MARYLAND MANUAL. 171
REGISTERS OF VOTERS FOB HAGERSTOWN.
(All Terms Expire February, 1927.)
Name. District. Address.
Thomas Spigler .........._________Ward. 1 Precinct 1....................Hagerstown
Otho M. Snyder......________Ward 2, Precinct 1......................Hagerstown
H. W. Brugh.............--....._______Ward 2, Precinct 2...................Hagerstown
Max E. Smith—.............-______Ward 2, Precinct 3.........— ......Hagerstown
Edward L. Nott..........................._Ward 2, Precinct 4..................Hagerstown
Guy L. Holland.......................Ward 3 Precinct 1....,-...... -. ......Hagerstown
Henry J. Burger............._______Ward 3 Precinct 2....................Hagerstown
J. Edward Braungard.........__-....Ward 3 Precinct 3.............Hagerstown
S. C. Spielman........................____.Ward 4 Precinct 1.....................Hagerstown
C. C. Reeder............................__,.......Ward 4 Precinct 2..................Hagerstown
C. N. Saum............................. _......Ward 4 Precinct 3..................Hagerstown
Aaron E. Reecher ............................Ward 5 Precinct 1.............................Hagerstown
Edward E. Woeasner..................Ward 6 Precinct 2........................Hagerstown
William C. Geary........................._Ward 6 Precinct 3..................Hagerstown
Julia M. Warner..................................Ward 5 Precinct 4.............. Hagerstown
COUNTY BOARD OF EDUCATION.
Name. Term Expires. Address.
J. Frank Miller.......................................1929 ......................................Hagerstown
Frank E. Bushey 1929 -......................................Hagerstown
William T. Hassett................................1925 ................ -.............Hagerstown
Roy C. Dawson........................................1926 ............-_.................................Hancock
Charles A. Weagley.....................................1927 ..........................................- Boonsboro
Cyrus D. Bell...................................................1928 .........................................Williamsport
WICOMICO COUNTY.
County Seat—Salisbury.
Origin of Name—From wicko-mekee, where houses are built, i. e., a
village on the stream.
Date of Formation—1867. Area—335 square miles.
Court Terms—Jury, second Monday in March and September. Non-
]jury, first Monday in January and July.
Orphans' Court Days—Second and fourth Tuesdays of each month.
Elected Officers.
(All elected officers may be addressed it the County Seat.)
Name. Office. Term Expires.
F. Grant Goslee - .......______State's Attorney........................................1927
J. Clayton Kelly .. ___--..Clerk of the Circuit Court...........1827
John W. Dashiell of Wills .....--..........................1927
G. Murray Phillips................__County Sheriff _.............- 1926
Harry Dennis ............................- .-—.County Treasurer...-_....................1926
Theodore S. .Hearn........................... County Commissioner _-...--_-..............1926
Manlius K. Morris.........——-.-—.County Commissioner —............... 1925
George W. F. Insley.....__—___County Commissioner --_—-...........1928
L. B. Ker—.——........—_______County Commissioner ....——..............1926
Webster L. English..- .................County Commissioner -...--.......-——.........1926
H. Thomas Farlow...... —.... —.Judge Orphans' Court.....——.... —......—1926
E. Urie Oliphant..........—- —Judge Orphans' Court....--.....--—.....1926
Warner L. Baker..........—____Judge Orphans' Court-..- -_-..........-1926
Peter S. Shockley......................._County Surveyor...— -...... —........ 1926
|