Rockland Gazette
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
1860 CENSUS of BALTIMORE CITY
1860 CENSUS of BALTIMORE CITY *#*»#»/########»####»#»###»#»*#»###»^»##»»»##»^^*^^»#^^^#^#^^^#****#**^^^»»##»»###»»»»»##»»»»»»»»»»#»j#»»# Volume Two Published by FAMILY LINE PUBLICATIONS Rear 63 East Main Street Westminster, Maryland 21157 GENEALOGY/LOCAL HISTORY/EARLY MAPS of Maryland, Delaware, Washington, D.C. & Pennsylvania Also available 1860 Census of Baltimore City, Wards I & II Send for free catalog. Copyright 1989 by Martha & Bill Reamy Printed in the U.S.A. Published 1989 by FAMILY LINE PUBLICATIONS INTRODUCTION Every effort has been made to achieve accuracy in this project, but interpreting the enumerator's hand-written material has posed problems. As an aid to deciphering many poorly written and misspelled names, the "Wood's Baltimore City Directory, 1861" was consulted. When an entry was found in the Directory where the first name and occupation agreed with the Census listing and the surname appears to be similar, the City Directory spelling was added in brackets in the text and added to the index. The original enumeration at the National Archives was consulted for all proofreading. The enumerator took great liberties in the spelling of surnames. Sometimes when an entry for a household carried over from one page to another the enumerator changed the spelling of the surname. We have retained both spellings in this book. Surnames were occasionally spelled phonetically, e.g. the name written as Knobloch in the Baltimore City Directory appears as Noblock in the census. The user is cautioned to check the index for all possible variations. In some sections it is obvious that the information was transcribed from the original record column by column rather than across the page, line by line, with frequent misalignment of the data on a particular line. -
Branford Historical Society Manuscript Collection
BRANFORD HISTORICAL SOCIETY MANUSCRIPT COLLECTION RECORD GROUPS 1. FAMILY PAPERS 2. BUSINESS PAPERS 3. PUBLIC PAPERS 4. CLUBS & ORGANIZATIONS 5. MISCELLANEOUS The Branford Historical Society archive collection was originally stored at the Society’s museum, Harrison House, at 124 Main Street. When the Blackstone Memorial Library was renovated in 1994, a mutual agreement was reached for most of the archives to be housed at the library for better access and environmental conditions. Larger items and the Towner albums remain at the Harrison House (2017). The photograph and negative collection, cataloged separately from the archives, is also housed at the library. Previously to 1999, the library and historical society kept separate Branford history archive collections. It was decided at that time to add new material to the Branford Historical Society archives. Papers and photographs at the library that were never cataloged were also added to the society’s archives or photo collection. The Blackstone Library archives of Branford history material before 1999 was kept as a separate collection and was organized by Betty Linsley. Papers relating strictly to library business are kept separately from the historical society archives. Since the death of Betty Linsley in 1993, Jane Bouley has maintained the historical society collections. Branford Historical Society Archives Collection RECORD GROUP #1 FAMILY PAPERS REGINALD S. BALDWIN BAXTER-DEEVEY BEACH BEACH-DAVIS-BRAGG DAVID DUNCAN BEACH BLACKSTONE FAMILY BLACKSTONE LIBRARY BRADLEY-HOADLEY COREY JOHN CUNNINGHAM DIBBLE FOOTE FOOTE-PRANN-BRADLEY FOWLER FRISBIE FULLERTON-BOSTWICK GAYLORD ALICE POND GORDON GREGORY HAMMER ARCHIBALD HANNA HARRISON IVES-TAINTOR JOHNSON JOURDAN-LINSLEY JIM KELLY KELSEY Branford Historical Society Archives Collection RECORD GROUP #1 FAMILY PAPERS LANPHIER BETTY M. -
Town Records Proprietors Records
