"A Class of Men”: United States Army Recruits in Maine, 1822-1860
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Transcripts of Letters in Maine Voices from the Civil War
Transcripts of letters in Maine Voices from the Civil War The following documents have been transcribed as closely as possible to the way that they were written. Misspelled words, length of line, creative use of grammar follow the usage in the documents. Text in [brackets] are inserted or inferred by the transcriber. If they are accompanied by a question mark, it represents the transcribers best guess at the text. Most of the documents are from Maine State Museum (MSM) collections. The MSM number is our accession number. Items from other institutions are located at the end of the document. Those institutions include the Maine State Archives and the National Archives. More information about Maine State Archives documents can be found by searching their website using the writer’s name: http://www.maine.gov/sos/arc/sesquicent/civilwarwk.shtml Samuel Cony to Mrs. Elizabeth B. Leppien MSM 00.38.3 STATE OF MAINE EXECUTIVE DEPARTMENT, Augusta, December 12, 1865. MRS. ELIZABETH B. LEPPIEN: Madam,—Your note of the 9th instant, announcing your pur- pose to present to the State of Maine the sword of your son, Lieut. Col. George F. Leppien, of the 1st Maine Light Artillery, is received. Be pleased to acdept my thanks in behalf of the Stte therefor. This sword, when received, shall be placed in the archives of the State, and preserved as a memento of that gallant young man who sacrificed his life upon the alter of his country. Col. Leppien, was neither a son or citizen of the State, except by adoption, but we nevertheless feel that he belongs to Maine, whose commission he bore with high honor to himself and to her. -
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. -
William Lincoln
424 American Antiquarian Society. [Oct. WILLIAM LINCOLN. BY CHARLES A. CHASE. IT has been the good fortune of this Society, through the four-score years of its existence, that at every period in its history there has been at least one man who stood forward to render such service as should best promote its interests. Our founder gave his valuable collection of books and newspapers as a nucleus for the library, and bestowed upon us the first library-building as a depository for its treasures and such accretions as it should receive in follow- ing years ; finally crowning his frequent benefactions with rich bequests for its maintenance and perpetuation. In later years, the work has been well kept up ; now by those who were diligent and unwearying in gleaning from every field the choicest grains, to be garnered in the magazine ; now by those whose intelligent munificence has builded a newer and a larger storehouse, or has furnished the means to employ skilful reapers, or to increase the gathered har- vest. Prominent among those to whom the Society must ever be indebted, stands the name of William Lincoln, who gave it his unintermitted attention during his all-too- brief a lifetime. Mr. Lincoln was the brother, and by twenty years the junior, of the Hon. Levi Lincoln, long a Councillor of the Society. Born at Worcester, on September 26, 1802, he • was the seventh and youngest child of that Levi Lincoln who, coming to Worcester in December, 1775, was at once appointed Clerk of the courts which had then just been re-opened, was for four years Judge of Probate, was 1891.] William Lincoln. -
Numbered Record Hooks C O Ii C E R Ii I N G \.F I 1 I T a Ry Operations and Service
NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M853 Numbered Record Hooks C o ii c e r ii i n g \.f i 1 i t a ry Operations and Service, Pay»• and Settlement of Accounts, and Supplies in the War Department Collection of Revolutionary War Records NATIONAL ARCHIVES AND RECORDS SERVICE GENERAL SERVICES ADMINISTRATION WASHINGTON. 