Annual report of the municipal officers of the town of Norway, 1916, Part 1

Author: Norway (Me. : Town)
Publication date: 1868
Publisher: Norway, Me. : The Town
Number of Pages: 88


USA > Maine > Oxford County > Norway > Annual report of the municipal officers of the town of Norway, 1916 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4



GEN


ALLEN COUNTY PUBLIC LIBRARY


3 1833 02918 5144


Gc 974.102 N83 1916 Norway (Me. )


Annual report of the


municipal officers of the town of Norway


ANNUAL REPORT


NORWAY


1


1915 1916


ANNUAL REPORT


OF THE


Municipal Officers


OF THE


TOWN OF NORWAY


FOR THE


Year Ending January 31st


1916


1916 ADVERTISER PRINT Norway, Maine.


I


Town Officers


Clerk STUART W. GOODWIN Selectmen, Assessors and Overseers of the Poor GEO. W. HOLMES ASA D. FROST


W. A. HERSEY


Treasurer . EUGENE N. SWETT


Agent F. W. SANBORN


W. F. JONES


Superintending School Committee DR. L. HALL TRUFANT H. L. HORNE


Superintendent of Schools TRUE C. MORRILL Collector of Taxes CHAS. H. PIKE


Board of Health


H. L. BARTLETT, M. D., Secretary DENNIS PIKE


S. HARRIMAN


Road Commissioner JOHN A. ROBERTS


Trustees of Norway Public Library


DR. B. F. BRADBURY


Term Expires 1916


F. P. TOWNE


FRANK KIMBALL


R. J. BRUCE


Term Expires 1917


E. F. SMITH


W. C. LEAVITT


Term Expires 1918


Organization of Board


President, E. F. SMITH Vice President, GEO. W. HOLMES Secretary and Treasurer, W. F. JONES


Building Inspector Truant Officer HORACE SANBORN


HORACE E. MIXER


Sealer of Weights and Measures HARRY E. LOVEJOY


Constables


W. A. BICKNELL


G. A. MORSE


HORACE KIMBALL


C. F. MILLETT


EDWARD BLAKE


A. P. BASSETT


F. D. THURSTON


W. A. HERSEY


F. P. TOWNE


F. A. HALL


C. F. BOOBER


E. C. LIBBY


CHAS. H. PIKE


E. G. GAMMON . E. W. HUTCHINS JOHN W. PRINCE


FRED M. DAVIS


Allen County Public Library 900 Webster Street PO Box 2270 Fort Wayne, IN 46801-2270


FOR THE INDEX SEE THE LAST PAGE


TO THE CITIZENS OF THE TOWN OF NORWAY :-


Your town officers present to you the following report for your consideration.


Town Clerk's Report VITAL STATISTICS


TOWN CLERK'S OFFICE.


The following returns of births, marriages and deaths have been made to this office for the year 1915.


STUART W. GOODWIN, Town Clerk.


SUMMARY


Births


Number of births. 58


Number of males. 33


Number of females. 25


Marriages


Number of marriages. 39


Grooms, number of widowers.


3


number divorced 4


oldest at date of marriage. 60


youngest at date of marriage 18


average at date of marriage. 28


Brides, number of widows. .1


number of divorced. 1


oldest at date of marriage 39


youngest at date of marriage. 16


66 average at date of marriage. 23


Deaths


Number of deaths.


.51


males 26


6 4 females 25


Oldest person at date of death. .91 years, 3 months, 9 days


Youngest person at date of death 7 days Average age at date of death .58 years, 4 months, 14 days


Number of deaths reported from other towns 17


4


ANNUAL TOWN REPORT


In past years I have urged upon parents the necessity of providing the Town Clerk with the names of their children in order that the Re- cords of Birth may be complete.


This effort has met with some degree of success but the results are still far from satisfactory. Look over the list of births for 1915 and see the number reported without any name. These records are not complete and for future reference are practically valueless. Unless you wish your child to go through life with no means of proving the date of his birth, so far as the Town Records are concerned, except by a number, you should give this request the attention which it de- serves.