Town Records of Stratton, Vermont Proprietors’ Book Town Records The following pages are, for the most part, a transcription of the contents of Stratton’s Proprietor’s Records and first two books of Town Records (to 1915) on a page by page basis. The Vital Records Book was not included in this transription. In some instances, such as State and County elections and oaths of office, a full transcription was not made and at times an analysis of some events were added in italics. In most cases, spelling errors were corrected and variations in individuals’ names were made uniform. Proprietors Records (1781 - 1796) Pg. 1 - (First documented meeting of Stratton’s Proprietors) December 26, 1781. Elected Jacob Stevens Moderators; Edward Rawson, Esq. elected Proprietor’s Clerk. William McFarland and Timothy Morsman selected as a committee to collect papers in hands of Silas Rice (former clerk) and deliver them to Edward Rawson. Captain David Thayer chosen to collect taxes from the Proprietors and owners of land in Stratton laid on them by Vermont General Assembly and to see the money paid according to said State Act. They voted to buy a book to record votes and deeds of the lands and conveyances made by said propriety in the future. Lots under 200 acres be laid out into 200 acre lots before 2nd Tuesday in June next at the cost of the original Proprietors. Paul Thurston was chosen to see this through. Mr. John Blood was give the choice of any lot for a mill spot, provided he give the lot granted to him by the Proprietor in exchange. -
The History of Stratton, Vermont
The History of Stratton, Vermont To the End of the Twentieth Century DK YOUNG © Copyright 2001 Town of Stratton, Vermont 9 West Jamaica Rd. Stratton, Vermont 05360 All rights reserved. In Memory This work is dedicated to the memory of Ethel Ann Eddy a past advocate of Stratton’s local history. If not for her, many of the stories, memories and photographs of old Stratton perhaps would have been lost forever. Ethel Eddy 1886 - 1969 Contents Prologue Page 1 Section I Prelude to a Town 3 Chapter I Before the British 3 Chapter II Making the World England 7 Chapter III Stratton – A Town Conceived 13 Chapter IV Putting Stratton in Context 39 Section II Stratton’s Many Facets 53 Chapter V The Propriety (1781-1795) 53 Chapter VI Forging the Mold 71 Chapter VII Infrastructure 79 Chapter VIII Local Government and Politics 113 Chapter IX Stratton’s Schools 183 Chapter X Cemeteries 199 Chapter XI The Businesses of Stratton 205 Chapter XII Military and the Militia 237 Chapter XIII Religion in Stratton 247 Chapter XIV Stratton Mountain Tales, Tragedies, and Titillating Tidbits 271 Chapter XV Back to Nature 289 Section III Land and Property 313 Chapter XVI The Geography of Stratton 313 Chapter XVII Ranges, Lots, Gores and More 319 Chapter XVIII Cemetery Listings 429 Epilogue 441 Appendices Appendix A Old Maps of Stratton 443 Appendix B Stratton’s New Hampshire Grant 461 Appendix C STRATTON – A Confirmatory Patent 465 Appendix D The Censuses of Stratton (1791 - 1920) 473 Bibliography 483 Indexes Index to Personal Names 487 Index to Subjects 509 v Illustrations A Large Gathering at the Stratton Meetinghouse in 1931 Cover Portrait of Ethel Eddy Page iii Stratton Mountain’s North Face 2 Portrait of Benning Wentworth 8 Portrait of William Brattle 13 Portrait of Edmund Fanning 33 Sheep in Pasture 45 Lot / Range Grid Map of Stratton Vermont 60 The Old Road Sign beside the Meetinghouse 78 The Proprietors’ Roads (1782 – 1788) 86 The First Town Roads (1788 – 1800) 90 Town Roads – Phase Two: 1800 to 1830 95 A Stratton Turnpike Shareholder’s Certificate 97 J. -
Arlington House Historic District [2013 Boundary Increase & Additional Documentation] Other Names/Site Number: Arlington House, the Robert E
NPS Form 10-900 OMB No. 1024-0018 United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in National Register Bulletin, How to Complete the National Register of Historic Places Registration Form. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. 1. Name of Property Historic name: Arlington House Historic District [2013 Boundary Increase & Additional Documentation] Other names/site number: Arlington House, The Robert E. Lee Memorial (National Park); Mount Washington; Custis-Lee Mansion; Lee Mansion; Arlington National Cemetery Headquarters (VDHR# 000-0001; 44AR0017; 44AR0032) Name of related multiple property listing: N/A (Enter "N/A" if property is not part of a multiple property listing) ____________________________________________________________________________ 2. Location Street & number: _Roughly bounded by Sheridan Dr., Ord & Weitzel Dr., Humphreys Drive & Lee Avenue in Arlington National Cemetery City or town: Arlington State: VA County: Arlington Not For Publication: Vicinity: ____________________________________________________________________________ 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this X nomination ___ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property X meets ___ does not meet the National Register Criteria. -
