Worcester Historical Museum Archives 2011.Fia.05
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
CONGRESSIONAL RECORD-ROUSE. MA.Ren 1
2646 CONGRESSIONAL RECORD-ROUSE. MA.Ren 1, HOUSE OF REPRESENTATIVES. Cherokees to sue for their interest in certain moneys of the tribe from which they were excluded. WEDNESDAY, March 1, 1899. The message also announced that the Senate had passed with amendments the bill (H. R. 9335) granting t-0 the Muscle Shoals The House met at 11 o'clock a. m. Prayer by the Chaplain, Rev. Power Company right to erect and construct canal and power HENRY N. COUDEN. stations at Muscle Shoals, Ala.; in which the concurrence of the The Journal of the proceedings of yesterday was read and ap House of Representatives was requested. proved. MESSA.GE FROM THE SENA.TE. SUNDRY CIVIL APPROPRIATION BILL, A message from the Senate, by Mr. PLATT, one of its clerks, Mr. CANNON. Mr. Speaker, I ask unanimous consent that announced that the Senate had passed with amendments a bill of the House nonconcur in all of the amendments of the Senate to the the following title; in which the concurrence of the House was sundry civil appropriation bill, ask for a committee of confer requested: ence on the disagreeing votes of the two Houses, and have the bill H. R. 12008. An act making appropriations for sundry civil ex printed with the Senate amendments numbered. penses of the Government for the fiscal year ending June 30, 1900, The SPEAKER. Is there objection to the request of the gen and for other purposes. tleman from Illinois? The message also announced that the Senate had passed without There was no objection. amendment·bills of the following titles: The SPEAKER appointed as conferees on the part of the House H. -
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. -
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. -
Ocm01251790-1863.Pdf (10.24Mb)
u ^- ^ " ±i t I c Hon. JONATHAN E. FIELD, President. 1. —George Dwight. IJ. — K. M. Mason. 1. — Francis Briwiej'. ll.-S. .1. Beal. 2.— George A. Shaw. .12 — Israel W. Andrews. 2.—Thomas Wright. 12.-J. C. Allen. 3. — W. F. Johnson. i'i. — Mellen Chamberlain 3.—H. P. Wakefield. 13.—Nathan Crocker. i.—J. E. Crane. J 4.—Thomas Rice, .Ir. 4.—G. H. Gilbert. 14.—F. M. Johnson. 5.—J. H. Mitchell. 15.—William L. Slade. 5. —Hartley Williams. 15—H. M. Richards. 6.—J. C. Tucker. 16. —Asher Joslin. 6.—M. B. Whitney. 16.—Hosea Crane. " 7. —Benjamin Dean. 17.— Albert Nichols. 7.—E. O. Haven. 17.—Otis Gary. 8.—William D. Swan. 18.—Peter Harvey. 8.—William R. Hill. 18.—George Whitney. 9.—.]. I. Baker. 19.—Hen^^' Carter. 9.—R. H. Libby. 19.—Robert Crawford. ]0.—E. F. Jeiiki*. 10.-—Joseph Breck. 20. —Samuel A. Brown. .JOHN MORIS?5KV, Sevii^aiU-ut-Anns. S. N. GIFFORU, aerk. Wigatorn gaHei-y ^ P=l F ISSu/faT-fii Lit Coiranoittoralllj of llitss3t|ttsttts. MANUAL FOR THE USE OF THE G-ENERAL COURT: CONTAINING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH THE CONSTITUTION OF THE COMMONWEALTH, AND THAT OF THE UNITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AND JUDICIAL DEPARTMENTS OF THE STATE GOVERNMENT, STATE INSTITUTIONS AND THEIR OFFICERS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to Orders of the Legislature, BY S. N. GIFFORD and WM. S. ROBINSON. BOSTON: \yRIGHT & POTTER, STATE PRINTERS, No. 4 Spring Lane. 1863. CTommonbtaltfj of iBnssacf)useits. -
Memoir of the Rev. John Murray, First Minister of The
