Belgrade and Sidney
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Portland Daily Press: July 28, 1876
PORTLAN D PRESS. 14. ESTABLISHED JUNE 23, 1862.-VOL. PORTLAND, FRIDAY MORNING, JULY 28. 1876. TERMS $8.00 ΓΕΚ ANNUM, IN ADVANCE. DAILY PRESS, llie of men in On THE PORTLAND WANTS. REAL ESTATE. MISCELLANEOUS. ! MISCELLANEOUS. THE PEES8. ry by exigencies of tlio demand the day the committee, of which Sam 1861-5. Tilden was the Mr. Conant attributes $189,850,- a member, pronounced Published every day (Sundays excepted) by the war a Wanted, THE REPUTATION 000 lollie Rebellion. It is certain that failure, Gen. Hayes was a For Sale at a Bargain. GREAT FRIDAY MORNING, JULY 28, 1870 leading victorious Pt)IITLA!Vn PUBLISHING CO., first-class Fly Fraine girl. Apply to $175,000,000 of tbe of 1875 brigade up the of K. expenditures valley Virginia; when ONE W. DANA, well known property situated on the corner Which Vegetine has attained ia all parts of the Me. should be charged to that cause. Hayes was on his first At 109 Exchange St., Portland. jy20dtf Saccarappa, ΤΙΓΑΤof Park and Gray streets, at present occupied country as a We do not read anonymous letters and communi- enteriug term as gov- as a flrst-class and popular contain- Does the a Tilden was a Year in advance. Tc hoarding house, cation a. The name and address of the writer are in Aryua imagine that in single ernor, still the counsel and Terms: EigbtDollars CENTENNIAL, MEMORIAE ing nineteen rooms with all modern conveniences. polit- mail subscribers Seven Dollars a Year it paid in ad- This all cases not for the have the ical ally of Boss while was property can be examined any time alter tin e indispensable, necessaiily publication decade, people forgotten fruitful Tweed; Hayes — OF Great and Good Medicine, in vance. -
Bowdoin College Catalogue (1824 Feb)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 2-1-1824 Bowdoin College Catalogue (1824 Feb) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1824 Feb)" (1824). Bowdoin College Catalogues. 6. https://digitalcommons.bowdoin.edu/course-catalogues/6 This Book is brought to you for free and open access by Bowdoin Digital Commons. It has been accepted for inclusion in Bowdoin College Catalogues by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. HOV 12 I <CA3f&L®<&WB OF THE OFFICERS AND STUDENTS OF m®w®®*& e © ft ft s <s? is, AND THE jftetric&l Scftool OP MAINE. FEBRUARY, 1824. BRUNSWICK, PRINTED BY JOSEPH GRIFFIN Main Street, 1324. •\* \ %*% 1* UoUitroin ©olUfle* BOARDOF TRUSTEES. Rev. WILLIAM ALLEN, D. D. President. Rev. HEZEKIAH PACKARD, D. D. Vice Pres. Hon. BENJAMIN ORR, Secretary. Rev. THOMAS LANCASTER. Rev. ELIJAH KELLOGG. Hon. SAMUEL S. WILDE, LL.D. Hon. PRENTISS MELLEN, LL. D. Hon. JOSIAH STEBBINS. Rev. ELIPHALET GILLET. Rev. ICHABOD NICHOLS, D.D. Hon. STEPHEN LONGFELLOW, Jun. Hon. WILLIAM P. PREBLE. Hon. NATHAN WESTON, Jun. His Excell. ALBION K. PARRIS. Hon. JOHN HOLMES. Hon. JOHN CHANDLER. Hon. MARK L. HILL. Hon. JUDAH DANA. Hon, WILLIAM KING. Hon. JAMES BRIDGE. Hon. BENJAMIN J. PORTER. Hon. JOSHUA WINGATE, Jun. Hon. ERASTUS FOOTE. Hon. ASHUR WARE. REUEL WILLIAMS, Esq, BOARD OF OVERSEERS. Hon. JEREMIAH BAILEY, President. ROBERT H. GARDINER, Esq. Vice President. ROBERT D. DUNNING, Esq. Secretary. Hon. BENJAMIN AMES. Rev. EDWARD PAYSON, D. D. RICHARD COBB, Esq. -
The Convention of 1819
Maine History Volume 9 Number 3 Article 3 2-1-1970 The Convention of 1819 Robert B. Williamson Supreme Judicial Court of the State of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Legal Commons, and the United States History Commons Recommended Citation Williamson, Robert B.. "The Convention of 1819." Maine History 9, 3 (1970): 64-72. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol9/iss3/3 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. The following is a transcript of an address delivered by the Honorable Robert B. Williamson, Chief Justice of the Supreme J u d ic ia l Court o f the State o f Maine to those assembled at First Parish Church in Portland on October 12y 1969 to commemorate the Sesquicentennial o f the writing of the Constitution f o r Maine. FIRST PARISH MEETING-HOUSE, 1740 - - 1825. THE CONVENTION OF 1819 by the Honorable Robert B. Williamson "History is the story o f mankind", are the opening words of Samuel Eliot Morison's History of the American People . He tells of the day: "On 12 October 1^92 at 2 a.m. a lookout in P in ta sighted in the moonlight a limestone c liff on what turned out to be an island in the Bahamas. Columbus named i t San Salvador and i t is so called today." A fter dawn Columbus and his captains went ashore. -
