MAINE STATE LEGISLATURE

Similar documents
MAINE STATE LEGISLATURE

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

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE

Grand Army of the Republic Posts - Historical Summary

MAINE STATE LEGISLATURE

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

JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B.

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

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE

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

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.

Higgins (Edward Leander) Architectural Records,

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

Albion Personal Property Tax Commitment Book :20 AM

MAINE STATE LEGISLATURE

PROCEEDINGS ] Proceedings 165

Selectmen of the Town of Chelmsford

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

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

Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010

Photos of Mitchell reunion circa 1923

Electoral History for Hants West

2017 Directory of Maine Counties

Fifty-fifth. Annual Assembly Journal. of the Maine District. Church of the Nazarene

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

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

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

Presiding Bishop s Appointments 2017

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.

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

26 March 2010 Page 1

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

MAINE STATE LEGISLATURE

Pennsylvania Magazine

Fifty-sixth. Annual Assembly Journal. of the Maine District. Church of the Nazarene

Dodd, Mead and Company, Papers,

D IRECTO RY. Maine Inland Fisheries and Game Department AUGUSTA, MAINE

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association

The TrestleBoard of Saint James Lodge

Isaac Dunham Herman F. Swartz. E. Wolfe

Fiftieth Annual Assembly Journal. of the Maine District. Church of the Nazarene. Sessions held at. South Portland, Maine.

ONE HUNDRED AND TWENTY-FIFTH YEAR

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

Maine District Church of the Nazarene. District Assembly Sessions

PROCEEDINGS ] Proceedings 161

MCGAVOCK, FRANCIS ( ) PAPERS,

BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6

Joseph Emery Family Compiled by Bruce A. Fowler Hartland Historical Society 2014 (Updated 2018)

Wyoming's State Officers

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

PROBATE ORDER BOOK A INDEX

Descendants of George Franklin Jarvis Sailor

March 2012 Blue Lodge Regular Communication

Bibliography for the Georgian Papers Programme

Electoral History for Kings North

MAINE STATE LEGISLATURE

Northern New England District UUA Telephone: PO Box 333 Fax:

Descendants of James Denney

Fifty-first. Annual Assembly Journal. of the. Maine District. Church of the Nazarene. Sessions held at. South Portland, Maine

Bowdoin College Catalogue ( )

Covenant Presbytery Meetings

Towle Family. Compiled by Bruce A. Fowler Hartland Historical Society 2018

.4% U.S. REPRESENTATIVE

MAINE STATE LEGISLATURE

CHIEF JUSTICES OF THE UNITED STATES IN MAINE

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

Authorized Signatures

C Long, Fannie Blair, Papers, folders

Updated August 23, 2006

The Children of William Faulkner Wilson

Seven Generations of Ancestors of John D. Hancock

DONOR INFORMATION The papers were donated to the University of Missouri by Allean Hale on 24 May 1974 (Accession No. 3933).

U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com. Parental guidance and discernment advised for young readers

Wilbur Family Papers, Doc , MSA 269

CLERGY. 23 Rocky Hill Rd, York ME St. Peter Street, Cross Lake TWP, ME

BIBLE 322 AMERICAN CHRISTIANITY Outline of Lectures PART I: Religion in a Colonial Context,

PRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June But visiting can flesh out a life: By Gene Sloan, USA Today

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

K Kansas City Jazz Oral History Collection, cubic feet RESTRICTED

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

Chester County Fugitive Slave Records - Slave Index

Legal and other papers pertaining to Sanford Conley Hunt s parents and siblings of the Huntsdale, Missouri, area.

The 1627 Division of Cattle

New Hampshire Supreme Court Case Acceptance List

D O C K E T S U P R E M E C O U R T

REGISTRATION FORM. October 17, 2015 RULING ELDER COMMISSIONERS AND VISITORS COMPLETE FORM BELOW. My Name is: I am a member of N A M E O F C H U R C H

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

1814 Freeport Road Tax 21 March 2010 Page 1

CHESTER DISTRICT, SC EQUITY INDEX

The following individuals served as County Judges in Marion County from :

Guide to the Meshech Weare Family Papers,

Maine Deer & Bear Guides

The Filson Historical Society. Berry, John Marshall, Papers,

Through the years, James and Deborah had nine or ten children, the birth dates of which have not all been determined:

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

Register of the Harold Forbush Oral Interview Transcriptions

Past Mayors of the Borough of Richmond Yorkshire

Transcription:

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 from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions)

ACTS AND RESOLVES AS PASSED BY THE Ninetieth and Ninety-first Legislatures OF THE STATE OF MAINE From April 26, 1941 to April 9, 1943 AND MISCELLANEOUS STATE PAPERS Published by the Revisor of Statutes in accordance with the Resolves of the Legislature approved June 28, 1820, March 18, 1840, March 16, 1842, and Acts approved August 6, 1930 and April 2, 193I. KENNEBEC JOURNAL AUGUSTA, MAINE 1943

CIVIL GOVERNMENT OF THE STATE OF MAINE For the Political Years 1943 and 1944 GOVERNOR: SUMNER SEWALL, Bath Executive Secretary: FRANCIS K. PURINTON, Augusta LIONEL F. OUELLETTE, Augusta, Assistant Councilors: GEORGE J. WENTWORTH (First District)... Kennebunk ARTHUR G. SPEAR (Second District)... Portland CHARLES B. DAY (Third District)... Richmond EARL FENLASON (Fourth District)... Madison CLARENCE A. RACE (Fifth District)... Boothbay JOHN W. LEL.;\ND (Sixth District)... Dover-Foxcroft CLARENCE B. BECKETT (Seventh District)... Calais Department Officials,and Commissions: HAROLD 1. Goss, Gardiner, Secretary of State JOSEPH H. MCGILLICUDDY, Houlton, Treasurer of State EVERETT W. DOWNS, Dover-Foxcroft, Deputy Treasurer of State GEORGE M. CARTER, Caribou, Adjutant General LESTER M. HART, Augusta, Assistant Adjutant.General FRANK 1. COWAN, Portland, Attorney.General FRANK A. FARRINGTON, Augusta, Deputy Attorney.General PHILIP D. STUBBS, Strong, Assistant Attorney-General and Inheritance Tax Commissioner

x CIVIL GOVERNMENT OF MAINE L. SMITH DUNNACK, Augusta, Revisor of Statutes CARL R. SMITH, Exeter, Commissioner of Agriculture WILLIAM D. HAYES, Bangor, State Auditor JuLIAN A. MOSSMAN, Augusta, Commissioner of Finance J. J. ALLEN, Augusta, State Controller HOMER M. ORR, Augusta, State Purchasing Agent JOSEPH P. GRENIER, Augusta, Superintendent of Public Printing DAVID H. STEVENS, Milo, State Tax Assessor HARRy V. GILSON, Eastport, Commissioner of Education EDWARD E. RODERICK, Augusta, Deputy Commissioner of Education THERESA C. STUART, Augusta, State Librarian IV1ARION B. STUBBS, Hallowell, Acting Assistant Librarian ALFRED W. PERKINS, Brooksville, Insurance Commissioner Guy R. WHITTEN, Vassalboro, Deputy Insurance Commissioner HOMER E. ROBINSON, Rockland, Bank Commissioner J. FRANKLIN ANDERSON, Farmingdale, Deputy Bank Commissioner HAL G. HOYT, Augusta, Securities Examiner RAYMOND E. RENDALL, Alfred, Forest Commissioner GEORGE J. STOBIE, Waterville, Commissioner of Inland Fisheries and Game ARCHER L. GROVER, Hallowell, Depz ty Commissioner of Inland Fisheries and Game ARTHUR R. GREENLEAF, Boothbay Harbor, Comm'issioner of Sea and Shore Fisheries JESSE W. TAYLOR, Topsham, Commissioner of Labor and Industry and State Factory Inspector HARRy O. PAGE, Augusta, Commissioner of Health and Welfare DR. ROSCOE L. MITCHELL, Augusta, Director of Health NORMAN W. MAcDoNALD, Bar Harbor, Director of Social Welfare HARRISON C. GREENLEAF, Auburn, Commissioner of Institutional Service OSCAR H. BROWN, Eastport, Agent for the Passamaquoddy and Penobscot Tribes of Indians