COLLECTIONS MAINE HISTOKICAL SOCIETY. VOL. VI. PORTLAND: PUBLISHED FOR THE SOCIETY. 1859. PRINTED BY BROWN THURSTON, PORTLAND, ME. CONTENTS OF VOLUME VI. CONTENTS. PAGE. By-Laws of the Society, - ix. Officers for the year 1859—60, and Past Officers, - - xix. Resident Members — 1859, - xxi. Persons Chosen Resident Members who have left the State, - xxii. Resident Members Deceased, - xxiii. Corresponding Members, - xxiv. ARTICLE. PAGE. I. Scotch-Irish Immigrations to Maine, and a Summary His- tory of Presbyterianism. An Address before the Soci- ety, Jan. 27, 1858. By William Willis. - - 1 II. The Early Lawyers of Lincoln and Kennebec Counties. By Frederic Allen. - - - 38 William Cushing, Charles Cushing, Roland Cushing, James Sullivan, John Gardiner, William Lithgow, Jr., Silas Lee, Benjamin Hasey, Jeremiah Bailey, Josiah Stebbins, Benjamin Orr, James Bridge, Samuel S. Wilde, Thomas Rice, Nathaniel Perley, Solomon Vose, Thomas Bond, Ebenezer T. Warren, Eleazer W. Rip- ley, Benjamin Whitwell, Nathan Bridge, Sanford Kingsbury, Timothy Boutelle, Lemuel Paine, Henry W. Fuller, Erastus Foote, John Otis, Hiram Belcher, Edward Kavanagh, Ebenezer Clapp, Isaac G_ Reed, Joseph Sewall, William J. Farley, Jonathan Cilley. III. Memoir of Benjamin Vaughan, M. D., LL. D. By Robert H. Gardiner. - - - 82 VI. IV. Albert Gallatin — Autobiography — 1798. - - 93 V. Castine and the Old Coins found there. By Joseph Wil- liamson. - - 105 Origin of the name — Baron de St. Castin, 110 — Dis- covery of the Coins, 114 — Description, 117. VI. Remarks on old Coins found at Portland in 1849, and at Richmond's Island in 1855, with a general notice of Coins and Coinage. By William Willis. - - 127 VII. Memoir of the Rev. -
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. -
Church Records, Vol. I – Westborough Transcribed by Prof
Church Records, Vol. I – Westborough Transcribed by Prof. Ross W. Beales, Jr. [Flyleaf] The first Inhabitants of Westborough were Thomas Rice Young Men Charles Rice John Fay John Maynard Samuel Fay James Maynard Thomas Forbush Aaron Forbush Samuel Forbush Jacob Amsden David Maynard Eleazar Beeman Edmund Rice Jotham Brigham David Brigham Capt. Joseph Byles James Bradish John Pratt John Pratt junior Thomas Newton Josiah Newton Hezekiah How Daniel Warrin Increase Ward Benjamin Townsend Nathaniel Oake Samuel Goodenow Gershom Fay Simeon Howard Adam Holloway Thomas Ward Joseph Wheeler [1724] [1] THE CHURCH of CHRIST in WESTBORO’ was embodied, and Ebenezer Parkman was Ordained the Pastor thereof, October 28th, in the year of our Lord 1724. N.B. Our Covenant and Members See at page 377. [377] Westborough Church Covenant The Day being arrived, (which before was Appointed) for the Gathering a Church and Ordaining a Pastor over them; and the Rev. and Beloved Elders and Delegates being formed into an Ecclesiastical Council proceeded in very Solemn manner to the Said work: and The Covenant which was Signed by Each of the members was in this Subsequent form Westb: Octob: 28. 1724 We [whose names are hereunto Subscribed Inhabitants of the Town of Westborough in New-England] knowing that we are very prone to offend and provoke the most high God both in Heart and Life, thro the Prevalence of Sin that dwelleth in us and manifold Temptations from without us, for which we have great Reason to be unfeignedly humbled before Him from Day to Day; Do, in the name of our Lord Jesus Christ with Dependence upon the gracious Assistance of his holy Spirit Solemnly enter into Covenant with God, and one with another, according to God, as followeth. -
A Manual for the Use of the General Court
MAY 20 1884 Hon. CHAKLES A. PHELPS, President. 1.—George Odiorne. 11.—Thomas Rice. 1.—G. F. Bailey. 11.—M. S. Underwood. 2.—Warren Tilton. 12.—Samuel Walker. 2.— J. B. F. Osgood. 12—Edwin Walden. 8.—Benjamin Evans. 13.—Samuel Watson. 3.—D. F. Parker. 13.—J. M. Kinney. 4.—G. L. Davis. 14—E. B. Patch. 4.—Milton M. Fisher. 14.—B. W. Gleason. 5.—T. P. Ricli. 15.—M. K. Randall. 5.— Carver Hotchkiss. 15—Alvin Cook. 6. —Nehemiaii Boynton. 16.—Samuel B. Sumn 6.—Timothy W. Carter. 7.—Eugene L. Norton. 16—N. H. Whiting. 17.—Lucius Slade. 7. —Horace Conn. 17.—Lansing J. Cole. 8.—I. N. Luce. 18.— Levi Reed. 8.—Stephen T. Farwell. 9. —Jason Gorham. 18.—Nathaniel Eddy. 19.—J. H. D. Blake. 