Sprague's Journal of Maine History
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Convention of 1819
Maine History Volume 9 Number 3 Article 3 2-1-1970 The Convention of 1819 Robert B. Williamson Supreme Judicial Court of the State of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Legal Commons, and the United States History Commons Recommended Citation Williamson, Robert B.. "The Convention of 1819." Maine History 9, 3 (1970): 64-72. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol9/iss3/3 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]. The following is a transcript of an address delivered by the Honorable Robert B. Williamson, Chief Justice of the Supreme J u d ic ia l Court o f the State o f Maine to those assembled at First Parish Church in Portland on October 12y 1969 to commemorate the Sesquicentennial o f the writing of the Constitution f o r Maine. FIRST PARISH MEETING-HOUSE, 1740 - - 1825. THE CONVENTION OF 1819 by the Honorable Robert B. Williamson "History is the story o f mankind", are the opening words of Samuel Eliot Morison's History of the American People . He tells of the day: "On 12 October 1^92 at 2 a.m. a lookout in P in ta sighted in the moonlight a limestone c liff on what turned out to be an island in the Bahamas. Columbus named i t San Salvador and i t is so called today." A fter dawn Columbus and his captains went ashore. -
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) l DOCUMENTS PRINTED BY ORDER OF THE LEGISLATURE OF THE STATE OF MAINE, DURING ITS SESSION A. D. 1848. ~ununta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. .. OF THE STOCKHOLDERS, (With the amount of Stock held by each Jan. 1, 1848,) IN THE BANKS OF MAINE. Prepared and published agreeably to a Re~olve of the Legislature, approved March 21, 1839: By EZRA B. FRENCH, Secretary of State. AUGUSTA: WM. T. JOHNSON, •••••••• PRINTER TO THE STATE. 184 8. STATE OF MAINE. Resalve requiring tlte &cretary 'lf State to publish a List of tlte 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. -
Wild and Scenic Rivers Act.Xml
G:\COMP\PARKS\WILD AND SCENIC RIVERS ACT.XML WILD AND SCENIC RIVERS ACT [Public Law 90–542; Approved October 2, 1968] [As Amended Through P.L. 116–9, Enacted March 12, 2019] øCurrency: This publication is a compilation of the text of Public Law 90–542. It was last amended by the public law listed in the As Amended Through note above and below at the bottom of each page of the pdf version and reflects current law through the date of the enactment of the public law listed at https:// www.govinfo.gov/app/collection/comps/¿ øNote: While this publication does not represent an official version of any Federal statute, substantial efforts have been made to ensure the accuracy of its contents. The official version of Federal law is found in the United States Statutes at Large and in the United States Code. The legal effect to be given to the Statutes at Large and the United States Code is established by statute (1 U.S.C. 112, 204).¿ AN ACT To provide a National Wild and Scenic Rivers System, and for other purposes. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That ø16 U.S.C. 1271¿ (a) this Act may be cited as the ‘‘Wild and Scenic Rivers Act’’. (b) It is hereby declared to be the policy of the United States that certain selected rivers of the Nation which, with their imme- diate environments, possess outstandingly remarkable scenic rec- reational, geologic fish and wildlife, historic, cultural or other simi- lar values, shall be preserved in free-flowing condition, and that they and their immediate environments shall be protected for the benefit and enjoyment of present and future generations. -
K:\Fm Andrew\21 to 30\27.Xml
