Maine State Legislature
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
POWDER Morrill Pleasanter Associations Than I Interesting Gentleman Was Accordingly C Ioseo President Resented by Distinguished Men
\ that address this Now Geo. P. Hon. A. P. Gould and should he administered to the condemned be- bit first appearance here when be met meeting. I wish to say that Hon* Sewall, BETJNION. wss As as a flash LEGISLATIVE noted speech of Delesdernier of Baileyville at the time John C. Talbot was President of many other able men were members of the fore he executed. quick JUntubfc Journal a friend of gatlg the Hon. William Pitt Fessenden, a s*im the Senate the gentlemaD who first addressed House. In the Senate among others were came the retort of the Hon A. the that it was the young man. He displayed a most wonderful yon. Hannibal Hamlin,was speaker, Hon John A. Peters and Hon. N. Far- bill, 'overwhelming Members in him with a of the House, and that waa the first time I ever well. the Hon. J. G. of the medical fraternity Ansrnsta, Thursday Morning, Jan, 7. Session—Appropriate power, and I always remembered Over House presided opinion — a of chloroform Presentation of the great deal of feeling. had the pleasure of meeting him. At that Blaine. The experience to be gained in that the administering a as further was Speeches I could talk for an hour ur two of one of time, with brother of mine ami with our legislature composed ot such able men is dangerous to life. Nothing At the State House M. Morrill. own as Portrait of Hon Lot the wonderful young men that have come teams, there were no railroads, we these was valuable. -
Maine State Legislature
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) Public Documents of Mai11e: ANNUAL OF THE VARIO US I)UBLIC ffFFICERS AND INSTITUTIONS FOR THE YEAR 1883. VOLUME I. AUGUSTA: SP.H.A<:1-UE & SON, PRINTERS TO THE STATE. 1883. REGIS'rER OF THE ExecL1tive Depart1r1e11t OF THE STA TE OF MAINE, WITH RULES FOR THE GOVERNMENT THEREOF; ALSO CONTAINING THM Names of State and County Officers and Trustees and Officers of various State Institutions, For 1883-4. "AUGUSTA: SPRAGUE & SON. PRINTERS TO THE STATE. 1883. STATE OF MAINE. IN COUNCIL, January 10, 1883. ORDERED, That there be printed for the use of the Council, fifteen hundred copies of the Register of the Executive Department, with the rules for the government thereof. Attest: JOSEPH 0. SMITH, Secretary of State. ,-------------- ---~----------------------------------------~- --~--------------~-- State of Mai11e. EXECUTIVE DEPARTMENT FOR 1883-4. GOVERNOR: FREDERICK ROBIE, GORHAM. COUNCILLORS : SILAS c. HATCH, BANGOH. JOSEPH A. LOCKE, PORTLAND. w. w. BOLSTER, AUBUltN. COLBY C. CORNISH, Wrnsww. JOHN P. SWASEY, CANTON. A. F. CROCKETT' ROCKLAND. NICHOLAS FESSENDEN' FT. FAIRFIELD. SECRETARY OF STATE: ,JOSEPH 0. SMITH, SKOWHEGAN, MESSENGER: CHARLES J. HOUSE, MONSON. STANDING CO:\fMITTEES OF THE EXECUTIVE COUNCIL FOR 1883-4. ------. ---~------ On lYarrants-1\Iessrs. HATCH, BoLSTEri, ConKisII. On Acconnts-1\iessrs. LOCKE, HATCH, CuoCKETT. On State Prison and Pa.rclons - Messrs. CORNISH, FESSENDEN, SWASEY. On Election Retu.rns-1\iessrs. -
Colby College Catalogue 1923 - 1924
Colby College Digital Commons @ Colby Colby Catalogues Colby College Archives 1923 Colby College Catalogue 1923 - 1924 Colby College Follow this and additional works at: https://digitalcommons.colby.edu/catalogs Part of the Curriculum and Instruction Commons, and the Higher Education Commons Recommended Citation Colby College, "Colby College Catalogue 1923 - 1924" (1923). Colby Catalogues. 24. https://digitalcommons.colby.edu/catalogs/24 This Book is brought to you for free and open access by the Colby College Archives at Digital Commons @ Colby. It has been accepted for inclusion in Colby Catalogues by an authorized administrator of Digital Commons @ Colby. THE ONE HUNDRED AND FO URTH ANNUAL CATALOGUE OF COLBY COLLEGE FOR THE YEAR 1923-1924 WA TERVILLE, ..., MAI NE Published by ·the College, MCMX XIV 85094 SEP 2 1 1935 1923 1924 1925 JULY JA N. JULY JA N. SM TWT F SS MTW TFS SM T w T FSSM T w T FS 1 2 3 4 5 6 7... 1 2 3 4 5 . .. 1 2 3 4 5 .. ........ 1 2 3 8 9 10 11 12 13 14 6 7 8 9 10 11 12 6 7 8 91011 12 4 5 6 7 8 9 10 15 16 17 18 1920 21 13 14 15 16 1718 19 13 14 15 16 1718 19 11 12 13 14 16 16 17 22 23 24 25 26 2728 2021 22 23 24 25 2620 21 22 23 24 25 26 18 19 2021 22 23 24 29 30 31 .. ...... 2728 29 3031 . 27 28 2930 31 . 25 26 27 2829 30 31 . -
Report of the President, Bowdoin College 1958-1959
