Calculated for the Use of the State Of
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Francis Wayland: Christian America-Liberal
FRANCIS WAYLAND: CHRISTIAN AMERICA-LIBERAL AMERICA __________________________________________________ A Dissertation presented to the Faculty of the Graduate School at the University of Missouri – Columbia _____________________________________________________________ In Partial Fulfillment of the Requirements for the Degree Doctor of Philosophy _______________________________________________________________ By HOMER PAGE Dr. John Wigger, Dissertation Supervisor AUGUST 2008 © Copyright by Homer Page 2008 All Rights Reserved APPROVAL PAGE The undersigned, appointed by the dean of the Graduate School, have examined the dissertation entitled FRANCIS WAYLAND: CHRISTIAN AMERICA-LIBERAL AMERICA presented by Homer Page, a candidate for the degree of doctor of philosophy, and hereby certify that, in their opinion, it is worthy of acceptance. Professor John Wigger Professor Jeffery Pasley Professor Catherine Rymph Professor Theodore Koditschek Professor Brian Kierland DEDICATION For the two Angies, who are the lights of my life. ACKNOWLEDGEMENTS I take special pleasure in acknowledging the assistance that I have received in completing this project. After a career in higher education and local government, I retired and began working on a degree in history at the University of Missouri. My age – I was 63 when I started – was unusual, but I am also blind. Both the faculty with whom I worked and the UM support staff gave me the assistance and encouragement that made possible the research and analysis necessary to complete a dissertation. The people with whom I have worked at the University of Missouri are genuinely competent; but beyond that, they are thoroughly generous and kind. I am very happy to have this occasion to sincerely thank each of them. I had the good fortune to have the direction in my research of John Wigger, a fine scholar and a caring man. -
A Case Study of Samuel Adams and Thomas Hutchinson
University of Tennessee, Knoxville TRACE: Tennessee Research and Creative Exchange Supervised Undergraduate Student Research Chancellor’s Honors Program Projects and Creative Work Spring 5-2007 Reputation in Revolutionary America: A Case Study of Samuel Adams and Thomas Hutchinson Elizabeth Claire Anderson University of Tennessee - Knoxville Follow this and additional works at: https://trace.tennessee.edu/utk_chanhonoproj Recommended Citation Anderson, Elizabeth Claire, "Reputation in Revolutionary America: A Case Study of Samuel Adams and Thomas Hutchinson" (2007). Chancellor’s Honors Program Projects. https://trace.tennessee.edu/utk_chanhonoproj/1040 This is brought to you for free and open access by the Supervised Undergraduate Student Research and Creative Work at TRACE: Tennessee Research and Creative Exchange. It has been accepted for inclusion in Chancellor’s Honors Program Projects by an authorized administrator of TRACE: Tennessee Research and Creative Exchange. For more information, please contact [email protected]. Elizabeth Claire Anderson Bachelor of Arts 9lepu.tation in ~ Unwtica: a ~e studq- oj Samuel a.dartt;., and g fuun.a:, !JtulcIiUu,on 9JetIi~on !lWWuj ~ g~i6, Sp~ 2007 In July 1774, having left British America after serving terms as Lieutenant- Governor and Governor of Massachusetts, Thomas Hutchinson met with King George III. During the conversation they discussed the treatment Hutchinson received in America: K. In such abuse, Mf H., as you met with, I suppose there must have been personal malevolence as well as party rage? H. It has been my good fortune, Sir, to escape any charge against me in my private character. The attacks have been upon my publick conduct, and for such things as my duty to your Majesty required me to do, and which you have been pleased to approve of. -
Items Donor Date 84.1 1 Lahue, Richard O. Hildreth Family 84.3