TWENTY-SEVENTH CONGRESS MARCH 4, 1841, TO MARCH 3, 1843 FIRST SESSION—May 31, 1841, to September 13, 1841 SECOND SESSION—December 6, 1841, to August 31, 1842 THIRD SESSION—December 5, 1842, to March 3, 1843 SPECIAL SESSION OF THE SENATE—March 4, 1841, to March 15, 1841 VICE PRESIDENT OF THE UNITED STATES—JOHN TYLER, 1 of Virginia PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM R. KING, 2 of Alabama; SAMUEL L. SOUTHARD, 3 of New Jersey; WILLIE P. MANGUM, 4 of North Carolina SECRETARY OF THE SENATE—ASBURY DICKENS, 5 of North Carolina SERGEANT AT ARMS OF THE SENATE—STEPHEN HAIGHT, of New York; EDWARD DYER, 6 of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOHN WHITE, 7 of Kentucky CLERK OF THE HOUSE—HUGH A. GARLAND, of Virginia; MATTHEW ST. CLAIR CLARKE, 8 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—RODERICK DORSEY, of Maryland; ELEAZOR M. TOWNSEND, 9 of Connecticut DOORKEEPER OF THE HOUSE—JOSEPH FOLLANSBEE, of Massachusetts ALABAMA Jabez W. Huntington, Norwich John Macpherson Berrien, Savannah SENATORS REPRESENTATIVES AT LARGE REPRESENTATIVES 12 William R. King, Selma Joseph Trumbull, Hartford Julius C. Alford, Lagrange 10 13 Clement C. Clay, Huntsville William W. Boardman, New Haven Edward J. Black, Jacksonboro Arthur P. Bagby, 11 Tuscaloosa William C. Dawson, 14 Greensboro Thomas W. Williams, New London 15 REPRESENTATIVES AT LARGE Thomas B. Osborne, Fairfield Walter T. Colquitt, Columbus Reuben Chapman, Somerville Eugenius A. Nisbet, 16 Macon Truman Smith, Litchfield 17 George S. Houston, Athens John H. Brockway, Ellington Mark A. Cooper, Columbus Dixon H. Lewis, Lowndesboro Thomas F. -
109167-Moxiebro-12-Sc.Pdf
e MAINE WILDERNESS OVERNIGHTS AND SUPER TRIPS O Overnight river trips are a wonderful way to explore the wild rivers of Maine. Two days of paddling and camping on the river. We start our adventure inflatable kayaking with rapids up to Class III. Your guides with give you pointers along the way, and before you know it you will be searching out waves to run and holes to surf. We stop for a lunch and a hike to one of the area waterfalls or swimming holes, and then we switch to our historic 10 person voyageur canoes to paddle to a remote camping site along the Kennebec River and Wyman Lake. Our riverside camp is set up so you can just relax, and enjoy the scenery, while your guides are preparing dinner. The stars at night are just spectacular from camp. Day two we raft on the exciting Class IV and V rapids of the Kennebec River Gorge. A steak/chicken barbecue is served riverside before we return to Lake Moxie Base Camp. This trip OutdoorOutdoor is all-inclusive: river and camping gear, shuttles and hearty meals optional Maine Lobster bake. Minimum group size required. Our Maine Super Trip is based out of Lake Moxie Camps in platform tents and includes all of the above plus a floatplane AdventuresAdventures Moose Safari! Cabin upgrades available. LOwer KennebeC infLatabLe KayaK “funyaKs” yageur Can yageur This very scenic 7-mile section of river with swift moving water up to class II is perfect for Funyaking. The rapids are easy and fun and the scenery is beautiful. -
Bowdoin College Catalogue (1855 Spring Term)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1855 Bowdoin College Catalogue (1855 Spring Term) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1855 Spring Term)" (1855). Bowdoin College Catalogues. 67. https://digitalcommons.bowdoin.edu/course-catalogues/67 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]. CATALOGUE. BOWDOJN COLLEGE, 1855, j^^k4 CATALOGUE OF TIIE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE, AND THB" MEDICAL SCHOOL OF MAINE: Ipriitg lirra- 1855, BRUNSWICK : JOSEPH GRIFFIN, PRINTER AND BOOKSELLER TO THE COLLEGE. 1855. TRUSTEES. TRUSTEES Rev. LEONARD WOODS, D. D., President. Rev. ICHABOD NICHOLS, D. D., Vice President. Hon. NATHAN WESTON, LL.D. Hon. REUEL WILLIAMS EBENEZER EVERETT, Esq. Hon. ETHER SHEPLEY, LL.D. Hon. CHARLES STEWART DAVEIS, LL.D. Hon. DANIEL GOODENOW ROBERT H. GARDINER, Esq. Hon. GEORGE EVANS, LL.D. Rev. ASA CUMMINGS, D. D. Hon. JOHN S. TENNEY, LL.D. WILLIAM G. BARROWS, Esq., Secretary. BOWDOIN COLLEGE. OVERSEERS. Hon. ROBERT PINCKNEY DUNLAP, President. LEVI CUTTER, Esq., Vice President. JOHN M'KEEN, Esq., Secretary. ISAAC LINCOLN, M. D. Rev. BENJAMIN TAPPAN, D. D. Rev. JOHN WALLACE ELLINGWOOD, D. D. Rev. ENOS MERRILL Hon. BENJAMIN RANDALL FREDERIC ALLEN, LL.D. Hon. WILLIAMS EMMONS Rev. GEORGE ELIASHIB ADAMS, D. D. WILMOT WOOD, Esq. Hon. JOSIAH PIERCE Hon. PHILIP EASTMAN Rev. DAVID THURSTON Rev. DAVID SHEPLEY Hon. -