Bowdoin College Bowdoin Digital Commons Annual Report of the President Special Collections and Archives 1-1-1959 Report of the President, Bowdoin College 1958-1959 Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/presidents-reports Recommended Citation Bowdoin College, "Report of the President, Bowdoin College 1958-1959" (1959). Annual Report of the President. 68. https://digitalcommons.bowdoin.edu/presidents-reports/68 This Book is brought to you for free and open access by the Special Collections and Archives at Bowdoin Digital Commons. It has been accepted for inclusion in Annual Report of the President by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. •'I £90 President's Report for the Sessions of 1958- 1959 BOWDOIN COLLEGE BULLETIN Digitized by the Internet Archive in 2013 http://archive.org/details/reportofpresiden19581bowd President's Report the Sessions for of 1 958-1 959 BOWDOIN COLLEGE BULLETIN Number 333 June 1959 Published four times during the College Year in September, December, March, and June, by The College Entered as second-class matter, June 28, 1907, at Brunswick, Maine under Act of Congress of July 16, 1894 — REPORT OF THE PRESIDENT To the Trustees and Overseers of Bowdoin College: I have the honor to submit the following report for the academic year 1958-1959: THE IMAGE OF BOWDOIN Modern sociological jargon so quickly adopted by Madison Avenue, focuses attention on the importance of "image"; the image of an institution denotes the manner in which it is viewed by its public. Careful scrutiny of the image of Bowdoin, and the assessment of the accuracy of that image, should be fruitful in understanding the College in today's dynamic world, and in enhancing the service of the College in the world of tomorrow. -
Lewiston for the Fiscal Year Ending Feb
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1921 Fifty-Eight Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb. 28, 1921, Together with Annual Reports and Papers Relating to the Affairs of the City Lewiston (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Lewiston (Me.), "Fifty-Eight Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb. 28, 1921, Together with Annual Reports and Papers Relating to the Affairs of the City" (1921). Maine Town Documents. 4755. https://digitalcommons.library.umaine.edu/towndocs/4755 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Fifty-Eight Annual Report OF THE RECEIPTS AND EXPENSES OF THE City of Lewiston FOR THE Fiscal Year Ending Feb. 28 1921 TOGETHER WITH ANNUAL REPORTS AND PAPERS RELATING TO THE AFFAIRS OF THE CITY Gentlemen of the City Council: In accordance with the charter, as members elect of the incoming administration, we meet for the purpose of organiza tion. It now becomes our duty to formulate a policy for the coming Municipal year. In difference to custom, I wish to review in a general way the situation which confronts us, to make suggestions which occur to me with reference to the existing conditions, and to advise with you as to the best and wisest course to be pursued. -
Hamlin Family Papers, 1802-1975
The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015 Hamlin Family Papers, 1802-1975 Special Collections, Raymond H. Fogler Library, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids Part of the History Commons Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "Hamlin Family Papers, 1802-1975" (2015). Finding Aids. Number 130. https://digitalcommons.library.umaine.edu/findingaids/130 This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusion in Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, Fogler Library, 207-581-1686 or [email protected]. Hamlin Family Papers This finding aid was produced using ArchivesSpace on March 06, 2020. Finding aid written in English. Describing Archives: A Content Standard Raymond H. Fogler Library Special Collections 5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll Hamlin Family Papers Table of Contents Summary Information ......................................................................................................................................... 4 Biography ................................................................................................................................................................ 4 Scope and -
The Pine Cone, Autumn 1948