1973 RICHARD NIXON President of the United States ARTHUR F.SAMPSON Acting Administrator of General Services JAMES B. RHOADS Archivist of the United States The records reproduced in the microfilm publication are from War Department Collection of Revolutionary War Records Record Group 92 in the National Archives Building NUMBERED RECORD BOOKS CONCERNING MILITARY OPERATIONS AND SERVICE, PAY AND SETTLEMENT OF ACCOUNTS, AND SUPPLIES IN THE WAR DEPARTMENT COLLECTION OF REVOLUTIONARY WAR RECORDS On the 41 rolls of this microfilm publication are reproduced 199 numbered record books, with related separate indexes and one unnumbered record book, concerning Revolutionary War military operations and service, pay and settlement of accounts, and sup- plies. These records are part of War Department Collection of Revolutionary War Records, Record Group 93. Most of the numbered record books were created during the period 1775-833 but some were continued in use or were begun in the early postwar years, and a few are copies made after 1800 of earlier records. The separate indexes were compiled in the 19th and 20th centuries by custodians of the records. The War Department Collection of Revolutionary War Records An act of Congress of August 7, 1789 (1 Stat. 49) established the Department of War in the Federal Government. -
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. -
H. Doc. 108-222
1776 Biographical Directory York for a fourteen-year term; died in Bronx, N.Y., Decem- R ber 23, 1974; interment in St. Joseph’s Cemetery, Hacken- sack, N.J. RABAUT, Louis Charles, a Representative from Michi- gan; born in Detroit, Mich., December 5, 1886; attended QUINN, Terence John, a Representative from New parochial schools; graduated from Detroit (Mich.) College, York; born in Albany, Albany County, N.Y., October 16, 1836; educated at a private school and the Boys’ Academy 1909; graduated from Detroit College of Law, 1912; admitted in his native city; early in life entered the brewery business to the bar in 1912 and commenced practice in Detroit; also with his father and subsequently became senior member engaged in the building business; delegate to the Democratic of the firm; at the outbreak of the Civil War was second National Conventions, 1936 and 1940; delegate to the Inter- lieutenant in Company B, Twenty-fifth Regiment, New York parliamentary Union at Oslo, Norway, 1939; elected as a State Militia Volunteers, which was ordered to the defense Democrat to the Seventy-fourth and to the five succeeding of Washington, D.C., in April 1861 and assigned to duty Congresses (January 3, 1935-January 3, 1947); unsuccessful at Arlington Heights; member of the common council of Al- candidate for reelection to the Eightieth Congress in 1946; bany 1869-1872; elected a member of the State assembly elected to the Eighty-first and to the six succeeding Con- in 1873; elected as a Democrat to the Forty-fifth Congress gresses (January 3, 1949-November 12, 1961); died on No- and served from March 4, 1877, until his death in Albany, vember 12, 1961, in Hamtramck, Mich; interment in Mount N.Y., June 18, 1878; interment in St. -
Continental Army: Valley Forge Encampment
REFERENCES HISTORICAL REGISTRY OF OFFICERS OF THE CONTINENTAL ARMY T.B. HEITMAN CONTINENTAL ARMY R. WRIGHT BIRTHPLACE OF AN ARMY J.B. TRUSSELL SINEWS OF INDEPENDENCE CHARLES LESSER THESIS OF OFFICER ATTRITION J. SCHNARENBERG ENCYCLOPEDIA OF THE AMERICAN REVOLUTION M. BOATNER PHILADELPHIA CAMPAIGN D. MARTIN AMERICAN REVOLUTION IN THE DELAWARE VALLEY E. GIFFORD VALLEY FORGE J.W. JACKSON PENNSYLVANIA LINE J.B. TRUSSELL GEORGE WASHINGTON WAR ROBERT LECKIE ENCYLOPEDIA OF CONTINENTAL F.A. BERG ARMY UNITS VALLEY FORGE PARK MICROFILM Continental Army at Valley Forge GEN GEORGE WASHINGTON Division: FIRST DIVISION MG CHARLES LEE SECOND DIVISION MG THOMAS MIFFLIN THIRD DIVISION MG MARQUES DE LAFAYETTE FOURTH DIVISION MG BARON DEKALB FIFTH DIVISION MG LORD STIRLING ARTILLERY BG HENRY KNOX CAVALRY BG CASIMIR PULASKI NJ BRIGADE BG WILLIAM MAXWELL Divisions were loosly organized during the encampment. Reorganization in May and JUNE set these Divisions as shown. KNOX'S ARTILLERY arrived Valley Forge JAN 1778 CAVALRY arrived Valley Forge DEC 1777 and left the same month. NJ BRIGADE departed Valley Forge in MAY and rejoined LEE'S FIRST DIVISION at MONMOUTH. Previous Division Commanders were; MG NATHANIEL GREENE, MG JOHN SULLIVAN, MG ALEXANDER MCDOUGEL MONTHLY STRENGTH REPORTS ALTERATIONS Month Fit For Duty Assigned Died Desert Disch Enlist DEC 12501 14892 88 129 25 74 JAN 7950 18197 0 0 0 0 FEB 6264 19264 209 147 925 240 MAR 5642 18268 399 181 261 193 APR 10826 19055 384 188 116 1279 MAY 13321 21802 374 227 170 1004 JUN 13751 22309 220 96 112 924 Totals: 70255 133787 1674 968 1609 3714 Ref: C.M. -
H. Doc. 108-222
