Bryant Byrd Documents
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
CONGRESSIONAL RECORD-ROUSE. MA.Ren 1
2646 CONGRESSIONAL RECORD-ROUSE. MA.Ren 1, HOUSE OF REPRESENTATIVES. Cherokees to sue for their interest in certain moneys of the tribe from which they were excluded. WEDNESDAY, March 1, 1899. The message also announced that the Senate had passed with amendments the bill (H. R. 9335) granting t-0 the Muscle Shoals The House met at 11 o'clock a. m. Prayer by the Chaplain, Rev. Power Company right to erect and construct canal and power HENRY N. COUDEN. stations at Muscle Shoals, Ala.; in which the concurrence of the The Journal of the proceedings of yesterday was read and ap House of Representatives was requested. proved. MESSA.GE FROM THE SENA.TE. SUNDRY CIVIL APPROPRIATION BILL, A message from the Senate, by Mr. PLATT, one of its clerks, Mr. CANNON. Mr. Speaker, I ask unanimous consent that announced that the Senate had passed with amendments a bill of the House nonconcur in all of the amendments of the Senate to the the following title; in which the concurrence of the House was sundry civil appropriation bill, ask for a committee of confer requested: ence on the disagreeing votes of the two Houses, and have the bill H. R. 12008. An act making appropriations for sundry civil ex printed with the Senate amendments numbered. penses of the Government for the fiscal year ending June 30, 1900, The SPEAKER. Is there objection to the request of the gen and for other purposes. tleman from Illinois? The message also announced that the Senate had passed without There was no objection. amendment·bills of the following titles: The SPEAKER appointed as conferees on the part of the House H. -
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. -
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) 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. .. OF THE STOCKHOLDERS, (With the amount of Stock held by each Jan. 1, 1848,) IN THE BANKS OF MAINE. Prepared and published agreeably to a Re~olve of the Legislature, approved March 21, 1839: By EZRA B. FRENCH, Secretary of State. AUGUSTA: WM. T. JOHNSON, •••••••• PRINTER TO THE STATE. 184 8. STATE OF MAINE. Resalve requiring tlte &cretary 'lf State to publish a List of tlte 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. -
Ocm01251790-1863.Pdf (10.24Mb)
u ^- ^ " ±i t I c Hon. JONATHAN E. FIELD, President. 1. —George Dwight. IJ. — K. M. Mason. 1. — Francis Briwiej'. ll.-S. .1. Beal. 2.— George A. Shaw. .12 — Israel W. Andrews. 2.—Thomas Wright. 12.-J. C. Allen. 3. — W. F. Johnson. i'i. — Mellen Chamberlain 3.—H. P. Wakefield. 13.—Nathan Crocker. i.—J. E. Crane. J 4.—Thomas Rice, .Ir. 4.—G. H. Gilbert. 14.—F. M. Johnson. 5.—J. H. Mitchell. 15.—William L. Slade. 5. —Hartley Williams. 15—H. M. Richards. 6.—J. C. Tucker. 16. —Asher Joslin. 6.—M. B. Whitney. 16.—Hosea Crane. " 7. —Benjamin Dean. 17.— Albert Nichols. 7.—E. O. Haven. 17.—Otis Gary. 8.—William D. Swan. 18.—Peter Harvey. 8.—William R. Hill. 18.—George Whitney. 9.—.]. I. Baker. 19.—Hen^^' Carter. 9.—R. H. Libby. 19.—Robert Crawford. ]0.—E. F. Jeiiki*. 10.-—Joseph Breck. 20. —Samuel A. Brown. .JOHN MORIS?5KV, Sevii^aiU-ut-Anns. S. N. GIFFORU, aerk. Wigatorn gaHei-y ^ P=l F ISSu/faT-fii Lit Coiranoittoralllj of llitss3t|ttsttts. MANUAL FOR THE USE OF THE G-ENERAL COURT: CONTAINING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH THE CONSTITUTION OF THE COMMONWEALTH, AND THAT OF THE UNITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AND JUDICIAL DEPARTMENTS OF THE STATE GOVERNMENT, STATE INSTITUTIONS AND THEIR OFFICERS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to Orders of the Legislature, BY S. N. GIFFORD and WM. S. ROBINSON. BOSTON: \yRIGHT & POTTER, STATE PRINTERS, No. 4 Spring Lane. 1863. CTommonbtaltfj of iBnssacf)useits. -
