July 25, 1876
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Portland Daily Press: July 28, 1876
PORTLAN D PRESS. 14. ESTABLISHED JUNE 23, 1862.-VOL. PORTLAND, FRIDAY MORNING, JULY 28. 1876. TERMS $8.00 ΓΕΚ ANNUM, IN ADVANCE. DAILY PRESS, llie of men in On THE PORTLAND WANTS. REAL ESTATE. MISCELLANEOUS. ! MISCELLANEOUS. THE PEES8. ry by exigencies of tlio demand the day the committee, of which Sam 1861-5. Tilden was the Mr. Conant attributes $189,850,- a member, pronounced Published every day (Sundays excepted) by the war a Wanted, THE REPUTATION 000 lollie Rebellion. It is certain that failure, Gen. Hayes was a For Sale at a Bargain. GREAT FRIDAY MORNING, JULY 28, 1870 leading victorious Pt)IITLA!Vn PUBLISHING CO., first-class Fly Fraine girl. Apply to $175,000,000 of tbe of 1875 brigade up the of K. expenditures valley Virginia; when ONE W. DANA, well known property situated on the corner Which Vegetine has attained ia all parts of the Me. should be charged to that cause. Hayes was on his first At 109 Exchange St., Portland. jy20dtf Saccarappa, ΤΙΓΑΤof Park and Gray streets, at present occupied country as a We do not read anonymous letters and communi- enteriug term as gov- as a flrst-class and popular contain- Does the a Tilden was a Year in advance. Tc hoarding house, cation a. The name and address of the writer are in Aryua imagine that in single ernor, still the counsel and Terms: EigbtDollars CENTENNIAL, MEMORIAE ing nineteen rooms with all modern conveniences. polit- mail subscribers Seven Dollars a Year it paid in ad- This all cases not for the have the ical ally of Boss while was property can be examined any time alter tin e indispensable, necessaiily publication decade, people forgotten fruitful Tweed; Hayes — OF Great and Good Medicine, in vance. -
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 PUBLISHED BY ORDER OF THE LEGISLATURE OF THE \ ', ',, STATE OF ~AINE. 186 5. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATB. 1865. NINTH ANNUAL REPORT 01'' 'flIE SECRETARY OF THE MAINE BOARD OF AGRICULTURE. 1864. _________ .... _____ _ AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1864. BOARD OF AGRIOULTURE ... 1864. ----..-•--- JOHN F. ANDERSON, PRESIDENT. CALVIN CHAMBERLAIN, VICE PRESIDENT. s. L. GOODALE, SECRETARY. NAME. COUNTY. P. O. ADDRESS. (TERM EXPIRES JANUARY, 1867.) ~r. c. WEsToN, Penobscot, Bangor. SAMUEL WASSON, Hancock, Ellsworth. SEw ARD DILL, Franklin, Phillips . •J. w. HAINES, Aroostook, Maple Grove. LYMAN LEE, Piscataquis, Foxcroft. w. R. w ATERMAN, Washington, Robbinston. (TERM EXPIRES JANUARY, 1866.) CALVIN CHAMBERLAIN, Maine State Society, Foxcroft. HARRISON JAQUITH, Kennebec,. China. CYRUS M. PRATT, Androscoggin, Greene Corner. SUMNER LEACH, Lincoln, Warren. (TERM EXPIRES JANUARY, 1865.) JOHN F. ANDERSON, Cumberland, South Windham. GEORGE A. ROGERS, . Sagadahoc, Topsham. AMASA BIGELOW, . Somerset, Bloomfield. JOHN BACHELDER, Oxford, North Fryeburg. s. L. GOODALE, . York, . Saco. REPORT. To the Senate and House of Representatives: In accordance with the requirements of the organic act consti tuting the Board of Agriculture, I procee4, first, to lay before you a. detailed a~count of its transactions at the last session. The members assembled at the Agricultural Room in the Capi tol, at Augusta, on the 20th of January, 1864. -
Legislative Manual
THE LIBRARY OF THE UNIVERSITY OF CALIFORNIA LOS ANGELES e 0' -V /r 4'a/ V MAINE LEGISLATIVE MANUAL. 1867. Compiled by the Secretary of the Senate and Clerk of the House. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1867. STATE OF MAINE In Senate, January 29, 1867. Ordered, That the Secretary of the Senate be directed to prepare a Legislative Manual for 1867, containing a diagram of the Senate Chamber and the usual statistical matter, and that three hundred copies be printed for the use of the Senate. THOMAS P. CLEAVES, Secretary. House of Representatives, January 23, 1867. On motion of Mr. PERKINS of Kennebunkport, Ordered, That the Clerk of the House be directed to prepare a Legis- lative Manual for 18G7, containing the usual statistical matter, rules and diagram of the House, and cause the usual number of copies of the same to be published for the use of the House. F. M. DREW, Clerk. JK CONTENTS. PAGE. ' Civil Government, . 1 Heads of Departments, 2 Senators by Districts, 3 Senate of Maine, . 4 Representatives by Counties, 6 House of Representatives, 11 Rules of the Senate, 16 Rules of the House, 24 Joint Rules of the two Houses, 40 Memoranda, 45 Standing Committees of the Senate, .... 47 Special Committee of the Senate, .... 48 Standing Committees of the House, .... 49 Joint Standing Committees, ..... 62 Joint Select Committees, ...... 61 Executive and Legislative Officers of Maine from the organization of the State, ....... 67 Judiciary of Maine, . , . .71 Table showing the Tuesdays on which the several terms of the Supreme Judicial Court are to commence, .. -
