The Work of Isaac Hill in the Presidential Election of 1828
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. -
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. -
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. -
Ocm08458220-1834.Pdf (12.15Mb)
317.3M31 A 4^CHTVES ^K REGISTER, ^ AND 18S4. ALSO CITY OFFICEKS IN BOSTON, AND OTHKR USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. — — ECLIPSES IN 1834. There will be five Eclipses this year, three of ike Svtf, and two of tht Moon, as follows, viz;— I. The first will be of the Sun, January, 9th day, 6h. 26m. eve. invisible. II. The second will likewise be of the Sun, June, 7th day, 5h. 12m. morning invisible. III. The third will be of the Moorr, June, 21st day, visible and total. Beginning Ih 52m. ^ Beginning of total darkness 2 55 / Middle 3 38 V, Appar. time End of total darkness (Moon sets). ..4 18 C morn. End of the Eclipse 5 21 j IV. The fourth will be a remarkable eclipse of the Sun, Sunday, the 30th day of November, visible, as follows, viz : Beginning Ih. 21m. J Greatest obscurity 2 40 fAppar. time End 3 51 ( even. Duration 2 30 * Digits eclipsed 10 deg. 21m. on the Sun's south limb. *** The Sun will be totally eclipsed in Mississippi, Alabama Georgia, South Carolina. At Charleston, the Sun will be totally eclipsed nearly a minute and a half. V. The fifth will be of the Moon, December 15th and I6th days, visible as follows viz : Beginning 15th d. lOli. Q2m. ) Appar. time Middle 16 5 > even. End 1 30 ) Appar. morn. Digits eclipsed 8 deg. 10m. (JU* The Compiler of the Register has endeavoured to be accurate in all the statements and names which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occur- ring, by new elections, deaths, &c. -
Calculated for the Use of the State Of
i: m^4- 3n.3M31 H41 A " REGISTER, AND FOR 1835. ALSO CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. — ECLIPSES IN 1835. Tliere will be bvt two Eclipses this year of the Sun, and one of the Monty and a Transit of Mercury, as follows, viz.— I. The first will be of the Sun, May, 27th day, 8h. 48m. evening, invisible. II. The second will be of the Moon, June, 10th day, 6h. Im. eve- ning, invisible. III. The third will be of the Sun, November, 26th day, 5h. 46m. morning, invisible. The Transit of the Planet Mercury, over the Sun's Disk, will take place, November, 7th day, partly visible, as follows, viz. Transit begins Oh. 46m. "^ Mercury wholly entered on the Sun...O 49 / Mo=n *imtx Nearest the Sun's centre 3 21 V^t^n®^®"' Sun's lowest limb sets 4 42 C Transit ends 5 56 j ^ Nearest approach to the Sun's centre, 5m. 34sec. ^fCr The Compiler of the Register has endeavoured to be accurate in all the statements and names which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occurring, by new elections, deaths, &c. it is seen at once to be impossible to attain perfect accuracy. He therefore distinctly states, that he declines this responsibleness, and only pre- sents information to the best of his knowledge. 3)7,3 M3 Mil A INDEX. Academy of Music ... 165 Convention of Cong. Min. 123 Agricultural Society .. -
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. -
History of the New Hampshire Federal Courts
HISTORY OF THE NEW HAMPSHIRE FEDERAL COURTS Prepared by the Clerk’s Office of the United States District Court for the District of New Hampshire - 1991 1 HISTORY OF THE NEW HAMPSHIRE FEDERAL COURTS TABLE OF CONTENTS PREFACE & ACKNOWLEDGMENT .......................................................................................... 5 INTRODUCTION .......................................................................................................................... 7 THE UNITED STATES CIRCUIT COURT ................................................................................ 11 Time Line for the Circuit Court and Related Courts ................................................................ 19 JUDGES OF THE CIRCUIT COURT ......................................................................................... 20 John Lowell ............................................................................................................................... 20 Benjamin Bourne ...................................................................................................................... 21 Jeremiah Smith.......................................................................................................................... 21 George Foster Shepley .............................................................................................................. 22 John Lowell ............................................................................................................................... 23 Francis Cabot Lowell ............................................................................................................... -