Date Items Donor 84.1 1 Lahue, Richard O. 84.2 3 Hildreth family 84.3 3 Wilson, Bradford, Mrs. 84.4 4 Vander Hyde, Dina, Mrs. 84.5 2 Cook, Austin, Mrs. 84.6 1 Chelmsford, Town Of 84.7 1 Warren, Lewis G. Jr. 84.8 1 Barnett, Madalene R. 84.9 6 Fogg, Donald, Mrs. 84.10 2 Mass. Historical Comm. 84.11 3 Poland, Helen R. 84.12 37 Scoboria, Marjorie B. Miss 84.13 4 Chelms. Historical Society 84.14 2 Chelms. Historical Society 84.15 2 Davis, Harold J. 84.16 4 Petterson, Evelyn, Miss 84.17 8 Richardson, Waldo, Mrs. 84.18 1 Mass. Historical Society 84.20 3 Manahan, Flint, Mr. Mrs. 84.21 1 Coburn, Alfred H. 84.22 22 Cole, Mr.Mrs. Richard - Lint. J. Miss 84.23 2 Fitts, Dana, Mrs. 84.24 5 Parkhurst, George A. 84.25 1 Emmons, Natalie, Mrs. Date Items Donor 85.1 1 Scoboria, Eunice, Miss 85.2 1 Prescott, James 85.3 1 Merrill, George, Mrs. Urban, Edward, Mrs. 85.4 2 Funara, Ralph 85.5 3 Hildreth Association 85.6 3 Poland, Helen R. 85.7 8 Lahue, Richard 0. 85.8 1 Fitts, Pennryn 85.9 2 Doyle, Philip, Mrs. 85.10 1 Hope, Clarence 85.11 1 Warren, Rebecca, Miss 85.12 1 Unknown 85.14 1 Mass. Historical Society 85.15 11 Bay State Historical League 85.16 1 Norton, Richard, Mr. Mrs. 85.17 59 Hansen, Mabelle, Mrs. 85.18 3 Knapp, Robert, Mrs. 85.19 1 Foster, Francis, Mrs. -
1835. EXECUTIVE. *L POST OFFICE DEPARTMENT
1835. EXECUTIVE. *l POST OFFICE DEPARTMENT. Persons employed in the General Post Office, with the annual compensation of each. Where Compen Names. Offices. Born. sation. Dol. cts. Amos Kendall..., Postmaster General.... Mass. 6000 00 Charles K. Gardner Ass't P. M. Gen. 1st Div. N. Jersey250 0 00 SelahR. Hobbie.. Ass't P. M. Gen. 2d Div. N. York. 2500 00 P. S. Loughborough Chief Clerk Kentucky 1700 00 Robert Johnson. ., Accountant, 3d Division Penn 1400 00 CLERKS. Thomas B. Dyer... Principal Book Keeper Maryland 1400 00 Joseph W. Hand... Solicitor Conn 1400 00 John Suter Principal Pay Clerk. Maryland 1400 00 John McLeod Register's Office Scotland. 1200 00 William G. Eliot.. .Chie f Examiner Mass 1200 00 Michael T. Simpson Sup't Dead Letter OfficePen n 1200 00 David Saunders Chief Register Virginia.. 1200 00 Arthur Nelson Principal Clerk, N. Div.Marylan d 1200 00 Richard Dement Second Book Keeper.. do.. 1200 00 Josiah F.Caldwell.. Register's Office N. Jersey 1200 00 George L. Douglass Principal Clerk, S. Div.Kentucky -1200 00 Nicholas Tastet Bank Accountant Spain. 1200 00 Thomas Arbuckle.. Register's Office Ireland 1100 00 Samuel Fitzhugh.., do Maryland 1000 00 Wm. C,Lipscomb. do : for) Virginia. 1000 00 Thos. B. Addison. f Record Clerk con-> Maryland 1000 00 < routes and v....) Matthias Ross f. tracts, N. Div, N. Jersey1000 00 David Koones Dead Letter Office Maryland 1000 00 Presley Simpson... Examiner's Office Virginia- 1000 00 Grafton D. Hanson. Solicitor's Office.. Maryland 1000 00 Walter D. Addison. Recorder, Div. of Acc'ts do.. -
Publications of the Rhode Island Historical Society New Series
Pass F ''] (r. Book. SlI / PUBLICATIONS OF THE RHODE ISLAND .^i^^ HISTORICAL SOCIETY |^^'^ NEW SERIES VOLUME VIII. 1900 PROVIDENCE Printed for the Society by Snow & Farnham 1900 Committee on publication: J. Franklin Jameson, Amasa M. Eaton, Edward Field. \ CONTENTS Page. Officers of the Rhode Island Historical Society i Proceedings, 1 899-1 900 3 Address of the President 9 Report of the Treasurer 24 Report of the Committee on Grounds and Buildings 28 Report of the Library Committee 29 List of Institutions and Corporations from which gifts have been received 37 List of Persons from whom gifts have been received 39 Report of the Lecture Committee 41 Report of the Publication Committee 42 Report of the Committee on Genealogical Researches 44 Necrology 46 Note on Roger Williams's Wife 67 Francis Brinley's Briefe Narrative of the Nanhiganset Countrey 69 British State Papers relating to Rhode Island 96 The Adjustment of Rhode Island into the Union in 