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

Size: px
Start display at page:

Download "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"

Transcription

1 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 C

2

3 List of Jurymen for Lauriston H. Towne, Charles Scott, Ambrose Munsell, Charles Richards, Josiah W. Flint, Lysander Thurston, J. Addison Tucker, Henry M. Woods, Reuben K. Aldrich, Edward B. Downing, A. J. N. Ward, Myron W. Harwood, Royal G. Thurston, Lyman D. Potter, Norman S. Jared Gould, Chaffee, Lyman M. Morton.

4 Town Warrant. HAMPSHIRE SS. Commonwealth of Massachusetts. To either of the Constables of the town of Enfield, Greeting : In the name of the Commonwealth of Massachusetts you are required to notify and warn the inhabitants of the town of Enfield, qualified to vote in elections, to meet at the Town Hall in said Enfield, on Monday the sixteenth day of March instant, atone of the clock in the afternoon, at which time the polls will be opened, then and there to act on the following articles, viz. : Article 1. To choose a Moderator to preside at said meeting. Art. 2. To hear the annual reports of the Selectmen, School Committee and other town officers, and act thereon. Art. 3. To choose all necessary town officers for the year ensuing. Art. 4. To choose overseers of the income of the Whiting Street will fund for the town of Enfield. Art. 5. To determine the manner of repairing the highways and bridges for the year ensuing. Art. 6. To raise such sums of money as may be necessary to defray the expenses of the town for the year ensuing, and to appropriate the same. Art. 7. To see if the Treasurer be authorized, with the approval of the Selectmen, to hire money in anticipation of taxes of the next ensuing year, and to issue notes of the town therefor, and the debts incurred under the authority of this vote to be paid from said tax.

5 Art. 8. To see if the town will accept the list of Jurymen selected by the Selectmen. Art. 9. To see if the town will authorize a discount on taxes paid on or before a certain day, and how much. Art. 10. To see what action the town will take in regard to the support of street lamps. 1 Art. 11. To bring in their ballots " Yes, ' or "No," in answer to the question, " Shall licenses be granted in this town for the sale of intoxicating liquors for the year ensuing?" Art. 12. To see what action the town will take in regard to appropriating the dog tax refunded to the town for the benefit of the public library. Art. 13. To see if the School Committee shall have permission to transport children to school, in accordance with the Public Statutes. Art. 14. To see what action the town will take in the matter of the railroad crossing, on the road from the bridge in the Centre of the town to the town of Ware. Art. 15. To see what action the town will take in regard to the disposal of the old Town House and Brick School House. Art. 16. To see if the town will purchase the farm formerly owned by Samuel W. Crockett. And you are directed to serve this Warrant by posting up attested copies thereof at each of the public meeting houses in said town, seven days at least before the time of holding said meeting. Hereof fail not and make due return of this Warrant, with your doings thereon to the Town Clerk, before the time of holdiug said meeting. Given under our hands this fifth day of March, A. D., LYMAN D. POTTER, ) Selectmen HENRY M. SMITH, of JARED GOULD, ) Enfield.

6 Appropriations. For Recommended for 1885 Contingent Expenses, SI. 000 $1,000 Highways and bridges, 1,500 1,500 Schools, 1,700 1,700 Paupers, Interest, 680 Town debt, 1,000 86,680 $5,000

7 , Selectmen's Report. The Selectmen of the town of Enfield submit the following as their report of expenditures for the year ending March 4, CONTINGENT. Appropriation, $1,000. Paid printing town reports, $ Printing voters' list, 5 75 J. E. Woods, rent of town officers' room, W. B. Kimball, repairs on school house, Support of church cemetery, 4 00 F. A. Tucker, for labor on Sealers' weights and case for the same, 3 00 Bill of chairs for Town Hall, H. E. Brown, for books*, stationery and postage, 3 37 Bill of tables for Hall and officers' room, Charles Richards, for freight bill on furniture, 1 13 k ' " for postage stamps on registration laws, 1 88 Printing election laws, E. G. Wells, for team, 3 00 D. W. Bond, advice and services, 4 00 Myron Harwood, ballot-box case, 5 50 " " labor and materials for Town Hall fixtures, D. B. Gillett, rent of engine room, L. J. S. Parsons, highway damages, Charles Richards, town officer, (book) 2 50