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) DOCUMENTS PUBLISHED BY ORDER OF THE LEGISLATURE OF THE \ ', ',, STATE OF ~AINE. 186 5. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATB. 1865. NINTH ANNUAL REPORT 01'' 'flIE SECRETARY OF THE MAINE BOARD OF AGRICULTURE. 1864. _________ .... _____ _ AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1864. BOARD OF AGRIOULTURE ... 1864. ----..-•--- JOHN F. ANDERSON, PRESIDENT. CALVIN CHAMBERLAIN, VICE PRESIDENT. s. L. GOODALE, SECRETARY. NAME. COUNTY. P. O. ADDRESS. (TERM EXPIRES JANUARY, 1867.) ~r. c. WEsToN, Penobscot, Bangor. SAMUEL WASSON, Hancock, Ellsworth. SEw ARD DILL, Franklin, Phillips . •J. w. HAINES, Aroostook, Maple Grove. LYMAN LEE, Piscataquis, Foxcroft. w. R. w ATERMAN, Washington, Robbinston. (TERM EXPIRES JANUARY, 1866.) CALVIN CHAMBERLAIN, Maine State Society, Foxcroft. HARRISON JAQUITH, Kennebec,. China. CYRUS M. PRATT, Androscoggin, Greene Corner. SUMNER LEACH, Lincoln, Warren. (TERM EXPIRES JANUARY, 1865.) JOHN F. ANDERSON, Cumberland, South Windham. GEORGE A. ROGERS, . Sagadahoc, Topsham. AMASA BIGELOW, . Somerset, Bloomfield. JOHN BACHELDER, Oxford, North Fryeburg. s. L. GOODALE, . York, . Saco. REPORT. To the Senate and House of Representatives: In accordance with the requirements of the organic act consti tuting the Board of Agriculture, I procee4, first, to lay before you a. detailed a~count of its transactions at the last session. The members assembled at the Agricultural Room in the Capi tol, at Augusta, on the 20th of January, 1864. -
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. -
Early Days of the Maine State Prison at Thomaston Negley K
Journal of Criminal Law and Criminology Volume 38 | Issue 2 Article 3 1947 Early Days of the Maine State Prison at Thomaston Negley K. Teeters Follow this and additional works at: https://scholarlycommons.law.northwestern.edu/jclc Part of the Criminal Law Commons, Criminology Commons, and the Criminology and Criminal Justice Commons Recommended Citation Negley K. Teeters, Early Days of the Maine State Prison at Thomaston, 38 J. Crim. L. & Criminology 104 (1947-1948) This Article is brought to you for free and open access by Northwestern University School of Law Scholarly Commons. It has been accepted for inclusion in Journal of Criminal Law and Criminology by an authorized editor of Northwestern University School of Law Scholarly Commons. EARLY DAYS OF THE MAINE STATE PRISON AT THOMASTON Negley K. Teeters The author is Professor of Criminology in Temple University, Philadelphia. He is author of World Penal Systems, 1944, Penology from Panama to Cape Horn, 1946, and co-author (with Professor Harry E. Barnes) of New Horizons in Criminology, 1943. Professor Teeters acknowledges his indebtedness to Mrs. Marion Cobb Fuller, Research Librarian of the Maine State Library, for valuable assistance in locating doeuments and other source material he has used in this article.-EDOr0R. Prior to separation of Maine territory from Massachusetts in 1820, convicted felons from that area were sent to the prisons of the Bay State, first to the one on Castle Island in Boston Harbor and, after 1805, to the Charlestown penitentiary located on Lynd's Point. As early as February 9, 1822 "the Hon. D [aniel] Rose, Hon. -
EIGHTEENTH LEGISLATURE. No
