Twenty-Second Annual Report of the Town of Old Orchard for the Year Ending January 31st, 1905

Size: px
Start display at page:

Download "Twenty-Second Annual Report of the Town of Old Orchard for the Year Ending January 31st, 1905"

Transcription

1 The University of Maine Maine Town Documents Maine Government Documents 1905 Twenty-Second Annual Report of the Town of Old Orchard for the Year Ending January 31st, 1905 Old Orchard (Me.) Follow this and additional works at: Repository Citation Old Orchard (Me.), "Twenty-Second Annual Report of the Town of Old Orchard for the Year Ending January 31st, 1905" (1905). 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 TWENTY SECOND,, ANNUAL Us J ; REPORT OF THE TOWN OF OLD ORCHARD FOR THE YEAR ENDING JANUARY 31st SACO, ME. JAMES P. RUNDLE, PRINTER

3 TOWN OFFICERS SELECTMEN, ASSESSORS AND OVERSEERS OF THE POOR. F. H. TITCOMB, C. E. BUTLER, J. E. WEBBER. MODERATOR. F. G. STAPLES. FRED I. LUCE. COLLECTOR OK TAXES. BERTRAND M. WHITMAN. SUPERINTENDENT OF SCHOOLS. A. LEON JONES. SUPERINTENDING SCHOOL COMMITTEE. THOS. I,. CLEAVES. Term expires MRS. ],. L. BRACKETT. Term expires ORIN J. HANCOCK. Term expires TOWN AGENT. C. F. STAPLES.

4 4 BOARD OF HEALTH. WM. M. DAVIS. Term expires A. O. HILL. Term expires HEZEKIEL CHASE. Term expires CHIEF ENGINEER OF FIRE DEPARTMENT. LEWIS M. FOWLER. ROAD COMMISSIONER. FRED A. WHITTIER. AUDITOR. H. H. THOMAS. CONSTABLE AND TRUANT OFFICER. ELMER E. GOOGINS. TRUSTEES OF FREE PUBLIC LIBRARY. ORIN J. HANCOCK. Term expires LAURA A. DEMERRITT. Term expires A. LEON JONES. Term expires SURVEYORS OF LUMBER AND MEASURERS OF WOOD AND HARK. D. S. BICKFORD, JOHN P. MILLIKEN, ELMER E. GOOGINS, WILLIAM J. MEWER, JOSEPH W. PORTER, B. F. MILLIKEN. POUND KEEPER. MONTROSE E. HILL SEALER OF WEIGHTS AND MEASURES. KING E. SEARS

5 5 TOWN WEIGHERS. FRED A. WHITTIER, JOSEPH W. PORTER. FENCE VIEWERS. JOHN A. GUILFORD, C. I.. RICHARDSON, JARF:D WHITMAN. SPECIAL POLICE OFFICERS. ELMER E. GOOGINS, Chief, JAMES R. KIRKPATRICK, LEWIS M. FOWLER, A. O. HILL, WILLIAM M. DAVIS, HICZEKIAH CHASE, ARTHUR M. CHASE, EUGENE LITTLEFIELD, WILLIAM TAYLOR LUTHER C. UPHAM, IRVING T. HOUGH, JAMES KENDRIE, JOHN T. TASKER, W. W. CASWELL, HARRY VV. RICKER, A. F. GANNON.

6 TOWN CLERK'S REPORT. BIRTHS RECORDED FOR YEAR ENDING JANUARY 31, DATE NAME OF CHILD SEX NAMES OF PARENTS Feb. 29 Forest M. Stone Male Eugene H. & Ora Lena Stone. April 27 Estelle M. Mingo Female Wm. H. & Annie M. Mingo. May 4 Female Lewis M. & Georgie E. Fowler, May 7 Female Geo. A. & Rose E. Kickei. une 9 Male H. Frank & Mary J. Milliken. June 29 Hazel M. Female Wm. J. & Hattie S. Mewer. June 29 Helen D ti >1 July 10 Female J. C. & Myrtle Pierce. J«!y 14 " Geo. W. & Lillian B. Cleaves. July 19 ( ( Irving T. & Grace Adams Aug. 21 Edward M. & J. Chacr.

7 8 MARRIAGES RECORDED FOR YEAR ENDING JANUARY 31, DATE NAME OF GROOM & BRIDE RESIDENCE BY WHOM MARRIED 1904 April 5 Albert Haley Louisa H. Clewley. June 18 Eli S. Weeman Eliza J. Hubbard June 28 Bennett B. Fuller Emma E. Lord Old Orchard, Me. Brewer Me. Rev. E. H. Boynton Brewer, Me. Naples, Me. Rev. Wm. Wood Old Orchard, Me. Brighton, Me. Auburn. Me. Rev. Willis M. Davis Old Orchard, Me. Ocean Park, Me. July 5, Harry Schepmore / Florence C. Edwards Norwood Mass. Ashcroft, Mass. Fred I. Luce, J. P, Old Orchard, Me. July 12 Fred E. Phillips Catherine M. Imlah Old Orchard, Me. Barre. Vt. Frank H. Colley Old Orchard July 17 Raymond Jeremiah Nellie O'Brien New York Newfoundland Fred I. Luce, J. P. Old Orchard. Aug. 11 Richard Courtney Page Bernice Staples Aug. 31 Lawrence R. Brooks Ethel Frances Fifield Saco, Me. Rev. Mr. Oswald Old Orchard, Me. Providence, R. I. New York Rev. Edwin Bowles Old Orchard, Me. Tuffts College. Aug. 31 Frank C. Brown Mabel Belle Robinson Biddeford, Me. Rev. John T Clothey Old Orchard, Me. Biddeford, Me. Sept. 7 Daniel C. O'Connell Emma A. Bond Boston Old Orchard. Rev. F. A. Leitch Old Orchard. Oct. 26 Arthur B. Kneeland Mary Etta Whitman Oct. 26 Fred Clark Laura E. Dame Harrison, Me. Old Orchard. Saco, Me. Saco, Me. Rev. Jared Whitman Old Orchard. Rev. 0. J. Hancock Old Orchard. Nov. 22 Bertrand M. Whitman Jessie A. McKenzie Old Orchard Rev. Olin Sherman Bellows Falls, Vt. Bellows Falls, Vt.

8 9 DEATHS RECORDED FOR YEAR ENDING JANUARY 31, AGE DATE NAME Y M D CAUSE Jan. 24 Ruth DeClinton 70 Natural Causes, Suddenly Mch. 10 Alanson R. Sylvester Embolic Apoplexy Mch. Apr Augusta C. Perkins Edith Mc Intire Heart Failure following Tonsilitis Gastritis Apr. 18 Joanne Davis Tubercolosis June '3 Eliza A. Gray Heart Disease June 16 Hayden E. Risteen 42 Heart Failure June 26 Ella May Robinson Phthisis Aug. 6 Sarah E. McDuffee Carimona of Stomach Aug. 20 Harriet E. Scott Organic Heart Disease Sept. 1 Myrtie B. Magrath Tubercolosis Sept. 9 Wm. Irving Guilford Pulmonary Tubercolosis Sept. 25 Allen F. Smith 78 9 Organic Heart Disease Oct. 5 Christina A. Butler Cancer of Uterus Oct. 10 Abigal F. Cogswell Acute Diarrhea and Old Age Nov. 21 Sarah J. Googins 69 Dec Wyme E. Milliken Pulmonary Tubercolosis Jan. 7 Alma E. Davis 45 Cancerous Tumor of Pelvis (Shock following operation) Respectfully Submitted, FRED I. I-UCE, Town Clerk.

