Congressional Record-Senate. August 17
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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. -
CHAIRMEN of SENATE STANDING COMMITTEES [Table 5-3] 1789–Present
CHAIRMEN OF SENATE STANDING COMMITTEES [Table 5-3] 1789–present INTRODUCTION The following is a list of chairmen of all standing Senate committees, as well as the chairmen of select and joint committees that were precursors to Senate committees. (Other special and select committees of the twentieth century appear in Table 5-4.) Current standing committees are highlighted in yellow. The names of chairmen were taken from the Congressional Directory from 1816–1991. Four standing committees were founded before 1816. They were the Joint Committee on ENROLLED BILLS (established 1789), the joint Committee on the LIBRARY (established 1806), the Committee to AUDIT AND CONTROL THE CONTINGENT EXPENSES OF THE SENATE (established 1807), and the Committee on ENGROSSED BILLS (established 1810). The names of the chairmen of these committees for the years before 1816 were taken from the Annals of Congress. This list also enumerates the dates of establishment and termination of each committee. These dates were taken from Walter Stubbs, Congressional Committees, 1789–1982: A Checklist (Westport, CT: Greenwood Press, 1985). There were eleven committees for which the dates of existence listed in Congressional Committees, 1789–1982 did not match the dates the committees were listed in the Congressional Directory. The committees are: ENGROSSED BILLS, ENROLLED BILLS, EXAMINE THE SEVERAL BRANCHES OF THE CIVIL SERVICE, Joint Committee on the LIBRARY OF CONGRESS, LIBRARY, PENSIONS, PUBLIC BUILDINGS AND GROUNDS, RETRENCHMENT, REVOLUTIONARY CLAIMS, ROADS AND CANALS, and the Select Committee to Revise the RULES of the Senate. For these committees, the dates are listed according to Congressional Committees, 1789– 1982, with a note next to the dates detailing the discrepancy. -
Records of the Office of Governor, 1820-1858 State Archives Record Group No
Records of the Office of Governor, 1820-1858 State Archives Record Group No. 005 History Before the adoption of the Constitution of 1818, Connecticut governed itself by the Fundamental Orders (1639) and the Colonial Charter (1662). From 1776 to 1818, the provisions of the Charter remained in force except for the elimination of the words “Crown” and “Parliament.” The Orders and the Charter created the office of the governor, but did not make it an independent executive department. Except when exercising powers in wartime as “Captain-General” of the militia, the governor did not enjoy the powers granted late twentieth-century Connecticut governors. He presided over the General Court, later known as the General Assembly, and could vote only in cases of ties. Under the Charter, he sat as part of the Council, the colonial upper house. The governor could also convene the legislature for special business. In neither government was the governor an independent executive. His influence depended on his political skills. The State’s first written constitution of 1818 created three independent branches of government, the executive, legislative, and judicial. It “vested” the “supreme executive power” in the office of the governor.1 Another clause further mandated that the chief executive “take care that the laws be faithfully executed.” Only white men who were electors and had reached the age of thirty years were eligible for the office of governor. Annually in April all the qualified white electors in each town cast votes for gubernatorial candidates.2 On the first day of the May session of the legislature, the two houses examined the canvass reports and chose the governor. -
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. -
Congressional Record-Senate. January·25,
