Vermont History
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
1910 1912* 1914 1916 1918
1910 Leighton P. Slack [Republican] 36,638 68.1% John B. Reardon [Democratic] 15,186 28.2% J. Frank Bradbury [Socialist] 1,067 2.0% Fred L. Page [Independent] 927 1.7% Scattering 2 0.0% Total votes cast 53,820 100.0% 1912* Frank E. Howe [Republican] 27,232 43.3% Herbert C. Comings [Democratic] 18,395 29.2% M. L. Aseltine [Progressive] 14,609 23.2% Fred A. Collins [Prohibition] 1,470 2.3% Allan P. Bourdon [Socialist] 1,184 1.9% Scattering 7 0.0% Total votes cast 62,897 100.0% 1914 Hale K. Darling [Republican] 35,505 59.3% James E. Kennedy [Democratic] 15,382 25.7% Edward C. Crosby [Progressive] 7,049 11.8% John M. Perham [Prohibition] 1,010 1.7% J. Frank Bradbury [Socialist] 901 1.5% Scattering 6 0.0% Total votes cast 59,853 100.0% 1916 Roger W. Hulburd [Republican] 42,564 71.4% Henry C. Brislin [Democratic] 15,302 25.7% Antoine Winner [Socialist] 897 1.5% George A. Kerr [Prohibition] 799 1.3% Scattering 19 0.0% Total votes cast 59,581 100.0% 1918 Mason S. Stone [Republican] 30,149 73.2% Henry C. Brislin [Democratic] 10,031 24.3% John M. Perham [Prohibition] 1,028 2.5% Scattering 1 0.0% Total votes cast 41,209 100.0% General Election Results: Lieutenant Governor, p. 15 of 24 1920 Abram W. Foot [Republican] 63,632 76.7% Abram W. Foot [Prohibition] 1,000 1.2% George F. Root [Democratic] 18,265 22.0% Scattering 17 0.0% Total votes cast 82,914 100.0% 1922 Franklin S. -
Vermont History and Biography
I , . n^~J, /ffa-fe*. PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY FOR THE YEARS Copyrighted by The Vermont Historical Society 1918 r VSS Table of Contents PAGE Constitution of the Society 7-8 Officers 11-12 Members 12-22 Annual Meeting, 1916 25-28 " " 1917. 28-32 Adjourned Meeting, 1917 33-34 Librarian's Report, 1916 37-39 " " 1917 39-44 Treasurer's Report, 1914-15-16 45-48 Navigation of the Connecticut River 51-86 Pliny H. White 89-92 An Excursion to Manchester, Vt., 1823 95-107 Necrology 111-153 t)' Constitution of the Vermont Historical Society Constitution ARTICLE I. This association shall be called "The Vermont Historical Society," and shall consist of Active, Corresponding and Honorary Members. ARTICLE II. The object of the Society shall be to discover, collect and preserve whatever relates to the material, agricultural, industrial, civil, political, literary, ecclesiastical and military history of the State of Vermont. ARTICLE III. The officers of the Society, who shall constitute its Board of Managers, to be elected annually and by ballot, shall be a President, three Vice-Presidents, a Recording Secretary, two Corresponding Secretaries of foreign and domestic correspondence, a Librarian and a Cabinet-Keeper, a Treasurer, and a Curator from each county in this State. ARTICLE IV. There shall be one annual, and occasional meetings of the Society. The annual meetings for the election of officers shall be at Montpelier on Tuesday preceding the third Wed- nesday of January; the special meetings shall be at such time and place as the Board of Managers shall determine. -
Get Book < Gouverneur (Vermont)
CZYN1PF2O3IU / Doc # Gouverneur (Vermont) Gouverneur (Vermont) Filesize: 2.59 MB Reviews Excellent eBook and useful one. It can be rally fascinating throgh looking at period. You can expect to like just how the blogger create this publication. (Myrl Schmitt) DISCLAIMER | DMCA YAJGT2VYPYAF » Doc / Gouverneur (Vermont) GOUVERNEUR (VERMONT) Reference Series Books LLC Dez 2011, 2011. Taschenbuch. Book Condition: Neu. 247x190x13 mm. This item is printed on demand - Print on Demand Neuware - Quelle: Wikipedia. Seiten: 52. Kapitel: Liste der Gouverneure von Vermont, Howard Dean, Robert Staord, Israel Smith, Richard Skinner, William Slade, William P. Dillingham, William A. Palmer, Ebenezer J. Ormsbee, John Wolcott Stewart, Cornelius P. Van Ness, Martin Chittenden, Erastus Fairbanks, George Aiken, Samuel C. Cras, Ernest Gibson junior, Moses Robinson, Stanley C. Wilson, J. Gregory Smith, Mortimer