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

Size: px
Start display at page:

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

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1907 Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907 Sullivan (Me.) Follow this and additional works at: Repository Citation Sullivan (Me.), "Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1907" (1907). Maine Town Documents This Report is brought to you for free and open access by It has been accepted for inclusion in Maine Town Documents by an authorized administrator of For more information, please contact

2 ANNUAL REPORT OF t h e TOWN OFFICERS OF THE TOWN OF SULLIVAN, MAINE FOR THE YEAR ENDING MARCH J, 1907 ELLSWORTH, MAINE. CAMPBELL PUBLISHING COMPANY, PRINTERS SEP I

3

4 REPORT OF TREASURER. H. H. H a v e y, Town Treasurer, In account w ith T ow n o f Su l l iv a n, db. Cash in treasury, March 1, 1906, S Received of State of Maine as follows: school fund and mill tax, State pensions, free high school, damage to sheep by dogs, support of paupers, State roads (balance 1905) State roads, 1906, dog licenses (refunded) burial of soldiers, $2, Received of 1905 collector, $1, collector, interest, $1, Received of 1906 collector, $4, for Maine reports sold Areber & Archer, $ of town of Gouldshoro, runuing town line, 2 75 of Clark & Witharn, lieense skating trina,, of town clerk, dog licenses, of E. G. Hammond for burying lot, of J. H. Gordon for burying lot, on town note, $00 06 of First National Bank, Ellsworth, Me., interest, CR. By paid State of Maine as follows: State tax, $ V $9,279 44

5 By paid State pensions, dog licenses, By paid county tax, selectmen s orders, Cash in treasury, $ $ $1, $8, Suliivan, Me., March 1907 $9, H. H. H a v e y, Town Treasurer. STATEMENT OF ASSESSORS. Resident, real estate, Resident, personal estate, Non-resident, real estate, Non-resident, personal estat VALUATION. $206, , , , Number of polls 307 at $3 00. Rate $16 50 per $1,000. State road, Roads and bridges, Sidewalk, Memorial day, Support of poor, Support of common schools, Support of High school, Free text books, Repairs of sehoolhouses,. Incidental account, County tax, S ta te tax, Overlay, AMOUNT ASSESSED. $ , , $323,526 00, W. B. Bl a is d e l l, A. F. H a v e y, E c. H a n n a, Assessors.

6 REPORT OF OVERSEERS OF THE POOR. STATE PAUPER ACCOUNT, RESOURCES, Received from State, 1906, $ e x p e n d it u r e s, Due from State, March 1, 1906, furnished Simon Young, C. Hilgrove, James Hayworth, Mrs. P. Foye, $ Due from Slate March 1, 1907, $58,9 36 W. B. Bl a is d e l l, A. P. H a v e y, E, 0. H a n n a, Selectmen of Sullivan. TOWN PAUPER ACCOUNT. RESOURCES. Amount raised by town, $ Unexpended balance, March, 1906, EXPENDITURES. Paid board of Mrs. Caroline Kief to March 1, 1907, $ George Hodgkins to March 1, 1907, supplies for Ed Tracy, for Sam Oulsou, (town of Harrington) $ $ Unexpended balance, March 1, 1907, $13 42 W. B. Bl a is d e l l, A. P. H a v e y, E, 0. H a n n a, Selectmen of Sullivan

7 o ROADS AND BRIDGES. JESSE W h i t e, Commissioner, District No. 2, 1906 r e s o u r c e s. Amount appropriated March, 1906, $ unexpended balance March 1, 1906, W. it. Martin s tax, 1906, EXPENDITURES, Paid W. R. Martin, labor, $13 07 Arthur J. White, labor with team, Prank E. Waite, labor, Jesse R. White, labor with team, Fred Crane, labor with team, Prank Johnson, labor, 9 62 S. D. Webb, labor with team, Albion Webb, labor with team, Harold Ranua, labor, 1 75 Frank Noyes, lumber, J. S. Lard, labor with team, F. L. Orcutt, labor with team, Htram Preble, labor, 7 00 Frauk ttibbins, labor, 87 Fred Bean, labor and clay, 9 74 W, J- Lord, gravel and blacksmith work, A. T. Rill, supplies, 2 84 Harry Hill, labor and gravel, 7 87 George Ferriu, labor, 1 75 Frank White, labor Wm. Robertson, labor with team, 8 00 Augustus Perry, clay, 3 20 Fred Patteu, labor, 6 37 Ed ward Johnson, labor, J. S. Lord, labor, 5 50 John Carpenter, labor, 1 75 Fred Patten, supplies, 1 75 James PetC.ee, labor, 2 62 $523 43