CIVIL GOVERNMENT OF MAINE xi LAURENCE C. UPTON, Augusta, Acting Chief of the State Police IRVING W. RUSSELL, Hallowell, Superintendent of Public Buildings EARLE R. HAYES, Windsor, Director of Personnel THOMAS M. GRIFFITHS, Waterville, State Historian J. M. TREFETHEN, Orono, State Geologist STILLMAN E. WOODMAl", Machias, Chairman MERLE F. BURGESS, Rumford GEORGE C. LORD, Wells }Stat, Highway Camm"''''n FRANK E. SOUTHARD, Augusta, Chairma.n J.A:MES L. BOYLE, Waterville GEORGE E. HILL, Portland DONALD D. GARCELON, Auburn, Chairman DON}.LD B. PARTRIDGE, Norway EARLE L. RUSSELL, Portland ALFRED W. PERKINS, Brooksville, Ex Officio JESSE W. TAYLOR, Topsham, Ex Officio Industrial Accident Commission WILBUR H. TOWLE, Augusta, Chairman} RWOLD B. EMER, Y, Limington State Liquor Commission EDWARD J. QUINN, Portland. LLEWELLYN FORTIER, Ellsworth, Chairman} Maine Unemployment MYRON E. BENNETT, Sanford C C.. ompensatwn ommlsswn CHARLES E. FORTIN, Lewiston WILLL.u.-1 A. LUMB, Biddeford RWOLD O. PELLEY, Skowhegan MILES B. MANK, Portland

xii CIVIL GOVERNMENT OF MAINE FRED W. HASSEN, Bangor } FRED C. SCRIBNER, SR., Portland Maine Real Estate Commission MARy L. KAVANAGH, Lewiston GEORGE H. THOMAS, Camden H. B. GREEN, Presque Isle HARoLD E. KIMBALL, Gorham NEWTON S. STOWELL, Dixfield GEORGE J. STOBIE, Waterville, Ex Officio RAYMOND E. RENDALL, Alfred, Ex Officio State Park Commission SUMNER SEWALL, Bath, Chairman, Ex Officio CARL R. SMITH, Exeter, Ex Officio GEORGE J. STOBIE, Waterville, Ex Officio ARTHUR R. GREENLEAF, Boothbay Harbor, Ex Officio HERBERT L. SWETT, Skowhegan SAJI.'I E. CONNER, Auburn HARoLD N. HANOLD, Standish Maine Development Commission BERNARD E. ESTERS, Houlton HARoLD J. SHAW, Sanford GEORGE J. WENTWORTH, Kennebunk ROBERT N. HAsKELL, Bangor AROLIN L. GREENWAY, Newport MARIANNE C. BULLARD, Rockland CHARLES F. JONES, Waterville JOHN J. RILEY, Portland DR. ROSCOE L. MITCHELL, Augusta, Ex Officio ADRIAN A. COTE, Lewiston THOMPSON L. GUERNSEY, Dover-Foxcroft ~ JOHN E. WILLEY, Falmouth l J State Board for the Regulation of Practice of Hairdressing and Bea;uty Culture Aeronautics Commission

SENATE HORACE A. HILDRETH, PRESIDENT I-YoRK... Sidney R. Batchelder... Parsonsfield Joseph E. Harvey... Saco George D. Varney... Kittery 2-CUMBERLAND... Harold N. Hanold... Standish Horace A. Hildreth... Cumberland Clifford E. McGlauflin... Portland Lauren M. Sanborn... Portland 3-0XFORD... Eugene H. Dorr... Mexico Robert B. Dow... Norway 4---ANDROSCOGGIN... Jean Charles Boucher... Lewiston Lincoln E. Clement... Durham Nelson M. J. Peters... Lewiston. 5---FRANKLIN... Ralph C. Hall... Wilton 6-SAGADAHOC... Neil S. Bishop... "... ". Bowdoinham 7-KENNEBEC... Ralph W. Farris... Augusta Edwin F. Megill... Belgrade Robert Owen... Vassalboro 8-S0MERSET... Francis H. Friend... Skowhegan Ralph Sterling... Caratunk PI. 9-PISCATAQUIS... Arthur L. Peakes... Milo 10--PENOBSCOT... Harold L. Haskell... Lee John E. Townsend.. "..,... Bangor Harold W. Worthen... Bangor ll-lincoln... Clifford H. Buck... Southport 12-KNox... Albert B. Elliot... Thomaston 13-WALDO... James L. Woodbury... Morrill

