Maine State Legislature

Total Page:16

File Type:pdf, Size:1020Kb

Maine State Legislature 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. AN ABSTRACT OP TUE RETURNS OF CORPORATIONS, MADE TO THE OFFICE OF THE SECRETARY OF STATE, IN JANUARY, 1848, }'OR THE YE.\R Prepared and p1.tblished agreeably to o. Resolve of the Legislature, approYed March 24, 1843: By EZRA B. FRENCH, Secretary of State. AUGUSTA: WM. T. JOHNSON, •••••••• PRINTER TO THE STATE. I 8 4 8. STATE OF MAINE. Resolve authorizing the rJrinting of t!te Returns of Clerks of Cotpo­ rations. RESOLVED, That the Sec~etary of State is hereby directed to cause the printing of four hundred copies of the return~: of the several corpo­ rations ( excepting banks,) of this State, comprising the name, resi­ dence, and amount of stock owned by each stockholder, and furnish each city, town and plantation, with a copy of the same. [Approved Marcli 24, 184l3.] LIST OF STOCKHOLDERS. The following comprises a list of all the retuns of clerks of corpora­ tions that have been received at the office of the Secretary of State, for the year 1848. The abstracts of the returns of such corporations as are marked (*) did not specify the value of shares or the amount of their capital stock, nor is Sl;ICh information found in their acts of incorporation. Casco ~Manufacturing Company. J'\ames. Residence. 'No. oflhares: Am't of stock Asa Clapp, Portland,---1 60 6,000 Albert Newhall, Cumberland, 48 4,800 Sam Chadwick, Portland, 43 4,300 John Mussey, do. 48 4,800 John Rand, do. 17 1,700 Julia C. Wingate, ( exec'x,) do. 12 1,200 John R. Larrabee, Gorham, 12 1,200 240 $24,000 The Great Works Milling and Manufacturing Company . .Josiah S. Little, Portland, 388 Thomas A. Deblois, do. 10 Edward Gould, do. 8 Samuel Farrar and James S. Rowe, (trustees,) Bangor, 405 Albert Newhall, Cumberland, 27 Israel Richardson, Portland, 15 John S. Paine, Unknown, 94 4 LIST 0:F STOCKHOLDEI~.S. The Great Works Milling and Man'g Co., (Continued.) ------~----------------···--- ----------------- - -·- ·----------~- _____N_a_m_es_·----1-- Rosid,nc,. _ J•· or,,:.:.;;;;.,;::;-,to<k Joseph Stewart, [Unknown, 1 ! Charles 0. Emerson, 1York, 12 Francis Todd, :Newburyport, 196 Joseph B. Hervey, j do. 5 Mechanics' Bank, do. 52 Ocean Bank, I do. 35 I I 1---- i 1 1248 Hallowell Cotton Manufacturing Company. Jesse Aiken, !Hallowell, 551 5,500 Franklin Glazier, ' do. 35 3,500 Estate of Sarah Vaughan, do. 31 300 Andrew Masters, do. 35! 3,500 Justin E. Smith, do. 15! 