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. -
I. Introduction & Background
I. Introduction & Background This project was initiated by the Duluth Heritage Preservation Commission in order to document the historic resources within an approximately 100-acre, 24-block area of the East End which was defined as follows: properties fronting North 21st Avenue East extending east to North 27th Avenue East and properties fronting East Superior Street on the south extending northward to include properties fronting on East Third Street. Two hundred and twelve residential buildings were documented (see annotated list of properties in Appendix A and maps of area in Appendix B.) The project was paid for by a Certified Local Government grant from the National Park Service through the State Historic Preservation Office at the Minnesota Historical Society and a cash match provided by the Duluth Preservation Alliance. Basic background research on the houses in the East End was begun years ago and can be almost entirely credited to the work of Maryanne Norton, currently a member of the Duluth Heritage Preservation Commission and volunteer research librarian at the Duluth Public Library. The project product is provided in two parts: the first is this report, which is a synthesis of the significant findings concerning the district; the second is a set of survey forms in which each individual property is documented with a written description, photograph and map. The second part is under separate cover. Notes: . For purposes of this report, the term “East End Neighborhood” or “East End” refers to the approximately 24-block area defined above, even though this neighborhood actually includes a more extensive area (the remainder of which is to be surveyed in a second phase). -
William Plumer Papers
William Plumer Papers A Finding Aid to the Collection in the Library of Congress Manuscript Division, Library of Congress Washington, D.C. 2009 Contact information: http://hdl.loc.gov/loc.mss/mss.contact Additional search options available at: http://hdl.loc.gov/loc.mss/eadmss.ms010237 LC Online Catalog record: http://lccn.loc.gov/mm78036434 Prepared by Audrey Walker Collection Summary Title: William Plumer Papers Span Dates: 1774-1845 Bulk Dates: (bulk 1802-1825) ID No.: MSS36434 Creator: Plumer, William, 1759-1850 Extent: 1,800 items ; 20 containers ; 3.8 linear feet ; 6 microfilm reels Language: Collection material in English Location: Manuscript Division, Library of Congress, Washington, D.C. Summary: Governor of New Hampshire and legislator, United States senator from New Hampshire, essayist, and historian. Correspondence, diaries, letterbooks, autobiography, writings, notes, transcripts of poetry, essays, extracts, and other papers relating to Plumer’s personal life and career in New Hampshire and national politics and as an essayist. 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 Adams, John Quincy, 1767-1848. Adams, John, 1735-1826. Burr, Aaron, 1756-1836. Chase, Samuel, 1741-1811--Impeachment. Clay, Henry, 1777-1852. Cutts, Charles, 1769-1846. Farmer, John, 1789-1838. Gilman, John Taylor, 1753-1828. Hale, Salma, 1787-1866. Harper, John Adams, 1779-1816. Hill, Isaac, 1789-1851. Jefferson, Thomas, 1743-1826. Langdon, John, 1741-1819. Livermore, Arthur, 1766-1853. -
Calculated for the Use of the State Of
A'' jV'i'fV-'*; . ea-i:i)j;di:f!;;^"o::i^:^^ 317.3H3i H41 A ARCHfVrS REGISTER, AND UniWa States ®alrnJrat» 183g. CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON PUBLISHED BY JAMES LORING, 132 Washington Street. : — — _ ECLIPSES IN 1833. There will be Jive Eclipses this year, two of the Son, and three of thet Moon, as follows, viz : I. The first will be of tlie Moon, January, 6th day, and visible as follows Beginning 2h. Om. \ Middle, or greatest obscuration 3 9 ( Appar. time End 4 20 ( mor. Duration 2 20 ) Digits eclipsed 5 deg. 43 min. on the Moon's northern limb. II. The second will be of the Sun, January, 20th day, 5h. 9m^ evening, invisible in the United States. III. The third will be of the Moon, July, Ist day, the latter part only visible. Moon rises eclipsed 7h. 39ra. ,.^^ {Appar.) .„ „ time Middle 7 55 ^^^"• End 9 33 S Digits eclipsed 10 deg. 18 min. on the Moon's southern limb.. IV. The fourth will be of the Sun, July, 17th day, 2h. 26m. morn- ing, invisible in the United States, but throughout Europe will b» visible. V. The fifth and last will be a total eclipse of the Moon, mostly- visible, December 26th, as follows, viz: Moon rises, (tota% ecKpsed,) 4h. 28m. | Middle 4 47 /.^^^k tj^o End of total darkness 5 36 ^PP^L V even. End of the eclipse.. 6 36 Whole visible duration 2 8 03^ The Compiler of the Register has endeavoured to be accurate in all the statements and laames which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occur- ring, by new elections, deaths, &c.