96 Pleasant Street
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Resolves 1810, C. 1-36
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) RE OLVE OF THE GENERAL COtJRT O.F THE BEGUN AND HELD AT BOSTON, IN THE COUNTY OF SUFFOLK, ON WEDNES DAY, THE THIRTIETH DAY OF MAY, ANNO DOMINI, ONE THOUSAND EIGHT HUNDRED AND TEN. BOSTON: PRINTED BY ADAMS, RHOADES ~ CO. 1810, CIVIL LIST OF THE COMMONWEAL TH OF MASSACHUSETTS, For the political year 1810-11. HIS EXCELLENOY ELBRIDGE GERRY, Esq. Governor. HIS HONOUR WILLIAM GRAY, Esq. Lieut. Governor@ COUNCIL. Han. Levi Lincoln, Han. William Aspin'wall, Aaron Hill, Thomas Hazard, jun. Daniel Kilharn, I 1'homas Cutts, Marshal Spring, Martin Kinsley. Samuel Fowler, I ~ SENATE. Han. HARRISON G. OTIS, Esq. President. Suffolk-Han. Harrison G. Otis, William Spooner, John Phillips, Peter C. Brooks, and J ohn Welles. Essex-·Han. John Heard, Israel Thorndike, Lonson Nash, Daniel A. White, D. L. Pickman, and Israel ~artlett. Middlesex-Hone Samuel Dana, Amos Bond, J. L. Tuttle, and Matthew Bridge. Hampshire-Han. Ezra Starkweather, Hugh McClallen, Eli P. Ashmun, and Salnuel Lathrop. Bristol-Hon. Nathaniel Morton, jun .. and Edward Pope., Plymouth-Han. Nathan Willis, and Seth Sprague. ' Barnstable-Han. Joseph Dilumick. Dukes County and Nantucket-Han. W.Folget, jUl1. lrorcester-Hon. Elijah Brighmn, JoHas Kendall, Seth Has- tings, and Francis Blake. ' Berkshitoe-Hon. Timothy Childs, and William P. Walkero N01folk-Hon. John Howe, and Sam.uel Day. -
College of the Holy Cross Archives and Special Collections P.O
College of the Holy Cross Archives and Special Collections P.O. Box 3A, Worcester, MA 01610-2395 College of the Holy Cross Archives and Special Collections Collection Inventory Accession Number: SC2000-75 Collection Name (Title): O’Connor, Patrick Collection Dates of Material: 1578- 20th Century Size of Collection: 1 Box, 39 Folders Arrangement: Restrictions: Related Material: Preferred Citation: Processed on: March 18, 2008 Biography/History: Patrick F. O’Connor was born in Cahirciveen, Ireland in 1909. He attended Boston College High School, and graduated from Holy Cross in 1932. He also attended University of Cambridge in Oxford, England. He was a veteran of World War II. O’Connor was the head of the English Department at Boston Technical High. He died November 5, 2001. Scope and Content Note: This collection was assembled by Patrick O’Connor. It consists of assorted documents, each with an autograph of a governor of Massachusetts. There are 36 governors autographs arranged chronologically with each autograph in its own folder. The collection begins with John Hancock who served from 1780-85 and ends with Ebenezer Draper who served, 1901-1911. There are two folders in the collection that contain miscellaneous paper and vellum documents that date to 1578 that were also collected by O’Connor. The final folder has information on the collection itself. http://holycross.edu/archives-and-special-collections 1 College of the Holy Cross Archives and Special Collections P.O. Box 3A, Worcester, MA 01610-2395 Box and Folder List: Box 1: Folder 1: Hancock, John, 1780-1785 Folder 2: Bowdoin, James – 1785-1787 Folder 3: Samuel Adams –1793 - 1797 Folder 4: Increase Sumner –1797 -1799 Folder 5: Moses Gill –1794-1799, 1799-1800 Folder 6: Caleb Strong –1800 -1807 Folder 7: James A. -
A Manual for the Use of the General Court
MAY 20 1884 Hon. CHAKLES A. PHELPS, President. 1.—George Odiorne. 11.—Thomas Rice. 1.—G. F. Bailey. 11.—M. S. Underwood. 2.—Warren Tilton. 12.—Samuel Walker. 2.— J. B. F. Osgood. 12—Edwin Walden. 8.—Benjamin Evans. 13.—Samuel Watson. 3.—D. F. Parker. 13.—J. M. Kinney. 4.—G. L. Davis. 14—E. B. Patch. 4.—Milton M. Fisher. 14.—B. W. Gleason. 5.—T. P. Ricli. 15.—M. K. Randall. 5.— Carver Hotchkiss. 15—Alvin Cook. 6. —Nehemiaii Boynton. 16.—Samuel B. Sumn 6.—Timothy W. Carter. 7.—Eugene L. Norton. 16—N. H. Whiting. 17.—Lucius Slade. 7. —Horace Conn. 17.—Lansing J. Cole. 8.—I. N. Luce. 18.— Levi Reed. 8.—Stephen T. Farwell. 9. —Jason Gorham. 18.