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

Size: px
Start display at page:

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

Transcription

1

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

3

4

5 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 HEALTH. FOR THE FISCAL YEAR ENDING FEBRUARY 15, 1912 ALSO VITAL STATISTICS FOR THE YEAR ENDING DECEMBER 31, LACONIA, N. H. PRESS OF THE NEWS AND CRITIC

6

7 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 HEALTH. FOR THE FISCAL YEAR ENDING FEBRUARY 15, 1912 ALSO VITAL STATISTICS FOR THE YEAR ENDING DECEMBER 31, LACONIA, N. H. PRESS OF THE NEWS AND CRITIC

8 Town Officers. Selectmen. Ernest H. Goodwin Fred S. Cotton Albert W. Hill Town Clerk. Winfield S. Shannon Treasurer. George E. Page Supervisors. Charles D. Weare Wm. S. P. Sanderson Frank N. Merrill Frank N. Merrill, Roy C. Edgerly, School Board. Stephen L. Weeks, Charles L. Chase. Road Agents. Rufus A. Knowles, Ira Gilman, Board of Health. Wm. S. P. Sanderson C. P. Ballard. George F. Kelly Frank G. Osborn, Constables. Fire Warden. Charles L. Chase. Tree Warden. Wm. S. P. Sanderson. Collector of Taxes. Frank N. Merrill. Sealer of W^eights and Measures. Horace Edgerly. Auditors. Osborn W. Price. C. Frank Page, Edwin J. Page. Myron W. Lane, Library Trustees. Winfield S. Shannon, David Sawyer.

9 Valuation and Taxation, Number of Polls, 290, $29, Real estate, 357, Horses, , Oxen, 56 3, Cows, , Other neat stock, 302 5, Sheep, 264 1, Hogs, Fowls, 1600 > Stocks in banks, etc. 4, Value of stocks out of the statej; 14, Stock m trade 11, Mills and machinery 4, Automobiles, 6 1, Amount of taxes levied for all purposes.. $11, Rate of taxation $2.42 per $

10 Collector's Report. To the taxpayers of the town of Gilmanton, I herewith submit my report as collector: Whole amount of taxes committed to me for collection, town taxes, $11, Moth tax, Precinct tax. West District Whole amount of taxes, $11, Whole amount collected and paid town treasurer, 11, W. S. P. Sanderson, precinct treasurer, $11, I have received in abatements, In above abatements there was for overtax Leaving actual abatements I have collected interest of the following named persons : Herbert Weeks $.09 Fred Stone.02 Edmund Stone.02 Geo. Strand.04 Perley Giles.01 C. H. Chamberlain.04 Lorrain Weeks.10 Fred Rowe.01 Frank Collins.07 George Kelley.29 Nellie Zanes.03 Geo. I. Ayers $.02 Frank Edgerly.09 Orman Burns.03 Eben Osgood.27 Mrs. A. C. Widger.17 E. E. Rice.21 C. H. Bunker.05 Agnes Hallahan.12 Frank Osborn.01 Fred Pease.10 F. M. Twombly.30

11 Frank Robinson GILMANTON TOWN REPORT.

12 Treasurer's Report. George E. Page, Town Treasurer, in account with the town of Gilmanton RECEIPTS June 15, To cash in hands of Treasurer. Feb. 22, RECEIVED Selectmen, money returned by Lester. $3, Ellsworth Apr. 29, For house rent 3.00 ** 29, Of selectmen, money paid to redeem property sold for taxes.., May 27, From County June 27, , From town clerk, dog license in part July 29, Of selectmen, money received for school house sold Aug 26, From County Of selectmen, money hired for use of town Of F. N. Merrill, collector Sept 30, From County Of town clerk, dog license in part Of town clerk, license for bowling alley and pool table Oct. 28. Of town clerk, dog license in part Nov. 25, Of F. N. Merrill, collector Of selectmen money returned by N. Y. B. Mackenzie for Lester Ellsworth 8.00

13 GILMANTON TOWN REPORT. 7 Dec. 2, From State for State road for torest fires , Of F. N. Merrill, collector 6, < Frorr. State, railroad tax 4.06 Savings Bank tax.... 1, literary fund proportion of school fund From County Feb. 15, From State for forest fires 4.80 for State road County Of town clerk dog license in full Of selectmen, money received for sheep that were taken by the town that had been injured by dogs 8.00 Of F. N. Merrill, collector 3, moth tax interest Selectmen money paid to redeem property brought by the town for taxes EXPENDITURES. Paid Outstanding Orders and Interest Paid- $18, Mar. 25, E. J. Gray, balance of order and interest in full $48.90 Apr. 29, F. S. Cotton, interest June 24, A. V. Edgerly, interest July 3, Ellen Page, interest , W. H. Page, in full interest , Leon C. Lund, order in part and interest to date , Mary E. Grey, interest 15.00

14 8 GILMANTON TOWN REPORT. Aug.26, May A. Lougee, interest Mary J. Potter, in full Sept 16, Edwin S. Nelson, interest , W. S. Shannon, interest , Sarah A. Cotton, interest Oct. 17, Blanch M. D. Weeks, interest , W. H. Page, in part , M. A. Hurd, in part and interest Nov. 4, Nehemiah Durgin, interest , F. S. Cotton, in part , R. C. Edgerly, interest Dec. 30, Ernest H. Goodwin, order in full Jan. 1, F. S. Cotton, in full , F. M. Sanborn, interest 4.50 Feb. 15 Bertha L. Shannon, interest M. A. Hurd, in part and interest Daniel Connell, admr, order and interest in full, Paid MISCELLANEOUS. Feb. 26 A. F. Page, for painting guide boards. 26 C. E. Wilson, for picking moths nests, 52, $1.25 year Mar. 25 F. S. Cotton, for cash paid for express, painting, dinners, etc 5.10 Apr. 29 Lord & Parson's, for lumber and repairing, road machine A. F. Page, for decorating soldiers' graves May 27 A. F. Page, for painting guide boards George E. Page, for blank book Village Improvement Society, for use of fountain tub for years F. S. Cotton, for hedge hogs 9.30 *' E. E. Ladd, M. D., for return of births and deaths 2.25

15 GILMANTON TOWN REPORT. 9 June 24 W. S. Shannon, for blanks furnished the town 6.00 C. A. Price, for use of hall, March 14, Towne & Robie, for printing reports ' 24 F. S. Cotton, for hedge hogs E. C. Eastman, mdse., 8.62 C. F. Oilman, for repairing road machine 4.50 Maxfield & Sanborn, for one plow. A. W. Hill, for guide board posts and.' setting 1.50 A. W. Hill, for repairing road machine July 29, F. S. Cotton, for hedge hogs 1.00 Aug 26 E. H. Goodwin, for hedge hogs O. W. Price, for aid to tramps 2.25 A. F. Page for painting guide posts...60 Sept. 30, E. H. Goodwin, for hedge hogs E. H. Goodwin, for express.40 E. H. Goodwin, for copying invoice Oct. 28, E. L. Smith, for black-smithing F. S. Cotton, for hedge hogs 2.80 Nov. 25 C. A. Price, for repairs of road roller. C. A. Dockham, for rent of office and 5.75 use of telephone F. A. Durrill, for use of watering tub to March 1, M. C. Lamprey, for use of watermg tub to March 1, C. P. Ballard, M. D., for return of births and deaths Dec. 30. J. W. Sanborn, for use of team moving road roller 8.50 G.. Kelley, for use of watering tub to March 1, The Downing Co., for tile pipe F. S. Cotton, for hedge hogs.80

16 10 GILMANTON TOWN REPORT, Jan. 27, N. Y. B. MacKenzie, for return of births and deaths 1.50 Feb. 15, J. M. Connell, for spikes, etc 1.23 E. H. Goodwin, for cash paid for tools on state road Goodwin Bros., for wire, spikes, etc Geo. E. Page, for postage etc, F. S. Cotton, for wood for lobby W..F. Almy, for use of watering tub to March 1, A. P. Ellsworth, for use of watering tub to March 1, C. A. Osborne, for use of watering tub to March 1, Geo. C. Prescott, for use of watering tub to March 1, James H. Weeks, for use of watering tub to March 1, Lord & Parson, for lumber and labor E. C. Eastman for town book Clifton Goodwin, for use of watering tub to March 1, F. N. Merrill for cash paid for printing, stamps, etc $ Paid- ROADS AND BRIDGES- Apr. 29 S. L. Weeks, bridge plank A. W. Hill, labor 29 W. I. Mansfield, labor Naham Clough, labor... May 27 Lord & Parsons, bridge plank 20 S. L. Weeks, bridge plank.. July 29 M, E. French, labor $

