RULES and ORDERS General Court
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Charles Roberts Autograph Letters Collection MC.100
Charles Roberts Autograph Letters collection MC.100 Last updated on January 06, 2021. Haverford College Quaker & Special Collections Charles Roberts Autograph Letters collection Table of Contents Summary Information....................................................................................................................................7 Administrative Information........................................................................................................................... 7 Controlled Access Headings..........................................................................................................................7 Collection Inventory...................................................................................................................................... 9 110.American poets................................................................................................................................. 9 115.British poets.................................................................................................................................... 16 120.Dramatists........................................................................................................................................23 130.American prose writers...................................................................................................................25 135.British Prose Writers...................................................................................................................... 33 140.American -
PDF List of Graduates
2020 MAY 2020 Commencement 2020 Celebrating Commencement includes publishing an annual commemorative booklet with the names of Rowan University candidates for graduation. For the 2020 virtual ceremony, we share an adapted, electronic version of the booklet traditionally presented at in-person events. In this PDF you will find candidates’ names, while candidates who are qualified for recognition by honor societies, military service and as Medallion Award recipients appear in the PDF named for each of those groups on the virtual ceremony website. 3 Greetings 4 About the Commencement Speaker 5 About the Distinguished Alumna CANDIDATES FOR GRADUATION 6 William G. Rohrer College of Business 15 Ric Edelman College of Communication & Creative Arts 22 School of Earth & Environment 24 College of Education 32 Henry M. Rowan College of Engineering 37 School of Health Professions 42 College of Humanities & Social Sciences 53 College of Performing Arts 56 College of Science & Mathematics 70 Cooper Medical School 74 School of Osteopathic Medicine 81 Graduate School of Biomedical Sciences 83 Honorary Degree Recipients 85 Distinguished Alumnus Award and Distinguished Young Alumnus Recipients This PDF lists candidates for graduation whose applications were received by the Spring 2020 publication deadline. Candidates who applied for graduation after the deadline will be recognized in the 2021 Commencement program. Being listed in this publication does not indicate that a candidate qualifies for a degree to be conferred. Candidates must fulfill academic requirements for their degree programs. GREETINGS Dear Class of 2020, Each year, I take tremendous pride and satisfaction in the University’s biggest day. It is a joyous time when we welcome you and your loved ones to celebrate with the Rowan community at Commencement festivities. -
Calculated for the Use of the State Of
mmm 317.3M31 M41 ^^'•CHfVES ^0>^4t^y //'ir^*-¥^ fi^O^Cf*^^ ^y^jtPft^^^f^ 7TJ' '' n i:v\ ^^ i^O i 2 5" ^^''^ Zi'/ ^^^"^ ^i\ li - Vh %n'c: •I CI THE / / MASSACHUSEJT f>. i AND UnitedStates Calendar; For the Year of our LORD . - '^^ 8 \-^ an d Twenty-E igh th of y^M£2j / c^iv /ivi>£P£iV2)£A-C£. CONTAINING - Civil, Ecdefiajiical, Judicial, and Military Lifts in MASSACHUSETTS ; Associations, and Corporate Institutions, for literary^ agriculturci, jnd charitable Purpofes. ALSO, ' Cataxogues of the Officers of the GENERAL GOVERNMENT, its With feveral* Deparrments and Eftablifhments ; Tke Executive Government in each State ; Cenftis of the United States, and of the Towns in