S. W. GOODWIN, Town Clerk.


BIRTHS


1915. Jan. 7. To the wife of Hugh Pendexter, a son, 2nd child, Faunce Pendexter.


8. To the wife of Benjamin F. Richardson, a son, 3rd child, Woodrow Franklin.


9. To the wife of John Dunn, a daughter, 1st child, Clara Elizabeth.


14. To the wife of Leon Dow, a son, 2nd child.


16. To the wife of Philip A. Clifford, a son, 1st child.


28. To the wife of Harold F. Ames, a son, 1st child.


2. To the wife of Wilfred H. Scothorne, a son, 2nd child.


Feb. Mar. 1. To the wife of Urshal Gammon, a son, 1st child, Urshal Edwin.


2. To the wife of John Merton Wyman, a daughter, 2nd child.


14. To the wife of Roscoe S. Edwards, a daughter, 3rd child. 19. To the wife of Chester A. Flint, a daughter, 5th child, Helen Louise.


Apr.


25. To the wife of Elmer C. Parker, a son, 1st child, Carroll. 3. To the wife of Joseph A. Crooker, a son, Ist child, Her- bert Allen.


May


7. To the wife of Charles Henry Pike, a son, 2nd child.


8. To the wife of Edwin Elton Howe, a daughter, 1st child, Esther Millett.


9. To the wife of Frank J. Witham, a son, 3rd child, Leland Alfred.


9. To the wife of Samuel Estes, a son, 3rd child, Wayne Gar- land.


5


ANNUAL TOWN REPORT


May


11. To the wife of I. W. Waite, a son, 1st child.


13. To the wife of Arthur F. Thompson, a son, 2nd child, (Twin).


13. To the wife of Arthur F. Thompson, a daughter, 3rd child, (Twin).


22. To the wife of Carl L. Brown, a daughter, 3rd child.


24. To the wife of Espo Polkinen, a son, 2nd child.


29. To the wife of Edgar E. Holden, a daughter, 2nd child, Ethel May.


31. To the wife of Harold S. Purington, a daughter, 3rd child, Ida Alma.


Jun.


5. To the wife of Edward Everett Brackett, a son, Ist child, Edward Everett, Jr.


8. To the wife of Hosea A. McKay, a daughter, Ist child.


9. To the wife of Freeman Hall, a son, 5th child.


17. To the wife of Myron E. Farnham, a daughter, 2nd child.


24. To the wife of W. Phineas Curtis, a son, 3rd child.


28. To the wife of John Henry Millett, a daughter, 4th child.


30. To the wife of Alfred John Dyer, a son, 3rd child, James Wesley.


July. 9. To the wife of Richard E. Kimball, a daughter, 1st child.


10. To the wife of Estes G. Yates, a son, Ist child.


16. To the wife of Adelaide Morrisette, a son, 4th child.


Aug. 5. To the wife of Charles Edward Lever, a daughter, 2nd child, Catherine Elizabeth.


To the wife of Alton Lester Noyes, a daughter, 2nd child. 26.


30.


To the wife of Arthur A. Dustin, a daughter, 2nd child.


Sept. 5.


To the wife of William Gatley, a daughter, 1st child, Dorothy Alberta.


. 5. To the wife of John Joseph Delehanty, a son, 5th child.


5. To the wife of Harold E. Holt, a daughter, Ist child.


11. To the wife of Bert Leon Hutchins, a son, 2nd child, Ber- nard Arthur.


Oct.


21. To the wife of Nathan Noble, a daughter, 8th child.


17. To the wife of Rodney Wilfred Verrill, a son, Ist child, Harold Warren.


22. To the wife of Archille Poirier, a son, 8th child.


24. To the wife of Wendall H. Tripp, a son, 8th child.


30. To the wife of Joseph A. Woods, a son, 9th child.


Nov.


7. To the wife of George Earl Emerson, a daughter, 3rd child.


11. To the wife of Edwin Richardson, a son, 3rd child.


14. To the wife of Daniel F. Dellea, a son, 8th child, Daniel Franklin, Jr.


6


ANNUAL TOWN REPORT


Nov.


15. To the wife of Harry Isaacson, a daughter, 8th child, Esther.


24. To the wife of Robert E. York, a son, 2nd child.


Dec. 1. To the wife of John N. Bean, a son, 2nd child.