8 8 Paid Wm. G. Bassett, Esq., bill on account Town House matters and advice on pauper cases. Support of street lamps. Edwin H. Moore, return of deaths, Wood bill for Town House, Edwin H. Moore, care of clock and Hall, E. G. Wells, use of pound, Selectmen, for lamp, stove and fixtures for town officers' room, License votes, Yes and No, Order blanks, L. D. Potter, express, postage and telegrams, " " Services to Northampton, 11 " l< and expenses to Leverett, " " Expenses to Worthington, " " Services to Worthington, (2 days). Charles Richards, expense of ballot-box. J. E. Woods, mdse., Charles Richards, recording births, marriages and deaths, Jared Gould, services and expenses to Leverett, Charles Richards, express and postage, $ $ HIGHWAYS AND BRIDGES. Approbation, $1,500. Paid Ellsworth Palmer, support of highways, $ 5 85 Geo. W. Downing, i4 " 9 87 James Thayer, * l " (1883), 5 09 Elbridge Packard. " " (1883), H. E. Brown, " " (1883), James Thayer, u " R. K. Aldrich, " " Samuel Howe, - k ki John Bartlett, " " (1883), " " " " R. K. Aldrich, " «97 52 Repairs on sidewalk, J. H. Stone, support of highways, 52 50

9 Paid H. E. Brown, support of highways, James Thayer, " " Charles Felton, " " Repairs on Upper Village bridge, Lyman F. Shearer, support of highways, Selectmen, " n Albert House, " Charles Scott, " Shaw & Bartlett, " " H. E. Brown, " " E. F. Shaw, " " George Dunlap, " " Geo. W. Downing, - J. H. Stone, " " W. B. Downing, " " k " Ira D. Haskell, barbed wire, nails, etc. (1883), $ $1, SCHOOLS. Appropriation, $1,700. Paid W. B. Kimball, support of schools, H. E. Brown, " " Gillett & Flint, W. F. Howe & Co., (wood bill), $2, !, PAUPER ACCOUNT. Appropriation, $800. Paid, support of Mrs. Geo. Boynton, " Mrs. John Montgomery, ' u Mrs. Lucy Woods, " D. P. Hatch and wife, " Frank H. Wetherell, Willie Hall, k ' Ellen Hanks, " Charles Parker, $

10 10 Paid F. M. Gould, M. D., professional services rendered Ira L. Jones' family, Support of Daniel Montgomery, " George W. Gibbs, S. R. Towne, M. D., professional services rendered to D. P. Hatch, $ $ TOWN OFFICERS. Paid H. E. Brown, A. R. House, L. D. Potter, W. B. Kimball, W. F. Howe, E. G. Wells, J. W. Flint, James Foster, " Registrar's salary, Charles Richards, services as School Committee, Assessor, School Committee, Constable, Collector, Sexton, services as Treasurer, L. D. Potter, " Selectman, Jared Gould, " " H. M. Smith, " " $ $ TOWN HALL BUILDING ACCOUNT. Paid Daniel B. Gillett, Henry M. Smith, W. B. Downing, S. R. Towne, $ $1,989 32

11 11 Report of Town Hall Committee for Appropriated, $12,000. Paid for building lot. Baker, for masonry. Hobart, for carpentry, etc., Colored glass, Slating, Grading, Sundries and expenses, W. F. Pratt & Son, $1, , , , Balance not expended, SI Under Later Vote, for Heating, Seating and Lighting. Paid for settees, $ Furnace, Brick and setting furnace, privy, and stone and brickwork, DISCOUNTS AND ABATEMENTS. $ Paid Josiah W. Flint, abatement of taxes, $ " " discount on " STATE AID. $ Paid Mrs. Isabella Wares, $48 00 Maria M. Allen, WHITING STREET FUND. $96 00 Paid W. B. Kimball, $35 00 L. D. Potter, $60 00

12 12 NOTE PAID. Paid Worcester North Institution for Savings, $1, PUBLIC LIBRARY. Paid Mrs. M. S. Howe, Treas., (Dog Fund), $72 53 Contingent orders, Highways and bridges. Schools, Paupers, Town officers, Town Hall building, Discounts and abatements. State aid, Whiting Street Fund, Note, Public Library, TOTAL PAYMENTS. LIABILITIES OF THE TOWN. Nine notes of $1,000 each, payable one note each year, from June 1, 1884, to the Worcester North Institution for Savings, Note of $2,000, payable to Worcester North Institution for Savings, Feb. 1, 1894, > , , , , , $9, , RESOURCES OF THE TOWN. Cash in Treasury March 4, 1885, State aid due from Commonwealth, $11, $ Balance of liabilities over resources, $ , $11, LYMAN D. HENRY M. POTTER, SMITH, JARED GOULD, Selectmeni of Enfield.