1,500 Martha W. Whittier, do. 500 Simeon C. Whittier, do. 1,600 Hannah Dole, do. 1,000 C. G. Bachelder, do. 700 Henry W. Paine, do. 800 WiJiiam R. Prescott, do. 1,600 Williams Emmons, do. 500 John Merrick, do. 3,000 Thomas B. Brooks, do. 2,400 John Yeaton, do. 500 E.G. Dole, do. 700 Artemas Leonard, do. 2,600 Winslow Hawkes, do. 700 Isaac Smith, do. 300 Samuel Smith, do. 800 John Atkins, do. 2,000 Merritt Coolidge, do. , 500 Ambrose Merrill, do. 500 A. P. Macomber, do. 500 H. & A. Davenport, do. 400 Almira Prescott, do. JOO Harlow P. Wood, do. 500 James Sherburne, do. 500 John D'Wolf Smith, do. 1,500 LIST OF STOCKHOLDERS. 5 Hallowell Cotton Manufacturing Company, (Continued.) Names. Residence. No. of shares. Am 't of stock Rufus K. Page, Hallowell, 25 2,500 Thomas M. Clark, do. 12j 1,250 Aaron H. Davis, do. 5 500 John P. Flagg, do. 14 1,400 Rodney G. Lincoln, do. 3 300 Calvin Spaulding, do. 1 100 William Stickney, do. 15 l,500 John Hubbard, do. 10 1,000 Joseph C. Dwight, do. 10 1,000 John Graves, do. 5 500 J. & E. Mathews, do. 5 500 Asa Benson, do. 5 500 John Davis, do. 4~ 450 Alden Sampson, do. 5 500 William M. Vaughan, do. 5 500 N. M. Currier, do. 2~ 250 Francis Lyford, do. 3 300 B. G. Robinson, do. 1 100 B. G. Page, do. 1 100 C. Dearborn, do. 20 George Fuller, do. 3 300 Nathaniel Shaw, do. 2 200 Daniel Carr, do. 2 200 J. F. Nason, do. I 100 Nathaniel Stevens, do. 1 100 A. F. Palmer, do. 90 Thomas M. Andrews, do. 2 200 Samuel Salmond, Boston, 5 500 Isaac Livermore, do. 5 500 Isaac Williams, do. 15 1,500 Isaac Williams, (trustee,) do. 5 500 Charles Brooks, do. 10 1,000 William G. Brooks, do. 5 500 Lane & Read, do, 20 2,000 Charles Cunningham, do. 20 2,000 Stepl1en S. Stone, do. 20 2,000 John Hathaway, do. 20 2,000 John Gardner, do. 20 2,000 Charles B. Shaw, do. IO 1,000 Henry Rice, jr., do. JO 1,000 Enoch Baldwin, do. 5 500 James Read, do. 196 19,600 J. S. Wiggin, & Co., do. 3 300 1• '6 LIST OF STOCKHOLDEHS. Hallowell Cotton Manufacturing Company, (Continued.) Names I Residence • IN o. of shares. IAm 't of stoc~ ~-----·------ ---- . Moses Whittier, 'LoweJl, 5 500 Oliver H. Gordon, 1 New York, JO 1,000 Lydia A. White, !Brooklyn, (N. Y.,) 5 500 Silas Leonard, Augusta, JO 1,000 Samuel Wells, Portland, 1 J 1,100 Emelme P. Wood, Wiscasset, 10 1,000 Amos Nourse, (guardian,) Bath, 1 100 Caroline C. Prescott, do. 1 100 A. G. Chandler, ·Baileyville, 1 100 Moses H. Metcalf, Winthrop, 8 800 Jonathan Whiting, do. JI 1,100 Morrill Stanley, do. 5 500 James Adams, Norridgewock, 5 500 Samuel Page & R. T. Pa.ge, Belgrade, 5 500 Daniel Brown, Readfield, 15 1,500 Eben C. Stodder, do. JO 1,000 Joseph H. Underwood, JFayette, 14 J,400 Charles Freeman, 1Bath, 6 600 Plimpton & Dunn, l'Litchfield, 5 500 A. W. True, do. 5 500 M. S. Hagar, Richmond, 5 500 J. E. F. Dunn, 1Dixfield, 3 300 John W. Avery, Richmond, 2 200 Asa Brooks, do. 2. 200 Franklin Scammon, Chicago, 40 Charles Vaughan, Boston, 5 500 Amos Robinson, Utica, (N. Y.,) 3,000 30 ---- .Ktmncbec Company. (~~,~~ Reuel ·Williams, !Augusta, 34,5001 34,500 Allen Lambard, I do. 10,0001 6,000 George W. Morton, I do. I. 1,000 1,000 Joseph D. Emery, ( ~state,) do. 1,000 1,000 James W. Bradbury, do. l 1,0001 1,000 LIST OF STOCKHOLDERS. 