OUBJ~Sdq UL{O[ N3AVH M3N .:IO All:) Fireproof Buildin
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
1934-1935 Obituary Record of Graduates of Yale University
'"'"JLJ'^:_-'i .j' *-*i7i in T.' "-. \ f .'/" ; Bulletin of Yale University New Haven 15 October 1935 Obituary Record of Graduates of Yale University Deceased during the Year BULLETIN OF YALE UNIVERSITY if Entered as second-class matter, August 30,1906, at the'post ^ office at New Haven, Conn,, under the Act of Congress ofJ July 16, 1894, Acceptance for mailing at the special rate of postage pro- vided for in Section 1103, Act of October 3, 1917, authonzed August 12, 1918. The BULLETIN, which is issued semimonthly, includes: 1. The University Catalogue. _ - - 2. The Reports of the President and Treasurer. s_ 3. The Catalogues of the several Schools. 4. The Alumni Directory and the Quinquennial Catalogue. 5. The Obituary Record. ; \ Bulletin of Yale University OBITUARY RECORD OF GRADUATES DECEASED DURING THE YEAR ENDING JULY i, 1935 INCLUDING THE RECORD OF A FEW WHO DIED PREVIOUSLY, HITHERTO UNREPORTED NUMBER 94 Thirty-second Series • Number Three New Haven • 15 October 1935 YALE UNIVERSITY OBITUARY RECORD* YALE COLLEGE Augustus Field Beard, B.A. 1857, Born May 11, 1833, in Norwalk, Conn. Died December 22,1934, in Norwalk, Conn. Father, Algernon Edwin Beard; a hat manufacturer and banker in South Norwalk; representative in State Legislature; son of Dr. Daniel Beard and Betsy (Field) Beard, of Oakham, Mass., and Stratford, Conn. Mother, Mary Esther (Mallory) Beard; daughter of Lewis and Ann (Seymour) Mallory, of Norwalk. Yale relatives include. James Beard (honorary M.A. 1754) (great-grandfather); and Dr. George M. Beard, *6i (cousin). Wilhston Academy. Entered with Class of 1856, joined Class of 1857 following year; on Spoon Committee; member Linoma, Sigma Delta, Kappa Sigma Theta, Alpha Delta Phi, and Scroll and Key. -
Public Records of The
The Public Records of the STATE OF CONNECTICUT FROM 1821 TO 1822 VOLUME XXI Edited in accordance with an Act of The General Assembly Douglas M. Arnold Editor Shelby Shapiro Bevi Chagnon Associate Editor Production Consultant Hartford 2015 Published by The Connecticut State Library Kendall F. Wiggin Lizette Pelletier State Librarian State Archivist © 2015 Connecticut State Library PREFACE This volume contains a transcription of the positive actions of the General As- sembly of Connecticut during the years 1821 and 1822. The manuscript which forms the core of this volume—and of the entire Public Records series—is the official record of the acts, resolutions, and appointments made by the General Assembly. It is housed at the Connecticut State Library [CSL] in Hartford in Archives Record Group 1. The records of the 1821 session reproduced here can be found on pages 407–561 of Volume 13 of the manuscript; those for 1822 can be found on pages 8–231 of Volume 14. The appendices to each ses- sion reproduce selected supplementary documents culled from the records of the executive department at the CSL and from contemporary newspapers. Time constraints did not permit exhaustive research. The footnotes high- light the major activities of the General Assembly, identify some significant themes and developments, indicate where additional primary source materials can be found in manuscript series at the CSL, and provide information about important public figures. Brief biographies usually appear in footnotes on the first appearance of an individual in a major office and other key figures are occasionally identified when appropriate. Cross-references point to matters discussed elsewhere in this and earlier volumes of the series. -
Yale Law School Legal Scholarship Repository