A Political Manual for 1869
A POLITICAL. ~IANUAL FOR 1869, I~CLUDING A CLASSIFIED SUMMARY OF THE IMPORTANT EXECUTIVE, LEGISLATIVE,JUDICIAL, POLITICO-MILITARY GENERAL FACTS OF THE PERIOD. From July 15, 1868. to July 15, 1869. BY EDWARD McPHERSON, LL.D., CLERK OF TllB ROUS!: OF REPRESENTATIVES OF TU:B U!flTED STATES. WASHINGTON CITY : PHILP & SOLOMONS. 1869. Entered according to Act of Congress, in the year 186?, by EDWAR}) McPIIERSON, In the Clerk's Office of the District Conrt of the United Sto.tes for the District of Columbia. _.......,============================ • 9-ootype<il>J llihOILI, <l WITHEROW, Wa.aLingturi., O. C. PREFACE. This volume contains the same class of facts found in the :Manual for 1866, 1867, and 1868. .The record is continued from the date of the close of the Manual for 1868, to the present time. The votes in Congress during the struggle· which resulted in the passage of the Suffrage or XVth Amendment of the Constitution of the United States, will disclose the contrariety of opinion which prevailed upon this point, and the mode in which an adjustment was reached; while the various votes upon it in the State Legislatures will show the present state of the question of Ratification. The a<Jditional legislation on Reconstruction, with the Executive and l\Iilitary action under it; the conflict on the Tenure-of-Office Act and the Public Credit Act; the votes upon the mode of payment of United States Bonds, Female Suffrage, l\Iinority Representation, Counting the Electoral Votes, &c.; the l\Iessage of the late President, and the Condemnatory Votes -
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. -
My Recollections of the War of the Rebellion;
^- - J'^-'-^'^. ^^^.^... ^^. '^-o^ ^^•n*.. .* .V MY RECOLLECTIONS OF THH WAR OF THE REBELLION Bv WILLIAM B. LAPHAM, Bki-vet-Major U. S. Volunteers. ritlVATKLY I'l.MXTKl). AIGUSTA, MAINE: BITRLEIGII * FLYNT, IMUNTERS 1S9-2. — THE SOUTHERN BATTLE-FIELD. "Once this soft turf, this rivulet's snuds. Were trampled by a hurryiiio- crowd, And tiery hearts and armed hands Encountered in the battle-cloud. Xow all is calm and fresh and still; Aloue the chii-p of tlittiui;- bird, And talk of children on th(» hill. And l)ell of wandering' kinc are heard. No solemn host goes trailing by, The Idack-mouthed gun and stiiggcring \v;iiii Men start not at the battle cry. O, be it nevei- lieard agnin."" ^U BeMcation. ®a Pavy (Tynthia, §c» WiWum and JrancciSi §culah inscribed by 7"///.>- volume is affectionately dedicated and THE/R FATHER. PREFACE. ^\'lly do you not write some of your ixTsonal recollections of the War of the Ivebellion, and relate some of your })ersoual ex[)eriences tliereiu for the anuiseuient and editication of your children? The above ({uestion was propounded to me ])y the mother of the children, some fifteen or more years after the war closed, and so pertinent \\as it that it seemed stranue I had not thoujrht of it before. I am aware that my experience ^vas by no means an exceptional one, that there were very many whose army life ^vas much more replete with thril- ling adventure than 1 am able to relate, yet in a service somewhat varied and covering a period embracing the greater part of the war, there were circumstances that came und(>r my personal obser- vation which may be of interest to the })ersons for whom this record is especially made. -
The Town Register: Phippsburg, Georgetown, Arrowsic, West Bath
