Dresdenimprintspart2
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Proprietary History of the Township
CHAPTER II . Proprietary history of the township . therefore thought fit for the due en- Previous to the establishment of an in- couragement of settling a new plantatio n dependent state government in Vermont , within this State, and other valuable con- in January, 1777, New Hampshire, whic h siderations us hereunto moving, and do province claimed the jurisdiction of al l by these presents and by the authority o f the territory now contained in this state , the Freemen of Vermont, give and gran t had issued many charters of townships . In unto said Phinehas Lyman and th e this way, more than one half of the land of several persons hereafter named, his Vermont had been granted before she associates, viz : Joseph Hawley, Esq .; assumed the responsibility of self- Timothy Lyman, Samuel Clark, Noadia h government, and the remainder was in a Warner, Samuel Cook the second, John few years granted by the State authority. Smith, Nathaniel Brush, Elijah Dewey , The process of securing and grantin g Lucretia Colt, Elisha Porter, Esq ., charters was something as follows: Upon Stephen Goodman, Moses Hubbard , application from a company of men, resi- Oliver Smith, Benjamin Colt, Daniel Colt , dent and non-resident, who wished to Edmund Hubbard, Moses Hubbard, Rev. become the proprietors of a township, the Samuel Hopkins, Eleazer Porter, Samuel General Assembly appointed a standin g Gaylord, Jr ., Rev. Joseph Lathrop, committee to examine the grounds of thi s George Breck, Heman Day, Samue l application, and to act upon it . If this Lathrop, Seth Lathrop, Joseph Lathrop , committee reported favorably, whic h Jr., John Eastman, Timothy Eastman, usually occurred, a vote was accordingl y Obadiah Dickinson, Obadiah Dickinson , passed by the Assembly, and the Gover- Jr., John Chester Williams, Esq ., Elijah nor, immediately upon the payment o f Dickinson, Elihu Dickinson, Elisha Ellis , the required fee, issued the requeste d Jr., Peter Olcott, Esq., Ichabod Hyde , charter. -
1 United States Department of the Interior National Park Service National Register of Historic Places Registration Form This
NPS Form 10-900 OMB No. 1024-0018 United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in National Register Bulletin, How to Complete the National Register of Historic Places Registration Form. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. 1. Name of Property Historic name: Maple Hill Farm___ Other names/site number: ________ Olcott-Coleman-Johnson House ______________ Name of related multiple property listing: Agricultural Resources of Vermont___________________________________________________________ (Enter "N/A" if property is not part of a multiple property listing ____________________________________________________________________________ 2. Location Street & number: ___ 65 Maple Hill Road City or town: ___Norwich_________ State: _____Vermont_ County: ______Windsor__ Not For Publication: Vicinity: ____________________________________________________________________________ 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this nomination ___ request for determination of eligibility meets the documentation standards for registering properties in the National Register -
Roster of Graduates and Past Cadets of Norwich University, 1819-1907
ifr-yt^.^pi^,^'^. f^^ ^5^ ,#I^N^^^^ U.. ^liM^ '>^ X ^•f r^jfe *7 -^-, ^-*^-^^^..^ . .^,'^m y?f.^^ ^m^^r REYNOLO^ HiFTORICAL GENEALOGY COLLECTION T^OTT^^rT ^arbarti CoUrgr ILtijrarg Ga-oJxix, ALLEN COUNTY PUBLIC LIBRARY 3 1833 00828 8497 i'U ^'i iyi;y ROSTER OF THE GRADUATES AND PAST CADETS NORWICH UNIVERSITY THK MILITARY COLLEGE OF THE STATE OF VERMONT. 