3. To the wife of Charles Damon, a daughter, 9th child.


12. To the wife of Aubrey Ellsworth Pettengill, a daughter, Ist child, Audrey Ernestine.


17. To the wife of Fred G. LaFrance, a son, 2nd child.


18. To the wife of James Newhall Tubbs, a daughter, 2nd child, Irene Elizabeth.


21. To the wife of George Orrington Hill, a son, 7th child.


23. To the wife of Edward Joseph Sharon, a daughter, 3rd child.


1914. May 20. To the wife of Prudent Bedard, a daughter, Pearl Vir- ginia. (This birth occurred in the year 1911, but was not reported by the attending physician. The report was obtained by the selectmen, in April 1915, as required by law. This of course was too late to include in my report for the year 1914.)


MARRIAGES


1915


In Norway, January 2, by Rev. H. L. Nichols, Arthur H. Welch, age 29, and Ursula M. McAllister, age 21, both of Norway.


In Norway, January 5, by Rev. Robert J. Bruce, Frank L. Young, age 24, of Auburn, and Fannie Stnart Boynton, age 26, of Norway.


In Norway, January 20, by Rev. H. L. Nichols, Abner Foster Jaek- son, age 46, and Lois Naomi Morse, age 31, both of Norway.


In Norway, February 1, by Rev. H. L. Nichols, John W. Ingersol, age 24, of Winthrop, and Ethel E. Jillson, age 18, of Harrison.


In Norway, February 20, by Alfred S. Kimball, Justice of the Peace, Henry Bouchard, age 21, and Irene Ashby, age 18, both of Nor- way.


In Norway, Feb. 20, by Rev. H. L. Nichols, Herbert Pratt, age 25, and Alice Bouchard, age 22, both of Norway.


In Norway, April 1, by Eugene F. Smith, Justice of the Peace, Richard E. Kimball, age 60, and Eliza A. Maitland, age 33, both of Norway.


In South Paris, April 12, by Rev. Chester G. Miller, Herman Ells- worth Brown, age 34, of Albany, and Mildred Agnes Carmen Kelly, age 24, of Norway.


7


ANNUAL TOWN REPORT


In South Paris, April 21, by Rev. Chester G. Miller, Lewis Granville Pushard, age 30, and Ada Everett Merrill, age 18, both of Norway.


In Norway, April 28, by Rev. Robert J. Bruce, Rufus N. Sidelinger. age 21, and Elva Bradbury, age 20, both of Norway.


In Norway, May 30, by Rev. H. L. Nichols, George Boulieu, age 31, of Norway, and Cleora Hortense Pratt, age 21, of South Paris.


In Norway, June 3, by Rev. Chester G. Miller, Elmer Douglass Pack" ard, age 21, and Alma Eleanor Shepard, age 20, both of Norway.


In Norway, June 6, by Rev. Robert J. Bruce, Prince William Steward, age 27, and Addie Florence DeCoster, age 30, both of Nor- way.


In Norway, June 15, by Rev. Chester G. Miller, Ralph Pratt Knee- land, age 26, of Chelsea, Mass., and Jennie Emma Mann, age 24, of Norway.


In South Paris, June 16, by Rev. Chester G. Miller, Theodore Ros- well Frost, age 21, and Eva Gertrude Richardson, age 20, both of Norway.


In North Waterford, June 15, by Rev. C. N. Eliopoulos, William Card, age 24, of Norway, and Florence McAllister, age 19, of Albany.


In Norway, July 7, by Rev. Chester G. Miller, Vivian M. Akers, age 29, of Norway, and Edith Barton Verrill, age 39, of New Haven, Conn.


In Norway, July 10, by Rev. H. L. Nichols, James O. Flint, age 23, of North Fryeburg, and Ruth Elizabeth Glines, age 19, of North Bridgton.


In South Paris, July 15, by Rev. Charles 1. Spear, Villard Earl Frost, age 24, of Norway, and Beatrice E. Shoff, age 16, of South Paris.


In Cape Elizabeth, August 2, by Rev. Albert Willis Jefferson, George L. Sanborn, age 28, and Claribel T. DeCoster, age 29, both of Norway.


In North Woodstock, N. H., July 24, by Rev. T. Ross , Hicks, Horace L. Cleveland, age 23, and Hazel A. Bennett, age 23, both of Norway.


In Norway, August 14, by Rev. Chester G. Miller, Ossie Albert Bal- lard, age 21, and Effie Altena Morgan, age 17, both of Norway.


In Norway, August 17. by Rev. Chester G. Miller, Thaddeus Blaine Roberts, age 30, and Lena Schenk, age 30, both of Norway.


In South Paris, August 23, by Walter L. Gray, Justice of the Peace Guy Stowell Culbert, age 22, of South Paris, and Gladys McKay, age 17, of Norway.