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) DOCUMENTS PRINTED BY ORDER OF THE LEGISLATURE, OF THE STATE OF MAINE, DURING ITS SESSION A. D. 1838. [Title page supplied by Maine State Law and Legislative Reference Library; no title page in original volume] EIGHTEENTH LEGISLATURE. No. t. HOlJSE. The Joint Select Committee, to whom was referred the votes for Governor, given in the several cities, towns and plan tations in this State, having had the same under consideration, ask leave to REPORT: That the whole number of votes for Governor, which have been legally and constitutionally returned from the several cities, towns and plantations in the State, is sixty-eight thou sand five hundred and twenty-three; that the number necessary to constitute an election, is thirty-four thousand two hundred and sixty-two; that Edward Kent has thirty-four thousand three hundred and fifty-eight ; that Gorham Parks has thirty-three thousand eight hundred and seventy-nine ; other persons have two hundred and eighty-six; and that Edward Kent having re ceived one hundred and ninety-three votes more than all other persons voted for, is constitutionally elected Governor of the State of Maine. The return of votes from the town of Bristol, was not certi fied on the inside by the town Clerk. These votes were allow ed and counted; for Edward Kent, two hundred and twenty five ; and for Gorham Parks, two hundred and twenty-eight. -
POWDER Morrill Pleasanter Associations Than I Interesting Gentleman Was Accordingly C Ioseo President Resented by Distinguished Men
\ that address this Now Geo. P. Hon. A. P. Gould and should he administered to the condemned be- bit first appearance here when be met meeting. I wish to say that Hon* Sewall, BETJNION. wss As as a flash LEGISLATIVE noted speech of Delesdernier of Baileyville at the time John C. Talbot was President of many other able men were members of the fore he executed. quick JUntubfc Journal a friend of gatlg the Hon. William Pitt Fessenden, a s*im the Senate the gentlemaD who first addressed House. In the Senate among others were came the retort of the Hon A. the that it was the young man. He displayed a most wonderful yon. Hannibal Hamlin,was speaker, Hon John A. Peters and Hon. N. Far- bill, 'overwhelming Members in him with a of the House, and that waa the first time I ever well. the Hon. J. G. of the medical fraternity Ansrnsta, Thursday Morning, Jan, 7. Session—Appropriate power, and I always remembered Over House presided opinion — a of chloroform Presentation of the great deal of feeling. had the pleasure of meeting him. At that Blaine. The experience to be gained in that the administering a as further was Speeches I could talk for an hour ur two of one of time, with brother of mine ami with our legislature composed ot such able men is dangerous to life. Nothing At the State House M. Morrill. own as Portrait of Hon Lot the wonderful young men that have come teams, there were no railroads, we these was valuable. -
Legislative Manual
THE LIBRARY OF THE UNIVERSITY OF CALIFORNIA LOS ANGELES e 0' -V /r 4'a/ V MAINE LEGISLATIVE MANUAL. 1867. Compiled by the Secretary of the Senate and Clerk of the House. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1867. STATE OF MAINE In Senate, January 29, 1867. Ordered, That the Secretary of the Senate be directed to prepare a Legislative Manual for 1867, containing a diagram of the Senate Chamber and the usual statistical matter, and that three hundred copies be printed for the use of the Senate. THOMAS P. CLEAVES, Secretary. House of Representatives, January 23, 1867. On motion of Mr. PERKINS of Kennebunkport, Ordered, That the Clerk of the House be directed to prepare a Legis- lative Manual for 18G7, containing the usual statistical matter, rules and diagram of the House, and cause the usual number of copies of the same to be published for the use of the House. F. M. DREW, Clerk. JK CONTENTS. PAGE. ' Civil Government, . 1 Heads of Departments, 2 Senators by Districts, 3 Senate of Maine, . 4 Representatives by Counties, 6 House of Representatives, 11 Rules of the Senate, 16 Rules of the House, 24 Joint Rules of the two Houses, 40 Memoranda, 45 Standing Committees of the Senate, .... 47 Special Committee of the Senate, .... 48 Standing Committees of the House, .... 49 Joint Standing Committees, ..... 62 Joint Select Committees, ...... 61 Executive and Legislative Officers of Maine from the organization of the State, ....... 67 Judiciary of Maine, . , . .71 Table showing the Tuesdays on which the several terms of the Supreme Judicial Court are to commence, .. -
The War After the War: Fort Kent Blockhouse, 1839-1842
