Compiled by Louise Hilton JOSEPH GIROD AND FAMILY PAPERS (Mss. 4379) Inventory Compiled by Louise Hilton Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries

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

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

Samuel Packard by Richard G. Packard Mesa, AZ 2008 [Last revised April 13, 2008]

Samuel Packard by Richard G. Packard Mesa, AZ 2008 [Last revised April 13, 2008] Samuel Packard 1612-1684 by Richard G. Packard Mesa, AZ (AzPack@aol.com) 2008 [Last revised April 13, 2008] Primogeniture, America and an Ordinary Samuel was born and raised on a farm called Coleman s

More information

Archives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72)

Archives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72) Archives of the Law Society of Ontario Finding Aid - () Generated by Access to Memory (AtoM) 2.4.0 Printed: April 06, 2018 Language of description: English Archives of the Law Society of Ontario 130 Queen

More information

Annual Report of the Municipal Officers Town of Mapleton

Annual Report of the Municipal Officers Town of Mapleton The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1919 Annual Report of the Municipal Officers Town of Mapleton 1918-1919 Mapleton (Me.) Follow this and additional

More information

South Cemetery Index I - N

South Cemetery Index I - N South Cemetery Index I - N Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location I C154 J C139 Abraham Hannah Farley 1701 1790 B30 Artemis Aug. 2, 1851 A41 Franklin Jr. Franklin & Lucy

More information

Bridge Expenses (From Town Expense Books)

Bridge Expenses (From Town Expense Books) Bridge Expenses (From Town Expense Books) The following Colebrook expense books need some modern references in order to be understood. Bridge south of Arah Phelps is the one on R.t. 183 at the south end

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1880 Thirteenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending

More information

In witness whereof the parties have hereunto set their hands and seals this twenty fifty day of February in the year eighteen hundred seventy five.

In witness whereof the parties have hereunto set their hands and seals this twenty fifty day of February in the year eighteen hundred seventy five. 1875 Indenture This indenture made on the twenty fifth day of February eighteen hundred seventy five by and between Jos. S. Howe, Franklin Saunders and J. Haskell Gordon, Overseers of the Poor of the Town

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

Joseph Pope Winslow Diary

Joseph Pope Winslow Diary Grace M. Angle 1992 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012 archivescenter@si.edu http://americanhistory.si.edu/archives Table

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

JOHN BISLAND AND FAMILY PAPERS Mss. 29 Inventory

JOHN BISLAND AND FAMILY PAPERS Mss. 29 Inventory See also UPA microfilm: 5322, Series I JOHN BISLAND AND FAMILY PAPERS Mss. 29 Inventory By Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library

More information

Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March 1st, 1888, and Ending March 1st, 1889

Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March 1st, 1888, and Ending March 1st, 1889 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1889 Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March

More information

Sylvester Bailey Papers,

Sylvester Bailey Papers, State of Tennessee Department of State Tennessee State Library and Archives Sylvester Bailey Papers, 1823-1865 Creator: Bailey, Sylvester, 1800-1864 Inclusive Dates: 1823-1865, bulk 1851-1859 COLLECTION

More information

AN INFORMAL HISTORY OF WATERFORD, VERMONT. the Bicentennial historical Committee. reformed of late as. the Waterford History Group

AN INFORMAL HISTORY OF WATERFORD, VERMONT. the Bicentennial historical Committee. reformed of late as. the Waterford History Group AN INFORMAL HISTORY OF WATERFORD, VERMONT by the Bicentennial historical Committee reformed of late as the Waterford History Group A TABLE OF CONTENTS ( as of July 10, 1976 ) I. Old-Fashoned Housekeeping...

