William Plumer Papers
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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.. -
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. -
The Work of Isaac Hill in the Presidential Election of 1828
W&M ScholarWorks Dissertations, Theses, and Masters Projects Theses, Dissertations, & Master Projects 1931 The Work of Isaac Hill in the Presidential Election of 1828 Charles E. Perry College of William & Mary - Arts & Sciences Follow this and additional works at: https://scholarworks.wm.edu/etd Part of the United States History Commons Recommended Citation Perry, Charles E., "The Work of Isaac Hill in the Presidential Election of 1828" (1931). Dissertations, Theses, and Masters Projects. Paper 1539624445. https://dx.doi.org/doi:10.21220/s2-hr55-kn57 This Thesis is brought to you for free and open access by the Theses, Dissertations, & Master Projects at W&M ScholarWorks. It has been accepted for inclusion in Dissertations, Theses, and Masters Projects by an authorized administrator of W&M ScholarWorks. For more information, please contact [email protected]. t m m m o f is m o b ii& IB TH2 PBBSXBBJrfliU* BLEGMOS OF 1828 b y C h a rles B* Perry* T m WOBE OW ISAAC Bill EbECIIOIf of ie a a b y Ctiarlas B* Parry* SUB3X223D IB W m nL lM Sm Of 2BB fiSWXEBBSBf9 O f OOiU-BGB O f WILLIAM ABB Hj£BT for the dagroe l i 4SfEB O f ABfS 1951 Tha Political Setting In Hew England "ll' ' "ih T ssac1' B lll* s lime* ''mrrZ^ T ^ 'mL ~ ~ * - 1 m m Bacfmrotmd of B ill *s BeTmblicantsgu fhe necessity Wm Understand lag It* - ** ~ • 5 TTI s To uth.• **««»'** «* ■»**• ■*■* <**»• *>* *► ** *► =** **■ «*•■ *** *•>.«•>- g Hie Appreat Iceship* ~ ~ ~ ~ ~ ~ ~ — ~ « - ix A Surrey of Hie Career As Editor Prior to 1828 First tears of the Patriot* - - ~ «* - ~ ~ 14 Other A ctivities of Sill* «*--•*-*.**- - 14 His Course in the 1824 Else 11 on* «•*-*-* ** 19 Ho su it a o f the- E le c t io n o f Adams * *.■***• ~ 21 The Campaign For the Presidency^ 1826-1828 f ile Campaign Begun* ** **.**«*.**■ «* ** ** «*#»,«*,„. -
Ocm08458220-1808.Pdf (13.45Mb)
1,1>N\1( AACHtVES ** Digitized by the Internet Archive in 2009 with funding from University of Massachusetts, Boston http://www.archive.org/details/pocketalmanackfo1808amer ; HUSETTS ttttter UnitedStates Calendar; For the Year of our LORD 13 8, the Thirty-fecond of American Independence* CONTAINING . Civil, Ecclrfaflirol, Juiicial, and Military Lids in MASSACHUSE i'TS ; Associations, and Corporate Institutions, tor literary, agricultural, .nd amritablt Purpofes. 4 Lift of Post-Towns in Majfacjufetts, with the the o s s , Names of P r-M a ters, Catalogues of the Officers of the GENERAL GOVERNMENT, its With feveral Departments and Eftabiifhments ; Tunes of jhc Sittings ol the feveral Courts ; Governors in each State ; Public Duties, &c. USEFUL TABLES And a Variety of other intereftiljg Articles. * boston : Publiflied by JOHN WEtT, and MANNING & LORING. Sold, wholesale and retail, at their Book -Stores, CornhUl- P*S# ^ytu^r.-^ryiyn^gw tfj§ : — ECLIPSES for 1808. will eclipfes .his THERE befiv* year ; three of the Sun, and two of the Moon, as follows : • I. The firit will be a total eclipfe of the Moon, on Tuefday morning, May io, which, if clear weather, will be viiible as follows : H. M. Commencement of the eclipfe 1 8^ The beginning or total darknefs 2 6 | Mean The middle of the eciiple - 2 53 )> iimc Ending of total darkneis - 3 40 | morning. "Ending of the eclipfe 4 ^8 J The duration of this is eclipfe 3 hours and 30 minutes ; the duration of total darkneis, 1 hour 34 minutes ; and the cbfcunty i8| digits, in the fouthern half of the earth's (hatiow. -
