Courier Gazette
Total Page:16
File Type:pdf, Size:1020Kb

Load more
Recommended publications
-
Memoir of the Rev. John Murray, First Minister of The
COLLECTIONS MAINE HISTOKICAL SOCIETY. VOL. VI. PORTLAND: PUBLISHED FOR THE SOCIETY. 1859. PRINTED BY BROWN THURSTON, PORTLAND, ME. CONTENTS OF VOLUME VI. CONTENTS. PAGE. By-Laws of the Society, - ix. Officers for the year 1859—60, and Past Officers, - - xix. Resident Members — 1859, - xxi. Persons Chosen Resident Members who have left the State, - xxii. Resident Members Deceased, - xxiii. Corresponding Members, - xxiv. ARTICLE. PAGE. I. Scotch-Irish Immigrations to Maine, and a Summary His- tory of Presbyterianism. An Address before the Soci- ety, Jan. 27, 1858. By William Willis. - - 1 II. The Early Lawyers of Lincoln and Kennebec Counties. By Frederic Allen. - - - 38 William Cushing, Charles Cushing, Roland Cushing, James Sullivan, John Gardiner, William Lithgow, Jr., Silas Lee, Benjamin Hasey, Jeremiah Bailey, Josiah Stebbins, Benjamin Orr, James Bridge, Samuel S. Wilde, Thomas Rice, Nathaniel Perley, Solomon Vose, Thomas Bond, Ebenezer T. Warren, Eleazer W. Rip- ley, Benjamin Whitwell, Nathan Bridge, Sanford Kingsbury, Timothy Boutelle, Lemuel Paine, Henry W. Fuller, Erastus Foote, John Otis, Hiram Belcher, Edward Kavanagh, Ebenezer Clapp, Isaac G_ Reed, Joseph Sewall, William J. Farley, Jonathan Cilley. III. Memoir of Benjamin Vaughan, M. D., LL. D. By Robert H. Gardiner. - - - 82 VI. IV. Albert Gallatin — Autobiography — 1798. - - 93 V. Castine and the Old Coins found there. By Joseph Wil- liamson. - - 105 Origin of the name — Baron de St. Castin, 110 — Dis- covery of the Coins, 114 — Description, 117. VI. Remarks on old Coins found at Portland in 1849, and at Richmond's Island in 1855, with a general notice of Coins and Coinage. By William Willis. - - 127 VII. Memoir of the Rev. -
Ocm08458220-1834.Pdf (12.15Mb)
317.3M31 A 4^CHTVES ^K REGISTER, ^ AND 18S4. ALSO CITY OFFICEKS IN BOSTON, AND OTHKR USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. — — ECLIPSES IN 1834. There will be five Eclipses this year, three of ike Svtf, and two of tht Moon, as follows, viz;— I. The first will be of the Sun, January, 9th day, 6h. 26m. eve. invisible. II. The second will likewise be of the Sun, June, 7th day, 5h. 12m. morning invisible. III. The third will be of the Moorr, June, 21st day, visible and total. Beginning Ih 52m. ^ Beginning of total darkness 2 55 / Middle 3 38 V, Appar. time End of total darkness (Moon sets). ..4 18 C morn. End of the Eclipse 5 21 j IV. The fourth will be a remarkable eclipse of the Sun, Sunday, the 30th day of November, visible, as follows, viz : Beginning Ih. 21m. J Greatest obscurity 2 40 fAppar. time End 3 51 ( even. Duration 2 30 * Digits eclipsed 10 deg. 21m. on the Sun's south limb. *** The Sun will be totally eclipsed in Mississippi, Alabama Georgia, South Carolina. At Charleston, the Sun will be totally eclipsed nearly a minute and a half. V. The fifth will be of the Moon, December 15th and I6th days, visible as follows viz : Beginning 15th d. lOli. Q2m. ) Appar. time Middle 16 5 > even. End 1 30 ) Appar. morn. Digits eclipsed 8 deg. 10m. (JU* The Compiler of the Register has endeavoured to be accurate in all the statements and names which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occur- ring, by new elections, deaths, &c. -
Hope, Maine Town Clerk Records 1804 - 1848 a Literal Transcription
Hope, Maine Town Clerk Records 1804 - 1848 A Literal Transcription Cynthia S. DellaPenna, Editor Hope Historical Society 2020 [00-4] [This page is blank The Hope Historical Society hopes the reader enjoys the Following transcribed pages oF the original Town oF Hope Record Book kept by various Town Clerks over the years beginning with the town’s incorporation in 1804. This record book or journal, which has entries to 1848, contains the early history oF a signiFicant portion oF the Town oF Appleton, as it was not until 1843 that Hope was ordered by the Maine State Legislature to set oFF the populous western section of town, that included McLean’s Mills, to Appleton. The early record book had been presumed lost; it was Found on Ebay by Lois Montbertrand, a private donor, who presented it to Yale Law Library where it was digitized. At the top leFt of most pages, one will see numbers in brackets, as on this page; what these numbers reFer to are the digitized pages of the original record book. When the record book was digitized, it was done in sections running from 00 to 17, 17 being the back cover. Each section contains from 12 to 20 pages. To easily reference the original document, the bracketed numbering system was incorporated. The transcription was done by Five people: Linda Hillgrove, section 02; Bob Appleby, halF oF section 06; Ron Smith, section 07; Veronica Westbo, section 09; all other sections were transcribed by Cynthia S. DellaPenna and all sections were edited by her plus indexed. There is limited Footnoting and some sidebar annotations throughout the transcription. -
