Fowleb, Emu & Smith
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Bowdoin College Catalogue (1831 Oct)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 10-1-1831 Bowdoin College Catalogue (1831 Oct) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1831 Oct)" (1831). Bowdoin College Catalogues. 20. https://digitalcommons.bowdoin.edu/course-catalogues/20 This Book is brought to you for free and open access by Bowdoin Digital Commons. It has been accepted for inclusion in Bowdoin College Catalogues by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. 0AEAn,®G"\&a BOWDOIN COLLEGE 1331. CATALOGUE OF THE <&ffittvt$ mXt Sttttrntte OF BOWDOIN COLLEGE, MAINE. OCTOBER, 1831. BRUNSWICK : PRESS OF JOSEPH GRIFFIN. 1831. BOWDOIN COLLEGE. Mouvn of trustees. President. Hon. PRENTISS MELLEN,LL.D. V.President. EBENEZER EVERETT, Esq. Secretary. His Excel. SAMUEL E. SMITH. Rev. ELIPI1ALET GILLET, D. D. Rev. ICHABOD NICHOLS, D. D. Hon. STEPHEN LONGFELLOW, LLD. Hon. WILLIAM P. PREBLE, LL. D. Hon. NATHAN WESTON, Jun. LL.D. Hon. ALBION K. PARRIS. Hon. JOHN HOLMES. Hon. JOHN CHANDLER. Hon. MARK L. HILL. Hon. JUDAH DANA. Hon. WILLIAM KING. Hon. JAMES BRIDGE. Hon. BENJAMIN J. PORTER. Hon. JOSHUA WINGATE. Hon. ERASTUS FOOTE. Hon. ASHUR WARE. Hon. REUEL WILLIAMS. ISAAC ILSLEY, Esq. ETHER SHEPLEY, Esq. Hon. JEREMIAH BAILEY. BENJAMIN HASEY, Esq. Mouv% of ®btvuttv#f ROBERT H. GARDINER, Esq, President. CHARLES S. DAVEIS, Esq. Vice President. ROBERT D. DUNNING, Esq. Secretary. RICHARD COBB, Esq. LEVI CUTTER, Esq. DAVID DUNLAP, Esq. Rev. ENOS MERRILL. Rev. REUBEN NASON. BENJAMIN RANDALL, Esq. Rev. JOHN W. ELLINGWOOD. JOHN A. HYDE, M.D. -
Bowdoin College Catalogue (1824 Feb)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 2-1-1824 Bowdoin College Catalogue (1824 Feb) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1824 Feb)" (1824). Bowdoin College Catalogues. 6. https://digitalcommons.bowdoin.edu/course-catalogues/6 This Book is brought to you for free and open access by Bowdoin Digital Commons. It has been accepted for inclusion in Bowdoin College Catalogues by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. HOV 12 I <CA3f&L®<&WB OF THE OFFICERS AND STUDENTS OF m®w®®*& e © ft ft s <s? is, AND THE jftetric&l Scftool OP MAINE. FEBRUARY, 1824. BRUNSWICK, PRINTED BY JOSEPH GRIFFIN Main Street, 1324. •\* \ %*% 1* UoUitroin ©olUfle* BOARDOF TRUSTEES. Rev. WILLIAM ALLEN, D. D. President. Rev. HEZEKIAH PACKARD, D. D. Vice Pres. Hon. BENJAMIN ORR, Secretary. Rev. THOMAS LANCASTER. Rev. ELIJAH KELLOGG. Hon. SAMUEL S. WILDE, LL.D. Hon. PRENTISS MELLEN, LL. D. Hon. JOSIAH STEBBINS. Rev. ELIPHALET GILLET. Rev. ICHABOD NICHOLS, D.D. Hon. STEPHEN LONGFELLOW, Jun. Hon. WILLIAM P. PREBLE. Hon. NATHAN WESTON, Jun. His Excell. ALBION K. PARRIS. Hon. JOHN HOLMES. Hon. JOHN CHANDLER. Hon. MARK L. HILL. Hon. JUDAH DANA. Hon, WILLIAM KING. Hon. JAMES BRIDGE. Hon. BENJAMIN J. PORTER. Hon. JOSHUA WINGATE, Jun. Hon. ERASTUS FOOTE. Hon. ASHUR WARE. REUEL WILLIAMS, Esq, BOARD OF OVERSEERS. Hon. JEREMIAH BAILEY, President. ROBERT H. GARDINER, Esq. Vice President. ROBERT D. DUNNING, Esq. Secretary. Hon. BENJAMIN AMES. Rev. EDWARD PAYSON, D. D. RICHARD COBB, Esq. -
James Knox Polk Collection, 1815-1949
