MAINE STATE LEGISLATURE

Size: px
Start display at page:

Download "MAINE STATE LEGISLATURE"

Transcription

1 MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions)

2 RESOLVES OF THE TENTH LEGISLATURE, "\ OF THE STA.1... E OF MA.INE, PASSED AT THE SESSION, WHICH COMMENCED ON THE SIXTH DAY OF JANUARY, AND ENDED ON THIi: NINETJi;ENTH DAY OF MARCH ONE THOUSAND EIGHT HUN DRED AND THIRTY. Publi.hed agreeably to the Resolve oftbe 28th June, ~ot'tltlnb' : DAY k FRASER"".""PllINTEHS TO THE STATE

3 O~' THE STATE OF MAIME, FOR THE POLITICAL YEAR G JONA.THA.N G. HUNTON, GOVl1BNOB ELISHA ALLEN, PHINEHAS VARNUM) DAVID CROWEL, OTIS LITTLE, ' COUNUIL. JOHN BURGIN, LEMUEL PAINE, DANIEL STEWARD JR. "'~ EDWARD RUSSELL, Sec~'etary of Slate. ELIAS THOMAS, Treasm'er of State.

4 SENATE. ~~ OountyoJ York, JOSIIUA :II.ALL, P'resident. Oounty oj Oumberland, County oj Lincoln, Oounty oj Hancock, Oounty oj Washington, Oounty oj Kennebec, Oounty oj OxJord, Oounty oj Somerset, Oounty oj Penobscot I *JOHN nodwell, *ABIJAH USHER Jun. *NATHAN D.APPLETON. ROBERT P. DUNLAP, JOHN 1. MEGQUlER, THEODORE INGALLS. JAMES DRUMMOND, SYMS GARDNER, EBENEZER HILTON,. HALSEY HEALEY. JOSHUA HALL, CHARLES HUTCHINGS Jun. *OBADIAH HILL. SANFORD KINGiBURY, ASHER HINDS, ELIJAH MORSE DANIEL HUTCHINSON, JAMES STEELE. EBENEZER S. PHELPS. THOMAS DAVEE. f EDWARD KAVANAGH, Sec1 etary. CHARLES WATERHOUSE, Assistant Secretary. Rev. STEPHEN LOVELL, Chaplain. SAMUEL HAINES,.lIlessenger. * '( In Oonvention orihe members of the Honse of Rcplesenl.ative;, and melllber of the SCQllte elect, Feh. 2,18JO. RESOLVE 0, ThaI. the Secretary of State bt! requested to notiry John Bodwcll, Ahijah Usher Jnn. and Na~ than V,Appleton, Esquires, this day elected as Senators to supply the dcficienccs jn the District of York, and also ObadJah HiIIl Esquire, elected,l~ t-jellutor to snpply t.he deficiency ill the District of \Vashingten oftheir cl~ction) and to I equcst their attendauce forthwith, and that he be I equested when they arrive to conduct thom to the Council Chamber to be quulified, and afterwards introdnce tbp'nl into the Sennte Uhamher." IN SENATE, FEBRUARY 8, (C ORDERED, That suij four Senators, "[ John Dod well, AbiJ::Ih UE-ber Jr. Nathan D. Appleton and Obadiah Hill]" were dilly and collstitutiulilllly elected to fill vacancica existmg, and that the three first abuve named, having been qualified arc entitled to seats at thl:! hoald, and to au the rights and ptivilegc:i of Senators elected by the people.",_ '"' IN SENATE, FEB. 11,1830. "RESOLVED, That thc said NathlU D. Appleton, John 13odwell, AbiJah Usher jr. and Obadiah I-lill, have!lot been constitutionally electcd Senators, and are not entitled to seats at the Senate Doard.',' The gentlemen above named were not permitted to vote at the Senate Board arter the passage of the forgoing Resolve, lind no other persons wore elected to til! the vllcancies.

