The Brown the Brown
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Following Document Comes to You From
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 PUBLIC LAWS OF THE STATE OF MAINE As Passed by the Ninety-first Legislature 1943 290 TO SIMPLIFY THE INLAND FISHING LAWS CHAP. 256 -Hte ~ ~ -Hte eOt:l:llty ffi' ft*; 4tet s.e]3t:l:ty tfl.a.t mry' ~ !;;llOWR ~ ~ ~ ~ "" hunting: ffi' ftshiRg: Hit;, ffi' "" Hit; ~ mry' ~ ~ ~, ~ ft*; eounty ~ ft8.t rett:l:rRes. ~ "" rC8:S0R8:B~e tffi:re ~ ft*; s.e]38:FtaFe, ~ ~ ffi" 5i:i'ffi 4tet s.e]3uty, ~ 5i:i'ffi ~ a-5 ~ 4eeme ReCCSS8:F)-, ~ ~ ~ ~ ~ ffi'i'El, 4aH ~ eRtitles. 4E; Fe8:50nable fee5 ffi'i'El, C!E]3C::lSCS ~ ft*; sen-ices ffi'i'El, ~ ft*; ffi4s, ~ ~ ~ ~ -Hte tFeasurcr ~ ~ eouRty. BefoFc tfte sffi4 ~ €of' ~ ~ 4ep i:tt;- ~ ffle.t:J:.p 8:s.aitional e1E]3cfisc itt -Hte eM, ~ -Hte ~ ~~' ~, ftc ~ ~ -Hte conseRt ~"" lIiajority ~ -Hte COt:l:fity COfi111'lissioReFs ~ -Hte 5a+4 coufity. Whenever it shall come to the attention of the commis sioner -
Annual Report of the Officers of the Town Of
m )52.07 554 .961 Town of Shelburne Annual Reports 1961 SHELBURNE, NEW HAMPSHIRE Soil nf Hfonnr Dedicated with gratitude to those who served in World War II Jackson E. Bennett Ira Kidder Harry E. Dunbar Harold Kidder John L. Dunbar Clayton McKay Richard E. Hayes Carltcn McKay Raymond Hayes, Jr. Beulah McKay Roland Hayes, Jr. Jesse Miles Warren A. Hayes Harold Rix Cecelia Hayes Edwin Rix Richard H. Keir Howard H. Stone Raymond Kidder Edwin J. Wild Edgar Kidder Edward C. Wild Norman W. Wild 1 ANNUAL REPORTS OF THE OFFICERS OF THE Town of Shelburne, N. H. FOR THE YEAR ENDING DEC. 3 1961 1962 Citizen Printers Inc. Bethel, Maine TABLE OF CONTENTS List of Town Officers 3 Town Warrant ....... 4 Summary Inventory of Valuation ... 7 Town Budget ....... 9 Statement of Appropriations and Taxes Assessed ....... 12 Comparative Statement of Appropriations and Expenditures 14 Balance Sheet 16 Summary of Receipts 18 Summary of Payments 19 Schedule of Town Property .... 22 Town Clerk's Report 23 Tax Collector's Report 24 Treasurer's Statement . - . .25 Detail Statement of Receipts .... 26 Detail Statement of Payments ... 28 Report of Trust Funds 38 List of School Officers 43 School Warrant 44 School Budget 46 School Treasurer's Report .... 48 Detailed Statement of Expenditures ... 49 Report of School Superintendent ... 54 School Registration and Attendance . 60 TOWN OFFICERS 1961-1962 Selectmen ROLAND F. HAYES, Sr. Term expires 1962 JAMES PEARSON Term expires 1963 VICTOR L. KIDDER Term expires 1964 Treasurer CHESTER HAYES Tax Collector JOSEPH P. TANNER Town Clerk LAWRENCE E. PHILBROOK Auditors HUGH JORDAN Term expires 1962 ROBERT DINSMORE Term expires 1963 Trustees of Trust Fund JAMES PEARSON Tenn expires 1962 GORDON EVANS Term expires 1963 VICTOR KIDDER Term expires 1964 Library Trustees NANCY PHILBROOK Term expires 1962 DR. -
Bureau of F Parks and Lands