2013 Boundary Increase & Additional Documentation Nomination
¡ ¢ £ ¤ ¥ ¦ § ¨ © United States Department of the Interior National Park Service / National Register of Historic Places Registration Form NPS Form 10-900 OMB No. 1024-0018 Arlington House Historic District [2013 Arlington County, VA Boundary Increase & Additional Documentation] Name of Property County and State Site Structure Object Number of Resources within Property (Do not include previously listed resources in the count) Contributing Noncontributing ____5_____ ____2_______ buildings ____6________ ____0________ sites ____3________ ____1________ structures ____41_______ ____0________ objects ____18_______ ____3_________ Total Number of contributing resources previously listed in the National Register (1980 Listing): 3 contributing buildings 1 The objects consist of individual monuments located in the immediate vicinity of Arlington House. Two memorialize two highly esteemed Union generals and one a U.S. Admiral. These stand at the east front of the house on cemetery-owned land, along with a monument marking the grave of esteemed city planner Pierre L’Enfant. Sections 1-6 page 3 United States Department of the Interior National Park Service / National Register of Historic Places Registration Form NPS Form 10-900 OMB No. 1024-0018 Arlington House Historic District [2013 Arlington County, VA Boundary Increase & Additional Documentation] Name of Property County and State 6. Function or Use Historic Functions (Enter categories from instructions.) INDUSTRY/EXTRACTION/Extractive Facility – Quarry DOMESTIC/Single dwelling DOMESTIC/Multiple -
1949-1950 Obituary Record of Graduates of Yale University
BULLETIN OF YALE UNIVERSITY OBITUARY RECORD OF GRADUATES OF THE UNDERGRADUATE SCHOOLS DECEASED DURING THE YEAR I949-I95O SERIES 47 I JANUARY I951 NUMBER I BULLETIN OF YALE UNIVERSITY Entered as second-class matter, August 30, 1906, at the post office at New Haven, Conn., under the Act of Congress of July 16,1894. Acceptance for mailing at the special rate of postage pro- vided for in Section 1103, Act of October 3,1917, authorized August 12,1918. The BULLETIN, which is issued semimonthly, includes: 1. The University Catalogue Number. 2. The Report of the Treasurer Number. 3. The Catalogue Numbers of the several Schools. 4. The Alumni Directory Number. 5. The Obituary Record Number. BULLETIN OF YALE UNIVERSITY OBITUARY RECORD OF GRADUATES OF THE UNDERGRADUATE SCHOOLS DECEASED DURING THE YEAR ENDING JULY i, 1950 INCLUDING THE RECORD OF A FEW WHO DIED PREVIOUSLY, HITHERTO UNREPORTED NUMBER 109 NEW HAVEN 1951 YALE UNIVERSITY OBITUARY RECORD* YALE COLLEGE HENRY MALTZBERGER, B A 1879 Born October 10, 1858, Reading, Pa , died November 21, 1949, Reading, Pa Father, Charles Coleman Maltzberger, a merchant in Reading, son of John Maltzberger Mother, Margaret Catherine (Haas) Maltzberger, daughter of Charles F Haas Hopkins Grammar School Oration appointment Junior and Senior years, Delta Kappa, Delta Kappa Epsilon, and Lmonia Studied law in Reading 1879-81 and lawyer there 1881-1949, U S Commissioner Eastern District of Pennsylvania 1905-29, member Berks County Bar Association and First Reformed Church, Reading Married February 20, 1917, Reading, -
Vermont History Or to Her Separate Communities Or Public Men
PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY FOR THE YEARS JOM.HH4 '* Copyrighted by /*// The Vermont Historical Society 1915 T TABLE OF CONTENTS. PAGE Portrait of Redfleld Proctor Frontispiece Constitution 5 Officers of the Society, 1914-15 9 Active Members 12 Corresponding Members 23 Honorary Members 23 Proceedings of Meeting Oct. 14, 1913 27 Oct. 20, 1914 30 Jan. 19, 1915 33 Jan. 20, 1915 37 Librarian's Report, 1913 41 1914 44 Treasurer's Report, 1913 53 1914 55 Public Address on Redfield Proctor, Jan. 19, 1915 57 Speech of Redfield Proctor on Cuba 105 Otter Creek in History 125 One Thousand Men 149 Index 277 Unveiling of Daniel P. Thompson Tablet 293 Constitution of the Vermont Historical Society Constitution ARTICLE I. This association shall be called "The Vermont His- torical Society," and shall consist of Active, Correspond- ing, and Honorary Members. ARTICLE n. The object of the Society shall be to discover, collect, and preserve whatever relates to the material, agricultural, industrial, civil, political, literary, ecclesiastical and military history of the State of Vermont. ARTICLE III. The officers of the Society, who shall constitute its Board of Managers, to be elected annually and by ballot, shall be a President, three Vice-Presidents, a Recording Secretary, two Corresponding Secretaries of foreign and domestic correspondence, a Librarian and a Cabinet- Keeper, a Treasurer, and a Curator from each county in this State. ARTICLE IV. There shall be one annual, and occasional meetings of the Society. The annual meeting for the election of of- ficers shall be at Montpelier on Tuesday preceding the third Wednesday of January; the special meetings shall be at such time and place as the Board of Managers shall de- termine. -
Collections Relating to the History and Inhabitants of the Town Of
(;;v'i,''v,i,!vii'i!.!i V/iV-" I' }'.'': ^i^-i^; Ml!yi!/lV!'':i>,'i>;i:,V')W;'.i\;:';; !Yfi! '.w<'!yS lit i Gc i WL. 974.302 ' T66ph 0"". life4464 35.^f7"' GENEALOGY COLLECTION '^:S(h^ ' m^' ',/^' .1^ "^m ^"^S^ m '^^^^^^'s^^^^''-~T^ ALLEN COUNTY PUBLIC LIBRARY 3 1833 01188 0249 ,^ :% V "I ^ "^IF-^riKi^^ * : J • COLLECTIONS RELATING TO THE HISTORY AND INHABITANTS OF THE TOW^ OF TOWI(SeEND VERMONT. BY JAMES H. PHELPS. BRATTLEBORO PRINTED BY GEO. E. SELLECK, 1877. Digitized by tine Internet Archive in 2010 with funding from Allen County Public Library Genealogy Center http://www.archive.org/details/collectionsrelatOOphel 1464464 INTRODUCTORY Most of the papers and records copied for the First Part of our Collec- tions were found in the town clerk's office of Townshend. Of these some are given in substance only, others are tabulated, and some are presented without abridgment. To the written testimonies above mentioned, we have added a few statements made to us by aged people whose memory reaches back to within a few years from the town's first settlement. These sources of information, together with certain public records and documents of this County and State, the State of New York, and the United States, are authorities for the facts herein stated. In some of the Family Registers, all members of the family do not ap- pear upon record. A few of these omissions have been supplied, where evidence justified the making of the addition. In all other instances, we present the record as it was written by the recording officer. -
Ryland Fletcher [Republican] 34,052 Henry Keyes [Democratic] 11,661 Scattering 270 Total Votes Cast 45,983 Ryland Fletcher [Repu
1856 Ryland Fletcher [Republican] 34,052 74.1% Henry Keyes [Democratic] 11,661 25.4% Scattering 270 0.6% Total votes cast 45,983 100.0% 1857 Ryland Fletcher [Republican] 26,719 67.0% Henry Keyes [Democratic] 12,869 32.3% Scattering 262 0.7% Total votes cast 39,850 100.0% 1858 Hiland Hall [Republican] 29,660 68.7% Henry Keyes [Democratic] 13,338 30.9% Scattering 182 0.4% Total votes cast 43,180 100.0% 1859 Hiland Hall [Republican] 31,045 68.4% John G. Saxe [Democratic] 14,328 31.6% Scattering 17 0.0% Total votes cast 45,390 100.0% 1860 Erastus Fairbanks [Republican] 34,188 71.0% John G. Saxe [Democratic] 11,796 24.5% Robert Harvey [Democratic] 2,115 4.4% Scattering 30 0.1% Total votes cast 48,129 100.0% 10 Saxe was nominated by supporters of Stephen Douglas, Harvey by supporters of John C. Breckinridge. General Election Results: Governor, p. 12 of 29 1861 Frederick Holbrook [Republican] 33,152 77.5% Andrew Tracy [Union] 5,722 13.4% B.H. Smalley [Democratic] 3,190 7.5% Scattering 732 1.7% Total votes cast 42,796 100.0% 11 Tracy, a former Whig, was nominated by Union People's Convention. He declined nomination but received 5,722 votes. 1862 Frederick Holbrook [Union/Republican] 29,543 88.5% B.H. Smalley [Democratic] 3,772 11.3% Scattering 77 0.2% Total votes cast 33,392 100.0% 1863 John Gregory Smith [Union/Republican] 29,228 71.0% Timothy P. Redfield [Democratic] 11,917 29.0% Scattering 10 0.0% Total votes cast 41,155 100.0% 1864 John Gregory Smith [Union/Republican] 32,052 71.5% Timothy P. -