8 / Pd. E. C. hanna, snow bills, Janies Pettee, labor, 1225 Maynard Pettee, labor, 1225 Fred Crane, labor, 262 * / Daniel Banker, labor. 700 A. T, Hill, snow bills, 3 00 Janies Orcutt, labor, 80 H. E, Joy, labor, 600 Herbert Sinclair, labor, 315 Frank Johnson, labor, Munroe bunker, labor, 350 Clifford White, labor, E C. Hanna, labor, 4 83 Eugene Havey, labor and plank, 1 30 Maynard Pettee, snow bill, 60 Jesse White, snow bills, Hiram Preble, labor,, 525 Eugene Havey, labor and plank, 1 50 Jesse White, labor, Eugene Havey, snow bills., 660 Jesse White, snow bills, Preble & Clark, repairs on road machine, 6 52 Hiram Preble, labor., 450 Dallas Hanna, snow bill, 60 Hanna Bros,, supplies, 2 13 $ Overdrawn, March 1, 1907., $27 25 Jesse R. White, Commissioner.. W a tso n J o y, Commissioner, D is tric t.no. 1, 1906 Amount appropriated March, 1906* $500 Q0./Unexpended balance,.1906, RESOURCES- EXPENDITURES- Pd* J* M. Blaisdell, labor with team, Wat90n Joy, labor, JJowardJSunker, labor, $ J60 $515 76

9 W. B, Blaisdell. labor with team, $ 9 00 E. F. Clapham, labor, 1905, Sherman Bunker, labor, 1905, 1 80 Fred Goodale, labor with teama Herbert Hooper, labor, 5 40 George H, Tracy, labor, 8 10 Watson Joy, labor, Talbot Butler, labor with team, 6 00 Alvab Blaisdell, labor with team,, 7 50 Curtis Moon, labor with team, J. M. Blaisdell, labor and gravel, Herbert; Hooper, labor, Dunbar Bros., gravel and supplies A. G. Gordon, labor, 3 60 G. W, Pettingill, gravel, 1905, 2 80 A. J. Simpson, gravel, 1904, 6 10 Alvah Blaisdell, labor, 1 50» J. M. Blaisdell, labor with team, Archie Bunker, labor with team, 4 00 J. M. Blaisdell, labor with team, Darius Havey, labor, Fred Goodale, labor with team, S. D. Webb, labor with team, Fred Goodale, labor with team, Horace Ashley, labor, Henry D. Gordon, labor, /. 1.33; Watson Joy, labor, George Watson labor, 3 QO Talbot Butler, labor with team, 6 00 Bradbury Smith, labor with te(arn, H. D. Gordon, labor with team, Dwight Bra man, grav.el, 904, 1 75 Dwight Braman, gravel, 2 30 Archie O. Bunker, labor with team, Atwood L. Bunker, labor, Atwood L, Bunker, snow bills, 14 7& Munroe Bunker, labor, 1 75 B. K. Joy, blacksmith work, S, M, Farrell, labor, B. B. Havey, supplies, George R. Watson, labor with team, 7 50 treble <St Clark,repairs on road machine,

