Cumberland County ME Archives History .....Trust Funds - 1929 ************************************************ 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 September 10, 2006, 12:58 am Book Title: TRUST FUNDS IN HANDS OF TREASURER JANUARY 10, 1930 The Trust Funds are deposited in Casco Mercantile Trust Company as follows: Cram Fund, $1,104.71 Royal Senter Fund, 377.37 Rufus Gibbs Fund, 188.26 Abbie M. Berry Fund, 127.71 Mary A. Whitehouse Fund, 124.80 Caroline A. Walker Fund, 358.90 Charles A. Sears Fund, 774.04 Clara A. Hogan Fund, 120.51 Carrie S. Chase Fund, 241.29 Charles O. Kilborn Fund, 269.80 Augustus Perley Fund, 224.18 Lamson Fund, 123.56 Abbie Woodbury Fund, 57.49 James J. Armstrong Fund, 223.88 N. J. Davis Fund, 648.16 Charles B. Dodge Fund, 107.82 Thomas and Sophia B. Cleaves Fund, 253.69 Elizabeth C. Billings Fund, 322.17 Charles E. Gibbs Fund, 101.13 Nathan Cleaves Fund, 245.01 High Street Cemetery Fund, 1,048.38 Josephine E. Bradstreet Fund, 100.00 Julette F. Wardwell Fund, 150.00 Jesse Murphy Fund, 100.00 The Horace Billings Fund, 1,017.79 James Elden Libby Fund, 108.28 Thomas Wales Fund, 153.20 Edward A. Gibbs Fund, 181.01 Ansel Harmon Fund, 154.28 A. H. Burnham Fund, 184.93 Luther F. McKinney Fund, 116.63 George Wight Fund, 876.51 Joseph A. Bennett Fund, 235.48 Daniel M. Crockett Fund, 121.21 Levi Douglass Fund, 122.22 Eva L. Bacon Fund, 118.02 William G. Kimball Fund, 124.30 J. Louville Bennett Fund, 101.29 Mary J. Libby Fund, 116.90 Lewis Smith Fund, 101.99 Melville C. Stone Fund, 245.14 Gardner D. Holmes Fund, 153.20 Edward C. Walker Fund, 116.90 John E. Bertwell Fund, 232.64 Lizzie E. Hilton Fund, 101.06 Mary E. Iredale Fund, 119.77 George W. Harriman Fund, 100.00 John Cheetham Fund, 119.23 Cyrus Johnson Fund, 119.23 Libby and Davis Fund, 119.50 Caroline Fickett Fund, 118.46 D. A. Stevens Fund, 115.44 Sarah E. Kneeland Fund, 58.30 William Iredale Fund, 119.23 Ella M. Burnham Fund, 119.45 Nathan C. Burnham Fund, 150.00 Jothan Kimball Fund, 57.53 Frank H. Burnham Fund, 150.00 James S. Martin Fund, 124.71 Choate Burial Fund, 458.50 Clara G. Fogg Fund, 118.42 John Pillsbury Fund, 50.50 Emma J. Rennie Fund, 115.13 Staples and Small Fund, 101.46 Leander W. White Fund, 100.73 Luther Douglass Fund, 100.00 Stephen G. Dow Fund, 104.24 Nathan Palmer, A. S. Brown Fund, 60.00 Annie M. Sawyer Fund, 300.00 Thomas H. Mead Fund, 111.41 Additional Comments: Transcribed from Annual Report of the Municipal Officers of the Town of Bridgton Maine For the Fiscal Year Ending February 1st 1930 File at: http://files.usgwarchives.net/me/cumberland/history/other/trustfun3nms.txt This file has been created by a form at http://www.genrecords.net/mefiles/ File size: 4.1 Kb