508 CONGRESSIONAL RECORD-SENATE. JANUARY·25, ... By Mr. CATCHINGS: Papers in claim of John B. Brabston, .By Mr. OATES: Papers in the claim of Henry C. Russell, of of Warren County, Mississippi-to the Committee on War Claims. Barbour County, Ala.-to the Committee on War Claims. By Mr. CHEATHAM: Papers in claim of Peter Andrews, of By Mr. O'NEILL of Missouri: Petition of Labor Assembly Jones County, North Carolina-totheCommitteeon War Claims. 2389, Knights of Labor, of Washington, D. C., asking for passage ·- By Mr. COOLIDGE: Petitionofcitizens representing the First of bill to have investigation in regard to slums of cities of over Congregational Church, of Greenfield, Mass., against the open 200,000 inhabitants; of No. 3837, of same organization, inthesame ing of the Columbian Exposition on the Lord's Day-to theSe city; of No. 5549, of same organization, of the same city; of No. lect Committee on the Columbian Exposition. 1798, of the same organization, of the same cityf, or the same pur By Mr. COVERT: Petition of H; W. Prince and others, for the pose-to the Committee on Labor. improvementof Southold Harbor, New York-to the Committee By Mr. O'NEILL of Pennsylvania: Papers to accompany bill on Interstate and Foreign Commerce.. for the relief of the owners of schooner Walter B. Chester-to By Mr. CROSBY: Report relating to House bill 1084, for the the Committee on Claims. relief of Michael Keefe-to the Committee on Military Affairs. ByMr. PARRETT: Petition of P.H. Carroll, recording sec By Mr. ELLIS: Affidavits and proof to accom.l?any bill tore retary of District Assembly No. -
A Pocket Almanack, for the Year
3I7.3M31 M41 AWCMFVES -?/'-^ t giy r. ff\^ g\u i n,itfi\T>t,ffy,a ;?^g^^V^./(;\i,i^t\; i,, .rrv .^^ THE MASSACHUSETTS ^ -nr AND United States Calendar; For thk Year of our LORD and Forty-sixth of American Ii^dependence. COIVTAIMNG Civile Judicial Ecdes'anicali and Military Lists in MASSACHUSETTS; Associations, and Corporate Ixstitctioms, kr h'terary, agricultural, and charitable Purpoies. i Hit of Post-Towns in Massachusetts^ with the Names of the Post-Masters. ALSO, Catalogues of the Officers of the GENERAL GOVERNMENT, its With several Departments and Establishments ; Times of the Sittings of the several Courts j Governors in each State; And a Variety of other interesting Articles. BOSTON : PUBLISHED BY JAMES LORI5JG, AND RICHARUSO.V & LORD. SoMwhfilesaltf \ui retail, at theu- Rouk-itoies, Conihil), ECLIPSES FOR 1822. There will be four Eclipses this year, two of the Stcn* and two of the Alooru a? follows, viz. I. The firft will be of the Moon, February 6th day^ 1 Ih. 36m- evening, visible at Boston. Digits eclipsed 4® 34' on Mocha's southern limb. II. The second will be of the Son, on the 21st 6f Feb- ruary, visible at Boston, as foUo^ws : Beginning, 3h.20m.i Greatest obscuration, 4 30 ^ evening, i-jnn sets, 5 20 ) Digits echpsed 8* on Sun's Northern limb. The Eclipse will end about 10 mmutes after sunset. III. The third will be of the Moon, on the 2d of Au- gust, visible at Boston, as follows : Moon rises eclipsed at 7h ISm. ) Middle, 7 39 S evening. -
Yale University Catalogue, 1861 Yale University
Yale University EliScholar – A Digital Platform for Scholarly Publishing at Yale Yale University Catalogue Yale University Publications 1861 Yale University Catalogue, 1861 Yale University Follow this and additional works at: http://elischolar.library.yale.edu/yale_catalogue Part of the Curriculum and Instruction Commons, and the Higher Education Commons Recommended Citation Yale University, "Yale University Catalogue, 1861" (1861). Yale University Catalogue. 55. http://elischolar.library.yale.edu/yale_catalogue/55 This Book is brought to you for free and open access by the Yale University Publications at EliScholar – A Digital Platform for Scholarly Publishing at Yale. It has been accepted for inclusion in Yale University Catalogue by an authorized administrator of EliScholar – A Digital Platform for Scholarly Publishing at Yale. For more information, please contact [email protected]. CATALOGUE OF THE OFFICERS AND STUDENTS IN YALE OOLLEG E, WITH A STATEMENT OF THE COURSE OF INSTRUCTION IN THE VARIOUS DEPARTMENTS. 1861- 62. NEW HAVEN: PRINTED BY E. HAYES, 426 CHAPEL ST. 1861. THE GOVEB.XOR, LIEUTENANT GOVERNOR, A:iD SIX SENIOR SENATORS OF THE STATE ARE, ex officio, MEMlll!.'RS OF THE CORPORATION. PRESIDENT. REv. THEODORE D. WOOLSEY, D.D., LL.D. FELLOWS. Hrs Exc. WILLIAM A. BUCKINGHAM, NoRwicH. Hrs HoNOR BENJAMIN DOUGLAS, MIDDLETOWN. REv. NOAH PORTER, D. D., FARMINGTON. REv. JEREMIAH DAY, D. D., LL.D., .NEw HAVEN. REv. JOEL HAWES, D. D., HARTFORD. REv. JOSEPH ELDRIDGE, D. D., NoRFOLK. REv. GEORGE A. CALHOUN, D. D., CovENTRY. REv. GEORGE J. TILLOTSON, PuTNAM. REv. EDWIN R. GILBERT, WALLINGFORD. REv. JOEL H. LINSLEY, D. D., GREENWICH. REv. DAVIS S. BRA lNERD, LYME. REv. -