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1906 The ot wn register: Phippsburg, Georgetown, Arrowsic, West Bath, Westport, 1906 Harry Edward Mitchell Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Mitchell, Harry Edward, "The ot wn register: Phippsburg, Georgetown, Arrowsic, West Bath, Westport, 1906" (1906). Maine Town Documents. 19. https://digitalcommons.library.umaine.edu/towndocs/19 This Book is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. rf*"* </ <o^-^f?*/ \-T^\/ %*^^*/ "^ y .. v^^^-y V'^-^V V^^V '^'^ ^vO^^" * .4y "5 0* "V .TCT«'VA ^""^ '^. * ^^^T**/ *<.^*T^\/ ^o^*V^"**/ "^ 4.^'^^ ^^''^<^ ^ :* ^. >^ ^ ^ .To' .V" *^ *.M* aP ^ *• -* -*'"«'^,-. Xc<^' . ./%. i-.°-. .*^*\-;«^:. V..^^.^^K•.°v.*•'*^• THE TOWN REGISTER Phippsbung GcopgetotDn Jlmtoiosic aicst Bath UJcstpoiTt 1 9 O 6 COMPILED BY MITCHELL, DAGGETT, SAWYER and LAWTON. Brunswick, Maine: Published by The H. E. Mitchell Co. lUOG .Lt^M^, /'^^<f^ GENERAL REFERENCE Page Governors of Maine 5 United States Senators from Maine 6 Representatives in Conji:ress from Maine 6 State Officials of Maine (Maine Government) 6 List of Post Offices in Maine 9 Railroads of Maine, Mileage and Fares 21 Steamboat Lines in Maine 35 Vital Statistics, Births, Marriap;ee, and Deaths -
House of Representatives
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 4)~' TH.E LEGISLAT.URE~ OF THE STA,.fE OF MAINE. 186 4. --·-----'- AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1864. .'j ~ 1'iT].) OI DER"' . RUI ~ E·~ .dLJ..~ - ···· { . s OF TRE Ll~GISL1\TUHE OF 11AINE. 1864. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1864. STATE OF J.\LA.INE. IN SENATE, January 30, 1864. ORDERED, The House concurring, that the Secretary of the Senate and the Clerk of the House of Representatives be directed to prepare and cause to be printed, under their joint supervision, a volume of the Joint Rules and Orders of the Senate and House of Representatives for the year 1864, containing the usual statistical matter, and that three hundred copies thereof be printed for the SenatB and seven hundred copies for thu use of the House. Rea.d and passed-sent down for concurrence. EZRA C. BRETT, Secretary. IN HOUSE OF REPRESENTATIVES,} February 2, 1864. 5 Read and passed in concurrence. HORACE STILSON, Clerk. TABL OF CONTENTS. PAGI!l, Constitution of the United States, 8 Constitution of Maine, 26 Congressional Apportionment, 77 Senatorial Apportionment, 79 Representative Apportionment, 82 State Valuation of 1860, . 91 Census of 1850 and 1860, 118 Presidential Vote of 1860, 184 Presidential Vote of Maine from 1820 to 1860, 148 Gubernatorial Vote of 1863, 149 Gubernatorial Vote from 1820 to 1863, 168 Congressional Vote of 1862, 167 Senatorial Vote of 1863, 180 Senate Rules and Orders, . -
Maine Legislative Manual, 1869
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) Public Documents of Maine.. : BETNG THE • ANNUAL lll~~PORrrs uf' VARTOUS -PUBLIC OFFICERS AND INSTITUTIONS f'llR Tlrn YEAR 18G8-~. AUGUSTA: ;-;1·HA<HJI!] Oi\ 1,;.\i & NASH, PRINTERS TO TIU:: STATK 1 8 6 9. MAINE LEGISLATIVE MANUAL. 1.869. COMPILED BY THE SECRETARY OF THE SENATE AND CLERK OF THE HOUSE. AUGUSTA: SPRAGUE, OWEN & NASH, PRINTERS TO THE STATE. 1869. STATE OF MAINE. IN SENATE, January 14th, 1869. ORDERED, That the Secretary of the Senate and Clerk of the House of Representatives be directed to prepar~ a Legislative Manual for 1869, containing a diagram of the Senate Chamber and House of Representatives, and the usual statistical matter, and that three hundred copies be printed for the use of the Senate, and the usual number for the use of the House. Read and passed. Sent down for concurrence. THOMAS P. CLEAVES, Secretary. IN HOUSE OF REPRESENTATIVES, ! January 15, 1869. 5 Read and passed in concurrence. S. J, CHADBOURNE, Clerk. A true copy. ATTEST : THOMAS P, CLEAVES, Secretary. CIVIL GOVERNMENT OF THE STATE OF MAINE, FOR THE POLITICAL YEAR 1869. GOVERNOR: JOSHUA L. CHAMBERLAIN, OF BRUNSWICK. COUNCILLORS: HENRY C. REED, NORWAY, GEORGE w. RANDALL, PORTLAND, HORACE B. PRESCOTT, NEW SHARON, WILLIAM PHILBRICK, SKOWHEGAN, ELIAS MILLIKEN, BURNHAM. JOSEPH w. PORTER, BURLINGTON. SAMUEL K. WHITING, ELLSWORTH, FRANKLIN M. -
Governors of Maine with Oxford County Ties