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 POLK, JAMES KNOX (1795-1849) COLLECTION 1815-1949 Processed by: Harriet Chapell Owsley Archival Technical Services Accession Numbers: 12, 146, 527, 664, 966, 1112, 1113, 1140 Date Completed: April 21, 1964 Location: I-B-1, 6, 7 Microfilm Accession Number: 754 MICROFILMED INTRODUCTION This collection of James Knox Polk (1795-1849) papers, member of Tennessee Senate, 1821-1823; member of Tennessee House of Representatives, 1823-1825; member of Congress, 1825-1839; Governor of Tennessee, 1839-1841; President of United States, 1844-1849, were obtained for the Manuscripts Section by Mr. and Mrs. John Trotwood Moore. Two items were given by Mr. Gilbert Govan, Chattanooga, Tennessee, and nine letters were transferred from the Governor’s Papers. The materials in this collection measure .42 cubic feet and consist of approximately 125 items. There are no restrictions on the materials. Single photocopies of unpublished writings in the James Knox Polk Papers may be made for purposes of scholarly research. SCOPE AND CONTENT The James Knox Polk Collection, composed of approximately 125 items and two volumes for the years 1832-1848, consist of correspondence, newspaper clippings, sketches, letter book indexes and a few miscellaneous items. Correspondence includes letters by James K. Polk to Dr. Isaac Thomas, March 14, 1832, to General William Moore, September 24, 1841, and typescripts of ten letters to Major John P. Heiss, 1844; letters by Sarah Polk, 1832 and 1891; Joanna Rucker, 1845- 1847; H. Biles to James K. Polk, 1833; William H. -
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. -
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. -
H. Doc. 108-222
THIRTIETH CONGRESS MARCH 4, 1847, TO MARCH 3, 1849 FIRST SESSION—December 6, 1847, to August 14, 1848 SECOND SESSION—December 4, 1848, to March 3, 1849 VICE PRESIDENT OF THE UNITED STATES—GEORGE M. DALLAS, of Pennsylvania PRESIDENT PRO TEMPORE OF THE SENATE—DAVID R. ATCHISON, 1 of Missouri SECRETARY OF THE SENATE—ASBURY DICKINS, 2 of North Carolina SERGEANT AT ARMS OF THE SENATE—ROBERT BEALE, of Virginia SPEAKER OF THE HOUSE OF REPRESENTATIVES—ROBERT C. WINTHROP, 3 of Massachusetts CLERK OF THE HOUSE—BENJAMIN B. FRENCH, of New Hampshire; THOMAS J. CAMPBELL, 4 of Tennessee SERGEANT AT ARMS OF THE HOUSE—NEWTON LANE, of Kentucky; NATHAN SARGENT, 5 of Vermont DOORKEEPER OF THE HOUSE—ROBERT E. HORNER, of New Jersey ALABAMA CONNECTICUT GEORGIA SENATORS SENATORS SENATORS 14 Arthur P. Bagby, 6 Tuscaloosa Jabez W. Huntington, Norwich Walter T. Colquitt, 18 Columbus Roger S. Baldwin, 15 New Haven 19 William R. King, 7 Selma Herschel V. Johnson, Milledgeville John M. Niles, Hartford Dixon H. Lewis, 8 Lowndesboro John Macpherson Berrien, 20 Savannah REPRESENTATIVES Benjamin Fitzgerald, 9 Wetumpka REPRESENTATIVES James Dixon, Hartford Thomas Butler King, Frederica REPRESENTATIVES Samuel D. Hubbard, Middletown John Gayle, Mobile John A. Rockwell, Norwich Alfred Iverson, Columbus Henry W. Hilliard, Montgomery Truman Smith, Litchfield John W. Jones, Griffin Sampson W. Harris, Wetumpka Hugh A. Haralson, Lagrange Samuel W. Inge, Livingston DELAWARE John H. Lumpkin, Rome George S. Houston, Athens SENATORS Howell Cobb, Athens Williamson R. W. Cobb, Bellefonte John M. Clayton, 16 New Castle Alexander H. Stephens, Crawfordville Franklin W. Bowdon, Talladega John Wales, 17 Wilmington Robert Toombs, Washington Presley Spruance, Smyrna ILLINOIS ARKANSAS REPRESENTATIVE AT LARGE John W. -
K:\Fm Andrew\21 to 30\27.Xml
TWENTY-SEVENTH CONGRESS MARCH 4, 1841, TO MARCH 3, 1843 FIRST SESSION—May 31, 1841, to September 13, 1841 SECOND SESSION—December 6, 1841, to August 31, 1842 THIRD SESSION—December 5, 1842, to March 3, 1843 SPECIAL SESSION OF THE SENATE—March 4, 1841, to March 15, 1841 VICE PRESIDENT OF THE UNITED STATES—JOHN TYLER, 1 of Virginia PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM R. KING, 2 of Alabama; SAMUEL L. SOUTHARD, 3 of New Jersey; WILLIE P. MANGUM, 4 of North Carolina SECRETARY OF THE SENATE—ASBURY DICKENS, 5 of North Carolina SERGEANT AT ARMS OF THE SENATE—STEPHEN HAIGHT, of New York; EDWARD DYER, 6 of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOHN WHITE, 7 of Kentucky CLERK OF THE HOUSE—HUGH A. GARLAND, of Virginia; MATTHEW ST. CLAIR CLARKE, 8 