Cumberland County ME Archives History .....State Reform School, 1883-1884 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/me/mefiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Joy Fisher sdgenweb@yahoo.com May 26, 2007, 6:08 pm State Reform School.-Cape Elizabeth. Regular meetings of the Board on the third Tuesday of February, May, August, and November. JOSEPH R. FARRINGTON ($1,000), Supt. E. P. WENTWORTH ($650), Assistant Supt. TRUSTEES. O. B. CHADBOURNE, Saco, Pres. E. A. THOMPSON, M.D., Dover, Treasurer. T. F. DONAHUE, Portland, Sec. R. L. GRINDLE, M. D., Mt. Desert. ALBION LITTLE, Portland. Additional Comments: Extracted from: MAINE STATE YEAR-BOOK, AND LEGISLATIVE MANUAL, FOR THE YEAR 1883-84, FROM APRIL 1, 1883, TO APRIL 1, 1884, BY EDMUND S. HOYT. PREPARED PURSUANT TO ORDERS OF THE LEGISLATURE. PORTLAND: HOYT, FOGG & DONHAM, 193 MIDDLE STREET. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/cumberland/history/other/stateref59gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.4 Kb