Download Download
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Allegheny County Bar in the Eighties Frank C
The Allegheny County Bar in the Eighties Frank C. McGirk That Iwas admitted to the Bar of Allegheny County in 1880, and am still in the practice of my profession, is most likely the reason Iwas chosen to deliver this address. Iknew the great lawyers of that decade, —many of them intimately, —and frequently tried cases with and against them, and while Ithen knew their peculiarities and abilities, and the many stories then current about them, lapse of time and a failing memory willprevent the repetition of a great many matters of much interest, and jovial happen- ings of those old days. From the earliest days of this County, it has been noted for its great lawyers. Such men as Alexander Ad- dison, James Ross, Hugh Henry Brackenridge, John Woods, Thomas Collins, William Wilkins, Henry Baldwin, James Mountain, Samuel Roberts, Walter Forward, John H. Chap- lin,Neville B. Craig, Charles Shaler, Richard Biddle, John Henry Hopkins, and James Hall, of the early Pittsburgh Bar, and concerning whom, the late Judge Daniel Agnew delivered a most interesting address before the Allegheny County Bar Association on December 1, 1888, made our Bar famous throughout the land and shed great glory on the Pittsburgh lawyer. But the lawyers of the Eighties were just as great. The limits of time allowed me for this address willpermit me to refer only to a small number of those who were fam- ous in the Eighties, and no doubt Imay overlook some whom my brethren at the Bar will think well deserve remem- brance. As Judge Agnew said in his address : "The life of an upright, honorable and learned lawyer is full of instruction. -
Film 2466 Guide the Papers in the Library of Congress Manuscript Division the Papers of Henry Clay 1770 – 1852 in 34 Volumes Reel 1
Film 2466 Guide The Papers in the Library of Congress Manuscript Division The Papers of Henry Clay 1770 – 1852 in 34 volumes Reel 1 v.1-5 1770:Nov.30-1825:Oct.12 Reel 2 v.6-10 1825:Oct.13-1827:Oct.21 Reel 3: v.11-15 1827:Oct.22-1829:Nov.11 Reel 4 v.16-19 1829:Nov.13-1832:Aug.24 Reel 5 v.20-23 1832:Aug.26-1844:Oct.4 Reel 6 v.24-26, v.27 1844:Oct.9-1852:Nov.4, Undated papers Reel 7 v.1-4 1825:Mar.10-1826:Nov.8 1 Reel 8 v.5-7 1826:Nov.11-1829:Feb.28 Reel 9 Papers of Henry Clay And Miscellaneous Papers 1808-1853 1. Henry Clay Papers (Unbound) 2. Personal Miscellany 3. Photostat Miscellany 4. Slave Papers 5. United States: Executive (Treaty of Ghent) 6. United States: Executive (North East Boundary) 7. Finance (Unarranged) 8. Finance (United States Bank) 9. United States Miscellany Reel 10 v.3: Selected Documents Nov. 6, 1797- Aug. 11, 1801 v.4: Selected Documents Aug. 18, 1801-Apr. 10, 1807 2 Reel 10 (continued) The Papers of Thomas J. Clay 1737-1927 In 33 volumes v.5: July 14, 1807 – Nov.26, 1817 v.6 Dec.23, 1817-June 3, 1824 There does not appear to be anything to this volume. v.7 June 25, 1824 – Aug. 20, 1830 v.8 Aug. 27, 1830 – July 20, 1837: The Papers of Thomas J. Clay v.9:Aug. 14, 1837-Jan. 21, 1844: The Papers of Thomas J. -
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.. -
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. -
The Work of Isaac Hill in the Presidential Election of 1828
W&M ScholarWorks Dissertations, Theses, and Masters Projects Theses, Dissertations, & Master Projects 1931 The Work of Isaac Hill in the Presidential Election of 1828 Charles E. Perry College of William & Mary - Arts & Sciences Follow this and additional works at: https://scholarworks.wm.edu/etd Part of the United States History Commons Recommended Citation Perry, Charles E., "The Work of Isaac Hill in the Presidential Election of 1828" (1931). Dissertations, Theses, and Masters Projects. Paper 1539624445. https://dx.doi.org/doi:10.21220/s2-hr55-kn57 This Thesis is brought to you for free and open access by the Theses, Dissertations, & Master Projects at W&M ScholarWorks. It has been accepted for inclusion in Dissertations, Theses, and Masters Projects by an authorized administrator of W&M ScholarWorks. For more information, please contact [email protected]. t m m m o f is m o b ii& IB TH2 PBBSXBBJrfliU* BLEGMOS OF 1828 b y C h a rles B* Perry* T m WOBE OW ISAAC Bill EbECIIOIf of ie a a b y Ctiarlas B* Parry* SUB3X223D IB W m nL lM Sm Of 2BB fiSWXEBBSBf9 O f OOiU-BGB O f WILLIAM ABB Hj£BT for the dagroe l i 4SfEB O f ABfS 1951 Tha Political Setting In Hew England "ll' ' "ih T ssac1' B lll* s lime* ''mrrZ^ T ^ 'mL ~ ~ * - 1 m m Bacfmrotmd of B ill *s BeTmblicantsgu fhe necessity Wm Understand lag It* - ** ~ • 5 TTI s To uth.