Historic Hancock Arms Tavern ( I 7 45)
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Information to Users
INFORMATION TO USERS This manuscript has been reproduced from the microfilm master. UMI films the text directly from the original or copy submitted. Thus, some thesis and dissertation copies are in typewriter face, while others may be from any type of computer printer. The quality of this reproduction is dependent upon the quality of the copy submitted. Broken or indistinct print, colored or poor quality illustrations and photographs, print bleedthrough, substandard margins, and improper alignment can adversely affect reproduction. In the unlikely event that the author did not send UMI a complete manuscript and there are missing pages, these will be noted. Also, if unauthorized copyright material had to be removed, a note will indicate the deletion. Oversize materials (e.g., maps, drawings, charts) are reproduced by sectioning the original, beginning at the upper left-hand corner and continuing from left to right in equal sections with small overlaps. Each original is also photographed in one exposure and is included in reduced form at the back of the book. Photographs included in the original manuscript have been reproduced xerographically in this copy. Higher quality 6" x 9" black and white photographic prints are available for any photographs or illustrations appearing in this copy for an additional charge. Contact UMI directly to order. University M crct. rrs it'terrjt onai A Be" 4 Howe1 ir”?r'"a! Cor"ear-, J00 Norte CeeD Road App Artjor mi 4 6 ‘Og ' 346 USA 3 13 761-4’00 600 sC -0600 Order Number 9238197 Selected literary letters of Sophia Peabody Hawthorne, 1842-1853 Hurst, Nancy Luanne Jenkins, Ph.D. -
Bowdoin College Catalogue (1831 Oct)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 10-1-1831 Bowdoin College Catalogue (1831 Oct) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1831 Oct)" (1831). Bowdoin College Catalogues. 20. https://digitalcommons.bowdoin.edu/course-catalogues/20 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]. 0AEAn,®G"\&a BOWDOIN COLLEGE 1331. CATALOGUE OF THE <&ffittvt$ mXt Sttttrntte OF BOWDOIN COLLEGE, MAINE. OCTOBER, 1831. BRUNSWICK : PRESS OF JOSEPH GRIFFIN. 1831. BOWDOIN COLLEGE. Mouvn of trustees. President. Hon. PRENTISS MELLEN,LL.D. V.President. EBENEZER EVERETT, Esq. Secretary. His Excel. SAMUEL E. SMITH. Rev. ELIPI1ALET GILLET, D. D. Rev. ICHABOD NICHOLS, D. D. Hon. STEPHEN LONGFELLOW, LLD. Hon. WILLIAM P. PREBLE, LL. D. Hon. NATHAN WESTON, Jun. LL.D. Hon. 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. Hon. ERASTUS FOOTE. Hon. ASHUR WARE. Hon. REUEL WILLIAMS. ISAAC ILSLEY, Esq. ETHER SHEPLEY, Esq. Hon. JEREMIAH BAILEY. BENJAMIN HASEY, Esq. Mouv% of ®btvuttv#f ROBERT H. GARDINER, Esq, President. CHARLES S. DAVEIS, Esq. Vice President. ROBERT D. DUNNING, Esq. Secretary. RICHARD COBB, Esq. LEVI CUTTER, Esq. DAVID DUNLAP, Esq. Rev. ENOS MERRILL. Rev. REUBEN NASON. BENJAMIN RANDALL, Esq. Rev. JOHN W. ELLINGWOOD. JOHN A. HYDE, M.D. -
Numbered Record Hooks C O Ii C E R Ii I N G \.F I 1 I T a Ry Operations and Service
NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M853 Numbered Record Hooks C o ii c e r ii i n g \.f i 1 i t a ry Operations and Service, Pay»• and Settlement of Accounts, and Supplies in the War Department Collection of Revolutionary War Records NATIONAL ARCHIVES AND RECORDS SERVICE GENERAL SERVICES ADMINISTRATION WASHINGTON. 