NOT to BE TAKEN from the LIBRARY Me
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
EIGHTEENTH LEGISLATURE. No
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 STATE OF MAINE, DURING ITS SESSION A. D. 1838. [Title page supplied by Maine State Law and Legislative Reference Library; no title page in original volume] EIGHTEENTH LEGISLATURE. No. t. HOlJSE. The Joint Select Committee, to whom was referred the votes for Governor, given in the several cities, towns and plan tations in this State, having had the same under consideration, ask leave to REPORT: That the whole number of votes for Governor, which have been legally and constitutionally returned from the several cities, towns and plantations in the State, is sixty-eight thou sand five hundred and twenty-three; that the number necessary to constitute an election, is thirty-four thousand two hundred and sixty-two; that Edward Kent has thirty-four thousand three hundred and fifty-eight ; that Gorham Parks has thirty-three thousand eight hundred and seventy-nine ; other persons have two hundred and eighty-six; and that Edward Kent having re ceived one hundred and ninety-three votes more than all other persons voted for, is constitutionally elected Governor of the State of Maine. The return of votes from the town of Bristol, was not certi fied on the inside by the town Clerk. These votes were allow ed and counted; for Edward Kent, two hundred and twenty five ; and for Gorham Parks, two hundred and twenty-eight. -
The War After the War: Fort Kent Blockhouse, 1839-1842
Maine History Volume 29 Number 3 Winter-Spring 1990; Vol. 29, No. 3 & 4 Article 3 1-1-1990 The War After the War: Fort Kent Blockhouse, 1839-1842 Sheila McDonald Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Military History Commons, and the United States History Commons Recommended Citation McDonald, Sheila. "The War After the War: Fort Kent Blockhouse, 1839-1842." Maine History 29, 3 (1990): 142-168. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol29/iss3/3 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. s h e i l a McDo n a l d THE WAR AFTER THE WAR: FO R T KENT BLOCKHOUSE, 1839-1842 On March 23, 1839, the Maine State Legislature passed a resolve removing Maine’s militia from the brink of conflict in the Aroostook War. On that day, the Fort Kent blockhouse, destined to become one of the most enduring symbols of the war, was still six months away from construction at the conflu ence of the Fish and St. John rivers. Fort Kent did not rise out of bombast and calls to arms. It instead assumed its very strategic location gradually as Maine pushed to establish a toe-hold in the territory claimed by both Great Britain and the United States under the nebulous terms of the Treaty of Paris signed in 1783. -
Nomination Form
TA C'JIT Form No. 10-300 (Rev. 10-74) DiVTA UNITEDSTATESDEPARTMENTOFTHE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS NAME HISTORIC Gov. John F. Hill Mansion AND/OR COMMON Oblate Fathers Retreat House 1 LOCATION STREET & NUMBER 136 State Street _NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Augusta VICINITY OF 1st Hon. David Emery STATE CODE COUNTY CODE Maine 23 Kennebec Oil CLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE _D I STRICT —PUBLIC —^OCCUPIED _AGRICULTURE _MUSEUM X_BUILDING(S) X.PRIVATE —UNOCCUPIED —COMMERCIAL —PARK —STRUCTURE —BOTH —WORK IN PROGRESS —EDUCATIONAL X_PRIVATE RESIDENCE _SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT X_RELIGIOUS —OBJECT —IN PROCESS X_Y*S: RESTRICTED —GOVERNMENT —SCIENTIFIC _BEING CONSIDERED — YES: UNRESTRICTED —INDUSTRIAL —TRANSPORTATION _NO _MILITARY _OTHER: OWNER OF PROPERTY NAME Franco-American Oblate Fathers, Inc. STREETS NUMBER 216 Nesmith Street CITY. TOWN Lowell VICINITY OF I LOCATION OF LEGAL DESCRIPTION COURTHOUSE, REGISTRY OF DEEDS,ETC. ___Kennebec County Reg, of Deeds STREET & NUMBER CITY, TOWN STATE An rri 1 o t" Maine 1 REPRESENTATION IN EXISTING SURVEYS TITLE DATE — FEDERAL —STATE —COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS CITY. TOWN STATE DESCRIPTION CONDITION CHECK ONE CHECK ONE .XEXCELLENT —DETERIORATED _UNALTERED X-ORIGINALSITE —GOOD _RUINS _XALTERED _MOVED DATE_____ —FAIR _UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE Designed by John Calvin Stevens I of Portland, Maine's foremost late 19th- early 20th century architect, Augusta's Governor John F. Hill Mansion of 1901 is a monumental Colonial Revival style mansion of three stories with a hipped roof and five internal chimneys. -
Maine Legislative Manual, 1865