17 GILMANTON TOWN REPORT. 11 Aug. 2(j S. L. Weeks, bridge plank Sept. 30 A. W. Hill, cutting bushes on state road in south district 5.00 Oct. 28 Ira Gilman, road agent Oct. 28 R. A. Knowles, road agent Nov. 25 E. G. Clough, labor, F. H. Durrell, labor F. S Cotton, cash paid for labor Dec. 30 S. L. Weeks, bridge plank Feb. 15 Roy C. Edgerly, road agent J. H. Weeks, plank, etc Roy C. Edgerly, road agent BREAKING ROADS Paid Feb. 15 F. N. Merrill, cash paid for breaking., roads, 1910 and 1911 $ Paid- ABATEMENTS. $ June 24 Bessie Durrell, loss ot cow, $ W. H. Ayer, loss of horse Aug. 26 O. W. Price, loss of horse, Chas. F. Gilman, loss of cow.48 Dec. 30 L. C. Page, loss of cow Feb. 15 F. N. Merrill, collector for overtax F. N. Merrill, collector on poll taxes F. N. Merrill, collector for over tax, Romie Little, loss of cow F. N. Merrill, collector on poll taxes $42.33

18 12 GILMANTON TOWN REPORT. DEPENDENT SOLDIERS CHARGEABLE TO COUNTY Paid Feb. 26, S. R. Baker, aid to Mrs. Albert Davis to P^b. 24 $6.00 Apr. 15, S. R. Baker, aid to Mrs. Albert Davis to Mar , S. R. Baker, aid to Mrs. Albert Davis to Apr May 24, S. R. Baker, aid to Mrs. Albert Davis to May July 29, S. R. Baker, aid to Mrs. Albert Davis to July COUNTY POOR Paid- Apr. 15, Dudley N. Page, aid to Laura A. Page $37.10 to Apr. 4 $9.00 May 27, S. R. Baker, aid to John Gault to May Dudley N. Page, aid Laura A. Page to June July 29, N. Y. B. Mackenzie, medical aid to Chas. A. Twombly to July S. R. Baker, aid John Gault to July Aug. 26, S. L. Weeks, digging grave for John Gault 2.50 C. P. Ballard, M. D., medical aid to John Gault S. R. Baker, aid to John Gault to Aug Dudley N. Page, aid to Laura Page to Aug C. W. Johnson, service at funeral of Gault child C. W. Johnson, service at funeral John Gault 31.75

19 GILMANTON TOWN REPORT. 13 Oct. 28, Dudley N. Page, aid to Laura Page to Oct Nov. 25, N. Y. B. Mackenzie, medical aid to John Gault Dec. 30, S. R. Baker, aid to C. A. Twombly to Dec Dudley N. Page, aid to Laura Page to Jan Jan, 27, S. R. Baker, aid to Mrs. John Gault to Jan Jan. 27, S. R. Baker, aid to C. A. Twombly to Jan ' N. Y. B. Mackenzie, aid to Mrs. John Gault to Jan r-'eb. 15, Dudley N. Page, aid to Laura Page $ Paid- TOWN POOR. Mar. 25 O. W. Price, aid to tramps $ F. G. Osborne, aid to tramps 1.25 April 15 O. W. Price, aid to tramps 2.00 Oct. 28 F. G. Osborne, aid to tramps 2.50 Nov. 25 O. W. Price, aid to tramps N. Y. B. Mackenzie, medical aid to Mrs. Chas. Hilliard 16.0«Dec. 30 F. G. Osborne, aid to tramps Jan. 27 O. W. Price, aid to tramps N. Y. B. Mackenzie, medical aid to Mrs. Chas. Hilliard to Jan Feb. 15 Bert A. Maxfield, aid to tramp Goodwin Bros., aid to Mrs. Jenness Gray O. W. Price, aid to tramps 2.75 $56.00

20 14 GILMANTON TOWN REPORT. TOWN OFFICERS Paid Feb. 21 E. J. Page, services as auditor C. F. Page, services as auditor Mar. 25 A. W. Hill, services as ballot clerk S. L. Weeks, services as selectman, in full F. S. Cotton, services as selectman to March 15 ]2.00 ' 25 E. H. Goodwin, for service as selectmen to March Apr. 29 W. S. P. Sanderson, services as supervisor for March G. F. M. Knovvles, for services as ballot clerk 3.00 July 29, F. S. Cotton, for services as selectman in part , E. H. Goodwin, for services as selectman in part , A. W. Hill, for services as selectman in part Oct. 28, V. G. Osborne, for services as police July Nov. 25, F. S. Cotton, for services as selectman in part , C. D. Weare, for services as supervisor , O. W. Price, for services as police July Feb. 15, W. S. Shannon, for services as town clerk. P'eb. 15, 1911 to Feb. 15, , Bert A. Maxwell, for services as ballot clerk , E. H. Goodwin, for services as selectman , Fred S. Cotton, for services as selectman in full to Feb , A. W. Hill, for services as selectman in full to Feb

21 GILMANTON TOWN REPORT , Geo. E, Page, for services as treasurer, ** year , F. N. Merrill, for services as collector $ SCHOOL MONEY. - - $3, Paid Feb. 15, Geo. E. Page, treasurer of school board the appropriation for schools 15, Geo. E, Page, treasurer of school board, the appropriation for buying a lot for the Griffin school house $3, STATE TAX Paid- Dec. 13, Solon A. Carter, treasurer, the State tax in full $1, $1, Paid- COUNTY TAX. July 29, S. B. Cole, treasurer in part... $ Nov. 11, full ^1, DAMAGE TO DOMESTIC ANIMALS Paid Oct. 28, F. G. Osborne, for services as dog constable ^15.00

22 16 GILMANTON TOWN REPORT. Nov. 25, J. S. Beck, for damage , J. R. Munsey, for damage , E. H. Goodwin, for assessing damage to sheep , A. M. Brown, for damage , A. W. Hill, for assessing damage to sheep , C. L. Chase, for damage , E. F. Nelson, for damage , F. S. Cotton, for assessing damage to sheep 6.00 $ Paid- STATE ROAD. Sept. 23 Horatio Munsey, labor $ Edwin Spinney, labor Frank Dowst, for labor O. W. Price, for labor Geo. F. Kelley, for labor with team Charles L. Merrill, for labor with team Geo. Bragg, for labor Usher Parsons, for labor Albert Parsons, for labor J. W. Brown, for labor with team Robert Zanes, for labor Roland Stevens, for labor C. A. Price, for labor with team F. Noyes, for labor Horatio Munsey, for labor SM 30 Edwin Spinney, for labor Frank Dowst, for labor O. W. P/ice, tor labor Geo. Bragg, for labor Usher Parsons, for labor 8.60

23 GILMANTON TOWN REPORT. IT Sept. 30 Albert Parsons, for labor Robert Zanes, for labor Roland Stevens, for labor Geo. F. Kelley, for labor with team J. W. Brown, for labor with team. 30 C. L. Merrill, for labor with team. 30 C. A. Price, for labor with team... IQM Charles Burres, labor 4.60 Oct. 7 Horatio Munsey, labor PZdwin Spinney, labor Frank Dowst, labor Usher Parsons, labor Albert Parsons, labor O. W. Price, labor Geo. Bragg, labor Robert Zanes, labor Roland Stevens, labor J. W. Brown, labor with team Charles Burres, labor C. A. Price, labor with team G. F. Kelly, labor F. Martin, labor Horatio Munsey, labor Charles Burres, labor ' 16 Edwin Spinney, labor Prank Dowst, labor Usher Parsons, labor Albert Parsons, labor O. W. Price, labor George Bragg, labor Robert Zanes, labor Roland Stevens, labor Frank Martin, labor J. W. Brown, labor with team Charles Merrill, labor with team 16 C. A. Price, labor with team