9.—Hiram Nash. 0.—WiUiam Claflin. 19—Gordon M. Fisk. 10.—Cassander Gilmore. 20.—Lucius M. Boltwood. S. N. GIFFORD, Cleek. JOHN MORISSEY, SsRagiNT-AT-AEMS. : (Lommontotnlil) jof iliissac|iisttt3. \0^^ .;,.^^^^ MAY 20 1884 FOK ^E USE OF THE G E N E R ^lE^^aiKD^^ RT COXTAIXING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH TIIK OOXSTITUTION OF THE COMMONAVEALTH, AKD THAT OF THE U>'ITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AXD JUDICIAL DEPART5IEXTS OF THE STATE GOVERN5IEXT, STATE INSTITUTIONS AND THEIR OFFICEKS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to an Order of the Legislature, BY S. N. GIFFORD and "WILLIAM STOWE. BOSTON: V»'[LLIAM WUITE, PRINTER TO THE STATE. 1860. CTammontocaltl} of fHassacfjusctts. House of Representatives, March 28, 1859. Ordered, That the clerks of the two branches cause to be prepared and printed, before the meeting of the next General Court, two thousand copies of so much as may be practicable of the matter of the legislative Manual, on the general plan of the Manual of the present year. -
March 11, 1801
1801 March 11, 1801 Proceedings of the Annual Town Meeting March 11th 1801 as is set forth in Warrant No 1 dated February 24th 1801 1st Choose (chose) Stephen Barker Esq. Moderator Second Choose (chose) Peter Marston Town Clerk Selectmen Choose (chose) William Russ Esq. Stephen Barker Esq. Ensign Benjamin Osgood Town Treasurer Choose (chose) Peter Marston Voted to set up the collecting of Taxes to the lowest bidder The collecting of Taxes bid off to Daniel Fry at three pence half penny on the pound Choose (chose) Daniel Frye Constable, at the adjournment of this Meeting in April Daniel Fry was excused from serving Constable Constable Choose (chose) Stephen Huse Constable Surveyors Jacob Hall James Sargent Jr Phillip Morrill of Joseph Bodwell Ebenezer Hibberd Jr Lt Jacob Tyler Highways Oliver Whittier Benjamin Willson John Pettengill Richard Currier Elisha Perkins Jacob Sargent Surveyors Elisha Parker Stephen Barker Esq. George Dodge Herrick of Lumber Isaac Bodwell Capt Jacob Messer Joseph Willson Theodore Barnard John Searl Surveyors Elisha Parker William Swan John Whittier of Wood Capt Joseph Griffen & Bark Culler of Samuel Richardson Staves Fence Capt David McClary Samuel Griffen Amos Barker Viewers Lt John Russ Dudley Bixby James Sargent Jr Tythingmen Alfred Ingals John Ladd Samuel Clark Dr John Huse Fish Dr William Bodwell Ephiram Peabody John Searl Wardens Abiel How Jr Field Capt Joseph How Joseph Bodwell David Boynton Drivers Asa Palmer Capt Joseph Griffen Lt Elisha Richardson Richard Currier Hogreeves Kendal Mellon Joseph Clark Simeon Hastings Samuel Richardson Daniel Webber Sealer of Thomas Herrick Leather Sealer Ensign Benjamin Osgood of Weights & Measures Voted to pass over the 3d, 4th, 5th & 6th articles till the adjournment and acted upon the 7th article Committee to reckon with the Town Treasurer Choose (chose) Stephen Barker Esq. -
History and Archeology
1. HISTORIC AND ARCHAEOLOGICAL RESOURCES Historic Overview Earle Shettleworth, Director of the Maine Historic Preservation Commission, cites Wiscasset as one of three architecturally significant villages in the state, along with the towns of Paris Hill and Castine. Samuel Chamberlain, in his book Towns of New England, chose Wiscasset to represent the State of Maine. He noted that millions were spent restoring Williamsburg, while Wiscasset remains essentially intact. Today, its abundance of classical architecture is evidenced by the inclusion of 10 structures in the Historic American Buildings Survey (HABS) of 1936 and the subsequent inclusion of five buildings listed on the National Register of Historic Buildings. In 1973, a large part of the Village/Historic District became a part of the National Register. In fact, much of the downtown area is a living field museum – and