Maine Legislative Manual, 1865
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Calculated for the Use of the State Of
3i'R 317.3M31 H41 A Digitized by the Internet Archive in 2009 with funding from University of IVIassachusetts, Boston http://www.archive.org/details/pocketalmanackfo1839amer MASSACHUSETTS REGISTER, AND mmwo states ©alrntiar, 1839. ALSO CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: PUBLISHED BY JAMES LORING, 13 2 Washington Street. ECLIPSES IN 1839. 1. The first will be a great and total eclipse, on Friday March 15th, at 9h. 28m. morning, but by reason of the moon's south latitude, her shadow will not touch any part of North America. The course of the general eclipse will be from southwest to north- east, from the Pacific Ocean a little west of Chili to the Arabian Gulf and southeastern part of the Mediterranean Sea. The termination of this grand and sublime phenomenon will probably be witnessed from the summit of some of those stupendous monuments of ancient industry and folly, the vast and lofty pyramids on the banks of the Nile in lower Egypt. The principal cities and places that will be to- tally shadowed in this eclipse, are Valparaiso, Mendoza, Cordova, Assumption, St. Salvador and Pernambuco, in South America, and Sierra Leone, Teemboo, Tombucto and Fezzan, in Africa. At each of these places the duration of total darkness will be from one to six minutes, and several of the planets and fixed stars will probably be visible. 2. The other will also be a grand and beautiful eclipse, on Satur- day, September 7th, at 5h. 35m. evening, but on account of the Mnon's low latitude, and happening so late in the afternoon, no part of it will be visible in North America. -
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. -
1835. EXECUTIVE. *L POST OFFICE DEPARTMENT
1835. EXECUTIVE. *l POST OFFICE DEPARTMENT. Persons employed in the General Post Office, with the annual compensation of each. Where Compen Names. Offices. Born. sation. Dol. cts. Amos Kendall..., Postmaster General.... Mass. 6000 00 Charles K. Gardner Ass't P. M. Gen. 1st Div. N. Jersey250 0 00 SelahR. Hobbie.. Ass't P. M. Gen. 2d Div. N. York. 2500 00 P. S. Loughborough Chief Clerk Kentucky 1700 00 Robert Johnson. ., Accountant, 3d Division Penn 1400 00 CLERKS. Thomas B. Dyer... Principal Book Keeper Maryland 1400 00 Joseph W. Hand... Solicitor Conn 1400 00 John Suter Principal Pay Clerk. Maryland 1400 00 John McLeod Register's Office Scotland. 1200 00 William G. Eliot.. .Chie f Examiner Mass 1200 00 Michael T. Simpson Sup't Dead Letter OfficePen n 1200 00 David Saunders Chief Register Virginia.. 1200 00 Arthur Nelson Principal Clerk, N. Div.Marylan d 1200 00 Richard Dement Second Book Keeper.. do.. 1200 00 Josiah F.Caldwell.. Register's Office N. Jersey 1200 00 George L. Douglass Principal Clerk, S. Div.Kentucky -1200 00 Nicholas Tastet Bank Accountant Spain. 1200 00 Thomas Arbuckle.. Register's Office Ireland 1100 00 Samuel Fitzhugh.., do Maryland 1000 00 Wm. C,Lipscomb. do : for) Virginia. 1000 00 Thos. B. Addison. f Record Clerk con-> Maryland 1000 00 < routes and v....) Matthias Ross f. tracts, N. Div, N. Jersey1000 00 David Koones Dead Letter Office Maryland 1000 00 Presley Simpson... Examiner's Office Virginia- 1000 00 Grafton D. Hanson. Solicitor's Office.. Maryland 1000 00 Walter D. Addison. Recorder, Div. of Acc'ts do.. -
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. -
Deer Isle Comprehensive Plan Deer Isle (Me.)