10 r Pd, Preble & Clark, blacksmith work, Watson Joy, labor, $ Overdrawn March 1, 1907, W atson Joy,, SIDEWALK ACCOUNT. W a tso n Jo\r, Commissioner- RESOURCES. Unexpended balance, March 1, 1906, S Amount raised by town, March, 1906, EXPENDITURES. Paid J. M- Blaisdell, labor with team, $ 3 00 E. F. Clap bam, labor, 1905, 90 Alvah Blaisdell, labor with team, 6 50 Curtis Moon, labor with team, Dunbar Bros,, lumber, Alvah Blaisdell, labor, 1 50 J. M. Blaisdell, labor, 3 60 Horace Ashley, labor, ' Watson Joy, labor, Simon Ash, labor, Atwood L- Bunker, labor, 3 50 Crabtree & Havey, supplies, 9 47 Munroe Bunker, labor, 1 75 S. S. Scammon, lumber, $ $ Overdrawn Marcb 1, 1907, $27 98 W a t s o n J o y, Commissioner. STATE ROAD ACCOUNT. A t w o o d L. B u n k e r,. RESOURCES. Unexpended balance, March 1, 1906, $ Amount raised by town, March, 1906, Received from State balance, 1905, Received from State, 1906, $983 34

11 10 EXPENDITURES. 3 Archie Bunker, labor, $ 4 00 Frank Johnson, labor, 7 20 Edward Johnson, labor, Crabtree & Havey, supplies, 3 35 F. L. Orcutt, labor with team, George Patten, labor, 7 50 W. J. Lord, gravel, 2 40 Alvah Blaisdell, labor, 1 75 Archie Bunker, labor, Preble & Clark, blacksmith work and supplies, 5 63 A. J. Simpson, supplies, 1 77 Moses Hawkins, gravel, 4 00 Atwood Bunker, labor, George Watson, labor, 50 Atwood L. Bunker, use of tools Mrs. C. A. Stimpson, material, 5 00 James Urann, use of tools, 1 00 Munroe Bunker, labor, Clara Cbilcott, gravel,, 4 80 Herman Joy, labor, Jesse White, labor with men and team, Jesse White, labor, Jesse White, use of tools, 2 00 Preble & Clark, blacksmith work, 1904, 3 76 George Noyes, labor, $ Unexpended balance March 1, 1907, $ At w o o d L. Bu n k e r, Commissioner, INCIDENTAL ACCOUNT. RESOURCES. By unexpended balance, March 1, 1906, overlay, amount raised by town, March, 1906, interest on balance, 1905, commitment, $

12 Received for Maine reports, for skating rink license, dog license refunded, from Qouldsboro, town line, 2 75 from E. J. Hammond, burying lot, for burial of soldier, from State for sheep killed by dogs, from J. K, Gordan, cemetery lot, interest of First National Bank, BXPENDITUHEg, 8- E. Phelps, recording births and deaths, $ 5 25 George D, Loring, town books, E. E. Bragdon, moderator, 3 00 G- M. Farnsworth, burial State soldier., 35,00 Hooper, Havey & Co., office rent, 5 00 W. 0- Havey, abatements, W. C. Havey, K. of P- hall abatement, Land rent for jail, 1905, 8 53 Ellsworth Publishing Company, town reports and stationery, H. O. Johnson, housing hearse, Edward Johnson, care of town house, 3 00 Henry Ashley., sheep billed by dogs,.5 00 E. A. Hanna, sheep killed by dogs, G. M. Farnsworth, burial of soldier, F. L. Oroutt, ballot clerk, 1906, 2 00 S. E- Phelps, board of health add fumigating, Charles S, Pearl, Treasurer, Eastern Maine Insane Hospital for board of S.. S. Bunker, Land rent for jail, 1906, 8 33 G. M. Farnsworth, posting warrants, 6 00 A. W. King, professional services, 5 00 W. R. Pattangall, professional services, A. P. Havey, services as selectman, A. P. Havey, services as superintendent, George H, Tracy, truant officer, F. F. Martin, setting guide post, ' 50 A- T. Hill, ballot clerk, 3906, 2 00 Clara Ohilcott, watering tub, 3 00 George H. Hamlin, housing road machine, , I