—Nathaniel Eddy. 19.—J. H. D. Blake. 9.—Hiram Nash. 0.—WiUiam Claflin. 19—Gordon M. Fisk. 10.—Cassander Gilmore. 20.—Lucius M. Boltwood. S. N. GIFFORD, Cleek. JOHN MORISSEY, SsRagiNT-AT-AEMS. : (Lommontotnlil) jof iliissac|iisttt3. \0^^ .;,.^^^^ MAY 20 1884 FOK ^E USE OF THE G E N E R ^lE^^aiKD^^ RT COXTAIXING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH TIIK OOXSTITUTION OF THE COMMONAVEALTH, AKD THAT OF THE U>'ITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AXD JUDICIAL DEPART5IEXTS OF THE STATE GOVERN5IEXT, STATE INSTITUTIONS AND THEIR OFFICEKS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to an Order of the Legislature, BY S. N. GIFFORD and "WILLIAM STOWE. BOSTON: V»'[LLIAM WUITE, PRINTER TO THE STATE. 1860. CTammontocaltl} of fHassacfjusctts. House of Representatives, March 28, 1859. Ordered, That the clerks of the two branches cause to be prepared and printed, before the meeting of the next General Court, two thousand copies of so much as may be practicable of the matter of the legislative Manual, on the general plan of the Manual of the present year. -
Johnson Genealogy: Records of the Descendants of John Johnson of Ipswich and Andover, MA
JOHNSON GENEALOGY. RECORDS — — OF THE DESCENDANTS — OF— John Johnson Of Ipswich and Andover, Mass. 1635—1892. WITHAN APPENDIX CONTAINING RECORDS OF DESCENDANTS OF TIMOTHY JOHNSON, OF ANDOVER, /^^ ANDPOEMS OF JOHNSON DESCENDANTS. ( IPQC COMPILED Byn^' REV. WILLIAMwfJOHNSON, COMPILER OF "RECORDS OF THE DESCENDANTS OF DAVID*JOHNSON, OF LEOMINSTER, MASS." / AND "RECORDS OF THE DESCENDANTS .OF THOMAS CLARKE, PLYMOUTH,1623—1697." One generation passeth away, and another generation cometh: Theae^vorda which Icommand thee tbia day ahall he in thy heart; aud thou shnlt teach them diligentlyto thychildren. Tell ye your children ofit,—and let yonr children tell their children, and their children' another generation. Bible. Published by the Compiler, NORTH GREENFIELD, WISCONSIN. 1892. PR.OV yxrt-6 I JOHNSON. PREFACE. From the summit of Sinai thousands of years ago, in the midst of thunderings and lightnings, Jehovah gave to the human race a moral code to be observed by the people of every land, and of every clime throughout all ages, and a part of this code proclaimed to every man and woman and child, "Honor thy father and thy mother that thy days may be long upon the land which the Lord thy God giveth thee." The duty enjoined in this commandment includes in its requirement not only respect, and kindness and honor to parents while living, but a kind and honorable remembrance also of ancestors who have departed. Hence it is becoming and appropriate in the members of a family line to collect and pre serve and transmit to posterity the history of their progenitors. The work of the genealogist is to trace ancestral lines, and to connect one generation withanother during a succession of years, to gather items ofinterest in connection with each family, and to preserve a correct and reliable history of the descendants of a remote ancestor. -
Houses of Glass Secrecy, Transparency, and the Birth of Representative Democracy
Houses of Glass Secrecy, Transparency, and the Birth of Representative Democracy Katlyn Marie Carter TABLE OF CONTENTS PART I SUSPECTING SECRECY Introduction Chapter 1: Piercing the Impenetrable Darkness Chapter 2: Cracking the Secret du Roi PART II PERFORMING PUBLICITY Chapter 3: Behind the Veil of Secrecy Chapter 4: Building a House of Glass Chapter 5: Making Mere Spectators Chapter 6: Politics Behind the Curtain PART III SPECTATORSHIP Chapter 7: Surrounded by Spectators Chapter 8: Publicity Always Environs Epilogue Katlyn Marie Carter —Please do not cite *Note: This piece is a draft of the first chapter of my book, Houses of Glass: Secrecy, Transparency, and the Birth of Representative Democracy. Chapter 1 Piercing the Impenetrable Darkness: Debating State Secrecy during the American Revolution In June 1773, a pamphlet appeared in Boston claiming to contain thirteen private letters written by Thomas Hutchinson, the