More information

Harvest Reading Plan 2017

Harvest Reading Plan 2017 Harvest Reading Plan 2017 Jan 1 5 Days on Spiritual Growth: Where am I with God? (Genesis 3:1-13;Psalm 139) Jan 2 5 Days on Spiritual Growth: Where am I with God s Word? (Psalm 119:111,130; 2 Timothy 3:16)

More information

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Page 636 MELLEN, MELLIN, MELLING, MILLING, MILLINS, MALING, MEYLIN, 1. Simon, prob. s. of Richard of Charlestown and

More information

Book of Records for the Town of Methuen

Book of Records for the Town of Methuen 1831 January 3, 1831 At a legal Meeting of the male inhabitants of the Town of Methuen held January 3 1831 agreable to Warrant No 167 file 4 th to give in their votes for a Representative to congress of

More information

Dole Family Papers: Finding Aid

Dole Family Papers: Finding Aid http://oac.cdlib.org/findaid/ark:/13030/c8542tqj No online items Dole Family Papers: Finding Aid Finding aid prepared by Brooke M. Black, December 5, 2011. The Huntington Library, Art Collections, and

More information

JAMES T. DRAPER, JR. PAPERS AR 607

JAMES T. DRAPER, JR. PAPERS AR 607 JAMES T. DRAPER, JR. PAPERS AR 607 Southern Baptist Historical Library and Archives 1988 Updated February, 2012 2 James T. Draper, Jr. Papers AR 607 Summary Main Entry: James T. Draper, Jr. Papers Date

More information

The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company.

The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company. Town of Palmyra Minutes- 1935 Meeting of the Palmyra Town Board was held at the Town Clerk s Office on Tuesday afternoon, January 22, 1935, at 3 o clock. Present: Sanford M. Young, Supervisor; Joseph N.

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

Follow this and additional works at:

Follow this and additional works at: The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1876 Ninth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January

More information

Layton, Caleb S., Caleb S. Layton papers

Layton, Caleb S., Caleb S. Layton papers Layton, Caleb S., 1798-1882. Caleb S. Layton papers 1845-1881 Abstract: Consists of ten letters, one receipt, and one account book belonging to nineteenth-century Delaware attorney, legislator, and judge

More information

Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February

Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1912 Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February 28 1912

More information

THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON

THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON I A Transcription by J.D. Clamp of THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON 1992 The pages of

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

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

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1930 The University of Maine DigitalCommons@UMaine 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

More information

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature Guide to the 1833-1904 [bulk 1851-1892] Berg Coll MSS Whittier Processed by Staff. Summary Creator:

More 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

Weeks Family Papers,

Weeks Family Papers, Weeks Family Papers, 1812-1953 Special Collections Department/Long Island Studies Institute Contact Information: Special Collections Department Axinn Library, Room 032 123 Hofstra University Hempstead,

More information

Family Group Sheet. William STORER

Family Group Sheet. William STORER Family Group Sheet William STORER Subject: Birth: 1763 Monmouth County, New Jersey. Note: Thomas STORER (b. 1725, d. 1800); Monmouth County, New Jersey; Militia pay lists and rosters for various companies,

More information

Mary Lythgoe Bradford papers,

Mary Lythgoe Bradford papers, Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Access Restrictions Languages Bradford, Mary Lythgoe Mary Lythgoe Bradford papers 1936-1994 (inclusive) 1936

More information

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Municipal Year

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Municipal Year The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1946 Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Municipal Year 1945-46

More information

C/O. JSM^vxJvh^ Mo, H- (^^'^

C/O. JSM^vxJvh^ Mo, H- (^^'^ C/O JSM^vxJvh^ Mo, H- (^^'^ ANNUAL REPORT OF THE TOWN OFFICERS OF THE TOWNOFGILMANTON COMPRISING THE REPORTS OF THE SELECTMEN. COLLECTOR, TREASURER, AUDI- TORS, TOWN CLERK, SCHOOL BOARD AND BOARD OF

More information

General Authorities Ages and Length of Service

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

More information

Guide to the Fayerweather Family Papers

Guide to the Fayerweather Family Papers Page 1 of 11 Guide to the Fayerweather Family Papers 1836-1962 15 Lippitt Road Kingston, RI 02881-2011 E-mail: archives@etal.uri.edu Website: http://www.uri.edu/library/special_collections/ Published in

