Town of Manchester Auditor's Report, 1868

Similar documents
Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902

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

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

Gowen Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Town of Eppino, REPORTS. Selectmen, Treasurer, Superintending School Committee. FOR THE YEAR ENDING MARCH i, 1881.

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April

DELANOS AND SURPRISES IN THE OLD DARTMOUTH TOWN MEETING RECORDS

Guide to the Richard Hazen Ayer Papers,

Guide to the Samuel Holmes Walker Family Papers,

Guide to the Albert S. Henderson Papers

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

EARLY SETTLEMENT The town of Greenwood, formerly Number Four, is made up of three separate grants. The surface is broken by many mountains and lakes,

REPORTS SELECTME~ AND TREASURE~ OF.:nH: OF CHICHESTE~ If' CONCORD: PRINTED BY EV.ANS & SLEEPER

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

Guide to the John Farmer Papers

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914

Portage Lake United Church Records MS-054

Guide to the Nehemiah Denton papers

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

Guide to the Meshech Weare Family Papers,

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

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers,

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904

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

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

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

Time Line for Sampson Davis By Margie Davis Roe

Follow this and additional works at:

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

Sl^L^MCTMIiK AKB TKEASUBEB

Minutes 1827 Town of Palmyra

ANNUAL REPORTS OF THE. Town of Webster

ANNUAL REPORT. the. Town of Chichester

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

Town of Palmyra Minutes 1934

Burtons in Buckingham County, Virginia

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

Talbot-Whittier Family Papers,

Volume One Town Meeting Minutes Province of Massachusetts

Pleasant View, Utah, LDS Relief Society Records,

PEARSON CEMETERY (A NON-ACTIVE CEMETERY)

Bernhard Joseph Stern papers

Annual Report of the Town of Topsham 1897

A0320 Joseph Conway ( ) Family Papers, folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004

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

Lengths of Service for the First Presidency and Quorum of the Twelve

JOSEPH GIROD AND FAMILY PAPERS (Mss. 4379) Inventory. Compiled by Louise Hilton

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.

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

Samuel Packard by Richard G. Packard Mesa, AZ 2008 [Last revised April 13, 2008]

Archives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72)

Annual Report of the Municipal Officers Town of Mapleton

South Cemetery Index I - N

Bridge Expenses (From Town Expense Books)

Follow this and additional works at:

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.

1821 Minutes for Palmyra, New York

Joseph Pope Winslow Diary

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

JOHN BISLAND AND FAMILY PAPERS Mss. 29 Inventory

Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March 1st, 1888, and Ending March 1st, 1889

Sylvester Bailey Papers,

AN INFORMAL HISTORY OF WATERFORD, VERMONT. the Bicentennial historical Committee. reformed of late as. the Waterford History Group

Harvest Reading Plan 2017

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.

Book of Records for the Town of Methuen

Dole Family Papers: Finding Aid

JAMES T. DRAPER, JR. PAPERS AR 607

The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company.

Parish Records of Aberford. Finding Aid

Follow this and additional works at:

Layton, Caleb S., Caleb S. Layton papers

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

THE BOOK OF MINUTES of VARIOUS PARISH MEETINGS 1853 to 1894 and PARISH COUNCIL MEETINGS 1894 to 1930 held at POTTERSPURY in the COUNTY OF NORTHAMPTON

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht)

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

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

ANNUAL REPORTS OF THE. Town of Brentwood. New Hampshire. For the Year Ending. January 31, 1918

Weeks Family Papers,

Family Group Sheet. William STORER

Mary Lythgoe Bradford papers,

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Municipal Year

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

General Authorities Ages and Length of Service

Guide to the Fayerweather Family Papers

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

Follow this and additional works at:

Annual Report of the Town Officers of the Town of Gorman, from February 21, 1891 to February 22, 1892

JOHN COFFEE PAPERS,

Shamberger Family Genealogy Notes

Historical Records of the Evangelical Congregational Church, Westborough, MA, DRAFT Needs to be reprocessed

Edwards Amasa Park Lectures, [184?]-1868

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

2008 SURVEY OF INDIANA COUNTY SURVEYORS

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Year

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

Estate of George Oldham, deceased. Box 74

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Will of LEROY HAMMOND

Wright County, Missouri

Transcription:

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 Repository Citation Manchester (Me.), "Town of Manchester Auditor's Report, 1868" (1868). Maine Town Documents. 2907. https://digitalcommons.library.umaine.edu/towndocs/2907 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact um.library.technical.services@maine.edu.

Town of Manchester. Auditor's report, 1868.

Town of Manchester AUDITOR'S REPORT, 1868 School Amount appropriated, Balances of unexpended funds, Bank tax, Overlayings, Funds $700 00 366 05 17 93 11 51 1095 49 EXPENDITURES No. Dist. Amount Funds. 1 $346 27 2 108 0G 3 G2 G5 4 1G0 69 5 105 4G 6 175 00 7 127 00 Parts of districts, 10 3G Unexpended. $82 58 4 71 r 90 32 43 3 22 103 71 69 20 5 18 1095 49 302 93

