Learned Family
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Early American Orderly Books, 1748-1817 Reel Listing
Early American Orderly Books, 1748-1817 Reel Listing Maj. Gen. James Wolfe, Canada. Various Units [Army]: French and Indian Wars. February 12, 1748 - December 15, 1755; May 4 - June 21 - August 19, 1759; May 31 - July 16, 1760; September 12, 1759 October 11 - November 13, 1764 Orders of the 20th Regiment of Foot, commanded by March of the combined British Regular and Col. George Viscount Sackville, and after Oct. 31, Provincial Army, in the campaign at Fort Niagara, 1749 by George Viscount Borg. Wolfe was a Major under the command of Gen. John Prideaux and Sir and then a Lt. Col. in the regiment. Locations: William Johnson. Locations: Oneida Lake, Three Sterling, Canterbury. Maj. Gen. Wolfe was in Rivers, Great Falls, Oswego, Olenoous, command of the troops at Quebec. Orders continue Nidenindequeat, Prideaux Bay, Niagara. Kept by up to the day before the battle at Quebec. Locations: John Mackenzie. March of Provincial troops with the Halifax, Nova Scotia. 112 pages. 44th Royal Highlanders, under the command of Col. Reel: 1, No. 1 Woodhull, to the New York frontier. Locations: Albany, Schnectady, Fort Ontario, Wallighea, Fry, Capt. Horatio Gates, Brigade Major, New York. Conojohary, Fort Stanwix, and Fort Brenington. Kept August 18 - October 12, 1758 by John Petzgold. Return march of Col. Bradstreet's Includes a Return of troops fit for duty at Oneida forces from Detroit at the close of the Pontiac War. Station and a Return of artificers daily employed Locations: Sandusky, Grand Bevier, Fort Schlosser, from the troops, Aug. 26, 1758. Location: Oneida Niagara Falls. 130 pages. Station, New York. -
Calculated for the Use of the State of Massachusetts-Bay
Mil Digitized by tine Internet Arcliive in 2009 witli funding from University of IVIassacliusetts, Boston Iittp://www.arcliive.org/details/pocketalmanackfo1807amer jB^''^^mfff^fi^i!!uiutiXj»f^;'^' ^^ ^p^i:^"P^^^ Bf^taSH THE J i MASSACHUSETTS i f AND United States Calendar; For the Year of our LORD 180 7, and the Thiity-firft oi American Indetendence, CONTAINING Civil, Ecde^ajlical, Judkial, and Military Lifts in MASSACHUSETTS ; AssaciATioNs, and Corporate Institutions, for littraiy, ag ncuUural, <ind cUariiablt Furpoitb, I Lijl of PoiT-TowNS in Majjachufdts^ with I'm 'I' Names of tkt Post-Masters. I ALSO, Catalogues of the Officers of the .1 GENERAL GOVERNMENT, With its feveral Deparanents and Eitablirhnicnts ; Time^ o^ the Siumgi. of the feveral Courts ; Goveinors in each State , PuDiic Duties, (&:c. USEFUL TABLES; And a Variety of oiher interefting Articles. 1> BOSTON : t Publilhcd by JOHN \\EsT, and MANNING & LORINO. Sold, wholcfale and retail, at their Book Stores, Cornhill. > fS^tpSfx^arSgSi^i^ci .^j^Ad^xasw^^^o* , — : ECLIPSES FOR 1807. THER£ will be four Eclipfcs this year; two of the Sun anJ iwc of the Mooo. as follows : I. The firft will he of the Moon, May 21ft, lih.^SiiN in the mornuig ; and of courfe invifible. II. 7 he fecond will be of the Sun, June 6th, oh. 40m. in the morning ; which will llkewift; be invi^ble in rhp wellern conrnieHt, bnt vifible and central in the fouthein p^ri s of the Eh(1 Indirs. ' HI. The third will be a vifible eclipfe of the Moon, November 15th ; and by calculation as follows ^. -
Yale University Catalogue, 1860 Yale University