EIGHTEENTH CONGRESS MARCH 4, 1823, TO MARCH 3, 1825 FIRST SESSION—December 1, 1823, to May 27, 1824 SECOND SESSION—December 6, 1824, to March 3, 1825 VICE PRESIDENT OF THE UNITED STATES—DANIEL D. TOMPKINS, of New York PRESIDENT PRO TEMPORE OF THE SENATE—JOHN GAILLARD, 1 of South Carolina SECRETARY OF THE SENATE—CHARLES CUTTS, of New Hampshire SERGEANT AT ARMS OF THE SENATE—MOUNTJOY BAYLY, of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—HENRY CLAY, 2 of Kentucky CLERK OF THE HOUSE—MATTHEW ST. CLAIR CLARKE, 3 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—THOMAS DUNN, of Maryland; JOHN O. DUNN, 4 of District of Columbia DOORKEEPER OF THE HOUSE—BENJAMIN BIRCH, of Maryland ALABAMA GEORGIA Waller Taylor, Vincennes SENATORS SENATORS REPRESENTATIVES William R. King, Cahaba John Elliott, Sunbury Jonathan Jennings, Charlestown William Kelly, Huntsville Nicholas Ware, 8 Richmond John Test, Brookville REPRESENTATIVES Thomas W. Cobb, 9 Greensboro William Prince, 14 Princeton John McKee, Tuscaloosa REPRESENTATIVES AT LARGE Gabriel Moore, Huntsville Jacob Call, 15 Princeton George W. Owen, Claiborne Joel Abbot, Washington George Cary, Appling CONNECTICUT Thomas W. Cobb, 10 Greensboro KENTUCKY 11 SENATORS Richard H. Wilde, Augusta SENATORS James Lanman, Norwich Alfred Cuthbert, Eatonton Elijah Boardman, 5 Litchfield John Forsyth, Augusta Richard M. Johnson, Great Crossings Henry W. Edwards, 6 New Haven Edward F. Tattnall, Savannah Isham Talbot, Frankfort REPRESENTATIVES AT LARGE Wiley Thompson, Elberton REPRESENTATIVES Noyes Barber, Groton Samuel A. Foote, Cheshire ILLINOIS Richard A. Buckner, Greensburg Ansel Sterling, Sharon SENATORS Henry Clay, Lexington Ebenezer Stoddard, Woodstock Jesse B. Thomas, Edwardsville Robert P. Henry, Hopkinsville Gideon Tomlinson, Fairfield Ninian Edwards, 12 Edwardsville Francis Johnson, Bowling Green Lemuel Whitman, Farmington John McLean, 13 Shawneetown John T. -
Catalogue of the Athenaean Society of Bowdoin College
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1844 Catalogue of the Athenaean Society of Bowdoin College Athenaean Society (Bowdoin College) Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Pamp 285 CATALOGUE OF THE ATHENANE SOCIETY BOWDOIN COLLEGE. INSTITUTED M DCCC XVII~~~INCORFORATED M DCCC XXVIII. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. 1844. RAYMOND H. FOGLER LIBRARY UNIVERSITY OF MAINE ORONO, MAINE from Library Number, OFFICERS OF THE GENERAL SOCIETY. Presidents. 1818 LEVI STOWELL . 1820 1820 JAMES LORING CHILD . 1821 1821 *WILLIAM KING PORTER . 1822 1822 EDWARD EMERSON BOURNE . 1823 1823 EDMUND THEODORE BRIDGE . 1825 1825 JAMES M’KEEN .... 1828 1828 JAMES LORING CHILD . 1829 1829 JAMES M’KEEN .... 1830 1830 WILLIAM PITT FESSENDEN . 1833 1833 PATRICK HENRY GREENLEAF . 1835 1835 *MOSES EMERY WOODMAN . 1837 1837 PHINEHAS BARNES . 1839 1839 WILLIAM HENRY ALLEN . 1841 1841 HENRY BOYNTON SMITH . 1842 1842 DANIEL RAYNES GOODWIN * Deceased. 4 OFFICERS OF THE Vice Presidents. 1821 EDWARD EMERSON BOURNE . 1822 1822 EDMUND THEODORE BRIDGE. 1823 1823 JOSIAH HILTON HOBBS . 1824 1824 ISRAEL WILDES BOURNE . 1825 1825 CHARLES RICHARD PORTER . 1827 1827 EBENEZER FURBUSH DEANE . 1828 In 1828 this office was abolished. Corresponding Secretaries. 1818 CHARLES RICHARD PORTER . 1823 1823 SYLVANUS WATERMAN ROBINSON . 1827 1827 *MOSES EMERY WOODMAN . 1828 In 1828 this office was united with that of the Recording Secretary. -
To Correspondence and Documents Relative to the North Eastern Boundary 1825-1840 Maine State Library
Maine State Library Maine State Documents Library Documents Maine State Library 1980 Index to Correspondence and Documents Relative to the North Eastern Boundary 1825-1840 Maine State Library Follow this and additional works at: http://digitalmaine.com/msl_docs Recommended Citation Maine State Library, "Index to Correspondence and Documents Relative to the North Eastern Boundary 1825-1840" (1980). Library Documents. Paper 41. http://digitalmaine.com/msl_docs/41 This Text is brought to you for free and open access by the Maine State Library at Maine State Documents. It has been accepted for inclusion in Library Documents by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. CORRESPONDENCE AND DOCUMENTS relative to the North Eastern Boundary 1825 - 1840 (microfilm) 4v. Index to All Volumes (From the Original at the Maine State Library) CORRESPONDENCE AND DOCUMENTS RELATIVE TO THE NORTH EASTERN BOUNDARY INDEX TO VOLUME I Page Hon. Henry Clay, Secretary of State of the United States to Albion K. Parris, Governor of Maine. November 25, 1825 1 Right Hon. Charles R. Vaughan, British Minister to Mr. Clay. November 15, 1825 5 Sir Howard Douglas, Lieut. Gov. N.B. to Mr. Vaughan. October 24, 1825 9 Copy of advertisement of Geo. W. Coffin and James Irish, Land Agents of Massachusetts and Maine. October 3, 1825 13 Major Frazer, com'g. Bat. G.C. Militia to Col. Shore, Adjt. Genl. APO Militia, October 8, 1825 17 Mr. Clay to Governor Parris. January 29, 1827 21 Mr. Vaughan to Mr. Clay. January 16, 1827 25 Letter from the Governor of Mass, to the Governor of Maine relative to the Jurisdictional authority of the two States in the disputed^territory. -