13 Treasurer's Report. Charles Richards, In Account with the Town of Enfield Dr. March 3, Cash on hand, $3, Pelham, account of Mrs. Geo. Boynton, May 27, E. G. Wells, license, June 31, Hampshire Savings Bank, borrowed. 1, Aug. 27, C. H. Gardner, auction license, 2 00 Aug. 28, Hampshire Savings Bank, borrowed, 5, Sept. 3, Whiting Street Will Fund, Nov. 18, Simons & Mower, kt Bad Boy," rent of hall Dec. 1, Commonwealth, Corporation tax, $2, " Bank " State aid, , Jan. 20, Dog fund refunded, Jan. 27, School fund from Commonwealth, Town of Greenwich, part support of school, Feb. 27, From School Committee for sale of books, March 2, E. H. Moore, rent of hall, 4 00 March 3, Assessors' Certificate of taxes, 8, March 4, Selectmen on cemetery lots sold, Grass sold, 5 00 " Water rent, " Wood sold, 3 25 lk W. B. Downing, rent poor farm, Old town house rent, $22,375 25

14 Cr. May 10, Chas. Richards, as per vote, $ May 27, Commonwealth, license, May 28, Worcester North Inst, for Savings, interest, k Aug. 1, ' " " " Aug. 28, County tax, 1, Sept. 1, Two Notes and Interest, State, 4, Sept. 8, Note and interest, Hampshire Co. Savings Bank, 5, Sept. 8, Expense, etc., to Northampton, 5 00 Sept. 8, Register for Registrars, 1 00 Nov. 5, Expense to Belchertown, meeting of Clerks, 1 25 Nov. 29, Worcester North Inst, for Savings, interest, Dec. 1, State tax, Dec. 2, Note and interest, Hampshire Co. Savings Bank, 1, Feb. 1, Worcester North Inst, for Savings, interest, March 4, Orders paid, 8, Cash on hand, Carried to new account, $ $22, CHAS. RICHARDS, Treasurer.

15 Report of School Committee. To the Citizens of Enfield : was 168. The number of children, of school age, Ma}- 1, 1884, There have been 184 enrolled, in the public schools, during the year, including three under five years of age, and seventeen over fifteen, including also three from the town of Greenwich. Two of our children have attended school in Ware, at a slight expense, and thus the cost of transportation has been saved. There has been no school in the easterly part of the town. Seven schools have been maintained, and their length, relative cost, number of pupils and cost per pupil can be seen by reference to the table accompanying this report. Brief mention of these schools and of those in charge is here made. The Grammar, known as No. 1, has had for teacher, during the year, Mr. Marcus White, and his success has been marked. The school has gained continually. The attendance was remarkably even and regular during the spring and fall terms, and good in the winter, when the severity of the season is taken into the account. The order and deportment of this school was exceptionally good. Mr. White was untiring in his labors, and many of his pupils responded to his efforts. His services would have been retained if possible. Important assistance was rendered to Mr. White during the last term by Miss Agnes E. House, who helped in the hearing recitations, taking her classes into an adjoining room, and additional aid has been furnished by the Directors of the library in the way of free access to books of reference, helping much in the study of History, Language and Grammar. The Upper Village School (No. 2) has been taught during the year by Miss Carrie S. Porter, and the Village Primary (No. 3) by Miss T. Lillian Howe. Both of these schools are large, with many little scholars. Good progress has been made in both, especially in the of