embattled governor of Massachusetts. The letters dated from 1768-69 and had been addressed primarily to Thomas Whately, who had been a Secretary to the Treasury under George Grenville during the drafting of the Stamp Act. Though they did not contain any stances the governor had not more or less taken publicly, their publication proved the death knell of Hutchinson’s career. It was Benjamin Franklin, then working as an operative of the Massachusetts Assembly in London, who obtained the letters under circumstances that remain a mystery. After the fact, Franklin wrote that it was “his duty to give my constituents intelligence -
A Manual for the Use of the General Court
Hill. 0. Brastow. 11. Luther 1. Samuel W. Bowerman. 11. George P. Elliott. George 12. C. A. Stebbins. Marshall Martin Griffin. •2. William L. Reed. 12. Joshua N. George L. Sawin. Charles Endicott. 13. 3- Alexander, Jr. 13. Albert W. Stevens. Henry 14. S. Angler Chace. George S. Ball. 4. Edwiu L. Barnev- 14. A. O. Allen. McPhail, Jr Benjamin C Perkins. 15. A. M. 5. Elisha C. Monk." 15. E H. Sa\T3'er. Charles J. Noyes. R. M. Morse, Jr. 16. 6. Joseph Tucker. 16. B. F. Pratt. Sumner Crosby. Caleb Swan. 17. 7. F. W. Choate. 17. John H. Lockey. Moses A. Dow. George H. Sweetser. 18. 8. Lucius W. Pond. 18. Charles M. Howe. Bowdlear. Erasmus Gould. 19. S. G. 9. Frank B. Fay. 19. Hinsdale Smith. Chester Snow. G. Mudge. 20. 10. Everett Robinson. John N. GIFFORD, Clerk. JOHN MORISSEY, Sergeant-at-Arms. S. €flinnvoiUwalt| nf 3)assitc|«srfts. MANUAL FOK THE USE OF THE GENERAL COURT CONTAINING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH THE CONSTITUTION OF THE COMIMOXWEALTH, AND THAT OF THE UNITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AND JUDICIAL DEPARTMENTS OF THE STATE GOVERNMENT, STATE INSTITUTIONS AND TJIeIK OFFICERS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to Orders of the Legislature, BY S. N. GIFFORD and WM. S. ROBINSON. BOSTON: WRIGHT & POTTER, STATE PRINTERS, No. 4 Spring Lane. 1867. arommoniotaltij of ilHassacfjusetts. Ix Senate, January 15, 1867. Ordered, That the Clerks of the two branches cause to be printed and bound in suitable form, two thousand copies of the Rules and Ofders of the two branches, with lists of the several Standing and Special Committees, together with such other matter as has been prepared, in pursuance of an Order of the last legisla- ture. -
The Emergence of a Republican
Where Subjects were Citizens: The Emergence of a Republican Language and Polity in Colonial American Law Court Culture, 1750-1776 Robert Mark Savage Submitted in partial fulfillment of the Requirements for the degree of Doctor of Philosophy in the Graduate School of Arts and Sciences COLUMBIA UNIVERSITY 2011 © 2011 Robert Mark Savage All Rights Reserved ABSTRACT Where Subjects were Citizens: The Emergence of a Republican Language and Polity in Colonial American Law Court Culture, 1750-1776 Robert Mark Savage This thesis examines the role of the colonial American jury, particularly the petit jury, during the quarter century leading up to the American Revolution. The thesis argues that the colonial jury at the inferior and superior court levels was central to a “law court culture” that provided colonists with the education, language and experience to assume the responsibilities of participatory, autonomous citizenship, as opposed to a passive subjecthood that deferred to social and political authority. Within their law court culture, colonial American jurors acted as powerful, independent decision makers, representatives of their communities judging matters of law as well as fact. Jurors sometimes even acted as arbiters in highly charged political disputes, to challenge the power of governors and of the empire itself. When outside British forces threatened this colonial American law court culture and the independence of those citizen jurors, Americans began to perceive themselves as a people apart from the English, uniting to preserve and -
One Hundred and Fiftieth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent Of