13 t S. E. Phelps, reporting births and deaths, $ 7 50 F, W. Bridgham est., reporting births and deaths and fumigating, 1800 C. W. Havey, services as town clerk, W. 0, Havey, abatements, 1905, W. 0. Havey, abatements, 1906, Three watering tubs abatement, 900 B. C, Baker, services on S. S. committee, 1000 F. W. Bridgham e s t., services as secretary board of health, 500 Oakman Bunker, posting warrants, 1906, 300 Bradbury Smith, board of tramps, etc,, 750 Hooper, Havey & Co., office rent, 500 E. C. Hanna, services as selectman, 626& W. B- Blaisdell, bills paid Crabtree case, W. B Blaisdell, expenses, 9 23 W. B. Blaisdell, services as selectman, A, P. Havey, services as selectman, 750 A. P- Hayey, bills paid as Sup t, A. P. Havey, balance account Sup t, A. P, Havey, bilh paid as s< lectman, 500 H. H, Havey, services as treasurer, $1,029 19> Unexpended balance March 1, 1907, $1, vv. B l a is d e l l, A. P, H a v e y, E ' C, H a n n a, Selectmen of Sullivan

14 REPORT OF SUPERINTENDENT OF SCHOOLS. To the Citizens of the Town of Sullivan: Su l l iv a n, Maine, March 2, I herewith submit a report of the School Department of the Town of Sullivan for the year ending March 1, 1907, SCHOOL COMMITTEE. G. M. Farnsworth, term expiree 1907, B. C. Baker, term expires 1908, S. Wilson, term expires 1909, G. M. Farnsworth, chairman, A. P. Havey, SUPERINTENDENT OF SCHOOLS, t r u a n t o f f ic e r s. George H. Tracy, North Sullivan. B. 0. Baker, East Sullivan. TEACHERS. * West Sullivan Intermediate: West Sullivan Primary: ( Joseph H Doyle, spring. Clarence Havey, fall. Clarence Havey, winter. f Clarence Havey, spring. <Lotta ( Davis, Davip, fall. winter. f Nina Davis, spring, Nina Davis, fall. ( Nina Davis, winter. ( Alice Workman, spring. Elizabeth Simpson, fall. Ida Bennie, winter. s u l l i v a n c e n t r e s c h o o l / m r. b c b a k e r fall. Sullivan Centre School. j Mrg> 0 Baker> winter. Tnnk Pond School: Maud Colby, entire year.

15 14 Bridgham Hill Grammar: Bridgham Hill Primary; A she D istric t School; * / Floia Goodwin, fail. 1 Flora Goodwin, winter. Elizabeth Simpson, spring. Eva Orcutt, fall. Eva Orcuto, winter. H. W. Hall, Spring. High School: J. H Doyle, fall J. H. Doyle, winter. 1 do not deem it necessary Co make any extended comment on che work of the teaohers the past year, but will simply say that their work has invariably been of a high order. I say without hesitating Chat I know of no teacher in the schools of our town, this past year, who has not been actuated by a desire to make his or her school a success. The increased interest of the scholars was an evidence of the teachers earnestness. The high school has been particularly successful. As can be seen by the calendar above, Mr. Hall was principal the spring term. He is a well educated, refined gentleman, but unfortunately he lacks the qualifications of a disciplinarian. This deficiency was plainly evident in his conduction of the school from day to day. Mr- Doyle, the present incumbent, possesses all the commendable qualities of bis predecessor and combines with them the ability to govern. The attendance has been remarkable, in fact it can be said that the High School under its present bead is a success in every way, ENROLLMENT. The number of persons of school age, 5 to 21 years, in Sullivan, according to the school census taken a year ago, is three hundred twenty-five, a slight decrease from the year preceding, owing to seyeral large families moving out of town. The total enrollment has been two hundred two, with an average attendance of one hundred fifty-one. NEW COURSE OF STUDY. Perhaps the most noticeable feature of the present year lias been the introduction of an entirely new course of study. It, has been tested thoroughly the past year, and the result of that test lias been very satisfactory. Your superintendent, in conjunction with the school committee, endeavored to outline a Course that would be suitable for the modern tural schools.