R. Proctor, Frederick Holbrook, James Hartness, John A. Mead, John L. Barstow, Paul Brigham, Deane C. Davis, Horace F. Graham, John Mattocks, Ryland Fletcher, Josiah Grout, Percival W. Clement, Charles Manley Smith, George Whitman Hendee, John G. McCullough, Paul Dillingham, Isaac Tichenor, Ezra Butler, Samuel E. Pingree, Urban A. Woodbury, Peter T. Washburn, Carlos Coolidge, Lee E. Emerson, Harold J. Arthur, Philip H. Ho, Charles K. Williams, Horace Eaton, Charles W. Gates, Levi K. Fuller, John B. Page, Fletcher D. Proctor, William Henry Wills, Julius Converse, Charles Paine, John S. Robinson, Stephen Royce, Franklin S. Billings, Madeleine M. Kunin, Hiland Hall, George H. Prouty, Joseph B. Johnson, Edward Curtis Smith, Silas H. Jennison, Roswell Farnham, Redfield Proctor, William W. Stickney, Redfield Proctor junior, Allen M. Fletcher, Charles J. Bell, F. Ray Keyser, Horace Fairbanks, Asahel Peck, Jim Douglas, Jonas Galusha, Thomas P. -
Republican] 29,596 68.4% Wyllys Lyman [Democratic] 13,529 31.3% George Putnam [Temperance] 153 0.4% Isaac T
1858 Burnham Martin [Republican] 29,596 68.4% Wyllys Lyman [Democratic] 13,529 31.3% George Putnam [Temperance] 153 0.4% Isaac T. Wright 4 0.0% Scattering 9 0.0% Total votes cast 43,291 100.0% 1859 Burnham Martin [Republican] 31,015 68.7% Stephen Thomas [Democratic] 14,083 31.2% Scattering 15 0.0% Total votes cast 45,113 100.0% 1860 Levi Underwood [Republican] 32,545 68.1% Stephen Thomas [Democratic] 13,147 27.5% 6 Giles Harrington [Democratic] 2,043 4.3% Scattering 21 0.0% Total votes cast 47,756 100.0% 6 Thomas was nominated by supporters of Stephen Douglas, Harrington by supporters of John C. Breckinridge. 1861 Levi Underwood [Republican] 38,145 91.1% E. Plymton 3,124 7.5% 7 Stephen Thomas [Democratic] 110 0.3% Giles Harrington [Democratic] 406 1.0% Scattering 81 0.2% Total votes cast 41,866 100.0% 7 Thomas declined the Democratic nomination. 1862 Paul Dillingham [Union/Republican] 29,633 88.3% E. A. Chaplin [Democratic] 3,880 11.6% Scattering 34 0.1% Total votes cast 33,547 100.0% General Election Results: Lieutenant Governor, p. 9 of 24 1863 Paul Dillingham [Union/Republican] 29,081 70.9% E. A. Chaplin [Democratic] 11,857 28.9% Scattering 54 0.1% Total votes cast 40,992 100.0% 1864 Paul Dillingham [Union/Republican] 32,214 71.2% Charles Davenport [Democratic] 13,025 28.8% Scattering 37 0.1% Total votes cast 45,276 100.0% 1865 Abraham B. Gardner [Union/Republican] 27,632 75.8% D. -
The Capitol Complex: Change, Loss and Renewal
The Capitol Complex: Change, Loss and Renewal A Report to the Curator of State Buildings by Christopher Aladdin Bellamy Montpelier Vermont Historical Society 2004 Cover: Detail from Montpelier, County Seat of Washington County, & Capital of Vermont. Boston, Mass.: George E. Norris, 1884. Third Edition, May 2004 Vermont Historical Society 109 State Street Montpelier, Vermont 05609-0901 802/828-2291 http://www.state.vt.us/vhs ii Contents Contents ............................................................................. iii Preface................................................................................ iv Executive Summary.............................................................v 2 Governor Aiken Avenue...................................................1 109 State Street: The Pavilion..............................................4 110 State Street ....................................................................7 111 State Street ....................................................................9 116 State Street ..................................................................10 118 State Street ..................................................................12 120 State Street ..................................................................14 122 State Street ..................................................................16 124 State Street ..................................................................17 126 State Street ..................................................................19 128 State Street -