Calculated for the Use of the State Of
i: m^4- 3n.3M31 H41 A " REGISTER, AND FOR 1835. ALSO CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. — ECLIPSES IN 1835. Tliere will be bvt two Eclipses this year of the Sun, and one of the Monty and a Transit of Mercury, as follows, viz.— I. The first will be of the Sun, May, 27th day, 8h. 48m. evening, invisible. II. The second will be of the Moon, June, 10th day, 6h. Im. eve- ning, invisible. III. The third will be of the Sun, November, 26th day, 5h. 46m. morning, invisible. The Transit of the Planet Mercury, over the Sun's Disk, will take place, November, 7th day, partly visible, as follows, viz. Transit begins Oh. 46m. "^ Mercury wholly entered on the Sun...O 49 / Mo=n *imtx Nearest the Sun's centre 3 21 V^t^n®^®"' Sun's lowest limb sets 4 42 C Transit ends 5 56 j ^ Nearest approach to the Sun's centre, 5m. 34sec. ^fCr The Compiler of the Register has endeavoured to be accurate in all the statements and names which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occurring, by new elections, deaths, &c. it is seen at once to be impossible to attain perfect accuracy. He therefore distinctly states, that he declines this responsibleness, and only pre- sents information to the best of his knowledge. 3)7,3 M3 Mil A INDEX. Academy of Music ... 165 Convention of Cong. Min. 123 Agricultural Society .. -
Maine Legislative Manual, 1865
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. JVIAlNE LEC+ ISLATJ\T_E 11ANUr\L. 18fi5. Prepared pur;,uant to order by 'l'HOMAS P. CLEAVES, ~ecretary of the Senate. AUGUS11 A: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1K65. STA.1,E OF MAINE. IN SENATE, February I, 186f,. ORDERED, That the ~Acretary of the Senate be directed to prepare a Legislative Manual for 1865, 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. Read and passed, THOMAS P. CLEAVES, Secretary. A true cypy-Attest: THOMAS P. CLEAVES, Secretary. OONT:ENTS. PAGE, Civil Government, 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 Standing Committees of the House, 48 Joint Standing Committees, 51 ,Joint Select Committees, , 60 Executive and Legislative Officers of Maine from the organization of the State, 64 J udieiary of Maine, 68 Reporters of Decisions, 71 United States Senators, 72 Representatives in Congress from Maine, 72 State, Institutions, 74 County Officers, 76 Councillor Districts, 82 Length of Sessions of Legislature, 83 United States Government, 85 State Governments, 86 IV CONTEN'r8. -
Under His Own Flag: John Baker's Gravestone Memorial in Retrospect
Maine History Volume 41 Number 2 Maine Monuments and Memorials Article 3 7-1-2002 Under His Own Flag: John Baker’s Gravestone Memorial in Retrospect George L. Findlen Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Canadian History Commons, and the United States History Commons Recommended Citation Findlen, George L.. "Under His Own Flag: John Baker’s Gravestone Memorial in Retrospect." Maine History 41, 2 (2002): 117-139. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol41/iss2/3 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]. UNDER HIS OWN FLAG: JOHN BAKER’S GRAVESTONE MEMORIAL IN RETROSPECT by George L. Findlen John Baker is an enigmatic figure, half hero and half scoundrel His actions in raising the American flag on the north shore of the St. John River in July 1827, in defiance of British authorities, contributed to the tensions that resulted in the “Bloodless” Aroostook War in 1839, and this in turn provided the impetus for settling the U.S.-Canadian boundary along the St. John River according to the Webster-Ashbur- ton Treaty oj 1842. Jn 1868 the State of Maine erected a monument of sorts to the memory of John Baker in a cemetery near Fort Fair- field. Pondering why the monument was raised, and who the man behind the monument really was, sets the stage for a better under standing of collective memory in a northern Maine context. -
UNIVERSITY of CALIFORNIA Los Angeles Party Formation in the United States a Dissertation Submitted in Partial Satisfaction of Th