Yale University EliScholar – A Digital Platform for Scholarly Publishing at Yale Yale University Catalogue Yale University Publications 1860 Yale University Catalogue, 1860 Yale University Follow this and additional works at: http://elischolar.library.yale.edu/yale_catalogue Recommended Citation Yale University, "Yale University Catalogue, 1860" (1860). Yale University Catalogue. 49. http://elischolar.library.yale.edu/yale_catalogue/49 This Book is brought to you for free and open access by the Yale University Publications at EliScholar – A Digital Platform for Scholarly Publishing at Yale. It has been accepted for inclusion in Yale University Catalogue by an authorized administrator of EliScholar – A Digital Platform for Scholarly Publishing at Yale. For more information, please contact [email protected]. CATALOGUE OF THE OFFICERS AND STUDENTS IN YALE COLLEGE, WITH A STATEMENT OF THE COURSE OF INSTRUCTION IN THE VARIOUS DEPARTMENTS. 1860-61. P It IX TED BY E. H ~YES, 426 C II APEL T. 1860. 2 THE GOVERNOR, LIEUTENANT GOVERNOR, AND SIX SENIOR SENATORS OF THE STATE ARE, ex officio, )(EMBERS OF THE CORPORATION. PB.ESJ:DENT. REv. THEODORE D. WOOLSEY, D. D., LL. D. FELLOWS.• Hrs Exe. WILLIAM A. BUCKINGHAM, NoRWICH. His IloNoR JULIUS CATLIN, HARTFORD. REv. DAVID SMITH, D. D., DuanAl'tl. REV. NOAH PORTER, D. D., FARl\IINGTON. REV. JEREMIAH DAY, D. D., LL. D., NEW HAVEN. REV. JOEL HAWES, D. D., HARTFORD. REV. JOSEPH ELDRIDGE, D. D., NORFOLK. REV. GEORGE A. CALHOUN, D. D., COVENTRY. REv. GEORGE J. TILLOTSON, PuTNAl\l. REV. EDWIN R. GILBERT, WALLINGFORD. REV. JOEL H. LINSLEY, D. D., GREENWICH. HoN. ELISHA JOHNSON, HARTFORD. HoN. JOHN W. -
Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College
Louisiana State University LSU Digital Commons LSU Historical Dissertations and Theses Graduate School Fall 11-12-1992 Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College Follow this and additional works at: https://digitalcommons.lsu.edu/gradschool_disstheses Part of the History Commons Recommended Citation Earman, Cynthia Diane, "Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830" (1992). LSU Historical Dissertations and Theses. 8222. https://digitalcommons.lsu.edu/gradschool_disstheses/8222 This Thesis is brought to you for free and open access by the Graduate School at LSU Digital Commons. It has been accepted for inclusion in LSU Historical Dissertations and Theses by an authorized administrator of LSU Digital Commons. For more information, please contact [email protected]. BOARDINGHOUSES, PARTIES AND THE CREATION OF A POLITICAL SOCIETY: WASHINGTON CITY, 1800-1830 A Thesis Submitted to the Graduate Faculty of the Louisiana State University and Agricultural and Mechanical College in partial fulfillment of the requirements for the degree of Master of Arts in The Department of History by Cynthia Diane Earman A.B., Goucher College, 1989 December 1992 MANUSCRIPT THESES Unpublished theses submitted for the Master's and Doctor's Degrees and deposited in the Louisiana State University Libraries are available for inspection. Use of any thesis is limited by the rights of the author. Bibliographical references may be noted, but passages may not be copied unless the author has given permission. Credit must be given in subsequent written or published work. A library which borrows this thesis for use by its clientele is expected to make sure that the borrower is aware of the above restrictions. -
St. Louis Streets Index (1994)
1 ST. LOUIS STREETS INDEX (1994) by Dr. Glen Holt and Tom Pearson St. Louis Public Library St. Louis Streets Index [email protected] 2 Notes: This publication was created using source materials gathered and organized by noted local historian and author Norbury L. Wayman. Their use here was authorized by Mr. Wayman and his widow, Amy Penn Wayman. This publication includes city streets in existence at the time of its creation (1994). Entries in this index include street name; street’s general orientation; a brief history; and the city neighborhood(s) through which it runs. ABERDEEN PLACE (E-W). Named for the city of Aberdeen in north-eastern Scotland when it appeared in the Hillcrest Subdivision of 1912. (Kingsbury) ABNER PLACE (N-S). Honored Abner McKinley, the brother of President William McKinley, when it was laid out in the 1904 McKinley Park subdivision. (Arlington) ACADEMY AVENUE (N-S). The nearby Christian Brothers Academy on Easton Avenue west of Kingshighway was the source of this name, which first appeared in the Mount Cabanne subdivision of 1886. It was known as Cote Brilliante Avenue until 1883. (Arlington) (Cabanne) ACCOMAC BOULEVARD and STREET (E-W). Derived from an Indian word meaning "across the water" and appearing in the 1855 Third City Subdivision of the St. Louis Commons. (Compton Hill) ACME AVENUE (N-S). Draws its name from the word "acme", the highest point of attainment. Originated in the 1907 Acme Heights subdivision. (Walnut Park) ADELAIDE AVENUE (E-W & N-S). In the 1875 Benjamin O'Fallon's subdivision of the O'Fallon Estate, it was named in honor of a female relative of the O'Fallon family. -