1973 RICHARD NIXON President of the United States ARTHUR F.SAMPSON Acting Administrator of General Services JAMES B. RHOADS Archivist of the United States The records reproduced in the microfilm publication are from War Department Collection of Revolutionary War Records Record Group 92 in the National Archives Building NUMBERED RECORD BOOKS CONCERNING MILITARY OPERATIONS AND SERVICE, PAY AND SETTLEMENT OF ACCOUNTS, AND SUPPLIES IN THE WAR DEPARTMENT COLLECTION OF REVOLUTIONARY WAR RECORDS On the 41 rolls of this microfilm publication are reproduced 199 numbered record books, with related separate indexes and one unnumbered record book, concerning Revolutionary War military operations and service, pay and settlement of accounts, and sup- plies. These records are part of War Department Collection of Revolutionary War Records, Record Group 93. Most of the numbered record books were created during the period 1775-833 but some were continued in use or were begun in the early postwar years, and a few are copies made after 1800 of earlier records. The separate indexes were compiled in the 19th and 20th centuries by custodians of the records. The War Department Collection of Revolutionary War Records An act of Congress of August 7, 1789 (1 Stat. 49) established the Department of War in the Federal Government. -
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. -
The Proceedings of the Cambridge Historical Society, Volume 11, 1916
The Proceedings of the Cambridge Historical Society, Volume 11, 1916 Table of Contents OFFICERS AND COMMITTEES .......................................................................................5 PROCEEDINGS OF THE THIRTY-SEVENTH TO THIRTY-NINTH MEETINGS .............................................................................................7 PAPERS EXTRACTS FROM LETTERS OF THE REVEREND JOSEPH WILLARD, PRESIDENT OF HARVARD COLLEGE, AND OF SOME OF HIS CHILDREN, 1794-1830 . ..........................................................11 By his Grand-daughter, SUSANNA WILLARD EXCERPTS FROM THE DIARY OF TIMOTHY FULLER, JR., AN UNDERGRADUATE IN HARVARD COLLEGE, 1798- 1801 ..............................................................................................................33 By his Grand-daughter, EDITH DAVENPORT FULLER BIOGRAPHICAL SKETCH OF MRS. RICHARD HENRY DANA ....................................................................................................................53 By MRS. MARY ISABELLA GOZZALDI EARLY CAMBRIDGE DIARIES…....................................................................................57 By MRS. HARRIETTE M. FORBES ANNUAL REPORT OF THE TREASURER ........................................................................84 NECROLOGY ..............................................................................................................86 MEMBERSHIP .............................................................................................................89 OFFICERS OF THE SOCIETY -
Continental Army: Valley Forge Encampment
REFERENCES HISTORICAL REGISTRY OF OFFICERS OF THE CONTINENTAL ARMY T.B. HEITMAN CONTINENTAL ARMY R. WRIGHT BIRTHPLACE OF AN ARMY J.B. TRUSSELL SINEWS OF INDEPENDENCE CHARLES LESSER THESIS OF OFFICER ATTRITION J. SCHNARENBERG ENCYCLOPEDIA OF THE AMERICAN REVOLUTION M. BOATNER PHILADELPHIA CAMPAIGN D. MARTIN AMERICAN REVOLUTION IN THE DELAWARE VALLEY E. GIFFORD VALLEY FORGE J.W. JACKSON PENNSYLVANIA LINE J.B. TRUSSELL GEORGE WASHINGTON WAR ROBERT LECKIE ENCYLOPEDIA OF CONTINENTAL F.A. BERG ARMY UNITS VALLEY FORGE PARK MICROFILM Continental Army at Valley Forge GEN GEORGE WASHINGTON Division: FIRST DIVISION MG CHARLES LEE SECOND DIVISION MG THOMAS MIFFLIN THIRD DIVISION MG MARQUES DE LAFAYETTE FOURTH DIVISION MG BARON DEKALB FIFTH DIVISION MG LORD STIRLING ARTILLERY BG HENRY KNOX CAVALRY BG CASIMIR PULASKI NJ BRIGADE BG WILLIAM MAXWELL Divisions were loosly organized during the encampment. Reorganization in May and JUNE set these Divisions as shown. KNOX'S ARTILLERY arrived Valley Forge JAN 1778 CAVALRY arrived Valley Forge DEC 1777 and left the same month. NJ BRIGADE departed Valley Forge in MAY and rejoined LEE'S FIRST DIVISION at MONMOUTH. Previous Division Commanders were; MG NATHANIEL GREENE, MG JOHN SULLIVAN, MG ALEXANDER MCDOUGEL MONTHLY STRENGTH REPORTS ALTERATIONS Month Fit For Duty Assigned Died Desert Disch Enlist DEC 12501 14892 88 129 25 74 JAN 7950 18197 0 0 0 0 FEB 6264 19264 209 147 925 240 MAR 5642 18268 399 181 261 193 APR 10826 19055 384 188 116 1279 MAY 13321 21802 374 227 170 1004 JUN 13751 22309 220 96 112 924 Totals: 70255 133787 1674 968 1609 3714 Ref: C.M. -