xiv CIVIL GOVERNMENT OF MAINE 14-HM'l"COCK... Hervey R. Emery... Bucksport Almon B. Hodgkins... B~ Harbor 15--WASHINGTON... Oscar H. Dunbar... Machias Frank P. Washburn... Perry 16--ARooSTOOK... Harold Bragdon... Perham George V. Brown... Caribou Lee C. Good... Monticello OFFICERS HORA.CE A. HILDRETH, President ROYDEN V. BROWN, Secretary CHESTER T. WINSLOW, Assistant Secretary WALDO H. CLARK, Sergeant at Arms LELAND S. KING, Assistant Sergeant at Arms JEREMLffi KENNEDY, Postmaster HORATIO D. CRIE, Doorkeeper HOWARD S. SLOSBERG, Page RUTH P. FOSTER, Page CHARLES P. LYFORD, Reporter MARGARET COFFIN PAYNE, Assistant Reporter DOROTHY L. DENNETT, Stenographer to Reporter INEZ G. WING, Journal Recording Secretary NAOMI E. BROWN, Journal Indexing and Legislative Filing Secretary SARAH F. GANNON, Secretary to President

HQUSE OF REPRESENTATIVES F. ARDINE RICHARDSON, SPEAKER ANDROSCOGGIN COUNTY Leo J. Bernier...... Lewiston Ernest A. Boutin... Lewiston Henry J. Forgue... Lewiston Leo L. Grenier... Lewiston Henry F. Roy... Lewiston Leslie E. Jacobs... Auburn Stanley G. Snow...,.Auburn Leonard F. Williams...,... Auburn Adam B. Sichol... Lisbon George R. Grua... Livermore Falls Samuel H. Hemphill... Mechanic Falls Frank B. Day... Durham Albert 1. Sanborn... Wales AROOSTOOK COUNTY Marion L. Longstaff... Crystal Benjamin C. Bubar, Jr.... Weston George B. Barnes... Houlton Melvin L. Benn... Smyrna E. A. Welch... Mars Hill Roy S. Libby... Caribou Dwight W. Dorsey... '.'... Fort Fairfield Albert C. Brewer... Presque Isle Elmer H. Webber... Mapleton Bert G. Wright...,... '... Limestone Elmer H. Violette... Van Buren (Resigned 1/15/43) Wilfred 1. Sirois... Van Buren (Qualified 2/4/43) Armand E. Lagasse....... St. Agatha

xvi CIVIL GOVERNMENT OF MAINE Ella A. Leidy... Fort Kent Claude L. Martin... Eagle Lake Maurice D. Anderson... Oxbow Plantation Melvin E. Anderson... New Sweden CUMBERLAND COUNTY Charles A. Bartlett... Portland Dana R. Bowker... Portland Robert E. Cleaves, Jr... Portland Joseph P. Flagg... Portland Nathaniel M. Haskell... Portland Ralph A. Leavitt... Portland Walter Mayo Payson... Portland Cora B. Roberts... Westbrook Joseph A. Warren... Westbrook Jean Lois Bangs... Brunswick George Seth Brown... Brunswick Emmet W. Rankin... Bridgton Carl G. Usher... Gorham Frank L. Baker... Scarborough Lauren H. Tuttle... Pownal William E. Dow... Falmouth Charles R. Dean... South Portland Ralph R. Gowell... South Portland Fred H. Jordan... South Portland John O. Sanborn... :Baldwin John K. Pottle... Otisfield John T. Doughty... Gray Sanford Jack Prince, Jr.... Harpswell Charles L. Dunn... North Yarmouth FRA..NKLIN COUNTY Clarence S. Crosby... Farmington Guy F. Knight... "... Jay F. Ardine Richardson... Strong W. Henry True....'... Rangeley