Worcester Historical Museum Archives 2011.Fia.05
WORCESTER HISTORICAL MUSEUM 30 Elm Street Worcester, Massachusetts ARCHIVES 2011.FIA.05 Merrifield Family Papers Collection Processed by Christine D. Hubbard N o v e m b e r 2 0 11 TA B L E O F C O N T E N T S Series Page Box Collection Infomation 3 Historical/Biographical Notes 4 Scope and Content 6 Series Description 7 1 Papers of Alpheus Merrifield 8 1 (1835-1852) 2 Papers of William T. Merrifield 9 1 (1815-1881) 3 Papers of Judge William T. Forbes 13 1 4 Papers of Various Members of 14 1 the Merrifield Family (1846 - 1910) 5 Papers of William Trowbridge 15 1 Merrifield Forbes (1900 - 1920) 6 William White Papers (1767 - 1863) 15-19 1 2 Collection Information Abstract: Accounts, Bills, Certificates, Checks, Correspondence, Deeds, Diplomas, Leases, Membership Cards, Mortgages, Patent, Photograph, Receipts, Releases, School Books and Wills. Finding Aid: Finding Aid in print form is available in the Repository. Preferred Citation: Worcester Historical Museum, Worcester, Massachusetts. Provenance: Donated to Worcester Historical Museum in 1976, 1980,1982,1983 and 1984 by Margaret A. Erskine (daughter-in-law of Katherine M. Forbes Erskine). There are also items bearing accession numbers 1981.1.2, and 1981.1.3 for which we cannot determine the donor. They were acquired in 1981. 3 Historical/Biographical Notes The Memfields were a prominent Worcester family for generations. Alpheus Merrifield, youngest child and only son of Timothy and Mercy Merrifield, was bom in 1779 in Sherbom, MA, but moved to Worcester the following year. He married Mary Trowbridge (1783 - 1871), daughter of William and Sarah Rice Trowbridge in 1804. -
Co R\). 595 HISTORY of CONGRESS
\0 rtY\Y\o..\s o~ Co r\). 595 HISTORY OF CONGRESS. 596 597 H. OF R. Case 0/ .Tonathan Robbins. MARCH, 1800. ingston, Nathaniel Macon, Peter Muhlenberg, An Platt, John Randolph, Samuel Sewall, John Smilie, but he h thony New, John Nicholas, Joseph H. Nicholson, John John Smith, David Stone, Thomas Sumter, Benjamin not bee'n Randolph, John Smilie, John Smith, Samuel Smith, Taliaferro, George Thatcher, Abram Trigg, John Trigg, sive. FJ Richard Dobbs Spaight, Richard Stanford, David Stone, to shed Philip Van Cortlandt, Joseph B. Varnum, Peleg Wads tIlea~g-u Thomas Sumter, Benjamin Taliaferro, John Thomp. worth, and Robert Williams. son, Abram Trigg, John Trigg, Philip Van Cortlandt, N..l.Ys-Theodorus Bailey, Jonathan Brace, SllIlluel been ass Joseph B. Varnum, and Robert Williams. J. Cabell, Gabriel Christie, William Craik, John Den men of 1 N..l.Ys-George Baer, Bailey Bartlett, James A. Bay nis, George Dent. Joseph Eggleston, Thomas Evans, not thin ard, Jonathan Brace, John Brown, Christopher G. Samuel Goode, William Gordon, Edwin Gray, An voted to Champlin, William Cooper, William Craik, John drew Gregg, William Barry Grove, John A. Hanna, taiued il Davenport, Franklin Davenport, John Dennis, George Archibald Henderson, William H. Hill, James Jones, those a( Dent, Joseph Dickson, William Edmond, Thomas Aaron Kitchell, Matthew I.yon, James Linn, Abra ing to d Evans, Abiel Foster, Dwight Foster, Jonathan Free ham Nott, Harrison G. Otis, Robert Page, Josiah Par in supp maq.,Henry Glen, Cha cey Goodrich, Elizur Goodrich, ker, Thomas Pinckney, Leven Powell, John Reed, order in William Gordon, liam H. -