Maine History Volume 29 Number 3 Winter-Spring 1990; Vol. 29, No. 3 & 4 Article 3 1-1-1990 The War After the War: Fort Kent Blockhouse, 1839-1842 Sheila McDonald Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Military History Commons, and the United States History Commons Recommended Citation McDonald, Sheila. "The War After the War: Fort Kent Blockhouse, 1839-1842." Maine History 29, 3 (1990): 142-168. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol29/iss3/3 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. s h e i l a McDo n a l d THE WAR AFTER THE WAR: FO R T KENT BLOCKHOUSE, 1839-1842 On March 23, 1839, the Maine State Legislature passed a resolve removing Maine’s militia from the brink of conflict in the Aroostook War. On that day, the Fort Kent blockhouse, destined to become one of the most enduring symbols of the war, was still six months away from construction at the conflu ence of the Fish and St. John rivers. Fort Kent did not rise out of bombast and calls to arms. It instead assumed its very strategic location gradually as Maine pushed to establish a toe-hold in the territory claimed by both Great Britain and the United States under the nebulous terms of the Treaty of Paris signed in 1783. -
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) Public Documents of Mai11e: ANNUAL OF THE VARIO US I)UBLIC ffFFICERS AND INSTITUTIONS FOR THE YEAR 1883. VOLUME I. AUGUSTA: SP.H.A<:1-UE & SON, PRINTERS TO THE STATE. 1883. REGIS'rER OF THE ExecL1tive Depart1r1e11t OF THE STA TE OF MAINE, WITH RULES FOR THE GOVERNMENT THEREOF; ALSO CONTAINING THM Names of State and County Officers and Trustees and Officers of various State Institutions, For 1883-4. "AUGUSTA: SPRAGUE & SON. PRINTERS TO THE STATE. 1883. STATE OF MAINE. IN COUNCIL, January 10, 1883. ORDERED, That there be printed for the use of the Council, fifteen hundred copies of the Register of the Executive Department, with the rules for the government thereof. Attest: JOSEPH 0. SMITH, Secretary of State. ,-------------- ---~----------------------------------------~- --~--------------~-- State of Mai11e. EXECUTIVE DEPARTMENT FOR 1883-4. GOVERNOR: FREDERICK ROBIE, GORHAM. COUNCILLORS : SILAS c. HATCH, BANGOH. JOSEPH A. LOCKE, PORTLAND. w. w. BOLSTER, AUBUltN. COLBY C. CORNISH, Wrnsww. JOHN P. SWASEY, CANTON. A. F. CROCKETT' ROCKLAND. NICHOLAS FESSENDEN' FT. FAIRFIELD. SECRETARY OF STATE: ,JOSEPH 0. SMITH, SKOWHEGAN, MESSENGER: CHARLES J. HOUSE, MONSON. STANDING CO:\fMITTEES OF THE EXECUTIVE COUNCIL FOR 1883-4. ------. ---~------ On lYarrants-1\Iessrs. HATCH, BoLSTEri, ConKisII. On Acconnts-1\iessrs. LOCKE, HATCH, CuoCKETT. On State Prison and Pa.rclons - Messrs. CORNISH, FESSENDEN, SWASEY. On Election Retu.rns-1\iessrs. -
Hope, Maine Town Clerk Records 1804 - 1848 a Literal Transcription
Hope, Maine Town Clerk Records 1804 - 1848 A Literal Transcription Cynthia S. DellaPenna, Editor Hope Historical Society 2020 [00-4] [This page is blank The Hope Historical Society hopes the reader enjoys the Following transcribed pages oF the original Town oF Hope Record Book kept by various Town Clerks over the years beginning with the town’s incorporation in 1804. This record book or journal, which has entries to 1848, contains the early history oF a signiFicant portion oF the Town oF Appleton, as it was not until 1843 that Hope was ordered by the Maine State Legislature to set oFF the populous western section of town, that included McLean’s Mills, to Appleton. The early record book had been presumed lost; it was Found on Ebay by Lois Montbertrand, a private donor, who presented it to Yale Law Library where it was digitized. At the top leFt of most pages, one will see numbers in brackets, as on this page; what these numbers reFer to are the digitized pages of the original record book. When the record book was digitized, it was done in sections running from 00 to 17, 17 being the back cover. Each section contains from 12 to 20 pages. To easily reference the original document, the bracketed numbering system was incorporated. The transcription was done by Five people: Linda Hillgrove, section 02; Bob Appleby, halF oF section 06; Ron Smith, section 07; Veronica Westbo, section 09; all other sections were transcribed by Cynthia S. DellaPenna and all sections were edited by her plus indexed. There is limited Footnoting and some sidebar annotations throughout the transcription.