9 Annual Report. To THE LEGAL VOTERS OF THE TOWN OF OLD ORCHARD : Having carefully examined the several accounts of the Selectmen, Assessors, Overseers of the Poor, Treasurer, Collector of Taxes, and Treasurer of Public Library, for the year ending Jan. 31, I find them correctly drawn and vouched for. H. H. THOMAS, Auditor. ASSESSORS' REPORT. VALUATIONS ASSESSMENTS AND APPRO- PRIATIONS FOR THE FISCAL YEAR Rate of Assessment $ per $ Rate of Assessment on Polls, #2.50 Valuation Real Estate, $933. z6 9 Personal Estate Assessment Real Estate, " Personal Estate, Polls, $13, $991,204 $i

10 \\ Appropriations, Town, $11, " State, 2, " County, 1, $15, Special Limits. Rate of Assessment $5.00 per $1000. " " on Polls 50c. Valuation Real Estate, $893,307 Personal Estate 54,690 Assessments Real Estate $4, " Personal Estate " Polls $947,997 $4, Appropriation $4,865.64

11 REPORT OF OVERSEERS OF POOR, To THE VOTERS AND TAX PAYERS OF OLD ORCHARD : Below we give a statement of the expenditures in this department : Two of our patients at the Insane Asylum have died during the year; Ella Robinson and Mary J. Googins, leaving two permanent charges still in the institution. One has been added to the list; but we think in the case of Sewall Crane the stay will only be temporary. The home calls have been about as usual. Respectfully, Appropriation, Credit by Refund from State POOR DEPARTMENT, $ Paid J. A. Randall, M. D., account Mrs. Fletcher, A. H. Cook and Crane, $ 35 Me. Insane Hospital, board of insane, O. O. Grocery Co., groceries to Gouche and others, A. M. Chase, care of Crane, 5 76 $785.00

12 13 Paid D. W. Chute, care of Crane Overseer, account fares to Augusta, 7 88 J. W. Porter, fuel to Cook 7 63 F. C. Bradbury, burial of soldier, $ Balance unexpended, J$tii 08

13 SELECTMEN'S REPORT. To THE VOTERS AND TAX PAVERS OF THE TOWN OF OLD ORCHARD : Your Selectmen herewith submit their annual report of the receipts and expenditures in the several departments for the fiscal year ending Jan. 31, We will not take space to particularize, as each department will show its own standing and the Treasurer's report will show the financial standing of the town at the close of the year. Respectfully, F. H. TITCOMB, ) Selectmen C. E. BUTLER, of J. E. WEBBER. j Old Orchard.

14 Town Limits. COMMON SCHOOLS. Balance unexpended Jan. 31, 1904, $ Appropriation, 1, Paid J. S. Clark, janitor, $ Ida M. Elden, teacher, Annie L. Beard, teacher, Lizzie E. Colley, " C. L. Richardson, transportation, $ $ Balance unexpended close of school year, April 1, $1, Received from state account school fund and mill tax Paid Lizzie E. Colley, teacher, $ Annie L. Beard, " Ida M. Elden, " H. E. Record, " Ethel M. Wight, " J. S. Clark, janitor, C. L. Richardson, transportation, Mrs. J. W. Fenderson, transportation, 5 00 Si,844 43

15 Paid Portland R. R. Co., transportation, York Mfg. Co., coal, H. A. G. & B. F. Milliken, wood, J. W. Porter, wood, Balance unexpended, $ COMMISSION, ABATEMENTS AND DISCOUNTS. Appropriation, $ Paid B. M. Whitman, commissions B. M. Whitman, discount 1904 i> " " abatements , Clarence G. Libby, Rebate, 4 38 Fred I. Luce, abatements of taxes for , Balance unexpended, $5 4 CONTINGENT ACCOUNT. Appropriation, $ Credit, account license granted, " " supplementary tax, Credit from state account R. R. and telegraph tax, 78 52

16 17 Paid Lumber Co., lumber for drive, F. H. Titcomb, account clerk hire, J. A. Randall, M. D., vital statistics, J. A. Randall, M. D., fumigating schoolhouse, J. P. Rundle, printing town reports, etc., L. M. Fowler, chief, account grass fire, A. M. Chase, account dog and sup. tax, Loring, Short & Harmon, tax books, etc., W. L. Streeter, printing, George Ellsworth, picking paper, G. M. Donham, year book, F. A. Whittier, team, Shaw's Business College, diplomas, A. P. Patterson, labor, Ernest Mackey, waste paper, A. VV. Hutchins, labor and supplies, J. P. Goodwin, ballot clerk, J. P. Milliken, J. P. Milliken, account Scarb.oro line O. O. Water Co., repair stand pipe, Fred I. Luce, postage, car fare, telgrams, telephone, vital statistics supplies, etc., Balance unexpended,

17 18 HIGH SCHOOL. Balance unexpended, $ 99 7 Appropriation, Paid E. W. Wright, teacher, $ $ $ Balance unexpended end of school year Jan. 1, Received from state, $ Paid E. W. Wright, teacher, Balance unexpended, $21 70 FREE TEXT BOOKS. Appropriation, $ W. L. Streeter, paper, $ x 25 Ginn & Co., books, Am. Book Co., books, 3 64 A. L. Jones, express etc., J. L. Hammett Co., supplies, D. H. Knowlton, " 3 00 Silver Burdette Co., 5 23 Ida M. Elden, express, 5 E. E. Babb & Co., books, 6 5 Rand McNally & Co., D. C. Heath & Co., 3 62 Thompson, Brown & Co., " 6 00 Hinds, Noble & Eldridge, " 3 60

18 19 Paid Houghton, Mifflin & Co., books, 8 67 Mrs. E. S. Wadsworth, cards, 67 $ Balance unexpended, $5 97 HIGHWAYS AND BRIDGES. Appropriation, $ Paid 0. B. Fenderson, labor, J 5-5 5o A. S. Ellsworth, 1 20 Fred A. Whittier, commissioner, A. K. Cole, blacksmithing, S 72 R. S. Merrill, labor, 1 29 Theodore Mingo, labor, 75 E. M. Yates & Co., hardware, 4 55 VV. S. King, labor, 4 00 A. P. Patterson, labor, 75 H. A. G. & B. F. Milliken, lumber, J. Hancock, gravel, U 75 M. B. Kelsea, J. H. Lutz, labor and supplies, 2 30 H. P. Robinson, labor, 1 50 Fred I. Luce, gravel, Estes & Kendrie, labor, Lumber Co., lumber, 9 00 Fire department, use of team, Mrs. J. Jameson, gravel, 50 5o $ Balance unexpended, Si 13 94

19 20 PUBLIC LIBRARY. Appropriation, $ Balance unexpended, Jan. 31, 1904, Received from state, Taid J. E. Webber, labor and supplies, $ 3 35 A. Leon Jones, treasurer, O. O. Lumber Co., 6 37 H. E. Clark, express, $254 4i Balance unexpended, #57 5^ SCHOOL HOUSE REPAIRS. Appropriation, $i5 Cash, Paid A. K. Cole, blacksmithing, $ 1 50 W. B. Robinson, & Co., labor supplies, 4 5 E. M. Wight, painting, F. L. Baker, repairing organ, 3 50 Page & Baker, seats, 6 50 Biddeford Furniture Co., seats etc Joseph Busset, labor, 1 50 Edward Matthews, labor, 2 25 S. J.Clark, labor and supplies, 75 $150 57