Memoir of the Rev. John Murray, First Minister of The
COLLECTIONS MAINE HISTOKICAL SOCIETY. VOL. VI. PORTLAND: PUBLISHED FOR THE SOCIETY. 1859. PRINTED BY BROWN THURSTON, PORTLAND, ME. CONTENTS OF VOLUME VI. CONTENTS. PAGE. By-Laws of the Society, - ix. Officers for the year 1859—60, and Past Officers, - - xix. Resident Members — 1859, - xxi. Persons Chosen Resident Members who have left the State, - xxii. Resident Members Deceased, - xxiii. Corresponding Members, - xxiv. ARTICLE. PAGE. I. Scotch-Irish Immigrations to Maine, and a Summary His- tory of Presbyterianism. An Address before the Soci- ety, Jan. 27, 1858. By William Willis. - - 1 II. The Early Lawyers of Lincoln and Kennebec Counties. By Frederic Allen. - - - 38 William Cushing, Charles Cushing, Roland Cushing, James Sullivan, John Gardiner, William Lithgow, Jr., Silas Lee, Benjamin Hasey, Jeremiah Bailey, Josiah Stebbins, Benjamin Orr, James Bridge, Samuel S. Wilde, Thomas Rice, Nathaniel Perley, Solomon Vose, Thomas Bond, Ebenezer T. Warren, Eleazer W. Rip- ley, Benjamin Whitwell, Nathan Bridge, Sanford Kingsbury, Timothy Boutelle, Lemuel Paine, Henry W. Fuller, Erastus Foote, John Otis, Hiram Belcher, Edward Kavanagh, Ebenezer Clapp, Isaac G_ Reed, Joseph Sewall, William J. Farley, Jonathan Cilley. III. Memoir of Benjamin Vaughan, M. D., LL. D. By Robert H. Gardiner. - - - 82 VI. IV. Albert Gallatin — Autobiography — 1798. - - 93 V. Castine and the Old Coins found there. By Joseph Wil- liamson. - - 105 Origin of the name — Baron de St. Castin, 110 — Dis- covery of the Coins, 114 — Description, 117. VI. Remarks on old Coins found at Portland in 1849, and at Richmond's Island in 1855, with a general notice of Coins and Coinage. By William Willis. - - 127 VII. Memoir of the Rev. -
Calculated for the Use of the State Of
mmm 317.3M31 M41 ^^'•CHfVES ^0>^4t^y //'ir^*-¥^ fi^O^Cf*^^ ^y^jtPft^^^f^ 7TJ' '' n i:v\ ^^ i^O i 2 5" ^^''^ Zi'/ ^^^"^ ^i\ li - Vh %n'c: •I CI THE / / MASSACHUSEJT f>. i AND UnitedStates Calendar; For the Year of our LORD . - '^^ 8 \-^ an d Twenty-E igh th of y^M£2j / c^iv /ivi>£P£iV2)£A-C£. CONTAINING - Civil, Ecdefiajiical, Judicial, and Military Lifts in MASSACHUSETTS ; Associations, and Corporate Institutions, for literary^ agriculturci, jnd charitable Purpofes. ALSO, ' Cataxogues of the Officers of the GENERAL GOVERNMENT, its With feveral* Deparrments and Eftablifhments ; Tke Executive Government in each State ; Cenftis of the United States, and of the Towns in MafTa. chufetts ; The Public Duties, Revenue, &c. I \ USEFUL TABLES, And a Variety of other interefting Articles/ ^f> B O ST O N : Publifhed by JOHN WEST, and MANNING & LORING. Sold, wholefale and retail, at their Book-Stores, Comhill. )^'^^^^^^'^^^^sP>i^^^i,^,^S,^^^^t^S^^S^-S,fS^ . ECLIPSES FOR 1S04. this year three of them THERE will be five Ecllpfes ; will he of the Sun, and the other two'will be of the Moon, and as follows, viz. I. The fiift will be of the Mom, .Tanuar); the 26th j the latter part of which only, will be vifiblc, \\z. ir. M. Beginning - - - - - 3 14"^ Middle - . - - - 4 23 / Apparent Moonrtfes 4 52 ^imc,' even. End - - 5 33 I Whole duration - - - 2 19 J Digits eclipfed 4° 44' on the 's S. Limb. IL The fecond will be of the Sun, Februar)" ilth, 6Ifli fi5m. in the morning, iiivifible to the inhabitants of t^e United States ; but vifible in Gnat-Britain, Germany a^d fome partof P'M;^// and Poland. -
H. Doc. 108-222