16 16 line of writing and drawing. The attendance in both has been uneven. Sickness has caused absence, but tardiness has been rare. Both schools have shown better results from faithful labor during the last term than heretofore. The school in No. 4 was taught for two terms 03- Mrs. R. C. Davis. Your committee thought it wise to establish this small school at the home of Mrs. Davis, rather than transport several small scholars to the village at greater expense. The pupils made a great advancement while under this teacher's care. The number being few there was more time for each, and the scholars were remarkably punctual and regular in attendance. In District No. 5, Miss Eva May Scott taught during the spring term with good success, and Miss C. M. Howe during the fall and winter terms. This school has suffered exceedingly during the last two terms from sickness of various kinds, and the results attained have not been great. This has been a matter of regret to all, and has been a great disappointment to a faithful and successful teacher. The school in No. 6 was taught successfully during the spring term by Miss Agnes E. House, and in the fall to and winter terms by Miss Mira A. Chapin. Miss Chapin, a graduate of the Springfield High School, brought much enthusiasm into her work and gained the esteem of all by her diligence and skill. The attendance in this school is not as good as it should be. The school in No. 7 was taught for three terms by Miss Mary J. Squires, was well cared for and industriously trained. The attendance here was very good. There 1ms been a gratifying increase in the interest and attendance of parents and friends upon the several schools, and it is hoped that this may develop more and more. The new school-rooms occupied for the first time this year, prove to be convenient and comfortable. The success of a teacher depends upon thorough knowledge of what is to be taught, a good method, good government and enthusiasm. Good surroundings, and plenty of school supplies, help greatly in the labor of the school-room, but if a teacher lacks in either of the essentials named the school must suffer. Your committee have endeavored to secure such teachers, and have advised and encouraged teachers to visit the grammar school where each of these requisites of success was evidently present. There has been very little complaint of truancy, and wherever this has been found, the carelessness and indifference of parents seem to have been in good measure responsible. Truant officers were chosen in accordance with the law. We ask the same appropriations for the year to come as for the

17 17 year past, and we believe that a good showing will be made for the money expended. We believe that due care has been exercised for the preservation of text-books and school supplies in general, both by teachers and scholars,, and we have endeavored to have both share in the responsibility belonging thereto. No special change in textbooks seems to be required at present. No extensive repairs on any of our buildings are demanded. The Upper Village school house should be painted. The old brick school house (formerly No. 3) might be sold and the proceeds used for the benefit of the town. Your committee ask for authority to transport pupils in case it should be thought necessary. The financial statement of the Secretary is appended, as well as the table referred to early in this report. In conclusion, we desire to make grateful mention of the manner in which other members of the school board have aided and assisted us,, of the courtesy and co-operation of many of our fellow-citizens, and the good success which has so generally crowned the labors of the year. Enfield, March 6', W. B. KIMBALL, \ School H. E. BROWN, f Committee.

18 Secretary's Financial Statement. RESOURCES. Town appropriation, Si, 700 State School Fund, 210 Received from Greenwich, tuition, 13 Amount of orders approved by Sec'y for schools, , , Unexpended balance. $36 94 The following table will indicate the relative condition of the several schools for the vear : JVo Weehs tauglit Pupils Cost. $ Cost per pupil. $ S Paid town of Ware, tuition, Wood, Brick School House, (1883), Amount expended for schools, $ S16 50 SI,

19 19 TEXT-BOOKS AND SCHOOL SUPPLIES. Under an Act to provide for the furnishing of free textbooks and school supplies to the pupils of the public schools to take effect Aug. 1, 1884, books and supplies have been purchased amounting to $ Books sold and money returned to Town Treasurer, Agent's inventor}' of Books and Supplies March 1, 1885, Whole amount of orders approved by the Secretary, 2, Amount expended for schools, $1, " " k > supplies, Total expenditure, $2, H. E. BROWN, Sec'y School Com. Enfield, Mass., March 4, 1885.

20

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

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 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

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

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

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

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

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

To choose all necessary Town Officers for the year ensuing

To choose all necessary Town Officers for the year ensuing 1860 Essex SS. To William H. Wallace Constable of the Town of Methuen in said County of Essex Greeting You are hereby required in the name of the Commonwealth of Massachusetts to notify and warn the inhabitants

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

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

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

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

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

Beers Atlas of Worcester, 1870, p.7 (partial) Supplement 2-A. (from photograph by author)

Beers Atlas of Worcester, 1870, p.7 (partial) Supplement 2-A. (from photograph by author) Beers Atlas of Worcester, 1870, p.7 (partial) Supplement 2-A (from photograph by author) G. M. Hopkins, Atlas of Worcester, 1886, Plate 23 (partial) Supplement 2-B courtesy of Worcester Public Library

More information

Timeline of Records: George Markham (married to Evans and Garland)

Timeline of Records: George Markham (married to Evans and Garland) Timeline of Records: George Markham (married to Evans and Garland) 1805; Married on 8th instant Mr George Markham to Miss Eliza Evans, dau of Dr Evans, all of Chesterfield. from Richmond Argus (Richmond,