MafTa. chufetts ; The Public Duties, Revenue, &c. I \ USEFUL TABLES, And a Variety of other interefting Articles/ ^f> B O ST O N : Publifhed by JOHN WEST, and MANNING & LORING. Sold, wholefale and retail, at their Book-Stores, Comhill. )^'^^^^^^'^^^^sP>i^^^i,^,^S,^^^^t^S^^S^-S,fS^ . ECLIPSES FOR 1S04. this year three of them THERE will be five Ecllpfes ; will he of the Sun, and the other two'will be of the Moon, and as follows, viz. I. The fiift will be of the Mom, .Tanuar); the 26th j the latter part of which only, will be vifiblc, \\z. ir. M. Beginning - - - - - 3 14"^ Middle - . - - - 4 23 / Apparent Moonrtfes 4 52 ^imc,' even. End - - 5 33 I Whole duration - - - 2 19 J Digits eclipfed 4° 44' on the 's S. Limb. IL The fecond will be of the Sun, Februar)" ilth, 6Ifli fi5m. in the morning, iiivifible to the inhabitants of t^e United States ; but vifible in Gnat-Britain, Germany a^d fome partof P'M;^// and Poland. -
Sterling, No. 28
142 MILITARY TOWNSHIPS AND LOTS IN NUMERICAL OTUJE*. STERLING, NO. 28. Lots. NAMES OF PATENTEES. Acres balloted for. Christian Tapperwine, 600 Samuel Cooley, 450 Elizabeth Hamilton, 150 S E corner Gershom Corwin, 450 Samuel Cooley, (for deficiency in No. 2,) 81tV Joseph Eadle, (to supply deficiency in No. 1,) 68TV John Olmstead, 500 Joseph Eadle, (to supply deficiency in No. 1,) J1To Heirs of Jacobus Van Orsdall, 200 W side Thomas Macdonough, 400 E side 6 Jacob V. Egberts, captain, 600 7 John Wood, captain, 500 Thomas Mumford, ....-... 100 S E corner 8 Lewis Dubois, colonel, 500 Thomas Macdonough, 100 S E corner 9 Samuel Brown, 200 W side 10 Thomas Mumford, 595 11 Lewis Dubois, colonel, - 500 Thomas .Mumford, 100 S E corner 12 John Cooper, 600 13 James Duggan, 500 James M'Call, ?- 100 S E corner 14 Lewis Dubois, colonel, 500 Thomas Mumford, - 100 15 Thomas Hattes, &c. 450 Mary Southwick, &c. (heirs of J. Wool,)' 150 S E corner 16 John Pettit, 200 W side Eli Lyon, 200 Middle William Hollett, 200 E side 17 Reservedfor Gospel, fyc. ..-..-...-. 600 18 Henry Ten Eyck, captain, 500 Thomas Macdonough, 100 S E comer MILITARY TOWNSHIPS AND LOTS IN NUMERICAL ORDER. 143 STERLING. Lots. NAMES OF PATENTEES. Acret balloted for. 19 James Bynders, 500 Thomas Macdonough, 100 S E corner 20 Charity Wright and Anthony Bartow, 500 Elizabeth Hamilton, 100 S part 21 John Harper, 600 Hull,)' 22 David Hull and S. Suyreas, .(trusteesof E. 600 23 John Winn, 200 Wside Archibald M'Kinley, 200 Middle Heirs of Henry Dubois, 200 E side 24 John White and others, (heirs of Samuel C. -
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. -
H. Doc. 108-222
SEVENTH CONGRESS MARCH 4, 1801, TO MARCH 3, 1803 FIRST SESSION—December 7, 1801, to May 3, 1802 SECOND SESSION—December 6, 1802, to March 3, 1803 SPECIAL SESSION OF THE SENATE—March 4, 1801, to March 5, 1801 VICE PRESIDENT OF THE UNITED STATES—AARON BURR, of New York PRESIDENT PRO TEMPORE OF THE SENATE—ABRAHAM BALDWIN, 1 of Georgia; STEPHEN R. BRADLEY, 2 of Vermont SECRETARY OF THE SENATE—SAMUEL A. OTIS, of Massachusetts DOORKEEPER OF THE SENATE—JAMES MATHERS, of New York SPEAKER OF THE HOUSE OF REPRESENTATIVES—NATHANIEL MACON, 3 of North Carolina CLERK OF THE HOUSE—JOHN H. OSWALD, of Pennsylvania; JOHN BECKLEY, 4 of Virginia SERGEANT AT ARMS OF THE HOUSE—JOSEPH WHEATON, of Rhode Island DOORKEEPER OF THE HOUSE—THOMAS CLAXTON CONNECTICUT James Jackson Daniel Hiester Joseph H. Nicholson SENATORS REPRESENTATIVES AT LARGE Thomas Plater James Hillhouse John Milledge 6 Peter Early 7 Samuel Smith Uriah Tracy 12 Benjamin Taliaferro 8 Richard Sprigg, Jr. REPRESENTATIVES AT LARGE 13 David Meriwether 9 Walter Bowie Samuel W. Dana John Davenport KENTUCKY MASSACHUSETTS SENATORS Roger Griswold SENATORS 5 14 Calvin Goddard John Brown Dwight Foster Elias Perkins John Breckinridge Jonathan Mason John C. Smith REPRESENTATIVES REPRESENTATIVES Benjamin Tallmadge John Bacon Thomas T. Davis Phanuel Bishop John Fowler DELAWARE Manasseh Cutler SENATORS MARYLAND Richard Cutts William Eustis William H. Wells SENATORS Samuel White Silas Lee 15 John E. Howard Samuel Thatcher 16 REPRESENTATIVE AT LARGE William Hindman 10 Levi Lincoln 17 James A. Bayard Robert Wright 11 Seth Hastings 18 REPRESENTATIVES Ebenezer Mattoon GEORGIA John Archer Nathan Read SENATORS John Campbell William Shepard Abraham Baldwin John Dennis Josiah Smith 1 Elected December 7, 1801; April 17, 1802. -
