Manuscript Division, Library of Congress
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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. -
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. -
NAUMKEAG Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form
NATIONAL HISTORIC LANDMARK NOMINATION NPS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 NAUMKEAG Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: Naumkeag Other Name/Site Number: N/A 2. LOCATION Street & Number: 5 Prospect Hill Road Not for publication: City/Town: Stockbridge Vicinity: State: MA County: Berkshire Code: 003 Zip Code: 01262 3. CLASSIFICATION Ownership of Property Category of Property Private: X Building(s): ___ Public-Local: District: _X_ Public-State: ___ Site: ___ Public-Federal: ___ Structure: ___ Object: ___ Number of Resources within Property Contributing Noncontributing 10 buildings 11 sites 2 structures objects 23 Total Number of Contributing Resources Previously Listed in the National Register: 1 Name of Related Multiple Property Listing: NPS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 NAUMKEAG Page 2 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this ____ nomination ____ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property ____ meets ____ does not meet the National Register Criteria. Signature of Certifying Official Date State or Federal Agency and Bureau In my opinion, the property ____ meets ____ does not meet the National Register criteria. -
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. -
To Correspondence and Documents Relative to the North Eastern Boundary 1825-1840 Maine State Library
Maine State Library Maine State Documents Library Documents Maine State Library 1980 Index to Correspondence and Documents Relative to the North Eastern Boundary 1825-1840 Maine State Library Follow this and additional works at: http://digitalmaine.com/msl_docs Recommended Citation Maine State Library, "Index to Correspondence and Documents Relative to the North Eastern Boundary 1825-1840" (1980). Library Documents. Paper 41. http://digitalmaine.com/msl_docs/41 This Text is brought to you for free and open access by the Maine State Library at Maine State Documents. It has been accepted for inclusion in Library Documents by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. CORRESPONDENCE AND DOCUMENTS relative to the North Eastern Boundary 1825 - 1840 (microfilm) 4v. Index to All Volumes (From the Original at the Maine State Library) CORRESPONDENCE AND DOCUMENTS RELATIVE TO THE NORTH EASTERN BOUNDARY INDEX TO VOLUME I Page Hon. Henry Clay, Secretary of State of the United States to Albion K. Parris, Governor of Maine. November 25, 1825 1 Right Hon. Charles R. Vaughan, British Minister to Mr. Clay. November 15, 1825 5 Sir Howard Douglas, Lieut. Gov. N.B. to Mr. Vaughan. October 24, 1825 9 Copy of advertisement of Geo. W. Coffin and James Irish, Land Agents of Massachusetts and Maine. October 3, 1825 13 Major Frazer, com'g. Bat. G.C. Militia to Col. Shore, Adjt. Genl. APO Militia, October 8, 1825 17 Mr. Clay to Governor Parris. January 29, 1827 21 Mr. Vaughan to Mr. Clay. January 16, 1827 25 Letter from the Governor of Mass, to the Governor of Maine relative to the Jurisdictional authority of the two States in the disputed^territory. -
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. -
CONSUMING LINCOLN: ABRAHAM LINCOLN's WESTERN MANHOOD in the URBAN NORTHEAST, 1848-1861 a Dissertation Submitted to the Kent S
CONSUMING LINCOLN: ABRAHAM LINCOLN’S WESTERN MANHOOD IN THE URBAN NORTHEAST, 1848-1861 A dissertation submitted to the Kent State University College of Arts and Sciences in partial fulfillment of the requirements for the degree of Doctor of Philosophy By David Demaree August 2018 © Copyright All right reserved Except for previously published materials A dissertation written by David Demaree B.A., Geneva College, 2008 M.A., Indiana University of Pennsylvania, 2012 Ph.D., Kent State University, 2018 Approved by ____________________________, Chair, Doctoral Dissertation Committee Kevin Adams, Ph.D. ____________________________, Members, Doctoral Dissertation Committee Elaine Frantz, Ph.D. ____________________________, Lesley J. Gordon, Ph.D. ____________________________, Sara Hume, Ph.D. ____________________________ Robert W. Trogdon, Ph.D. Accepted by ____________________________, Chair, Department of History Brian M. Hayashi, Ph.D. ____________________________, Dean, College of Arts and Sciences James L. Blank, Ph.D. TABLE OF CONTENTS TABLE OF CONTENTS ..............................................................................................................iii LIST OF FIGURES ...................................................................................................................... iv ACKNOWLEDGMENTS...............................................................................................................v INTRODUCTION ..........................................................................................................................1 -