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

St Paul s Lutheran Church, Jerome Parish 4109 Jerome Rd Edinburg, VA 22824

St Paul s Lutheran Church, Jerome Parish 4109 Jerome Rd Edinburg, VA 22824 St Paul s Lutheran Church, Jerome Parish 4109 Jerome Rd Edinburg, VA 22824 A brief History St Paul s congregation of Jerome was organized in 1827 at that time they met in a one room log school house owned

More information

THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL

THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL Legal Topic Note LTN 3 September 2014 THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL Purpose, name, style, constitution and governance 1. Unless indicated otherwise, references

More information

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese MEMORANDUM To: Interested Parishes in the Episcopal Diocese of Louisiana From: Covert J. Geary, Chancellor of the Diocese Re: Checklist of Procedures for Incorporation of Parishes Check off each item when

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

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

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

Guy Carleton Alpheus Jones Aaron Sawyer Matthew Messer Daniel How Joshua Buswell Jr. Stephen Gage Samuel H. Harris

Guy Carleton Alpheus Jones Aaron Sawyer Matthew Messer Daniel How Joshua Buswell Jr. Stephen Gage Samuel H. Harris Feb 28 1835 All of which is Respectfully submitted by Samuel H Harris Samuel Richardson Jr } Selectmen William Swan Moses Merrill Town Treasurer March 2, 1835 Annual Meeting of the inhabitants of the Town

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

Essex, Franklin, Fulton, Genesee, Greene, Hamilton & Herkimer Counties 1883

Essex, Franklin, Fulton, Genesee, Greene, Hamilton & Herkimer Counties 1883 Essex, Franklin, Fulton, Genesee, Greene, Hamilton & Herkimer Counties 1883 Essex County. - The poor-house of this county was visited July 20, 1883, accompanied by Commissioner Foster and the State Commissioner

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

THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL

THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL Legal Topic Note LTN 3 November 2007 THE POWERS OF A PARISH MEETING IN A PARISH WITHOUT A SEPARATE PARISH COUNCIL Constitution and Chairman 1. The main powers are set out in sections 9 and 13 of, and Part

More information

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2.

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2. MINUTES OF REGULAR MEETING OF THE CITY COUNCIL CITY OF BLACK JACK 12500 OLD JAMESTOWN ROAD September 4, 2018 7:00 pm ROLL CALL The City Clerk called the roll and the following members were present: Councilman

More information

Narragansett Historical Society On the Common in Templeton MA. July 2017

Narragansett Historical Society On the Common in Templeton MA. July 2017 Narragansett Historical Society On the Common in Templeton MA July 2017 1811 Rent the back garden 2017 Bridal or baby showers Weddings or private tea parties. Not much has changed over the past 206 years

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

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

(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

The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott

The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott P.H.Tunaley The Last Will and Testament of Kirk Boott Snr.(1755-1817)

More information

BYLAWS OF FIRST CONGREGATIONAL CHURCH OF BRANFORD, CONNECTICUT (United Church of Christ) ARTICLE I THE CONGREGATION

BYLAWS OF FIRST CONGREGATIONAL CHURCH OF BRANFORD, CONNECTICUT (United Church of Christ) ARTICLE I THE CONGREGATION BYLAWS OF FIRST CONGREGATIONAL CHURCH OF BRANFORD, CONNECTICUT (United Church of Christ) ARTICLE I THE CONGREGATION Annual Meeting The annual meeting of the Congregation shall be held on the last Sunday

More information

The Knowledge Bank at The Ohio State University. Ohio Mining Journal.

The Knowledge Bank at The Ohio State University. Ohio Mining Journal. The Knowledge Bank at The Ohio State University Ohio Mining Journal Title: Issue Date: Proceedings of the Ohio Institute of Mining Engineers: Summer Meeting 15-Aug-1885 Citation: Ohio Mining Journal, vol.