5 HOUSE OF REPRESllNTATIVES..Rljl'ed, Bel'wiclc, Biddeford, Comish, Eliot, Hollis, Kittery, Kennebunlc, Kennebunk POl't, Limington, Limerick, Lebanon, Lyman,.Ne1ojield, Pal'sonsfielcl, Saco, SWflfOl'd, South Benviclc, Wells, Y01'k, Baldwin, B1'1tnswick, Bl'idgton, Cape- Elizabeth, Cumberland, Danville, Dtt1'ltctrn, Falmottth, Fl'eepol't, Gorham, Gmy, Hm']J8well, Minot,.North Yal'nwttth, :JV'ew- Gloucester, Otisfield, Poland, Portland, DANIEL GOODENOW, Speake?>, COUNTY OF YORK. Daniel Goodenow, Richard Shapleigh, Daniel Deshon, John S. Wedgwood, Timothy Spinney, Jabez BI'adbury, John Wentworth, Edwal'd E, Bourne, Jonathan Stonejl'. Nathaniel Clark, J ollll Sanborn, Nathan Lord jr. Natha,niel Hill, Gamaliel E. Smith, Abner Kezal', George Scammon, John Powers, Thomas Goodwin, 3d Nicholas Gilman, Cotton Chase, COUNTY OF CUMBERLAND, \ Richard Larrabee, William Curtis, John Willett, Nathaniel Wheeler l Nicholas Rideout jr. William Woodbury, James StJ'out, Steph'en MOI'rill, Ebenezer Wells, Edmund Mann, Eliab Latham, Isaac Sylvester, Benjamin Johnson, Jacob Mitchell, Ephraim Stinchfield, Silas Blake, Daniel Waterman jl" Isaac Adams, William Swan, Thomas Dodge,

6 ROUSE OF REPRESENTATIVES. llaynlond, Dominicus Jordan, Scarborough, Joseph Fogg, Standish, Sargent Shaw, Westbrook, George Bishop, l' 'Windham, John Waterman, COUNTY OF LINCOLN. Bath, David C. Magoun, Bowdoin, Johnson Jaques, Boothbay,.Tohn McKown, Bristol, John E. Baxter, Edgecomb, Rufus SewalI, ~Friendship, Melzer. Thomas, Georgetown, John Lennan, Jefferson, Thomas Trask jr. Litchfield, John Smith, Lisbon, Moses Tibbets, New- Castle, Lot Myrick, Nobleborough, Albert Smith, Richmond, Ebenezer Hatch, St. George, John Watts, Thomaston, John Ruggles, Topsham, Nahum Perkins, Union, John Lermond, Wales, John Andrews, Warren, David Patterson, Waldoboro ugh, Charles Miller, Whitefield, Moses Pellslee, T iscasset, Moses Shaw, COUNTY OF HANCOCK. Bucksport, Samuel M. Pond, Brooksville, David Walker, Deer Isle, John P. Johnson, Ellsworth, John Chamberlain, Eden, Abraham Thomas, Orland, John Burnham, Sedgwick, Jonathan AlIen, Vinalhaven, Benjamin Crabtree, COUNTY OF WASHINGTON. Calais, Anson G. Chandler, Oherryfield, William Freeman, Columbia, Elijah L. Hamlin, Dennysville, Jonas Farnsworth, Eastport, Benjamin Folsom, Lubec, Jabez Mowry, Machias, AbrahamButterfield, "

7 HOUSE OF REPRESENTATIVES..f1ugusta, Ohina, Olinton, Ohesterville, Farmington, Gardinet', Hallowell, Leeds, Mount Vernon, Monmouth, Pittston, Rome, Readfield, Sidney, Vassalborough, Waterville, Wayne, Wilton, WintMop, COUNTY OF KENNEBEC. Luther Severance, John Weeks, William Ames, Dearborn French, Jaseph Johnson, Peter Adams, William Clark, Stillman Howard, David McGaffy, Benjamin White, Eljakim Scammon, Hosea Spaulding, Eliphalet Hoyt, Nathaniel Merrill, Elijah Robinson, Timothy Boutelle, Thomas S. Brigham, Chal'les MOl'se, Andrew Wood, COUNTY OF OXFORD Bethel, Brownfield, Buckfield, Dixfield, Fryeburg, Hartford, Jay, Livermore, Norway, Oxford, Paris, Rumford, Sweden, Turner, Phinehas Frost, Joseph Howard, Henry H. Hutchinson, Silas Barnard, Asa Charles, Joseph Tobin, Samuel Small, Charles Barrell, William Parsons jl', Dan Perry, Joseph G. Cole, Curtis P. Howe, Samuel Nevers, Joseph Bonney, COUNTY OF SOMERSET..f1nson, Oanaan, 001'inna, Fairfield, Harmony, Kingfie ld,.madison, New-Portland, Norridgewock) Francis Caldwell, Milford P. Norton, Abraham Bean, Eliphalet Allen, Joel Bartlett, Lemuel Bartlett, William Thurston, James Hutchins, Samuel Searle,