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 PUBLISHED BY ORDER OF THE LEGISLATURE OF THE \ ', ',, STATE OF ~AINE. 186 5. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATB. 1865. JVIAlNE LEC+ ISLATJ\T_E 11ANUr\L. 18fi5. Prepared pur;,uant to order by 'l'HOMAS P. CLEAVES, ~ecretary of the Senate. AUGUS11 A: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1K65. STA.1,E OF MAINE. IN SENATE, February I, 186f,. ORDERED, That the ~Acretary of the Senate be directed to prepare a Legislative Manual for 1865, containing a diagram of the Senate Chamber and the usual statistical matter, and that three hundred copies be printed for the use of the Senate. Read and passed, THOMAS P. CLEAVES, Secretary. A true cypy-Attest: THOMAS P. CLEAVES, Secretary. OONT:ENTS. PAGE, Civil Government, Heads of Departments, 2 Senators by Districts, 3 Senate of Maine, 4 Representatives by Counties, 6 House of Representatives, 11 Rules of the Senate, 16 Rules of the House, 24 ' Joint Rules of the two Houses, 40 Memoranda, 45 Standing Committees of the Senate, 47 Standing Committees of the House, 48 Joint Standing Committees, 51 ,Joint Select Committees, , 60 Executive and Legislative Officers of Maine from the organization of the State, 64 J udieiary of Maine, 68 Reporters of Decisions, 71 United States Senators, 72 Representatives in Congress from Maine, 72 State, Institutions, 74 County Officers, 76 Councillor Districts, 82 Length of Sessions of Legislature, 83 United States Government, 85 State Governments, 86 IV CONTEN'r8. -
UNIVERSITY of CALIFORNIA Los Angeles Party Formation in the United States a Dissertation Submitted in Partial Satisfaction of Th
UNIVERSITY OF CALIFORNIA Los Angeles Party Formation in the United States Adissertationsubmittedinpartialsatisfactionofthe requirements for the degree Doctor of Philosophy in Political Science by Darin Dion DeWitt 2013 c Copyright by Darin Dion DeWitt 2013 ABSTRACT OF THE DISSERTATION Party Formation in the United States by Darin Dion DeWitt Doctor of Philosophy in Political Science University of California, Los Angeles, 2013 Professor Thomas Schwartz, Chair This dissertation is about how political parties formed in the world’s first mass democracy, the United States. I trace the process of party formation from the bottom up. First, I ask: How do individuals become engaged in politics and develop political affiliations? In most states, throughout the antebellum era, the county was the primary unit of political admin- istration and electoral representation. Owing to their small size, contiguity, and economic homogeneity, I expect that each county’s active citizens will form a county-wide governing coalition that organizes and dominates local politics. Second, I ask: Which political actor had incentives to lure county organizations into one coalition? I argue that the institutional rules for electing United States Senators – indirect election by state legislature – induced prospective United States Senators to construct a majority coalition in the state legislature. Drawing on nineteenth century newspapers, I construct a new dataset from the minutes of political meetings in three states between 1820 and 1860. I find that United States Senators created state parties out of homogeneous counties. They encouraged cooperation among county-wide governing coalitions by canvassing annual county political meetings, drafting ii and revising a multi-issue policy platform that had the potential to unite a majority of the state’s county governing coalitions, encouraging individual counties to create county- wide committees of correspondence and vigilance, and, finally, organizing a permanent state central committee and regular state-wide conventions. -
Aroostook County Historical Timeline
Aroostook County Historical Timeline With a Focus on the Aroostook Valley Watershed Region Compiled by Justin Howe ~9,500 B.C. - ~8,000 B.C. – Known as the Paleo-Indian Period. The reason for the brevity of this period (in many areas the Paleo-Indian Period can last for tens of thousands of years) is that 9,500 B.C. is when the last glacier covering Aroostook County retreated, which is when the first human habitation of the Aroostook County area occurred. The land of Aroostook County was then tundra. The Paleo-Indian Period is characteristically marked by fluted points. ~8,000 B.C. - ~5,000 B.C. – Known as the Early Archaic Period. ~5,000 B.C. - ~500 B.C. – Known as the Middle and Late Archaic Period. Notably in Aroostook County and other areas of New England, this is the time of the Red Paint Peoples. The reason for the name is that at grave sites, bodies and grave goods were almost always covered with red ochre. Post-500 B.C. - Known as the Ceramic Period. This is due to the appearance and wide use of pottery, as well as birch bark and notched arrowheads. There is also likely the cultivation of corn and tobacco. Pre-1500 – The estimated population of the Wabanaki tribe region (Abenaki, Maliseet, Micmac, Passamaquoddy, and Penobscot tribes) before European contact is approximated at about 35,000. 1534 – Jacques Cartier is the first explorer to navigate inland North America. He claims the land of Canada for France. He also trades with Micmacs of New Brunswick. -