7 Kennebec Company, (Continued.) Names. Residence. Am't ofstocklAm't paid in. ---------------- -------- Benjamin A. G. Fuller, Augusta, 500 500 James L. Child, do. l,500 1,500 Henry Williams, do. 2 1000 2,000 L. W. Lithgow, do. 2 500 2,500 Benjamin Davis, do. "',..oo....,<> 2,500 Nathan Weston, do. 5,000 5,0UO William R. Smith, do. 500 500 Joseph H. Williams, do. 2 000 2,000 Richard D. Rice, do. 1:000 1,000 Joseph P. Dillingham, do. 500 500 Severance & Dorr, do. 1,000 1,000 Daniel Hewins, do. 500 500 Loring Cushing, do. 500 500 Willard Wolcott, do. 500 500 John G. Phinney & Co., do.· 500 500 Benjamin Rust, do. 5f)0 500 Freeman Barker, do. 500 500 James V. Hadley, do. 500 500 Samuel Kendall, do. 1,000 1,000 Thomas Smith and Benjamin A. G. Fuller, do. 500 500 Henry B. Hovey and Benja- min F. Chandler, do. 500 500 John H. Ingraham, do. 500 500 Esther G. Fuller, do. 500 500 Lucretia G. Fuller, do. 500 500 Hannah E. North, do. 1,000 1,000 William H. Wheeler, do. 500 500 Gilbert Pullen, do. 500 500 Loring Cushing and Joseph P. Dillingham, do. 500 500 Lot Myrick, do. 1,000 1,000 John Mulliken, Hallowell, 1,000 1,000 Nathaniel Kimball, Gardiner, 500 500 Elisha Folger, Sidney, 500 500 James Sturges, Vassal borough, 500 500 Chase, Motley & Mills, Boston, (Mass.,) 22,500 22,500 Caleb Chace, do. 3,000 3,000 Jane P. Bridge, do. 1,500 1,000 Frederick A. Cobb, do. 2,500 2,500 Ezra C. Hutchins, do. 4,500 2,000 Thomas J. Lobdell, do. 4,500 3,000 Joseph Mckay, do. 1,000 1,000 8 LIST OF STOCKHOLDERS. Kennebec Company, (Continued.) Names. Residence. IAm't of stock Am't paid in. Henry W. Fuller, !Boston, (Mass.,) 500 500 Abner H. Bowman, do. 1,000 1,000 John Hurd, do. 2,000 2,000 Horace G. Hutchins, do. 500 500 Henry C. Hutchins, do. 1,000 1,000 Francis Bosquet, do. 500 500 Frederick Cabot, do. 5,000 5,000 Benjamin Sewall, do. 2,500 2,500 John Pickins, (in trust,) do. 1,000 1,000 George W. Lewis, do. 1,500'. 1,000 George W. Lewis, (tru:3tee,) do. 500 500 Solomon Wilde, do. 2,000, 2,000 Benjamin Seaver, (trustee,) do. I 000. 1,000 Chester Clark's estate, New York, 5,000 5,000 Carlton Dole, Salem, (Mass.,) 1,500 1.500 Thomas Cole, do. l,OOOi 1:000 Francis A. Brooks, Petersham, (Mass.,) 4,ooo: 4,000 Elijah Cleavland, !Coventry, (Vt.,) 2,0001 2,000 !--------I I I$I5t,500$142,5oo ~(, Laconia Company. jNo. of shares. r---- Eben. T. Andrews, 'Boston, Augustus Aspenwall, I do. 1 1: Atkins Adams, !Fairhaven, 5 William R. Austin, Dorchester, )0 Alfred G. Appleton, !Salem, 13 N. W. Appleton, Boston, 3 Abel Adams, do. 6. John Aiken, ILowell, 2! Henrietta Atkinson, do. 21 John Anderson, Portland, 61 James S. Amory, (trusteei,) Unknown, John R.