Catalogue of the Connecticut Alpha of the B K, August, 1838
Ki Ys r 75 >29 Y3 >py 1 ^^l^'^^^r^-^ / TV ^^ / ^ Jj<~'tLj /T^.^4-^ «^- A """"""'/ /--^ ^ >--^. CATALOGUE OP THK $ CONNECTICUT A»PHA i ©BK, AUGUST, 1838. '^Ui 1^ g|NEW HAVEN: Plin^TED BY B. L. IIAMLEN. 1838. f i INTRODUCTORY NOTE. f The Phi Beta Kappa Society was originally founded at William and Mary's College, in Virginia. The Alpha of Connecticut was organized at Yale College, Nov. 13th, 1780, and that of Massa- chusetts, at Harvard University, about the same time, by charter from the Alpha of Virginia. The original Alpha of Virginia is now extinct. The branches of the Society at the present time, are six in number, viz. Alpha of Connecticut, at Yale College, New Haven. Alpha of Massachusetts, at Harvard University, Cambridge. Alpha of New Hampshire, at Dartmouth College, Hanover. Alpha of New York, at Union College, Schenectady. Alpha of Maine, at Bowdoin College, Brunswick. Alpha of Rhode Island, at Brown University, Providence. OFFICERS, (since the last catalogue.) 1835-6. JONATHAN KNIGHT, M.D. President. SAMUEL J. HITCHCOCK, Esq. Vice President. AARON N. SKINNER, Esq. Cor. Secretary. CHARLES HOOKER, M.D. Treasurer. 1836-7. SAMUEL J. HITCHCOCK, Esq. President. AARON N. SKINNER, Esq. Vice President. Prof. THEODORE D. WOOLSEY, Cor. Secretary. CHARLES HOOKER, M. D. Treasurer. 1837-8. AARON N. SKINNER, Esq,. President. Prof. DENISON OLMSTED, Vice President. WILLIAM H. RUSSELL, M.D. Cor. Secretary. EDWARD C. HERRICK, Treasurer. Rev. William Watson Andrews, Orator, 1835. James Abraham Hillhouse, Esq. Orator, 1836. Rev. Horace Bushnell, Orator, 1837. — — MEMBERS. 1767. *Hon. John Trumbull,LL.D.,C. A.S.,A. -
H. Doc. 108-222
NINETEENTH CONGRESS MARCH 4, 1825, TO MARCH 3, 1827 FIRST SESSION—December 5, 1825, to May 22, 1826 SECOND SESSION—December 4, 1826, to March 3, 1827 SPECIAL SESSION OF THE SENATE—March 4, 1825, to March 9, 1825 VICE PRESIDENT OF THE UNITED STATES—JOHN C. CALHOUN, of South Carolina PRESIDENT PRO TEMPORE OF THE SENATE—JOHN GAILLARD, 1 of South Carolina; NATHANIEL MACON, 2 of North Carolina SECRETARY OF THE SENATE—CHARLES CUTTS, of New Hampshire; WALTER LOWRIE, 3 of Pennsylvania SERGEANT AT ARMS OF THE SENATE—MOUNTJOY BAYLY, of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOHN W. TAYLOR, 4 of New York CLERK OF THE HOUSE—MATTHEW ST. CLAIR CLARKE, 5 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—JOHN O. DUNN, of District of Columbia DOORKEEPER OF THE HOUSE—BENJAMIN BIRCH, of Maryland ALABAMA DELAWARE Elias K. Kane, Kaskaskia SENATORS REPRESENTATIVE AT LARGE SENATORS Nicholas Van Dyke, 10 New Castle Daniel P. Cook, Edwardsville William R. King, Cahaba 11 6 Daniel Rodney, Wilmington Henry H. Chambers, Madison Henry M. Ridgely, 12 Dover INDIANA Israel Pickens, 7 Cahaba Thomas Clayton, Dover 8 SENATORS John McKinley, Huntsville REPRESENTATIVE AT LARGE James Noble, Brookville REPRESENTATIVES Louis McLane, 13 Wilmington William Hendricks, Madison John McKee, Tuscaloosa REPRESENTATIVES Gabriel Moore, Huntsville GEORGIA George W. Owen, Claiborne SENATORS Ratliff Boon, Boonville Thomas W. Cobb, Greensboro Jonathan Jennings, Charlestown CONNECTICUT John Macpherson Berrien, Savannah John Test, Brookville REPRESENTATIVES AT LARGE SENATORS George Cary, Appling KENTUCKY Henry W. Edwards, New Haven Alfred Cuthbert, Eatonton SENATORS Calvin Willey, 9 Tolland John Forsyth, Augusta Richard M. -
Congressional Record-Senate. January·25,
508 CONGRESSIONAL RECORD-SENATE. JANUARY·25, ... By Mr. CATCHINGS: Papers in claim of John B. Brabston, .By Mr. OATES: Papers in the claim of Henry C. Russell, of of Warren County, Mississippi-to the Committee on War Claims. Barbour County, Ala.-to the Committee on War Claims. By Mr. CHEATHAM: Papers in claim of Peter Andrews, of By Mr. O'NEILL of Missouri: Petition of Labor Assembly Jones County, North Carolina-totheCommitteeon War Claims. 2389, Knights of Labor, of Washington, D. C., asking for passage ·- By Mr. COOLIDGE: Petitionofcitizens representing the First of bill to have investigation in regard to slums of cities of over Congregational Church, of Greenfield, Mass., against the open 200,000 inhabitants; of No. 3837, of same organization, inthesame ing of the Columbian Exposition on the Lord's Day-to theSe city; of No. 5549, of same organization, of the same city; of No. lect Committee on the Columbian Exposition. 