Bureau of Parks and Lands - Western Mountains Plan Area 27 ¸ Kibby Twp Planning is for BP&L Lands Properties in Western Mountains Plan Area Chain of Ponds Massachusetts Bog Chain of Ponds Twp Natanis ¸Pond L E G E N D Big Parks and Lands Management Responsibilities ó Boat Launches Hand Carry Bowmantown Jim Pond Twp Twp Island BP&L Lands Properties ¸ Boat Launches Trailerable Pond BP&L Easement Properties B Park Headquarters Easement Enforcement Areas Jim Leanto Pond Public Access Easements : Primitive Campsite Alder Third Party Easements Stream Shelter Project Agreements Twp « Beach BP&L Parks Properties } Bridge Ecoreserve DUADay Use Area Seven Parmachenee Ponds Oxbow Other Conservation Lands Twp Twp Twp Appalachian Trail Corridor Kiosk Scenic Overlook Western Mountains Plan Area w Parking Lot Town Lines Playground Tim Restroom or Outhouse Pond Eustis ATV Trails 2010 Trailhead Twp Snowmobile Club Trails Stetsontown Tim Pond Snowmobile ITS Trails Upper Twp Parmachenee Lake Cupsuptic Snowmobile Trail to be Relocated Twp Flagstaff Other Maintained Trails MDOT Highways & Public Roads Lynchtown Coplin Plantation West DWA Twp Kennebago 16 Coplin Plt Lake C John's Davis Lot Pond Lang Twp Davis Twp Lincoln Pond Lower Cupsuptic Parkertown Twp Twp Dallas Plantation North Loon Lake Cupsuptic River¸ Boating Access Redin Aziscohos ó Dallas Plt Lake : Quimby Pond Gull Pond : Cupsuptic Lake: Rangeley Dallas Plantation South 16 4 Adamstown : ¸ ¸ Saddleback ¸ Lake Lincoln Plt Twp : Rangeley Lake Bald Lincoln Plantation East Mountain 17 «¸ Lincoln -
AP Vendors0304
TOWN ACCOUNTS PAYABLE VENDORS JULY 1, 2003 - JUNE 30, 2004 VENDOR NAME AMOUNT VENDOR NAME AMOUNT 1ST YORK COLONIAL MILITIA 450.00 AVENET, LLC 2,865.00 A.M. LEONARD, INC. 441.45 AZ COMMERCIAL 103.14 AAA ENERGY SERVICE COMPANY 118,061.38 BAKER NEWMAN & NOYES 3,960.00 AARON GRUGNALE 50.00 BALLENGER AUTOMOBILE COMPANY 4,846.02 ACADIA RESEARCH, LLC 875.00 BANGOR DAILY NEWS 1,909.62 ADAM WATSON 1,623.70 BANGOR SAVINGS BANK 2,992.54 ADAMSON INDUSTRIES CORPORATION 2,598.85 BANKER'S LIFE & CASUALTY COMPANY 43.37 ADMIRAL FIRE & SAFETY, INC. 9,428.65 BANKNORTH LEASING CORPORATION 9,650.70 ADOLPH KIEFER & ASSOCIATES 289.90 BARBARA DIAS 2,750.00 ADVANTAGE GASES & TOOLS 7,697.81 BARBARA MORRISETTE 59.00 ADVANTAGE TENNIS, INC. 629.07 BBI WASTE INDUSTRIES, INC. 8,100.00 AETNA, INC. 475.00 BEACON BALL FIELDS 7,448.27 AG ENGINEERS, INC. 6,167.00 BEAM'S INDUSTRIES, INC. 134.85 AIR TECH - DIV. OF FIRESAFE EQUIPMENT 1,099.10 BEAUREGARD EQUIPMENT, INC. 10,990.71 AIRPORT MANOR APARTMENTS, LLC 1,832.00 BEN PELLETIER 437.00 ALAN WALSH 179.21 BEN'S UNIFORMS 47.50 ALEX HAMMERLE 255.77 BERGERON PROTECTIVE CLOTHING, LLC 30,223.20 ALEXANDER HAMILTON INSTITUTE 144.96 BERGERON'S SHOE STORE 5,058.65 ALFRED OIL 114.90 BERNARD GOLDER 40.00 ALLAN L. SMITH 6,605.00 BERNARD LABRECQUE, JR. 3,860.00 ALLEN CUDMORE 500.00 BESTWAY DISPOSAL SERVICES, INC. 459,201.96 ALLTEX 2,906.43 BETTE PETRIN 150.00 AMANDA WESTGATE 65.00 BETTY KOSTIS 475.00 AMCHAR WHOLESALE, INC. -
Maine Open Water Fishing Laws Summary, 1975 Maine Department of Inland Fisheries and Game