J]Jale lLatu lLtbrarr ~ubltcatton~ No. I June 1935 Yale Law School: The Founders and the Founders' Collection By Frederick c. Hicks PUBLISHED FOR THE YALE LAW LIBRARY BY THE YALE UNIVERSITY PRESS 1935 ~ale ilab.l ilibrarp i9ultlication~ Issued from time to time for the Yale Law Library with the cooperation of the Committee on Yale Law Library Patrons of the Yale Law School Association. Publication No. I is issued also as Pamphlet No. XXXIX of the Committee on Historical Publications, 'l'ercentenary Commission of the State of Connecticut. I • ' .. A,,;. 1'rU. I J ~ ;1'1. '/1- , " iT :L .2.tJ .z. / "7.1 J /f,r 4- Ir .. /!?J <( fJ J .f ) ,ttJ I I'r'" / . J 2/ 2.. c I J 2- ; " / I, /2- ,/ / .>'!J .J J4- / " J)~ -'1 /0-" I "' I Z) /1 1/ ,1.3/.1' / . 4- '2£"' .., "- / /.r-- 2.- /-2.. " , "f cc.- a.c, ,'. ). ../ r ,:..L. II / j ,~,lt ... ~ l~ '?/.xrYt 4 ./?J f / I (/u.-fh I ,,- .. FIRST PAGE OF THE CATALOGUE OF SAMUEL J. HITCHCOCK'S LAW LIBRARY Yale Law School: The Founders and the Founders' Collection By FREDERICK C. HICKSI I XCEPT for manuscript papers, the oldest ex- tant mementos of the early history of the Yale Law School are law books. Professors and s tuden ts of those days are long since dead; the buildings in which classes are known to have been held have been torn down; but some of the books used by the earliest of its students remain. Curiously enough, these books were not owned by the school un til the year 1846, twenty-two years after the names of law students were first listed in the Yale College catalogue, and three years after the degree of Bachelor of Laws was first conferred here. -
NOTES on the HISTORY of the FEDERAL COURT of CONNECTICUT* by Josk A
THE FEDERAL COURT OF CONNECTICUT NOTES ON THE HISTORY OF THE FEDERAL COURT OF CONNECTICUT* By Josk A. CABRANES** Chief Judge Feinberg, Judge Oakes, Mr. Fiske, distinguished guests and friends: I am honored and pleased to be here this afternoon. I am especially pleased because I think it is always salutary to remind New York residents, including judges and lawyers, that there is life (and law) on the far side of the Bronx. I say this, if I may indulge in a snippet of autobiography, as one who spent his childhood in that very borough, and his adolescence in furthest Queens, deep in the Eastern District, until I came, in the ripeness of years and by the grace of Kingman Brewster, and Abraham Ribicoff, to New Haven in the District of Connecticut. That being my personal odyssey, I like to look upon it as a progress of sorts. This is the third of our Second Circuit Historical Lectures. The series can now be said to have something of a history of its own. In preparing these remarks on my own court in the District of Connecticut, I have looked to the lectures of Judge Weinfeld and Judge Nickerson in much the same way that one consults the authorities on a given point of law. Now and again, those lectures have provided me with precedent, but (in the fashion of our profession) from time to time I found it appropriate to distin- guish the early cases. For the District of Connecticut is rather different from its southern - and, as we shall see, junior - cousins. -
Selections Feom Lettees Eeceived by David Daggett, 1786-1802
1887.] Selections from Letters. 367 SELECTIONS FEOM LETTEES EECEIVED BY DAVID DAGGETT, 1786-1802. COMMUNICA'l-ED BY FRANKLIN B. DBXTEB. THE following extracts are selected from the correspondence of Chief Justice David Daggett, in the possession of the Library of Yale University. Judge Daggett was born in Attleborough, Mass., in 1764, and was graduated at Yale in 1783. He remained in New Haven, as a student and practitioner of law, and early became prominent as a leader of the Connecticut Federalists. The first extract presented is from a letter of a classmate on his return from a prospecting tour in the South.. He finally settled in Philadelphia. "BALTIMORE, Oct. 13th, 1786. * * I have lived a very roving life, since my last con- fab with you, and tho' it hath turned out nothing better than barely satiating my curiosity, yet I consider myself richly paid. I find not so great a disparity between the Northern and Southern States as I expected, before I made my tour. I find in them neither rivers of gold nor rocks of diamonds, neither are we fed with the quails of heaven nor with the manna that comes down from above. But the curse is entailed upon the people in this climate as well as in New England—' with the sweat of thy brow shalt thou eat thy bread.' North Carolina which hath been the Elisium of some as has been pretended, is the most wretched place in nature and the poorest State in the Union. Virginia is better, but the inhabitants are a disagreeable set of beings. -