Lincoln Family Papers, 1701-1966
Lincoln Family papers, 1701-1966 Repository: Hingham Public Library MSC #: MSC # Creator: Lincoln Family Processing Information: Finding aid completed by Natalie Johnson on April 30, 2014 Extent: 3 bankers boxes, 1 half document box, 1 oversize box (about 5.5 cubic feet) Access: Open for research. Provenance This is an artificial collection; the line of ownership is unknown. The bulk of the collection, however, was donated by John P. Richardson. Biographical Note The Lincoln families of Hingham are descended from five Lincolns who emigrated from England in the 1630s. These early immigrants are Samuel Lincoln; Stephen Lincoln; Daniel Lincoln; Thomas Lincoln, the cooper; and Thomas Lincoln, the husbandman. Please see the following pages for five basic Lincoln Family trees depicting the ancestry of individuals represented in the collection; bolded borders indicate individuals with a series dedicated to him or her, as outlined on pages 7-8. Additional family members may be mentioned in the content of the collection despite a lack of representation in the following family trees. For individual biographical information, please see the breakdown of each series beginning on page 8. Lincoln Family papers, 1 Samuel Lincoln (1622-1690) Samuel Lincoln Mordecai Lincoln (1650-1720) (1657-1727) Samuel Lincoln Jedediah Lincoln Jacob Lincoln Abraham Lincoln (1690-1758) (1692-1783) (1711-?) (1688-1798) Samuel Lincoln Jonathan Lincoln Enoch Lincoln William Lincoln John Lincoln (1714-1783) (1719-1798) (1720-1802) (1729-1792) (1716-1778) Frederick Lincoln Ezekiel Lincoln Levi Lincoln Abraham Lincoln (1752-1811) (1759-1828) (1749-1820) (1744-1786) Jonathan Lincoln Royal Lincoln Charles Lincoln Solomon Lincoln (1750-1821) (1754-1837) (1765-1852) (1767-1831) Jairus Lincoln Ezekiel Lincoln Warren Lincoln Levi Lincoln Solomon Lincoln Thomas Lincoln (1792-1870) (1796-1869) (1801-1885) (1782-1868) (1804-1881) (1778-1851) Francis Henry Lincoln Abraham Lincoln (1846-1911) (1809-1865) Lincoln Family papers, 2 Stephen Lincoln (?-1658) Stephen Lincoln (ca. -
Smcc Factbook
SOUTHERN MAINE COMMUNITY COLLEGE 2017-2018 SMCC FACTBOOK Published August 2018 pg. 48 SMCC FACTBOOK History of SMCC A Brief History of SMCC Southern Maine Community College (SMCC) has grown and evolved over the years. Our mission today is to transform lives and communities through education and training, and welcome, prepare and inspire all to learn, succeed and lead. Our role is as vital today as it was in 1946, when the College first opened under the name Maine Vocational Technical Institute (MVTI), a day school in Augusta created to serve returning World War II veterans who needed to learn new skills in a post-war economy. By 1952 MVTI and its 156 students had outgrown their space in Augusta and moved to the site of decommissioned Fort Preble, overlooking beautiful Casco Bay in South Portland. During the 1960s the name was changed to Southern Maine Vocational Technical Institute (SMVTI) and authorization was received to award Associate in Applied Science degrees. In the late 1980s, the Maine Legislature changed the name of the state’s Vocational Technical Institute System to the Maine Technical College System, and SMVTI became Southern Maine Technical College (SMTC). Almost a decade later, in 1998, the College added an Associate in Arts degree in liberal studies to its offerings, a significant step in its evolution to a comprehensive community college. In 2003 that transformation was complete. Gov. John Baldacci introduced legislation establishing the Maine Community College System – a move that enjoyed strong bipartisan support in the 121st Maine Legislature. The College name was changed once more, this time to Southern Maine Community College.