clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e

PLEASE NOTE: The searchable text below was computer generated and may contain typographical errors. Numerical typos are particularly troubling. Click “View pdf” to see the original document.

  Maryland State Archives | Index | Help | Search
search for:
clear space
white space
Maryland Manual, 1917-18
Volume 128, Page 234   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space
234 MARYLAND MANUAL

ELECTION SUPERVISORS.
(All Terms Expire 1918.)

Name. Postoffice.
Wm. B. Sheppard. ................ Democrat .............. .Salisbury
A. B. Burris. ............................................. Salisbury
W. T. Phoebus.. ................. .Republican ............. .Salisbury

SCHOOL COMMISSIONERS.

Name. Term Expires Postoffice.
Harry L. Brewington. .......... 1918 .................... ..Salisbury
Morris A. Walton. ............. 1920 .................... ..Salisbury
L. W. Gunby. ................. 1922 .................... ..Salisbury

Worcester County.
COUNTY SEAT—SNOW HILL.

Origin of Name—After the Earl of Worcester.
Date of Formation—1742. Area—115 square miles. Population—
21,841 (1910).

Court Terms—Jury, fourth Monday in March and second Monday in
October. Non-jury, third Monday in January and July.
Orphans' Court Days—Second and fourth Tuesdays in each month.

ELECTED OFFICERS.

Name. Office. Term Expires.
William G. Kerbin. ............. ..State's Attorney.. ........... .1920
Oliver D. Collina. ................. Clerk Circuit Court.......... .1919
Asbury C. Riley. .................Register of Wills. .......... ..1921
Wilmer S. Purnell. ............. ..Sheriff ..................... .1919
Lawrence Hastings ............... County Commissioner.......... 1919
Walter P. Whally. ................ County Commissioner.......... 1919
Josiah A. Boston. ................County Commissioner.. ....... .1919
J. Harry Young. ................ .County Commissioner. ......... 1921
Frank E. Hudson. ................ County Commissioner. ......... 1981
James S. Scarborough. ........... .Judge Orphans' Court (Chief) .1919
Sidney A. Bowen.. .............. ..Judge Orphans' Court. ....... .1919
Peter J. Jones. .................. .Judge Orphans' Court. ...... ..1919
William J. Pitts. ................. Surveyor .................... 1920
Clayton J. Bowen. ............... .Wreckmaster ............... .1918
Henry B. Pilchard. ............. ..Treasurer ................. .1920

OFFICERS APPOINTED BY THE GOVERNOR.

JUSTICES OF THE PEACE.
(All Terms Expire 1918.)

Name. District. Postoffice.
Edwin S. Hargis................. 1 .................. Pocomoke City
John L. Wilson. ................. 1 ................. .Pocomoke City
William A. McAllen. ............. 2 ..................... .Snow Hill
Washington P. Pusey.. ........... 2 ..................... .Snow Hill
Guy R. Ayers.. .................. 4 ....................... .Newark
Samuel Johnson.. ............... 3 .................... .Ocean City
Thomas R. Corbin. ............... 7 ...................... Snow Hill
William O. Payne. ............... 8 ...................... .Stockton
Ara P. Bowen. .................. 9 ........................ .Berlin

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Maryland Manual, 1917-18
Volume 128, Page 234   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 06, 2023
Maryland State Archives