Taylor's Legislative History and Souvenir of Connecticut
WILLIAM M cKINLEY, TWENTY-FIFTH PRESIDENT OF THE UNITED STATES. BoRN JANUARY 29, 1843-DIED SEPTEMBER 14, 1901. “IT IS GOD'S WAY—HIS WILL BE DONE.” “Nearer M y God to Thee, Nearer to Thee.” Nearer, m y God, to Thee! Nearer to Thee! E'en though it be a cross that raiseth me; Still a ll my song shall be, Nearer, my God, to Thee! Nearer to Thee! Though, l ike a wanderer, Then, with my waking thoughts The sun gone down, Bright with Thy praise, Darkness be over me, Out of my stony griefs My rest a stone, Bethel I'll raise; Yet in my dreams I'd be So by my woes to be Nearer, my God, to Thee, Nearer, my God, to Thee, Nearer to Thee! Nearer to Thee! There 1 et the way appear Or if, on joyful wing Steps unto Heaven; Cleaving the sky, All that Thou sendest me Sun, moon, and stars forgot, In mercy given; Upward I fly; Angels to beckon me Still all my song shall be, Nearer, my God, to Thee, Nearer, my God, to Thee, Nearer to Thee! Nearer to Thee. Taylor's L egislative Souvenir Of C onnecticut III:#iffiliiii'. i n limiti him if ill it 1901–1902 PORTRAITSND A SKETCHES OF STATE OFFICIALS, SENATORS, REPRESENTATIVES, ETC. FLIST O COMMITTEES. HISTORICAL ARTICLE, By GEORGE S. GoDARD, State Librarian. ROLLF O DELEGATES TO CONSTITUTIONAL CONVENTION OF 1818 AND THE VOTE. - 2 \ , , , PUTNAM, coxN. Al... .. WILLIAM HARRISON TAYLOR, * -- 1901 s: - PUBLISHED B Y WILLIAM HARRISON TAYLOR, PUTNAM, CONN. -
The Bench and Bar of Litchfield County, Connecticut, 1709-1909
barThebenchofLitchfieldCounty,Connecticut,1709-1909 and Kilbourn CanfieldDwight TAPPING R EEVE. Sflje H cndj anh Dat of QJnwtttj, C lannectiott inm-19119 BIOGRAPHICAL S KETCHES OF MEMBERS HISTORYND A CATALOGUE OF THE LITCHFIELD LAW SCHOOL HISTORICAL N OTES BY DWIGHT C . KILBOURN Clerkf o Superior Court. Member of the Connecticut Historical Society, Member of the Kansas Historical Society, Vice- President of the Vn.cv-fiM Histor1cal 'Soc1ety .;"•,/ FfBIJSHED HEBY T Al'THOK LlTCHKlELD, C ONN. 1909 COPYRIGHT BY D WIGHT C. KILBOURN 19O9 Edition L imited to 500 THE M ATTATUCK PRESS WATERBURY, C ONNECTICUT gvetttvsn o f the gitcltftetd ^ ^ ^ r° "1 ^ ^ N CV 1s ?>? 2F2895 CONTENTS » ¥ FLIST O ILLUSTRATIONS XL STATEMENT O F THE CASE x1u JUDGE C IITRCH'S CENTENNIAL ADDRESS 1. First s ettlement of the towns. County organization. County Officers. Character of the people. Iron Works. Religious matters. Colonial and Revolutionary Wars. Newspapers. Merchants. Slitting Mills. Nail rods. Scythes. Iron Mines. Paper Mills. Woolen Mills. Emi gration to Vermont and the Western Reserve. Education. Morris' Academy. Miss Pierce's School. The Law School. F1rst Law Re ports. Lawyers. Doctors. Authors. Foreign Missionary Society. Mission School at Cornwall. Temperance Movement. Infidelity. The future. BOARDMAN'S E ARLY LIGHTS 39 Partridge T hatcher. Daniel Everett. Tapping Reeve. John Allen. Barzillai S losson. * -Samuel W. Southmayd. John Cotton Sm1th. Nathaniel S mith. Noah B. Benedict. James Gould. Asa Bacon. Elisha S terling. Jabcz W. Huntington. Phineas Miner. Leman Church. SEDG W ICK'S FIFTY YEARS AT THE BAR 68 Correspondence. O rganization of the Courts. Chief Justice Hosn1er. Judge P eters. -
The Connecticut Register, ... 1810