2 Highways. Amount appropriated in labor, $1000 00 Overlayings, 8 96 1008 96 No. Dist. Surveyors. Am't Assigned. Uncollected. Overworked. 1 John Wing, Bills not returned. 2 Charles F. Hewins, " " " 3 Joshua B. Brown, $87 73 $18 97 4 Proctor Sampson, 35 58 1 93 5 Robert T. Hopkins, 63 60 1 86 6 Samuel Collins, 32 14 3 25 7 Philo Benson, Bills not returned. 8 Eben Buswell, " " " 9 C. C. Cummings, 54 73 3 25 10 Geo. N. Page, 94 88 15 09 11 Tabor Lyon, Bills not returned. 12 S. T. Fifield, " " " 13 Virgil Scribner, 73 95 1 37 1 50 14 Greenleaf Hilton, Bills not returned. 15 John A. Knowles, " " " Roads and Bridges. Amount appropriated, $50 00 EXPENDITUKES. Carpenter Winslow, $1 02 Samuel Collins, 1 42 Philo Benson, 10 00 C. C. Cummings, 2 12 14 56 Unexpended, 35 44

3 Support of the Poor. Amount appropriated, $400 00 EXPENDITURES. To -whom. For whom. Amount. Sally Howard, Medora Howard, $25 20 Isaiah Jones, " " 10 73 Alvah Baily, " " 11 48 Amasa Douglass, " " 39 55 I. N. Wadsworth, " " 2 92 James Myers, David Morgan, 112 10 S. H. Jones, Mrs. Holm, 143 90 John Chapman, G. W. Sarsefield, 20 00 I. N. Wadsworth, " " 3 75 Wm. B. Campbell, Alonzo Campbell, 27 50 397 13 Unexpended, 2 87

Amount appropriated, 4 Breaking Snow. EXPENDITURES. $500 00 No. District. Surveyor. Amount. 1 Alva W. Cuniminga, $74 35 2 Charles F. Ilewius, 53 05 3 J. B. Brown, 3G 96 4 Jacob Sampson, n 51 5 Robert T. Hopkins, 30 39 6 Samuel Collins, 32 63 7 Philo Benson, 18 88 8 Eben Buswell, 15 00 9 David Cutmnings, 36 79 10 Geo. N. Page, 20 30 11 Tabor Lyon, 6 56 12 Sanborn T. Fificld, 16 61 13 Virgil Scribner, 47 85 14 Albert Daggett, Jr., 27 16 434 04 Unexpendc id, 65 96 Amount appropriated, To whom. I. W. Hawkes, S. D. Richardson Incidental Charges. Purpose. Sup. School Com. Isaiah Jones, Selectman, Assessor, &c, D. S. Goldthwait, «" I. N. Wadsworth, " " Amount. $11 57 13 00 28 50 33 70 44 00 I. N. Wadsworth, stationery, stamps, &c, 118 Isaac Wadswortli, care of Hearse, &c, 1 25 Win. P. Merrill, Town Clerk, 6 50 Reuben Packard, wood for office and hall, 3 50 Masters, Smith & Co., printing 1865,1866, and 1867, 42 00 J. Q. A. Hawes, vaccination, 23 00 Collector and Treasurer's commissions, Proctor Sampson, Constable, 40 44 5 00' $275 00-253 64

For Schools, Support of Poor, Breaking Snow, Roads and Bridges, Interest on Debt, Incidental Charges, 5 General Summary. APPROPRIATIONS. $700 00 400 00 500 00 50 00 500 00 275 00-2425 00 MISCELLANEOUS RECEIPTS. Overlayings, $169 57 Uncollected Highway Tax, 38 49 Bank Tax, 17 93 Grass on Burying Ground, 1 25-227 24 EXPENDITURES 2652 24 Assigned to Schools, $717 93 Support of Poor, 397 13 Breaking of Snow, 434 04 Roads and Bridges, 14 56 Town Debt and Interest, 568 98 Incidental Charges, 253 64 2386 28 Unexpended, 265 96

6 Treasurer's Account. Dr. To balance from Treasurer of 1866, $5 00 Received of Collector, 1865, 2 00 " " 1866, 1410 50 " State School Fund, n 93 " Hallowell Savings Inst., 1000 00 " for Grass on Burying Gro md, 1 25 " of Collector of 1867, 1301 12 3737 80 Cr. By paid Town Debt, $1568 98 " Overseers Orders, 521 13 " School " 923 49 " Selectmen's " 678 76 " Collector's Commissions, 40 44 " Constable, 5 00 3737 80 Collector reports, Uncollected Taxes, $1854 38

7 War Debt. OUTSTANDING NOTES. To whom given. Date of Note. Of maturity. Amount. Tabor Lyon, March 1, 1866, Demand, 500 00 William Fifield, August 10,1864, Aug. 10, 1865, 325 00 David Cumminga, Jan. 5, 1865, Jan. 5, 1867, 450 00 Abigail Sanford, it tt it ii «a 200 00 Silas Leighton, tl U II a (I it 300 00 W. H. Lyon, (I (( it it a it 600 00 Benj. Hill, Jan. 13, 1866, Jan. 13, 1867, 250 00 I. Wadsworth, March 16, 1866, March 16, 1867,200 00 John Hammond, tl «tt it it ii 100 00 G. L. Fifield, " 23, " " 23, 200 00 «Wm. Fifield, <i i; K It 200 00 Wm. Fifield, June " " June " " 150 00 G. Hilton, Feb. 20, 1867, Feb. 20, 1868, 200 00 Hallo well Saving ;s Institution, 2600 00 6275 00 Interest on above notes unpaid, 200 00 6475 00

8 General Statement. INDEBTEDNESS. Due School Districts, $302 93 War Debt, 6275 00 Interest, 200 00 ASSETS. Uncollected taxes, $1854 38 " highway taxes, 45 72 6777 93 1900 10 Balance of debt, 4877 83 The State tax for 1867, was 1776 68 " County tax for 1867, was 533 55 " Town tax, overlaying*, &c, 2594 57 Rate, 6 1 T T per cent. CHARLES S. POPE, Auditor. MANCHESTEE, Feb. 24, 1868.