1790 104 Sir Thomas Urquhart and Roger Williams 133 Editorial Notes 137, 193, 278 Ten Letters of Roger Williams, 1654-1678 141, 277 Benefit Street in 179S 161 Papers relating to Fantee r 90 Papers of William Vernon and the Navy Board 197 The A ncestry of Patience Cook 278 Index 279 I 1 ,\ f PUBLICATIONS OF THE RHODE ISLAND HISTORICAL SOCIETY NEW SERIES Vol. VIII April, 1900 No. Whole Number, 29 aMIG i£DlCAL PROVIDENCE, R. I. PUBLISHED BY THE SUCIETV ~ ~'" N i n—mil— 1 PRINTED BY SNOW & FARNHAM, PROVIDENCE [ Entered at the Post-Office at Providence, R. I., Aug. 11, 1893, as second-class matter] : Contents, April, 1900. -
The Proceedings of the Cambridge Historical Society, Volume 11, 1916
The Proceedings of the Cambridge Historical Society, Volume 11, 1916 Table of Contents OFFICERS AND COMMITTEES .......................................................................................5 PROCEEDINGS OF THE THIRTY-SEVENTH TO THIRTY-NINTH MEETINGS .............................................................................................7 PAPERS EXTRACTS FROM LETTERS OF THE REVEREND JOSEPH WILLARD, PRESIDENT OF HARVARD COLLEGE, AND OF SOME OF HIS CHILDREN, 1794-1830 . ..........................................................11 By his Grand-daughter, SUSANNA WILLARD EXCERPTS FROM THE DIARY OF TIMOTHY FULLER, JR., AN UNDERGRADUATE IN HARVARD COLLEGE, 1798- 1801 ..............................................................................................................33 By his Grand-daughter, EDITH DAVENPORT FULLER BIOGRAPHICAL SKETCH OF MRS. RICHARD HENRY DANA ....................................................................................................................53 By MRS. MARY ISABELLA GOZZALDI EARLY CAMBRIDGE DIARIES…....................................................................................57 By MRS. HARRIETTE M. FORBES ANNUAL REPORT OF THE TREASURER ........................................................................84 NECROLOGY ..............................................................................................................86 MEMBERSHIP .............................................................................................................89 OFFICERS OF THE SOCIETY -
Union Calendar No. 502
1 Union Calendar No. 502 107TH CONGRESS "!REPORT 2d Session HOUSE OF REPRESENTATIVES 107–801 REPORT ON THE LEGISLATIVE AND OVERSIGHT ACTIVITIES OF THE COMMITTEE ON WAYS AND MEANS DURING THE 107TH CONGRESS JANUARY 2, 2003.—Committed to the Committee of the Whole House on the State of the Union and ordered to be printed U.S. GOVERNMENT PRINTING OFFICE 19–006 WASHINGTON : 2003 COMMITTEE ON WAYS AND MEANS BILL THOMAS, California, Chairman PHILIP M. CRANE, Illinois CHARLES B. RANGEL, New York E. CLAY SHAW, JR., Florida FORTNEY PETE STARK, California NANCY L. JOHNSON, Connecticut ROBERT T. MATSUI, California AMO HOUGHTON, New York WILLIAM J. COYNE, Pennsylvania WALLY HERGER, California SANDER M. LEVIN, Michigan JIM MCCRERY, Louisiana BENJAMIN L. CARDIN, Maryland DAVE CAMP, Michigan JIM MCDERMOTT, Washington JIM RAMSTAD, Minnesota GERALD D. KLECZKA, Wisconsin JIM NUSSLE, Iowa JOHN LEWIS, Georgia SAM JOHNSON, Texas RICHARD E. NEAL, Massachusetts JENNIFER DUNN, Washington MICHAEL R. MCNULTY, New York MAC COLLINS, Georgia WILLIAM J. JEFFERSON, Louisiana ROB PORTMAN, Ohio JOHN S. TANNER, Tennessee PHIL ENGLISH, Pennsylvania XAVIER BECERRA, California WES WATKINS, Oklahoma KAREN L. THURMAN, Florida J.D. HAYWORTH, Arizona LLOYD DOGGETT, Texas JERRY WELLER, Illinois EARL POMEROY, North Dakota KENNY C. HULSHOF, Missouri SCOTT MCINNIS, Colorado RON LEWIS, Kentucky MARK FOLEY, Florida KEVIN BRADY, Texas PAUL RYAN, Wisconsin (II) LETTER OF TRANSMITTAL HOUSE OF REPRESENTATIVES, COMMITTEE ON WAYS AND MEANS, Washington, DC, January 2, 2003. Hon. JEFF TRANDAHL, Office of the Clerk, House of Representatives, The Capitol, Washington, DC. DEAR MR. TRANDAHL: I am herewith transmitting, pursuant to House Rule XI, clause 1(d), the report of the Committee on Ways and Means on its legislative and oversight activities during the 107th Congress. -