Hale, John P. Papers, 1820-1914
Guide to the John Parker Hale Papers, 1820-1914 Administrative Summary Title: John Parker Hale Papers, 1820-1914 (bulk 1840-1874) Repository: New Hampshire Historical Society 30 Park Street Concord, NH 03301 (603) 228-6688 http://www.nhhistory.org/library.html Collection Numbers: 1926.006, 1988.058, 2013.019 Creator of the Collection: Hale, John Parker, 1806-1873 Hale, Lucy Lambert (wife of John Parker Hale) 1814-1902 [Chandler], Lucy Lambert Hale [daughter of John Parker Hale], 1841-1915 [Jacques], [Kinsley], Elizabeth ‘Lizzie’ Hale [daughter of John Parker Hale], 1835-1895 Author of Finding Aid: Sandra L. Wheeler, incorporating also information from an earlier finding aid written by Thomas E. Camden Language: Most of the materials in this collection are in English. There are some Spanish materials from while Hale was United States Minister to Spain, 1865-1869. Extent: 22 document cases (numbered 0-19), approximately 12 linear feet 1 oversize folder with 17 items (not included in above box or foot count) Abstract: John Parker Hale was a New Hampshire Senator in office 1847-53 and 1855-65. He is identified with the formation of the Republican Party and the struggle to abolish slavery. He also served as United States Minister to Spain, 1865-1869. The collection consists largely of correspondence, both personal letters among his family members (and, occasionally, to them from friends) and his political correspondence (mostly incoming 1 but with some outgoing, especially during his time in Spain for which there are bound letter books). The collection also includes ephemera, largely newspaper clippings (which have been photocopied), and Hale’s undated writings and speeches. -
Josiah Bartlett Family Papers [Finding Aid]. Library of Congress. [PDF
Josiah Bartlett Family Papers A Finding Aid to the Collection in the Library of Congress Manuscript Division, Library of Congress Washington, D.C. 2001 Revised 2010 April Contact information: http://hdl.loc.gov/loc.mss/mss.contact Additional search options available at: http://hdl.loc.gov/loc.mss/eadmss.ms003056 LC Online Catalog record: http://lccn.loc.gov/mm78011932 Prepared by Alan Goodrich Revised and expanded by John Monagle Collection Summary Title: Josiah Bartlett family papers Span Dates: 1710-1931 Bulk Dates: (bulk 1800-1890) ID No.: MSS11932 Creator: Bartlett, Josiah, 1729-1795 Extent: 10,000 items ; 29 containers ; 11.6 linear feet ; 17 microfilm reels Language: Collection material in English Location: Manuscript Division, Library of Congress, Washington, D.C. Summary: Statesmen and physicians. Correspondence, diaries, diplomas, legal and financial records, notebooks, account books, speeches, genealogical material, printed matter, and newspaper clippings documenting the Bartlett family's professional and political activity in New England in the seventeenth, eighteenth, and nineteenth centuries. Topics include New England's sentiment towards the War of 1812 as well as American political life before and during the Civil War and post Civil War business developments. Selected Search Terms The following terms have been used to index the description of this collection in the Library's online catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically therein. People Bartlett family. Bartlett, Ezra, 1770-1848. Ezra Bartlett papers. Bartlett, Josiah, 1729-1795. Bartlett, Josiah, 1729-1795. Josiah Bartlett papers. Bartlett, Josiah, 1768-1838. Josiah Bartlett papers. -