Town Records Proprietors Records
Town Records of Stratton, Vermont Proprietors’ Book Town Records The following pages are, for the most part, a transcription of the contents of Stratton’s Proprietor’s Records and first two books of Town Records (to 1915) on a page by page basis. The Vital Records Book was not included in this transription. In some instances, such as State and County elections and oaths of office, a full transcription was not made and at times an analysis of some events were added in italics. In most cases, spelling errors were corrected and variations in individuals’ names were made uniform. Proprietors Records (1781 - 1796) Pg. 1 - (First documented meeting of Stratton’s Proprietors) December 26, 1781. Elected Jacob Stevens Moderators; Edward Rawson, Esq. elected Proprietor’s Clerk. William McFarland and Timothy Morsman selected as a committee to collect papers in hands of Silas Rice (former clerk) and deliver them to Edward Rawson. Captain David Thayer chosen to collect taxes from the Proprietors and owners of land in Stratton laid on them by Vermont General Assembly and to see the money paid according to said State Act. They voted to buy a book to record votes and deeds of the lands and conveyances made by said propriety in the future. Lots under 200 acres be laid out into 200 acre lots before 2nd Tuesday in June next at the cost of the original Proprietors. Paul Thurston was chosen to see this through. Mr. John Blood was give the choice of any lot for a mill spot, provided he give the lot granted to him by the Proprietor in exchange. -
Vermont History and Was in the Habit of Taking Copies of Important Documents As They Came to His Notice
tn Proceedings of the 1903-1904 With Hmetided Constitution, and Cist of members. President's Address: Che Recent Discovery and Recovery of the Original Records of tt)e early Uertnont Conventions. Paper: Commodore Cbontas Oon. Charles fi. Darlina. Paper: "Soldiers of the Revolutionary Olar Buried in Uermont, and Jlnecdotes and incidents Relating to Some of Cbcm," Olalter If. Crockett. Olitb Cists of Revolutionary Soldiers Buried in Uer* mont* BURUNGTON : PRESS ASSOCIATION 1905. Y r TABLE OF CONTENTS. Page Joint Resolution of Legislature 4 Act amending Charter > 5 7 List of Officers, 1904-5 Standing Committees 8 List of Active Members ,. .. .. 8 Corresponding and Honorary Members 14 Constitution as amended 15 By-Laws as amended 16 Proceedings, 1903 21 Proceedings, 1904 27 Report of Managers, 1904 < 28 Necrology 38 Recovery of Fay Records 49 Address, "Thomas McDonough" 57 Paper, "Soldiers of the Revolutionary War Buried in Ver- >. ., 91 mont" / Appendix 107 General Assembly of the State of Vermont JOINT RESOLUTION. Resolved by the Senate and House of Representatives: That the Clerk of the House of Representatives be directed to procure the printing of fifteen hundred (1500) copies of the Proceedings of the annual meetings of the Vermont Historical Society, October 20, 1903 and October 1 8, 1904, and of the adjourned annual meeting of said so- ciety, October 27, 1904, including the paper read in the hall of the House of Representatives by the Hon. Charles H. Darling, Assistant Secretary of the U. S. Navy, on "Com- modore Thomas Macdonough," -
Vermont History 46 V55 1911-12
PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY .^d8i IQ^I 1 3fli brine/1! if lio HE Copyrijihted by Tin Vcrnoal HUtorind Society HENRY STEVENS, Founder and first President of the Vermont Historical Society. an oil painting in the possession of the Society m PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY FOR THE YEARS 1911-1912 Copyrighted by The Vermont Historical Society 1913 7 Y6 TABLE OF CONTENTS PAGE Portrait of Henry Stevens Frontispiece Constitution and By-Laws 5 Officers of the Society, 1912-13 17 Active members 18 Corresponding members 30 Honorary members 30 Proceedings of meeting Oct. 17, 1911 33 Oct. 15, 1912 36 Oct. 29, 1912 44 Public exercises Oct. 29, 1912 46 Proceedings of meeting Dec. 17, 1912 47 Librarian's Report, 1912 51 Treasurer's