1819-1907 COMPILED BY WILLIAM A. ELLIS, B. S., A, M. LIBRARIAN, NORWICH UNIVERSITY Vt^^o^ ®ljp ©ptninn Prrsa lanr Note—It is our -purpose in presenting this "Roster of the Alumni and Past Cadets" of the University, to give a few of the more important positions held by the men; their highest rank in the National Guard and the military service of the country. This record is necessarily incomplete and in many cases it was impossible to give the present address of the men, but Avith the co- operation of our Alumni and friends, we can make this "Roster" practically complete. The Roster of Past Cadets includes the names of the men who have been in attendance two years. We earnestlv request that our Alumni and friends read this Roster through carefully and inform the compiler of any change or addition. A large portion of the data used in compiling this "Roster" was taken from the "History of Norwich University, 1819-98" published in 1898. A second edition of the history of the University is being compiled, and will be ready for distribution by the commencement of 1908. This history will cover the period from 1866 to date, and will include the sketches of the men left out in the first ediion. -
Vermont History and Was in the Habit of Taking Copies of Important Documents As They Came to His Notice
tn Proceedings of the 1903-1904 With Hmetided Constitution, and Cist of members. President's Address: Che Recent Discovery and Recovery of the Original Records of tt)e early Uertnont Conventions. Paper: Commodore Cbontas Oon. Charles fi. Darlina. Paper: "Soldiers of the Revolutionary Olar Buried in Uermont, and Jlnecdotes and incidents Relating to Some of Cbcm," Olalter If. Crockett. Olitb Cists of Revolutionary Soldiers Buried in Uer* mont* BURUNGTON : PRESS ASSOCIATION 1905. Y r TABLE OF CONTENTS. Page Joint Resolution of Legislature 4 Act amending Charter > 5 7 List of Officers, 1904-5 Standing Committees 8 List of Active Members ,. .. .. 8 Corresponding and Honorary Members 14 Constitution as amended 15 By-Laws as amended 16 Proceedings, 1903 21 Proceedings, 1904 27 Report of Managers, 1904 < 28 Necrology 38 Recovery of Fay Records 49 Address, "Thomas McDonough" 57 Paper, "Soldiers of the Revolutionary War Buried in Ver- >. ., 91 mont" / Appendix 107 General Assembly of the State of Vermont JOINT RESOLUTION. Resolved by the Senate and House of Representatives: That the Clerk of the House of Representatives be directed to procure the printing of fifteen hundred (1500) copies of the Proceedings of the annual meetings of the Vermont Historical Society, October 20, 1903 and October 1 8, 1904, and of the adjourned annual meeting of said so- ciety, October 27, 1904, including the paper read in the hall of the House of Representatives by the Hon. Charles H. Darling, Assistant Secretary of the U. S. Navy, on "Com- modore Thomas Macdonough," -
Vermont's Nineteenth-Century Civil Religion
The Proceedings of the HISTORY WINTERISPRJNG 1999 V OL. 67, Nos. I &2 Vermont's Nineteenth-Century Civil Religion Vermont's declaration of independence at Westminster, 15 January 1777, outlined its creed and promised mutual support "by all the ties that are held sacred among men. " The rituals, scriptures, symbols, and saints of its patriotism developed gradually over the next century and a quarter. By T. D. S EYMOUR B ASS ETT etween the American Revolution and the Spanish American War, the separate states of the United States of America were drawn closer B together by the powerful forces of nationalism, a worldwide movement. Coming together at first as a coalition to win independence from the British Empire, the many different colonies only gradually, after much strife and mutual experience as states, came to realize that they belonged to each other. Vermont brought its own brand of patriotism to the Union: its fifteen years of independence and its share in the Revolution. The unifying force in the independent state ofVermont had been opposition to outward foes, first New York, then the British, Indians, and Tories. Opposition to the Confederation was mainly because of its refusal to let Vermont join. Until 1796, the British occupied their fort at Block House Point, on a prong of North Hero commanding the trade on the direct route between the Isle la Mott Passage and the Carrying Place, a portage to the east shore of the island. Britain was indeed an enemy to be wary of, as well as a trading partner to profit from. -