More information

CRAMAHE TOWNSHIP: SALES OF LEASES, Catharine A. Wilson, 1

CRAMAHE TOWNSHIP: SALES OF LEASES, Catharine A. Wilson, 1 CRAMAHE TOWNSHIP: SALES OF LEASES, 181-1969 Catharine A. Wilson, 1 Last Name I First Name I Last Name II First Name II Occupation I Occupation II Year Acreage Value Ld Value S Lot Con Pt Instrument Cox

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1877 Tenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January

More information

Annual Report of the Town Officers of the Town of Gorman, from February 21, 1891 to February 22, 1892

Annual Report of the Town Officers of the Town of Gorman, from February 21, 1891 to February 22, 1892 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1892 Annual Report of the Town Officers of the Town of Gorman, from February 21, 1891 to February 22, 1892

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

Shamberger Family Genealogy Notes

Shamberger Family Genealogy Notes Shamberger Family Genealogy Notes Maryland Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Shamberger Web Site: http://arslanmb.org/shamberg/shamberg.html 2 November 2006

More information

Historical Records of the Evangelical Congregational Church, Westborough, MA, DRAFT Needs to be reprocessed

Historical Records of the Evangelical Congregational Church, Westborough, MA, DRAFT Needs to be reprocessed Historical Records of the Evangelical Congregational Church, Westborough, MA, 1784-1914 Collection Summary DRAFT Needs to be reprocessed Finding Aid Last Revised: March 7, 2016 Collection number: 2014.05

More information

Edwards Amasa Park Lectures, [184?]-1868

Edwards Amasa Park Lectures, [184?]-1868 The Burke Library at Union Theological Seminary, Columbia University in the City of New York Union Theological Seminary Archives 1 Finding Aid for Edwards Amasa Park Lectures, [184?]-1868 Portrait of Edwards

More information

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Sally Jemmy Jerry Dec. 10, 1763 Feb. 2, 1765 July 27, 1762 Sold Eliza (Lysa) Feb. 17, 1750 Joanna Diana Demas Pendar Billy Webster

More information

2008 SURVEY OF INDIANA COUNTY SURVEYORS

2008 SURVEY OF INDIANA COUNTY SURVEYORS THE COUNTY SURVEYOR: 2008 SURVEY OF INDIANA COUNTY SURVEYORS 1. Are you a Registered Land Surveyor or Professional Engineer? a. REGISTERED LS b. PE c. BOTH d. NEITHER 2. Is your position as County Surveyor

More information

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Year

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Year The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1944 Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Year 1943-44 Islesboro

More information

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Inventory List Flat Files in Vault Processed by William F. Carroll, CA January 2004 Drawer 1, Architectural Plans:

More information

Estate of George Oldham, deceased. Box 74

Estate of George Oldham, deceased. Box 74 Page 1 of 9 Estate of George Oldham, deceased Box 74 Filed April 17th 1837 S. B. Morris Clk May 14th, 1837 ~ ~ ~ ~ ~ ~ ~ William Oldham Executor of the Estate of George Oldham dec d Citation Filed January

More information

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com William Gale Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com William Gale b. 27 Jun 1803 Lexington, Fayette County, Kentucky 27 Jul 1881 Jacksonville, Jackson County, Oregon buried Phoenix

More information

Will of LEROY HAMMOND

Will of LEROY HAMMOND Will of LEROY HAMMOND b. 18 FEB 1728 p. Richmond County, VA d. 25 MAY 1790 p. Snowhill, Edgefield County, now Aiken County, SC This is the last Will and Testament of LeRoy Hammond of Snow Hill in the County

More information

Wright County, Missouri

Wright County, Missouri Wright County, Missouri Was formed in 1841 with the County seat being established at Hartsville. When the s was dropped from the name Hartsville is unknown. The town was named after Hartsville, Tennessee,

More information