Recommended publications
  • Calculated for the Use of the State Of
    3i'R 317.3M31 H41 A Digitized by the Internet Archive in 2009 with funding from University of IVIassachusetts, Boston http://www.archive.org/details/pocketalmanackfo1839amer MASSACHUSETTS REGISTER, AND mmwo states ©alrntiar, 1839. ALSO CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: PUBLISHED BY JAMES LORING, 13 2 Washington Street. ECLIPSES IN 1839. 1. The first will be a great and total eclipse, on Friday March 15th, at 9h. 28m. morning, but by reason of the moon's south latitude, her shadow will not touch any part of North America. The course of the general eclipse will be from southwest to north- east, from the Pacific Ocean a little west of Chili to the Arabian Gulf and southeastern part of the Mediterranean Sea. The termination of this grand and sublime phenomenon will probably be witnessed from the summit of some of those stupendous monuments of ancient industry and folly, the vast and lofty pyramids on the banks of the Nile in lower Egypt. The principal cities and places that will be to- tally shadowed in this eclipse, are Valparaiso, Mendoza, Cordova, Assumption, St. Salvador and Pernambuco, in South America, and Sierra Leone, Teemboo, Tombucto and Fezzan, in Africa. At each of these places the duration of total darkness will be from one to six minutes, and several of the planets and fixed stars will probably be visible. 2. The other will also be a grand and beautiful eclipse, on Satur- day, September 7th, at 5h. 35m. evening, but on account of the Mnon's low latitude, and happening so late in the afternoon, no part of it will be visible in North America.
    [Show full text]
  • Thames Valley Papists from Reformation to Emancipation 1534 - 1829
    Thames Valley Papists From Reformation to Emancipation 1534 - 1829 Tony Hadland Copyright © 1992 & 2004 by Tony Hadland All rights reserved. No part of this publication may be reproduced, stored in a retrieval system, or transmitted in any form, or by any means – electronic, mechanical, photocopying, recording or otherwise – without prior permission in writing from the publisher and author. The moral right of Tony Hadland to be identified as author of this work has been asserted in accordance with the Copyright, Designs and Patents Act, 1988. British Library Cataloguing-in-Publication Data A catalogue for this book is available from the British Library. ISBN 0 9547547 0 0 First edition published as a hardback by Tony Hadland in 1992. This new edition published in soft cover in April 2004 by The Mapledurham 1997 Trust, Mapledurham HOUSE, Reading, RG4 7TR. Pre-press and design by Tony Hadland E-mail: [email protected] Printed by Antony Rowe Limited, 2 Whittle Drive, Highfield Industrial Estate, Eastbourne, East Sussex, BN23 6QT. E-mail: [email protected] While every effort has been made to ensure accuracy, neither the author nor the publisher can be held responsible for any loss or inconvenience arising from errors contained in this work. Feedback from readers on points of accuracy will be welcomed and should be e-mailed to [email protected] or mailed to the author via the publisher. Front cover: Mapledurham House, front elevation. Back cover: Mapledurham House, as seen from the Thames. A high gable end, clad in reflective oyster shells, indicated a safe house for Catholics.