20 21 Paid Mrs. L. L. Brackett, freight and carting 69 H. E. Clark, " " 75 O. O. Lumber Co., book case, E. M. Yates & Co., supplies, 225 $ Balance unexpended, $i 38 ELECTRIC LIGHTS. Appropriation, S Paid O. O. Electric Light Co., Balance unexpended, $8 34 TOWN INTEREST. Appropriation, $ Received from B. M. Whitman, col Paid York National bank, interest, $ Jose Parker, & Co., interest, $ Balance unexpended, 2 3 TOWN OFFICERS. Appropriation, * 6o Paid H. H. Thomas, auditor, $

21 22 Paid F. H. Titcomb, services as selectman, overseer of poor and assessor, 100 oo Chas. E. Butler, services as selectman, assessor and overseer of poor, IOO 00 J. E. Webber, services as selectman, assessor, and overseer of poor, ioo oo Fred I. Luce, clerk and treasurer, 180 oo A. Leon Jones, supt. schools, F. G. Staples, moderator, 5 oo $545 oo Balance unexpended, $55 00 TOWN PROPERTY. Appropriation, $6oo oo Credit by rent of hall $ Sale of old lumber, 2 00 Paid A. M. Chase, janitor supplies, etc. $ I,. M. Fowler, labor, 2 00 F. H. Titcomb, stove, B. &. M. R. R., freight bill, 2 56 Walworth Mfg., gasoline, Chas. Blaisdell, labor, 2 00 A. P. Patterson, wood, 2 50 $669 50

22 23 Paid York & Boothby, supplies, 7 00 A. S. Ellsworth, labor, 1 80 W. B. Robinson & Co., labor and supplies, Edwards & Walker Co., supplies, Lumber Co., lumber, E. M. Yates Co., hardware, etc., 5 74 F. A. VVhittier, teaming, 1 00 York Mfg. Co., coal, H. A. G. & B. F. Milliken, wood, 5 13 Libby & Phillips, labor and supplies, 1 55 G. L. Hyde, supplies, 1 20 King & Dexter, supplies, H. E. Clark, carting and freight, 89 F. I. Luce, supplies, 9 36 $ Balance unexpended, $237 35

23 Special Limits. FIRE DEPARTMENT. Appropriation, $ " for Hose Credit account team work on highways, # Credit account team work on sidewalks, Credit account team work on sewers, " " «" for J. I. Mackey and others, Credit account team work for sanitary purposes, 1 75 Credit account dressing sold, Credit E. H. Milliken use of engine, Sale of Sled, Paid A. S. Ellsworth, labor and fireman $ 510 J. H. Kirkpatrick, firemen's salaries, A. K. Cole, blacksmithing, W. R. Prentiss, grain, G. A. Crossman Sons, sawdust, C. I,. Richardson, hay, 5 18 $ ,752 20

24 1 A. G. Lyons, hay, J. R. Kirkpatrick, driver, 0. P. Sanborn, grain, R. R. Milliken, pay as fireman, J. H. Lutz, pay as fireman, York & Boothby, batteries, H. P. Robinson, labor etc., H. A. G. &. B. F. Milliken, hay, A. M. Chase, labor and supplies, W. B. Robinson &Co., labor and supplies, Chas. 0. Blaisdell, pay as fireman, Oscar F. Watson, " " L. M. Fowler, pay of fireman, etc., Hafry Clark, freight and carting, H. H. Hay's Sons, vitriol, A. Bowie, hay, Loring Short & Harmon, books, E. M. Yates Co., supplies, Guta Percha Rubber Co., hose, A. P. Patterson, watch, Whitman & Son, hay, Alfred Swinborn, pay as fireman, etc., Chas. Green, labor, Stuart Howland Co., zincs, Am. Fire Engine Co., grate, M. C. Johnson, repair harness, Fred I. Luce, supplies, Geo. E. Kirkpatrick, pay as fireman, G. L. Hyde, supplies, Balance unexpended,

25 26 HYDRANT RENTAL. Appropriation, $ Paid O. O. Water Co., POLICE DEPARTMENT. Appropriation, $ Paid Jas. R. Kirkpatrick, feeding tramps, $ L. M. Fowler, officer, S. J. Clark, posting notices, 1 00 Wm. Taylor, officer, 143 5o E. E. Googins, chief of police, is5 25 Eugene Littlefield, officer, J. P. Rundle, printing, 2 75 F. A. Whittier, teams, 8 35 A. M. Chase, officer, H. W. McCausland, supplies, 2 28 T. B. Davis Arms Co., supplies, Hezekiah Chase, officer, James Kendrie, officer, $ Balance unexpended, $8 90

26 27 SANITARY DEPARTMENT. Appropriation, $ Credit by Walter Libby, collector, Paid Walter Libby, driver, $ J. P. Rundle, printing, 3 50 J. A. Allen, account cesspools, W. M. Davis, health officer, Hezekiah Chase, health officer, A. O. Hill, health officer and labor, Credit fire department, use team, 1 75 $ # Balance unexpended, # SEWERS AND DRAINS. Appropriation, giooo Credit by sewer assessments, 3 Credit by cash for pipe sold, Paid A. P. Leary, labor, $ 2 80 A. P. Patterson, labor, J. H. Lutz, " 3i5 E. H. Stone, " 2 25 B. & M. R. R. freight on pipe, S

27 Paid Eugene Bill, labor, Chas. Green " Dennis Donleay " Michael " " t Joseph Bassett, " L. H. Lunt, " 0. P. Sanborn, cement, pipe, etc., Wm. Taylor, labor, G. W. Scammon, mason, Edward Chace, labor, Fred Benner, " Jackson Haines, " John O'Leary, " U. S. Cannon, " H. Baily, Portland Stoneware Co., pipe, M. B. Paige, pipe, F. A. Whittier, team, W. B. Robinson & Co., labor and supplies, A. E. Bail, pipe, Marston & Durgin, brick, A. S. Ellsworth, labor, Chas. Phillips, H. A. G. & B. F. Milliken, lumber, A. 0. Hill, labor and team, C. A. & H. E. Clark, carting, Fred I. Luce, supplies, E. M. Yates Co., supplies, Lumber Co., lumber, Credit fire department, use of team, Balance unexpended,

28 Appropriation, Paid Wm. H. Mingo, labor, Howard Cleaves, << Ed M. Matthews, it E. E. Googins, (t A. P. Patterson, it A. S. Ellsworth, it J. H. Lutz, t( Orrin Fenderson, <( Chas. Kirkpatrick, it Chas. Green, (t Harry Blaisdell, << Charles Phillips, Theodore Mingo, (t A. W. Hutchins, it SIDEWALKS. Estes & Kendrie, << E. H. Stone, it Sydney Barlow, 11 Joseph Bassett, Lumber Co., lumber, E. M. Yates Co., hardware, W. S. King, labor, Clark Wakefield, relaying part of O. O. street, Marston & Durgin, brick, H. A. G. & B. F. Milliken, lumber, F. A. Whittier, carting, Geo. E. Kirkpatrick, labor, Fred Benner, " C. G. Libby, A. M. Chase, Edward Chase, "