Maine State Library Digital Maine Inland Fisheries and Wildlife Law Books Inland Fisheries and Wildlife 1-1-1975 Maine Open Water Fishing Laws Summary, 1975 Maine Department of Inland Fisheries and Game Follow this and additional works at: https://digitalmaine.com/ifw_law_books Recommended Citation Maine Department of Inland Fisheries and Game, "Maine Open Water Fishing Laws Summary, 1975" (1975). Inland Fisheries and Wildlife Law Books. 301. https://digitalmaine.com/ifw_law_books/301 This Text is brought to you for free and open access by the Inland Fisheries and Wildlife at Digital Maine. It has been accepted for inclusion in Inland Fisheries and Wildlife Law Books by an authorized administrator of Digital Maine. For more information, please contact [email protected]. Maine Open Water Fishing Laws Summary Maine Department of Inland Fisheries and Game 284 State Street, Augusta, Maine 04330 0££K) auie^M 'e+snSny '+994S 9+p+S VQZ FISHING LICENSES Commissioner of Indian Affairs stating that the person described is an awe0 pue sauaijsij pupguj jo juauupiedaQ auip^Aj Indian and a member of that tribe. For this purpose, an Indian shall RESIDENT NONRESIDENT be any member on tribal lists of the Penobscot and Passamaquoddy 16 years and older . $ 6.50 Season: age 16 and older $15.50 Tribes, or a person on the membership list of the Association of Combination ............. 10.50 12-15 years inclusive .. 2.50 Aroostook Indians and who has resided in Maine for at least 5 years. ‘ 3-day . ’ 6.50 15-day* “ ........................ 10.50 “ Leave or furlough . 2.50 7-day ................................. 7.50 3-day ................................ -
Spotted Trout Or Landlocked Salmon INFORMATION FREE
VOL. XXVII. NO. 52. PHILLIPS, MAINE, FRIDAY, AUGUST 4, 1905. PRICE 3 CENTS. JSPORTSMBN^S—SUPPLIES | SPORTSMEN’S SUPPLIES Fish and Game Oddities. SPORTSMEN'S S UPPLIE S SPORTSMEN’S SUPPLIES One of the mail carriers report seeing near the “ county bridge” in Madrid, a fox carrying a cat in it’s mouth. The fox seemed surprised at the meeting, stood still for an instant then clashed RIFLE AND PISTOL CARTF. DGES into the woods, still holding the cat. j Winchester Rifle and Pistol Cartridges of Several years ago the writer saw a fox catch a young crow. To escape the all calibers are loaded by machinery which pursuing crows ihe fox stampeded some sizes the shells, supplies the exact quantity METALLIC CARTRIDGES colts in the pasture and kept with them of powder, and seats the bullets properly. until near a thicket of small trees, then By using first-class materials and this Old and enthusiastic hunters who have “ tried them ail,” use U. M. C, Cart disappeared leaving the crows to talk ridges and recommend them to their friends. up-to-date system of loading, the reputation Ko matter what make or model of rifle you use, —U. M. C. Cartridges will give the matter over by themselves. jperior results. Buy just the right Cartridges for your gun—U. M. C. Cart of Winchester Cartridges for accuracy, Iges. Every dealer—City or country—sells U. M. C. Fish Don’t A l l Suit Them. ’"eliability and excellence is maintained. Use Cartridges made hy Cartridge specialists, 17, M . C. -
BUSINESS EQUIPMENT TAX REIMBURSEMENT, 2019 Application Year for Property Taxes Paid in Calendar Year 2018