Report, 1912 62 Public address Oct. 29, 1912, by Rev. Isaac Jennings 67 State Capitol Pictures 99 The Bennington Declaration 109 Index to the Vermonter, Vols. 1-17 115 " " Thompson's Vermont 163 " Vermont Historical Society Publications 267 Exhumation of the Remains of Napoleon 275 Constitution and By-Laws of the Vermont Historical Society Constitution As revised by Special Committee, submitted to the members, and adopted October 18, 1904. ARTICLE I. This association shall be called "The Vermont His- torical Society," and shall consist of Active, Correspond- ing, and Honorary Members. ARTICLE n. The object of the Society shall be to discover, collect, and preserve whatever relates to the material, agricultural, industrial, civil, political, literary, ecclesiastical and military history of the State of Vermont. ARTICLE in. The officers of the Society, who shall constitute its Board of Managers, to be elected annually and by ballot, shall be a President, three Vice-Presidents, a Recording Secretary, two Corresponding Secretaries of foreign and domestic correspondence, a Librarian and a Cabinet- Keeper, a Treasurer, and a Curator from each county in this State. -
Idqr 3Jarksou (11Qrnutrlrs
IDqr 3Jarksou (11qrnutrlrs wl)tnln Jlrt Rtlatta somt facts Tn tht J:lft or Cbt Rtv. '.)obn '.Jackson, JI. B. fils Jlnctstors, t;is Dtsct"'tants, ana Somt Rtiattd f amiliu iSy .Jrr.eh iKiuury ]urksnu. !\. I.. ffl. m. iAurltugtnu. llJrrmnut. 1!14!1 FOREWORD I sing of arms and the man. However I hardly expect to match the song of the great poet of old. I trust this story of the Jackson family will not be drier than the general run of genealogies-nor yet all wet. Like a snowball it has gathered volume as it rolled, and may melt away as rapidly. The relatives o,f my father's time were largely listed in his Family Record, 1891. A further enumeration of the clans appeared in the Jackson Family in 1910, by my uncle, Rev. S. N. Jackson. Later. in 1932, came my Kotes and Charts of the Jackson Family. Parts of the present collection are taken from these previous publications. For earlier generations of Jackson and for the allied families I have spent much time in search during and past 25 years or more, and have accumulated over 3000 pages of notes, only a small part of which are included in these chronicles. Reference to the indicated sources will give further information and details when desired. I have listed about twenty-five to fifty ancestors who came to New England some three !hundred years or more ago. In almost every in stance they sailed from Old England, though some originated in France or other countries. Thus we appear to descend from almost pure Eng lish stock. -
Vermont History Or to Her Separate Communities Or Public Men
PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY FOR THE YEARS JOM.HH4 '* Copyrighted by /*// The Vermont Historical Society 1915 T TABLE OF CONTENTS. PAGE Portrait of Redfleld Proctor Frontispiece Constitution 5 Officers of the Society, 1914-15 9 Active Members 12 Corresponding Members 23 Honorary Members 23 Proceedings of Meeting Oct. 14, 1913 27 Oct. 20, 1914 30 Jan. 19, 1915 33 Jan. 20, 1915 37 Librarian's Report, 1913 41 1914 44 Treasurer's Report, 1913 53 1914 55 Public Address on Redfield Proctor, Jan. 19, 1915 57 Speech of Redfield Proctor on Cuba 105 Otter Creek in History 125 One Thousand Men 149 Index 277 Unveiling of Daniel P. Thompson Tablet 293 Constitution of the Vermont Historical Society Constitution ARTICLE I. This association shall be called "The Vermont His- torical Society," and shall consist of Active, Correspond- ing, and Honorary Members. ARTICLE n. The object of the Society shall be to discover, collect, and preserve whatever relates to the material, agricultural, industrial, civil, political, literary, ecclesiastical and military history of the State of Vermont. ARTICLE III. The officers of the Society, who shall constitute its Board of Managers, to be elected annually and by ballot, shall be a President, three Vice-Presidents, a Recording Secretary, two Corresponding Secretaries of foreign and domestic correspondence, a Librarian and a Cabinet- Keeper, a Treasurer, and a Curator from each county in this State. ARTICLE IV. There shall be one annual, and occasional meetings of the Society. The annual meeting for the election of of- ficers shall be at Montpelier on Tuesday preceding the third Wednesday of January; the special meetings shall be at such time and place as the Board of Managers shall de- termine. -