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2006 Deer Isle Comprehensive Plan Deer Isle (Me.). Comprehensive Planning Committee Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Deer Isle (Me.). Comprehensive Planning Committee, "Deer Isle Comprehensive Plan" (2006). Maine Town Documents. 188. https://digitalcommons.library.umaine.edu/towndocs/188 This Plan 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]. DEER ISLE COMPREHENSIVE PLAN November 2006 DEER ISLE COMPREHENSIVE PLAN NOVEMBER 2006 Prepared by the Deer Isle Comprehensive Planning Committee Neville Hardy, Chairman Arthur Billings Kathleen Billings Lewis Ellis Brent Morey Paul Stubing Nancy Weed Twyla Weed With technical assistance from the Hancock County Planning Commission TABLE OF CONTENTS INTRODUCTION 1 A. POPULATION....................................................................................................................................................2 1. PURPOSE .......................................................................................................................................................2 2. KEY FINDINGS AND ISSUES ...........................................................................................................................2 -
The Genealogy and History of the Guild, Guile and Gile Family [Microform] / by Charles Burleigh
THE GENEALOGY AND HISTORY OF THE GUILD, GUILE, AND GILE FAMILY. BY CHARLIES BURLEIGH. *« \ — " "Honor thy father and thy mother." Exodua 20: 12. Honor and shame from no condition rise; — Act well yonr part; there all the honor lies." Pope's Essay on Man. t PORTLAND, ME.: BKOWN THUKSTON & COMPANY. 1887. c£w > v • * • * • * • mmSßDmm I i^Kiift? THE GENEALOGY AND HISTORY OF THE GUILD, GUILE, AND GILE FAMILY. BY CHARLIES BURLEIGH. *« \ — " "Honor thy father and thy mother." Exodua 20: 12. Honor and shame from no condition rise; — Act well yonr part; there all the honor lies." Pope's Essay on Man. t PORTLAND, ME.: BKOWN THUKSTON & COMPANY. 1887. c£w > v 1 ¦* <• .5» CONTENTS. PAGE Author's Preface 9 Introduction *2 The name inEngland and Scotland 2 < Rev. William Guild, d.d 22 English Notes 24 ' Posterity of John Guild, of Dedham 25 Second Generation 26 Third Generation 27 Fourth Generation 36 Fifth Generation 60 Sixth Generation 104 Seventh Generation l6S Eighth Generation 212 Posterity of Samuel Guile, of Haverhill, Mass 221 Second Generation. 223 Third Generation 224 Fourth Generation •• 227 Fifth Generation : 237 Sixth Generation. 2^S Seventh Generation 294 Eighth Generation 3*4 Ninth Generation 3*7 Miscellaneous 3*9 Marriages 322 Corrections and Additions 325 Index ——John, of Dedham 3*7 Index — Samuel, of Haverhill 338 Index — Allother Names 344 Index Places 375 LIST OF ILLUSTRATIONS. PAGE Six Coats-of-Arms, intwo plates Frontispiece Charles Burleigh, Portland, Maine 9 House of John Guild, Dedham, Mass., 1637 23 Samuel Guild, Roxbury, Mass "4 Chester Guild, Somerville, Mass "6 Benjamin F. -
State of Maine
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) • a " , Ii DOCUMENTS I'lllNTED BY ORDl!R 01' THE LEGISLATUR!r~ OF THE STA'rE OF MAINE, " DURING ITS SBSSIONS A. D. 1 8 5 1-- 2-. att!Jttt;ta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. I 852. LIS T OF STOCKHOLDERS, (With the amonnt of Stock held by each Jan. 1, 1851,) IN THE BANKS OF MAINE. Prepared and published agreeably to a Resolve of the Legislature, approved March 21, 1839 ; By JOHN G. SAWYER. Secretary of State. ~u1lusta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 851 . STATE OF MAINE. Resolve requzrzng the Secretary of State to publislt a List of the Stockholders of the Banks in this State. RESOLVED, That the Secretary of State be and hereby is required annually to publish a List of the Stockholders in each Bank in this State, with the amount of Stock owned by each Stockholder agreeably to the returns made by law to the Legislature of this State; and it shall be the duty of the Secretary of State to distribute to each town in this State, and also to each Bank in this State one copy of such printed list; and it shall be the duty of the Secretary of State to require any Bank, which may neglect to make the returns required by law to the Legislature, to furnish him forthwith with a List of the Stockholders of such Bank, and also the amount of Stock owned by each Stockholder. -