24 18 GILMANTON TOWN REPORT. 28 Horatio Munsey, for labor Edwin Spinney, for labor Frank Dowst, labor Roland Stevens labor Usher Parsons, labor Albert Parsons, labor O. W. Price, labor Geo. Bragg, labor J. W. Brown, labor with team C. L. Merrill, labor with team Frank Martin, labor Oct;. 28 M. Coffran, labor C. A. Price, labor with team Nov. 4 Frank Dowst^ labor Horatio Munsey, labor Edwin Spinney, labor George Bragg, labor Usher Parsons, labor Albert Parsons, labor Roland Stevens, labor Aaron Stevens, labor O. W. Price, labor J. W. Brown, labor with team J. H. Waberton, labor C. L. Merrill, labor with team Frank Martin, labor C. A. Price, labor with team Horatio Munsey, labor George Bragg, labor C. L. Merrill, labor with team C. L. Merrill, stone U.sher Parsons, labor Albert Parsons, labor Roland Stevens, labor... 4,80 17 Aaron Stevens, labor O. W. Price, labor 6.00

25 GILMANTON TOWN REPORT 17 J. H.Waberton, labor Frank Martin, labor 17 J. W. Brown, labor with team. 17 J. W. Sanborn, labor with team 17 C. A. Price, labor with team C. C. Shannon, moving roller, tools and cash paid for help Dec. 30. REPAIRS OF STATE ROAD, Paid- Roy C. Edgerly, labor ^1, $18.53 ;^ Paid- BOARD OF HEALTH. Mar. 25, C. P. Ballard, M. D., fumigating Central house ^4.00 Sept. 30, C. P. Ballard, M, D., fumigating at L. C. Plummer's 5.00 Nov. 25, C. P. Ballard, M. D., services and expense of measles case 5.00 Dec. 30, Geo. F. Kelley, services as member of board of health 3.00 C. P. Ballard, M. D., services and expense in measles case 3.00 ' W. S. P. Sanderson, services as member of board of health 7.50 $27.50

26 20 GILMANTON TOWN REPORT Paid MOTH INSPECTORS. Feb. 25, W. A. Keys, labor $6.00 Apr. 29, A. W. Hill, cash paid for picking moths in south district Joseph LaFrance, labor 2.50 ** E. S. C. Twombly, labor in west district May 27, F. S. Cotton, cash paid for picking moths in west district 6.63 June 2-4, E. H. Goodwin, cash paid for picking moths at Gilmanton I. W $ , May Paid FOREST FIRES 27 Elmer Ellsworth, labor 27 Ivo F. Weeks, labor 27 John J. Munsey, labor 27 Israel Williard, labor 27 G. F. Chapman, labor 27 Jason Fogg, labor. 27 Perley Lane, labor 27 Earle Ellsworth, labor 27 J. R. Munsey, labor 27 Albion Fogg, labor 27 G. C. Brown, labor 27 H. O. Marsh, labor 27 R. W. Chase, labor 27 E. A. Davis, labor. 27 C. L. Chase, labor. 27 B. A. Maxfield, labor 27 E. G. Davis, labor. 27 Ivers Haskell, labor 27 Romie Little, labor $

27 ' GILMANTON TOWN REPORT Joseph LaFrance, labor Alonzo Burbank, labor G. W. Dow, 2nd, labor Chester Paige, labor J. F. McClary, labor F. S. French, labor W. R. Osborne, labor Frank Sanborn, labor Eugene Twombly, labor Frank Weare, labor 1.00 June 24 Alfred Brown, labor S. L. Weeks, labor 3.00 ' 24 J. R. Munsey, labor C. L. Chase, posting fire notices J. F. McClary, labor E. E. Evelett, labor and team Henry Dague, labor 5.00 July 29 F. B. Woodward, labor C. L. Chase, labor S. R. Baker, supplies furnished at fire Harold Downing, labor Morrill S. Jones, labor A. H. Weed, labor J. M. Hilliard, labor Orman Burres, labor Roy T. Page, labor l.o6 29 Joseph LaFrance, labor 1.50 Oct. 28 W. Mansfield labor Benj. LaBelle, labor F. S. French, labor Feb. 15 G. F. Haskell 5.00 $240.44

28 22 GILMANTON TOWN REPORT. RECAPITULATION. Amount charged to treasurer... $18, Outstanding orders and interest.. $2, Miscellaneous Roads and bridges 1, Breaking Roads Abatements Dependent soldiers County poor Town poor.. = Town officers School money 3, Appropriation to buy land for Griffin school house State tax 1, County tax 1, Damage to domestic animals State road 1, Board of health State road repairs Moth inspectors Forest fires $14, Cash in hand of treasurer $4, GEORGE E. PAGE, Treasurer. ERNEST H. GOODWIN, FRED S. COTTON, ALBERT W. HILL, Selectmen of Gilmanton. We, the undersigned have carefully examined the foregoing accounts and find them correctly cast and properly vouched and a balance in hands of treasurer of $4, C. FRANK PAGE, PAGE, EDWIN J. Auditors.

29 GILMANTON TOWN REPORT. 23 AND INTEREST. OUTSTANDING ORDERS February 15, Edwin S. Nelson, B. M. D. Weeks Frank M. Sanborn Leon C. Lund. Mary E. Gray. Anna M. Hurd. W. S. Shannon. Sarah A. Cotton George D. Potter Clara H. Elkins Cora B. Elkins. John H, Page William E. Nutter John S. Moulton Nehemiah Durgin Martha A. Hurd Marianna Lougee Roy C. Edgerly. Charles E. Goodwin Irena A. Goodwin Charles H. Goodwin Bertha L. Shannon Alice M. Page Mary A. Lougee. Walter H. Page. Eben S. Young.. Haven F. Gilman, treasurer Alma L. Smith.. Angeline V. Edgerly Ella Page Principal Interest. $ $ t> , $373.10

30 24 GILMANTON TOWN REPORT. ASSETS OF TOWN. Cash in hands of treasurer... $4, Due for property sold for taxes Due from state, cash paid for bounty on hedgehogs Due from county 9.00 Indebtedness over means February 15, 1911 $6, Indebtedness over means February $4, , , Decrease of debt in 1911 $2, SCHEDULE OF TOWN PROPERTY. Two safes $ Two road machine Land owned by town One road roller ERNEST H. GOODWIN, FRED S. COTTON, ALBERT W. HILL, Selectmen. C. FRANK PAGE, PAGE, EDWIN J. Auditors.

31 GILMANTON TOWN REPORT, 25 ACCOUNT OF WINTER WORK, Settled by Frank N. Merrill, collector. South District. Roland Stevens. J. A. Stevens.. H. J. Hall E. T. English H. T. Oilman F. J. Brown J. W. Brown G. E. Bragg C. A, Brooks G. E. Page F. J. Page A. W. Hill Ira Gilman < F. L. Stone C. W. Stone E. Stone C. A. Osborn W. P. Ashcroft W. S. Parsons... J. W. Sanborn. Mrs. A. A. Morgan J. F. Kelley W. S. Green E. L. Green G. C. Prescott C. H. Chamberlain G. H. Davis J, L. Jones C. F. Potter W.H. Ayer Frank Wear M. W. Lane $ is.oo

32 26 GILMANTON TOWN REPORT. C. T. Smith 7.95 J. W. Smith 6.60 L. C. Page.60 C. W. Foss 9.50 Clifton Goodwin.79 R. L. Zanes.90 Aaron Stevens 1.10 $ East District. Susan Batchelder $18.44 James H. Beck 1.87 L. Canney 8.75 E. G. Clough F. S. Cotton 1.50 George Colbath 1.50 F. A. Durrell A. L. Durgin 1.00 E. W. Davis.30 O. C. Ellis 9.55 E. H. Goodwin 9,73 M. A. Lougee H. F. Leavitt 4.80 B. A. Leavitt 5.40 J. H. L. Marsh.70 H. J. Marsh 7.80 F. N. Merrill.75 E. S. Nelson C. F. Page H. A. Page 1.75 R. L. Page R. T. Page 4.11 L. M. Page 4.05 H. S. Page W. S. Page Mary L. Page ^-H O. W. Price 2.28