29 Paid Sylvester Bassett, labor Harry Olsen, " Richard Emmons, " Chas. C. Quimby, Credit fire department, use team. Balance unexpended, SPECIAL INTEREST. Appropriation, Credit by B. M. Whitman, collector, Paid York National Bank, Bath Savings Institution, Elias L. Gould. Jose Parker & Co., Balance unexpended,

30 RECAPITULATION OF RECEIPTS AND EXPENDITURES. DEPARTMENTS. Commission Abatements and Discounts Common Schools Contingent Free Text Books Fire Departmen High School Highways and Bridges Hydrant Rental Interest Town Interest Special Police Department Poor Department Public Library School House Repairs Sanitary Department Sewers and Drains Street Lights Sidewalks Town Property Town Officers Totals

31 REPORT OF ROAD COMMISSIONER. To THE HONORABLE BOARD OF SELECTMEN OF THE TOWN OF ORCHARD: OLD Your Road Commissioner, having attended to that duty for the year ending Jan. 31, herewith submits his report. Appropriation, $ Amount drawn from treasurer,?i, Amounts paid for labor etc. for which I submit vouchers i Balance on hand Feb. 1, 1903, $19 69 Paid C. L. Richardson, team, $ M. F. Porter, team, etc., W. J. C. Milliken, team, E. M. Matthews, labor, Eugene Bill, Leon Bill, E. C. Lyons, " W. J. Mewer, plank, 8 84 John Baker, 2 00 King Lewis, labor, 2 25 F. A. VVhittier, plank, 3 5 Wm. Costello, labor, 7 5 Wm. Snow, " 75 C. Blaisdell, J. Scripter, " 5 70 E. Googins, " 4 20

32 F. Benner, " A. P. Patterson, " J. H. Lutz, " A. S. Ellsworth, " McKenney& Hurd, spikes, 0. Fenderson, breaking roads, J. E. Bassett, labor, Theo Mingo, labor, E. M. Yates Co., spikes, Joshua Berry, labor, Negro, labor, H. Champy, labor, Edward Chace, " Jew, labor, " Wm. Bassett, " T. Geddy, J. P. Murray, " J. Maddox, " H. Robinson, " A. M. Chase, H. Oleson, R. Emmons, " J. L. Larry, Mr. Benson, " U. S. Cannon, " W. Johnson, " City of Saco, gravel, L. Watson, labor, F. Bennett, Mr. Haines, " Chas. Green, " E. H. Stone, " Ed. Ayer,

33 Paid F. A. VVhittier, commissioner, F. A. Whittier, teams and men, Respectfully submitted, FRED A WHITTIER, Commissioner.

34 COLLECTOR'S REPORT, To THE HONORABLE BOARD OF SELECTMEN OF THE TOWN OF OLD ORCHARD: Gentlemen. I herewith submit a report of collections made during the year 1904, on account of 1903 taxes. Uncollected Jan. 31, 1904, Abatements allowed, Credit by receipts, Balance uncollected, Total interest collected since Jan. 31 List of abatements for 1903, since Jan. 31, 1904 : TOWN SPECIAL CAUSE Wm. B. Bauer, $2 5o $ 50 Non-resident R. B. Carpenter, Non-resident C. T. D. Crockett, Double Tax Edw. C. Deck, Non-resident Nick Eastman, 2 5o 50 Non-resident Roxy Gifun, 2 5o 50 Non-resident Clarence G. Libby, 5i 17 Double Tax Nelson ). McKenney, 2 So 50 Res. Unknown Geo. T. McWhirten, 2 << a A. Nute, «11 Geo. F. Owen, Double Tax

35 L. H. Sylvester, Deceased Sherman Storer, 2 50 Non-resident Geo. Tarbox, 75 Don't Own Fletcher Woodbury, Act Sea View fire D. H. Wood, Res. Unknown Total, $42 50 $9 76 Respectfully Submitted, BERTRAND M. WHITMAN.

36 COLLECTOR'S REPORT, To THE HONORABLE BOARD OF SELECTMEN OF THF TOWN OF OLD ORCHARD: I am glad to submit for your consideration, the following report of collections made during the year 1904 : Amount collected, Discounts aliowed, Abatements, Uncollected, Amount Committed, Interest collected since Nov. 1, 1905, TOWN N. C. Brackett, N.W.Brown, $11 25 Geo. Bunce, 2 50 F. J. Cousins, 99 R. F. Cushman, 2 50 Mrs. E. S. Clark, 4 01 P. F. & H. T. Googins,

37 39 John Howland, Old age Elizabeth Knight, Don't own Michael McGrath, 2 50 Old age J. P. Traynor, Non-resident S. P. & H. S. Adams, Double tax Mrs. Carrie E. Allen, 2 5i 84 tt tt Wm. H. Agry, Error C. T. D. Crockett, i 5o 5o Double tax Edw. M. Deering, Timber cut off Louisa Hinckley, Double tax J. M. Lowden High J. D. Mahoney, 5o Error Inez M. Merrill, i5 Double tax Geo. F. Owen, Double tax Fred A. Sawyer, 88 Error $4i 05 $19 15 Respectfully Submitted, BERTRAND M. WHITMAN, Collector.

38 REPORT OF CHIEF OF POLICE. To THE HONORABLE BOARD OF SELECTMEN OF THE TOWN OF OLD ORCHARD: I herewith submit a report of the Police Department for the year ending Jan. 31, OFFICERS ON REGULAR DUTY. E. E. GOOGINS, WM. TAYLOR, L. M. FOWLER, EUGENE LITTLE FIELD, Appropriation, S Paid E. E. Googins, chief, for services, $ I.. M. Fowler, for services, Wm. Taylor, " " i43 5 Eugene Littlefield, " Hezekiah Chase, " " James Kendrie, " " A. M. Chase, S. J. Clark, posting notices, 1 00 Jas. R. Kirkpatrick, feeding tramps, 15 6: J. P. Rundle, printing. 75 F. A. Whittier, teams, 8 35 H. W. McCausland, supplies, 2 28 T. B. Davis Arms Co., supplies, X (» 35 S Balance unexpended, SS go

39 42 Whole number of arrests, 79. Tramps, 11 Cruelty to animals, 2 Larceny, 8 Assault, 11 Intoxication, 38 Nuisance, 2 Sunday desecration, 4 Liquor warrants, 3 79 Respectfully Submitted, E. E. GOOGINS, Chief of Police.

40 REPORT OF CHIEF ENGINEER OF FIRE DEPARTMENT. To THE HONORABLE BOARD OK SELECTMEN OF THE TOWN OF OLD ORCHARD: I herewith submit my report of the fire department for the year ending Jan. 31, The Company were called out seven times as follows : April 5, small building on Grand avenue owned by Jos. Bernier, caused by burning grass; totally destroyed. April 6, grass fire on Old Orchard road near Amaziah Greens. April 17, false alarm from box 5. July 5 and 6, fire in Ocean Park woods, probable cause, passing engine. Sept. 7, fire at Ocean Park, cottage owned by Rev. Mr. Paul; totally destroyed; caused by kerosene or gasolene explosion. Nov. 11, fire on Grand avenue in house owned by Archie Jacques; damage about $400 ; caused by over heated stove. Dec. 25, fire on Grand avenue in house owned by Fayette Staples; damage about $400 ; caused by defective chimney. The Company did efficient service at all fires. The apparatus is in good condition and the men all take an interest in keeping it so. We shall need a new set of harnesses the coming year, also

41 44 a new suction hose for the engine. I would recommend a small increase in the appropriation as the usual amount would not allow us to have them. About $125 more would be enough. Respectfully Submitted, L. M. FOWLER, Chief Engineer.