H. Doc. 108-222
912 Biographical Directory to California in 1877 and established a wholesale fruit and D commission business; was a member of the National Guard of California, and subsequently assisted in the organization DADDARIO, Emilio Quincy, a Representative from of the Coast Guard, of which he later became brigadier Connecticut; born in Newton Center, Suffolk County, Mass., general in command of the Second Brigade; elected as a September 24, 1918; attended the public schools in Boston, Republican to the Fifty-second Congress (March 4, 1891- Mass., Tilton (N.H.) Academy, and Newton (Mass.) Country March 3, 1893); declined to be a candidate for renomination Day School; graduated from Wesleyan University, Middle- in 1892; in 1894 settled in New York City, where he became town, Conn., in 1939; attended Boston University Law interested in the automobile industry; retired to Westport, School 1939-1941; transferred to University of Connecticut N.Y., in 1907; died in Toronto, Ontario, Canada, November and graduated in 1942; was admitted to the bar in Con- 24, 1911; interment in Hillside Cemetery, Westport, N.Y. necticut and Massachusetts in 1942 and commenced the practice of law in Middletown, Conn.; in February 1943 en- CUTTS, Charles, a Senator from New Hampshire; born listed as a private in the United States Army; assigned in Portsmouth, N.H., January 31, 1769; graduated from Har- to the Office of Strategic Services at Fort Meade, Md.; served vard University in 1789; studied law; admitted to the bar overseas in the Mediterranean Theater; was separated -
H. Doc. 108-222
EIGHTEENTH CONGRESS MARCH 4, 1823, TO MARCH 3, 1825 FIRST SESSION—December 1, 1823, to May 27, 1824 SECOND SESSION—December 6, 1824, to March 3, 1825 VICE PRESIDENT OF THE UNITED STATES—DANIEL D. TOMPKINS, of New York PRESIDENT PRO TEMPORE OF THE SENATE—JOHN GAILLARD, 1 of South Carolina SECRETARY OF THE SENATE—CHARLES CUTTS, of New Hampshire SERGEANT AT ARMS OF THE SENATE—MOUNTJOY BAYLY, of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—HENRY CLAY, 2 of Kentucky CLERK OF THE HOUSE—MATTHEW ST. CLAIR CLARKE, 3 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—THOMAS DUNN, of Maryland; JOHN O. DUNN, 4 of District of Columbia DOORKEEPER OF THE HOUSE—BENJAMIN BIRCH, of Maryland ALABAMA GEORGIA Waller Taylor, Vincennes SENATORS SENATORS REPRESENTATIVES William R. King, Cahaba John Elliott, Sunbury Jonathan Jennings, Charlestown William Kelly, Huntsville Nicholas Ware, 8 Richmond John Test, Brookville REPRESENTATIVES Thomas W. Cobb, 9 Greensboro William Prince, 14 Princeton John McKee, Tuscaloosa REPRESENTATIVES AT LARGE Gabriel Moore, Huntsville Jacob Call, 15 Princeton George W. Owen, Claiborne Joel Abbot, Washington George Cary, Appling CONNECTICUT Thomas W. Cobb, 10 Greensboro KENTUCKY 11 SENATORS Richard H. Wilde, Augusta SENATORS James Lanman, Norwich Alfred Cuthbert, Eatonton Elijah Boardman, 5 Litchfield John Forsyth, Augusta Richard M. Johnson, Great Crossings Henry W. Edwards, 6 New Haven Edward F. Tattnall, Savannah Isham Talbot, Frankfort REPRESENTATIVES AT LARGE Wiley Thompson, Elberton REPRESENTATIVES Noyes Barber, Groton Samuel A. Foote, Cheshire ILLINOIS Richard A. Buckner, Greensburg Ansel Sterling, Sharon SENATORS Henry Clay, Lexington Ebenezer Stoddard, Woodstock Jesse B. Thomas, Edwardsville Robert P. Henry, Hopkinsville Gideon Tomlinson, Fairfield Ninian Edwards, 12 Edwardsville Francis Johnson, Bowling Green Lemuel Whitman, Farmington John McLean, 13 Shawneetown John T. -