BUSINESS EQUIPMENT TAX REIMBURSEMENT, 2019 Application Year for Property Taxes Paid in Calendar Year 2018 Business Name City/Town State Refund HANNAFORD BROS CO, LLC SALISBURY NC 1,476,581 TEXAS INSTRUMENTS INC DALLAS TX 1,448,799 BATH IRON WORKS CORP BATH ME 1,239,253 SAPPI NORTH AMERICA, INC BOSTON MA 1,137,983 NESTLE WATERS NORTH AMERICA INC POLAND ME 1,067,412 TWIN RIVERS PAPER COMPANY LLC MADAWASKA ME 675,695 MCCAIN FOODS USA, INC OAKBROOK TERRACE IL 589,008 UNITED RENTALS NORTH AMERICA INC SCOTTSDALE AZ 573,879 VERSO PAPER LLC MIAMISBURG OH 475,928 ND PAPER INC. OAKBROOK TERRACE IL 443,413 LL BEAN INC. FREEPORT ME 430,017 TAMBRANDS INC CINCINNATI OH 363,949 IRVING FOREST PRODUCTS INC SAINT JOHN NB 363,885 HUHTAMAKI INC DESOTO KS 361,692 WAL MART STORES EAST LP BENTONVILLE AR 342,135 IRVING OIL MARKETING INC ST JOHN NB 321,029 SUNBELT RENTALS INC FORT MILL SC 264,171 MACS CONVENIENCE STORES LLC AKRON OH 262,324 BARBER FOODS SPRINGDALE AR 257,395 THE DINGLEY PRESS INC LISBON ME 232,942 DRAGON PRODUCTS CO LLC SOUTH PORTLAND ME 229,800 ANDRO HYDRO LLC NESHKORO WI 224,014 FAIRCHILD SEMICONDUCTOR CORP PHOENIX AZ 206,711 C N BROWN COMPANY SOUTH PARIS ME 201,167 UNITED TECHNOLOGIES CORP FARMINGTON CT 186,490 MID STATE MACHINE PRODUCTS INC WINSLOW ME 184,989 WOODLAND PULP LLC BAILEYVILLE ME 176,536 RENT A CENTER EAST INC PLANO TX 174,354 GENERAL ELECTRIC COMPANY SCHENECTADY NY 160,054 LEPAGE BAKERIES CEDAR STREET LLC AUBURN ME 150,441 HUBER ENGINEERED WOODS LLC EASTON ME 148,418 DUVALTEX (US) INC GUILFORD ME 141,356 AMERICARB INC ROSWELL -
Mountain View
Randolph, N.H. April 2014 Volume 24, Number 3 Mountain View A newsletter by and for the Randolph Community, published by the Randolph Foundation King Ravine Purchased in 1914 by David Govatski Revised 12 March 2014 The US Forest Service purchased King Ravine on the northern slopes of Mount Adams on January 20, 1914. This acquisition was part of a larger purchase of 30,264 acres in portions of Gorham, Randolph, Jefferson, Carroll and the entire unincorporated township of Low and Burbanks Grant in Coös Coun- ty, NH. This was the second acquisition for the White Moun- tain National Forest. The first tract had been pur- chased two weeks earlier on January 2, 1914 in Ben- ton, NH. The purchase was made under the federal legislation known as the Weeks Act, signed in 1911 by President Taft and named for Lancaster native and Massachusetts Congressman John Wingate The U.S. Forest Service purchased King Ravine 100 years Weeks. ago as part of a larger purchase of 30,264 acres, the sec- ond acquisition for what became the White Mountain Na- The Berlin Timberland Company sold the 30,264 tional Forest, formally established by President Woodrow acres to the US Forest Service for $242,118 or $8.00 Wilson in 1918. Photo by Edith Tucker an acre. The land was on the northern slopes of the Presidential Range and also in the Cherry Mountain served at the WMNF Headquarters in Campton, NH. region. The land had been owned by the Berlin Tim- It was exciting to open these century-old field note- berland Company since 1900. -
Nh State Police Berlin Police