42 ESTIMATED APPROPRIATIONS. Common School $ Care of Town Property, Contingent, Commission abatements and discounts, Decrease Town Debt, Fire Department, Free Text Books, High School, Hydrant Rental, Poor, Public Library, Police, Sewers, School House Repairs, Sanitary, Street Lights, Special Interest, Sidewalks, Town Officers, Town Interest, $15,040 00

43 SEVENTH ANNUAL REPORT OF THE TRUSTEES OF FREE PUBLIC LIBRARY. Since our last annual report the library rooms have been enlarged by the addition of the unoccupied room adjoining the library rooms on the east. The partition was removed and the rooms so arranged that, at present, there is ample accommodation for the library, and will be for some time to come. The expenses for enlarging the rooms and fitting them for use, which had to be taken principally from the library funds, (see treasurer's report) necessarily interfered with the ordinary purchase of books so that the accessions this year are less than last. The additions, however have been as large as possible and we believe they are such as the reading public will approve. It has been thought advisable by the present trustees to place in the library each year, at least one standard work of intrinsic value. "Beacon Lights of History" has been purchased as a work of great merit, if the opinion of reviewers and scholars is worth anything, and we believe it will be found to be a very valuable accession. It is to be regretted that the most valuable works in the library are not taken out more frequently, while the less important ones are more generally read; that books of real value, such as are intended to impart information, to strengthen the mind and to aid in building the most worthy character, are often

44 48 untouched, while the books of fiction are more eagerly sought. If "truth is stranger than fiction" it does not seem in this case to be so attractive. We have reason to hope that in "Beacon Lights of History" the people will find a work at once instructive, intensely interesting and in every way profitable. We trust it may be very generally read, especially by the younger readers who wish to acquaint themselves with the world's greatest characters and events. We wish to acknowledge our appreciation of the interest shown by the selectmen in so cheerfully granting us the privilege of making the necessary additions to the library rooms as above mentioned. We also extend our thanks to the librarian for her faithful services and ready assistance which she has always been willing to render the trustees, and to all others, who, by gift or otherwise, have contributed to the interests of the Old Orchard Free Public Library. The reports of the Treasurer and Librarian are herewith submitted and made a part of this report: LIBRARIAN'S REPORT. To THE TRUSTEES OF OLD ORCHARD PUBLIC LIBRARY : VOLS. IN LIBRARY JAN. 3 I, I9O4. Books, Magazines, 683, Pamphlets, Added during 1904 By purchase, 74 books, 126 magazines, 107 pamphlets. By binding magazines, 36 books. By gift, 109 books, 190 magazines, 208 pamphlets.

45 49 TOTAL ADDITIONS. Books, 219. Magazines, 316. Pamphlets, 315. Books burned by health officer, 2. Lost, 2. Pamphlets condemned, 200. Duplicates sent to Main State Library, books, 133, Magazines, 188. VOLS. IN LIBRARY JAN. 31, I9O5. Books, 3108, Magazines, 811, Pamphlets, 2298 Books bound during the year, 34. Given out during the year, Largest number in one day, (March 26) 130. Smallest number in one day, (Jan. 25) 35. Cards issued, 445. Present number of card holders, 251. Visitors to reading room, Largest number visitors, (Aug. 6) 169. Smallest number, (Jan. 25) 35. Fines collected, $ The following periodicals are regularly received : American Boy, Atlantic Monthly, Bookman, Harper's Monthly Magazine, Ladies' Home Journal, Literary Digest (gift), Madame, McClure's Magazine, Missionary Helper (gift), Munsey's Magazine, Old Orchard Mirror (gift), Outlook (gift), Pearson's Magazine, Public Libraries, Review of Reviews, Scientific American, Scribner's Magazipe, Star (gift), St. Nicholas, Success, Technical World, Woman's Journal (gift), World's Events, Youths' Companion.

46 50 A. L. JONES, TREASURER OLD ORCHARD FREE PUBLIC LIBRARY. DR. To cash in the treasury, Feb. i, 1904, Town Appropriation, , State Mrs. M. \V, Means, fines, " " " deposit collections, Mrs. M. W. Means, book "Pemaquit " " " " "Blood Lilies," Contributions for enlarging Library room. $ I" 34 i CR. Paid Mrs. Mary Means, librarian, $ Loring Short & Harmon, books, George Clarke, "Beacon Lights of History," books, George G. Neal, binding books and magazines, H. H. Sampson, magazine subscriptions, VV. J. Mewer, supplies and labor, Susan B. Anthony, "History of Woman Suffrage," 9 60 E. M. Wright, painting and supplies, A. M. Chase, labor, 8 75 J. E. Webber, labor, 3 35 A. S. Ellsworth, " 1 35 #355 72

47 51 Paid A. K. Ramsdell, labor t Munn & Co. books, 4 Grumiaux Co., books and magazines, 3 Library Bureau, supplies, 5 «" ""Public Libraries" subscriptions, 2 American Express Co., 1 Freight, postage and sundries, So Cash on hand Feb. 1, 1905, $ # GIFTS '10 THE ULRARY. Adams, George Barton, Edith Breck, Rev. C. <\. Breck, Walter Bridges, J. H. Cleaves, Marion Cook, Allan DeMeritte, Miss L. A. Dover Public Library, Frye, Wm. P. Harvey, J. G. Jones, A. L. Library of Congress, Library Bureau, Maine State Library, MacMillian Co., Maine Suffrage Association, Milliken, Vera Books Magazines Pamphlets

48 Nichols, Mrs. W. I. Old Orchard Club, Parsons, Inez, Portland Public Library, Ricker, Miss Mamie Ryan, Mrs. H. A. Shackford, Granville Staples, Mrs. S. J. Swedenborg Publishing Ass., Thornton Academy, Titcomb, F. H. Unknown, Whitcomb, Mrs. N. W.

49 REPORT OF SUPERINTENDENT OF SCHOOLS. To THE CITIZENS OF OLD ORCHARD : I have the pleasure of presenting my third annual report as superintendent of your schools, 'and believe that the progress which has characterized the Old Orchard schools during the past few years, has been continued to a marked degree during the year just completed. There has been a large attendance. of scholars during the greater part of the time, and the courses. of study have been well arranged, and good results have been accomplished in each school. There were two vacancies in the school committee a year ago, caused by the expiration of the term of Mr. J. E. Webber, and the resignation of Mr. E. M. Wright. Rev. O. J. Hancock and Mr. T. L. Cleaves were chosen to fill the vacancies, and at the first meeting of the new board, Mr. Hancock was elected chairman, and A. L. Jones was re-elected as superintendent for one year. There have been some changes in the corps of teachers, although Prof. E. W. Wright and Mrs. Ida M. Elden have continued in their respective positions, the high aud primary schools as for several years past. Miss A. L. Beard resigned as teacher of the grammar school at the beginning of the fall term, and Mr. H. E. Record was chosen for the position. Mrs. Lizzie E, Colley resigned as teacher of the intermediate school early in the fall term, and Miss Ethel Wright was elected. In general I am glad to be able to report diligent and conscientious labor on the parts of all the teachers. In some instances there have been cases of disorderly conduct on the part