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. -
Massachusetts Militia Claims
30'^^-' 6 COLLECr/_ UNWEHS^TV BROCK : o T r Dor- T>J- i IN SENATE OF THE UNITED STATES, December 29M, 1829. JResolved, That the report of the Secretary of War, made to the House of Representatives, on the 10th day of May, A. D. 1828, upon the subject of the claims of the State of Massachusetts for certain services rendered during the late war, be printed for the use of the Senate. Attest WALTER LOWRIE, Secretary/. 2d Session. MASSACHUSETTS MILITIA CLAIMS. LETTER * FROM THE SECRETARY OF WAR, Transmitting, in pursuance of a resolution of the House of Representatives of the 15th Dec 4? 1826, a report upon the s\ibject of the CL.AI3IS OF THE STATE OP 3IASSACIIUSETTS F'OR CERTAIN SERVICES RENDERED DURING THE LATE WAR. Mat 10, 1828. —Read, and laid upon the table. December 5, 1828 . —Printed by order of the House of Representatives Department op War, Mai/ 9, 1828. resolution of the of Sir : In obedience to a House Representatives, of the 15th of December, 1826, directing "that the Committee of the Whole House be discharged from the further consideration of the bill to authorize the settlement and payment of the claim of the State of Massachusetts for certain services rendered during the late war ; that the same, with the claim of Massachusetts for military services, be referred to the Secretary of War; and that he be instructed to report to this House what classes, and what amount of said claim, may be allowed and paid, upon the principle and luiles which have been applied to the adjustment of claims of other States, for mi- litary services, during the late war, and to which the assumed authority of the Governor of that State to control the Militia, and to judge of the neces- sity of ordering them into service, does not apply ; and also, if an}- parts of said claim are disallowed, to state the reasons for wliich the same are re- jected ;" I have the honor to transmit, herewith, a copy of my inslruclions to the Third Auditor, marked A, and his report, with accompanying docu- ments, marked B, in fulfilment of the duty assigned me by the above reso- lution. -
National Society Sons of the American Revolution
. t soc. Minn. Hrs . )UL12 \9l7 OFFICIAL BULLETIN 01' THE NATIONAL SOCIETY 01' THI!: S OF THE AMERICAN REVOLUTION Orcanized April 30, 1889 lncorporaled by Act of Congreae June 9, 1906 JUNE. 1917 Number I at the office of the Secretary General (A. Howard Clark, Smithsonian lnsti· W;oshi,nl!t:on. D. C.. in June, October, December, and March. 7, 1908, at the post-office at \Vasbington, OFFICIAL BULLETIK records action by the General Officers, the of Trustees, the Executi\·e and other "rational Committees, lists rs deceased and of ne\\" members, and important doings of ~ocieties. In order that the OFFICIAl. Bur.LI:TI.!'\ may be up to and to insure the pre,;ervation in the National Society archiYeS complete history of the doings of the entire organization, State and local Chapters are requested to communicate promptly ~ecrctary General \Hitten or printed accounts of all meetings ·ons. to forward copies of all notic-es. circulars. and other matter issued by them. and to notify him at once of dates of f members. 2 NATION.\L SOCIETY, S. ,\. R. 3 PROCEEDINGS OF FIRST SESSION OF ANNUAL CONGRESS. 'ATIONAL SERVICE BAR. The Twenty-eighth Congress of the National Society of the Sons of Executive Committee has authorized the issuance and presenta the American Revolution was called to order, at Nashville. Tenn., on each compatriot who may enlist in the Army or Navy of the May 21, 1917, by President General Wentworth. States during the War of 1917 a service bar in the colors of Present were: Elmer M. Wentworth, President General; R. -
Green's Almanack and Register, for the State of Connecticut for the Year of Our Lord 1803