• **««»'** «* ■»**• ■*■* <**»• *>* *► ** *► =** **■ «*•■ *** *•>.«•>- g Hie Appreat Iceship* ~ ~ ~ ~ ~ ~ ~ — ~ « - ix A Surrey of Hie Career As Editor Prior to 1828 First tears of the Patriot* - - ~ «* - ~ ~ 14 Other A ctivities of Sill* «*--•*-*.**- - 14 His Course in the 1824 Else 11 on* «•*-*-* ** 19 Ho su it a o f the- E le c t io n o f Adams * *.■***• ~ 21 The Campaign For the Presidency^ 1826-1828 f ile Campaign Begun* ** **.**«*.**■ «* ** ** «*#»,«*,„. -
Tennessee State Library and Archives HUBBARD, DAVID (1792-1874)
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 HUBBARD, DAVID (1792-1874) PAPERS 1807-1871 Processed by: Marylin Bell Hughes Archival Technical Services Accession Number: 1971.022 Date Completed: February 26, 1971 Location: II- L - 2 Microfilm Accession Number: 1170 MICROFILMED INTRODUCTION This collection is centered around David Hubbard, who lived most of his life in Lawrence Country, Alabama. He was a veteran of the War of 1812 during which he attained the rank of major; Alabama state senator, 1827; speculator in Indian lands in Alabama and Mississippi, 1830s-1840s; Alabama state representative, 1831; Democratic presidential elector from Alabama, 1844 and 1860; delegate to Southern Commercial Conventions at Knoxville, Tennessee, 1857, and Savannah, Georgia, 1859; Alabama representative to the Confederate government, 1861; and Commissioner of Indian Affairs for the Confederate government, 1863. The David Hubbard Papers were taken from the Campbell Brown and Ewell Papers which were given to the Manuscript Unit in 1965 by Mrs. C. Hughes Lyon of Murfreesboro, Tennessee. The materials in this finding aid measure .42 linear feet. There are no restrictions on the materials. Single photocopies of unpublished writings in the David Hubbard Papers may be made for purposes of scholarly research. SCOPE AND CONTENT The David Hubbard Papers, containing approximately 240 items, cover the years 1807-1871. The collection is composed of correspondence; accounts; land records (contracts, deeds, titles, indentures, schedules, and a certificate); legal documents (lawyer certification, company record, and bills of sale for Negroes); list of bonds; newspaper clippings; and pictures. -
Hale, John P. Papers, 1820-1914
Guide to the John Parker Hale Papers, 1820-1914 Administrative Summary Title: John Parker Hale Papers, 1820-1914 (bulk 1840-1874) Repository: New Hampshire Historical Society 30 Park Street Concord, NH 03301 (603) 228-6688 http://www.nhhistory.org/library.html Collection Numbers: 1926.006, 1988.058, 2013.019 Creator of the Collection: Hale, John Parker, 1806-1873 Hale, Lucy Lambert (wife of John Parker Hale) 1814-1902 [Chandler], Lucy Lambert Hale [daughter of John Parker Hale], 1841-1915 [Jacques], [Kinsley], Elizabeth ‘Lizzie’ Hale [daughter of John Parker Hale], 1835-1895 Author of Finding Aid: Sandra L. Wheeler, incorporating also information from an earlier finding aid written by Thomas E. Camden Language: Most of the materials in this collection are in English. There are some Spanish materials from while Hale was United States Minister to Spain, 1865-1869. Extent: 22 document cases (numbered 0-19), approximately 12 linear feet 1 oversize folder with 17 items (not included in above box or foot count) Abstract: John Parker Hale was a New Hampshire Senator in office 1847-53 and 1855-65. He is identified with the formation of the Republican Party and the struggle to abolish slavery. He also served as United States Minister to Spain, 1865-1869. The collection consists largely of correspondence, both personal letters among his family members (and, occasionally, to them from friends) and his political correspondence (mostly incoming 1 but with some outgoing, especially during his time in Spain for which there are bound letter books). The collection also includes ephemera, largely newspaper clippings (which have been photocopied), and Hale’s undated writings and speeches. -
The Catholic Conscience and the Defense of Dr. Mudd by Lorle Porter (Concluded, from Vol