Yale University Catalogue, 1861 Yale University
Yale University EliScholar – A Digital Platform for Scholarly Publishing at Yale Yale University Catalogue Yale University Publications 1861 Yale University Catalogue, 1861 Yale University Follow this and additional works at: http://elischolar.library.yale.edu/yale_catalogue Part of the Curriculum and Instruction Commons, and the Higher Education Commons Recommended Citation Yale University, "Yale University Catalogue, 1861" (1861). Yale University Catalogue. 55. http://elischolar.library.yale.edu/yale_catalogue/55 This Book is brought to you for free and open access by the Yale University Publications at EliScholar – A Digital Platform for Scholarly Publishing at Yale. It has been accepted for inclusion in Yale University Catalogue by an authorized administrator of EliScholar – A Digital Platform for Scholarly Publishing at Yale. For more information, please contact [email protected]. CATALOGUE OF THE OFFICERS AND STUDENTS IN YALE OOLLEG E, WITH A STATEMENT OF THE COURSE OF INSTRUCTION IN THE VARIOUS DEPARTMENTS. 1861- 62. NEW HAVEN: PRINTED BY E. HAYES, 426 CHAPEL ST. 1861. THE GOVEB.XOR, LIEUTENANT GOVERNOR, A:iD SIX SENIOR SENATORS OF THE STATE ARE, ex officio, MEMlll!.'RS OF THE CORPORATION. PRESIDENT. REv. THEODORE D. WOOLSEY, D.D., LL.D. FELLOWS. Hrs Exc. WILLIAM A. BUCKINGHAM, NoRwicH. Hrs HoNOR BENJAMIN DOUGLAS, MIDDLETOWN. REv. NOAH PORTER, D. D., FARMINGTON. REv. JEREMIAH DAY, D. D., LL.D., .NEw HAVEN. REv. JOEL HAWES, D. D., HARTFORD. REv. JOSEPH ELDRIDGE, D. D., NoRFOLK. REv. GEORGE A. CALHOUN, D. D., CovENTRY. REv. GEORGE J. TILLOTSON, PuTNAM. REv. EDWIN R. GILBERT, WALLINGFORD. REv. JOEL H. LINSLEY, D. D., GREENWICH. REv. DAVIS S. BRA lNERD, LYME. REv. -
Historical Collections. Collections and Researches Made by the Michigan Pioneer and Historical Society
Library of Congress Historical collections. Collections and researches made by the Michigan pioneer and historical society ... Reprinted by authority of the Board of state auditors. Volume 11 HISTORICAL COLLECTIONS MADE BY THE PIONEER SOCIETY OF THE STATE OF MICHIGAN INCLUDING REPORTS OF OFFICERS AND PAPERS ROAD AT THE ANNUAL MEETING OF 1887 Michigan state Pioneer and historical society VOL. XI SECOND EDITION LANSING WYNKOOP HALLENBECK CRAWFORD COMPANY, STATE PRINTERS 1908 F561 M775 PREFACE TO SECOND EDITION—VOL. XI The first edition of Volume XI having becoming exhausted, the Board of Trustees availed themselves of the authority given by Act 62 of the 1907 session of the legislature, and directed the revision and publication of this volume. Great pains have been taken to verify all dates and statements of fact, not of a strictly local nature, and to correct palpable mistakes traceable to printers or copyists,—or obviously due to an author's oversight. No attempt, however, has been made to engraft the editor's ideas of rhetorical propriety or to make changes in diction not necessary for the correction of plain blunders. In the Haldimand papers even this small degree of editorial privilege has Historical collections. Collections and researches made by the Michigan pioneer and historical society ... Reprinted by authority of the Board of state auditors. Volume 11 http://www.loc.gov/resource/lhbum.5298d Library of Congress not been exercised, so the reader will be amused by the bizarre spelling and capitalization that characterized epistolary English of that period. Brackets have been used to insert suggestions into the text, especially of other ways of spelling names. -