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 January 16, 2019 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik;

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

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

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

Breedlove Family Genealogy Notes

Breedlove Family Genealogy Notes Breedlove Family Genealogy Notes Virginia Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Breedlove Web Site: http://arslanmb.org/breedlove/breedlove.html 28 December 2008

More information

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office Board of Selectmen and Public Hearing Minutes Thursday September 13, 2018 6:30PM Chelsea Town Office Selectmen present included Benjamin Smith and Michael Pushard. Deborah Sanderson informed the Vice Chair

More information

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE w... Wk1'. e.y< R% m" Ab:a`, cr1i+.# x ` n'a'x CERTIFICATION CITY OF ST. MARYS, OHIO COUNTY OF AUGLAIZE ss: I, Debra Kable, Clerk of St. Marys City Council. St. Marys, Ohio, do hereby certify that the

More information

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN Trinity United Methodist Church Lafayette, IN Trinity United Methodist Church, 509 North Street, Lafayette, IN 47901, (hereafter referred to as Trinity UMC, The Church or Church ) hereby amends its Endowment

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

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

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES Section A. Annual Election The annual election of St. Paul's Episcopal Church shall be held on such date

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

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Arven, Albert G. 1827-1901 Arven, Malana Shepard his wife 1832-1916 Noonan, Helena Arvin 1857-1918 Benton, In memory of Mary,

More information

BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA

BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA ARTICLE I Charter, Name, and Membership A. Trinity Cathedral Parish, formerly Trinity Church of 1100 Sumter Street, Columbia, South Carolina,

More information

ENDOVVMENT FUND RESOLUTION

ENDOVVMENT FUND RESOLUTION ENDOVVMENT FUND RESOLUTION TRINITY UNITED METHODIST CHURCH 404 North 6 1 h STREET LAFAYETTE. INDIANA Trinity United Methodist Church, 404 North 6th Street, Lafayette, Indiana, 47901, (hereinafter referred

More information

Trustees Minutes

Trustees Minutes - Trustees Minutes 1931-1932 (-) OL",;() 7, - 7 -&( )14.4azei ej,44,z,e464,z-4 l2t2& c to e t_eetj d-lel.z.%/ zzeti/ 04, ' &VCdo, 30 C Lt,t-e4 6tu,4 10 14s4., I / 7tY- 6117C- / -"4/7 f e-ywy re.('

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

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES THE CONSTITUTION OF THE CATHEDRAL CHURCH OF ST: JAMES, CHICAGO, ILLINOIS (As Adopted December 10, 1970 and Amended March 15, 1977, December 18, 1979, December 14, 1999 and January 28, 2001) ARTICLE I NAME

More information

The Ukrainian Catholic Parishes Act

The Ukrainian Catholic Parishes Act UKRAINIAN CATHOLIC PARISHES c. 01 1 The Ukrainian Catholic Parishes Act being a Private Act Chapter 01 of the Statutes of Saskatchewan, 1992 (effective July 31, 1992). NOTE: This consolidation is not official.

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

MONDAY NOVEMBER 3, Council met in regular session with president Barnard in the chair.

MONDAY NOVEMBER 3, Council met in regular session with president Barnard in the chair. MONDAY NOVEMBER 3, 1919 Council met in regular session with president Barnard in the chair. The roll being called the following members answered to their names: Messrs. Grubb, Lower, Merts, H. Miller,

More information

This Whole Horrible Transaction

This Whole Horrible Transaction The Library of America Story of the Week From The Diaries of John Quincy Adams 1779-1848, in two volumes (Library of America, 2017), vol. II, pp. 412 13, 414 18. Text used by permission of the Adams Family

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

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

North Brookfield Historical Society, Inc. Downtown Walking Tour. North Brookfield

North Brookfield Historical Society, Inc. Downtown Walking Tour. North Brookfield North Brookfield Historical Society, Inc. Downtown Walking Tour Celebrating 200 Years North Brookfield 1812-2012 Celebrating 200 Years North Brookfield 1812-2012 Acknowledgements [Artist/Comments] Town

More information

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE

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

KNIGHTON TOWN COUNCIL

KNIGHTON TOWN COUNCIL KNIGHTON TOWN COUNCIL Minutes of Full Council Meeting including Finance Committee to approve Precept for 2017/18 of Knighton Town Council held at the Offa s Dyke Centre on Wednesday 18 th January 2017

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

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797 Family Group Sheet Husband: James Whitlock oton er ~ 63 45 Born: Abt. 1767 ~arried: Abt. 1792 Died: Aft. 1840 Father: James Whitlock ~other: Sylvia Jones Wife: Nancy Bowen in: Virginia in: Suury County,

More information

Voices from the Past. Johnson s Settlement. By James Albert Johnson And Ethel Sarah Porter Johnson. June 9, Tape #10