    [Show full text]
  • Justice William Cushing and the Treaty-Making Power
    Vanderbilt Law Review Volume 10 Issue 2 Issue 2 - February 1957 Article 9 2-1957 Justice William Cushing and the Treaty-Making Power F. William O'Brien S.J. Follow this and additional works at: https://scholarship.law.vanderbilt.edu/vlr Part of the Constitutional Law Commons, and the Supreme Court of the United States Commons Recommended Citation F. William O'Brien S.J., Justice William Cushing and the Treaty-Making Power, 10 Vanderbilt Law Review 351 (1957) Available at: https://scholarship.law.vanderbilt.edu/vlr/vol10/iss2/9 This Article is brought to you for free and open access by Scholarship@Vanderbilt Law. It has been accepted for inclusion in Vanderbilt Law Review by an authorized editor of Scholarship@Vanderbilt Law. For more information, please contact [email protected]. JUSTICE WILLIAM CUSHING AND THE TREATY-MAKING POWER F. WILLIAM O'BRIEN, S.J.* Washington's First Appointees Although the work of the Supreme Court during the first few years was not great if measured in the number of cases handled, it would be a mistake to conclude that the six men who sat on the Bench during this formative period made no significant contribution to the develop- ment of American constitutional law. The Justices had few if any precedents to use as guides, and therefore their judicial work, limited though it was in volume, must be considered as stamped with the significance which attaches to all pioneer activity. Moreover, most of this work was done while on circuit duty in the different districts, and therefore from Vermont to Georgia the Supreme Court Justices were emissaries of good will for the new Constitution and the recently established general government.
    [Show full text]
  • House of Representatives
    HULES AND ORDERS TO BE OBSERVED IN THE HOUSE OF REPRESENTATIVES OF THE ©ommontoealtlj of JHassacijusctts, FOR THE YEAR 1850. PUBLISHED BY ORDER OF THE HOUSE. BOSTON: DUTTON AND WENTWORTH, STATE PRINTERS. 1850. RULES AND ORDERS OF TIIE HOUSE. CHAPTER I. I O f the Duties and Powers of the Speaker. I. T h e Speaker shall take the Chair every day at the hour to which the House shall have adjourned ; shall call the Members to order; and, on the ap­ pearance of a quorum, shall proceed to business. II. He shall preserve decorum and order; may speak to points of order in preference to other Members ; and shall decide all questions of order, subject to an appeal to the House by motion regularly seconded ; and no other business shall be in order till the ques­ tion on the appeal shall have been decided. III. He shall declare all votes; but, if any Member rises to doubt a vote, the Speaker shall order a re­ turn of the number voting in the affirmative, and in the negative, without any further debate upon the question. IV. He shall rise to put a question, or to address the House, but may read sitting. V. In all cases the Speaker may vote. 4 Duties of the Speaker. Ch. I. VI. When the House shall determine to go into a Committee of the whole House, the Speaker shall appoint the Member who shall take the Chair. VII. On all questions and motions whatsoever, the Speaker shall take the sense of the House by yeas and nays, provided one fifth of the Members pres­ ent shall so require.
    [Show full text]
  • 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.
    [Show full text]
  • Crucibles of Virtue and Vice: the Acculturation of Transatlantic Army Officers, 1815-1945
    CRUCIBLES OF VIRTUE AND VICE: THE ACCULTURATION OF TRANSATLANTIC ARMY OFFICERS, 1815-1945 John F. Morris Submitted in partial fulfillment of the requirements for the degree of Doctor of Philosophy under the Executive Committee of the Graduate School of Arts and Sciences COLUMBIA UNIVERSITY 2020 © 2020 John F. Morris All Rights Reserved ABSTRACT Crucibles of Virtue and Vice: The Acculturation of Transatlantic Army Officers, 1815-1945 John F. Morris Throughout the long nineteenth century, the European Great Powers and, after 1865, the United States competed for global dominance, and they regularly used their armies to do so. While many historians have commented on the culture of these armies’ officer corps, few have looked to the acculturation process itself that occurred at secondary schools and academies for future officers, and even fewer have compared different formative systems. In this study, I home in on three distinct models of officer acculturation—the British public schools, the monarchical cadet schools in Imperial Germany, Austria, and Russia, and the US Military Academy—which instilled the shared and recursive sets of values and behaviors that constituted European and American officer cultures. Specifically, I examine not the curricula, policies, and structures of the schools but the subterranean practices, rituals, and codes therein. What were they, how and why did they develop and change over time, which values did they transmit and which behaviors did they perpetuate, how do these relate to nineteenth- and early-twentieth-century social and cultural phenomena, and what sort of ethos did they produce among transatlantic army officers? Drawing on a wide array of sources in three languages, including archival material, official publications, letters and memoirs, and contemporary nonfiction and fiction, I have painted a highly detailed picture of subterranean life at the institutions in this study.