Diet and Prey Availability of Sturgeons in the Penobscot River, Maine Matthew Dzaugis University of Maine - Main
View metadata, citation and similar papers at core.ac.uk brought to you by CORE provided by University of Maine The University of Maine DigitalCommons@UMaine Honors College 5-2013 Diet and Prey Availability of Sturgeons in the Penobscot River, Maine Matthew Dzaugis University of Maine - Main Follow this and additional works at: https://digitalcommons.library.umaine.edu/honors Part of the Aquaculture and Fisheries Commons, Biology Commons, Marine Biology Commons, Population Biology Commons, and the Terrestrial and Aquatic Ecology Commons Recommended Citation Dzaugis, Matthew, "Diet and Prey Availability of Sturgeons in the Penobscot River, Maine" (2013). Honors College. 106. https://digitalcommons.library.umaine.edu/honors/106 This Honors Thesis is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Honors College by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. DIET AND PREY AVAILABILITY OF STURGEONS IN THE PENOBSCOT RIVER, MAINE by Matthew P. Dzaugis A Thesis Submitted in Partial Fulfillment of the Requirements for a Degree with Honors (Marine Science) The Honors College University of Maine May 2013 Advisory Committee: Dr. Gayle B. Zydlewski, Research Associate Professor, Advisor Dr. Michael T. Kinnison, Professor Dr. Mimi Killinger, Rezendes Preceptor for the Arts Dr. Sara Lindsay, Associate Professor Matthew Altenritter, Ph.D. candidate Copyright 2013 Matthew P. Dzaugis Abstract Although vital to the protection and conservation of species listed under the U.S. Endangered Species Act, critical habitat of shortnose sturgeon and Atlantic sturgeon in the Penobscot River, Maine have not yet been described. -
Alumni New Volume 45 Number 6
CORNELL ALUMNI NEW VOLUME 45 NUMBER 6 Leviton '44 OCTOBER 29, 1942 PROFESSIONAL Here Is Your DIRECTORY TIMETABLE Hold- OF CORNELL ALUMNI TO AND FROM ITHACA Overs NEW YORK AND VICINITY WESTWARD Light type, am. EASTWARD HARRY D. COLE Ί 8 Read Down Dark type, p.m. Read Up REALTOR 11:05 f1 1 :45t10:20 _v.NewYorl<Ar. 8:10 8:45 Business, Commercial and residential 11:20 t11:59 ί10:35 Newark 7:54 8:29 Only the good things of life are kept and properties in Westchester County Appraisals made. 11:15 t11:00 ί10:15 ' Phila. 7:45 8:30 cherished. In the modern Grosvenor on lower Fifth RKO Proctor Building Mount Vernon, N. Y. 6:40 01 6:50 It 6:49 Ar.lTHACALv. •11:45 12:58 Avenue, you find quality, good taste and the courtesy of another day, hold-overs from an era REA RET A*—Folded and interίolded facial tissues 0 6:40 °yό:54 9:28 Lv. ITHACA Ar. 11:32 12:52 of gracious living; outside, the historic charm for the retail trade. 9:35 °y9:45 °12:45 Ar.Buffalo Lv. 8:30 10:05 of Washington Square and old Greenwich S'WIPES*—A soft, absorbent, disposable tissue, Village combined with smart shops and the packed flat, folded and Interίolded, in bulk or 7:25 11:15 " Pittsburgh " 10:30 11:35 wizardry of present day transportation. The boxes, for hospital use. FIBREDOWN*—Absorbent and non-absorbent 7:15 5:20 " Cleveland " 12:30 2:15 little Lounge Bar and the blue and ivory Wedgwood Room with smooth efficient ser- cellulose wadding, for hospital and commercial use. -
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. -
Distances Between United States Ports 2019 (13Th) Edition