8


ANNUAL TOWN REPORT


In South Paris, August 31, by Rev. Chester G. Miller, George H. Austin, age 49, and Etta May Skinner, age 26, both of Norway.


In Old Orchard, September 1, by Rev. Alexander Hamilton, Russell Wendall Davis, age 23, of Waterville, and Dorothy Horr Tubbs, age 23, of Norway.


In Portland, September 22, by Rev. William B. Tuthill, Oliver Coy Buck, age 32, of Norway, and Violet May Gammon, age 23, of Water- ford.


In Norway, October 12, by Rev. H. L. Nichols, Virgil Edwin Dunn, age 51, and Ethel Florence Upton, age 28, both of Norway.


In Norway, October 18, by Eugene F. Smith, Justice of the Peace, Jacob Hill, age 31, and Alma Pontio, age 21, both of Otisfield.


In Norway, October 19, by Rev. Robert J. Bruce, Nathaniel Abbott Green, age 18, of Otisfield, and Cora Mabel Day, age 19, of Oxford.


In Norway, November 17, by Rev. Chester G. Miller, Charles Ry- erson Howe, age 19, and Elsie May Morey, age 17, both of Norway.


In Medford, Mass., November 22, by Rev. Francis D. Taylor, Don John Whitney, age 24, of Norway, and Hazel Doris Tobin, age 21, of Medford, Mass.


In West Paris, November 25, by Rev. Dwight A. Ball, Rollin Dins- more, age 24, of Norway, and Laura Belle Hill, age 18, of West Paris.


In Portland, November 25, by Rev. C. Snowden, Harold Leander Woodward, age 22, and Leah Arthur Wetherbee, age 25, both of Nor- way.


In South Paris, November 24, by Rev. Charles I. Spear, Frederick Wight, age 18, of Norway, and Beatrice E. Swett, age 17, of South Paris.


In Norway, December 12, by Rev. Chester G. Miller, Julius Emman- uel Peterson, age 39, of Boston, Mass., and Bertha Hill Mann, age 32, of Norway.


In Norway, December 16, by Rev. Robert J. Bruce, Carl T. Foss, age 28, and Edith E. Palmer, age 22, both of Norway.


In South Paris, December 22, by Rev. Chester G. Miller, Earl Wade Farnham, age 23, and Carlene Beryl Millett, age 23, both of Norway.


In Norway, December 25, by Rev. Philip J. Boivin, Harry Maynard Farr, age 29, of Portland, and Josephine Lachance, age 18, of Nor- way.


9


ANNUAL TOWN REPORT


DEATHS


1915.


January 3, Mrs. L. A. Huntington, age 78 years, 9 month. Birth- place, Milford, Canada. Cause of death, carcinoma of the ascending colon.


January 9, Fred J. Locke, age 36 years, 8 months, 4 days. Birth- place, Linden, Vt. Cause of death, electrocution, (accidental).


January 19, Viola E. Swan, age 78 years, 1 month, 4 days. Birth- place, Lincoln, Me. Cause of death, cancer of stomach.


January 21, Amos Barker, age 84 years. Birthplace, Newry, Me. Cause of death, senile dementia.


January 23, Saumel Horace Legrow, age 75 years, 9 months, 21 days. Birthplace, Gray, Me. Cause of death, arterio sclerosis with cardiac hypertrophy and dilatation.


January 27, William Curtis Brooks, age 88 years, 10 months, 11 days. Birthplace, Franklin, Vt. Cause of death, arterio sclerosis with cardiac hypertroply and dilatation.


January 29, William O. Linnell, age 37 years, 3 months. Birth- place, Boston, Mass. Cause of deathi, suicide, gun shot wound in head.


January 29, Esther R. Whitehouse, age 70 years, 3 months, 14 days. Birthplace, Norway, Me. Cause of death, pneumonia.


January 31, Lydia A. Titcomb, age 65 years, 7 days. Birthplaer, Norway, Me. Cause of death, organic heart disease (endocarditis).


March 2, Cassie Smith, age 67 years, 2 months, 1 day. Birthplace Lovell, Me. Cause of death, organic heart disease and arterio sclero- sis.


March 10, Silas Rowe, age 74 years, 9 months, 15 days. Birth- place, Oxford, Me. Cause of death, arterio sclerosis with cardiac dilatation.