Vermont History
GEORGE GRENVILLE BENEDICT. PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY 1905-1906 WITH LISTS OF OFFICERS AND MEMBERS REMARKS By the President. ADDRESS On Thaddeus Stevens, by Hon. Wendell Phillips Stafford, Judge of the Supreme Court of the District of Columbia. PAPER On Prehistoric Vermont and evidences of occupation by Indian tribes, by George Henry Perkins, Professor of Natural History, Geology and Zoology in the University of Vermont. APPENDIX Containing additional lists of Revolutionary Soldiers buried in Vermont. JOURNAL Of Surveyor-General James Whitelaw T TABLE OF CONTENTS. Page Joint Resolution of Legislature 4 An act to provide for cataloguing the Library of the Vermont Historical Society 5 List of Officers, 1906-7 9 Standing Committees 10 List of Active Members 10 Corresponding and Honorary Members 16, 17 Constitution and By-Laws 18 Proceedings, 1905 24 Proceedings, 1906 29 Necrology 35 Address, Thaddeus Stevens 49 Prehistoric Vermont 87 Life of General James Whitelaw 103 Journal of General James Whitelaw 119 George Grenville Benedict 161 Report of Managers, 1906 178 Appendix 178 General Assembly of the State of Vermont. JOINT RESOLUTION. Resolved by the Senate and House of Representatives: That the Clerk of the House of Representatives be di- rected to procure the printing of fifteen hundred (1500) copies of the Proceedings of the annual meetings of the Vermont Historical Society, October 17, 1905, October 16, 1906, and of the adjourned annual meeting November 9, 1906, including the address in the Hall of the House of Rep- resentatives by the Hon. Wendell P. Stafford, Justice of the Supreme Court of the District of Columbia, on "The Life and Services of Thaddeus Stevens, Statesman and Re- former," the paper by Prof. -
"The Only True American Republic" : Vermont Independence and the Development of Constitutional Government in the Early United States
University of Louisville ThinkIR: The University of Louisville's Institutional Repository College of Arts & Sciences Senior Honors Theses College of Arts & Sciences 5-2017 "The only true American republic" : Vermont independence and the development of constitutional government in the early United States. Jacob Michael Abrahamson University of Louisville Follow this and additional works at: https://ir.library.louisville.edu/honors Part of the United States History Commons Recommended Citation Abrahamson, Jacob Michael, ""The only true American republic" : Vermont independence and the development of constitutional government in the early United States." (2017). College of Arts & Sciences Senior Honors Theses. Paper 145. http://doi.org/10.18297/honors/145 This Senior Honors Thesis is brought to you for free and open access by the College of Arts & Sciences at ThinkIR: The University of Louisville's Institutional Repository. It has been accepted for inclusion in College of Arts & Sciences Senior Honors Theses by an authorized administrator of ThinkIR: The University of Louisville's Institutional Repository. This title appears here courtesy of the author, who has retained all other copyrights. For more information, please contact [email protected]. “The Only True American Republic”: Vermont Independence and the Development of Constitutional Government in the Early United States By Jacob Michael Abrahamson Submitted in partial fulfillment of the requirements for Graduation summa cum laude University of Louisville March 27, 2017 “Nothing is more distressing to those who have a due respect for the constitutional modifications of power than to be obliged to decide on them.” - James Madison, Virginia Delegate, January 22, 1782 Abrahamson !1 “The Only True American Republic”: Vermont Independence and the Development of Constitutional Government in the Early United States 1. -
The Granite Monthly, a New Hampshire Magazine, Devoted To