8 Starles, Strong, Bangor, Garland, Guilford, Hampden, Levant, Orrington, Sebec,.Bppleton, Belfast, Belmont, Camden, Frankjort, Freedom, Lincolnville,.Munroe,.Montville, Northport, Palermo, Prospect, Unity, ROUSE OF REPRESENTATIVES, Leonard Greaton, Samuel Patterson, COUNTY OF PENOBSCOT, Edward Kent, Reuben Bartlett, Joseph Kelsey, Daniel Emery, Pecallis Clal'l" Simeon Fowler jr. William R. Lowney, COUNTY OF WALDO. Abiathar Richardson, Peter Rowe, DaV'id Goddard, Jacob Trafton, Thomas Snow, John C. Glidden, David Lannan, Robert Lambert, Ebenezer Knowlton, David Alden jr. Benjamin Can; David Swett, Joseph C. Small, JAMES LORING CRII.D, Olerk. REUBEN MITCHELL,.!1ssistant Olerk. The Clergy of Portland officiate in l. rotation according to seniority as 5 Ollaplams, THOMAS BAKER, Messenger,

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

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

Diocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018

Diocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018 Diocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018 Please pray each Sunday for the Episcopal Transition: God of Grace, we give you thanks for all of the blessings of our common life and

More information

T ow-n Officers. SELECTMEN.

T ow-n Officers. SELECTMEN. T ow-n Officers. In the history of tlhe town of Keene th~ most important officers elected by the town were the selectmen, the representatives to the legislature, the moderators, the town clerks and the

More information

Grand Army of the Republic Posts - Historical Summary

Grand Army of the Republic Posts - Historical Summary National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State MAINE Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY

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

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626 THE GARDNER FAMILY The Gardner family comes from Lymington in Hampshire (Southampton) England. This was a seacoast town facing south towards the Isle of Wight. The family was seafarering by trade. Thomas

More information

MAINE. Bicentennial Lecture Series, Bangor, ME: Bangor Historical Society, F 23.B

MAINE. Bicentennial Lecture Series, Bangor, ME: Bangor Historical Society, F 23.B Abbott, John S. C. The History of Maine. 2nd ed., illustrated. ed. Augusta Me.: Published for E.E. Knowles & Co. by B. Thurston Co., 1892. Microfiche CS 43.G46x LH7829 Banks, Ronald F., comp. A History

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

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

MAINE FAMILIES IN 1790 Index to Heads of Families in Volumes 1 11

MAINE FAMILIES IN 1790 Index to Heads of Families in Volumes 1 11 MAINE FAMILIES IN 1790 Index to Heads of Families in Volumes 1 11 Abbott, Benjamin 2-4-2 Berwick 4:1 55 Abbott, Daniel 1-2-2 Berwick 4:2 56 Abbott, John 4th 1-0-1 Sudbury-Canada 4:3 68 Abbott, Joshua 1-0-3

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

1814 Freeport Road Tax 21 March 2010 Page 1

1814 Freeport Road Tax 21 March 2010 Page 1 Freeport, Maine Road Tax List By District for Year 1814 copied by Carol P. McCoy, Ph.D. www.find-your-roots.com This list shows the names and number of polls as they appear in each district from the Freeport

More information

The 1627 Division of Cattle

The 1627 Division of Cattle The 1627 Division of Cattle 1. The first lot fell to Francis Cooke and his company joined to him, his wife Hester Cooke. 3. John Cooke 4. Jacob Cooke To this lot fell the least of the 4 black heifers 5.

More information

1817 Freeport Road Tax 23 June 2010 Page 1

1817 Freeport Road Tax 23 June 2010 Page 1 Freeport, Maine Road Tax List By District for Year 1817 copied by Carol P. McCoy, Ph.D. www.find-your-roots.com This list shows the names as they appear in each district from the Freeport Tax Book (1810--1825).