INDIANA LAW REVIEW [Vol
. A Short History of Hearsay Reform, with Particular Reference to Hoffman v. Palmer, Eddie Morgan and Jerry Frank Michael Ariens* "Few historians, however, hold themselves out as fictionists." Jerome Frank, The Place ofthe Expert in a Democratic Society 1 True, no man can be wholly apart from his fellows. But, if each of us is a promontory, yet the promontory reaches out beyond the social mainland to a point where others cannot intrude. ... It is a no-other-man's land, for others can't penetrate it, can't communicate with it. Jerome Frank, Judge Learned Hand1 Introduction On my summer vacation, I chanced upon the novel Foe by the South African writer 3 J.M. Coetzee. Foe is a modern reworking of Daniel Defoe's Robinson Crusoe. In this modern retelling, Coetzee presents the story of the relation of author and subject, not the story of the adventures of a shipwrecked Englishman. In Foe, the authorial voice is that of Susan Barton, a castaway who ended up on the same island as Cruso and Friday. She, Cruso and Friday are "rescued" and taken by ship to England. En route, Cruso dies. Once in London, Susan Barton takes her story of Cruso and Friday to Daniel Foe, and finds that his interest is more in the story of her life and less in the story of Cruso 's adventures. Foe, chased by creditors, flees his house, into which Barton and Friday move. Barton later leaves, searching for Foe, whom she finally tracks down. Confronting Foe, 4 she says, "I am not a story, Mr. -
July 04,1901
The Republican Journal.~ VOLUME 73.__BELFAST, MAINE, THURSDAY, JULY 4, 190L NUMBER 27. Contents of South To-Day’s Journal. Warren the house of Willis Meeting of Waldo County Grange. A Letter from Mies Littlefield. OBITUARY. Jordan was struck and to the PERSONAL. PERSONAL. PAGE 1. damaged extent of about $500. Lightning struck A veiy large and enthusiastic meeting of Vs. i the Week..Transfers in Real Estate, of Herbert T. Harmon left for a visit v a barn owned Miss Effie M. Littlefield Winterport Judge Joseph W. Knowlton died at his Friday of Waldo Gov- by Samuel Allen in Waldo County Pomona was held Loren Fletcher went to Jackson ij.rtiim County Grange..City Grange was the recent Waldo in Salem, Mass. Tuesday Secret Societies..A Letter from Miss and did dam- unable to attend home in Liberty Thursday morning, June Friendship village slight June 25th with Georges River Grange, Lib- for a visit of a week. .vlil. Belfast Weather Re port... Wedding age. No persons were injured in these County W. C. T. U. Convention, but wrote 27th, after a long illness. He was born in Will Kimball went to Boston Saturday obituary... Resolutions of Respect... Per erty. The officers present were Master, Misses Helen the first six months as the Y. work: Davistown for a and Clara Knowlton arrived Yachts and Boats. New Mall Arrange accidents.During follows concerning Plantation, now Liberty, August short visit. of 1900 there were Chaplain, Steward, Treasurer, Secretary, from News of the Granges..Newspaper Notes. launched from Bath Dear Co-workers: To each and all I 2, 1808, a son of Ezekiel and Knowl- Tuesday Lynn. -
EIGHTEENTH LEGISLATURE. No
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 PRINTED BY ORDER OF THE LEGISLATURE, OF THE STATE OF MAINE, DURING ITS SESSION A. D. 1838. [Title page supplied by Maine State Law and Legislative Reference Library; no title page in original volume] EIGHTEENTH LEGISLATURE. No. t. HOlJSE. The Joint Select Committee, to whom was referred the votes for Governor, given in the several cities, towns and plan tations in this State, having had the same under consideration, ask leave to REPORT: That the whole number of votes for Governor, which have been legally and constitutionally returned from the several cities, towns and