ilxhrurv tf£ illiberal Hrts Near iScttnp^ljtr^ BULLETIN OF THE NEW HAMPSHIRE PUBLIC LIBRARIES SEPTEMBER 1903— JUNE 1904. NEW SERIES V, NUMBERS I AND 2. VOLUME IV, NUMBERS 3 AND 4; VOLUME INDEX TO THE GRANITE MONTHLY. VOLUMES ONE TO THIRTY-FOUR. 4--C" -t-~-~— 4rrd&* / INDEX TO THE GRANITE MONTHLY. VOLUMES 1-34. Compiled by OTIS G. HAMMOND. This index includes titles of ar- ., authors, Abbott, Henry Livermore, portrait ticles, portraits, and pictures of buildings of 9:32S erected for the use of the public. Pictures John, portrait of 22: 330 of private property, such as residences, John G., obituary of 17:285 hotels, mills, and business blocks and loca- portrait of 32: 361 tions, are not indexed unless they axe of sketch of (H. H. Metcalf) ... 32:361 some particular historical interest. Land- John R., portrait of 32:360 scapes are not indexed, but the few views of sketch of (H. H. Metcalf).. 32:360 towns and cities appearing in the volumes John T., portrait of 18: 72 are included. Joseph C., portrait of 18:348 In indexing authors the names have been Josiah Gardner, sketch of (J. H. 9 : 278 given iu the fullest form in which they ap- George) Matilda of 24:308 pear, and are printed in italics. The titles Brooks, obituary of articles following each author's name are Myra M., portrait of 30: 4 NellieS. The Club 26:323 exact. For economy of space the names of Outing of 26:329 authors as used in the subject index are portrait Oscar of 32: 62 abbreviated, and are enclosed in paren- D., obituary theses. -
History of the Quechee Inn at Marshland Farm
HOME AND HEARTH, FIELD AND PLOW: A Brief History of The Quechee Inn at Marshland Farm by Deborah Doyle-Schechtman Forward: The Quechee Inn at Marshland Farm commissioned the author to write this history which was completed in December of 1992 and which has been updated since that time by members of the Inn staff. CONTENTS Acknowledgments Introduction I. The Stewards of Marshland The Colonel From Father to Son His Heirs or Assigns The Porters The Sawmill The Treasure No Sheep in the Meadows, No Cows in the Corn The Dairy Farm Home Again Tides of Change Becoming an Inn Give Praise II. Floor Plans and Dooryards: The Particulars The Baronial Mansion The Ell The Woodshed Ornamentation The Twentieth Century III. Outbuildings Ice House Horse Barn Cow Barn Wagon Shed/Hen House Creamery Corn Barn IV. Things That Go Bump in The Night Unexpected Company Mary, Mary, Quite Contrary Jane A Bad Case of the Shivers Let There be Light Who Was Whistling While We Worked? Free as the Breeze Bibliography ACKNOWLEDGMENTS Portions of this text first appeared in an article which I wrote entitled "The House by the Side of the Road," published in the spring 1992 edition of the Quechee Times. That information is included here with the kind permission of the paper's editor, Ginnie Lane. Although many scholarly sources have been consulted in researching this piece, a clear picture of Marshland's history could not have been developed without the input of those families whose members had once lived in the house. I am grateful to Valerie Ackerman, Grace Ballou, Barbara Yaroschuk Boden, Betty Booth, Sara Burnham, Vera Gifford, and Charles Dempster Marsh for sharing their stories about the homestead, and to village residents Betsy Cameron and Pauline Cole for their contributions to this narrative. -
Mountain Rule Revisited
Mountain Rule Revisited The Mountain Rule was initially adopted to assure a rough political balance between the two geographic and economic regions of the state. It persisted for over 150 years while evolving into a device for regulating Republican candidate selection. The Rule’s longevity was facilitated by such factors as a single party system, rotation in office principles, demography, and a deferential electorate. By Samuel B. Hand ore than thirty years have passed since the late Professor L. Jay Gould and I first stumbled over the Mountain Rule. MResearching elections to the Vermont Supreme Court, we first noticed geographic patterns. I cannot recall exactly how we reached our conclusions, but it became clear that whatever the size of the court, neither side of the crest of the Green Mountains claimed more than a one-judge majority. Which