Masonic Token
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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. -
Ocm08458220-1808.Pdf (13.45Mb)
1,1>N\1( AACHtVES ** Digitized by the Internet Archive in 2009 with funding from University of Massachusetts, Boston http://www.archive.org/details/pocketalmanackfo1808amer ; HUSETTS ttttter UnitedStates Calendar; For the Year of our LORD 13 8, the Thirty-fecond of American Independence* CONTAINING . Civil, Ecclrfaflirol, Juiicial, and Military Lids in MASSACHUSE i'TS ; Associations, and Corporate Institutions, tor literary, agricultural, .nd amritablt Purpofes. 4 Lift of Post-Towns in Majfacjufetts, with the the o s s , Names of P r-M a ters, Catalogues of the Officers of the GENERAL GOVERNMENT, its With feveral Departments and Eftabiifhments ; Tunes of jhc Sittings ol the feveral Courts ; Governors in each State ; Public Duties, &c. USEFUL TABLES And a Variety of other intereftiljg Articles. * boston : Publiflied by JOHN WEtT, and MANNING & LORING. Sold, wholesale and retail, at their Book -Stores, CornhUl- P*S# ^ytu^r.-^ryiyn^gw tfj§ : — ECLIPSES for 1808. will eclipfes .his THERE befiv* year ; three of the Sun, and two of the Moon, as follows : • I. The firit will be a total eclipfe of the Moon, on Tuefday morning, May io, which, if clear weather, will be viiible as follows : H. M. Commencement of the eclipfe 1 8^ The beginning or total darknefs 2 6 | Mean The middle of the eciiple - 2 53 )> iimc Ending of total darkneis - 3 40 | morning. "Ending of the eclipfe 4 ^8 J The duration of this is eclipfe 3 hours and 30 minutes ; the duration of total darkneis, 1 hour 34 minutes ; and the cbfcunty i8| digits, in the fouthern half of the earth's (hatiow. -
Early Days of the Maine State Prison at Thomaston Negley K
Journal of Criminal Law and Criminology Volume 38 | Issue 2 Article 3 1947 Early Days of the Maine State Prison at Thomaston Negley K. Teeters Follow this and additional works at: https://scholarlycommons.law.northwestern.edu/jclc Part of the Criminal Law Commons, Criminology Commons, and the Criminology and Criminal Justice Commons Recommended Citation Negley K. Teeters, Early Days of the Maine State Prison at Thomaston, 38 J. Crim. L. & Criminology 104 (1947-1948) This Article is brought to you for free and open access by Northwestern University School of Law Scholarly Commons. It has been accepted for inclusion in Journal of Criminal Law and Criminology by an authorized editor of Northwestern University School of Law Scholarly Commons. EARLY DAYS OF THE MAINE STATE PRISON AT THOMASTON Negley K. Teeters The author is Professor of Criminology in Temple University, Philadelphia. He is author of World Penal Systems, 1944, Penology from Panama to Cape Horn, 1946, and co-author (with Professor Harry E. Barnes) of New Horizons in Criminology, 1943. Professor Teeters acknowledges his indebtedness to Mrs. Marion Cobb Fuller, Research Librarian of the Maine State Library, for valuable assistance in locating doeuments and other source material he has used in this article.-EDOr0R. Prior to separation of Maine territory from Massachusetts in 1820, convicted felons from that area were sent to the prisons of the Bay State, first to the one on Castle Island in Boston Harbor and, after 1805, to the Charlestown penitentiary located on Lynd's Point. As early as February 9, 1822 "the Hon. D [aniel] Rose, Hon. -
Hope, Maine Town Clerk Records 1804 - 1848 a Literal Transcription