Voices from the Past. Johnson s Settlement. By James Albert Johnson And Ethel Sarah Porter Johnson. June 9, Tape #10 Voices from the Past Johnson s Settlement By James Albert Johnson And Ethel Sarah Porter Johnson June 9, 1968 Tape #10 Oral interview conducted by Harold Forbush Transcribed by Theophilus E. Tandoh September

More information

664 INDIANA HISTORICAL COLLECTIONS

664 INDIANA HISTORICAL COLLECTIONS 664 INDIANA HISTORICAL COLLECTIONS PIKE COUNTY I DECEMBER 21, 1816: Formation by statute, effective February 1, 1817. The formation affected Gibson and Perry counties. BOUNDARIES: "Beginning at a point

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

PICKERING MONTHLY MEETING (Orthodox) MINUTES. Oct. 20, 1842 May 19, 1870

PICKERING MONTHLY MEETING (Orthodox) MINUTES. Oct. 20, 1842 May 19, 1870 PICKERING MONTHLY MEETING (Orthodox) MINUTES Oct. 20, 1842 May 19, 1870 Archives: This minute book is held by the Canadian Quaker Archives and Library in Newmarket, Ontario in Box 101. On the first page

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

South Cemetery Index A - C

South Cemetery Index A - C South Cemetery Index A - C Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location C38 C122 C123 C124 Eliza C121??? Mar. 18?8?EDE A B139 1st B203 C140 Blaney Esq. Jul. 17, 1855 B97 Darcas

More information

First Congregational United Church of Christ DeWitt, Iowa

First Congregational United Church of Christ DeWitt, Iowa First Congregational United Church of Christ DeWitt, Iowa By-Laws Adopted January 25, 1987 Amended January 21, 1990 Amended January 23, 1994 Amended January 24, 1999 Amended June 3, 2001 Amended January

More information

INTRODUCTORY LETTER ON SALARIES, STIPENDS AND FEES FOR 2018

INTRODUCTORY LETTER ON SALARIES, STIPENDS AND FEES FOR 2018 Diocese of Edmundston December 15, 2017 Bishop s O ffice, 60, Bouchard Street, Edmundston, N.B. E3V 3K1 Telephone: 506-735-5578 Fax: 506-735-4271 E-mail: diocese@nbnet.nb.ca Web Site: www.diocese-edmundston.ca

More information

GUIDE TO THE SAXTON FAMILY PAPERS

GUIDE TO THE SAXTON FAMILY PAPERS GUIDE TO THE SAXTON FAMILY PAPERS The Saxton Family Papers, received as gifts to the Pocumtuck Valley Memorial Association from various sources, consist of approximately 120 items. These are papers of,

More information

THE HOLBROOK BELL FOUNDRY OF EAST MEDWAY

THE HOLBROOK BELL FOUNDRY OF EAST MEDWAY THE HOLBROOKS & THE HOLBROOK BELL FOUNDRY Francis D. Donovan 1989 THE HOLBROOK BELL FOUNDRY OF EAST MEDWAY The business of manufacturing bells and church or town clocks, which, in former years gave employment

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

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

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

More information

We believe this memento will be of real interest to members and friends alike, and it will be cherished for years to come.

We believe this memento will be of real interest to members and friends alike, and it will be cherished for years to come. The following is a brief sketch of Grace Lutheran Church since its origin in 1927 to 1955. Robert C. Steinbach was the pastor who originally started a mission, held services in the Masonic Temple (at that

More information

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 3, 2017

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 3, 2017 PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN April 3, 2017 BOARD MEMBERS PRESENT: Howard Barton, Jr., Chairman Brett Sanderson Bruce Schmidt BOARD MEMBERS ABSENT: John Neal Logan Nicoll STAFF

More information

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416) The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 1 CERTIFICATE APPLICATION BRNCH: HAMILTON BRANCH ADDRESS:

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

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

Hampshire Association of the United Church of Christ Massachusetts Conference

Hampshire Association of the United Church of Christ Massachusetts Conference Amherst First North South Belchertown Chester Chesterfield Cummington Easthampton Granby Hadley First North Hatfield Haydenville Huntington Leverett Northampton First Edwards Pelham Plainfield Southampton

More information

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Section 1. Purpose: (Incorporated as the Baptist Society in Gloucester by Chapter 53 of the 1811 Special Statutes of The

More information

Appeals to the Privy Council

Appeals to the Privy Council Appeals to the Privy Council Calendar of State Papers Colonial Series 06_1684_00 Vaughan v [Martin] Vaughan v [Mason] Vaughan v [Rex] [In re The Diligence] New Hampshire Calendar of State Papers Colonial,

More information

The United Church of Canada Act

The United Church of Canada Act UNITED CHURCH OF CANADA c. 64 1 The United Church of Canada Act being a Private Act Chapter 64 of the Statutes of Saskatchewan, 1924 (assented to March 25, 1924). NOTE: This consolidation is not official.