    [Show full text]
  • Olympic Rowing Regatta Beijing, China 9-17 August
    2008 Olympic Rowing Regatta Beijing, China 9-17 August MEDIA GUIDE TABLE OF CONTEnts 1. Introduction 3 2. FISA 5 2.1. What is FISA? 5 2.2. FISA contacts 6 3. Rowing at the Olympics 7 3.1. History 7 3.2. Olympic boat classes 7 3.3. How to Row 9 3.4. A Short Glossary of Rowing Terms 10 3.5. Key Rowing References 11 4. Olympic Rowing Regatta 2008 13 4.1. Olympic Qualified Boats 13 4.2. Olympic Competition Description 14 5. Athletes 16 5.1. Top 10 16 5.2. Olympic Profiles 18 6. Historical Results: Olympic Games 27 6.1. Olympic Games 1900-2004 27 7. Historical Results: World Rowing Championships 38 7.1. World Rowing Championships 2001-2003, 2005-2007 (current Olympic boat classes) 38 8. Historical Results: Rowing World Cup Results 2005-2008 44 8.1. Current Olympic boat classes 44 9. Statistics 54 9.1. Olympic Games 54 9.1.1. All Time NOC Medal Table 54 9.1.2. All Time Olympic Multi Medallists 55 9.1.3. All Time NOC Medal Table per event (current Olympic boat classes only) 58 9.2. World Rowing Championships 63 9.2.1. All Time NF Medal Table 63 9.2.2. All Time NF Medal Table per event 64 9.3. Rowing World Cup 2005-2008 70 9.3.1. Rowing World Cup Medal Tables per year 2005-2008 70 9.3.2. All Time Rowing World Cup Medal Tables per event 2005-2008 (current Olympic boat classes) 72 9.4.
    [Show full text]
  • 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.
    [Show full text]
  • Annual Report of the Town of Newmarket by the Selectmen, Town
    cAnnual J\eport of the TOWN OF NEWMAUKET, NEW HAMPSHIRE NEW TANK FIRE TRUCK For The Year Ending December 51, 1954 Printed by NEWMARKET PRESS ANNUAL REPORT of the Town of Newmarket by the Selectmen, Town Clerk, Tax Collector Town Treasurer, Water Works, Public Library, Trustees of Trust Funds, Officers of the Newmarket School District For the Year Ending DECEMBER 31, 1954 With the Vital Statistics for 1954 As Prepared by the Town Clerk Town Officers 1 -\5^ MODERATOR Frank M. Schanda SELECTMEN Nicholas Zuk Term expires March 1955 Frank M. Schanda Term expires March 1956 Arthur R. Beauchesne Term expires March 1957 TOWN CLERK Robert Rousseau TOWN TREASURER Robert LaBranch TAX COLLECTOR Jennie Loiselle HIGHWAY AGENT Richmond Walker SUPERVISORS OF THE CHECK LIST Arthur Labonte Terry LaBranch Wilfred St. Pierre REPRESENTATIVES F. Alber Sewall Arthur LaBranch TRUSTEES OF THE TRUST FUNDS Percy Larrabee Term expires March 1955 Beatrice Morin Term expires March 1956 Albert Zich Term expires March 1957 ; STATE OF NEW HAMPSHIRE To the inhabitants of the Town of Newmarket in the County of Rockingham in said State, quahfied to vote in Town Affairs: You are hereby notified to meet at the Town Hall in said Town on Tuesday, the 8th day of March next, at ten of the clock in the forenoon, to act upon the follow- ing subjects: 1. To choose all necessary Town Officers for the year ensuing. 2. To raise such sums of money as may be neces- sary to defray town charges for the ensuing year, that necessary for General Government, including Town offi- cers' salaries,
    [Show full text]
  • 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.