Hope, Maine Town Clerk Records 1804 - 1848 A Literal Transcription Cynthia S. DellaPenna, Editor Hope Historical Society 2020 [00-4] [This page is blank The Hope Historical Society hopes the reader enjoys the Following transcribed pages oF the original Town oF Hope Record Book kept by various Town Clerks over the years beginning with the town’s incorporation in 1804. This record book or journal, which has entries to 1848, contains the early history oF a signiFicant portion oF the Town oF Appleton, as it was not until 1843 that Hope was ordered by the Maine State Legislature to set oFF the populous western section of town, that included McLean’s Mills, to Appleton. The early record book had been presumed lost; it was Found on Ebay by Lois Montbertrand, a private donor, who presented it to Yale Law Library where it was digitized. At the top leFt of most pages, one will see numbers in brackets, as on this page; what these numbers reFer to are the digitized pages of the original record book. When the record book was digitized, it was done in sections running from 00 to 17, 17 being the back cover. Each section contains from 12 to 20 pages. To easily reference the original document, the bracketed numbering system was incorporated. The transcription was done by Five people: Linda Hillgrove, section 02; Bob Appleby, halF oF section 06; Ron Smith, section 07; Veronica Westbo, section 09; all other sections were transcribed by Cynthia S. DellaPenna and all sections were edited by her plus indexed. There is limited Footnoting and some sidebar annotations throughout the transcription. -
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. -
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) RESOLVES OF THE OF THE STATE OF MAINE, PASSED AT ITS SESSION, WI-IlCH COMMENCED ON THE THIRTY-FIRST DAY OF MAY, AND ENDED ON THE TWENTY-EIGHTH DAY OF JUNE, ONE THOUSAND EIGHT HUNDRED AND TWENTY. Published agreeably to a Resolution of June ~IJ, 18~O. G_ PORTLAND: PIUNTED I1Y FRANCIS DOU~LAS, PRINTE~ TO THE ST.Tl'l. 1820. CIVIL GOVERNMENT OF THE FOR THE POLITICAL YEAR 18~O .... :~n. - 'WILLIAM ](ING, ESQUIRE, GOVERNOR. - @® 'i][email protected] 'rRO~VU\S YILLE11RO,iVN') \VILL\.l\~l WE1)\lE\\~ ~1.l\ R ,'- R'\\"R IIIS .. a.~lEL woou, WM. C. Wlll'l\N'E"'i~ IS.I\.I\C L.I\N"FJ~ WILLI.l\~1 E~lERSOX\ "EsC\.uires, - ASHUR VI! ARE, ESQUIRE, SECRETARY OF THE STATE. JOSEPH C. BOYD, ESQUIRE, TREASURER OF THE S'l'A'fE, " JOHN CHANDLER, ESQUIRE, President. [Resigned, June 19, 1820.] WILLIAM MOODY, ESQUIRE, President. [Resigned, June 9213, 1820.] 'VILLIAM D. WILLIAMSON, ESQUIRE, President. COUNTY OF YORK. WILLIAM MOODY, JOHN lVlcDONALD, Esq'rs. JOSIAH W. SEAVER, COUNTY OF CU.lIfBERLAND. JOSEPH E. FOXOROFT, JONATHAN PAGE, Esq'l's. BARRETT POTTER, COUNTY OF LINCOLN. NATHANIEL GREEN, DANIEL ROSE, Esq'rs. ERASTUS FOOTE, COUNTY OF KENNEBEC. JOHN CHANDLER, TIMOTHY BOUTELLE, JOSHUA GAGE, *CHARLES MORSE, Esq'rs. COUNTY OF HANCOCK. -
A Sermon Delivered in Augusta, June 23, 1819: Before the Maine Missionary Society, at Their Twelfth Anniversary Jonathan Cogswell