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1944 One Hundred and Fiftieth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1944 Farmington, (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Farmington, (Me.), "One Hundred and Fiftieth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1944" (1944). Maine Town Documents. 8237. https://digitalcommons.library.umaine.edu/towndocs/8237 This Report 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]. One Hundred and Fiftieth A n n u a l R e p o r t OF T H E TOWN OF FARMINGTON BY T H E M u n i c i p a l O f f i c e r s INCLUDING Report of Superintendent of Schools FOR T H E YEAR ENDING FEBRUARY 1, 1944 Farmington, Maine The Knowlton & McLeary Co., Printers 1944 TOWN OFFICERS Selectmen, Assessors and Overseers of Poor A. L. HARDY A. T. VOTER HOLMES H. BAILEY School Committee L. B. MORTON, Chairman EMERY L. MALLETT AMBROSE GUEST GLADYS M. BAILEY LEON H. MARR . Superintendent of Schools J. ARTHUR GREEN Agent SUMNER P. MILLS Collector ACHSA H. FRENCH Treasurer GEORGE W. KERSHNER Town Cler\ R. -
Ocm01251790-1859.Pdf (10.19Mb)
nuu-^ \:-^ >.g- ' VlAGSiAi'ii ( (j OFJTHE^ ) m a Hon. CHARLES A. • PHELPS, President. 1— George Odiorne. 11—J. M. S. Williams. 2.-E!£ekieI R. Sawin. 12.— I.—James T. Kobinson. 3.— Dexter P. Parker. 11.—Benjamin JohuBranniog. 2.—John W. F. Butler. 13.—Davis Godilard. Atwood. 12.-Wmiam 4—Charles FielJ. 3.—Aaron Upham. 14—John W. B.ngg. 13 5.—John G. Bacon. —George M. Brooks. Metcalf. 4—Williaip 15—.Milton M. Pisher. Pabens. 6 —George Walker. 5 14.—Benjamin Evans. 16—Thomas —Oliver Frost. P. Kich. 15 —Edward G. ".—Joseph W. Cornell. 6.-IIoratio Parker. 17—Carver Hotchkiss. G. Knight. 16.— 8 —William D. Peck. George L. Davis. 18 —Ichabod N. 7—William T. Davis. 9 —Perez Simmons. Luce. 17 —Nchemiah Bojnton. la—Kobert 8—Charles A. I'reuch. 10.-Abraham T. Davis. 18 —Horace Conn. M. liigelo\ 9—J. B. F. Osgood. 19.-Homer M. Daggett. 19.—Warren Tilton. 29.-E. L. Norton. •TOHN MORISSET, s. .Serge^m., .v. orp fORD, Clerk. Western r.allpFi' Commmitotaltl of glassatl^asctts. MANUAL FOR THE USE OF THE GEIS3"Ii;RA.L COURT COXTAIXIXG THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH THE COXSTITUTION OF THE COMMOXWEALTH, AND THAT OF THE UNITED STATES, AND A LIST OF THE EXECUTITE, LEGISLATITE, AND JUDICIAL DE- PARTMENTS OF THE STATE GOVERNMENT, STATE INSTI- TUTIONS AND THEIR OFFICERS, COUNTY OFFICERS, AND OTHER STATISTI- CAL INFORMATION. Prepared, pursuant to an Order of the Legislature, Br S. N. GirrORD AND WILLIAM STOWE. BOSTON: WILLIAM WHITE. PRINTER TO THE STATE. 1859. (jnomtnonbcaltfj of fHassacljusetts. -
Sturgis Library Archives Genealogy and Personal Manuscripts Historic
Sturgis Library Archives Genealogy and Personal Manuscripts Historic Documents Collection MS. 75 Extent: 1 Large Box 21” x 24” Scope and Content Note: The collection consists of 12 signed documents dating from 1770 to 1827, including appointments, a ship’s passport, and deeds. Most relate to the Davis family (John, Ruth, Daniel, Hitty). Also Matthew Cobb, Ebenezer Lothrop, John Jenkins, , John Lothrop, and Isaac Sparrow. Several bear the signatures of important early American patriots and political figures, including John Hancock, Samuel Adams, Elbridge Gerry, Moses Gill, James Otis, Thomas Jefferson, James Madison, Alexander Hamilton, and others. Most of the documents were previously framed and were on display around the library. Most of the frames and accompanying material were damaging to the items, and therefore removed. Two of the earliest documents relating to Daniel Davis have been left in their frames, and have glass front and back to show both sides of the documents. Access: Unrestricted. Credit Sturgis Library Archives for publication. Acquisition: Source(s) unknown. Accession #7-13. Processed: Lucy Loomis, July 2007. Revised, and documents added, December 2008. Box Contents: 1. Appointment Document by His Excellency Samuel Adams, Esq., Governor & Commander in Chief of the Commonwealth of Massachusetts to Ebenezer Lothrop, appointing him to Lieut, Colonel, Commandant of the First Regiment, July 12, 1796. Signed by Samuel Adams and John Avery, Secretary. 2. Appointment Document designating John Davis of Barnstable County to be a Justice of the Peace, Sept. 3, 1811, by Elbridge Gerry, Governor and Commander in Chief. Signed by Gerry, Benjamin Homans, Secretary of the Commonwealth, and authorized and signed on Sept. -