crvm... GOVERNMENT OF MAINE xvii HANCOCK COUNTY Darwin A. Morrison... Winter Harbor Donald W. MacLeod... Bar Harbor Frank M. Pierce... Bucksport Cleaves E. Clapp...,... Brooklin Clifford M. Willey, Jr.... Ellsworth Raymond L. Teel... Long Island Plantation KENNEBEC COUNTY Richard D. Braley... Augusta Burton M. Cross... Augusta Earle T. Jones... Waterville William A. Jones... Waterville George A. Cobb... Gardiner Charles C. Kent... Benton Harry P. Hawes... Vassalboro Erroll A. Thompson... Chelsea G. Wayland Jones... China Elwood G. Keller... Hallowell Romie L. Marsans, Jr.... Monmouth George G. Downs... Rome J. Harland Morse... Oakland KNOX COUNTY Ralph P. Conant... Rockland Cleveland Sleeper, Jr..... Rockland Milton C. Stephenson... Union Charles F. Dwinal... Camden (Resigned 12/18/42) William T. Smith... Thomaston Arthur E. Emerson... North Haven LINCOLN COUNTY W. Lloyd Byers... Newcastle James B. Perkins... Boothbay Harbor Edward B. Denny, Jr..... Damariscotta

xviii CIVIL GOVERNMENT OF MAINE OXFORD COUNTY Nicholas G. Morrison... Rumford Albert A. Poulin... Rumford John C. MacKinnon... Mexico John H. McKeen... :..... Paris John K. Forhan... Canton Francis G. Buzzell... Fryeburg Ralph E. Edwards... Oxford Henry William Boyker... Bethel PENOBSCOT COUNTY Ruth Thorndike Clough... Bangor Curtis M. Hutchins... Bangor James D. Maxwell... Bangor William E. Southard... Bangor Chester A. Robinson... Brewer Edgar F. Cousins... Old Town Harry A. Blake... Dexter Keith N. Smith... Newport Alphonso L. Conant... Etna Hamlin C. Osgood... Bradford Emery L. Leathers... Hermon Abe L. Goldsmith... Orono R. Leon Williams... '... Clifton Elmore C. House... Lincoln John F. Ward... Millinocket Colby Estabrook... Stacyville Plantation Ralph L. Boyd... Winn PISCATAQUIS COUNTY Harry 1. Rollins... Greenville Carroll L. McKusick... Parkman Ralph N. Harvey... Sangerville Raymond A. Burton... Orneville

CIVlL GOVERNMENT OF MAINE xix SAGADAHOC COUNTY George A. Buker... Bath Elizabeth Deering... Bath Earle A. McFee... Richmond Raymond M. McIntire... Phippsburg SOMERSET COUNTY Brooks E. Savage... Skowhegan Norman S. Tozier... Fairfield Earle N. Vickery... Pittsfield Ralph C. Hamilton... Hartland Walter S. Milliken... Madison Arthur E. Ela... Anson ClarenceW. Dutton... Bingham WALDO COUNTY Horace M. Coombs... Belfast Harry M. Brown... Unity Ernest A. Davis... Montville Archibald Gillies... Prospect WASHINGTON COUNTY Herbert 1. McFadden... Pembroke Donald W. Small... East Machias James W. McLellan... Trescott Oscar H. Brown... Eastport Ned H. Murchie... Calais Chaplin T. Greene... Princeton Lewis H. Lackee...,... Addison Daniel 1. Sawyer... Jonesport YORK COUNTY William P. Donahue... Biddeford Napoleon L. Nadeau... Biddeford Alphonse E. Renouf... Biddeford R. Pierp ont Jordan... Saco

xx OIVIL GOVERNMENT OF MAINE P. Ernest Pascucci... Sanford Lorenzo J. Pelletier...... Sanford Maurice B. Stillings... Berwick Joseph T. Sayward.,..... Kennebunk Philip W. Pearson... North Kennebunkpor' Robert L. Staples... Wells Leon M. Ayer... Cornish Emery S. Littlefield... Alfred Frederick H. Davis... Buxton Lucius E. D. Seeger... Kittery OFFICERS F. ARDINE RICHARDSON, Speaker HARVEY R. PEASE, Clerk Roy S. HUMPHREY, Assistant Clerk FRANK H. TREWORGY, Sergeant at Arms J. WARREN BUTMAL"l', Assistant Sergeant at Arms ELMER ABBOTT, Doorkeeper ELIZABETH A. SILVER, Page EARL L. WING, JR., Page. JAMES E. HARVEY, Document Clerk ARMOREL HANKS, Reporter E. MAY CHAPMAN, Secretary to Clerk REGIS T. STROUT, Legislative Docket Clerk RACHEL BUBAR, Assistant Legislative Docket Clerk GLADYS NIELSEN, Secretary to Speaker MARY E. GRAY, Stenographer to House Reporter