The University of Maine DigitalCommons@UMaine Maine Bicentennial Special Collections 6-23-1819 A Sermon Delivered in Augusta, June 23, 1819: Before the Maine Missionary Society, at Their Twelfth Anniversary Jonathan Cogswell David Thurston Ammi R. Mitchell Kiah Bayley Eliphalet Gillet Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainebicentennial Part of the Religion Commons, Rhetoric and Composition Commons, and the United States History Commons Recommended Citation Cogswell, Jonathan; Thurston, David; Mitchell, Ammi R.; Bayley, Kiah; and Gillet, Eliphalet, "A Sermon Delivered in Augusta, June 23, 1819: Before the Maine Missionary Society, at Their wT elfth Anniversary" (1819). Maine Bicentennial. 38. https://digitalcommons.library.umaine.edu/mainebicentennial/38 This Book is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Bicentennial by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. SERMON DELIVERED IN AUGUSTA, JUNE 2 3 , 1819; BEFORE THE MAINE MISSIONARY SOCIETY, A T T H E IR TWELFTH ANNIVERSARY. BY JONATHAN COGSWELL, PASTOR OF THE CHURCH IN SACO. HALLOWELL: PRINTED BY E. GOODALE. 1819. A T a meeting o f the Maine Missionary Society, at Augusta, June 2 3 , 1819— VOTED, That Rev. Eliphalet Gillet, Rev. Benjamin T appan, and Rev. John W . Ellingwood, be a Committee to wait on the Rev. J onathan Cogswell, and present him the thanks of this Society, for his Ser- $ mon, delivered before them this day ; and reguest a copy fo r the press. Attest, D. THURSTON, Recording Secretary. SERMON. -
Calculated for the Use of the State Of
mi 317.3M31 M41 A ARCHIVES Digitized by tine Internet Arcliive in 2009 witli funding from University of IVIassacliusetts, Boston littp://www.arcliive.org/details/pocketalmanackfo1816amer ; MASSACHUSETTS ' AND \8;^5/^f RA^'' United States CaTendar For the Year of our LORD 1816, and the Fortieth oi American Independence. CONTAINING » Civi'i, Judicial^ Ecclefajlkal, and Military Lifts in MASSACHUSETTS; Associations, and Corporate Institutions] for literary, agricultural, and charitable Purpofes. A Lijl of Post-Towns in Majfachufcttr^, with tht Names of the Po s t-Ma s t k r s . ALSO, Catalogues of the Officers of the GENERAL GOVERNMENT, its With feveral Departments and Eftablifhments ; Times of the Sittings of the feveral Courts; Governors in each State j USEFUL TABLES; And a Variety of other interefting Articles. boston: Published by JamesLori7ig;^nd West S^ Richardson Sold, wholefale and retail, at their Book-Stores, Comhill. : ECLIPSES IN 1816. THERE v?HI be Four Eclipses this year ; two of the Sun, and two of the Moon. I. The fir^t will be of the Sun, May 26, lOh. 23m. eve- ning. Not visible at Bost' .n. II. The second wiil be of the Moon, June 9, and visi- ble at Boston, as follows H . M. The Moon will rise ecli;ised at 7 26 -^ Beginning of total darkness 7 55 I Middle, - - - - 8 31 Evening. J- End of tdtal darkness, - 9 7 1 End of the Eclipse, - - 10 16 J Digits eclipsed, 14 deg. 56 ni. from S. sideEardi's shadow. III. The third will be of the Sun, Nov. 19, 5h. 39iti. -
Information Regarding the Maine State Prison, Thomaston, Maine 1824-1953 Allan L
The University of Maine DigitalCommons@UMaine Maine Bicentennial Special Collections 1953 Information Regarding the Maine State Prison, Thomaston, Maine 1824-1953 Allan L. Robbins Maine State Prison Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainebicentennial Part of the Social Control, Law, Crime, and Deviance Commons, and the United States History Commons Recommended Citation Robbins, Allan L., "Information Regarding the Maine State Prison, Thomaston, Maine 1824-1953" (1953). Maine Bicentennial. 