16 15 Many features that would be commendable for schools with better facilities, presented themselves to us, but their introduction into our schools at the present time is inadvisable. W e have endeavored to work out an orderly, logical development of each subject from the first to the ninth grade inclusive. In the course of time when the schools of the town are graded to a better advantage, the introduction of this ontline of study will bring about two important things: First, the establishment of uniformity iu grades of equal rank; second, the creation of a higher standard of accomplishment. REPAIRS, Several of the sehool buildings have undergone changes the past year. At West Sullivan the schoolhouse has been given a much needed painting. Owing to the extremely high prices of materials, this was a yery expensive job, considerably more than we had figured. At East Sullivan the Bridgham Hill schoolhouse has been thoroughly remodeled and although it was a matter of considerable expense to the town, the congested condition of the school before remodeling, in our opinion, called for a change of some kind. The school has recently been graded and we are justified in looking for a higher standard of work both from teachers and scholars. All the other schoolhouses have had more or less expended on them and several things in the line of repairs were left undone, that should have been done. I would suggest that S150. be raised for repairs. TEXT BOOKS. The text books at the present time are in very good condition. They were in such s. pitiable condition during the year, however, that I found it absolutely necessary to make many changes. The readers, geographies and arithmetics were in such condition that in many cases they were indecent for scholars to handle. It is extremely unfortunate that our laws for the prohibition of mutilation of books are so non-enforceable. Were they capable of being satisfactorily enforced, the present useless expenditure of many dollars for text books would be considerably obviated. To many, such a general cleauing up as I have inaugurated, may possibly seem extravagant. But only those changes that I deemed absolutely necessary 10 make have been made. School books should neger be allowed to reach an unhygienic, mutilated condition. Even though the expense may

17 i6 be large to replace or replenish them, it is advisable in all oases to do so- At present, therefore, the books are in very good condition. It is necessary that a liberal sum be raised by the town for text books for the ensuing year, to meet bills for books that have not yet been presented, also to be prepared for what other ohanges it may be advisable to make. FINANCE. The fiscal year closes with a balanoe on hand in both the high and common school accounts. The text book account and repair account have, however, been overdrawn as.explained above. COMMON SCHOOL ACCOUNT. BESOURCES. Amount raised by town, 1, received from State, due from Gouldsboro, 1905, due from Gouldsboro, 1906, EXPENDITURES. Overdrawn, March, 1906, $ Paid Alice Workman, teaching and board, Joseph Doyle, teaohing and boord, Maud Colby, teaohing and board, Clarence Havey, teaching and board, George Patten, teaching and board, Elizabeth Simpson, teaohing and board, Nina Davis, teaching and board, Lottie Davis, teaching and boaid, Nina Davis, teaching and board, Kenneth Bragdon, teaching and board weeks, Bessie Simpson, teaching and board, Maud Colby, teaching and board, Eva Oroutt, teaching and board, Mrs. B. C. Baker, teaching and board, Flora Goodwin, teaching and boara, Clarence Havey, teaching and board, Mrs. B. C. Baker, teaching and board, Lotta Davis, teaching and board, Nina Davis, teaohing and board, Clarence Havey, teaching and board I 2, t

18 Pel. Ida Bennis, teaching and board, Flora Goodwin, teaching and board, Kenneth Bragdon, teaching and board, Eva Orcutf, teaching aud board, Maud CoJbv, teaching and board, Harry Patten, teaching and board, for wood and manufacturing, for janitor service, , Unexpended, March 1, 1907, a. P. H a v e y, Superintendent of Schools. HIGH SCHOOL ACCOUNT. RESOURCES - Amount raised by town, unexpended balance, March, 1906, received from State, due from State, due for tuitiod, EXPENDITURES. Paid H. W. Hall, teaching and hoard, Joseph Doyle, teaching and board on, acct, Joseph Doyle, teaching and board, Joseph Doyle, teaching and board, for janitor service, for wood, Unexpended, March 1, 1907, A. P. H a v e y, Superintendent of Schools. REPAIR ACCOUNT. RESOURCES. Unexpended balance, Amount raised by town, By amount hired to rebuild schoolhouse,