Volume 117. No. 4© WEDNESDAY, JANUARY 26, 2011 50 cents Counterfeit money in circulation in Berlin By Matilda Brown sumed it was fake.” found one other counterfeit bill. The corporate office had no one under investigation, but he said ferent from regular ones), they [email protected] When Trask marked the bill, it A manager at the Circle K/Irv- available for comment. that the Berlin Police have been should contact the Berlin Police. BERLIN — Counterfeit twenty indeed turned out to be counter- ing Station on Glen Avenue con- Deputy Chief of Police, Brian in contact with federal authori- Valerino said that at the moment dollar bills are in circulation in feit. Trask called the police and firmed that a counterfeit bill had Valerino, said that he could not ties. For businesses, Valerino said there are only counterfeit twen- Berlin and several businesses handed the bill over to them. The been received, but referred all release much information at the that if they suspect they have a ties circulating and no other de- have intercepted them. The Big customer who gave him the bill questions to the corporate office. time because the matter is still counterfeit bill (the bills look dif- nominations. Apple had a counterfeit incident paid for his purchase with non- as did the Irving on Glen Avenue. counterfeit money and gave the Eric Trask, a newly hired clerk bill willingly to Trask. The cus- at the Big Apple, said that he had tomer would not wait for the po- identified one of the counterfeit lice to arrive and instead gave Students work with Trails bills when a customer had tried Trask his name and a phone num- to use it. -
Annual Report of the Town Officers of the Town of Dummer, N.H. for The
2007 Annual Report Dummer, NH 7" '-<,! \ i*N^- Elizabeth Hawkins Selectman 1991-2007 Digitized by the Internet Archive in 2009 with funding from Boston Library Consortium IVIember Libraries http://www.archive.org/details/annualreportofto2007dumm TOWN OF DUMMER, NH ANNUAL REPORT OF THE TOWN OFFICERS OF THE TOWN OF DUMMER, NH 75 HILL ROAD TELEPHONE (603) 449-2006 FAX (603) 449-3349 E-MAIL dummertownoffice(fl),nhecwb.com FOR THE YEAR ENDING DECEMBER 3 L 2007 INCLUDING DUMMER SCHOOL DISTRICT PRINTED BY SMITH & TOWN PRINTERS BERLIN, NH TOWN OF DUMMER, NH MODERATOR Craig Doherty (Resigned 01/09/08) Wayne Moynihan appointed. TOWN CLERK/TAX COLLECTOR Mariann Letarte SELECTMEN Elizabeth A. Hawkins (Resigned 10/15/07) Term Expires 2008 David G. Dubey appointed. " ' - Christopher R. Holt : ^- -, Term Expires 2009 , A.Bradford Wyman Term Expires 2010 TREASURER Cassandra Tefft LIBRARIAN Elizabeth Ruediger LIBRARY TRUSTEES Pauline McCullough Term Expires 2008 Rachel Jewett Term Expires 2009 Katherine Doherty Term Expires 2010 V,.- ROAD AGENT ', nii» f.rrv.\ J;:i Donald Bacon ;. ,;:: . ^ SEXTON Wayne Holt CEMETERY COMMITTEE Alta Holt > ...5.. ,.• ;. Term Expires 2008 Regena Elliott Term Expires 2009 Marcel Campbell Term Expires 2010 yji'^'y^ OVERSEERS OF POOR ^; .i»^l Board of Selectmen EMERGENCY MANAGEMENT DIRECTOR Robert Loven ; '.'. ., * ? -X' TOWN OF DUMMER, NH TRUSTEES OF TRUST FUND Edward Solar Term Expires 2008 Sarah Lachance Term Expires 2009 L.Diane Holt Term Expires 2010 PLANNING BOARD Sarah Cordwell Term Expires 2008 Lorraine Duchesne Term Expires 2008 Oneil Croteau Term Expires 2009 Christopher Miller Term Expires 2010 Christopher Holt Representing Board of Selectmen ALTERNATES Craig Doherty Michael Laflamme Milton Camille BOARD OF ADJUSTMENTS Regena Elliott (Resigned 10/07/07) Term Expires 2008 Claudette Moynihan Term Expires 2010 Elizabeth Ruediger Term Expires 2010 Christopher Miller Term Expires 2010 ALTERNATES James Ottolini, SUPERVISORS OF THE CHECK LIST Sarah Cordwell (Resigned 03/14/07) Term Expires 2008 Roberta French appointed. -