123. https://digitalcommons.library.umaine.edu/mainebicentennial/123 This Book is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Bicentennial by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Maine HV 9 4 7 5 M22 M3 1 9 5 4 Information Regarding the Maine State Prison, THOMASTON, MAINE 1 8 2 4 - - 1 9 5 3 COMPILED BY ALLAN L. ROBBINS, Warden UNIVERSITY OF MAINE LIBRARIES State of Maine Collection Raymond H. Fogler L ibrary ORONO DEDICATION This booklet is dedicated to the two groups of men who are responsible in large measure for whatever success is being achieved in the field of penology today. First is the prison personnel who seldom receive thanks or commendation for a trying, at times dangerous, job well done, but on whom is heaped all kinds of condemnation for the slight est disorder, even though it might have been com pletely beyond their power to prevent. Second are those men who have served their sentences, have returned to the ir community, and have become respected, law-abiding citizens. -
Rockland Gazette : June 27, 1861
aril fa t Jtiriiaj. PUBLISHED EVERT THUB8DAY EVENING, BY Hartof made largo additions to our former variety a JOHN PORTER & SON, PLAIN AND PANOY Office, No. 5 Custom-House Block, JO B T “S’ B , W« art now prepared Io execute with sxxt« u i and oxa* rarna, ktcby niscatmoir of Job Work, each ee TERMS. Oiroiuara, Bill-Heads, Cards, Blanks, If.paid strictly in advance—per annum, $l»50 I f paym ent is delayed 6 m es. “ 1,75 Catalogues. Programmes, I f not paid till (he close o f the y ear, 2,00 Shop BUls, Labels, Auction and Hand EJ- No paper will be discontinued until all arreara B ills. See., Ate. ges are paid, unless at the option of the puplisher. Particular attention paid Io O ' Single copies, three cents —for sale, at the office. IEJ“ All letters and communications to be addressed PRINTING IN COLORS, o the Publishers. BRONZINO, See. J efferson C u r, June 18. Baltimore, June 19. George Pesslee 1 Patrick Crowley Richard Moody The Virginia BUI of Bights. •Liberty and Union, Vow and Forever, Fourth Regiment of M. V. M. Eben E Pusher • West.W Cooper W m B Morse Mr. Gordon and other gentlemen from up the [Special despatch to the N. Y. Herald.] Henry O Davis Chandler F Perry Wm A Cummings Simon McCann The following is the text of the declaration One and Inseparable.” river, give the following account of the battle The following is a oiSmpletc Roll of tho Fourth Thurlow S Dallil John A Quinn Gaorge W Cunningham Morris Newbert Gen. -
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 1' ·\ PRINTED BY ORDER OF TI-IE LEGISLATURE . 1 OF 'l.'HE STATE OF MAINE.. ·~ 1862. , AUGUSTA: STEVENS & SAYWARD, PRINTERS TO TilE STATE. 1862. RULES AND ORDERS OF TIIE HOUSE OF REPRESENTATIVES OF THE STATE OF MAINE. 18 62. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO TIIE STATE. 1862. !I 147 f 148 149 150 151 I 152 I JAREY, NATHANIEL DYER, 1 WM. E. HADLOCK, G. E. SIMPSON, JAMES WAGG, I J. W. SAWYER, en. Pownal. 1 Cranberry Isle. Sullivan. Danville. / :Mill bridge. Iii I -~- I 133 134 135 . 136 ~~ 139 140 i{HA11, , JAMES CARNEY, /H. C. WENTWORTH; TH01IAS WARREN, I PAUL GARVIN, AUGUSTUS WELT, /CHARLES TAYLOR, DAVID NASH, I AMOS WARD, ,y. Richmond. East Livermore. Deer Isle. Shapleigh. Waldoboro'. Union. Ibymond. Sebago. ~~ ~~~~~~I~-~~~~ 117 118 119 121 . I 122 123 I 124 ! [MONS, ANDBEW BAILEY, / •.JOHN HASSELL, JOHN A. HARRIS, i K\.RAK NIAXWELL, ,JOHN BOYN'l'ON, j HENRY D. DOE, JOHN ARNOLD, 1SAMUEL DARLING, I I I' Woolwich. j Sebec. I Dixmont. I Yv ellf'. Pittston. Chelsea. Appleton. Patten ! I I ·'~~~~~-ii !~i~~- I ~ 101 102 103 104 107 108 NDY, I .J. G. WKN'l'WORTH, I .JOSIAH TRUE, M. M. LAUGHLIN, JOHN :M. AMES, CHAS. T. THGRLOW,iSAM'L v. WALKER, ! F. G. ROBINSON, I REUBEN HIGGINS, . I ·t. -
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.