SEVENTH CONGRESS MARCH 4, 1801, TO MARCH 3, 1803 FIRST SESSION—December 7, 1801, to May 3, 1802 SECOND SESSION—December 6, 1802, to March 3, 1803 SPECIAL SESSION OF THE SENATE—March 4, 1801, to March 5, 1801 VICE PRESIDENT OF THE UNITED STATES—AARON BURR, of New York PRESIDENT PRO TEMPORE OF THE SENATE—ABRAHAM BALDWIN, 1 of Georgia; STEPHEN R. BRADLEY, 2 of Vermont SECRETARY OF THE SENATE—SAMUEL A. OTIS, of Massachusetts DOORKEEPER OF THE SENATE—JAMES MATHERS, of New York SPEAKER OF THE HOUSE OF REPRESENTATIVES—NATHANIEL MACON, 3 of North Carolina CLERK OF THE HOUSE—JOHN H. OSWALD, of Pennsylvania; JOHN BECKLEY, 4 of Virginia SERGEANT AT ARMS OF THE HOUSE—JOSEPH WHEATON, of Rhode Island DOORKEEPER OF THE HOUSE—THOMAS CLAXTON CONNECTICUT James Jackson Daniel Hiester Joseph H. Nicholson SENATORS REPRESENTATIVES AT LARGE Thomas Plater James Hillhouse John Milledge 6 Peter Early 7 Samuel Smith Uriah Tracy 12 Benjamin Taliaferro 8 Richard Sprigg, Jr. REPRESENTATIVES AT LARGE 13 David Meriwether 9 Walter Bowie Samuel W. Dana John Davenport KENTUCKY MASSACHUSETTS SENATORS Roger Griswold SENATORS 5 14 Calvin Goddard John Brown Dwight Foster Elias Perkins John Breckinridge Jonathan Mason John C. Smith REPRESENTATIVES REPRESENTATIVES Benjamin Tallmadge John Bacon Thomas T. Davis Phanuel Bishop John Fowler DELAWARE Manasseh Cutler SENATORS MARYLAND Richard Cutts William Eustis William H. Wells SENATORS Samuel White Silas Lee 15 John E. Howard Samuel Thatcher 16 REPRESENTATIVE AT LARGE William Hindman 10 Levi Lincoln 17 James A. Bayard Robert Wright 11 Seth Hastings 18 REPRESENTATIVES Ebenezer Mattoon GEORGIA John Archer Nathan Read SENATORS John Campbell William Shepard Abraham Baldwin John Dennis Josiah Smith 1 Elected December 7, 1801; April 17, 1802. -
Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College
Louisiana State University LSU Digital Commons LSU Historical Dissertations and Theses Graduate School Fall 11-12-1992 Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College Follow this and additional works at: https://digitalcommons.lsu.edu/gradschool_disstheses Part of the History Commons Recommended Citation Earman, Cynthia Diane, "Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830" (1992). LSU Historical Dissertations and Theses. 8222. https://digitalcommons.lsu.edu/gradschool_disstheses/8222 This Thesis is brought to you for free and open access by the Graduate School at LSU Digital Commons. It has been accepted for inclusion in LSU Historical Dissertations and Theses by an authorized administrator of LSU Digital Commons. For more information, please contact [email protected]. BOARDINGHOUSES, PARTIES AND THE CREATION OF A POLITICAL SOCIETY: WASHINGTON CITY, 1800-1830 A Thesis Submitted to the Graduate Faculty of the Louisiana State University and Agricultural and Mechanical College in partial fulfillment of the requirements for the degree of Master of Arts in The Department of History by Cynthia Diane Earman A.B., Goucher College, 1989 December 1992 MANUSCRIPT THESES Unpublished theses submitted for the Master's and Doctor's Degrees and deposited in the Louisiana State University Libraries are available for inspection. Use of any thesis is limited by the rights of the author. Bibliographical references may be noted, but passages may not be copied unless the author has given permission. Credit must be given in subsequent written or published work. A library which borrows this thesis for use by its clientele is expected to make sure that the borrower is aware of the above restrictions. -
Church Records, Vol. I – Westborough Transcribed by Prof