Distances Between United States Ports 2019 (13th) Edition T OF EN CO M M T M R E A R P C E E D U N A I C T I E R D E S M T A ATES OF U.S. Department of Commerce Wilbur L. Ross, Jr., Secretary of Commerce National Oceanic and Atmospheric Administration (NOAA) RDML Timothy Gallaudet., Ph.D., USN Ret., Assistant Secretary of Commerce for Oceans and Atmosphere and Acting Under Secretary of Commerce for Oceans and Atmosphere National Ocean Service Nicole R. LeBoeuf, Deputy Assistant Administrator for Ocean Services and Coastal Zone Management Cover image courtesy of Megan Greenaway—Great Salt Pond, Block Island, RI III Preface Distances Between United States Ports is published by the Office of Coast Survey, National Ocean Service (NOS), National Oceanic and Atmospheric Administration (NOAA), pursuant to the Act of 6 August 1947 (33 U.S.C. 883a and b), and the Act of 22 October 1968 (44 U.S.C. 1310). Distances Between United States Ports contains distances from a port of the United States to other ports in the United States, and from a port in the Great Lakes in the United States to Canadian ports in the Great Lakes and St. Lawrence River. Distances Between Ports, Publication 151, is published by National Geospatial-Intelligence Agency (NGA) and distributed by NOS. NGA Pub. 151 is international in scope and lists distances from foreign port to foreign port and from foreign port to major U.S. ports. The two publications, Distances Between United States Ports and Distances Between Ports, complement each other. -
Biographies from History of Johnson County 1881
BiographicalS k e t c h e s . All men cannot be great; each has his sphere and the success of his life is to be measured by the mannerin which he fills it. But men may be both true and good, maybe morally great, tor in true living there are no degrees of greatness —there is no respect to persons. It is not intended in the following pages to include all the several and seperate acts of a man's life, important or otherwise. The design is to give the merest outline, for a complete review of the life and character of the person named, would be both unwarranted and without general value. The names which follow, for the most part, are those of men who have been or are now closely identified with the interests of the county and their respective townships. The sketches of many of the early settlers are found elsewhere in this volume; but to have given a sketch of every man in Johnsoncount}' would have been utterly impossible. If any have been omitted, who should have bt5en represented, it was more the fault of them selves or their friends than the publishers of this work. For the most part these have contributed to the enterprise which the publishers have been able to furnish the people. Great care has been taken to give the facts in these sketches as they were given to the historian, and if occasional errors are found, it is largely due to the incorrect statement of the inform ant. WARRENSBURGTOWNSHIP. WILLIAMH. -
The Pine Cone, Autumn 1949
AUTUMN, 1949 25 Cents (A privately supported, state-wide, non-partisan, non-profit organization for the promotion and development of Maine’s agricultural, industrial and recreational resources.) 1949 AUTUMN 1949 Jn 7lU J* Page M a in e “ P o in t s T h e W a y ” Richard A. Hebert 3 The story of the “Boost Maine” movement Governors Of Maine, 1860-1900 Reginald E. Carles 11 Further life sketches in Maine's history T h e Jackson Laboratory .... Dr. Clarence C. Little 16 Disaster serves a noted cause A mos Solves A T horny Problem .. John C. Page, Jr. 21 Another epic by our Outdoors in Maine Editor So You T h in k You K now Ma in e ? Stanley B. Attwood 24 More quiz questions with answers Maine Summer Events, 1949 .........William A. Hatch 25 Pictorial review of the Season’s highlights A round T he Cracker Barrel . Elizabeth A. Mason 30 Statewide ramblings M in s t r e l s y Of M a in e . Edited by Sheldon Christian 33 Poetic inspiration in the Pine Tree State Famous Maine Re c ip e s ...................... June L. Maxfield 38 Maine A u t u m n ........... Pearl LeBaron Libby Back Cover THE PINE CONE AUTUMN, 1949 VOL. 5, NO. 3 Published Quarterly by THE STATE OF MAINE PUBLICITY BUREAU PORTLAND . KITTERY . BANGOR . NEW YORK a Main Office: 3 St. John St., Portland, 4 Maine GUY P. BUTLER RICHARD A. HEBERT Executive Manager Editorial Manager PINE CONE SUBSCRIPTION: $1 A YEAR (Printed in Maine on Maine-made Paper) Maine “Points The Way” By Richard A.