American Academy of Arts and Sciences Volume 3, 1803-1818
AMERICAN ACADEMY OF ARTS AND SCIENCES GUIDE TO SERIES I-B-1: GENERAL RECORDS. LETTERBOOKS. BOUND LETTERBOOKS. VOLUME 3, 1803-1818 Archives American Academy of Arts and Sciences 136 Irving Street, Cambridge, MA 02138 © 2011 American Academy of Arts and Sciences Updated: 15 April 2016 AMERICAN ACADEMY OF ARTS AND SCIENCES ARCHIVES Series I-B-1: General records. Letterbooks. Bound letterbooks. Volume 3, 1803-1818 ADMINISTRATIVE INFORMATION Historical Note The Academy has received letters, announcements, and other forms of correspondence since the founding in 1780. All such correspondence was the responsibility of the Corresponding Secretary, one of the original officers of the Academy. Beginning sometime in the late 1800s, incoming letters were pasted into bound scrapbooks, which the Academy referred to as “letterbooks.” This practice continued until 1988, when staff began saving correspondence in folders. For the time period covered by Volume 3, the Presidents of the Academy were John Adams (1791-1814) and Edward Augustus Holyoke (1814-1820). The Corresponding Secretaries were John Quincy Adams (1802-1809) and Josiah Quincy (1809-1823). Scope and Content The series of letterbooks in its entirety includes letters from newly-elected Fellows, formally accepting their elections; communications with other learned societies (especially, invitations to attend meetings or send representatives to official events, and offers to exchange publications); correspondence concerning gifts of books, maps, and natural history specimens; and inquiries from members and non- members regarding the submission and publication of articles. Volume 3 contains letters and other documents received by the American Academy from 1803 to 1818. Most of this incoming correspondence pertains to the election of members and other administrative duties. -
Geographical List of Public Sculpture-1
GEOGRAPHICAL LIST OF SELECTED PERMANENTLY DISPLAYED MAJOR WORKS BY DANIEL CHESTER FRENCH ♦ The following works have been included: Publicly accessible sculpture in parks, public gardens, squares, cemeteries Sculpture that is part of a building’s architecture, or is featured on the exterior of a building, or on the accessible grounds of a building State City Specific Location Title of Work Date CALIFORNIA San Francisco Golden Gate Park, Intersection of John F. THOMAS STARR KING, bronze statue 1888-92 Kennedy and Music Concourse Drives DC Washington Gallaudet College, Kendall Green THOMAS GALLAUDET MEMORIAL; bronze 1885-89 group DC Washington President’s Park, (“The Ellipse”), Executive *FRANCIS DAVIS MILLET AND MAJOR 1912-13 Avenue and Ellipse Drive, at northwest ARCHIBALD BUTT MEMORIAL, marble junction fountain reliefs DC Washington Dupont Circle *ADMIRAL SAMUEL FRANCIS DUPONT 1917-21 MEMORIAL (SEA, WIND and SKY), marble fountain reliefs DC Washington Lincoln Memorial, Lincoln Memorial Circle *ABRAHAM LINCOLN, marble statue 1911-22 NW DC Washington President’s Park South *FIRST DIVISION MEMORIAL (VICTORY), 1921-24 bronze statue GEORGIA Atlanta Norfolk Southern Corporation Plaza, 1200 *SAMUEL SPENCER, bronze statue 1909-10 Peachtree Street NE GEORGIA Savannah Chippewa Square GOVERNOR JAMES EDWARD 1907-10 