Maine History Volume 42 Number 3 Oxford County's Bicentennial, 1805 - Article 5 2005 10-1-2005 Governors of Maine with Oxford County Ties Stanley R. Howe Bethel Historical Society Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Political History Commons, and the United States History Commons Recommended Citation Howe, Stanley R.. "Governors of Maine with Oxford County Ties." Maine History 42, 3 (2005): 171-186. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol42/iss3/5 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. GOVERNORS OF MAINE WITH OXFORD COUNTY TIES B y Stanley R. H ow e Seven of Maine's seventy-two governors or acting governors were either born in what is today Oxford County or served from that county which was incorporated on March 4, 1805, two hundred years ago this year. Five o f these seven left a lasting legacy as chief ex ecutives o f the state. Hannibal Hamlin, who served briefly as gover nor, made important contributions by holding other offices, and Se bastian Streeter Marble ably filled out his predecessor s term, but is nearly forgotten today: Below they are described in the order of their service. Dr. Howe received his Ph.d. from the University o f Maine in 1977. He is the executive director of the Bethel Historical Society and writes extensively on regional and local history. -
Nineteenth Century Constitutional Amendment in Maine Peter Neil Berry
The University of Maine DigitalCommons@UMaine Electronic Theses and Dissertations Fogler Library 6-1965 Nineteenth Century Constitutional Amendment in Maine Peter Neil Berry Follow this and additional works at: http://digitalcommons.library.umaine.edu/etd Part of the Political History Commons, and the United States History Commons Recommended Citation Berry, Peter Neil, "Nineteenth Century Constitutional Amendment in Maine" (1965). Electronic Theses and Dissertations. 2385. http://digitalcommons.library.umaine.edu/etd/2385 This Open-Access Thesis is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of DigitalCommons@UMaine. NINETEENTH CENTURY CONSTITUTIONAL AMENDMENT IN MAINE By PETER NEIL BARRY B.A., Seton Hall University, 1962 A THESIS Submitted in Partial Fulfillment of the Requirements for the Degree of Master of Arts ( in History) Division of Graduate Study University of Maine Orono ACKNOWLEDGEMENTS \ The writer is indebted to many individuals and institutions for assistance and suggestions in the preparation of this thesis* In particular thanks go to Dr* Leslie E* Decker, under whose very able guidance this topic was selected and commenced, and to Dr* John Hakola, who is responsible for any of the virtues and none of the failings of this work* Dr* Edward F* Dow and Mr* Ronald Banks discovered several errors of interpretation and of fact in the original draft* The cooperation of the Library of the University of Maine at Orono, and especially of Dr* James MacCampbell, who granted many special permissions, is truly appreciated* Miss ^dith Hary, j law librarian at the State Library in Augusta, simplified research ! , in the capital city* ^-11 errors of commission or omission that re main are the sole responsibility of the writer* TABLE OF CONTENTS s FACE INTRODUCTION . -
Portland Daily Press: August 28, 1877
STABLISHED JUNE 23, 1862.---YOL. 15. PORTLAND, TUESDAY MORNING, AUGUST 28, 1877. TEEMS $8.00 PER ANNUM, IN ADVANCE. DAILY CITY statesman. It pictures Mr. Madigan with lutely necessary for her to com* v THE PORTLAND PRESS, MISCELLANEOUS. MISCELLANEOUS. ADVERTISEMENTS reputation THE PRESS. cheeks with tinue the Published every day (Sundays excepted) by the flushed, eyes flashing indigna- contest and nndertake another tion, leaping from his chair and bearing campaign. But the PUBLISHING CO., STATE- OF MAINE. Turks, should they lose PORTLAND TUESDAY MORJilNG, AUGUST 28. down a upon Mr. Williams with quivering fin- great battle would be likely in consideration At 109 Exchange St., Portland. THE LAST CHAITCEI To the Electors of the of Portland. ger and ‘‘that manly and imposing presence of their lack of reserve ut- advance. To City force, to become Terms: Eight Dollars a Year in We do not read communl- if in ad- anonymous letters and which so few of our eminent men are and mall subscribers Seven Dollars a Year paid to from the and terly disheartened, might listen to warrants Mayor cations. The name and address of the writer are in gladly vance. PURSUANTAldermen of the of Portland, the duly blessed with;” and also with a which reasonable terms City all cases not speech any offered by the victor or qualified electors of said city, are hereby notified to indispensable, necessarily for publication the in but as a Commercial delivers, closing as follows: exacted the neutral THE MAINE STATE PRESS A GOLDEN OPPORTUNITY! I meet their respective "Ward rooms, on guaranty of good faith.