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27 Sturgis Library Archives Genealogy and Personal Manuscripts Collection Stanley Smith (1869-1941), papers, 1781-1936 MS. 27 Extent: 3 boxes Biographical note: Stanley Smith was born in 1869 and died in

More information

Bowdoin College Catalogue ( )

Bowdoin College Catalogue ( ) Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1838 Bowdoin College Catalogue (1837-1838) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues

More information

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

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

More information

1816 Freeport Road Tax Page 1

1816 Freeport Road Tax Page 1 Freeport, Maine Road Tax List By District for Year 1816 copied by Carol P. McCoy, Ph.D. (15 June 2010) www.find-your-roots.com This list shows the names as they appear in each district from the Freeport

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

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

More information

Selectmen of the Town of Chelmsford

Selectmen of the Town of Chelmsford 1658-1659 James Blood Samuel Foster James Parker 1664-1665 Jacob Parker 1669 John Barrett Cornet Hinchman 1673 1660-1661 Benjamin Butterfield Samuel Foster Edward Spaulding 1666 Jacob Parker 1670 John

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

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household - Index

1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household - Index Submitted to the Delaware County, NY Genealogy and History Site by Wendy Bovee Oldham, August 27, 2007 1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household -

More information

PROBATE ORDER BOOK A INDEX

PROBATE ORDER BOOK A INDEX PROBATE ORDER BOOK A 1830-1843 INDEX Allen, John, Estate 88, 241 Bailey Edmund J., Estate 281-301,311,327, 339,341,354 Bailey, Edmund J., Heirs 328 Barker, Enoch, Estate 55,61,84,85,116 Barker, Enoch,

More information

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents Ahnentafel of CFA Member #241 Patricia A. Thomas 1. Patricia Anne Thomas (living private) born Aurora, Arapahoe, Colorado, Fitzsimmons, married (1) in Milwaukee, Milwaukee, Wisconsin, divorced, John Allen

More information

South Cemetery Index I - N

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

More information

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

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

More information

Maine Historical Society. Coll Maine Olmsted Alliance for Parks and Landscapes Records

Maine Historical Society. Coll Maine Olmsted Alliance for Parks and Landscapes Records Maine Historical Society Coll. 2556 Maine Olmsted Alliance for Parks and Landscapes Records 1990-2009 Accession: 2010.195 Processed: Initial rehousing 2010-2011 by Jane Neitzel, with final processing Summer

More information

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

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

More information

Outline Descendant Report for Jacob Presnal

Outline Descendant Report for Jacob Presnal Outline Descendant Report for Jacob Presnal 1 Jacob Presnal b: 1684, d: 04 Mar 1716 in King and Queen, Virginia,... + Mary Hedgecock b: Bet. 1680 1686, m: Abt. 1700, d: 03 Sep 1717 in King and Queen, Virginia,...2

More information

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

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

More information

Rural St Andrews circa William D Romanski Copyright 2018 boombridgegenealogy.com

Rural St Andrews circa William D Romanski Copyright 2018 boombridgegenealogy.com Rural St Andrews circa 1805 William D Romanski Copyright 2018 boombridgegenealogy.com wdromanski@hotmail.com After the arrival of the loyalist refugees in Charlotte County, the rural part of the parish

More information

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

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

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

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

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

More information

Clifford Park Assault Cross Country Mountain Bike Race. Biddeford, Maine June 29, 2003 Timing & Results by.

Clifford Park Assault Cross Country Mountain Bike Race. Biddeford, Maine June 29, 2003 Timing & Results by. Clifford Park Assault Cross Country Mountain Bike Race Biddeford, Maine June 29, 2003 Timing & Results by www.allsportsevents.com REPORT : Official Results CLASS : 01-99 Beginner Women 1 704 B019943 Kelly

More information

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America 1.Roger Mowry b.1606 England d.jan 5 1666 Providence RI m. Mary Johnson b.1614 England d.jan 1678 Rebohoth,Suffolk,MA 2.Roger Mowry d.young2.jonathan

More information

Cooper County Land Platt (Earliest) Township 46 North of Range 17 West Transcribed by Jerry Austin Name Date Acres Sub-Quarter Section Quarter Section Section David B. Peters 3/30/1838 80 W SW 1 Hamilton