Maryland Historical Magazine, 1963, Volume 58, Issue No. 2
MARYLAND HISTORICAL MAGAZINE VOL. 58, No. 2 JUNE, 1963 CONTENTS PAGE The Autobiographical Writings of Senator Arthur Pue Gorman John R. Lambert, Jr. 93 Jonathan Boucher: The Mind of an American Loyalist Philip Evanson 123 Civil War Memoirs of the First Maryland Cavalry, C. S.A Edited hy Samuel H. Miller 137 Sidelights 173 Dr. James B. Stansbury Frank F. White, Jr. Reviews of Recent Books 175 Bohner, John Pendleton Kennedy, by J. Gilman D'Arcy Paul Keefer, Baltimore's Music, by Lester S. Levy Miner, William Goddard, Newspaperman, by David C. Skaggs Pease, ed.. The Progressive Years, by J. Joseph Huthmacher Osborne, ed., Swallow Barn, by Cecil D. Eby Carroll, Joseph Nichols and the Nicholites, by Theodore H. Mattheis Turner, William Plumer of New Hampshire, by Frank Otto Gatell Timberlake, Prohibition and the Progressive Movement, by Dorothy M. Brown Brewington, Chesapeake Bay Log Canoes and Bugeyes, by Richard H. Randall Higginbotham, Daniel Morgan, Revolutionary Rifleman, by Frank F. White, Jr. de Valinger, ed., and comp., A Calendar of Ridgely Family Letters, by George Valentine Massey, II Klein, ed.. Just South of Gettysburg, by Harold R. Manakee Notes and Queries 190 Contributors 192 Annual Subscription to the Magazine, t'f.OO. Each issue $1.00. The Magazine assumes no responsibility for statements or opinions expressed in its pages. Richard Walsh, Editor C. A. Porter Hopkins, Asst. Editor Published quarterly by the Maryland Historical Society, 201 W. Monument Street, Baltimore 1, Md. Second-class postage paid at Baltimore, Md. > AAA;) 1 -i4.J,J.A.l,J..I.AJ.J.J LJ.XAJ.AJ;4.J..<.4.AJ.J.*4.A4.AA4.4..tJ.AA4.AA.<.4.44-4" - "*" ' ^O^ SALE HISTORICAL MAP OF ST. -
William Czar Bradley, 1782-1857
PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY FOR THE YEARS 1926-1927-1928 Copyrighted b y The Vermont Hist o rical Society 1928 William Czar Bradley 1782-1867 .by Justice Frank L. Fish, of the Vermont Supreme Court. Address delivered before the Vermont Historical Society at . Windsor, Vt., July 7, 1927. ---- WILLIAM CZAR BRADLEY The w·e stminster massacre occurred March 13, 1775. ltJesulted in the end of colonial rule and the sway of the King in Vermont . In December, 1778, the-first Vermont court was held at Bennington. This court was organized under the constit utional authority which had its inception here 150 years ago. In May, 1779, the second session of the court was held at Westminster. It was l].eld in tl].e court house built under the authority of the King in 1772 and moistened by the blood of William French and Daniel Houghton, the first martyrs of the Revolution. Th ~ Judges were Moses Robinson, Chief, and John Fassett, Jr., and Thomas Chandler Jr. Esquires. It was a jury session and 36 respondents were in jail awaiting trial. They were among the foremost citizens of the county of Cumberland and their plight was due to their having taken sides with New York. Their offence was that they had taken by force from William MeWain, an officer of Vermont, t wo co·ws which he had seized and offered to sell as the property of one Clay and another Williams, in default of their refus ing to serve in the State militia. It was a ury session and the purpose of the State was to try speedily, and without failure to convict, the accused. -