State of Maine
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) • a " , Ii DOCUMENTS I'lllNTED BY ORDl!R 01' THE LEGISLATUR!r~ OF THE STA'rE OF MAINE, " DURING ITS SBSSIONS A. D. 1 8 5 1-- 2-. att!Jttt;ta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. I 852. LIS T OF STOCKHOLDERS, (With the amonnt of Stock held by each Jan. 1, 1851,) IN THE BANKS OF MAINE. Prepared and published agreeably to a Resolve of the Legislature, approved March 21, 1839 ; By JOHN G. SAWYER. Secretary of State. ~u1lusta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 851 . STATE OF MAINE. Resolve requzrzng the Secretary of State to publislt a List of the Stockholders of the Banks in this State. RESOLVED, That the Secretary of State be and hereby is required annually to publish a List of the Stockholders in each Bank in this State, with the amount of Stock owned by each Stockholder agreeably to the returns made by law to the Legislature of this State; and it shall be the duty of the Secretary of State to distribute to each town in this State, and also to each Bank in this State one copy of such printed list; and it shall be the duty of the Secretary of State to require any Bank, which may neglect to make the returns required by law to the Legislature, to furnish him forthwith with a List of the Stockholders of such Bank, and also the amount of Stock owned by each Stockholder. -
State of Maine
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) l DOCUMENTS PRINTED BY ORDER OF THE LEGISLATURE OF THE STATE OF MAINE, DURING ITS SESSION A. D. 1848. ~ununta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. .. OF THE STOCKHOLDERS, (With the amount of Stock held by each Jan. 1, 1848,) IN THE BANKS OF MAINE. Prepared and published agreeably to a Re~olve of the Legislature, approved March 21, 1839: By EZRA B. FRENCH, Secretary of State. AUGUSTA: WM. T. JOHNSON, •••••••• PRINTER TO THE STATE. 184 8. STATE OF MAINE. Resalve requiring tlte &cretary 'lf State to publish a List of tlte Stockholders of the Banks in this State. RESOLVED, That the Secretary of State be and hereby is required annually to publish a List of the Stockholders in each Bank in this State with the amount of Stock owned by each Stockholder agreeably to the returns made by law to the Legislature of this State; and it shall be the duty of the Secretary of State to distribute to each town in this State, and also to each Bank in this State one copy of such printed list; and it shall be the duty of the Secretary of State to require any Bank, which may neglect to make the returns required by law to the Legislature, to furnish him forthwith with a list of the Stockholders of such Bank, and also the amount of Stock owned by each Stockholder. -
The Stamp Act and Methods of Protest
Page 33 Chapter 8 The Stamp Act and Methods of Protest espite the many arguments made against it, the Stamp Act was passed and scheduled to be enforced on November 1, 1765. The colonists found ever more vigorous and violent ways to D protest the Act. In Virginia, a tall backwoods lawyer, Patrick Henry, made a fiery speech and pushed five resolutions through the Virginia Assembly. In Boston, an angry mob inspired by Sam Adams and the Sons of Liberty destroyed property belonging to a man rumored to be a Stamp agent and to Lt. Governor Thomas Hutchinson. In New York, delegates from nine colonies, sitting as the Stamp Act Congress, petitioned the King and Parliament for repeal. In Philadelphia, New York, and other seaport towns, merchants pledged not to buy or sell British goods until the hated stamp tax was repealed. This storm of resistance and protest eventually had the desired effect. Stamp sgents hastily resigned their Commissions and