More information

Connecticut Officeholders,

Connecticut Officeholders, Connecticut Officeholders, 1787 1788 GOVERNOR Samuel Huntington LIEUTENANT GOVERNOR Oliver Wolcott, Sr. TREASURER John Lawrence COMPTROLLER James Wadsworth Secretary Of State George Wyllys SUPERIOR COURT

More information

Bridge Expenses (From Town Expense Books)

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

More information

Descendants of Edmund Moody

Descendants of Edmund Moody Descendants of Edmund Moody 1 Edmund Moody b: 1495 in Bury St. Edmunds, Suffolk England... 2 Richard Moody b: 1525 in Moulton, Suffolk, England d: 28 Apr 1574 in Moulton, Suffolk, England... +Anne/Agnes

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following cument is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

The New York Public Library Manuscripts and Archives Division

The New York Public Library Manuscripts and Archives Division The New York Public Library Manuscripts and Archives Division 1789-1848 MssCol 3368 Digitization was made possible by a lead gift from The Polonsky Foundation Compiled by Susan P. Waide, 2015 Summary Collector:

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

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

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month Courtesy of the Tishomingo County Historical & Genealogical Society Original files are housed in the John Marshall Stone Research Library Tishomingo County Archives & History Museum 203 East Quitman Street

More information

Kennebeck county Established February 20, 1799 from Cumberland and Lincoln counties.

Kennebeck county Established February 20, 1799 from Cumberland and Lincoln counties. Kennebeck county Established February 20, 1799 from Cumberland and Lincoln counties. Albion (1) (presidential office July 1, 1924 to June 30, 1934, from July 1, 1943) Established : by 1805 (per Stets)

More information

Kingston Selectmen The Chairman of the Board is listed first in each sequence.

Kingston Selectmen The Chairman of the Board is listed first in each sequence. Kingston Selectmen The Chairman of the Board is listed first in each sequence. 1726 Benjamin Eaton Thomas Croade Jacob Mitchell 1726 28 Benjamin Eaton Thomas Croade Gershom Bradford 1729 31 Gershom Bradford

More information

General Authorities Ages and Length of Service

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

More information

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

Excerpts from the London Chronicle, June 1, Account #1

Excerpts from the London Chronicle, June 1, Account #1 Account #1 WE John Hoar, John Whithed, Abraham Gearfield, Benjamin Munroe, Isaac Park, William Hosmer, John Adams, Gregory Stone, all of Lincoln, in the county of Middlesex, Massachusetts Bay, all of lawful

More information

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Application No. W. 21950 Maine 3455 Hulda Perley widow of

More information

PROCEEDINGS ] Proceedings 161

PROCEEDINGS ] Proceedings 161 1925.] Proceedings 161 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBEE 21, 1925, AT THE HALL OF THE SOCIETY, WOECESTER annual meeting of the American Antiquarian Society was held at Antiquarian Hall,

More information

Inventory of the Dorothy Emery Christopher Collection (Collection #92) The Brick Store Museum Kennebunk, Maine

Inventory of the Dorothy Emery Christopher Collection (Collection #92) The Brick Store Museum Kennebunk, Maine Inventory of the Dorothy Emery Christopher Collection (Collection #92) The Brick Store Museum Kennebunk, Maine Compiled by Kathleen Ostrander November 2005 Table of Contents: Physical Description Box and

More information

371. WHEATON. Saxbe, Enigmas #20, See also Foster, Vital Records of Scituate, 1:177 (birth), 2:144 (parents marriage). 17

371. WHEATON. Saxbe, Enigmas #20, See also Foster, Vital Records of Scituate, 1:177 (birth), 2:144 (parents marriage). 17 371. WHEATON, page 1 371. WHEATON 1. Robert 1 Wheaton was traditionally born in about 1606 in England, [1] and died in Rehoboth shortly before 11 January 1695/6, the day his widow presented an inventory

More information

Guide to the Cyrus Parker Bradley Papers, Pending

Guide to the Cyrus Parker Bradley Papers, Pending Guide to the Cyrus Parker Bradley Papers, 1818-1838 Pending Administrative Information Title and Dates: Cyrus Parker Bradley Papers, 1818-1838 Repository: New Hampshire Historical Society 30 Park Street

More information

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 The Book of Elijah Elijah Satterwhite was born in North Carolina in 1799 Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 Elijah married Rebecca Manning Satterwhite in Georgia

More information

Guide to the Meshech Weare Family Papers,

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

More information

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia Sex: Family Group Husband s Full Name Nicholas Gentry II Sheet Date of: Day Month Year Town County State or Country Additional Info. Information Obtained From: Birth: 30 May 1697 New Kent, *b. 30 March

More information

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified.