The Granite Monthly, a New Hampshire Magazine, Devoted to Literature, History, and State Progress. Vol. 37
/ T 4 s DURHAM Library Association* Book -r-t=x-^f-^. Volume —-?rf^ Source Received Cost Accession No- . »*v>V THE GRANITE MONTHLY A New Hampshire Magazine DEVOTED TO HISTORY, BIOGRAPHY, LITERATURE, AND STATE PROGRESS VOLUME XXXVll CONCORD, N. H. PUBLISHED BY THE GRANITE MONTHLY COMPANY 1904 N V.37 Published, 1904 By the Granite Monthly Company Concord, N. H. Printed and Illustrated by the Rumford Printing Company (Rum/ord Press) Concord, AVtc Hn>n.fishire, U. S. A. The Granite Monthly. CONTENTS OF VOLUME XXXVIl. yiily—December, igo^. Ayres, Philip W., Thk Poorest Situation in New Hampshire and How to Change It ......... 65 Baynes, Ernest Harold, George I. Putnam .... 49 Beede, Eva J., Midsu.mmer {poem) ...... 87 Blake, Amos J., Sketch of the Life and Character of Col. Amos A. Parker 104 Boody, Louis Milton, The Front Fence ..... 43 Brown, Gilbert Patten, John Stark, the Hero of Bennington 73 Buflfum, Jesse H.. Dempsey's Trick ...... 68 Carr, Laura Garland, A Fact {poem) . 72 Chesley, Charles Henry, On the Tide {poetn) .... 17 Clough, William O., Crayon Portrait of Abraham Lincoln . lOI Colby, H. B., A Glass of Ale ....... 3 Charles C. Hayes ........ 15 Dempsey's Trick, Jesse H. BuiTum ...... 68 Editorial Notes : An Automobile Law ....... 88 Road Improvements under State Supervision . 89 Some Lessons from the Berlin, N. H., Fire . 133 Road Improvement in So.me of Our Smaller Towns 134 Fact, A {poem) , Laura Garland Carr ...... 72 Farr, Ellen Burpee, Our "Old Home Week"' {poem) 57 Forest Situation in New Hampshire, The, and I low to Change W. Ayres ......... -
Lco~[), Nrev~ Lham~Sfn~[E ]977 SUPREME COURT of NEW HAMPSHIRE Appoi Nted
If you have issues viewing or accessing this file contact us at NCJRS.gov. 6~N ~~~~'L~©DUCu~©u~ U(Q ll~HE ~£~"~rr»~~h\~lE (ot1l~u g~ U\]~V~ li"~A[~rr~s.~~Du 8 1.\ COU\!lCO~[), NrEV~ lHAM~Sfn~[E ]977 SUPREME COURT OF NEW HAMPSHIRE Appoi nted_ Frank R. Kenison, Chief Justice Apri 1 29, 1952 Edward J. Lampron, Senior Justice October 5, 1949 William A. Grimes, Associate Justice December 12, 1966 Maurice P. Bois, Associate Justice October 5, 1976 Charles G. Douglas, III, Associate Justice January 1, 1977 George S. Pappagianis Clerk of Supreme Court Reporter of Decisions li:IDdSlWi&iImlm"'_IIIII'I..a_IIIHI_sm:r.!!!IIIl!!!!__ g~_~= _________ t.':"':iIr_. ____________ .~ • • FE~l 2 ~: 1978 J\UBttst,1977 £AU • "1 be1.J..e.ve. tha..:t oWl. c.oWtt hM pWl-Oue.d a. -6te.a.dy c.OWl-Oe. tfvtoughoL1;t the. ye.aJlA, tha..:t U ha.6 pll.ogll.u-6e.d . a.nd a.ppUe.d the. pJUnuplu 06 OUll. law-6 -Ln a. ma.nne.ll. c.o Y!.-6-L-6te.r"t wUh the. pubUc. iMe.Il.Ut a.nd that aU the. jud-LuaJty w-L.U c..oJ1-ti.nue. to be, a. -6a.6e.guaJtd to the. .V,b eJr.;t,[u, 1l.e..6 po MibiJ!ft[u a.nd d-Lg nUy we. c.heJLU h. " Honorable Frank R. Kenison, Chief Justice, Supreme Court of New Hampshire, liThe State of the Judiciary,1I 3 MAR 77 House Record, page 501.