Historical Society Awarded $500,000 Grant from State
r 617-923-6067 January 2005 The Newsletter of the Historical Society of Watertown 28 Marshall Street Watertown, MA 02472 HISTORICAL SOCIETY AWARDED $500,000 GRANT FROM STATE We are THRILLED to announce that the The most historically significant period of the Historical Society of Watertown has been granted a House was during the first two years of the American S500,000 award for the Edmund Fowle House Revolution, 1775-1776. Meetings of the Executive provided by recent legislation known as House Bill Council of the Second and Third Provincial #5076 and signed by Governor Romney on Congresses were held on the second floor of the September 17, 2004. This appropriation was largely House. due to the efforts of Senator Steven Tolman, a staunch supporter and advocate of historical sites in his districts. A rendering o f our vision o f the Edmund Fowle House in the future, produced and donated by Sasaki The Edmund Fow le House at 26-28 Marshall Street Associates, Inc o f Watertown in 2004 In addition, The Treaty of Watertown, a treaty As you may know, the Society has owned the of alliance and friendship between the Governors of Edmund Fowle House, which was built c.1742, since the Massachusetts Bay Colony and delegates of the 1922. It is the second oldest remaining house in St. John’s and Mi’kmaq Tribes of Indians of Nova Watertown and the only remaining property with ties Scotia and New Brunswick, was signed at the to the Revolutionary War. Edmund Fowle House on July 19, 1776. This was the 1 \ first treaty to be signed by the newly formed United Historical Commission, who has been chosen to States with a foreign power. -
Poverty, Mobility, and Revolution 25 May
[Copyright material. Please do not use without permission.] Poverty, Mobility, and Revolution 25 May 2015 Nian-Sheng Huang California State University Channel Islands The nature and extent of poverty on the eve of the American Revolution have long intrigued two groups of modern scholars who hold opposite views. Believing that the number of the poor is insignificant in a predominantly middle-class society, one group has stressed America's great promise, abundance, opportunity, and mobility. Meanwhile, the other group-convinced of having found so severe a conflict between the haves and have-nots as close to the brink of a class w a r- has underscored America's glaring inadequacies, limits, inequalities, and inconsistencies. These conflicting views are further compounded with another tendency of casting eighteenth-century poverty into the unmitigated mold of rich against poor-a dichotomous approach often silent about the manifest distinctions between the middle and the upper classes on the one hand, while downplaying many crucial differences between the laboring classes and the poor on the other. In recent years Ruth Wallis Herndon's Unwelcome Americans (2001), Jacqueline Barbara Carr's After the Siege (2005), Barry Levy's Town Born (2009), Seth Rockman's Scraping By (2009), and Cornelia H. Dayton and Sharon V. Salinger's Robert Love's Warnings (2014) have filled some of the gaps and addressed some of the weaknesses in earlier investigations. This new output of scholarship in the post-revisionist era advanced two salient changes. First, more sophisticated understanding and more sensitive delineations of class stratification and class relationships than before came to light as a result of these new publications, which significantly broadened 1 the narrowly defined class antagonism and class consciousness revisionist history had tried to demonstrate since the 1960s.