OGLETHORPE, bronze statue ILLINOIS Chicago Garfield Park Conservatory INDIAN CORN (WOMAN AND BULL), bronze 1893? group !1 State City Specific Location Title of Work Date ILLINOIS Chicago Washington Park, 51st Street and Dr. GENERAL GEORGE WASHINGTON, bronze 1903-04 Martin Luther King Jr. Drive, equestrian replica ILLINOIS Chicago Jackson Park THE REPUBLIC, gilded bronze statue 1915-18 ILLINOIS Chicago East Erie Street Victory (First Division Memorial); bronze 1921-24 reproduction ILLINOIS Danville In front of Federal Courthouse on Vermilion DANVILLE, ILLINOIS FOUNTAIN, by Paul 1913-15 Street Manship designed by D.C. -
K:\Fm Andrew\21 to 30\27.Xml
TWENTY-SEVENTH CONGRESS MARCH 4, 1841, TO MARCH 3, 1843 FIRST SESSION—May 31, 1841, to September 13, 1841 SECOND SESSION—December 6, 1841, to August 31, 1842 THIRD SESSION—December 5, 1842, to March 3, 1843 SPECIAL SESSION OF THE SENATE—March 4, 1841, to March 15, 1841 VICE PRESIDENT OF THE UNITED STATES—JOHN TYLER, 1 of Virginia PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM R. KING, 2 of Alabama; SAMUEL L. SOUTHARD, 3 of New Jersey; WILLIE P. MANGUM, 4 of North Carolina SECRETARY OF THE SENATE—ASBURY DICKENS, 5 of North Carolina SERGEANT AT ARMS OF THE SENATE—STEPHEN HAIGHT, of New York; EDWARD DYER, 6 of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOHN WHITE, 7 of Kentucky CLERK OF THE HOUSE—HUGH A. GARLAND, of Virginia; MATTHEW ST. CLAIR CLARKE, 8 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—RODERICK DORSEY, of Maryland; ELEAZOR M. TOWNSEND, 9 of Connecticut DOORKEEPER OF THE HOUSE—JOSEPH FOLLANSBEE, of Massachusetts ALABAMA Jabez W. Huntington, Norwich John Macpherson Berrien, Savannah SENATORS REPRESENTATIVES AT LARGE REPRESENTATIVES 12 William R. King, Selma Joseph Trumbull, Hartford Julius C. Alford, Lagrange 10 13 Clement C. Clay, Huntsville William W. Boardman, New Haven Edward J. Black, Jacksonboro Arthur P. Bagby, 11 Tuscaloosa William C. Dawson, 14 Greensboro Thomas W. Williams, New London 15 REPRESENTATIVES AT LARGE Thomas B. Osborne, Fairfield Walter T. Colquitt, Columbus Reuben Chapman, Somerville Eugenius A. Nisbet, 16 Macon Truman Smith, Litchfield 17 George S. Houston, Athens John H. Brockway, Ellington Mark A. Cooper, Columbus Dixon H. Lewis, Lowndesboro Thomas F. -
1 Mcculloch, Hugh. Men and Measures of Half a Century. New York
McCulloch, Hugh. Men and Measures of Half a Century. New York: Charles Scribner’s Sons, 1888. CHAPTER I. Growth of England and the United States — Bill for Railroad from Boston to Salem — Jeremiah Mason — Ichabod Bartlett — Stage-coaching — Boston in 1883 — Its Commercial Character^ — ^Massachusetts — Her High Character — Change in Character of New England Population — Boston — Southern Prejudices against New England — Bishop Spaulding's Anecdote 1 CHAPTER II. Changes in New England Theology — The Westminster Catechism — Dr. Channing's Sermon at the Ordination of Mr. Sparks — Division of the Churches— The Unitarians — The Calvinists— Dr. Beecher tried for Heresy — Thomas Pessenden— His Question to a Dying Christian — Plenary Inspiration 10 CHAPTER III, Boston— Its Lawyers — Daniel Webster — His Varied Talents — His Debate with Hayne — Mr. Calhoun — Sectional Feeling — Race between a Northern and Southern Horse — Mr. Webster before a Jury — Franklin Dexter — Benjamin Curtis — W. M. Evarts — William Groesbeck — Rufus Choate — Richard Fletcher — Mr. Choate and Mr. Clay— Mr. Burlingame and Mr. Brooks — Theodore Lyman — Harrison Gray Otis — Josiah Quincy — Edward Everett — Caleb Cushing — Henry W. Longfellow — Oliver W. Holmes — Interesting Incident 16. CHAPTER IV. The Boston Clergy : Channing, Gannett, Parker, Lowell, Ware, Pierpont, Palfrey, Blagden, Edward Beecher, Frothingham, Emerson, Ripley, Walker — Outside of Boston : Upham, Whitman and Nichols, Father Taylor, the Sailor Preacher— James Freeman Clarke — Edward Everett Hale — M. J. Savage — Decline of Unitarianism — The Catholic Church — Progress of Liberal Thought — Position of the Churches in Regard to Slavery — The Slave Question 37 CHAPTER V. Departure from New England — William Emerson — New York — Philadelphia — Baltimore — Wheeling — The Ohio River — Thomas F, Marshall—Emancipation—Feeling in Favor of it checked by the Profits of Slavery — John Bright and the Opium Trade — Mr. -