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—RODERICK DORSEY, of Maryland; ELEAZOR M. TOWNSEND, 9 of Connecticut DOORKEEPER OF THE HOUSE—JOSEPH FOLLANSBEE, of Massachusetts ALABAMA Jabez W. Huntington, Norwich John Macpherson Berrien, Savannah SENATORS REPRESENTATIVES AT LARGE REPRESENTATIVES 12 William R. King, Selma Joseph Trumbull, Hartford Julius C. Alford, Lagrange 10 13 Clement C. Clay, Huntsville William W. Boardman, New Haven Edward J. Black, Jacksonboro Arthur P. Bagby, 11 Tuscaloosa William C. Dawson, 14 Greensboro Thomas W. Williams, New London 15 REPRESENTATIVES AT LARGE Thomas B. Osborne, Fairfield Walter T. Colquitt, Columbus Reuben Chapman, Somerville Eugenius A. Nisbet, 16 Macon Truman Smith, Litchfield 17 George S. Houston, Athens John H. Brockway, Ellington Mark A. Cooper, Columbus Dixon H. Lewis, Lowndesboro Thomas F. -
Directors. Rufus Dwrnal, 1 Fred
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) DOCUMENTS PRINTED BY ORDER OF THE LEGISLATURE, OF THE S'fATE OF MAINE, DURING ITS SESSION A· D. iSS'l . .11 UG UST.11.: SMITH & ROBINSON, ........... PRINTERS. -------------- 18 37. Access to this volume for scanning was kindly provided by the Maine State Library. JU SEVENTEENTH LEGISLATURE• . No. 6. SEN A.TE. To the Senate and House of Representatives : THE Secretary of State will herewith lay before you, the Report of the Commissioners appointed to examine the doings and transactions of the several incorporated Banks in this State. - ROBERT P. DUNLAP. COUNCIL CHAMBER, i J.A.Nll'ARY 25th, 1887. S To the Governor and Council of the State of .Maine: 'raE Commissioners appointed by the Executive to "inquire into and examine the doings and trans actions of the several incorporated Banks in, this State, and generally to ascertain the state and con dition of the same":- mmlP~m,~Q, That, in addition to the thirty-six Banks previ ously in operation, they have examined nineteen which have commenced business since the close of the last session of the Legislature. Considering that the interest of the Banks as well as the safety of the public, rendered it impor tant that these institutions should be properly organ ized in the outset, we gave to this subject our par ticular attention-and ,rn regret to say, that in some of the new Banks, we discovered many deficiencies and irregularities in the records and early proceed ings, which are deserving severe reprehension although the undersigned are of opinion that they are attributable rather to neglect or misapprehension of the law, than to any design to violate its provisions. -
CHAIRMEN of SENATE STANDING COMMITTEES [Table 5-3] 1789–Present
CHAIRMEN OF SENATE STANDING COMMITTEES [Table 5-3] 1789–present INTRODUCTION The following is a list of chairmen of all standing Senate committees, as well as the chairmen of select and joint committees that were precursors to Senate committees. (Other special and select committees of the twentieth century appear in Table 5-4.) Current standing committees are highlighted in yellow. The names of chairmen were taken from the Congressional Directory from 1816–1991. Four standing committees were founded before 1816. They were the Joint Committee on ENROLLED BILLS (established 1789), the joint Committee on the LIBRARY (established 1806), the Committee to AUDIT AND CONTROL THE CONTINGENT EXPENSES OF THE SENATE (established 1807), and the Committee on ENGROSSED BILLS (established 1810). The names of the chairmen of these committees for the years before 1816 were taken from the Annals of Congress. This list also enumerates the dates of establishment and termination of each committee. These dates were taken from Walter Stubbs, Congressional Committees, 1789–1982: A Checklist (Westport, CT: Greenwood Press, 1985). There were eleven committees