Connecticut REGISTER,S* ft 1 s FOR THE YEAR OF OUR LORD S SJe- rs SSt S f^ 1810: ?l BEING 'THE rHIRfT-FOURTH OF 7'HE INDEPENDENCE OF THE UNITED OBSERVATION. rFHE hour of night is, many times, more conven- JL iently estimated by the moon's southing, than by Her rising and sitting. To find the moon's southing : It U L M. Add three hours to the time of high water on any given day, as it is inserted in this almanack, and you have the true time of the moon's southing for that day. N. If you double the time of the sun's setting, you will have the length of the day ; and double the time of the sun's rising will be the length of the fright. Chronological Cycles for the year 1810. Dominical Letter, G 1 Solar Cycle, l27 Lunar Cycle or Gold- | Roman lndiction, 13 en Number, 6 Julian Period, 6521 Epact, 25 J Names and Characters of thq Plantts. O or © Sol or Sun, 0 or ]) Luna or Moon, $ Herschell. Saturn. % Jupiter. % Pilars. © Tellas, or Earth. 9 Venus, $ Mercury. Names and Chara&ers of the Afpe6ta. 6 Conjunction, or planets bituated in the same longitude* • Quartile, whew they are 90 degrees distant from each other. •§ Opposition, when they are 180 degrees dis- tant. A Trine, when they are 120 degrees distant. # Sextile, is when two planets sr uars are degrees distant. ECLIPSES IN THE YEAR 1810. ^j^HERIERE will be bubutt two Eclipses this year, and both of the Sun. -
Tale Law School: the Founders and the Founders9 Collection (DOUBLE NUMBER)
TERCENTENARY COMMISSION OF THE STATE OF CONNECTICUT COMMITTEE ON HISTORICAL PUBLICATIONS Tale Law School: The Founders and the Founders9 Collection (DOUBLE NUMBER) XXX/A PUBLISHED FOR THE TERCENTENARY COMMISSION BY THE YALE UNIVERSITY PRESS 1 WTTTb 935 TER XXXIX c.l Connecticut State tfcrary Library Service Center 36 South Main Street Middletown, Connecticut 06457 This pamphlet is published also as Yale Law Library Publication No. i, June, 1935. fNBp-JU vfiJZ Ujm: :" f' v. cf</ j "V u. <• Jft. J / Wr 3 <. -"hz/f^flc-t^ /(^/i^n'tr J" / (yti*iJ>ut.'c. c^-t-*—- (y-yz c-e. I i/Tu. /tiu^^sf / ti^'lcry?/- I e^tf^ni) J • uiiiu^ &2 IT - , 10 yr / Wi- lt-0 " "d'c't-z.'C R: fr 2L (/UUidu (ro I tC 'j c Z< /r / i ;Sd • •< 1 / ^ Jluji^t^j J „ / c, -fZ/t^irt-j^-rh ^ 2d i'I/ 3 2/ Zz f / / * /z. / St) , ,3 H-^ i; / /r- /z. • ^ >>2? / - / » * ^ s ra FIRST PAGE OF THE CATALOGUE OF SAMUEL J. HITCHCOCK'S LAW LIBRARY TERCENTENARY COMMISSION OF THE STATE OF CONNECTICUT COMMITTEE ON HISTORICAL PUBLICATIONS Tale Law School: The Founders and the Founders9 Collection FREDERICK C. HICKS1 I XCEPT for manuscript papers, the oldest ex- tant mementos of the early history of the Yale Law School are law books. Professors and ^students of those days are long since dead; the Ebuildings in which classes are known to have been held have been torn down; but some of the books used by the earliest of its students remain. -
Roll of State Officers and Members of General Assembly of Connecticut, from 1776 to 1881
FIHST 8 TATE-IIOUSE At UAUTFOKD. Commenced In 1719; occupied in 1720; frame building, 80 x 70 feet, 34 feet In height. FIRST S TATE-HOUSE AT NEW IIAVEN. Commenced in 1703; occupied in 17iH ; hrick. SECOND S TATE HOUSE AT UARTFUKD. Commenced lu 17!«; occuided in 17!Hi. SKC0N1) B TATR-HOItRB AT NKW IIAVIÍN. Commcnceil in 1S2T: occupied In 1830. TIIIUÜ 8 TATR-1IOU3B AT HARTFORD. Commenced I n 1S7I ; occupied in 1R78; length, 200 feel : width, 100 feet ; hclßht to top of roof, !)3 feet, nnd to top oí crowning figure on the dome, SS7 feet. ROLL OF STATE O FFICERS AND Members ' of General Assembly OF CONNECTICUT, - FROM 1776о т 1881. WITHN A APPENDIX GIVING THE CONGRESSIONAL DELEGATES, JUDGES OF THE SUPREME AND SUPERIOR COURTS, AND THE DATE OF INCORPORATION OF THE CITIES, BOROUGHS, AND TOWNS. published b g (©rlltr of the (general ^seemblg. 4? H ARTFORD, CONN.: Press of Tub Case, Lockwood & Bkainard Company 1881. US 1 4522. /5 ¿4* n Hf Tili ft i Г^* NOVai 1 88! STATE O FFICERS, 1776. The H onorable JONATHAN TRUMBULL, Esq., Governor. The Honorable MATTHEW GHIS WOLD, Esq., Deputy Governor. GEORGE WYLLYS, Esq., Secretary. JOHN LAWRENCE, Esq., Treasurer. ASSISTANTS. Jabez H amlin, Esq., Abraham D avenport, Esq., Elisha Sheldon, Esq., Joseph Spencer, Esq., Eliphalet Dyer, Esq., Oliver Woloott, Esq., Jabez Huntington, Esq., Samuel Huntington, Esq., William Pitkin, Esq., Richard Law, Esq., Rooer Sherman, Esq., William Williams, Esq. FHOUSE O REPRESENTATIVES. MAY SESSION, 1776. SPEAKER. Ehastus W oloott, Esq., of East Windsor. Titus H osmer, Clerk. Colo. J ohn Pitkin, Hartford.