AUTUMN, 1948 ECONE Pcmotezma offflaim 25 Cents (A 'privately supported, state-wide, non-partisan, non-profit organization for the promotion and development of Maine's agricultural, industrial and recreational resources.) 19 4 n AUTUMN 1949 "Jlu £ c■ June: Page The State of Ma in e ...........Robert P. Tristram Coffin 3 “Had a Wonderful Time” ...............William A. Hatch 9 Town Managers in Ma in e ...........Charles E. Dawson 15 Doorways and Beyond : The Nordica Homestead .. Mabel Gould Demers 19 Outdoors in Ma in e ............................John C. Page, Jr. 22 Meet the “Duchess” ..................... William A. Hatch 26 “A W o m a n ’s W o r k ” ..................... Theresa I. Maxfield 28 Governors of Maine, 1900-1948 .. Reginald E. Carles 34 Minstrelsy of Maine ... Edited by Sheldon Christian 38 Around the Cracker Barrel .... Elizabeth A. Mason 40 Famous Maine Recipes.....................June L. Maxfield 43 Maine Recipe..............................Pearl LeBaron Libby Inside Back Cover A Maine Hill in Autum n.............Ruby G. Searway Back Cover THE PINE CONE AUTUMN, 1948 VOL. 4, NO. 3 Published Quarterly by THE STATE OF MAINE PUBLICITY BUREAU PORTLAND . KITTERY . BANGOR . NEW YORK Main Office: 3 St. John St., Portland, 4 Maine GUY P. BUTLER RICHARD A. HEBERT Executive Manager Editorial Manager PINE CONE SUBSCRIPTION: $1 A YEAR (Printed in Maine on Maine-made Paper) THE STATE OF MAINE By Robert P. Tristram Coffin Bowdoin’s Pulitzer Prize winner, poet and author of • more than 25 books here presents a classic defense of his native State in reply to Arnold Toynbee’s blithe dismissal of the Pine Tree State. -
Portland Daily Press: January 05,1885
PORTLAND DAILY PRESS. ESTABLISHED JUNE 23. 1862—VOL. 22._PORTLAND, FRIDAY MORNING, FEBRUARY 13, 1885. SKssEPRICE THREE CENTS. SPECIAL NOTICES. THE J. Mutual Fire Insurance an act to PORTLAND HAILS PRESS, FROM AUGUSTA. j Bsndall, Manchester Haynes, S. J. Wal- Company; incor- HORRIBLE SCENE. KHARTOUM. U. 8. SENATORSHIPS. Published porate the Ellsworth Water Company; resolve in every day (Sundays excepted) by the | ton, AIoezo F, Adams, Isaac Newton, George favor OR. E. iS. REED. of the Maine Central Institute. PORTLAND PUBLISHING COMPANY, ! and John Webster. Tbe amount of A Critical Period in the Illinni* Contest. and Botanic Savage PAS8ED TO BE ENACTED. Clairvoyant Physician located At 97 Exchange stbbet, Pobtland, Me, Act to Amend the Law Relating The Insane of the The Mudir of Asserts Feb. 12.—The Daily News Albion, at No. 692 Maine. capital stock is not to exceed 810,000. An act extending the power of school district No. Department Dongola Chicago, Congress Street, Portland, | This afternoon fifteen men Dr. Reed treats old Chronic and dis- PUBLISHING CO. of bill 11 in the town of Bridgton; an act amending chap. that the Has 111., special says; Complicated to Taking Lobsters. The introduced in the House to cede to West Almshouse City Not went eases, also he treats Female Debility, Blood Poison, __PORTLAND 2, sections 40 and 41 R. S., lelativo to record of Philadelphia out to tbe residence of State Senator the United States jurisdiction over certain qualification of of the an act to in- Been Taken. who is and carried him Kidney Complaints, Liver Complaints, all Throat j justices peace; in Flames. -
Maine State Legislature
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. AN ABSTRACT OP TUE RETURNS OF CORPORATIONS, MADE TO THE OFFICE OF THE SECRETARY OF STATE, IN JANUARY, 1848, }'OR THE YE.\R Prepared and p1.tblished agreeably to o. Resolve of the Legislature, approYed March 24, 1843: By EZRA B. FRENCH, Secretary of State. AUGUSTA: WM. T. JOHNSON, •••••••• PRINTER TO THE STATE. I 8 4 8. STATE OF MAINE. Resolve authorizing the rJrinting of t!te Returns of Clerks of Cotpo rations. RESOLVED, That the Sec~etary of State is hereby directed to cause the printing of four hundred copies of the return~: of the several corpo rations ( excepting banks,) of this State, comprising the name, resi dence, and amount of stock owned by each stockholder, and furnish each city, town and plantation, with a copy of the same. [Approved Marcli 24, 184l3.] LIST OF STOCKHOLDERS. The following comprises a list of all the retuns of clerks of corpora tions that have been received at the office of the Secretary of State, for the year 1848. The abstracts of the returns of such corporations as are marked (*) did not specify the value of shares or the amount of their capital stock, nor is Sl;ICh information found in their acts of incorporation. -
Belgrade and Sidney