19 Due from Gouldsboro, 1906, Due from Gouldsboro, 1905, EXPENDITURES. Paid Eugene Havey, setting glass, 1905, Mrs. E. J. Martin, cleaning schoolhouse, F. L. Orcutt, labor, Mrs. Dunbar, cleaning schoolhouse, Mrs. W. L. White, cleaning schoolhouse, Mrs. Frank Cummings, cleaning schoolhouse, Roy White, cleaning schoolhouse, Eugene Havey, labor, A. Martin, labor, Mrs. Eugene Merchant, cleaning schoolhouse, Mrs. W. R. Martin, cleaning schoolhous e, Arthur Keef, labor, Irving Working, repairing tables, James Meynell, painting, F A. Noyes, painting, John Holmes, labor, G. M. Farnsworth, labor, Eugene Havey, labor, Mrs. Hollis Leighton, cleaning schoolhouse, W. E. Martin, labor, James Meynell, labor, A rth u r Keef, re b u ild in g sch o o lh o u se, B. C. Baker, labor, Crabtree & Havey, supplies, Preble & Clark, supplies, A. T. Hili, supplies, Preble & Clark, supplies, Overdrawn March 1, 1907 i8 $ A. P. H a v e y, Superintendent of' Schools. TEXT BOOKS AND SUPPLIES. r e s o u r c e s Amount raised by town, due from Gouldsboro, 1906, $ $ $ $35 66

20 19 Amount due from Gouldsboro, 1905, due from Sorrento, Overdrawn, March 1, 1906, Pd. Ginn & Co.. Houghton, Mifflin & Co., Edward E. Babb & Co, Ginn & Co., American Book Co., Howard & Brown. Silver, burdett & Co., Ralph Gerrish, Howard & Brown, Ginn & Co., Ralph Gerrish, D. C. Heath & Co., Edward E. Babb & Co., J. S. Hammett & Co., Thompson, Brown & Co., EXPENDITURES $ $ S $ Overdrawn, March 1, 1907, $7 35 Respectfully submitted, A. P. H a v e y, Rup b oi Sckoola,

21 FINANCIAL REPORT. ASSETS. Due from collector, balance 1906 commitment, $1, supplementary, 9 31 Interest on 1906 taxes (estimated), Due from State on account paupers, from Gouldsboro on account schools, from Gouldsboro, tuition higb school, from Sorrento, tuition high school, from State (high school), Tax deeds estimated, Town property (Havey house), Due from Sorrento, on account paupers, Town cemetery lot, Balance in treasury, March 1, 1906, LIABILITIES - Town orders unpresented, (estimated), Collector s fee balance, 1906, commitment, $3, $ Balance, March 1, 1907, 2,742 28, W. B. Bl a is d e l l, A. P. H a v e y, E. C. H a n n a, Selectmen of Sullivan.

22 COPY OF WARRANT, STATE OF MAINE. H a n c o c k, ss. To Oakman Bunker, a Constable for the Town of Sullivan. Greeting : la tbe name of the State of Maine, you are hereby required to notify and warn tbe inhabitants of tbe town of Sullivan, qualified ny law to vote on town affairs, to meet at the town house in said Sullivan on tbe eleventh day of March, A. D. 1907, at ten o clock in tbe forenoon, to act on tbe following articles to wit : 1. To choose a moderator to preside at said meeting. 2. To choose a town clerk for the ensuing year, 3. To hear report of selectmen. 4. To cboose three or more selectmen. 5. To choose three or more assessors. 6. To choose three or more overseers of poor. 7. To choose a town treasurer. 8. To choose a road commissioner or commissioners. 9. To see how much money the town will raise for State road. 10. To see how much money the towu will raise for repairs of roads and bridges. 11. To see how much money the town will raise for repair of sidewalks. 12. To see how much money the town will raise for Memorial services. 13. To see what action the town will take relative to the collection of taxes. 14. To choose a collector of taxes. 15. To choose a member or members of superintending school committee. 16. To choose three or more fence viewers. 17. To choose all other necessary town officers. 18. To see bow much money the town will raise for support of poor. 19. To see how much money the town will raise for support of common schools.