not a single stamp was ever sold in the colonies. Meanwhile, British merchants petitioned Parliament to repeal the Stamp Act. In 1766, the law was repealed but replaced with the Declaratory Act, which stated that Parliament had the right to make laws binding on the colonies "in all cases whatsoever." The methods used to protest the Stamp Act raised issues concerning the use of illegal and violent protest, which are considered in this chapter. May: Patrick Henry and the Virginia Resolutions Patrick Henry had been a member of Virginia's House of Burgess (Assembly) for exactly nine days as the May session was drawing to a close. -
Ocm08458220-1808.Pdf (13.45Mb)
1,1>N\1( AACHtVES ** Digitized by the Internet Archive in 2009 with funding from University of Massachusetts, Boston http://www.archive.org/details/pocketalmanackfo1808amer ; HUSETTS ttttter UnitedStates Calendar; For the Year of our LORD 13 8, the Thirty-fecond of American Independence* CONTAINING . Civil, Ecclrfaflirol, Juiicial, and Military Lids in MASSACHUSE i'TS ; Associations, and Corporate Institutions, tor literary, agricultural, .nd amritablt Purpofes. 4 Lift of Post-Towns in Majfacjufetts, with the the o s s , Names of P r-M a ters, Catalogues of the Officers of the GENERAL GOVERNMENT, its With feveral Departments and Eftabiifhments ; Tunes of jhc Sittings ol the feveral Courts ; Governors in each State ; Public Duties, &c. USEFUL TABLES And a Variety of other intereftiljg Articles. * boston : Publiflied by JOHN WEtT, and MANNING & LORING. Sold, wholesale and retail, at their Book -Stores, CornhUl- P*S# ^ytu^r.-^ryiyn^gw tfj§ : — ECLIPSES for 1808. will eclipfes .his THERE befiv* year ; three of the Sun, and two of the Moon, as follows : • I. The firit will be a total eclipfe of the Moon, on Tuefday morning, May io, which, if clear weather, will be viiible as follows : H. M. Commencement of the eclipfe 1 8^ The beginning or total darknefs 2 6 | Mean The middle of the eciiple - 2 53 )> iimc Ending of total darkneis - 3 40 | morning. "Ending of the eclipfe 4 ^8 J The duration of this is eclipfe 3 hours and 30 minutes ; the duration of total darkneis, 1 hour 34 minutes ; and the cbfcunty i8| digits, in the fouthern half of the earth's (hatiow. -
Bits of Harvard History
This is a reproduction of a library book that was digitized by Google as part of an ongoing effort to preserve the information in books and make it universally accessible. https://books.google.com 1 و هب dan @@ CUBBERLEY LIBRARY JUNKC COLD STANFORD UNIVERSITY LIBRARIES 1 1 BITS OF HARVARD HISTORY LONDON : HUMPHREY MILFORD OXFORD UNIVERSITY PRESS OPENING SCENE OF “ THE REBELLIAD ” ( See page 144 ) BITS OF HARVARD HISTORY BY SAMUEL F. BATCHELDER VERI TAS CAMBRIDGE HARVARD UNIVERSITY PRESS 1924 COPYRIGHT , 1924 BY HARVARD UNIVERSITY PRESS Second Impression PRINTED AT THE HARVARD UNIVERSITY PRESS CAMBRIDGE , MABS . , 0.8 . A. TO THE CLASS OF 1893 “ THE BEST CLASS THAT EVER GRADUATED FROM HARVARD COLLEGE ” Concerning the material here collected , the two military articles first appeared in the “ Harvard Graduates ' Maga zine . ” Of the legal articles , the sketch of Professor Lang dell was written for the “ Green Bag " ; and the history of the Law School has been elaborated from a paper read be fore the Choate Club of the School , and subsequently pub lished in the “ Atlantic Monthly . ” The medical paper , an extract from an extended essay on the medical conditions of 1775 , was read before the Harvard Medical Society and afterwards printed in the “ Harvard Alumni Bulletin . " The architectural paper ( first read before the Harvard Me morial Society ) , and the remaining articles in this volume , likewise appeared in the “ Bulletin . ” Acknowledgments are due the editors of the above publications for courteous permission to reprint . 1 7 CONTENTS I. THE SINGULAR STORY OF HOLDEN CHAPEL 1 II . THE STUDENT IN ARMS OLD STYLE 35 III .