Church Records, Vol. I – Westborough Transcribed by Prof. Ross W. Beales, Jr. [Flyleaf] The first Inhabitants of Westborough were Thomas Rice Young Men Charles Rice John Fay John Maynard Samuel Fay James Maynard Thomas Forbush Aaron Forbush Samuel Forbush Jacob Amsden David Maynard Eleazar Beeman Edmund Rice Jotham Brigham David Brigham Capt. Joseph Byles James Bradish John Pratt John Pratt junior Thomas Newton Josiah Newton Hezekiah How Daniel Warrin Increase Ward Benjamin Townsend Nathaniel Oake Samuel Goodenow Gershom Fay Simeon Howard Adam Holloway Thomas Ward Joseph Wheeler [1724] [1] THE CHURCH of CHRIST in WESTBORO’ was embodied, and Ebenezer Parkman was Ordained the Pastor thereof, October 28th, in the year of our Lord 1724. N.B. Our Covenant and Members See at page 377. [377] Westborough Church Covenant The Day being arrived, (which before was Appointed) for the Gathering a Church and Ordaining a Pastor over them; and the Rev. and Beloved Elders and Delegates being formed into an Ecclesiastical Council proceeded in very Solemn manner to the Said work: and The Covenant which was Signed by Each of the members was in this Subsequent form Westb: Octob: 28. 1724 We [whose names are hereunto Subscribed Inhabitants of the Town of Westborough in New-England] knowing that we are very prone to offend and provoke the most high God both in Heart and Life, thro the Prevalence of Sin that dwelleth in us and manifold Temptations from without us, for which we have great Reason to be unfeignedly humbled before Him from Day to Day; Do, in the name of our Lord Jesus Christ with Dependence upon the gracious Assistance of his holy Spirit Solemnly enter into Covenant with God, and one with another, according to God, as followeth. -
A Manual for the Use of the General Court
MAY 20 1884 Hon. CHAKLES A. PHELPS, President. 1.—George Odiorne. 11.—Thomas Rice. 1.—G. F. Bailey. 11.—M. S. Underwood. 2.—Warren Tilton. 12.—Samuel Walker. 2.— J. B. F. Osgood. 12—Edwin Walden. 8.—Benjamin Evans. 13.—Samuel Watson. 3.—D. F. Parker. 13.—J. M. Kinney. 4.—G. L. Davis. 14—E. B. Patch. 4.—Milton M. Fisher. 14.—B. W. Gleason. 5.—T. P. Ricli. 15.—M. K. Randall. 5.— Carver Hotchkiss. 15—Alvin Cook. 6. —Nehemiaii Boynton. 16.—Samuel B. Sumn 6.—Timothy W. Carter. 7.—Eugene L. Norton. 16—N. H. Whiting. 17.—Lucius Slade. 7. —Horace Conn. 17.—Lansing J. Cole. 8.—I. N. Luce. 18.— Levi Reed. 8.—Stephen T. Farwell. 9. —Jason Gorham. 18.—Nathaniel Eddy. 19.—J. H. D. Blake. 9.—Hiram Nash. 0.—WiUiam Claflin. 19—Gordon M. Fisk. 10.—Cassander Gilmore. 20.—Lucius M. Boltwood. S. N. GIFFORD, Cleek. JOHN MORISSEY, SsRagiNT-AT-AEMS. : (Lommontotnlil) jof iliissac|iisttt3. \0^^ .;,.^^^^ MAY 20 1884 FOK ^E USE OF THE G E N E R ^lE^^aiKD^^ RT COXTAIXING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH TIIK OOXSTITUTION OF THE COMMONAVEALTH, AKD THAT OF THE U>'ITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AXD JUDICIAL DEPART5IEXTS OF THE STATE GOVERN5IEXT, STATE INSTITUTIONS AND THEIR OFFICEKS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to an Order of the Legislature, BY S. N. GIFFORD and "WILLIAM STOWE. BOSTON: V»'[LLIAM WUITE, PRINTER TO THE STATE. 1860. CTammontocaltl} of fHassacfjusctts. House of Representatives, March 28, 1859. Ordered, That the clerks of the two branches cause to be prepared and printed, before the meeting of the next General Court, two thousand copies of so much as may be practicable of the matter of the legislative Manual, on the general plan of the Manual of the present year.