Vol. XXXVI, No. 12 December, 2011 The Catholic Conscience and the Defense of Dr. Mudd By Lorle Porter (Concluded, from Vol. XXXVI, No. 11) And his adopted brother William T. Sherman was being puffed as a presidential candidate–the last thing either man needed was association with the political “hot potato” of the day. Prosecutors such as the posturing and violent Ohioan John Bingham, were prepared to use their roles in the trial as political launching pads. Defense attorneys could look forward to nothing but vilification. Attempting to explain Ewing’s decision to join the defense, a 1980 television docudrama The Ordeal of Dr. Mudd, would depict a sequence in which General Ewing, walking down a Georgetown street, overheard a frantic Frances Mudd pleading with an attorney to defend her husband. The following scene showed Mrs. Mudd praying in a non- denominational church, only to be approached by General Ewing with an offer to help. Queried as to why a Union officer would undertake the case, Ewing Dr. Samuel Mudd merely quoted his grandfather’s admonition to follow (Libraryof Congress) an honorable path in life. The scene is fictional, if not In what would become the final month of totally implausible, given Ewing’s “lofty ideals.” the war, March, 1865, Tom Ewing went to However, if placed in a Catholic church, the scene Washington to submit his military resignation to would have been credible, especially in a symbolic Abraham Lincoln, a personal friend. His brother sense. At heart, Ewing undertook the case to defend Bub (Hugh Boyle) was back at Geisborough helping a man of his community. -
Andrew Jackson
THE JACKSONIAN ERA DEMOCRATS AND WHIGS: THE SECOND PARTY SYSTEM THE “ERA OF GOOD FEELINGS” • James Monroe (1817-1825) was the last Founder to serve as President • Federalist party had been discredited after War of 1812 • Monroe unopposed for reelection in 1820 • Foreign policy triumphs: • Adams-Onís Treaty (1819) settled boundary with Mexico & added Florida • Monroe Doctrine warned Europeans against further colonization in Americas James Monroe, By Gilbert Stuart THE ELECTION OF 1824 & THE SPLIT OF THE REPUBLICAN PARTY • “Era of Good Feelings” collapsed under weight of sectional & economic differences • New generation of politicians • Election of 1824 saw Republican party split into factions • Andrew Jackson received plurality of popular & electoral vote • House of Representatives chose John Quincy Adams to be president • Henry Clay became Secretary of State – accused of “corrupt bargain” • John Quincy Adams’ Inaugural Address called in vain for return to unity THE NATIONAL REPUBLICANS (WHIGS) • The leaders: • Henry Clay • John Quincy Adams • Daniel Webster • The followers: • Middle class Henry Clay • Educated • Evangelical • Native-born • Market-oriented John Quincy Adams WHIG ISSUES • Conscience Whigs – abolition, temperance, women’s rights, etc. • Cotton Whigs – internal improvements & protective tariffs to foster economic growth (the “American System”) THE DEMOCRATIC REPUBLICANS (DEMOCRATS) • The leaders: • Martin Van Buren • Andrew Jackson • John C. Calhoun • The followers: Martin Van Buren • Northern working class & Southern planter aristocracy • Not well-educated • Confessional churches • Immigrants • Locally-oriented John C. Calhoun DEMOCRATIC ISSUES • Limited power for federal government & states’ rights • Opposition to “corrupt” alliance between government & business • Individual freedom from coercion “KING ANDREW” & THE “MONSTER BANK” • Marshall’s decision in McCulloch v. -
William Czar Bradley, 1782-1857
PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY FOR THE YEARS 1926-1927-1928 Copyrighted b y The Vermont Hist o rical Society 1928 William Czar Bradley 1782-1867 .by Justice Frank L. Fish, of the Vermont Supreme Court. Address delivered before the Vermont Historical Society at . Windsor, Vt., July 7, 1927. ---- WILLIAM CZAR BRADLEY The w·e stminster massacre occurred March 13, 1775. ltJesulted in the end of colonial rule and the sway of the King in Vermont . In December, 1778, the-first Vermont court was held at Bennington. This court was organized under the constit utional authority which had its inception here 150 years ago. In May, 1779, the second session of the court was held at Westminster. It was l].eld in tl].e court house built under the authority