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

FOOTNOTES TO WESTERN PENNSYLVANIA HISTORY

FOOTNOTES TO WESTERN PENNSYLVANIA HISTORY FOOTNOTES TO WESTERN PENNSYLVANIA HISTORY EDUCATION NINETEENTH CENTURY 1812 1817 1833 1861 1860 Found inour Archives Interesting contrasts with present day expenditures for education! 1812 The Pittsburgh

More information

Christ Church Dore PCC Annual Financial Report Christ Church Dore. End of Year Financial Statements. Year ending 2018

Christ Church Dore PCC Annual Financial Report Christ Church Dore. End of Year Financial Statements. Year ending 2018 Christ Church Dore End of Year Financial Statements Year ending 2018 This report dated: Charity Number 1128106 Approval by the Parochial Church Council on and signed on its behalf by: Richard Knights Signed

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

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

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 2, 2018

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 2, 2018 PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN April 2, 2018 BOARD MEMBERS PRESENT: Howard Barton, Jr., Chairman Logan Nicoll Brett Sanderson Bruce Schmidt BOARD MEMBERS ABSENT: John Neal STAFF

More information

PROCEEDINGS ] Proceedings 165

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

More information

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will WILLS & CORRESPONDING DOCUMENTS RELATING TO VARIOUS JONES FAMILIES transcribed May 2005 by Lou Jones - Joneslnw@aol.com Stillwater, Minnesota A Copy of the Letters of Administration on the Estate of Jonathan

More information

Mason Family Records. Bob Elder 9/1/2011

Mason Family Records. Bob Elder 9/1/2011 Mason Family Records Bob Elder James Elder and Polly Mason, daughter of John, married in 1789 in Campbell County, Virginia (see first record below). I ve assembled the following records in an attempt to

More information

GREEN CRESCENT PRIMARY SCHOOL

GREEN CRESCENT PRIMARY SCHOOL Green Academy Trust GREEN CRESCENT PRIMARY SCHOOL PROSPECTUS FOR 2010/11 Page 1 of 8 WELCOME TO GREEN CRESCENT PRIMARY SCHOOL PROSPECTUS INFORMATION FOR PARENTS 2010/2011 PRINCIPAL Maulana Abdullah Khan

More information

Transcript of RCSI Charter granted by King George III on 11 th February 1784

Transcript of RCSI Charter granted by King George III on 11 th February 1784 Transcript of RCSI Charter granted by King George III on 11 th February 1784 George the Third, by the Grace of God, of Great Britain, France and Ireland, King, Defender of the Faith, and so forth. To all

More information

TOWN OF GUILDHALL BOARD OF SELECTMEN MEETING. September 22, 2011, 7 p.m. Minutes

TOWN OF GUILDHALL BOARD OF SELECTMEN MEETING. September 22, 2011, 7 p.m. Minutes TOWN OF GUILDHALL BOARD OF SELECTMEN MEETING September 22, 2011, 7 p.m. Minutes Present: Gil Rainault (GR), Citizen, Essex County Deputy Sheriff; Cassandra?, Town Attorney; Melody Shores (MS), Citizen;

More information

MINUTES OF THE SPROUGHTON PARISH COUNCIL MEETING HELD AT THE BARLEY ROOM, TITHE BARN, LOWER STREET, SPROUGHTON ON 11TH JANUARY 2012, AT 7.

MINUTES OF THE SPROUGHTON PARISH COUNCIL MEETING HELD AT THE BARLEY ROOM, TITHE BARN, LOWER STREET, SPROUGHTON ON 11TH JANUARY 2012, AT 7. MINUTES OF THE SPROUGHTON PARISH COUNCIL MEETING HELD AT THE BARLEY ROOM, TITHE BARN, LOWER STREET, SPROUGHTON ON 11TH JANUARY 2012, AT 7.30PM Councillors present: Cllr S.Curl (Chairman), Cllr B.Askew,

More information