plantations in the State, is sixty-eight thou sand five hundred and twenty-three; that the number necessary to constitute an election, is thirty-four thousand two hundred and sixty-two; that Edward Kent has thirty-four thousand three hundred and fifty-eight ; that Gorham Parks has thirty-three thousand eight hundred and seventy-nine ; other persons have two hundred and eighty-six; and that Edward Kent having re ceived one hundred and ninety-three votes more than all other persons voted for, is constitutionally elected Governor of the State of Maine. The return of votes from the town of Bristol, was not certi fied on the inside by the town Clerk. These votes were allow ed and counted; for Edward Kent, two hundred and twenty five ; and for Gorham Parks, two hundred and twenty-eight. -
Indian Affairs Documents from Maine Executive Council: Subject Glossary
I 4 \ A B M K I - Alg onquian confederacy, centering; in biaine, Vetromile says that • 11 tribes who occupy or have occupied the east or northeast shore of Jorth America, from Virginia, to Mova Scotia, were Abnaki, but . .aura.ult gives toe following as tribes of the Abnaki: Kanibesinnoaks ( ilorridgewock, in part); Patsuikets ( Sokoki, in port); Sokouakiaks ( Sokoki); Nurhant suaks ( Norridgewock); Pentagoets ( Penobscot); Etemonkiaks ( Etehimin); Ouarasteqouiaks ( jhalecite). All these tribes spoke substantially the same language. The greatest difference in dialect being between the Etehimin and the others. The Etehimin formed a sub group which included the Halecite and tee Passamaquoddy, The Abnaki customs and beliefs are closely related to the hicrnac, and their ethnic relations arc with the tribes north of the St. Lawrence. The Abnaki village w;.m. situated near the mouth of the Penobscot River. From 1604, when Champlain went up that river to toe vicinity of the present Bangor the Abnaki were an important factor in the history of Paine. They occupied the region between the St. Johns River and the Saco River until their withdrawal to Canada. Through the influence of the French missionaries the Abnaki formed a close attachment for the French, and with them carried on an almost constant war with the English until the fall of the French power in America. Gradually the Abnaki withdrew to Canada, and settled at St. Francis, near Pierreville, Que. I -J ABNAKI, c >iit inued The tribes remaining at their ancient settlement8 are the Penobscot s, Passamaquoddy, and ivialecite. Peace was made by the Penobscots with the English in 1749, at which time their bounds were fixed. -
Kennebunkport
FREE THE BEST IN ARTS, ENTERTAINMENT, LIFESTYLE & LEISURE SINCE 1958 The Mainely Maine Edition e Celebrating in all things a Maine m y el n i a m & Tourist Town March 14 - March 27, 2019 Volume 61, Issue 3 Serving the South Coast of Maine from Kittery to Portland PAGE 2 Be the reason someone smiles today. TOURIST & TOWN, MARCH 14, 2019 Creativity & Resourcefulness. .page 3 Rob Coburn is a marketing strategist and copywriter. The best in arts, entertainment, lifestyle and He’s written feature articles, speeches, TV and radio A New Pup in Town . page 4 leisure since 1958, created for the people who commercials, print ads, brochures, blogs and websites Local Hero Stephen Spofford . pgs 6 & 7 live here, visit here and love it here. he ourisTbut never under hisown own name.diTorial He’s from awayeam but is Mainely Authors . page 8 here to stay. He’s a Registered Maine Guide in train- From the It’s dawn. I’m walking down our sweet ing and leads summer bike tours that include mostly It's Like This . page 9 T T & T e T In This Issue . Publisher . Chase Hill for my morning java. The light accurate Maine facts and trivia. Rob, Wendy and their Entertainment & Sports. page 10 is low, the town is just waking up, and I ROB COBURN son Steve live in Kennebunk. Famous Politicians. page 11 feel the bite of the morning air. My mind is stimulated, Faith Gillman is a freelance writer/editor by night Flo's Hot Dogs. .page 11 I wonder what the day will bring, and I'm invigorated and loan processor by day.