Toward a History of the American Rule on Attorney Fee Recovery
TOWARD A HISTORY OF THE AMERICAN RULE ON ATTORNEY FEE RECOVERY JOHN LEUBSDORF* I INTRODUCTION In a sense, the American rule has no history. As far back as one can trace, courts in this country have allowed winning litigants to recover their litigation costs from losers only to the extent prescribed by the legislature.I But closer exam- ination reveals that the justification of this rule and its significance in the economy of litigation have varied over the years. Indeed, there may be too much history to handle: the path leads to the study of aspects of procedure, remedies, and profes- sional responsibility which interact with fee rules, and beyond that into the uncharted finances of the American bar. This terrain is also obscured by the pecu- liar reluctance of the bench and bar either to justify or to change a law of costs which required successful litigants to bear most of the expense of vindicating themselves. This article will sketch the history of attorney fee recovery in the United States. During the late colonial period, legislation provided for fee recovery as an aspect of comprehensive attorney fee regulation. But this regulatory scheme did not long survive the Revolution. During the first half of the nineteenth century, lawyers freed themselves from fee regulation and gained the right to charge clients what the market would bear. As a result, the right to recover attorney fees from ..n opposing party became an unimportant vestige. This triumph of fee contracts between lawyer and client as the financial basis of litigation prepared the way for legislators and judges to proclaim the principle that one party should not be liable for an opponent's legal expenses. -
Catalogue of the Athenaean Society of Bowdoin College
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1844 Catalogue of the Athenaean Society of Bowdoin College Athenaean Society (Bowdoin College) Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Pamp 285 CATALOGUE OF THE ATHENANE SOCIETY BOWDOIN COLLEGE. INSTITUTED M DCCC XVII~~~INCORFORATED M DCCC XXVIII. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. 1844. RAYMOND H. FOGLER LIBRARY UNIVERSITY OF MAINE ORONO, MAINE from Library Number, OFFICERS OF THE GENERAL SOCIETY. Presidents. 1818 LEVI STOWELL . 1820 1820 JAMES LORING CHILD . 1821 1821 *WILLIAM KING PORTER . 1822 1822 EDWARD EMERSON BOURNE . 1823 1823 EDMUND THEODORE BRIDGE . 1825 1825 JAMES M’KEEN .... 1828 1828 JAMES LORING CHILD . 1829 1829 JAMES M’KEEN .... 1830 1830 WILLIAM PITT FESSENDEN . 1833 1833 PATRICK HENRY GREENLEAF . 1835 1835 *MOSES EMERY WOODMAN . 1837 1837 PHINEHAS BARNES . 1839 1839 WILLIAM HENRY ALLEN . 1841 1841 HENRY BOYNTON SMITH . 1842 1842 DANIEL RAYNES GOODWIN * Deceased. 4 OFFICERS OF THE Vice Presidents. 1821 EDWARD EMERSON BOURNE . 1822 1822 EDMUND THEODORE BRIDGE. 1823 1823 JOSIAH HILTON HOBBS . 1824 1824 ISRAEL WILDES BOURNE . 1825 1825 CHARLES RICHARD PORTER . 1827 1827 EBENEZER FURBUSH DEANE . 1828 In 1828 this office was abolished. Corresponding Secretaries. 1818 CHARLES RICHARD PORTER . 1823 1823 SYLVANUS WATERMAN ROBINSON . 1827 1827 *MOSES EMERY WOODMAN . 1828 In 1828 this office was united with that of the Recording Secretary.