23 To see how much money the town will raise tor free high school. 21. To see how much money the town will raise for free text books. 22. To s e e how much money the town will raise for repair of school buildings. 23. To see how much money the town will raise for incidental expenses. 24. To see if the tcwn will allow W. R. Martin to work out his tax on road leading from Carlton Ash house to said Martin s house, work te be done under direction of road commissioner. 25. To see if the town will vote to raise a sum of money to pay the noi.e and interest now held by Wm. P. Goodwin against town. 26. To see what action town will take relative to overdrawal of accounts by town officers. 27. To see what action town will take relative to maintaining Tank School so-called. 28. To see what action town will take relative to maintaining Sullivan Centre school so-called. 29. To see if town will vote to raise a sum of money for gravjing purposes. 30. To see if to wn will vote to discontinue all roads on east of county road in Sullivan Harbor, so-called, that were accepted by town as town roads at a special town meeting held. 31. To act on any other business that may legally come before said meeting. The selectmen give notice that they will be in session for the purpose of revising and correcting the list of voters at the town house at nine o clock in the forenoon on the day of said meeting. Given under our hands this second day of March, A. D W. B. Bl a is d e l l, A. P. H a v e y, E. O. H a n n a, Selectmen of Sullivan. A true copy. Attest: Oa k m a n Bu n k e r, Constable.

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

Town of Manchester Auditor's Report, 1868

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

More information

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

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

More information

ANNUAL 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

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

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

More information

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

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

More information

Annual Report of the 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

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

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

More information

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

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

More information

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

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

More information

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

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

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 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

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

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

More information

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

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

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

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

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

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

HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981

HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981 HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981 ORIGINAL HISTORY - 1968 by MISS MARY FLETCHER ~981 UPDATE by GENEVA FLETCHER UMW HISTORY OF ENGLAND CHAPEL METHODIST CHURCH 1981 The church, known

More information

WILLIAMSON COUNTY (TENN.) RECORDS,

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

More information

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

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

More information

Guide to the Nehemiah Denton papers

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

More information

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

River Heights City Council Minutes of the Meeting April 22, 2014

River Heights City Council Minutes of the Meeting April 22, 2014 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 River Heights City Council Minutes of the Meeting April 22, 2014 Present

More information

Town of Palmyra Minutes 1934

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

More information

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

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

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

More information

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

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

More information

~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

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 of Topsham 1897

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

More information

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

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

More information

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

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

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

More information

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

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

CONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION

CONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION CONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION Each Parish shall append to the Special Regulations and Uniform Parish Regulations of the Greek Orthodox Archdiocese

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010 REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010 A regular meeting of the Wolcott Town Board was held Mon., May 17, 2010, at the Wolcott Town Hall with the following people present: PRESENT - Supervisor

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke (via telephone)

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

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

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

More information

I ~ C' I. .,... l.--i HISTORY. ROME CELENASE ArID WEST ROME ~ffithodist CHURCHES

I ~ C' I. .,... l.--i HISTORY. ROME CELENASE ArID WEST ROME ~ffithodist CHURCHES I ~ C' I.,... l.--i HISTORY Of ROME CELENASE ArID WEST ROME ~ffithodist CHURCHES THE HISTORY OF THE WEST ROME METHODIST CHURCH. A meeting was held May 18,1951, at Harpst Home, Cedartown, Georgia, for the

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

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, NOVEMBER 1, 2016 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

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

6. All district Spanish Ministry programs shall be under the direction of the Indiana District Board.

6. All district Spanish Ministry programs shall be under the direction of the Indiana District Board. Indiana District Spanish Ministry Section 1. Purpose and Principles 1. Purpose: Within the borders of Indiana reside many people who speak Spanish exclusively or primarily and who prefer to attend worship

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

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

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

More information

Meador, Richards, Johnson Family Papers (MSS 345)

Meador, Richards, Johnson Family Papers (MSS 345) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 11-13-2010 Meador, Richards, Johnson Family Papers (MSS 345) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu

More information

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE MUNICIPAL BUILDING, LOCATED AT 36080 CHESTER ROAD Chairman

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

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

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

More information

Chapter 7 Unmarked Graves and the Rasmusson Lawsuit ( )

Chapter 7 Unmarked Graves and the Rasmusson Lawsuit ( ) Chapter 7 Unmarked Graves and the Rasmusson Lawsuit (1903-1904) Immediately after the June 30, 1903 explosion of Union Pacific Coal Company s No. 1 mine in Hanna. Henry Rasmusson, a mortician from Rawlins,

More information

The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive.