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified. 1818 Minutes. Town of Palmyra, New York In pursuance to public notice, a special town meeting of the inhabitants of the Town of Palmyra was held in the meeting house in the Village of Palmyra on January

More information

2012 by Miriam Levengood. All rights reserved. 2nd Printing Published by Redemption Press, PO Box 427, Enumclaw, WA

2012 by Miriam Levengood. All rights reserved. 2nd Printing Published by Redemption Press, PO Box 427, Enumclaw, WA REDEMPTION PRESS 2012 by Miriam Levengood. All rights reserved. 2nd Printing 2014. Published by Redemption Press, PO Box 427, Enumclaw, WA 98022. No part of this publication may be reproduced, stored in

More information

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Department of Defense Subgroup: Adjutant General's Office (Civil War) Series: Memorials of Officers, ca. 1861-1894 Accession #: 1968.002 Series

More information

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - "HIBRITEN GUARDS" - CALDWELL COUNTY Wartime Roster

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - HIBRITEN GUARDS - CALDWELL COUNTY Wartime Roster CAPT. 32 MAJOR RANKIN NATHANIEL P GUILFORD COUNTY GUILFORD COUNTY 7/15/1861 1ST LT. 29 CAPT. BALLEW JOSEPH R CALDWELL COUNTY CALDWELL COUNTY 7/15/1861 1ST SGT. 18 CAPT. TUTTLE ROMULUS M CALDWELL COUNTY

More information

FROST FAMILY. Generation One

FROST FAMILY. Generation One FROST FAMILY William Frost (1767 1838) came to Groton from Berwick, York Co., ME with his family sometime before the first town meeting in Groton on 20 March 1797 when he was elected constable, collector,

More information

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina CENSUS, 1790 Cheraws District, St. Thomas, South Carolina (attempting to associate BEASLEY surname to known families with whom they intermaried and travelled) ADAMS, Burges ADAMS, James ADAMS, Richard

More information

Descendants of Matthew Whipple of Bocking, England September 20, 1998

Descendants of Matthew Whipple of Bocking, England September 20, 1998 Descendants of Matthew Whipple of Bocking, England September 20, 1998 1-- Matthew Whipple-5929 (1560-1618) sp-joan-5930 (1562-1612) 2-- Anna Whipple-5947 (1583-1646) sp-john Pepper-5955 2-- Margaret Whipple-5948

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

R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284 Minutes of annual meetings, Seven folders.

R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284 Minutes of annual meetings, Seven folders. Information Sheet R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284. Seven folders. This collection is available at The State Historical Society of Missouri. If you would like more

More information

CHIEF JUSTICES OF THE UNITED STATES IN MAINE

CHIEF JUSTICES OF THE UNITED STATES IN MAINE CHIEF JUSTICES OF THE UNITED STATES IN MAINE D. Brock Hornby This article is based on remarks Judge Hornby delivered at the Nathan & Henry B. Cleaves Law Library Bicentennial Celebration on August 1, 2011.

More information

Descendants of Thomas Halsey

Descendants of Thomas Halsey 1 Thomas Halsey b: 02 Jan 1591/92 in Great Gladsden, Hertfordshire, England d: 27 Aug 1678 in Southampton, LI, NY.. +Elizabeth Wheeler b: 1599 in Cransfield, Bedfordshire, England d: 1649 in Southampton,

More information

TUCKER, Anne m. Moses Miller 18 Jan. 1778

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

More information

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER 1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER Annual Meeting of the American Antiquarian - Society -Was held at the Library

More information

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

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

More information

State of Maine - City of Saco General/Referendum Election November 8, "Unofficial Results"

State of Maine - City of Saco General/Referendum Election November 8, Unofficial Results MAYOR Christenbury, Jeffrey A. 409 376 280 446 305 229 212 2257 Johnston, Mark D. 573 417 401 531 505 440 388 3255 Write-Ins 5 6 1 4 4 12 4 36 Blanks 39 48 39 76 48 58 35 343 TOTAL 1026 847 721 1057 862