Belgrade and Sidney REGISTER, COMPILED BY MITCHELL & DAVIS, 19 04 » KENT'S HILL: Published by The H. E. Mitchell Publishing Co 1904. Belgrade and Sidney. IIOTICE^ fP|HE undersigned, publishers of this book, hereby give notica to ™ their subscribers that there has purposely been made in one of the advertisements contained herein, a typographical error; and that fe. ;>y will send their check for to that subscriber for this Register who succeeds in finding the above mentioned error, and whose letter correctly stating the error and its place, is first received by the undersigned at the Post Office at Kent's Hill, Maine, after , at which time it is presumed all books will have been delivered. In esse two or more letters containing correct statements of the above mentioned error are received on the same mail, the check for $1.00 will be forwarded to that person whose letter shall happen to be opened first. Letters received at an earlier date than that mentioned will not be considered. Remember to read the ads. carefully and mail your statement of the error promptly. We send our check by return mail to the successful subscriber. j» The H. E. Mitchell Publishing Co., KENT'S HILL, - MAINE. 4 Belgrade and Sidney. TABLE OF CONTENTS. Indian History Along the Kennebec Early Settlement in the Kennebec Valley BELGRADE Early Settlers Incorporation and Town Officers Military Matters Manufacturing Account Church Account Educational Notes General Survey SIDNEY Early Settlement Incorporation Military Matters Manufacturing Account Church Account Educational Notes General Survey Census Belgrade Sidney Nbn-Residen ts General Reference Belgrade and Sidney. -
My Recollections of the War of the Rebellion;
^- - J'^-'-^'^. ^^^.^... ^^. '^-o^ ^^•n*.. .* .V MY RECOLLECTIONS OF THH WAR OF THE REBELLION Bv WILLIAM B. LAPHAM, Bki-vet-Major U. S. Volunteers. ritlVATKLY I'l.MXTKl). AIGUSTA, MAINE: BITRLEIGII * FLYNT, IMUNTERS 1S9-2. — THE SOUTHERN BATTLE-FIELD. "Once this soft turf, this rivulet's snuds. Were trampled by a hurryiiio- crowd, And tiery hearts and armed hands Encountered in the battle-cloud. Xow all is calm and fresh and still; Aloue the chii-p of tlittiui;- bird, And talk of children on th(» hill. And l)ell of wandering' kinc are heard. No solemn host goes trailing by, The Idack-mouthed gun and stiiggcring \v;iiii Men start not at the battle cry. O, be it nevei- lieard agnin."" ^U BeMcation. ®a Pavy (Tynthia, §c» WiWum and JrancciSi §culah inscribed by 7"///.>- volume is affectionately dedicated and THE/R FATHER. PREFACE. ^\'lly do you not write some of your ixTsonal recollections of the War of the Ivebellion, and relate some of your })ersoual ex[)eriences tliereiu for the anuiseuient and editication of your children? The above ({uestion was propounded to me ])y the mother of the children, some fifteen or more years after the war closed, and so pertinent \\as it that it seemed stranue I had not thoujrht of it before. I am aware that my experience ^vas by no means an exceptional one, that there were very many whose army life ^vas much more replete with thril- ling adventure than 1 am able to relate, yet in a service somewhat varied and covering a period embracing the greater part of the war, there were circumstances that came und(>r my personal obser- vation which may be of interest to the })ersons for whom this record is especially made. -
Catalog of the University of Maine, 1906-1907
The University of Maine DigitalCommons@UMaine General University of Maine Publications University of Maine Publications 1906 Catalog of the University of Maine, 1906-1907 University of Maine, Office of Student Records Follow this and additional works at: https://digitalcommons.library.umaine.edu/univ_publications Part of the Higher Education Commons, and the History Commons Repository Citation University of Maine, Office of Student Records, "Catalog of the University of Maine, 1906-1907" (1906). General University of Maine Publications. 80. https://digitalcommons.library.umaine.edu/univ_publications/80 This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in General University of Maine Publications by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. f t CATALOG OF TH E UNIVERSITY OF MAINE 1906-1907 ORONO, MAINE AUGUSTA KENNEBEC JOURNAL PRINT 1906 190G 1907 1907 1908 JULY JANUARY JULY JANUARY S M T. W;.T F S M T W T F S S M r VV T F s S M T VV T F S 1 2 3 4 5 6 V .... 1 2 3 4 5 1 2 3 4 5 6 12 3 4 8 9 10 1112 13 14 6 7 8 9 10 1112 7 8 9 10 1112 13 5 6 7 8 9 10 11 15 16 17 18 19 20 2 1^ 13 14 15 16 17 18 19 141516171819 20 12 13 14 15 16 17 18 22 23 24 25 26 27 28* 20 21 22 23 24 25 26 21 22 23 24 25 26 27 19 20 21 22 23 24 25 29 30 3 1 ..................