50 54 of certain scholars, but these have been dealt with as seemed to be most satisfactory. The discipline of a school is a very delicate, as well as important, matter, and there should be at all times an insistance on the point of obedience to the rules of the school. The conveyance of scholars residing in the vicinity of Milliken's Mills by the Portland Railroad Co., which was commenced about the beginning of the fall term, has proved to be very advantageous. It has been more convenient and comfortable for the children, and more Economical for the town. The superintending school committee has co-operated, and at all times labored faithfully for what seemed to be most beneficial to the schools Several improvements and numerous repairs have been made about the school property, while new text books, appliances and supplies have been provided in so far as the money at the disposal of the committee has permitted. The people, as a whole are constantly taking a deeper interest in educational matters, and this is shown in many ways, among which is noted the increased number of visitors to the Schools. It is to be hoped that these good signs will multiply rapidly. An enlightened and interested public sentiment will do much for the advancement of the schools, encouraging to teachers, scholars and school officers alike. Largely attended and pleasing graduating exercises were held by the high and grammar schools in the Methodist church last June, and it would seem advisable to make these exercises an annual feature of school life, provided sufficient interest in them can be maintained. I have now completed three years as superintendent of schools in Old Orchard, and the time devoted to scholastic interests here has been, so far as I am concerned, pleasantly and profitably spent. It is my belief that much progress has been made during these years, however little the amount due to my efforts. The nature of my work in the future will be such that I

51 55 could not be a candidate for re-election, even if there were any likelihood of such an occurance. I have enjoyed my school duties, and wish to thank, at this time, all those who have so generously assisted me in the performance of the labors pertaining to the position. It is my hope and belief that the schools of Old Orchard will continue greatly to improve in the succeeding years, and 1 trust that the citizens of this town will, in an increased measure, give their hearty moral and financial aid to its institutions of learning. SCHOOL ATTENDANCE. TERM HIGH GRAMMAR INTERMEDIATE PRIMARY Winter Spring Fall Number of children of school age, 5 to 21 town at the last census, April 1, 1904, 205. years, in the Respectfully Submitted, A. L. JONES, Superintendent of Schools.

52 REPORT OF TOWN TREASURER. FRED I. LUCE, TREASURER, IN ACCOUNT WITH TOWN OF OLD ORCHARD. ltk. To cash on hand Feb. t, 1904, Town Notes 181 to 187 inclusive, Received from State as R. R. & Telegraph tax, " " " School fund and Mill tax, " " " for Free Public Library, " " " for burial of soldier, " " " Free High School, " " " Refund of state pensions paid, " " Fred I. l.uce, collector all years, " " Bertrand M. Whitman, collector 1902, " " " " interest 1902, " " 1903, " " " " interest 1903, " " ' " year 1904, " " " " interest 1904, " " Walter Libby, collecting waste, " " A. G. Lyons, for dressing, " " Dog Licenses, " " A. M. Chase, account book, " " F. Kendrie, account school house,

53 58 Received from O. J. Hancock, account lumber from Town Hall, " from E. H. Milliken estate, use of engine, " "J. S. Clark, sale of register, " " J. C. Pierce, for sewer pipe, " " W. M. Davis, sale of sled, Rent of Hall, O. O. Social Debating club, Rent of Hall, Whist club, " Club, " " Lombard & Harmon, " " 0. O. Equal Suffrage Assn., " " Old Ladies' Home Assn., " " Colored Band, " " St. Margaret's church, " " Colored Society, Use of Town Team, Walter Davis, " " " Frank Cleaves, " " " J. F. Lombard, " " " H. M. Cleaves, " " " J. I. Mackey, " W. G. Smith, " " " N. C. Brackett, CR. FIRE DEPARTMENT ACCOUNT. Team labor on highways, " " " sidewalks,

54 Team labor on sewers, " " " sanitary, Mrs. S. H. Lucas, Sewer Assessment, Rufus Merrill, " " Mrs. Lizzie Perry, " " J. H. Pearl, J. W. Clark, Jennie & Mary Cairns," " Mrs. R. T. Woodard, " " Henry Fiske, " " Randall F. Smith, " " Me. Investment Co. " " Mrs. J. Chickering, " " B.&M. R. R., Chas. E. Fogg, E. C. Stone, " " Geo. A. Cushman, " " Georgie K. Bodge, " " Fred I. Luce, ' F. H. Libby, M. E. Hill, Small & Berry, License, Mike Lebanski, Ussipi Guordian, " Barney Kalaski, " A. Gonger, " Harry Gold, Weinstein Bros, " A. M. Pender, "

55 Freeman, License O. O. Scenic R. R Bopp, " J. Callahan, B. N. Conroy, Paul Lentz, Andrew Crowley, T. L. Cleaves, N. C. Fields. C. Whittmore, C. Allen, A. P. Pelcher, Madam Asma, W. M. White, Madam Wanda r R. A. Dobson, Madam Catoma, H. L. Austin, Tom Frothem, Lady Zoma, H. A. Hutchins, G. Neybehoff, L. F. Jordan, David Budroe, C. H. Fiske, Burns, Costos Coromas, H. Maloon, Italian, W. M. Davis, Kamekect Kaziman Me. Investment Co. $173 00

56 Horgan & Abbott, Supplementary Tax, J. W. Armstrong Co. Mrs. L. H. Dennis, H. W. Conover, O. O. Drug Co., E. Abisilah, A. J. Houston, McDonough, drug store, Isaac Bonstein, K. Kazarvoyl, S. Atwood, Miner, French, H. H. Melvin, G. L. Holden, A. Norfall, O. P. Green, Reichner Bros., James Gifun, John Smith, Mrs. Myers, G. W. Bonser, Elias Alkazin, F. W. DeMerritte, F. Clement, Total Receipts, By Paid Note No. i8t, " " " 182, " " " 183, " " " 184, " " " 185, UK.

57 62 By Paid Note No. 186, 10O0 oo " " 187, Paid Bath Savings Institution, State Tax, County Tax, State Pensions, Dog Tax, By Paid Selectmen's orders account High School, Selectmen's Orders account Common Schools, Selectmen's orders account free Text Books, Selectmen's orders account school house repairs, Selectmen's orders account street lights Selectmen's orders account contingent fund, Selectmen's orders account highways and bridges, Selectmen's orders account poor department, Selectmert's orders account town officers, Selectmen's orders account sanitary expenses, Selectmen's orders account fire department, Selectmen's orders account sidewalks, Selectmen's orders account commission abatements and discount,

58 63 Paid Selectmen's orders account public library, Selectmen's orders account hydrant rental, Selectmen's orders account police department, Selectmen's orders account town Interest, Selectmen's orders account special interest, Selectmen's orders account town property, Selectmen's orders account sewers and drains, Total expenditures, $30, Balance in treasury, Feb. 1, 1905, $30,775

59 STATEMENT OF TOWN FINANCES. IN BRIEF, JAN. 31, Total amount appropriation and receipts for year, Total amount of orders paid, Total balance, Total cash receipts for years , " " expenditures, " Balance in treasury, Jan. 31, 1905, TOWN DEBT JAN. 31, TOWN BONDS AND NOTES. 4 per cent mortgage bonds issue of 1897, 4 per cent mortgage bonds, issue of 1899, Elias Gould, notes 88, 89 and 90, Mrs. Annie E. Fiske, Bath Savings Institution, Total debt Jan. 31, 1905, Total debt Jan. 31, 1904, " 1905, Reduction in debt for the year,