The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive. New Lexington, Ohio July 16, 2012 The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive. Members present: Jeanette Addington,

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

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

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

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m. TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, June 23, 2008 6:00 p.m. TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Acting

More information

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

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

More information

Waukesha Bible Church Constitution

Waukesha Bible Church Constitution Waukesha Bible Church Constitution Ratified by the Church Membership on January 31, 2016 1 Preface 1.1 Organizational Name This organization shall be known as Waukesha Bible Church. 1.2 Our Vision They

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

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

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

Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # , 18th day of July,

Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # , 18th day of July, Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # 357363, 18th day of July, 1904. (web editors note - after viewing this section,

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

HISTORY OF LA MARQUE CEMETERY

HISTORY OF LA MARQUE CEMETERY HISTORY OF LA MARQUE CEMETERY In 1895 the residents of the area formed a church because they felt the need to worship. The people met together regardless of prior affiliations. Today that church is Paul

More information

PHONE: FAX:

PHONE: FAX: UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person

More information

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1911 Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra 1911-12 Palmyra

More information

Please complete the report by March 31

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

More information

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

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

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

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

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

More information

THE RESTATED ARTICLES OF INCORPORATION (Constitution) & CANONS

THE RESTATED ARTICLES OF INCORPORATION (Constitution) & CANONS THE RESTATED ARTICLES OF INCORPORATION (Constitution) & CANONS OF THE EPISCOPAL DIOCESE OF EASTERN OREGON Adopted October 15, 2006 by the 36 th Diocesan Convention RESTATED ARTICLES OF INCORPORATION OF

More information

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President JOURNALS COMMON COUNCIL CITY OF INDIANAPOLIS, INDIANA JANUARY i, 1906, TO DECEMBER 31, 1906. FREDERICK W. EPPERT, President ALBERT E. COTTEY, Vice-President JAMES MCNULTY, Clerk THOMAS J. YOUNT, Deputy

More information

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

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

More information

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012 The regular meeting of the Warrensburg Town Board was held on Wednesday, December 12, 2012 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

CONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA

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

More information

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

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

More information

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017 A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017 The Luray Town Council met in regular session on Monday, February 13, 2017 at 7:00 p.m. in the

More information

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 The Council of the City of Moundsville met in regular session in the Council Chambers on August 18, 2015 at 7:00 p.m. Meeting

More information

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van Tassel Robert Flaherty

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

Hines Family Collection (MSS 91)

Hines Family Collection (MSS 91) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 3-31-2008 Hines Family Collection () Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and additional

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

Report of the Special Committee on the Maine State Prison, 1851

Report of the Special Committee on the Maine State Prison, 1851 Maine State Library Maine State Documents Corrections Documents State Documents 4-25-1851 Report of the Special Committee on the Maine State Prison, 1851 E.L. Osgood Special Committee on the Maine State

More information

Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina CONSTITUTION PREAMBLE NAME

Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina CONSTITUTION PREAMBLE NAME Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina 27802 CONSTITUTION PREAMBLE We declare and establish this constitution to preserve and secure

More information

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present: REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL 7:00 p.m. James A. Collins Municipal Building Mayor and Council Present: Mayor Jeffrey Bullins Darrell Allred Lewis Bottoms James Bud Cardwell David Holland

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

and sexuality, a local church or annual conference may indicate its desire to form or join a self-governing

and sexuality, a local church or annual conference may indicate its desire to form or join a self-governing Total Number of Pages: 14 Suggested Title: Modified Traditional Plan - Traditional Plan Implementation Process Discipline Paragraph or Resolution Number, if applicable: Discipline New 2801 General Church

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

Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1921

Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1921 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1922 Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1921 Bar Harbor (Me.) Follow

More information

CONSTITUTION & BY-LAWS CENTER CONGREGATIONAL CHURCH 474 BROAD STREET MERIDEN, CT

CONSTITUTION & BY-LAWS CENTER CONGREGATIONAL CHURCH 474 BROAD STREET MERIDEN, CT CONSTITUTION & BY-LAWS CENTER CONGREGATIONAL CHURCH 474 BROAD STREET MERIDEN, CT 06450-5897 Effective March 5, 2017 Contents ARTICLE 1 NAME... 2 ARTICLE 2 OBJECT... 2 ARTICLE 3 POLITY... 2 ARTICLE 4 DOCTRINE...

More information

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

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

More information