we hold the keys to its future. The first recorded settlement at Wiscasset was in 1660 by George and John Davie. By 1740, there were 30 families at Wiscasset Point, numbering about 150 people. Wiscasset Point was one of three parishes incorporated in Pownalborough in 1760. It took the name of Wiscasset in 1802. As Wiscasset prospered as a deep-harbor shipping port during the late 18th and 19th century, grander homes were built beyond the initial simple, smaller homes closer to the harbor. These include the Nickels-Sortwell House, the Wood-Foote House and the Governor Smith House. Other structures of note are the elegant brick courthouse, which is home to the longest continuously operating courthouse in the country; the Old Jail, in operation until the 1950s; the Wiscasset Library; the Town Common; the Sunken Garden; the Ancient Cemetery, and much more. -
The Rice Family
SUPPlEIIENT TO THE RICE FAMILY: DESCENDANTS OF DEACON EDMUND RICE, By ANDREW HENSHAW WARD, A. M., 1858 Compiled and printed by the EDMUND RICE (1638) ASSOCIATION, INC. 1967 PREFACE Andrew Henshpw Ward wrote his genealogy on the Rice Family in 1858. Questionnaires had been sent out and much of his material was based on this information. Without his book we would be seriously handicapped in as sembling all the lineages that are now in the Association's hands. Since Ward's time many more persons have become interested in genealogy, vital records have been printed and official and Iegal documents scanned. The data here assembled has come from many sources, family records, bibles, pub I ic records and other genealogies. This is the end result of material that has been sent in to us pertaining to the families that Andrew Ward covered. Many of the records have been checked against others, but, it would be impossible to check everyone that has been received. It should be understood that this is strictly a supplement to Ward's book and does NOT continue the families beyond his book. It lists additional children, births, marriages, deaths, dates and places that Ward did not have. In several instances there are corrections - but they are relatively few. In addition to the supplemental information outlined above, an asterick (*) has been placed on right of the I ine showing that later generations are ready for the new genealogy. Credit must be given for the pioneer work of Mrs. Elsie Hawes Smith, who, while Historian and President, and later as a member of the Committee to work on the new genealogy, did so much work on it. -
History of Oakland Maine Michael J
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 2019 History of Oakland Maine Michael J. Denis Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons Repository Citation Denis, Michael J., "History of Oakland Maine" (2019). Maine History Documents. 240. https://digitalcommons.library.umaine.edu/mainehistory/240 This Other is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. 1 Some Tidbits of Oakland History Michael J Denis Draft Copy June 2013 2 Table of Contents Introduction ............................................................................... 4 Municipal Functions ................................................................ 63 Physical and Cultural Geography ............................................. 5 Oakland Public Library ...................................................... 63 Native Americans and Early Settlers ........................................ 6 Fire Department ................................................................ 65 Native Americans of the Oakland Area ............................... 6 Some Fires in Oakland ..................................................... 67 Early Settlers ...................................................................... 7 Police Department ...........................................................