UNIVERSITY OF CALIFORNIA Los Angeles Party Formation in the United States Adissertationsubmittedinpartialsatisfactionofthe requirements for the degree Doctor of Philosophy in Political Science by Darin Dion DeWitt 2013 c Copyright by Darin Dion DeWitt 2013 ABSTRACT OF THE DISSERTATION Party Formation in the United States by Darin Dion DeWitt Doctor of Philosophy in Political Science University of California, Los Angeles, 2013 Professor Thomas Schwartz, Chair This dissertation is about how political parties formed in the world’s first mass democracy, the United States. I trace the process of party formation from the bottom up. First, I ask: How do individuals become engaged in politics and develop political affiliations? In most states, throughout the antebellum era, the county was the primary unit of political admin- istration and electoral representation. Owing to their small size, contiguity, and economic homogeneity, I expect that each county’s active citizens will form a county-wide governing coalition that organizes and dominates local politics. Second, I ask: Which political actor had incentives to lure county organizations into one coalition? I argue that the institutional rules for electing United States Senators – indirect election by state legislature – induced prospective United States Senators to construct a majority coalition in the state legislature. Drawing on nineteenth century newspapers, I construct a new dataset from the minutes of political meetings in three states between 1820 and 1860. I find that United States Senators created state parties out of homogeneous counties. They encouraged cooperation among county-wide governing coalitions by canvassing annual county political meetings, drafting ii and revising a multi-issue policy platform that had the potential to unite a majority of the state’s county governing coalitions, encouraging individual counties to create county- wide committees of correspondence and vigilance, and, finally, organizing a permanent state central committee and regular state-wide conventions. -
Report in Relation to the Claims of the State of Maine
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1843 Report in Relation to the Claims of the State of Maine Against the United States, Under the Treaty of Washington, and for Military Expenditures Incurred in 1839 for the Protection of the Northeastern Frontier Samuel L. Harris Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Report 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]. ’amp 403 REPORT IN RELATION TO THE CLAIMS OF THE STATE OF MAINE AGAINST THE UNITED STATES, UNDER THE TREATY OF WASHINGTON; AND FOR MILITARY EXPENDITURES INCURRED IN 1839 FOR THE PROTECTION OF THE NORTHEASTERN FRONTIER. Published agreeably to Resolve of March 22, 1836. AUGUSTA: Wm. R. SMITH & Co., PRINTERS TO THE STATE. 1843 REPORT. To the lion. Governor and Council of the State of Maine: I have the honor to submit a Report of my doings under a commission from the Executive, bearing date the twenty-seventh of March, made in conformity to an order of Council, passed the twenty-fifth of said month, “as agent to proceed to Washington, for the purpose of attending at the auditing of accounts of expen ses incurred by Maine for the protection of the hitherto disputed territory, the reimbursement of which was a condition of the treaty of Washington.” In pursuance of the foregoing authority, I proceeded immediately to the performance of the duties assigned me. -
Maine Alumnus, Volume 38, Number 5, February 1957
The University of Maine DigitalCommons@UMaine University of Maine Alumni Magazines University of Maine Publications 2-1957 Maine Alumnus, Volume 38, Number 5, February 1957 General Alumni Association, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/alumni_magazines Part of the Higher Education Commons, and the History Commons Recommended Citation General Alumni Association, University of Maine, "Maine Alumnus, Volume 38, Number 5, February 1957" (1957). University of Maine Alumni Magazines. 468. https://digitalcommons.library.umaine.edu/alumni_magazines/468 This publication is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in University of Maine Alumni Magazines by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. \ i' L‘! LOOK TO THE FUTURE Sound business growth and expansion are based on careful financial planning. It’s equally important to look ahead Need Cash? when planning personal or family finances. Make The Merrill Trust Company your bank for business and personal financial service A Personal Loan at our thrifty and look to the future with confidence. bank rates can help you solve temporary financial problems. You do not have to be one of our regular customers to apply. Service is prompt, friendly and confidential. Payments fit your the Merrill budget. Write, phone or visit us at any time. We'll give your ap plication our immediate attention. "SERVING EASTERN MAINE" Member Federal Deposit Insurance Corporation • Member Federal Reserve System Bangor • Belfast • Bucksport • Calais • Dexter • Dover-Foxcroft • Eastport • Jonesport • Machias • Milo • Old Town • Orono • Searsport Massachusetts Mutual Home Office Maine men in good company Maine men who are policyholders, field its management has been sound and con representatives or staff members of the servative, its policies progressive and liberal, Massachusetts Mutual are in good company and its practices always dedicated to the . -