March 16, Edith Hadley, age 6 years, 14 days. Birthplace, Sum- ner, Me. Cause of death, organic heart disease.


March 20, Agnes Tucker Brown, age 40 years, 17 days. Birthplace. Norway, Me. Cause of death, recurrent carcinoma, following hys .. terectomy.


April 4, Caroline A. Wetherbee, age 77 years, 27 days. Birthplace Vermont. Cause of death apoplexy.


April 12, Alfred S. Kimball, age 72 years, 3 months, 22 days. Birthplace, Waterford, Me. Cause of death, chronic nephritis.


April 15, Mary E. French, age 68 years, 9 months, 20 days. Birth- place, Freeport, Me. Cause of death, burned to death, accidental, while fighting brush fire.


2


10


ANNUAL TOWN REPORT


April 17, Dianna Starbird, age 79 years, 7 months, 2 days. Birth- place, Paris, Me. Cause of death, cerebral haemorrhage.


April 17, James L. Partridge, age 77 years, 4 months, 19 days. Birthplace, West Poland, Me. Cause of death, la grippe and organic heart disease.


April 30, Susan Pike Kelley, age 82 years, 1 month, 30 days. Birth- place, Oxford, Me. Cause of death, general senility.


April 30, Dorothy Florence Thurston, age 1 year, 22 days. Birth- place, Norway, Me. Cause of death broncho pneumonia.


May 4, Ava Y. Bradbury, age 53 years, 6 months, 21 days. Birth- place, Bethel, Me. Cause of death, carcinoma of mesentery.


May 10, Seba Hovilla Gammon, age 74 years, 3 months, 18 days. Birthplace, Norway, Me. Cause of death, pneumonia.


May 27, Mary Elizabeth Hooper, age 24 years, 7 months 22 days. Birthplace, Taunton, Mass. Cause of death, valvular disease of the heart.


May 31, Rose Nettie Magown, age 49 years, 5 months, 6 days. Birthplace, Norway, Me. Cause of death, bullet wound of the skull and brain, suicidal.


May 31, Bertha Gray Nichols, age 11 years, 11 months, 7 days. Birthplace, Madison, Me. Cause of death, acute infections endocar- ditis.


June 4, Chester W. Horne, age 65 years, 8 months, 19 days. Birth- place, Rochester, N. H. Cause of death, acute Bright's disease.


June 7, Kent Belmont Joslin, age 11 years, 2 months, 30 days. Birthplace, Norway, Me. Cause of death, chronic pacchymeningitis.


June 21, Ethiel May Holden, age 23 days. Birthplace, Norway, Me. Cause of death, spina-bifoda.


June 24, Margaret Evelyn Farnham, age 7 days. Birthplace, Nor- way, Me. Cause of death, omphalorrhagia.


July 16, Merritt Damon, age 84 years, 11 months, 6 days. Birth- place, Buckfield, Me. Cause of death, epithelomia of face.


July 16, William J. Lewis, age 70 years, 9 months, 28 days. Birth- place, St. Sthepens, N. B. Cause of death, suieide, cut throat with razor.


July 19, Madeline Rose Nevers, age 18 years, 6 months, 16 days. Birthplace, Norway, Me. Cause of death, chronie endocarditis.


July 20, George W. Wood, age 52 years, 9 months, 10 days. Birth- place, Waterford, Me. Cause of death, suicide, gun shot wound of head.


11


ANNUAL TOWN REPORT


August 4, Josephine Teague, age 88 years, 5 months, 8 days. Birthplace, Wilton, Me. Cause of death, apoplexy.


August 5, Albion Buck, age 91 years, 3 months, 9 days. Birthplace Norway, Me. Cause of death, senility.


August 14, Clara B. Noble, age 71 years, 9 months, 16 days. Birth- place, Waterford, Me. Cause of death, apoplexy.


September 1, Ephraim Wood, age 89 years, 3 months, 23 days. Birthplace, Waterford, Me. Cause of death, organic heart disease.


September 19, Herbert O. Brown, age 67 years, 1 month, 12 days. Birthplace, Lancaster, N. H. Cause of death, cerebral hemorrhage.


September 25, Sewall Austin, age 73 years, 2 months, 7 days. Birthplace, Oxford, Me. Cause of death, pulmonary tuberculosis.


September 27, Vania Niemi, age 9 months, 28 days. Birthplace, Norway, Me. Cause of death, acute ileocilitis.