    [Show full text]
  • John Adams, Political Moderation, and the 1820 Massachusetts Constitutional Convention: a Reappraisal.”
    The Historical Journal of Massachusetts “John Adams, Political Moderation, and the 1820 Massachusetts Constitutional Convention: A Reappraisal.” Author: Arthur Scherr Source: Historical Journal of Massachusetts, Volume 46, No. 1, Winter 2018, pp. 114-159. Published by: Institute for Massachusetts Studies and Westfield State University You may use content in this archive for your personal, non-commercial use. Please contact the Historical Journal of Massachusetts regarding any further use of this work: [email protected] Funding for digitization of issues was provided through a generous grant from MassHumanities. Some digitized versions of the articles have been reformatted from their original, published appearance. When citing, please give the original print source (volume/number/date) but add "retrieved from HJM's online archive at http://www.westfield.ma.edu/historical-journal/. 114 Historical Journal of Massachusetts • Winter 2018 John Adams Portrait by Gilbert Stuart, c. 1815 115 John Adams, Political Moderation, and the 1820 Massachusetts Constitutional Convention: A Reappraisal ARTHUR SCHERR Editor's Introduction: The history of religious freedom in Massachusetts is long and contentious. In 1833, Massachusetts was the last state in the nation to “disestablish” taxation and state support for churches.1 What, if any, impact did John Adams have on this process of liberalization? What were Adams’ views on religious freedom and how did they change over time? In this intriguing article Dr. Arthur Scherr traces the evolution, or lack thereof, in Adams’ views on religious freedom from the writing of the original 1780 Massachusetts Constitution to its revision in 1820. He carefully examines contradictory primary and secondary sources and seeks to set the record straight, arguing that there are many unsupported myths and misconceptions about Adams’ role at the 1820 convention.
    [Show full text]
  • TRINITY COLLEGE Cambridge Trinity College Cambridge College Trinity Annual Record Annual
    2016 TRINITY COLLEGE cambridge trinity college cambridge annual record annual record 2016 Trinity College Cambridge Annual Record 2015–2016 Trinity College Cambridge CB2 1TQ Telephone: 01223 338400 e-mail: [email protected] website: www.trin.cam.ac.uk Contents 5 Editorial 11 Commemoration 12 Chapel Address 15 The Health of the College 18 The Master’s Response on Behalf of the College 25 Alumni Relations & Development 26 Alumni Relations and Associations 37 Dining Privileges 38 Annual Gatherings 39 Alumni Achievements CONTENTS 44 Donations to the College Library 47 College Activities 48 First & Third Trinity Boat Club 53 Field Clubs 71 Students’ Union and Societies 80 College Choir 83 Features 84 Hermes 86 Inside a Pirate’s Cookbook 93 “… Through a Glass Darkly…” 102 Robert Smith, John Harrison, and a College Clock 109 ‘We need to talk about Erskine’ 117 My time as advisor to the BBC’s War and Peace TRINITY ANNUAL RECORD 2016 | 3 123 Fellows, Staff, and Students 124 The Master and Fellows 139 Appointments and Distinctions 141 In Memoriam 155 A Ninetieth Birthday Speech 158 An Eightieth Birthday Speech 167 College Notes 181 The Register 182 In Memoriam 186 Addresses wanted CONTENTS TRINITY ANNUAL RECORD 2016 | 4 Editorial It is with some trepidation that I step into Boyd Hilton’s shoes and take on the editorship of this journal. He managed the transition to ‘glossy’ with flair and panache. As historian of the College and sometime holder of many of its working offices, he also brought a knowledge of its past and an understanding of its mysteries that I am unable to match.
    [Show full text]