Brown Company - Berlin, New Hampshire • the Brown
BROWN COMPANY - BERLIN, NEW HAMPSHIRE • THE BROWN PUBLISHED MONTHLY FOR EMPLOYEES AND FRIENDS OF BROWN COMPANY BERLIN, NEW HAMPSHIRE JANUARY 1 956 VOLUME 4, NO. 6 MEMBER AMERICAN ASSOCIATION OF INDUSTRIAL EDITORS HERE'S A WAY TO MAKE EXTRA MONEY 3 EDITOR A REPORT ON PROGRESS . 7 Brud Warren AN EVENING OF GOOD FELLOWSHIP . 8 PHOTOGRAPHER THESE ARE THE FACTS .. .10 Victor Beaudoin A LIVING MEMORIAL . 12 CIRCULATION BROWNCO NEWS REVIEW .. .14 Evelyn Lipman CHECKMATE 16 LAYOUT and ARTWORK NEWS AROUND THE PLANTS .. 18 Claude L. Brusseau This magazine distributed without charge. FRONT COVER: This month, Brown Company's new Suggestion Plan got Articles and photographs about Brown Com- underway with a bang. Employees showed enthusiasm for the chance to pany or stories of general interest about Ber- lin, N. H., and its people may be sent to the submit ideas for improvement. Scores of suggestions are being sub- Editor, The Brown Bulletin, Brown Company, mitted every week. Typifying these many employees, who are dropping Berlin, N. H. This is your magazine . your their suggestions into the boxes around the mills and offices, is Raymond constructive suggestions for making it more Bedard, a millwright. interesting are always welcome. The Editor's Corner If you are not a citizen of the United States, you must Post Office or Immigration and Naturalization Office. Do report your address this month. This applies to all aliens, not mail the card. You must hand in your Address Report whether living in the United States or just visiting. All Card no later than January 31. aliens must report their addresses no matter what their age. -
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 from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) ACTS AND RESOLVES OF THE: SEVENTYe FOURTH LEGISLATURE OF THJt . STATE OF MAINE.~· I90 9 Published by the Secretary of State, agreeably to Resolves of June 28, 1820, February 18, 1840, and March 1(), 1842 AUGUSTA KE:NNE:BE:C JOURNAl, PRIN1' 1909 PRIV ATE AND SPECIAL LAWS OF THE STATE Or~ MAINE As Passed by the Seventy"fourth Legislature 190 9 458 FISHING IN OXFORD COUNTY-BANGOR Y. M. C. A. CHAP. 138 Chapter 138. An Act to regulate Fishing in Magalloway River and Tributaries.' and Upper and Lower Metalluc and Lincoln Ponds and Parmachenee Lal<e. Oxford County. Be i,t enacted by the People of the State of Maine, as follows: Fishing in Section I. It shall be unlawful to fish for, take, catch or Magalloway river. Upper kill any kind of fish at any time in the lVlagalloway river above or Lower Metalluc Aziscohos falls, including the tributaries of said river above and Lin coln ponde said falls, or in Upper or Lower Metalluc or Lincoln ponds or and Par machenee Parmachenee lake, all in the county of Oxford, except in the lake. regu lated. ordinary method of angling with artificial flies or fly fishing. It shall be unlawful for anyone person in anyone day to take. catch or kill more then ten pounds of fish in all in any of said waters.