33 GILMANTON TOWN REPORT. 27 C. H. Perkins W. C. Perkins 3.45 G. L. Palmer 6.60 P>ed Rude...' C. C. Shannon 28,80 N. G. Staples C. F. Sargent Bert Sargent 9.25 E. C. Tibbetts 1.83 H. P. Tibbetts C. D. Weare 2.55 H. N. Weeks 8.33 I. F. Weeks 1.20 West District F. E. Burbank $0.90 J. S. Beck 6.15 J. H. Beck 4.36 Jerry Blake.75 C. L. Chase E. A. Davis 9.97 E. G. Davis 5.18 Mary E. Ellsworth L. E. Ellsworth 5.75 A. P. Ellsworth 7.35 Lester Ellsworth M. E. French W. A. French 2.24 A. H. French N. D. Griffin.68 H. O. Marsh John Hilliard.50 Allie Hilliard.45 R. A. Knowles 3.85 G. F. M. Knowles 2.80 A. J. Lamprey 4.85 $305.62

34 28 H. F, Lamprey Romie Little. M. C. Lamprey J. F. McClary. B. A. Maxfield W. L Mansfield J. R. Munsey. F. V. Pease. F. M. Sanborn Mary J. Sawyer David Sawyer. S. L. Weeks. D. K. Whitney GILMANTON TOAYN REPORT $ ROAD AGENT REPORT ROY C. EDGERLY, Agent. AMOUNT RECEIVED. June 24 Royal Page... July 17 Herman Page.. May 18 Geo. L. Palmer. July 3 Chas. Batchelder June 9 Carroll Shannon 9 Ernest H. Goodwin May 1 Clifton Goodwin Apr. 29 J. A. Stevens July 29 Fred S. Cotton 29 Frank Parsons June 1 Francis Small 26 Horace Beck. July 29 A. T. Everett.. Sept. 8 Ed. Spinney. Nov. 16 Oscar Ellis.. June 24 Geo. Jones 24 Lyman Berry. July 29 Frank Merrill 29 Bert Sarg-ent. ^

35 GILMANTON TOWN REPORT. 29 June 27 Henry S. Page Joseph Marsh Cecil Lougee 3.00 May 6 Joe Proulx E. G. Clough 5.50 June 9 Frank Young 6.75 Sept. 8 Herman Cook Dec. 30 Elwin Davis May 1 Arthur Bicktord 4.50 Apr. 29 Frank Bickford 1.95 Sept. 8 Job G. Maulsbury Nov. 3 Arthur L. Durgin 3.00 July 29 Fisk Durrell Sept. 23 Moses Flanders Henry F. Leavitt 8.25 Dec. 27 Chas. F. Sargent 5.00 Nov. 27 Nelson G. Staples Aug. 26 Herbert N. Weeks 1.50 Dec. 6 Lafayette Canney 6.00 May 6 Clarence Clough Nov. 27 Nahum Clough 2.50 May 27 J. G. Payson 2.00 ~ 13 J. Jones & Son Cfiarles Wilson 75 July 29 Ervil Smith 3.50 Feb. 3 Laureu Page Edwin Nelson 75 4 Roy C. Edgerly $ Received from town $ ROY C. EDGERLY, Road Agent. Repairs on State Road Work. Received $18.53 Roy C. Edgerly Edwin Davis 4.65

36 30 GILMANTON TOWN REPORT, Herman Cook 4.13 Arthur Durgin 1.50 Frank Parsons 2.25 J. RUFUS A. KNOW^LES. ROAD AGENT. F. Battis $27.30 J. S. Beck 6.05 Eugene Burbank Elmer G. Davis Geo. W. Dow, 2nd A. P. Ellsworth Lester Ellsworth 2.75 Forest Ellsworth 1.50 Earl Ellsworth Albion Fogg M. E. French 6.00 R. A. Knowles G. F. M. Knowles J. LaFrance 1.75 M. C. Lamprey 5.40 Herman Lamprey 3.00 Aldis Lamprey 6.00 Romie Little B. LaBell J. R. Munsey Harry Mudgett J. F. McClary John Pease ^ 1.72 F. N. Sanborn..' David Sawyer F. B. Woodward 3.20 S. L. Weeks L. E. Weeks 3.60 ^18.53 $ Received from town $ RUFUS A. KNOWLES, Road Agent.

37 GILMANTON TOWN REPORT. 31 IRA OILMAN, May 3 Paid- Fred L. Stone 12 Frank E. Foss June 3 I. C. Brock B. B. Brock. W. P. Ashcroft E. H. Hayes. U. S. Parsons. C. T. Smith. J. W. Sanborn J. W. Brown. G. B. Webster B. F. Webster J. L. Page H. F. Oilman N. L. Harris C. F. Gilman F, J. Brown C. H. French E. L. Green C. A, Keyes L. C. Page. C. Goodwin H. C Hall. H. J. Hall. J. W. Sanborn H. T. Gilman R. Stevens. A. W. Hill. E. Stone.. F. Martin. C. A. Osborn G. F. Kelley G. S. Stockbridge ROAD AGENT. ^ ]

38 32 GILMANTON TOWN REPORT. July 8 J. A. Stevens C. W. Foss M. E. Tuttle W. H. Page E. D. English 4.65 Oct. 21 J. L. Jones G. H. Davis J. S. French Ira Oilman $ Received of town treasurer ^ $ IRA OILMAN, Road Agent. GILMANTON IRON WORKS PRECINCT. C, P. Ballard, M. D., Treasurer in account with Oilmanton Iron Works Precinct Receipts. Feb. 21 Cash in hands of Treasurer,... $ '* 21 Received of E. J. Page for gasoline barrels 2.00 May 30 From Commissioners, money hired for precinct June 26 From Commissioners, money hired for precinct Sept. 30 From Oeo. E. Page, amount of interest drawn from the City Savings Bank From the Laconia Savings Bank Dec. 5 From Horace Edgerly, gasoline sold.05 Mar. 21 Interest on amount in City Savings Bank 3.35

39 1912. GILMANTON TOWN REPORT, 33 Feb. 15 Received of Geo. E. Page, amount of interest drawn from the N. H. Savings Bank From Merrimack County Savings Bank From Somersworth Savings Bank From City Savings Bank From Laconia Savings Bank Amount received $1, OSBORNE W. PRICE, WILLIS B. MARSH, GEO. F. HUTCHINSON Commissioners. We, the undersigned have carefully examined the foregoing accounts and find them correctly cast and properly vouched, and a balance of $46.42 in the hands of the Treasurer. C. FRANK PAGE, PAGE, EDWIN J. Auditors. May Expenditures Paid Feb. 22 C. F. Page, services as auditor, year ending Feb. 15, 1911 Mar. 10 G. F. Hutchinson, labor on fire extinguishers 11 O. W. Price, lamps and burners 12 F. D. Young, stone posts.. 13 O. W. Price, work on precinct 17 Joe Proulx, work on precinct. 17 L. D. Clark, in part for concreting 20 C. C. Shannon, work on precinct $

40 34 GILMANTON TOWN REPORT. ((

41 GILMANTON TOWN REPORT. 35 Amount received 1, Amount paid out 1, Balance in hands of Treasurer ^ C. P. BALLARD, Treasurer.

42 : Report of School Board. To the citizens of the School District of Gilmanton we herewith submit our annual report During the past year we have held 31 weeks of school in all schools except one, the Corner. Owing to sickness this school was cut short three weeks, which will be added to the coming spring term. It is the belief of your board that the schools have been placed in the hands of a very able corps of teachers, and good improvement has been made. For reason of changed condition, it was thought best for all concerned to repair the school building in the Roger's district and open a school there for the fall and winter terms. Of the other schools in the north part of the district, your board found that there were to be but three scholars to attend school in the Sanborn district, three on the Ridge, three in the Gale, and three at Crystal Lake. So'^'it was decided to unite all of these schools and open a school in the Gale building, this being the most centrally located, and convey the pupils to this school. This arrangement brought together twelve scholars and placed them under the instruction of a very efficient teacher, the result of which was rapid improvement. It is true it cost quite a little for transportation, but on the whole, a saving of nearly one-half the expense of maintaining the other schools was made, while it was no very great inconvenience to anyone concerned. Besides the repairs made on the Rogers' building, the Gale schoolhouse has been shingled with the best cedar shingles. This building and one or two others will need painting this coming spring. It will be remembered that