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) DOCUMENTS PRINTED BY ORDER OF THE LEGISLATURE, OF THE STATE OF MAINE, DURING ITS SESSION A. D. 1838. [Title page supplied by Maine State Law and Legislative Reference Library; no title page in original volume] EIGHTEENTH LEGISLATURE. No.~,-. HOUSE. we ft· I To the Speaker of the Ho1.tse of Representatives. In compliance with an Order of the House of Representatives, passed the 2.:3d ult. I herewith communicate the '' Report of the Commissioners who were appointed under a Resolve respecting the Territory lying North and East of the Rivers St. John and St. Francis, passed March 3, 1832." EDWARD KENT. COUNCIL CHAMBER, ! . FEB. 27, 1838. S ' ItEPORT. (Copy.) PoRTLAND, January 14, 1833. Srn-W e have the honor to enclose copies of four letters bear ing date July 4, July 10, July 25, and August 21, 1832, being all i.he letters relating to our North Eastern Boundary, which have passed between the Secretaries of State, of the Treasury, and of the Navy, on the one part, and ourselves on the other, since our return ,home at the close of June. The mail is also this day charged with a letter addressed to you, bearing even date with the present, and containing the provisional agreement referred to in the letter of July 2,5th to us, and ours of August 21st in reply. -
Bowdoin College Catalogue (1910-1911)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1911 Bowdoin College Catalogue (1910-1911) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1910-1911)" (1911). Bowdoin College Catalogues. 176. https://digitalcommons.bowdoin.edu/course-catalogues/176 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]. SERIES NUMBER 32 BO W D O I N COLLEGE BULLETIN CATALOGUE NUMBER 1910 1911 BRUNSWICK, MAINE WISHED BY THE COLLEGE SIX TIMES A YEAR, IN BKR, FEBRUARY, APRIL, MAY, JUNE Sc JULY DECEMBER, 1910 Knured ai fecood-clett matter, Juoc 28, 1907, at the pott office at Bruaiwick, tlalce, ttadrr the Act of Con great ef Julr j6, 1804. CATALOGUE •/ B o w D O I N C O L L E G E £3 the Medica/ School ofMaine - I FOR THE Y EAR i 9 I O 9 l ! LLLC£T 3 JAN I!) 1 BRUNSWICK, MAINE Printed for the College . M D C C C C X .. 1910 1911 1912 JULY JAN. JULY JAN. S M T W T F S S M T W T F S S M T W T F S S M T W T F S 12 12 3 4 5 6 7 1 .. 12 3 4 5 6 3 4 5 6 7 8 9 8 9 10 11 12 13 14 2 3 4 5 6 7 8 7 8 9 10 11 12 13 10 11 12 13 14 15 16 15 16 17 18 19 20 21 9 10 11 12 13 14 15 14 15 16 17 18 19 20 17 18 19 20 21 22 23 22 23 24 25 26 27 28 16 17 18 19 20 21 22 21 22 23 24 25 26 27 24 25 26 27 28 29 30 29 30 31 23 24 25 26 27 28 29 28 29 30 31 31 30 31 AUG. -
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. -
Vickery (James B.) Manuscript Collection, Ca. 1711-1997
The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015 Vickery (James B.) Manuscript Collection, ca. 1711-1997 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, "Vickery (James B.) Manuscript Collection, ca. 1711-1997" (2015). Finding Aids. Number 35. https://digitalcommons.library.umaine.edu/findingaids/35 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]. Vickery (James B.) Manuscript Collection This finding aid was produced using ArchivesSpace on February 21, 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 Vickery (James B.) Manuscript Collection Table of Contents Summary Information .................................................................................................................................... 3 Biographical Note ......................................................................................................................................... -
Postcards, 1900S MCC-00372 Finding Aid Prepared by Kathryn Donahue, September 2011 Acadian Archives/Archives
Fort Kent (Me.) postcards, 1900s MCC-00372 Finding Aid Prepared by Kathryn Donahue, September 2011 Acadian Archives/Archives acadiennes University of Maine at Fort Kent Fort Kent, Maine Title: Fort Kent (Me.) postcards Creator/Collector: Fort Kent (Me.) Collection number: MCC-00372 Shelf list number: UM-372 Dates: 1900s Extent: 1 folder (.05 cubic feet) Provenance: Material was acquired from Mariella Squire, 2011. Purchased from Roger Boulanger in Wallagrass, Maine, 2011. Language: English. Conservation notes: The 3 postcards were placed in plastic sleeves for protection and preservation. Access restrictions: No restrictions on access. Physical restrictions: None. Technical restrictions: None. Copyright: Copyright has been assigned to the Acadian Archives/Archives acadiennes. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Acadian Archives/Archives acadiennes Citation: Fort Kent (Me.) postcards, MCC-00372, Acadian Archives/Archives acadiennes, University of Maine at Fort Kent Separated materials: Not applicable. Related materials: Not applicable. Location of originals: Not applicable. Location of copies: Not applicable. Published in: Not applicable. Organizational history: Fort Kent, Maine began as an outpost for the lumber industry in the early 19th century. During the Aroostook War of 1839, a blockhouse was built to defend the outpost and the border between Canada and the United States. The town was incorporated in Aroostook County on February 23, 1869 from the Daigle and Fort Kent Plantations. Both the town and the blockhouse were named after Governor Edward Kent. One of the end points of Route 1, which runs from Florida to Maine, is located in Fort Kent. -
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.