Title: Charles Larned Letter, April 3, 1813. Creator: Harriet & Ruth
Title: Charles Larned letter, April 3, 1813. Creator: Harriet & Ruth Larned Dates of April 3, 1813 Record Group RG 451 Material: Number: Summary of A 3 page letter to Charles Larned from his sister [Harriet] and mother [Ruth], Contents: dated Pittsfield, [Massachusetts], April 3, 1813. The letter is addressed to Mr. Charles Larned, Winchester, Kentucky. The letter contains news about the Larned family, many of who were actively involved in the War of 1812, as well as news about their local community. Physical 25 x 20 cm., folded. Description / Condition: Other Notes: Charles Larned (1791-1834) was a lawyer and American military officer who served during the War of 1812. He was the son of Simon Larned (1753- 1817), who served as a captain in the Revolutionary War and was a member of the United States Congress from Massachusetts from 1804-1805. Charles studied law in the office of Henry Clay in Kentucky, and was dining with a group of prominent citizens when word was received that General William Henry Harrison could soon be overpowered by General Henry Proctor. Colonel Owen, a member of the group, organized a regiment to reinforce Harrison’s troops. Larned became a member and subsequently survived the River Raisin Massacre and was later present at the Battle of the Thames. He was also part of a group of men who learned of General William Hull’s plan to surrender Detroit to the British and planned to overtake him should this occur. However, the plan failed, Hull did surrender and the men became prisoners of the British. -
A Pocket Almanack, for the Year ... : Calculated for the Use of the State Of
./ ^'HSHiye^ I U .H' r . , THE MASSACHUSETTS egtftet United States Calendar; 'S For the Year of our LORD I 8 o i, and TWENtY-FirrH OiJm^RICAN iNDEPStTDEkCE y CONTAINtING Civliy EccUJiaftlcat-^ 'Judicial., and Miliiary Jbi^S in MASSACHUSETTS; Association^?; and CorvoiXate Institt^tions, for liierary, agricultural, and ebarifable Jt'tirpofdS. A t S t ?, CaTAi.ogud! cif xhe (Jj-fiCers of the GENE'RAL GOVERNMENT, With its fcveril Departments and Eftahlifhments The Executive in Governments each State ; The Pul'ltc Duties, Re-renue, &c. USEFUL TABLES, And a Variety of other interefting Articles. V :S o s T o js^ t p PP.lSTEi5 BY MAXKING ^ I.CP.irrS. Sold by JOHN West, No. 75, CombUl; and jy MANNING tffLORING, No. 2, ComhilL Eclipses for 1801. npHERE will be fix Ecllpfes this year ; four of tlie "* SuNy and u^o of die Moo>i, as- follows, viz. I. The firft will be of the Sun, March 14th, loh, 36m. in the morning, but invifible to the inhabitants of the United States . Moon's lat. 1° 24 South. II. The fecoad will be a total and vifible Eclipfe of the Moox, if the Iky be clear, March a9Lh and 30th, and by calculation as follows, viz. H. M. Bcginring of Eclipfe 10 43 7 ^9th day, appar- Beginning of total darkncfs 11433 ent time, even. " 3oth day, appar- rlidtf total darkneis i 26 ^ ^"'^ t^^^^> "^°'^"- End of Eclipfe ^ ^-j^ Duration of total darknefs i 43 "Whole duration 3 44 Digits eciipfed, 2i« 10' from the North fide of the Earth^s fliadow. -
1816.] Register of Officers of the United States
1816.] REGISTER OF OFFICERS OF THE UNITED STATES. 307 i o a r i t h c o w d s 14th CONGRESS.] No. 410. [2d SESSION. REGISTER OF TIlE OFFICERS AND AGENTS OF THE UNITED STATES, AND TIE FORCE AND CONDITION OF THE NAVY, SEPTEMBER 30, 1816. COMMUNICATED TO CONGRESS BY TIE SECRETARY OF STATE, ON THlE 2u OF DECEMBER, 1816. Resolution requiring the Secretary of State to compile and print, once in every two years, a register of all officers and civil, military, and naval, in the service of the United States. agents, Resolved by the Senate and Hoiuse of Representatives of the United States of America in Congress That, once in two years, a correct lists of all the officers and assembled, in