60 WARRANT FOR ANNUAL TOWN MEETING, MARCH 6, I905. To Elmer E. Googins, Constable of the Town of Old Orchard, in the County of York: GREETING : In the name of the State of Maine, you are hereby required to notify and warn the inhabitants of said town of Old Orchard qualified to vote in town affairs, to assemble at the Town House in said town on Monday, the sixth day of March, A. D., 1905, at 10 o'clock in the forenoon, then and there to act upon the following articles, to wit: 2nd. year. 1 st. To choose a moderator to preside at said meeting. To choose all necessary town officers for the ensuing 3rd. To hear and act upon the reports of the town officers and all special and standing committees. 4th. To see what action the town will take in relation to pay of town officers. 5th. To see what sum of money the town will raise: 1st, for common schools; 2nd, for free high school ; 3rd, for free text books ; 4th, for making and repairing highways and bridges ; 5th, for support of poor; 6th, for pay of town officers; 7th, maintaining street lights and electric lights; 8th, for contingent expenses ; 9th, for sanitary expenses ; 10th, for town interest; nth, for repairing schoolhouses ; 12th, for public library ; 13th, for heating, lighting and care town property.

61 66 6th. To see what sum of money the town will vote to raise to pay collectors commission, abatements and discounts. 7th. To see what compensation the town will vote to pay the collector for collecting taxes for all moneys actually collected. 8th. To see if the town will vote when the taxes shall be committed to the collector for collection, and what discount, if any, shall be allowed on both town and special taxes, if paid within a given date, and what rate of interest, if any, shall be charged thereon, thereafter. 9 th. To see if the town will authorize the Selectmen and Treasurer to hire money in anticipation of taxes and not exceed the same. 10th. To see if the town will authorize the Selectmen and Treasurer to issue town notes to pay those, if any, which fall due the present year. nth To see if the town will authorize the Assessors to make such abatements as they think reasonable. 12th. To see what amount of money, if any, the town will raise to be applied on the town debt. 13th. To see what action the town will take and what sums of money the town will raise to maintain a police force; to construct and maintain sidewalks; to copstruct and maintain sewers and drains; to maintain fire department; for hydrant rental; for interest on debt incurred in fire department, sewers and loans, all within the limits set out in Section IV, of the act of incorporation of the town of Old Orchard, to be a separate tax, to be assessed and collected as provided in said act. 14th. To see if the town will vote to locate an additional electric light on Ocean avenue, as petitioned for by Geo. A. Wentworth and others, and what sum of money they will appropriate therefor.

62 67 15th. To see if the town will vote to locate an additional electric light on Union avenue as petitioned for by H. Chase and others, and what sum of money they will appropriate therefor. 16th. To see if the town will vote to extend the line of sewer on Old Orchard avenue from the corner of third street to the corner of Second street, and what sum of money they will appropriate therefor; all within the limits set out in Section IV, of the act of incorporation of the town of Old Orchard, to be a separate tax to be assessed and collected as provided in said Act. 17th. To see if the town will vote to purchase a bell suitable for fire alarm purposes, to be placed in the tower of the Town House, and what sum of money they will appropriate therefor. 18th. To see what action the town will take in regard to rigidly enforcing the Sunday laws, as provided by the Revised Statutes of the State of Maine, and closing on the Sabbath day industries of every character carried on and promoted for gain. 19th. To see if the town will vote to instruct the chief, engineer of the fire department to place an additional fire alarm box at or near the corner of Washington and Central Park avenue, and also one at the corner of Grand and Temple avenue at Ocean Park, and what sum of money they will appropriate therefor. 20th. To see if the town will vote to accept and approve a list of jurors as prepared and presented by the Selectmen. 21 st. To see if the town will vote to relay Milliken street sewer, with iron or cement pipe, and what sum of money they will appropriate therefor, all within the limits set out in Section IV, of the act of incorporation of the town of Old Orchard, to

63 be a separate tax, to be assessed and collected as provided in said Act. 1 22nd. To see if the town will vote to build a brick sidewalk on the western side of Pierce street -so called the abuttor to pay for curbing, and what sum of money they will appropriate therefor, all within the limits set out in Section IV, of the act of incorporation of the town of Old Orchard, to be a separate tax, to be assessed and collected as provided in said Act. 23rd. To see if the town will vole to maintain the town team under a separate item of expense from the Fire Department- and what sum of money it will appropriate therefor. 24th. To act on any other business that may legally come before said meeting. ihe Selectman hereby give notice that they will be in session at the Town House, for the purpose of revising and correcting the voting list, on the morning of election from 8 to 10 o'clock a. m. 1 Given under our hands this 25th day of February, A.'D., '05. F. H. TITCOMB, ) Selectmen C.E.BUTLER, f of J. E. WEBBER. ) Old Orchard.

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 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

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

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

Twenty Sixth Annual Year Book of the Town of Old Orchard for the Year Ending January Thirtyfirst

Twenty Sixth Annual Year Book of the Town of Old Orchard for the Year Ending January Thirtyfirst The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1909 Twenty Sixth Annual Year Book of the Town of Old Orchard for the Year Ending January Thirtyfirst 1909

More information

Twenty-Fourth Annual Year Book of the Town of Old Orchard for the Year Ending January 31st, 1907

Twenty-Fourth Annual Year Book of the Town of Old Orchard for the Year Ending January 31st, 1907 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1907 Twenty-Fourth Annual Year Book of the Town of Old Orchard for the Year Ending January 31st, 1907 Old Orchard

More information

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

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

More information

Annual Reports of the 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

Seventeenth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1900

Seventeenth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1900 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1900 Seventeenth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1900 Old Orchard

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

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

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 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

Follow this and additional works at:

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

More information

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

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

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

"Medical Convention-The members of the medical profession

Medical Convention-The members of the medical profession CHAPTER IX FIRST MEDICAL CONVENTION The type of medical men who were now predominant in the State felt the need of organization, not only as a protection for the public and their own interests, but also

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

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

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

More information

Follow this and additional works at:

Follow this and additional works at: The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1873 Sixth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending February

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

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

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

More information

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

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

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

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

More information

Second Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1, 1885

Second Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1, 1885 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1885 Second Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1, 1885

More information

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

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

More information

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

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

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

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

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

Follow this and additional works at:

Follow this and additional works at: The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1890 Twenty-Third Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1890, Together

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

~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

Mason Family Records. Bob Elder 9/1/2011

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

More information

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

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

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

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

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

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

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

Follow this and additional works at:

Follow this and additional works at: The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1882 Fifteenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending

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

Our Community Service. by William A. "Steve" Stephens. [Portions Taken from my report to the members of the Moffat Cemetery Assn.]