The Meticulous Advocate. Hiland Hall of Vermont: a Biography
The Meticulous Advocate Hiland Hall of Vermont: A Biography By Tyler Resch Introduction Acknowledgments Chapter One: Origins on the Farm Chapter Two: A Decade in Congress Chapter Three: On to California Chapter Four: The Governor of Vermont Chapter Five: The Historian Chapter Six: Elder Statesmanship © Tyler Resch 2009 1 Introduction Hiland Hall comes to life from faded papers and handwritten pages as an intelligent and substantial political figure of his era. He lived for almost the entire 19th century, and his fascination with history encompasses much of the 18th as well. He was born in North Bennington, Vermont, while George Washington was president, and when Vermont had been a state only four years. He clerked to become a lawyer, served as a state legislator, then was elected to the U.S. House of Representatives, a position he held for ten years. In national office he was Second Comptroller of the Treasury and then chairman of the California Land Commission. He was Vermont's commissioner of banking and then a justice of the state Supreme Court. He was elected governor of Vermont for two terms before the Civil War – a war he tried to help prevent. After retiring from public life, Hall served for six years as president of the Vermont Historical Society, and at the age of 73 published a thorough if somewhat controversial 500-page history of Vermont "from its discovery to its admission into the Union in 1791." His book doggedly defends the plight of early hard-working Vermont pioneering farmers who successfully fought off the threats from avaricious, aristocratic, greedy, and tyrannical (these are some of Hall's own adjectives) New York State politicians and land speculators, and who then joined forces to form an independent republic that later became the first new state to join the Union of the original thirteen. -
Memorial Statements of the Cornell University Faculty 1940-1949 Volume 2
Memorial Statements of the Cornell University Faculty 1940-1949 Volume 2 Memorial Statements of the Cornell University Faculty The memorial statements contained herein were prepared by the Office of the Dean of the University Faculty of Cornell University to honor its faculty for their service to the university. Ronald B. Furry, proofreader J. Robert Cooke, producer ©2010 Cornell University, Office of the Dean of the University Faculty All Rights Reserved Published by the Internet-First University Press http://ifup.cit.cornell.edu/ Founded by J. Robert Cooke and Kenneth M. King The contents of this volume are openly accessible online at ecommons.library.cornell.edu/handle/1813/17811 Preface The custom of honoring each deceased faculty member through a memorial statement was established in 1868, just after the founding of Cornell University. Annually since 1938, the Office of the Dean of the Faculty has produced a memorial booklet which is sent to the families of the deceased and also filed in the university archives. We are now making the entire collection of memorial statements (1868 through 2009) readily available online and, for convenience, are grouping these by the decade in which the death occurred, assembling the memorials alphabetically within the decade. The Statements for the early years (1868 through 1938, assembled by Dean Cornelius Betten and now enlarged to include the remaining years of the 1930s, are in volume one. Many of these entries also included retirement statements; when available, these follow the companion memorial statement in this book. A CD version has also been created. A few printed archival copies are being bound and stored in the Office of the Dean of the Faculty and in the Rare and Manuscript Collection in Kroch Library.