September 30, Sylvester Abbott, age 75 years, 5 months, 28 days. Birthplace, Stow, Me. Cause of death, endarteritis obliterans of popliteal artery.


September 30, Cecil C. Goodwin, age 14 years, 13 days. Birthplace, Norway, Me. Cause of death, general infection sterptococcus.


October 4, William W. Pride, age 78 years, 3 months, 27 days. Birthplace, Waterford, Me. Cause of death, enteritis.


October 9, Susan R. Ryerson, age 80 years, 4 months, 2 days. Birthplace, Norway, Me. Cause of death, apoplexy.


October 9, Jason F. Rowe, age 74 years, 1 month, 28 days. Birth- place, Danville, Me. Cause of death, chronic myocarditis.


October 9, George W. T. Doughty, age 77 years, 10 months, 8 days. Birthplace, Greenwood, Me. Cause of death, acute cardiac dilation.


October 13, Mrs. Persis R. Bradbury, age 80 years, 4 months, 10 days. Birthplace, Buckfield, Me. Cause of death, arterio scelerosis.


October 21, James H. Hodgdon, age 75 years, 2 months, 16 days. Birthplace, Buckfield, Me. Cause of death, uremia.


November 11, Edith A. Brown, age 38 years, 4 months, 2 days. Birthplace, Norway, Me. Cause of death, miliary tuberculosis.


November 11, George Frank Monroe, age 72 years, 4 months, 29 days. Birthplace, South Paris, Me. Cause of death, apoplexy.


December 24, Harriet N. Foster, age 71 years, 4 days. Birthplace, Norway, Me. Cause of death, cancer of the liver.


DEATHS REPORTED FROM OTHER PLACES


1915


January 5, in Yarmouth, Maine, Helen M. Austin, age 49 years, 2 months, 23 days. Birthplace, New Hampshire. Cause of death, in- testinal toxemia and meningitis.


12


ANNUAL TOWN REPORT


January 8, in Lewiston, Me, Frank Vigue, age 16 years, 9 months, 27 days, Birthplace, Otisfield, Me. Cause of death, shock due to traumatic injury to intestines.


February 17, in Lewiston, Me., Edwin H. Allen, age 48 years, 9 months, 17 days. Birthplace, Denmark, Me. Cause of death, sepsis following necrosis of tibia.


March 13, in Lynn, Mass., David Wellington Young, age 79 years, 2 months, 5 days. Birthplace, Greenwood, Me. Cause of death, in- jury to brain, blow on head, homicide.


April 7, in Woodstock, Me., Minnie M. MeDaniels, age 37 years, 11 months, 5 days. Birthplace, Waterford, Me. Cause of death, perni- cious anaemia.


March 23, in Somerville, Mass., Julia A. Ford, age 83 years, 1 month, 5 days. Birthplace, Greenwood, Me. Cause of death, heart disease, chronic myocarditis.


May 1, in South Paris, Me., Clara Gertrude Bartlett, age 41 years, 10 months, 22 days. Birthplace, Paris, Me. Cause of death, not giv- en.


July 8, in Lewiston, Me., Ethel L. Rogers, age 27 years, 4 months, 25 days. Birthplace, Norway, Me. Cause of death, embolism-heart clot.


June 14, in Westbrook, Charles G. Rowe, age 68 years, 6 months, 26 days. Birthplace, Norway, Me. Cause of death, acute dementia.


July 21, in Buffalo, N. Y., Caroline W. Jewett, age 32 years, 1 month, 9 days, Birthplace, Edinburgh, Scotland. Cause of death, chloroform onaesthesia.


July 30, in Brockton, Mass., Alice Wise, age 57 years, 7 months, 8 days. Birthplace, Oldtown, Me. Cause of death, cancer.


August 15, in Elgin, Ill., Benjamin Fogg, age 62 years, 2 months, 25 days. Birthplace, Harrison, Me. Cause of death, acute alcoholism.


September 7, in Lewiston, Me., Melissa J. Spring, age 48 years, S months, 12 days. Birthplace, Woodstock, Me. Cause of death, pne- monia.


October 2, in Lynn, Mass., George B. Dunham, age 71 years, 1 month, 10 days. Birthplace, Paris, Me. Cause of death, cancer of the gall bladder.