Historic Hancock Arms Tavern ( I 7 45)
OLD· LANDMARKS AND HISTORIC SPOTS of WORCESTER, MASSi\.CHUSETTS By JOHN PEARL SPEARS Illustrated Commonwealth Press Worcester, Massachusetts 1931 Copyright I 9 3 I by Commonwealth Press Worcester, Massachusetts • ' ••·•• M:,--• ◄ ... -◄ •» ·-· .: __ .:' .. ..:~~,:.:-:: ~· fj~$; "'-::7,;·; 11~.::,--- .... ..... ... _- ...... __ - .. ,,.,.,.,.,-- .•.. - 0Lo SouTH MEETING HousE ( I 763-1887) From the western porch of this historic place of worship, the Dcclnration of Independence was first publicly read in New England, July 14, 1776, "No labor of historian, no eloquence of orator, will st~ the heart of youth to the love of country, and a desire to emulate the great deeds of the past, like a visit to the spot which has been familiar with the presence of great men, or the scene where great deeds have been enacted." -SENATOR GEORGE FRISBIE HOAR. CONTENTS Central Route . • • • • • I Main Street North Route . • • • • 15 Main Street South Route . 57 Chandler Hill Route . • • • • • 88 Lincoln Street Route . I 04 Quinsigamond and G~fton Hill Route . I 26 North Worcester Route . • • • • • • • 140 South Worcester Route . • • 151 Index . • • 1 55 ILLUSTRATIONS Old South Church . Frontispiece First Burying Ground • . .. Page 4 Gardner Chandler Mansion . Page 52 Site of First Settlement . Page 68 Jonathan Gates House . Page 84 Site of First Permanent Settlement . Page 100 Scene of Lenorson Capture by Indians . Page 116 Birthplace of George Bancroft . • • . Page 132 Pakachoag Hill Indian Spring . Page 152 FOREWORD In these days of hustle and bustle, too little attention is given to the event~ of the past, or to the history of the earlier life of the place in which we live A stranger often acquires more knowledge of the historic spots of a town or city than do the citizens themselves. -
The Battles of Mansfield (Sabine Crossroads) and Pleasant Hill, Louisiana, 8 and 9 April 1864
RICE UNIVERSITY DEAD-END AT THE CROSSROADS: THE BATTLES OF MANSFIELD (SABINE CROSSROADS) AND PLEASANT HILL, LOUISIANA, 8 AND 9 APRIL 1864 by Richard Leslie Riper, Jr. A THESIS SUBMITTED IN PARTIAL FULFILLMENT OF THE REQUIREMENTS FOR THE DEGREE OF MASTER OF ARTS Thesis Director's Signature Houston, Texas May, 1976 Abstract Dead-End at the Crossroads: The Battles of Mansfield (Sabine Cross¬ roads) and Pleasant Hill, Louisiana, 8 and 9 April 1864 Richard Leslie Riper, Jr. On 8 April 1864 a Union army commanded by Major General Nathaniel P. Banks was defeated by a Confederate army commanded by Major General Richard Taylor at the small town of Mansfield, Louisiana. In Union records the engagement was recorded as the battle of Sabine Crossroads, and the defeat signaled the "high-water mark" for the Union advance toward Shreveport. General Banks, after repeated urging by Major General Henry Hal- leck, General-in-Chief of the Union Army, had launched a drive up the Red River through Alexandria and Natchitoches to capture Shreveport, the industrial hub of the Trans-Mississippi Department. From New Or¬ leans and Berwick, Louisiana, and from Vicksburg, Mississippi, the Fédérais converged on Alexandria. From Little Rock, Arkansas, a Union column under Major General Frederick Steele was to join Banks at Shreve¬ port. Three major infantry forces and the Union Navy under Admiral David D. Porter were to participate in the campaign, yet no one was given supreme authority to coordinate the forces. Halleck's orders were for the separate commands only to co-operate with Banks--a clear viola¬ tion of the principle of unity of command. -
Early Records and Notes of the Chandler Family of Andover
-/ . ~~~' ~ .. ,1 \. ~' -" ..~ . , "'.; EARLY RECORDS AND NOTES OF THE CHANDLER FAJlILY OF ANDOVER ----.-"".~ - ,-V ~/ COMPILED BY CHARLOTTE HELEN ABBOTT ~~7 «"~-r- -/- The CHANDLER FAMILY of ANDOVER William (1) Chandler, with his Wife,Annis,( surname either Weld or Alcock) and four children, was in Roxbury, 1637. He is supposed to have been a tanner. He held an estate of 22 acres and owned land on the corner of Bartlett street ( or avenue) and Shawm~ Avenue, Roxbury, owned later by Samuel Guild. Wm. died of consumption, ,It'eb. 26,1641. Annis married, second, July 2, l6~3, John Dan~, of Back Hampstead and I Bishopy , England, and of Ipswich and Roxbury, in this colony. In six years the house and land of Chandler were given to Dane, who had paid the deceased husband's debts and brought up the children.' Dane was bur ied,Sept. 14, 1658, and Annis took for a third husband, John Parmen~er, of\Sudbury, Aug. 9, 1660. John's wife, Bridget, had died, April 6~ John Parmenter was a Selectman and a Deacon. They returned to ~ Roxbury and kept a tavern there, as she had a license to sell wine and beer. John died May 1, 1671, age 32. Annis died Mar.15 (or 17) 1683. William (1) £handler and WL~is, had:- Hannah (2), b. about 1629; m. Dec. 12, 1?46, Ueorge Abbott, i~ Roxbury; -~-' the marriage was performed by eeo. M! E1io~; ~orge Abbott died Dec. 24,1681, at 66; Hannah m. 2nd., the Rev. Francis Dane, of Andover, who d. Feb. 17,1697 , age 81.