Our Community Service. by William A. Steve Stephens. [Portions Taken from my report to the members of the Moffat Cemetery Assn.] Our Community Service by William A. "Steve" Stephens [Portions Taken from my report to the members of the Moffat Cemetery Assn.] We begin with some background. We became involved in the cemetery shortly

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

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

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

More information

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

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

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

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

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

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

BELL FAMILY PAPERS

BELL FAMILY PAPERS BELL FAMILY PAPERS 1796-1927 Processed by: Harriet C. Owsley Archives & Manuscripts Unit Technical Services Section Date Completed: August 4, 1964 Location: IV-H-1 Accession Number: 1200 Microfilm Accession

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

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

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

Dennis Wetherington. pg 1/6

Dennis Wetherington. pg 1/6 Dennis Wetherington pg 1/6 No Picture Available Born: 1 Oct 1807 Married: 1831 to Sarah Carter Died: 28 May 1878 Valdosta, GA Parents: Peter Wetherington & Jane Emerson Article from pgs 293-294 of Pioneers

More information

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

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

More information

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

TURNER (EDWARD AND FAMILY) PAPERS Mss Inventory

TURNER (EDWARD AND FAMILY) PAPERS Mss Inventory TURNER (EDWARD AND FAMILY) PAPERS Mss. 1403 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

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

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

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

More information

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

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

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

More information

COOK FAMILY. Digital Howard University. Howard University. MSRC Staff

COOK FAMILY. Digital Howard University. Howard University. MSRC Staff Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 COOK FAMILY MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended

More information

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford was the oldest child of Benedict Alford and Abigail Wilson. He was born August 27, 1716 in Windsor, CT, according to Windsor

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018 FARMINGTON BOARD OF SELECTMEN Tuesday, August 14, 2018 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Matthew Smith, Scott Landry, Stephan Bunker and

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

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

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

Follow this and additional works at:

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

More information

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

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

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

More information

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

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

.. Burglary- 1st Degree (felony)

.. Burglary- 1st Degree (felony) Glynn County Superior Court Honorable Roger B. Lane August 2, 2018 ~t 8:30 AM ARRAIGNMENTS Case Number Defendant Charge(s) Attorney(s) 1. CR-1700266 David Dupree Lane Grayson P. Lane Arrest Date: 1213112015,

More information

Pleasant Hill Baptist Church Cemetery Inquire and please, ask permission to enter private property. Quadrant Map: Billingsville General Location: East northeast of Pilot Grove Congressional Township: Township

More information

Guide to the Parrish Family Papers

Guide to the Parrish Family Papers 1828-1944 General Commission on Archives and History of the United Methodist Church P.O. Box 127, Madison, NJ 07940 5/12/2004 Parrish Family Papers 1828-1944 1.8 cu. feet gcah.ms.4237 The purpose of this

More information

Mother County Genealogical Society

Mother County Genealogical Society Mother County Genealogical Society Established 2003 Bladenboro Historical Building 818 South Main Street Bladenboro, NC 28320 910-863-4707 http://www.ncgenweb.us/bladen/mcgs/ October, 2009 Newsletter Attendees:

More information

Excerpts from the Trustees Minute Book of the Methodist Free Church St Bees a potted history

Excerpts from the Trustees Minute Book of the Methodist Free Church St Bees a potted history Excerpts from the Trustees Minute Book of the Methodist Free Church St Bees a potted history The beginnings The propriety of erecting a Methodist Free Church at St Bees in the Whitehaven Circuit having

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

Katy West and Fullinger, October 20, 1814

Katy West and Fullinger, October 20, 1814 Circleville Michael Buskirk and Susannah Davis, November 19, 1815 Joshua Brown and Activies Hall, January 3, 1811 Richard Chaney and Mary Ann Davis, March 19, 1811 Geo Davis and Rachel Glaze, December

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

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, 2013-7:00pm A special meeting of the City Council of the City of Cromwell was held on October 23, 2013 at 7:00 pm at the

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

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

HUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee

HUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee HUNT FAMILY HISTORY The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee By Robert M. Wilbanks IV Scottsdale, Arizona 2004 (2004 revision of original compiled in 1988; reflecting

More information

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958 HILLSIDE'S = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ * * * * * June 1, 1958 Exactly when the idea originated among residents of the Lyons Farms, Salem and Saybrook areas

More information

ITEM 1 Cook & Sargent Davenport, Iowa Land Patents These items have Exhibit 1 penciled on back of them.

ITEM 1 Cook & Sargent Davenport, Iowa Land Patents These items have Exhibit 1 penciled on back of them. Accession 2005-23 Misc. Items from Scott Co. Courthouse ITEM 1 Cook & Sargent Davenport, Iowa Land Patents These items have Exhibit 1 penciled on back of them. Date Mar.1, 1854 Who deposited warrant Michael

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

L to R: Harriet Douglas Nichols, taught class at Denny s Seminary, Silver Pt., TN & her sister, Vivian (Nichols) Cunningham.

L to R: Harriet Douglas Nichols, taught class at Denny s Seminary, Silver Pt., TN & her sister, Vivian (Nichols) Cunningham. * See Elizabeth Betsy Ann (Jared) & David Henry Douglas Nichols Story L to R: Harriet Douglas Nichols, taught class at Denny s Seminary, Silver Pt., TN & her sister, Vivian (Nichols) Cunningham. DENNY

More information

Manuscript Material Related to Abraham Lincoln

Manuscript Material Related to Abraham Lincoln Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 Manuscript Material Related to Abraham Lincoln MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu

More information

Descendants of John Beasley

Descendants of John Beasley Descendants of John Beasley Generation No. 1 1. JOHN 1 BEASLEY 1 was born Abt. 1708 in Surry Co, VA. He married UNKNOWN WIFE Abt. 1729. Child of JOHN BEASLEY and UNKNOWN WIFE is: 2. i. HENRY 2 BEASLEY,

More information

Gibeon E. Bradbury Family Papers MMS 51

Gibeon E. Bradbury Family Papers MMS 51 Creator: Gibeon Elden Bradbury Repository: Dyer Library Archives & Special Collections Inclusive Dates: 1814-1952 Bulk Dates: Correspondences are 75% of the collection, 1880-1952 Extent: 5 cubic feet /

More information

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. Oct., 1903.] Proceedings, PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order at 10:30 A. M., by the President, Hon. STEPHEN SALISBURY.

More information

UNIVERSITY OF MASSACHUSETTS LOWELL CENTER FOR LOWELL HISTORY WRITTEN BY EMMA ELIZABETH LIZZY CLOUGH 1 TO LAURA F. ROWELL 2

UNIVERSITY OF MASSACHUSETTS LOWELL CENTER FOR LOWELL HISTORY WRITTEN BY EMMA ELIZABETH LIZZY CLOUGH 1 TO LAURA F. ROWELL 2 UNIVERSITY OF MASSACHUSETTS LOWELL CENTER FOR LOWELL HISTORY WRITTEN BY EMMA ELIZABETH LIZZY CLOUGH 1 TO LAURA F. ROWELL 2 Dear Laura Lowell 3 Sabbath Afternoon 1855 4 Agreeable to your request do I sit

More information

2 Elizabeth PURDY Head Un 85 Annuitant Egmere Ann PIGOTT Servt. Un 34 Gen. Servant Salthouse Ruth PIGOTT Servt. Un 19 Gen.

2 Elizabeth PURDY Head Un 85 Annuitant Egmere Ann PIGOTT Servt. Un 34 Gen. Servant Salthouse Ruth PIGOTT Servt. Un 19 Gen. SALTHOUSE CENSUS 1881 Enumerator: Henry LEWIS R.G. 11/ 1927 Description : The whole of the Parish of Salthouse. 59 Households. Names of roads given only. Additional notes are given at the end where data

More information