side held that slim majority varied, but courts invariably geographically divided either three to two or two to one. It did not require any significant further effort to determine that geographic patterns characterized other offices as well. We could not attribute this regular pattern to random selection. For- tunately we stumbled upon these patterns before we read anything ..................... SAMUEL B. HAND is professor emeritus of history at the University of Vermont. Among his many publications in Vermont history are his article with Lyman Jay Gould on the Mountain Rule (1970) and his recent book, The Star That Set: The Vermont Republican Party, 1854–1974 (2002). In 2003 the Center for Research on Vermont of the University of Vermont awarded Hand a life-time achievement award for his contributions to Vermont historical studies. -
Of the United States Congress 1774-1989 Bicentennial Edition
ONE HUNDREDTH CONGRESS, SECOND SESSION SENATE DOCUMENT NO. 100-34 BIOGRAPHICAL DIRECTORY OF THE UNITED STATES CONGRESS 1774-1989 BICENTENNIAL EDITION THE CONTINENTAL CONGRESS SEPTEMBER 5, 1774, TO OCTOBER 21, 1788 and THE CONGRESS OF THE UNITED STATES FROM THE FIRST THROUGH THE ONE HUNDREDTH CONGRESSES MARCH 4, 1789, TO JANUARY 3, 1989, INCLUSIVE CLOSING DATE OF COMPILATION, JUNE 30, 1988 UNITED STATES GOVERNMENT PRINTING OFFICE 1989 THIS PUBUCATION MAY BE PURCHASED FROM THE SUPERINTENDENT OF DOCUMENTS, U.S. GOVERNMENT PRINTING OFFICE WASHINGTON, D.C. 20402. STOCK NUMBER 052-071-00699-1 Library of Congress Cataloging-in-Publication Data United States. Congress. Biographical directory of the United States Congress, 1774-1989, the Continental Congress, September 5, 1774, to October 21, 1788, and the Congress of the United States, from the First through the One Hun- dredth Congresses, March 4, 1789, to January 3, 1989, inclusive. (Document I 100th Congress, 2nd session, Senate; no. 100-34) "Edited under the direction of the Joint Committee on Printing. editors in chief, Kathryn Allamong Jacob, Bruce A. Ragsdale"p. 1. UnitedStates.Continental CongressBiographyDictionaries. 2. United States. CongressBiographyDictionaries.I. Jacob, Kathryn Allamong. II. Ragsdale, Bruce A.III. United States. Congress. Joint Committee on Printing. N. Title.V. Series: Senate document (United States. Congress. Senate); no. 100-34. JK1O1O.U51989 093.3'12'0922 [B] 88-600335 The paper used in this publication meets the minimumrequirements of the Joint Committee on Printing's Standard for UncoatedPermanent Printing Paper (JCP A270) and ANSI Standard Z39.48-1984. SENATE CONCURRENT RESOLUTION No. 85 NINETY-NINTH CONGRESS SUBMITTED BY MR. -
National Register of Historic Places Registration Form
NPS Form 10-900 OMB No. 1024-0018 Expiration date 3/31/2022 United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in National Register Bulletin, How to Complete the National Register of Historic Places Registration Form. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. 1. Name of Property Historic name: Maple Hill Farm Other names/site number: Olcott-Coleman-Johnson House Name of related multiple property listing: Agricultural Resources of Vermont (Enter "N/A" if property is not part of a multiple property listing) ____________________________________________________________________________ 2. Location Street & number: 65 Maple Hill Road City or town: Norwich State: Vermont County: Windsor Not For Publication : Vicinity: n/a n/a ____________________________________________________________________________ 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this _X_ nomination ___ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property ___ meets ___ does not meet the National Register Criteria. I recommend that this property be considered significant at the following level(s) of significance: ___ national __X_ statewide ___ local Applicable National Register Criteria: __X_A __X_B _X__C __X_D Sections 1-6 page 1 United States Department of the Interior National Park Service / National Register of Historic Places Registration Form NPS Form 10-900 OMB No.