1798, of the same organization, of the same cityf, or the same pur By Mr. COVERT: Petition of H; W. Prince and others, for the pose-to the Committee on Labor. improvementof Southold Harbor, New York-to the Committee By Mr. O'NEILL of Pennsylvania: Papers to accompany bill on Interstate and Foreign Commerce.. for the relief of the owners of schooner Walter B. Chester-to By Mr. CROSBY: Report relating to House bill 1084, for the the Committee on Claims. relief of Michael Keefe-to the Committee on Military Affairs. ByMr. PARRETT: Petition of P.H. Carroll, recording sec By Mr. ELLIS: Affidavits and proof to accom.l?any bill tore retary of District Assembly No. -
1223 Table of Senators from the First Congress to the First Session of the One Hundred Twelfth Congress
TABLE OF SENATORS FROM THE FIRST CONGRESS TO THE FIRST SESSION OF THE ONE HUNDRED TWELFTH CONGRESS * ALABAMA 1805 1806 CLASS 2 Commence- Expiration of Congress Name of Senator ment of term term Remarks 16th–29th .. William R. King ................ Dec. 14, 1819 Mar. 3, 1847 Res. Apr. 15, 1844. 28th ............ Dixon H. Lewis ................. Apr. 22, 1844 Dec. 9, 1844 By gov., to fill vac. 28th–32d .... ......do ................................. Dec. 10, 1844 Mar. 3, 1853 Died Oct. 25, 1848. 30th–31st ... Benjamin Fitzpatrick ....... Nov. 25, 1848 Nov. 30, 1849 By gov., to fill vac. 31st–32d .... Jeremiah Clemens ............ Nov. 30, 1849 Mar. 3, 1853 33d–38th .... Clement Claiborne Clay, Mar. 4, 1853 Mar. 3, 1865 (1) Jr. 40th–41st ... Willard Warner ................ July 23, 1868 Mar. 3, 1871 (2) 42d–44th .... George Goldthwaite .......... Mar. 4, 1871 Mar. 3, 1877 (3) 45th–62d .... John T. Morgan ................ Mar. 4, 1877 Mar. 3, 1913 Died June 11, 1907. 60th ............ John H. Bankhead ........... June 18, 1907 July 16, 1907 By gov., to fill vac. 60th–68th .. ......do ................................. July 17, 1907 Mar. 3, 1925 Died Mar. 1, 1920. 66th ............ Braxton B. Comer ............ Mar. 5, 1920 Nov. 2, 1920 By gov., to fill vac. 66th–71st ... J. Thomas Heflin .............. Nov. 3, 1920 Mar. 3, 1931 72d–80th .... John H. Bankhead II ....... Mar. 4, 1931 Jan. 2, 1949 Died June 12, 1946. 79th ............ George R. Swift ................ June 15, 1946 Nov. 5, 1946 By gov., to fill vac. 79th–95th .. John Sparkman ................ Nov. 6, 1946 Jan. 2, 1979 96th–104th Howell Heflin .................... Jan. 3, 1979 Jan. 2, 1997 105th–113th Jeff Sessions .................... -
Lanman & Kemp Records 2328
Lanman & Kemp records 2328 This finding aid was produced using ArchivesSpace on September 14, 2021. Description is written in: English. Describing Archives: A Content Standard Manuscripts and Archives PO Box 3630 Wilmington, Delaware 19807 [email protected] URL: http://www.hagley.org/library Lanman & Kemp records 2328 Table of Contents Summary Information .................................................................................................................................... 3 Historical Note ............................................................................................................................................... 3 Scope and Content ......................................................................................................................................... 4 Arrangement ................................................................................................................................................... 6 Administrative Information ............................................................................................................................ 7 Controlled Access Headings .......................................................................................................................... 7 Collection Inventory ....................................................................................................................................... 7 Foreign Correspondence .............................................................................................................................