43 GILMANTON TOWN REPORT. 37 a vote was taken last year to move the Griffin schoolhouse from its old location, to a location nearer Jones' Mills, and That work being in the an appropriation made therefor. extreme west end of the town, Mr. Weeks and Mr. Chase assumed charge of the work. A piece of land was leased of Mr. Maxfield for a school site and the building has been moved onto the lot. It will require some repairing to fit it up for school purposes. Under the new apportionment by the state for 1912, this town will not be required by law to raise quite as much money for schooling as has been required, by about $100. Therefore, in order to keep up the present number of weeks of schooling, your board would recommend that the deficiency be made up by raismg a certain amount of money above what the law requires at your coming district meeting. As required by law, we submit the following sums of money to be raised and assessed by the selectmen for the coming year: For school books and supplies, $125; for flags and appurtanences, $5; for tuition, $350. These items do not require a vote at school meeting. Gilmanton, N. H., Feb. 27, Respectfully submitted, STEPHEN L. WEEKS, FRANK N. MERRILL, School Board of Gilmanton. ROLL OF PERFECT ATTENDENCE. Kelley District. First Term: Edna Paige. Worthy of mention: Gordon Kelley. Second Term: Edna Paige, Gordon Kelley. Potter District: First Term: Viola J. P^oss, Eva G. Smith, Vera Hill, Dorothy Stevens. Worthy of mention: Flossie Hill, Harriet Stevens, S. Earle Potter, Charlie Tuttle. Second Term: Viola J. Foss, Eva G. Smith,

44 38 GILMANTON TOWN REPORT. S. Earle Potter. Worthy of mention: Dorothy Stevens. Third Term: Morse E. Brown, Eva G. Smith, Viola J. Foss. Worthy of mention: Harriet Stevens. Gale District. Second Term: Manley H. Weeks, Vivian M. Flanders. Third Term: Manley H. Weeks, Vivian M. Flanders. Smith Meeting House District. First Term: Worthy of mention: Viola Stockbridge, Francis Staniford. Second Term: Viola Stockbridge. Worthy of mention: Arthur J. Davis. Allen's Mills District. First Term: William S. Weeks, Maitland B. Weeks, Marjorie L. Weeks, John F. Weeks. Second Term: William S. Weeks, Maitland B. Weeks, Marjorie L. Weeks, John F. Weeks. Third Term: William S. Weeks, Maitland B. Weeks, Marjorie L. Weeks John F. Weeks. Corner District. Second Term: Daisy Weeks, Sumner I. Weeks. Loon Pond District. First Term. Jay H. Green, Paul, D. French. Worthy of mention: Ella S. Jones, Karl E. Jones. Second Term: Jay H. Green. Third Term: Paul D. French, Ella S. Jones, Karl E. Jones. Jones' Mills District. P'irst Term: Benjamin Mansfield, Ralph E. Mansfield, Gladys G. Mansfield. Worthy of mention: Gladys Hilliard. Sanborn District, First Term: Andrew T. Page, Sumner I. Weeks. Iron Works District. First Term: Fred Wells, Alfretta T. Day, Gertrude A. Rollins, Villa S. Terrell. Worthy of mention: Frank Wells, Ruth V, Edgerly, Blanche M. Rowe. Second Term: Etta T.Day. Third Term: Etta T. Day.

45 GILMANTON TOWN REPORT. 39 Statistical Table. No, and Name of School. Terms. Name of Teacher.

46 40 GILMANTON TOWN REPORT TREASURER'S REPORT. Feb. 15 To cash in hands of treasurer ^ Feb. 15 Received of town treasurer for schools... 3, Teachers, spring term Teachers, fall and winter 1, School Board Miscellaneous High school tuition Supplies J, $3, Balance ni hands of treasurer Paid- EXPENDITURES. Spring Term. Paid- June 15 Ethel M. Merrill, teaching thirteen weeks in the Corner district.. $ Alice M. Page, teaching thirteen weeks in Smith meeting house district 15 Alice Kelly, teaching thirteen weeks ' in the Kelly district Charlotte Weeks, teaching thirteen weeks in the Allen's Mills district Blanche M. D. Weeks for teaching thirteen weeks in Loon Pond district Amy Osborne, teaching thirteen weeks in Potter district

47 GILMANTON TOWN REPORT F. A. Osborne, teaching thirteen weeks in Jones' Mills district S. L. Weeks, cash paid for home tuition for Little and Ellsworth children *' 29 Ida Chamberlain, teaching thirteen weeks in Sanborn district Mirtie Smith, teaching twelve weeks in the Ridge district Aug. 22 Florence B. Merrill, teaching thirteen weeks in I. W. district ^ Paid Fall and Winter Term. Oct. 28 Sarah L. Batchelder, teaching in Allen's Mills, in part Fannie A. Osborne, teaching in Jones' Mills, in part Nov. 28 Fannie A. Osborne, teaching in Jones' Mills district, in full Sarah L. Batchelder, teaching in Allen's Mills district to Dec. 31st Jennie Junkins, teaching in Gale district Jan. 20 Alice M. Page, teaching twelve weeks in Smith meeting house district Alice M. Page, teaching six weeks Feb. 15 in Smith meeting house district, winter term Blanche M. D. Weeks, teaching fall term 84.00

48 42 GILMANTON TOWN REPORT. 15 Alice L. Kelley, teaching fall and winter term Fannie A. Osborne, teaching fall term Jones' Mills district Nellie Ellsworth, teaching in Rogers district Jennie Junkins, teaching in Gale district Ethel M. Merrill, teaching Corner district Ethel M. Merrill, teaching Corner district Amy Osborne, teaching Potter district Carrie M. Leyland, teaching I. W. district Sarah L. Batchelder, teaching Allen's Mills district Nellie M. Ellsworth, teaching six weeks in Rogers district MISCELLANEOUS Paid Feb. 27 Mrs. Elmer Green, cleaning Pond $1, school house $ E. L. Green, wood and kindling furnished Pond school A. E. McClary, janitor services at Corner school 1.75 Mar. 4 Andrew Page, janitor services at Sanborn school 1.75 June 15 Myron W. Lane, brooms and pail Cora Brown, cleaning Kelley school house 2.00

49 ' GILMANTON TOWN REPORT I. F. Weeks, conveyance of Little and Ellsworth children July 15 S. L. Weeks, kindling wood S. L, Weeks, cash paid for janitor service S. L. Weeks, incidentals furnished schools Charlotte Weeks, cleaning Allen's Mills school house Mrs. Leander Hilliard, cleaning school house 1.50 Aug. 11 Carrie Sweatt, conveyance Carroll Shannon, conveyance F. B. Woodward, supplies furnished schools F. N. Merrill, cash paid for express on books 4.55 Oct. 16 Morse Brown, janitor services Carroll Shannon, wood and fitting same, I. W. school 16 C. F. Page, window shades for Gale 7.50 school C. F. Potter, wood furnished Potter school 5.50 Nov. 8 Carrie Sweatt, conveyance A. M. Page, cleaning and papering school room A. M. Page, incidentals furnished. school 23 Elmer Green, two cords wood 1.20 fitted H. S. Page, wood furnished Sanborn school H. S. Page, conveyance 24,00 Dec. 22 S. R. Baker, supplies 3.75

50 44 GILMANTON TOWN REPORT Jan. 20 A. M. Page, incidentals.60 Feb. 15 Geo. E. Page, wood and kindling Maitland Weeks, janitor services Sumner Weeks, janitor services Benj. Mansfield, janitor services Romie Little, wood furnished Rogers district Martha J, Smith, cleaning Gale school house F. N. Merrill, incidentals J. H. Weeks, one cord slabs, furnished Allen's Mills district Arthur J, Davis, janitor's services Cora Brown, cleaning Kelly school house W. E. Smith, conveyance of scholars H. S. Page, conveyance of scholars Frank Hurd, janitor services at I. W. school S. L. Weeks, wood and kindling for Allen's Mills school S. L. Weeks, incidentals Mrs. Fred Stone, conveyance of scholars Carroll C. Shannon, conveyance of scholars 37,50 15 Fred V. Pease Fred S. Gilman, two cords wood fitted S. L. Weeks, wood and kindling G. F. Kelley, wood and fitting same John H. Beck, sawing wood Fred Potter, janitor service Jennie Junkins, janitor service.. ' Amy Osborne, incidentals F. N. Merrill, express on books