FOR THE SfATEOF €onnectittt$ , FoR THE YEAR OF ouR LORD I 8 0 3 ; BEING THE ~l'WEN'T'Y SEVENTH OF 'rHE INOEPE:tJDZNCE OF T!IE U N 1 T E D S T A T E S. ---0>-- /lEW-LONDON: ON. ^^^ many times, more ^Jpj'&fiy eimTTatect byTrro moon's ioulhing, a by her ri£ng arc! fetting. To find the moon's fouthing : RULE. Add thres hours to the time of high water, :>n any given day, as it is infsrted in this alma- ck, and you will have the true time of the moon's fouthing for that day, N. B. If ycu doubk the time of the fun's fet- ing. you will have the length of the day, and double the time of the fun'i rifing will be the leugih 61 the night. Names and Characters §f the Planets O Sol, or Sun, OH 0r D Luna^ or Moon, Tp Saturn. % Jupiter, $ Mars. $ Venus. $ Mercury, H. Herfchei. © Tellas, or Earth. "" Freemen's Meetings. REEMEN'S MEETINGS thoughout the ftaie F of Conne&icut, are held annually on tfee third Monday in September, and on the Monday following the firit Tuefday in April. i — „. • E C L P S L S, IN THS>Sr\R 1803, HERE will be but tw$*Edipfcs lis yes , T bath of the Sun, and invifible. t. The firft will be February 21 ft, at 4 o'clock £0 m. afternoon; but the penumbra wiii fcarcclv rsach the diurnal path of our vertex, confequent- 1 y this Eclipfe will be invifible to us ; but in Jat-j itude 110 foLrh, and longitude 136I W. -
Slafter/Slater Descendant Tree
Descendants of John Slafter 1 John Slafter 1669 - 1754 .... +Abial Barrett Gillett 1665 - 1690 ........ 2 Mary Slafter 1688 - 1793 .............. +Isaac Wellman - 1740 ................... 3 [5] Isaac Wellman 1719 - 1804 ......................... +[4] Hannah Wellman 1727 - Unknown ............................. 4 [6] Peter Wellman 1750 - 1791 ................................... +[7] Hannah Capron - Unknown ........................................ 5 [8] Solomon Wellman 1780 - 1851 .............................................. +[9] Elizabeth Tripp Leeds 1791 - 1849 .................................................. 6 [10] George Wellman 1810 - 1864 ........................................................ +[11] Louisa Hodges - Unknown ............................................................. 7 [12] George Henry Wellman Unknown - Unknown ............................................................. 7 [13] William Lloyd Wellman Unknown - Unknown .................................................. 6 [14] Elizabeth Ann Wellman 1811 - Unknown ........................................................ +[15] John Stetson - Unknown ............................................................. 7 [16] Lucinda Maria Stetson 1841 - Unknown ............................................................. 7 [17] James Henry Stetson 1842 - 1863 ............................................................. 7 [18] Frank Lloyd Stetson 1844 - Unknown ............................................................. 7 [19] Helen Amelia Stetson 1847 - Unknown ................................................. -
A Madisonian Constitution for All Essay Series (Philadelphia, National Constitution Center, 2019), 19
TABLE OF CONTENTS INTRODUCTION: A MADISONIAN CONSTITUTION FOR ALL BY MICHAEL GERHARDT AND JEFFREY ROSEN ___________________ 03 FROM A FIXED, LIMITED PRESIDENCY TO A LIVING, FLEXIBLE, BOUNDLESS PRESIDENCY BY SAIKRISHNA BANGALORE PRAKASH _________________________ 19 THE CONSTITUTION, THE PRESIDENCY, AND PARTISAN DEMOCRACY: CONGRESS REVISES THE ELECTORAL COLLEGE, 1803-1804 BY SEAN WILENTZ ___________________________________________ 35 REVISITING AND RESTORING MADISON’S AMERICAN CONGRESS BY SARAH BINDER __________________________________________ 45 RECOVERING A MADISONIAN CONGRESS BY DANIEL STID ____________________________________________ 57 JAMES MADISON AND THE JUDICIAL POWER BY JACK RAKOVE ___________________________________________ 70 THE RELEVANCE AND IRRELEVANCE OF JAMES MADISON TO FAITHFUL CONSTITUTIONAL INTERPRETATION BY MICHAEL STOKES PAULSEN ________________________________ 83 MADISON’S AMERICA: DELIBERATIVE REPUBLICANISM, POLITICAL COMMUNICATION, & THE SOVEREIGNTY OF PUBLIC OPINION BY COLLEEN SHEEHAN _______________________________________ 97 ‘THE ULTIMATE JUSTICE OF THE PEOPLE’ MADISON, PUBLIC OPINION AND THE INTERNET AGE BY GREG WEINER ____________________________________________ 108 A MADISONIAN CONSTITUTION FOR ALL 2 ESSAY SERIES INTRODUCTION: A MADISONIAN CONSTITUTION FOR ALL BY MICHAEL GERHARDT AND JEFFREY ROSEN INTRODUCTION The National Constitution Center is pleased to present the work of our bipartisan Commission: A Madison Constitution for All. Launched on Freedom Day in 2017, the Commission has brought together constitutional