for which the dates of existence listed in Congressional Committees, 1789–1982 did not match the dates the committees were listed in the Congressional Directory. The committees are: ENGROSSED BILLS, ENROLLED BILLS, EXAMINE THE SEVERAL BRANCHES OF THE CIVIL SERVICE, Joint Committee on the LIBRARY OF CONGRESS, LIBRARY, PENSIONS, PUBLIC BUILDINGS AND GROUNDS, RETRENCHMENT, REVOLUTIONARY CLAIMS, ROADS AND CANALS, and the Select Committee to Revise the RULES of the Senate. For these committees, the dates are listed according to Congressional Committees, 1789– 1982, with a note next to the dates detailing the discrepancy. -
Bowdoin College Catalogue (1840)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1840 Bowdoin College Catalogue (1840) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1840)" (1840). Bowdoin College Catalogues. 38. https://digitalcommons.bowdoin.edu/course-catalogues/38 This Book is brought to you for free and open access by Bowdoin Digital Commons. It has been accepted for inclusion in Bowdoin College Catalogues by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. © j\, s & m ® c& w is OF THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE, M DCCC XL. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. © ASAS®©!?!! OF THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE, M DCCC XL. BRUNSWICK: PRESS OF JOSEPH GRIFFIN « BOWDOIN COLLEGE. TRUSTEES. LEONARD WOODS, Jr., D.D., President. WILLIAM KING, Vice President. EBENEZER EVERETT, Secretary. ELIPHALET GILLET, D.D. ICHABOD NICHOLS, D.D. JUDAH DANA ERASTUS FOOTE MARK LANGDON HILL JOHN HOLMES ALBION KEITH PARRIS BENJAMIN JONES PORTER WILLIAM PITT PREBLE, LL.D. ASHUR WARE, LL.D. NATHAN WESTON, LL.D. JOSHUA WINGATE REUEL WILLIAMS ISAAC ILSLEY ETHER SHEPLEY BENJAMIN HASEY CHARLES STEWART DAVEIS ALFRED JOHNSON DANIEL GOODENOW. BOWDOIN COLLEGE. OVERSE ERS. ROBERT HALLOWELL GARDINER, President. ROBERT PINCKNEY DUNLAP, Vice President. JOHN M'KEEN, Secretary. ISAAC LINCOLN, M.D. DAVID DUNLAP BENJAMIN TAPPAN, D.D. JOHN MERRICK ENOCH SAWYER TAPPAN, M.D. JOHN WALLACE ELLINGWOOD ENOS MERRILL BENJAMIN RANDALL LEVI CUTTER ASA CUMMIN GS JONATHAN PAGE, M.D. -
'Liberty'cargo Ship
‘LIBERTY’ CARGO SHIP FEATURE ARTICLE written by James Davies for KEY INFORMATION Country of Origin: United States of America Manufacturers: Alabama Dry Dock Co, Bethlehem-Fairfield Shipyards Inc, California Shipbuilding Corp, Delta Shipbuilding Co, J A Jones Construction Co (Brunswick), J A Jones Construction Co (Panama City), Kaiser Co, Marinship Corp, New England Shipbuilding Corp, North Carolina Shipbuilding Co, Oregon Shipbuilding Corp, Permanente Metals Co, St Johns River Shipbuilding Co, Southeastern Shipbuilding Corp, Todd Houston Shipbuilding Corp, Walsh-Kaiser Co. Major Variants: General cargo, tanker, collier, (modifications also boxed aircraft transport, tank transport, hospital ship, troopship). Role: Cargo transport, troop transport, hospital ship, repair ship. Operated by: United States of America, Great Britain, (small quantity also Norway, Belgium, Soviet Union, France, Greece, Netherlands and other nations). First Laid Down: 30th April 1941 Last Completed: 30th October 1945 Units: 2,711 ships laid down, 2,710 entered service. Released by WW2Ships.com USA OTHER SHIPS www.WW2Ships.com FEATURE ARTICLE 'Liberty' Cargo Ship © James Davies Contents CONTENTS ‘Liberty’ Cargo Ship ...............................................................................................................1 Key Information .......................................................................................................................1 Contents.....................................................................................................................................2