51 GILMANTON TOWN REPORT. 45 ' 15 F. N. Merrill, wood for Gale school Carroll Shannon, wood F. J. Page, wood for Gale school Geo. L. Palmer, conveyance of scholars Elmer Davis, fitting wood $ Paid SCHOOL BOARD. Feb. 8 S. L. Weeks, services as member of school board $ F. N. Merrill, services as member of school board C. L. Chase, as member of school board ** 15 F. N. Merrill, services taking ennumeration of school children W. S. Shannon, clerk of school board Geo. E. Page, treasurer of school board Paid- HIGH SCHOOL TUITION. Apr. 29 C, A. Price, treasurer for winter term Aug. 26 spring Paid Feb. 8 C. A. Price, treasurer for fall term ^372.00

52 46 GILMANTON TOWN REPORT, SCHOOL SUPPLIES Paid Aug. 22 F. N. Merrill, twelve maps... $1SM Oct. 28 American Book Co Benjamin H. Sanborn $ SCHOOLHOUSE REPAIRS. Feb. 15 To cash in hands of Treasurer. $ Paid- Expenditures. July 15 S. L. Weeks, repairing blackboards $1.50 Aug. 26 W. S. Page, labor on Sanborn school house Oct. 17 W. E. Smith, labor shingling and drawing shingles for Gale schoolhouse Nov. 23 E. H. Davis, labor on Rogers schoolhouse S. R. Baker, incidentals for repair of Rogers schoolhouse S. L. Weeks, repairs at Allen's Mills district Feb. 15 Boulia Gorrell Co., lumber for Rogers schoolhouse S. L. Weeks, labor, lumber and cash paid for repairing Rogers schoolhouse W. E. Smith, cash paid for paint, rope and labor

53 GILMANTON TOWN REPORT J. H. Weeks, seven thousand shingles for Rogers schoolhouse Oscar Giles, repairs on I. W. schoolhouse Romie Little, labor, paint and lumber for Rogers district Henry Tibbetts, repairs at I..W. schoolhouse Cook Lumber Co., eight thousand shingles and one keg nails for Gale District Balance in hands of Treasurer $ APPROPRIATION FOR MOVING GRIFFIN SCHOOLHOUSE Feb. 15 To cash in hands of treasurer... $ Feb. 15 Received of town treasurer appropriation to buy land for Griffin school house Paid $ Feb. 15 S. L. Weeks, cash paid out and labor moving Griffin school house Bert A. Maxfield, land bought for location of Griffin school house Balance in hands of treasurer GEORGE E. PAGE, Treasurer.

54 48 GILMANTON TOWN REPORT. We the undersigned have carefully exammed the foregoing accounts and find them correctly cast and properly vouched and a balance in the hands of the Treasurer for school purposes of 1^637.09, and a balance for school house repairs of , and a balance of Grififin school house fund of $ C. FRANK PAGE, PAGE, EDWIN J. Auditors.

55 in <y> CO u 0) e (U o d) Q P<rt 5 3n? c c = <= c t^ Q'^_zi rt c/i ri f.f, w uj (Tj i.\- ty o : : :. -^. rt>n!n!njoortrt rta c * B^MM^^- e E s s g-s c s bj3 C ^< C W rtt; P.rt a; <-> 0) Sis- i = : S. S.SS: (U (L) *-» l-i O s;ua.tbj JO 3Duapis8H joioo O ^ ^ & ^ ^ 5: ^ ^ & ^ 5= ^ & ^ & c o c,r C-- S5 >,rt ckoh oi-q C 3 S o W<WD3 >,rt <U (1) T,,^ «0) rt-a o H '*ZU(flQoU<MOtiHUCDW< V-i CO Vh -4

56 cr» CO u (U e o (U p asb JJBK ^2 c c c o 0-r<; th c^ ^ <^1 -> I- > 1- ^ 3 O rt O bflz u C he C c W u T3 -. c ex;- S! 2^ o o o 3 g-i$ ^> S c > > (U >^ 4-. O ; ^ C O 3 a) p q o^.. C 0) c Ol +-> wi o o c CO e o o H (L) K13 gsoj.2 o-g qp-eg jo JOjOQ o c p <u rt - ^ <^^ O O 5^ t- C i^ 1-^3 3 ^- C ^- r^ J tu ffi u a: 811MM UV C 3 C C I I I I 6!«6 5 > o (U Vh (U +-< w '51) (U w bjo SB a3bu o tl, kj O U 5 fa Xi cci 1-1 Vh l-i OS

57 : : <i> S : i TO : c 1) (J 01 iyji Ux^ 5( i a! >>H e in >> p! c' >> ~:2 3 J? s rt ^ p3m0piy\\ JO JO[OD xa. sabq smuoi\[ SJBa^ s ^^B^a JO 8jBa

58

59

60 1 1

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

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

More information

ANNUAL REPORT. 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

Town of Manchester Auditor's Report, 1868

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

More information

ANNUAL REPORTS OF THE 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

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 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

Photos of Mitchell reunion circa 1923

Photos of Mitchell reunion circa 1923 Photos of Mitchell reunion circa 1923 Comments by Gerry Lynn Hamilton, Version 3-3-09 In 2008, Luella Mae (Mitchell) Hamilton said these photos may have been taken at the Daniel T. Yentzer farm. Daniel

More information

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

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

ANNUAL REPORTS. of the. Town of. Gilmanton. New Hampshire. For the Year Ending. January 31, 1923

ANNUAL REPORTS. of the. Town of. Gilmanton. New Hampshire. For the Year Ending. January 31, 1923 ANNUAL REPORTS of the Town of Gilmanton New Hampshire For the Year Ending January 31, 1923 ANNUAL RPEORT OF THE Town and School Officers OF THE Town of GILMANTON For the Fiscal Year Ending January 31,

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

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

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

More information

ANNUAL REPORTS OF THE. Town 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

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

Hix Family Cemetery - Hix, Georgia

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

More information

BIRTH NAME FATHER MOTHER BIRTHDATE FILE NO. RACE

BIRTH NAME FATHER MOTHER BIRTHDATE FILE NO. RACE BIRTH NAME FATHER MOTHER BIRTHDATE FILE NO. RACE Caro Jeff Caro Lucindia Ramsey 8/22/1888 568 B Caro Jeff Caro Carrie Hunter 10/20/1907 1436 B Carothers C. C. Carothers Johnie 3/4/1911 306 W Carothers

More information

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899 .... ' "Namo of C9metery EtHlp Branch Church Cemetery Number Location ------------------------ a_2-2-_c_-_2_1_2 ~-------------------- 1860-1869 Edward Sampson March 9, 1835 July 10, 1867 1870-1879 Henry

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

WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr

WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr From the Village Cemetery continue on Route 151, Warren Hill Road, for 6/10 th of a mile. At this point

More information

The TrestleBoard of Saint James Lodge

The TrestleBoard of Saint James Lodge The TrestleBoard of Saint James Lodge John K. Mar n, Secretary First Class Postage 119 North Shore Road Hampton, NH 03842 Honorary Past Master of Saint James Lodge No. 102 1989 Allen L. Knight 1993 John

More information

Bluff Springs Baptist Church Cemetery

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

More information

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

TOWN OF EPSOM ANNUAL REPORT. ^^r^^^3^rs>ks^3^rs>ks^3^r^k3^3^1i NEW HAMPSHIRE. January 31, For the Year Ending

TOWN OF EPSOM ANNUAL REPORT. ^^r^^^3^rs>ks^3^rs>ks^3^r^k3^3^1i NEW HAMPSHIRE. January 31, For the Year Ending CTTY U^RAf^"^ ^ PUeSaSi HV. PAMPHLET CTH K^JL ^^r^^^3^rs>ks^3^rs>ks^3^r^k3^3^1i ANNUAL REPORT OF THE TOWN OF EPSOM NEW HAMPSHIRE For the Year Ending January 31, 1926 ANNUAL REPORTS OF THE TOWN OFFICERS

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

Stafford Family Papers, Doc 347 (and Doc , XMSC , Ms Size D)

Stafford Family Papers, Doc 347 (and Doc , XMSC , Ms Size D) Stafford Family Papers, 1832-1989 Doc 347 (and Doc 348-350, XMSC 44.1-21, Ms Size D) Introduction The document the personal, business, and social activities of a politically significant family of South