register containing agents, civil, military, and naval, the service of the United States, made up to the last day of September of each year in which a new Congress is to assemble, be compiled and printed under the direction of the Secretary for the Department of State. And, to enable him to form such register, he, for his own Department, and the heads of the other Departments, respectively, shall, in due time, cause such lists as aforesaid of all officers and agents in their respective Departments, including clerks, cadets, and midshipmen, to be made and lodged in the office of the Department of State; and the said lists shall exhibit the amount of compensation, pay, and emoluments allowed to each officer, agent, clerk, cadet, and midshipman, the state or country in which he was born, and where employed. -
GUIDE to the DICKINSON FAMILY PAPERS Scope and Content Note the Dickinson Family Papers Have Been Received by the Pocumtuck Vall
GUIDE TO THE DICKINSON FAMILY PAPERS Scope and Content Note The Dickinson Family Papers have been received by the Pocumtuck Valley Memorial Association from many sources over many years. The collection numbers just under 800 items, and dates from 1746 to 1892. Certain materials that relate to the family are of considerably later date. The major portion of the collection consists of papers of descendants of Nathaniel Dickinson (1644-1710), originally from Wethersfield, Connecticut, who became one of the first settlers of Hadley, Massachusetts, and who continued to live there most of the remainder of his life. Associated with these are papers of several persons connected to the descendants by marriage; papers of certain Dickinsons whose relationship to the above has not been established, and genealogical notes and correspondence relating to the Dickinson family. The numbers that accompany the notes below refer to the number assigned to that individual by George Sheldon in genealogical notes on the Dickinson family that are included in the second volume of his History of Deerfield (1895). Many of the following biographical notes were taken from the same source. Biographical Notes and Description of Series Samuel Dickinson7, grandson of Nathaniel1, founder of the family in the Deerfield area, was born in 1687. He was captured by Indians at Hatfield, Mass., in 1698, and again at Northfield in 1723. In 1730, he settled in Deerfield and received 200 acres of land at “Road Town” (Shutesbury, Mass.) from the General Court in consideration of his sufferings during captivity. He married Hannah, daughter of John Field of Hatfield, in 1729; they had four children. -
Resolves 1810, C. 37-149
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) RESOLVES OF THE General Court of Massachusetts, PASSED AT THE SESSION BEGUN AND HOLDEN AT BOSTON, ON THE TWENTY-THIRD DAY OF JANUARY, IN THE YEAR OF OUR LORD, ONE THOUSAND EIGHT HUNDRED AND ELEVEN. [No title page; caption title provided by Maine State Law and Legislative Reference Library] RESOLVES OF THE General CO'urt of Massacllllsetts, pASSED AT THE SESSION BEGUN AND HOLDEN AT BOSTON, ON THE . "\' TWENTY-THIRD DAY OF JANUARY, IN THE YEAR OF OUR LORD, ONE THOUSAND EIGHT HUNDRED AND ELEVEN. GOVERNOR'S SPEECH. REPRESENT ATIVES' CHAMBER, JANUARY 25. At 12 o'clock, the Senators attended in the Representatives" Chamber, agreeably to assignment, when His Excellency the Governor came in, accompanied by his Council, the Sec1'e tary of the Commonwealth, and other officers qf government, and delivered the following SPEECH , . GEN'1'LElJIEN OF. '1'HE SENA'1'E, AND GEN'1'LEfrIEN O,F '1'HE HOUSE OF REPRESEN'1'A'1'IVES, T HE pleasure resulting from a convention of public functionaries, in different departments of Government, d~legated by a free people, to promote their conllnon welfare, can only be estimated by those, whose primary objects, in the. dis charge of this important trust, are the peace) 'honour,' and hippi. Hes~ of their beloved countrYQ 10 64 GOVERNOR'S SPEECH.