More information

Ancestors of Alpha Omega Smith

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

More information

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

Knox county (established April 1, 1860 from Waldo and Lincoln counties)

Knox county (established April 1, 1860 from Waldo and Lincoln counties) Knox county (established April 1, 1860 from Waldo and Lincoln counties) (Appleton (1) ) McLain s Mills Appleton (1) Established in Lincoln county : August 15, 1821 Located in Waldo county : February 7,

More information

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story)

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) 1. How many Conferences are there in the Eleventh Episcopal District? Name them. 2. How many Districts are there in the

More information

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman,

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman, February 17, 2016 Senator Rob Portman 448 Russell Senate Office Building Washington, DC 20510 Dear Senator Portman, Last February, during Black History month, we celebrated the protection of the Pullman

More information

MCGAVOCK, FRANCIS ( ) PAPERS,

MCGAVOCK, FRANCIS ( ) PAPERS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MCGAVOCK, FRANCIS (1794-1866) PAPERS, 1784-1854 Processed by: Mary Washington

More information

Bowdoin College Catalogue (1833 Apr)

Bowdoin College Catalogue (1833 Apr) Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 4-1-1833 Bowdoin College Catalogue (1833 Apr) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues

More information

Descendants of Christopher Threlkeld

Descendants of Christopher Threlkeld Generation. CHRISTOPHER THRELKELD was born in 675 in Cumberland, England 2. He died on Feb 0, 70 in Northumberland, Virginia 2. He married Mary??? about 695. She was born in 677 in Northumberland, Virginia

More information

Past Mayors of the Borough of Richmond Yorkshire

Past Mayors of the Borough of Richmond Yorkshire Past Mayors of the Borough of Richmond Yorkshire 1668 William Wetwange 1669 John Kaye 1670 John Bartlett snr. 1671 Richard Dawson 1672 Henry Cowlinge 1673 Henry Bartlett 1674 John Bartlett jnr. 1675 William

More information

Higgins (Edward Leander) Architectural Records,

Higgins (Edward Leander) Architectural Records, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2016 Higgins (Edward Leander) Architectural Records, 1910-1951 Special Collections, Raymond H. Fogler Library, University

More information

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2 1 Box (5 linear inches) Historical Sketch: Throughout the history of the Local History Room, a number of miscellaneous pamphlets have been donated. These pamphlets cover a wide range of topics and are

More information

York county. Acton (1) (see Shapleigh s Corner) Acton Corner (see Shapleigh s Corner) Alewive (see Lyman Centre) Acton (2)

York county. Acton (1) (see Shapleigh s Corner) Acton Corner (see Shapleigh s Corner) Alewive (see Lyman Centre) Acton (2) York county Acton (1) (see Shapleigh s Corner) Acton (2) Reestablished : July 29, 1833 Discontinued : June 6, Jotham Brackett 29 July 1833 1835 1837 1839 1841 6.62 10.13 8.81 11.09 21.23 9.23 11.27 14.34

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

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH The following listing, made in December, 1995, is a copy of a compilation of 281 graves in the Stelton Baptist

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

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE MAINE STATE LEGISLATURE The following cument is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced

More information

List of Maine Clergy Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes

List of Maine Clergy Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes List of Maine Clergy Abbott Cornelius Stevenson, Jr. Came 1901 From Maryland To Portland, St. Luke's Left 1903 For Albany Chaplain to Bishop Abbott John Warren Birth 1923 Deat Came 1954 From To Portland,

More information

GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY

GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY The material described in this guide has been received by the Pocumtuck Valley Memorial Association from a variety of sources at various times. Scope and Content

More information

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

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

More information

from this issue: The Riverside Cemetery, Middletown

from this issue: The Riverside Cemetery, Middletown from this issue: The Riverside Cemetery, Middletown from More Middletown Material Page 1 Note from the publisher We at Between the Lakes Group are happy to make this article from Volume 2 of the Connecticut

More information

LAUGHLIN, SAMUEL HERVEY PAPERS ( )

LAUGHLIN, SAMUEL HERVEY PAPERS ( ) State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 LAUGHLIN, SAMUEL HERVEY PAPERS (1796 1850) Processed by: Manuscript

More information