Confronting Statehood : a Bicentennial Series of Short Essays Paul S
University of Vermont ScholarWorks @ UVM Center for Research on Vermont Occasional Papers Research Centers and Institutes 1992 Confronting statehood : a bicentennial series of short essays Paul S. Gillies Follow this and additional works at: https://scholarworks.uvm.edu/crvocc Recommended Citation Gillies, Paul S., "Confronting statehood : a bicentennial series of short essays" (1992). Center for Research on Vermont Occasional Papers. 20. https://scholarworks.uvm.edu/crvocc/20 This Article is brought to you for free and open access by the Research Centers and Institutes at ScholarWorks @ UVM. It has been accepted for inclusion in Center for Research on Vermont Occasional Papers by an authorized administrator of ScholarWorks @ UVM. For more information, please contact [email protected]. OccASIONAL PAPER No. 14 CONFRONTING STATEHOOD A BICENTENNIAL SERIES OF SHORT STORIES by PAUL S. GILLIES Vermont Deputy Secretary of State Co-Sponsored by VERMONT BICENTENNIAL VERMONT STATEHOOD CENTER FOR BICENTENNIAL RESEARCH ON COMMISSION VERMONT -}----'"-{- Confronting Statehood A Bicentennial Series of Short Essays Paul S. Gillies Vermont Deputy Secretary of State Co-Sponsored by Vermont Statehood Bicentennial Commission and Center for Research on Vermont Paul Gillies's active participation in the Center and the Vermont Statehood Bicentennial Commission's efforts inspired this joint publication of an unusual Occasional Paper. For the Bicentennial Commission the publication of these essays helps fulfill the charge to produce lasting and meaningful results of the bicentennial celebration. For the Center this paper offers an opportunity to contribute to the bicentennial effort. It is fitting that we join together to disseminate Paul's work, since he has contributed substantially to the efforts of both of our organizations. -
Greenmount Cemetery Booklet From
Greenmount Cemetery: A Walking Tour of Burlington's History A Historic Guidebook by University of Vermont Students INTRODUCTION Scott A. McLaughlin The Greenmount Cemetery is the oldest institution and architectural feature in Burlington, Vermont. In its landscape and monuments, the cemetery captures the community's history. The cemetery's most prominent and well-known feature is a monument to Ethan Allen, a man who was a prominent figure of the Revolutionary War and founder of the State of Vermont. However, walking through the cemetery, you also can see surnames that appear on many of Burlington's street signs and buildings, representing the who's who of Burlington. Among these monuments are also those of shop owners, farmers, laborers, innkeepers, captains, and other folk, representing the great diversity of residents in the city since its founding in 1763. In addition to the name and date of birth and death of individuals presented on the headstones are clues to the attitudes of Burlington's residents had toward religion, life, death, children, and the roles of men and women in society. This information is encapsulated in each headstone’s size, style, iconography, text, material, and location. One of the functions of this booklet is to teach people how to "read" the monuments for this historical information. In addition, the authors hope that today's residents of Burlington and citizens of Vermont come to recognize that they live in a world whose current state is due to the legacy of those buried in the Greenmount Cemetery. Finally, the authors encourage visitors to walk through Burlington’s history as they tour Greenmount Cemetery.