Catholicism in the Northern New Borderlands in the Nineteenth Century
University of New Hampshire University of New Hampshire Scholars' Repository Doctoral Dissertations Student Scholarship Spring 2015 Beyond Boston: Catholicism in the Northern New Borderlands in the Nineteenth Century Molly Gallaher Boddy University of New Hampshire, Durham Follow this and additional works at: https://scholars.unh.edu/dissertation Recommended Citation Gallaher Boddy, Molly, "Beyond Boston: Catholicism in the Northern New Borderlands in the Nineteenth Century" (2015). Doctoral Dissertations. 2189. https://scholars.unh.edu/dissertation/2189 This Dissertation is brought to you for free and open access by the Student Scholarship at University of New Hampshire Scholars' Repository. It has been accepted for inclusion in Doctoral Dissertations by an authorized administrator of University of New Hampshire Scholars' Repository. For more information, please contact [email protected]. BEYOND BOSTON: CATHOLICISM IN THE NORTHERN NEW ENGLAND BORDERLANDS IN THE NINETEENTH CENTURY BY MOLLY BURNS GALLAHER BODDY BA, Stonehill College, 2009 MA, University of New Hampshire, 2011 DISSERTATION Submitted to the University of New Hampshire in Partial Fulfillment of the Requirements for the Degree of Doctor of Philosophy in History May, 2015 ii This dissertation has been examined and approved in partial fulfillment of the requirements for the degree of Doctor of Philosophy in History by: Dissertation Director, Lucy E. Salyer, Associate Professor of History Eliga H. Gould, Professor of History J. William Harris, Professor of History Kurk Dorsey, Professor of History James O’Toole, Professor of History, Boston College On April 13, 2015 Original approval signatures are on file with the University of New Hampshire Graduate School. iii ACKNOWLEDGEMENTS I’d like to offer many thanks to my dissertation advisor, Lucy Salyer, for all of her time and support during my entire PhD program. -
Through Maine on Printed Paths 1956 Philip A
Maine State Library Maine State Documents Education Documents Education 1956 Through Maine on Printed Paths 1956 Philip A. Annas Follow this and additional works at: http://digitalmaine.com/doe_docs Recommended Citation Annas, Philip A., "Through Maine on Printed Paths 1956" (1956). Education Documents. Paper 2. http://digitalmaine.com/doe_docs/2 This Text is brought to you for free and open access by the Education at Maine State Documents. It has been accepted for inclusion in Education Documents by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. Hltld 011NIHd uo • -- uv,..t\J c- ~ Through Maine On Printed Paths A LIST OF MAINE BOOKS FOR TEACHERS AND PUPILS Compiled by Division of Instruction State Department of Education Augusta 1956 CONTENTS Introduction ..... ........................................................................................... 3 General History.................... ............. ............................. ............................ 5 Economic History ...................................................................................... 7 Social History ............................................................................................ 10 County and Local History............................................ ............................ I 2 Municipal and State Government .............................................................. 22 Geology ....................................................................................................... -
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 1' ·\ PRINTED BY ORDER OF TI-IE LEGISLATURE . 1 OF 'l.'HE STATE OF MAINE.. ·~ 1862. , AUGUSTA: STEVENS & SAYWARD, PRINTERS TO TilE STATE. 1862. RULES AND ORDERS OF TIIE HOUSE OF REPRESENTATIVES OF THE STATE OF MAINE. 18 62. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO TIIE STATE. 1862. !I 147 f 148 149 150 151 I 152 I JAREY, NATHANIEL DYER, 1 WM. E. HADLOCK, G. E. SIMPSON, JAMES WAGG, I J. W. SAWYER, en. Pownal. 1 Cranberry Isle. Sullivan. Danville. / :Mill bridge. Iii I -~- I 133 134 135 . 136 ~~ 139 140 i{HA11, , JAMES CARNEY, /H. C. WENTWORTH; TH01IAS WARREN, I PAUL GARVIN, AUGUSTUS WELT, /CHARLES TAYLOR, DAVID NASH, I AMOS WARD, ,y. Richmond. East Livermore. Deer Isle. Shapleigh. Waldoboro'. Union. Ibymond. Sebago. ~~ ~~~~~~I~-~~~~ 117 118 119 121 . I 122 123 I 124 ! [MONS, ANDBEW BAILEY, / •.JOHN HASSELL, JOHN A. HARRIS, i K\.RAK NIAXWELL, ,JOHN BOYN'l'ON, j HENRY D. DOE, JOHN ARNOLD, 1SAMUEL DARLING, I I I' Woolwich. j Sebec. I Dixmont. I Yv ellf'. Pittston. Chelsea. Appleton. Patten ! I I ·'~~~~~-ii !~i~~- I ~ 101 102 103 104 107 108 NDY, I .J. G. WKN'l'WORTH, I .JOSIAH TRUE, M. M. LAUGHLIN, JOHN :M. AMES, CHAS. T. THGRLOW,iSAM'L v. WALKER, ! F. G. ROBINSON, I REUBEN HIGGINS, . I ·t.