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

Isaac Dunham Herman F. Swartz. E. Wolfe

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

More information

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

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

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

More information

ANNUAL REPORT CAMPTON NEW HAMPSHIRE. Year Ending February 15

ANNUAL REPORT CAMPTON NEW HAMPSHIRE. Year Ending February 15 ANNUAL REPORT CAMPTON NEW HAMPSHIRE Year Ending February 15 1914 ANNUAL REPORT OF THE TOWN OFFICERS OF THE TOWN OF CAMPTON FOR THE Year Ending February 15, 1914 1914: Printed in the Plymouth Record Print

More information

C Long, Fannie Blair, Papers, folders

C Long, Fannie Blair, Papers, folders C Long, Fannie Blair, Papers, 1834-1944 2222 25 This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

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

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645) John Winter John Winter John Winter Benjamin Winter Benjamin Winter Joseph Winter Betsy Winter Benjamin Robinson Anna Robinson Harland Stuart Dorothy Chandler Stuart Winter Family JOHN 1 WINTER (C1572-1662)

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

Shaver Family Genealogy Notes

Shaver Family Genealogy Notes Shaver Family Genealogy Notes Kentucky Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shaver Genealogy Web Site: http://arslanmb.org/shaver/shaver.html 11 September 2011

More information

Genealogy of the Hand Family

Genealogy of the Hand Family Genealogy of the Hand Family Nathan Hand (M) b. 13 November 1781, d. 18 September 1845 Nathan Hand was born on 13 November 1781 in Morris, NJ. He married Margaret Crandelmire on 15 July 1803 in Wantage,

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

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abraham in. Betsy Pierson 28 Feb. 1793 CLARK, Andrew Hetfield m. Rebekah Miller 1 Nov. 1807 CLARK, Ann m. Jacob Ludlow, Jr. 10 Dec.

More 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

PHYSICIANS OF BOSTON REMONSTRANCE ITS VICINITY. An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether.

PHYSICIANS OF BOSTON REMONSTRANCE ITS VICINITY. An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether. REMONSTRANCE OF PHYSICIANS OF BOSTON AND ITS VICINITY AGAINST An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether. To the Senate and House of Representatives, in Congress

More information

36. Juanita Crook. Tails Creek Baptist Church Gilmer County, Georgia Cemetery Inventory Born Dec Mar. 19, Name '1. Florence W.

36. Juanita Crook. Tails Creek Baptist Church Gilmer County, Georgia Cemetery Inventory Born Dec Mar. 19, Name '1. Florence W. Name '1. Florence W. Hyatt \ 2. John L. Hyatt Howard Buren Hyatt na M. Quarles Seth L. Hyatt Hyatt Mattie Lee Quarles Hyatt James Harold Hyatt Ralph Ethel W. Joseph B. Crook Dora Debord E. P. Wells Martha

More information

Generation 4: Jeremiah Parish b. 17 Feb 1765, Canterbury, CT m , Thankful Abbott, VT, d m2. Sarah Porter d. 16 July 1851, Portville, NY

Generation 4: Jeremiah Parish b. 17 Feb 1765, Canterbury, CT m , Thankful Abbott, VT, d m2. Sarah Porter d. 16 July 1851, Portville, NY Generation 1: John Parish b. 8 March 1642, New England m. 1664, Hannah Jewell, Braintree, MA d. 1715, Preston, CT Parish Genealogy Generation 2: Samuel Parish b. 1667, Braintree, MA m. 1699, Marcy Madiver,

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

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

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

More information

Descendants of C. Karl Muench

Descendants of C. Karl Muench 1 C. Karl Muench b: 04 September 1833 Died: 26 August 1890. +Pauline Downka b: 14 March 1838 m: Bef. 1864 Died: 15 April 1900.. 2 [2] Delford Charles Muench b: 22 August 1864 Died: 28 February 1947...

More information

GLEANINGS FROM 1910 GLENDALE AREA CENSUS

GLEANINGS FROM 1910 GLENDALE AREA CENSUS GLEANINGS FROM 1910 GLENDALE AREA CENSUS The Glendale 1910 census was taken in April 1910 by William Y. Dillard Jr. and included much more than the Glendale village alone. Glendale was listed in the Spartanburg

More information

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR

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

More information

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

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

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

Shepherd Cemetery, Athens Township, Gentry Co. MO

Shepherd Cemetery, Athens Township, Gentry Co. MO ?? SHP00019??? SHP00030??? SHP00054??? SHP00055??? SHP00061 name plate missing??? SHP00067 name plate missing?? SHP00091 name plate missing?? SHP00096 name plate missing??? SHP00098 name plate missing??

More information

Some Descendants of Samuel Benton Pickering

Some Descendants of Samuel Benton Pickering Generation 1 1. SAMUEL BENTON PICKERING-1. He was born Mar 1820 in Tennessee, USA. He died Aft. 1900 in Missouri, USA. Notes for : General Notes: CENSUS: 1880: Brookline, Greene, Missouri (Was living next

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

Descendants of Doctor Franklin "Doc" POWELL

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

More information

2018 Bible Reading Plan

2018 Bible Reading Plan 2018 Bible Reading Plan This Bible reading plan is coordinated with our Sunday Morning Worship services in 2018. If you read through the assigned Scriptures each week, you will be reading the passages

More information

Shaver Family Genealogy

Shaver Family Genealogy Shaver Family Genealogy Descendants of Michael Shaver [#7] & Elizabeth Mock Generations 1-4 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shaver Genealogy Web Site: http://arslanmb.org/shaver/shaver.html

More information

Guide to the Henry Ledyard collection, (bulk )

Guide to the Henry Ledyard collection, (bulk ) Guide to the Henry Ledyard collection, 1726-1899 (bulk 1840-1859) Collection overview: Title: Henry Ledyard collection Date range(inclusive 1726-1899 and undated dates): Bulk dates: 1840-1859 Creator:

More information

Branch 13. Tony McClenny

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

More information

Cooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81

More information

Electoral History for Kings North

Electoral History for Kings North Electoral History for Kings North Electoral History for Kings North Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented

More information

Family Group Sheet. in: Madison, Madison, New York. in: Herkimer County, New York CHILDREN

Family Group Sheet. in: Madison, Madison, New York. in: Herkimer County, New York CHILDREN Husband: William B Patterson Born 1: 1818 Born 2: 1819 Married: 12 Nov 1842 Died: Aft. 1900 Wife: Polly White 1818 Died: Aft. 1880 Madison, Madison, New York New York Allegany County, New York Nebraska

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

Crystal Lake Cemetery, Ellington, CT Ellington Historical Society. Crystal Lake Cemetery Ellington, CT -A-

Crystal Lake Cemetery, Ellington, CT Ellington Historical Society. Crystal Lake Cemetery Ellington, CT -A- Crystal Lake Cemetery Ellington, CT -A- Lora S. Aborn wife of George W. Slater died Oct. 27, 1918 Aged 82. ID#3372, 6540 ANDERSON Mary A. Anderson 1901-1958 and Edgar H. Anderson 1897-blank ID#6385 1 -B-

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

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

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. Oct., 1905] Proceedings. 133 PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. STEPHEN SALISBURY, at 10.30

More information

Ancestors of Alpha Omega Smith

Ancestors of Alpha Omega Smith Ancestors of Alpha Omega Smith 1. Generation 1 Alpha Omega Smith, daughter of Hiram Judson Smith and Rutha Ann Elizabeth Satterwhite, was born on 17 Nov 1883 in Marietta, Cass Co, TX. She died on 12 Jul

More information

M 1 WINANS, (William) Papers ( ) Page 1

M 1 WINANS, (William) Papers ( ) Page 1 M 1 WINANS, (William) Papers (1810-1857) Page 1 William Winans was born on November 3, 1788 in Chestnut Ridge Pennsylvania. When he was still a child his family moved to Clermont County, Ohio. While still

More information

Descendants of William Alfred Babb

Descendants of William Alfred Babb Descendants of William Alfred Babb Generation 1 1. WILLIAM ALFRED 1 BABB 1-4 was born on 12 Aug 1825 in Ohio, USA 1-4. He died on 07 May 1909. He married Julia Ann McKeg on 28 Apr 1849 in Fountain, Indiana,

More information

Wakulla, A Story of Adventure in Florida

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

More information

ELMER RICE. Pastor s Steward

ELMER RICE. Pastor s Steward ELMER RICE Pastor s Steward 1929 - VARICK CHRISTIAN ENDEAVOR SOCIETY Miss Gladys Vanderbilt, President; Rev. L. H. Taylor, Chester Cooley, Alma MacGerald, Dorothy Pierce, Helen Reid, Maria Dawson, Lil...