of the King in 1772 and moistened by the blood of William French and Daniel Houghton, the first martyrs of the Revolution. Th ~ Judges were Moses Robinson, Chief, and John Fassett, Jr., and Thomas Chandler Jr. Esquires. It was a jury session and 36 respondents were in jail awaiting trial. They were among the foremost citizens of the county of Cumberland and their plight was due to their having taken sides with New York. Their offence was that they had taken by force from William MeWain, an officer of Vermont, t wo co·ws which he had seized and offered to sell as the property of one Clay and another Williams, in default of their refus ing to serve in the State militia. It was a ury session and the purpose of the State was to try speedily, and without failure to convict, the accused. -
Tables of Contents These Are EFJ Issues for Which Tables of Contents Are Available
Ewing Family Journal – Tables of Contents These are EFJ issues for which Tables of Contents are available. Except for the most current issues, Journal issues are available as PDF files at the Journal site. Volume 11 (2005) Volume 12 (2006) Volume 13 (2007) Volume 14 (2008) Volume 15 (2009) Volume 16 (2010) Volume 17 (2011) Volume 18 (2012) Volume 19 (2013) Volume 20 (2014) Volume 21 (2015) Volume 22 (2016) Volume 23 (2017) Volume 24 (2018) Volume 25 (2019) Volume 26 (2020) Volume 27 (2021) Special 2008 (Original Title: Journal of Clan Ewing) Volume 11 – November 2005 – Number 4 FROM THE DESK OF THE CHANCELLOR....George Ewing...........................3 MESSAGE FROM THE CHAIRMAN.................David Ewing.............................4 MEMBERSHIP NEWS……………………..Bob Johnson.....................................5 DEATH....................................................................................................................5 MAKING CONNECTIONS IN FORT WAYNE…Beth Ewing Toscos..................6 SCOTLAND & IRELAND..............................Barb McGuiness.........................7, 8 WHO ARE OUR SCOTTISH ANCESTORS?.......Jim McMichael..................9-12 COTCH IRISH PIONEERS IN ULSTER AND AMERICA..........................13, 14 EWING SURNAME Y-DNA Project..................David Ewing.....................15 – 20 NEW EWING BOOK…………………………….Gerald Ewing........................21 INDEX...................................................................................................................22 2006 FT. WAYNE, IND GATHERING SCHEDULE..............................back -
Vol. 22, No. 2, November
Ewing Family Journal Volume 22 – Number 2 November 2016 ISSN: 1948-1187 Published by: Ewing Family Association www.EwingFamilyAssociation.org Ewing Family Association 1330 Vaughn Court Aurora, Illinois 60504 www.EwingFamilyAssociation.org CHANCELLOR Beth (Ewing) Toscos [email protected] PAST CHANCELLORS 2012-2016 Wallace K ‘Wally’ Ewing [email protected] 2006-2012 David Neal Ewing [email protected] 2004-2006 George William Ewing [email protected] 1998-2004 Joseph Neff Ewing Jr. 1995-1998 Margaret (Ewing) Fife 1993-1995 Rev. Ellsworth Samuel Ewing BOARD OFFICERS and DIRECTORS Vice-Chancellor Treasurer Secretary Terry (Ewing) Schulz Linda 'Lynn' (Ewing) Coughlin Jane P. (Ewing) Weippert [email protected] [email protected] [email protected] Karen Avery Daniel C. Ewing David Neal Ewing [email protected] [email protected] [email protected] Lawrence ‘Larry’ E. Ewing Martin S. Ewing [email protected] [email protected] Wallace K. Ewing Walter E. ‘Major’ Ewing Immediate Past Chancellor, ex officio [email protected] [email protected] ACTIVITY COORDINATORS Archivist Genealogist Gathering Daniel C. Ewing Karen Avery Wallace K. Ewing [email protected] [email protected] [email protected] Internet Services Journal Membership Martin S. Ewing John A. Ewing, Editor Terry (Ewing) Schulz [email protected] [email protected] [email protected] New Members Clan Ewing Standing Committee Y-DNA Project Jane P. (Ewing) Weippert Walter E. ‘Major’ Ewing, Chairman David Neal Ewing [email protected] Lawrence ‘Larry’ E. Ewing [email protected] David Neal Ewing Commander Thor Ewing, ex officio [email protected] ISSN: 1948-1187 Ewing Family Journal Volume 22 Number 2 November 2016 Published by: Ewing Family Association, 1330 Vaughn Court, Aurora, IL 60504 Web Site: www.EwingFamilyAssociation.org The Ewing Family Journal is published semi-annually.