October 21, in Portland, Me., Emma Belle Tubbs, age 36 years. Birthplace, Fryeburg, Me, Cause of death, organic heart disease.


November 21, in Brockton, Mass., Mattie J. Doyle, age 52 years, 7 days. Birthplace, Greenwood, Me. Cause of death, apoplexy.


December 27, in Boston, Mass. Claraman Walker, age 74 years, 16 days, Birthplace, Hebron Me. Cause of death, heart disease.


13


ANNUAL TOWN REPORT


Report of the Sealer of Weights and Measures


TO THE SELECTMEN OF THE TOWN OF NORWAY :


I submit my report as Sealer of Weights and Measures for the Town of Norway from January 1st 1915, to January 13, 1916. Number of Scales tested and sealed :


Number of scales tested.


75 Condemned


1


weights 10


. .


(


..


oil and molasses pumps.


10


()


.. dry measures.


.5


()


liquid


17


0)


66 milk jars.


159


66


2


Respectfully submitted,


HARRY E. LOVEJOY, Sealer of Weights and Measures.


Report of the Building Inspector


TO THE SELECTMEN OF THE TOWN OF NORWAY :


I herewith submit my second annual report for the year ending January 1, 1916.


There being not much building in town just now, being mostly re- pairs which have been done very well as far as fire protection goes.


(I hope that business will start soon so the next inspector can get enough to pay for being qualified.)


Respectfully submitted,


H. E. MIXER, Building Inspector.


14


ANNUAL TOWN REPORT


Report of the Board of Health


TO THE SELECTMEN OF NORWAY :


Gentlemen :- The Local Board of Health submit the following:


During the past year the town has been fortunate, for it has been spared the infliction of an epidemic of any character. Only a few cases of contagious diseases have been reported, and they are as follows: Tuberculosis, two cases, typhoid fever, two cases, diphtheria, one case, also a few cases of measles and whooping cough.


The number of nuisances reported has been smaller than usual and these have been removed without any trouble.


The number of "colds" so called could be reduced materially, if those so afflicted would avoid public places, and the parents of chil- dren suffering from this condition would keep them out of school dur- ing the continuance of the disease.


We suggest that the school authorities instruct the teachers to send home all such children as they find with this malady.


Respectfully submitted, H. L. BARTLETT, M. D., Sec., DENNIS PIKE, SIMEON HARRIMAN,


Local Board of Health.


15


ANNUAL TOWN REPORT


Norway Public Library


Treasurer's Report


TO THE BOARD OF MANAGEMENT OF NORWAY PUBLIC LIBRARY:


I respectfully submit the following report for the year ending Jan- uary 31, 1916.


RECEIPTS.


To Cash on hand $175 71


Town order. 150 00


Fines Jan. 1 to April 1 8 36


Fines April 1 to July1 6 80


Fines July 1 to Oct 1. 6 28


Town order 200 00


Fines Oct. 1 to Jan 1, 1916. 9 64


E. F. Smith, trustee Bearce Fund. 44 34


E. F. Smith, trustee Hawkins Fund. 12 78


State Stipend 70 00


Interest L. Ellen Frost Fund. 15 00


Town order 350 00


$1,048 91


EXPENDITURES.


Paid To Library of Knowledge $ 75


S. W. Goodwin, insurance 57 00


Scribner and Literary Digest 5 50


Dura Binding Co. 25 00


Dodd, Mead & Co.


5 40


Librarian, supplies per list


2 99


Loring, Short & Harmon, record book. 7 50


Librarian, supplies per list. 3 68


Loring, Short & Harmon, book. 2 25


F. W. Sanborn, printing. 3 00


W. C. Leavitt, paper. 3 50


Mrs. Gates, typing. 60


Librarian, supplies per list 2 11


16


ANNUAL TOWN REPORT


Paid Loring, Short & Harmon, books ...... $199 43 Underwood & Underwood, Views of U. S .. 19 76 Mrs. Eva Kimball, compiling supplemen- tary catalogue. 10 00


F. W. Sanborn, printing catalogues. 20 80


P. E. Hathaway, magazines 21 15


N. and P. St. Ry., wiring. 2 01


Outlook Co., United States History 41 36


Librarian, supplies per list. 3 62


Longley & Butts, 5 tons coal. 36 25


Librarian's salary fifty-two weeks at $5.00


260 00


J. O. Crooker, one year's rent. 170 00


Cash on hand to balance 144 25




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.