More information

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

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court. COMMISSIONERS OF ST. MARY S COUNTY From 1798 1838, county government was administered by a seven-man Levy Court. The last individuals who served on the Levy Court from 1838 to 1841 were Henry Fowler, Henry

More information

Descendants of William Holland

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

More information

Pioneer of compiled by Stephenie Flora oregonpioneers.com

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

More information

More About EDWARD E GIBBS: Burial: May 23,1905, OAK GROVE CEMETERY WASHINGTON DAVIESS CO INDIANA Cause of Death: TYPHOID FEVER Occupation: LINEMAN

More About EDWARD E GIBBS: Burial: May 23,1905, OAK GROVE CEMETERY WASHINGTON DAVIESS CO INDIANA Cause of Death: TYPHOID FEVER Occupation: LINEMAN 1. GEORGE EVEN3 GIBBS (BENJAMIN WILLIAlvP, BENJAMIN ERASTUSl) was born November 1841 in PETERSBURG,MENARD CO ILLINOIS, and died July 01, 1903 in WASHINGTON DAVIESS CO INDIANA. He married SARAH ELLEN GAMMON

More information

Blairs in the 1860 Census - In Vermont

Blairs in the 1860 Census - In Vermont , June,, was Ferrisburgh, Addison, VT June 23 112 859 88 Peter Blair 32 M Farm Laborer Canada Mary Blair 31 F New York Peter Blair 6 M Vermont Leno Blair 4 F Vermont Lewis Blair 2 M Vermont William Blair

More information

TUCKER, Anne m. Moses Miller 18 Jan. 1778

TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Benjamin ra. Sarah Tucker 12 July 1791 TUCKER, Benjamin W. m. Elizabeth P. Woodruff 11 Nov. 1840 (Tucker of Elizabethtown) TUCKER, Catharine C. m. John

More information

Samuel B. (later Elder) Fulghum Etta Fulghum Elder M. E. Godwin Elder Allen Godwin Hannethy Godwin Andrew Godwin Alice Godwin Allen Godwin Emma

Samuel B. (later Elder) Fulghum Etta Fulghum Elder M. E. Godwin Elder Allen Godwin Hannethy Godwin Andrew Godwin Alice Godwin Allen Godwin Emma Minutes of the Organization of the Sabbath School of the Church of Jesus Christ of Latter Day Saints affected at the house of Bro. Henry Price, P. O. Dudley, N.C. Sunday, June 6 th, 1897 Original in the

More information

The Children of William Faulkner Wilson

The Children of William Faulkner Wilson The Children of William Faulkner Wilson Henry Oscar Wilson (1843-1907) William F. Wilson's first child and eldest son, Henry Oscar Wilson (known to the younger generation as "Uncle Oscar"), was, according

More information

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

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009 Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009 Generation No. 1 1. RALPH 1 HARDEN was born Abt. 1780, and died Abt. 1834 in Abbeville District, SC. He married ISABELLA G.

More information

EDMUND LEROY JARDINE

EDMUND LEROY JARDINE EDMUND LEROY JARDINE 1879-1935 Edmund Leroy Jardine was born 16 Oct 1879 at West Weber, Utah. Blessed 26 Oct. 1879 by Edmund Ellsworth. He is the son of Richard Franklin Jardine, Sr. And Luna Caroline

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

THE FAMILY OF JOHN CALVIN AND LUCRETIA McCOMBS THOMPSON By Clarence Crocker

THE FAMILY OF JOHN CALVIN AND LUCRETIA McCOMBS THOMPSON By Clarence Crocker THE FAMILY OF JOHN CALVIN AND LUCRETIA McCOMBS THOMPSON By Clarence Crocker Lucretia McCombs, the daughter of William and Arena (Irene) McCombs, married James Allen from Cleveland County, North Carolina,

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

Shaver Family Genealogy

Shaver Family Genealogy Shaver Family Genealogy Descendants of Easter Shaver [#A] & John Murray Generations 1-4 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shaver Genealogy Web Site: http://arslanmb.org/shaver/shaver.html

More information

HAMILTON AND TEAL COLLECTION CA

HAMILTON AND TEAL COLLECTION CA Collection # M 1336 HAMILTON AND TEAL COLLECTION CA. 1910 1947 Collection Information 1 Biographical Sketches 2 Scope and Content Note 3 Series Contents 4 Processed by Barbara Quigley 5 January 2018 Manuscript

More information

26 March 2010 Page 1

26 March 2010 Page 1 1 Henry J. Warren Joseph Pain Isaac Cushman Joseph Marston David Loring Cromwell L. Loring Daniel Fogg William Loring Ammi Loring George Rogers Timothy Keith Thomas Pain Henry J. Warren Joseph Paine Isaac

More information

Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor.

Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor. BURRUS CEMETERY, Benoit, Bolivar County, Mississippi USGENWEB NOTICE: In keeping with our policy of providing Free information on the Internet, data may be used by non-commercial entities, as long as this

More information

Henry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

Henry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 ArMs 1977.045 A0086-A0089 4 Document Boxes, 2.0 Cubic feet RLIN No. NYKI590-940-0746 4.C - 6.5.E 1840-1869 (bulk 1865-1869) Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 Tel. 718.222.4111 FAX

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

Descendants of William F. Flowers

Descendants of William F. Flowers Descendants of William F. Flowers Generation No. 1 1. WILLIAM F. 3 FLOWERS (RAFE 2, HENRY 1 ) 1 was born 28 Aug 1767 in Buckingham, VA, USA 1, and died Oct 1844 in Smith, TN, USA 1,1,1. He married (1)

More information

Descendants of Sarah Shurett

Descendants of Sarah Shurett Descendants of Sarah Shurett Generation No. 1 1. SARAH 1 was born Abt. 1775. She married UNKNOWN SHURETT. He was born Abt. 1775. Children of SARAH SHURETT and UNKNOWN SHURETT are: 2. i. JOHN 2 SHURETT,

More information

BULLION CEMETERY ADAIR COUNTY, MISSOURI

BULLION CEMETERY ADAIR COUNTY, MISSOURI BULLION CEMETERY ADAIR COUNTY, MISSOURI may be reached by taking Highway 6 east from Kirksville about 5 miles where you turn north on a gravel road and go about 1/2 mile. The church and cemetery are on

More information

Ott & Hay Collection J

Ott & Hay Collection J Ott & Hay Collection J The Ott & Hay collection, consisting of 13,500 glass plate negatives, was saved from the tower of the Citizens and Northern Bank in Towanda, which was the location of their studio

More information

From Monticello to the Hill Country The story of Solomon & Edith Jefferson Freed slaves of President Jefferson

From Monticello to the Hill Country The story of Solomon & Edith Jefferson Freed slaves of President Jefferson Project Report by Carole Harper 03/27/09 From Monticello to the Hill Country The story of Solomon & Edith Jefferson Freed slaves of President Jefferson Chattahoochee Hills Historical Society Solomon &

More information

THE DUNN FAMILY FROM VIRGINIA TO TENNESSEE (Submitted by: Ann Bradford Ramsey, 308 Rickman-Monterey Hwy., Rickman, TN 38580)

THE DUNN FAMILY FROM VIRGINIA TO TENNESSEE (Submitted by: Ann Bradford Ramsey, 308 Rickman-Monterey Hwy., Rickman, TN 38580) THE DUNN FAMILY FROM VIRGINIA TO TENNESSEE (Submitted by: Ann Bradford Ramsey, 308 Rickman-Monterey Hwy., Rickman, TN 38580) The earliest Dunn that I know about is John Allen Dunn, born in 1802 in Virginia.

More information

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

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

More information

1 of 1 4/6/2007 1:07 PM

1 of 1 4/6/2007 1:07 PM Navigation - Family Topics http://virginians.com/topics/navigation.htm 1 of 1 4/6/2007 1:07 PM 1 of 5 4/6/2007 1:07 PM Ancestral Family Topic 414 414 James Hill (1726-1765) James Hill, in his own words

More information