Constitution of Maine 1820
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Bowdoin College Catalogue (1831 Oct)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 10-1-1831 Bowdoin College Catalogue (1831 Oct) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1831 Oct)" (1831). Bowdoin College Catalogues. 20. https://digitalcommons.bowdoin.edu/course-catalogues/20 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]. 0AEAn,®G"\&a BOWDOIN COLLEGE 1331. CATALOGUE OF THE <&ffittvt$ mXt Sttttrntte OF BOWDOIN COLLEGE, MAINE. OCTOBER, 1831. BRUNSWICK : PRESS OF JOSEPH GRIFFIN. 1831. BOWDOIN COLLEGE. Mouvn of trustees. President. Hon. PRENTISS MELLEN,LL.D. V.President. EBENEZER EVERETT, Esq. Secretary. His Excel. SAMUEL E. SMITH. Rev. ELIPI1ALET GILLET, D. D. Rev. ICHABOD NICHOLS, D. D. Hon. STEPHEN LONGFELLOW, LLD. Hon. WILLIAM P. PREBLE, LL. D. Hon. NATHAN WESTON, Jun. LL.D. Hon. 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. Hon. ERASTUS FOOTE. Hon. ASHUR WARE. Hon. REUEL WILLIAMS. ISAAC ILSLEY, Esq. ETHER SHEPLEY, Esq. Hon. JEREMIAH BAILEY. BENJAMIN HASEY, Esq. Mouv% of ®btvuttv#f ROBERT H. GARDINER, Esq, President. CHARLES S. DAVEIS, Esq. Vice President. ROBERT D. DUNNING, Esq. Secretary. RICHARD COBB, Esq. LEVI CUTTER, Esq. DAVID DUNLAP, Esq. Rev. ENOS MERRILL. Rev. REUBEN NASON. BENJAMIN RANDALL, Esq. Rev. JOHN W. ELLINGWOOD. JOHN A. HYDE, M.D. -
Numbered Record Hooks C O Ii C E R Ii I N G \.F I 1 I T a Ry Operations and Service
NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M853 Numbered Record Hooks C o ii c e r ii i n g \.f i 1 i t a ry Operations and Service, Pay»• and Settlement of Accounts, and Supplies in the War Department Collection of Revolutionary War Records NATIONAL ARCHIVES AND RECORDS SERVICE GENERAL SERVICES ADMINISTRATION WASHINGTON. 1973 RICHARD NIXON President of the United States ARTHUR F.SAMPSON Acting Administrator of General Services JAMES B. RHOADS Archivist of the United States The records reproduced in the microfilm publication are from War Department Collection of Revolutionary War Records Record Group 92 in the National Archives Building NUMBERED RECORD BOOKS CONCERNING MILITARY OPERATIONS AND SERVICE, PAY AND SETTLEMENT OF ACCOUNTS, AND SUPPLIES IN THE WAR DEPARTMENT COLLECTION OF REVOLUTIONARY WAR RECORDS On the 41 rolls of this microfilm publication are reproduced 199 numbered record books, with related separate indexes and one unnumbered record book, concerning Revolutionary War military operations and service, pay and settlement of accounts, and sup- plies. These records are part of War Department Collection of Revolutionary War Records, Record Group 93. Most of the numbered record books were created during the period 1775-833 but some were continued in use or were begun in the early postwar years, and a few are copies made after 1800 of earlier records. The separate indexes were compiled in the 19th and 20th centuries by custodians of the records. The War Department Collection of Revolutionary War Records An act of Congress of August 7, 1789 (1 Stat. 49) established the Department of War in the Federal Government. -
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. -
League of Women Voters of Maine Study Report on Citizens' Initiatives
League of Women Voters of Maine Study Report on Citizens’ Initiatives and People’s Veto Referenda Study Committee Members: Beth Basham Barbara Kaufman Valerie Kelly Kim Peaslee Judy Whiting Contents List of Tables ........................................................................................................................................... ii List of Figures .......................................................................................................................................... ii List of Appendices (see separate document) ............................................................................................ ii Acknowledgments .................................................................................................................................. iii List of Acronyms and Abbreviations ........................................................................................................ iv 1. Origin and Goals of the Study........................................................................................................... 1 2. “Participatory” (or “Direct”) Democracy within Representative Government ................................... 3 3. Maine Citizens’ Initiatives and People’s Veto Referenda: 1908–2018 ............................................... 8 A. How Many CI/PVR Have Maine Citizens Introduced? .................................................................... 8 B. What Are the Issues and Outcomes Associated with Maine’s CIs/PVRs? ....................................... 8 C. -
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. -
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. -
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. -
The Smuggling Career of William King
Maine History Volume 17 Number 1 Article 3 7-1-1977 The Smuggling Career of William King Alan S. Taylor Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the United States History Commons Recommended Citation Taylor, Alan S.. "The Smuggling Career of William King." Maine History 17, 1 (1977): 19-38. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol17/iss1/3 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]. MAINE HISTORICAL SOCIETY PRIZE ESSAY 1977 The Smuggling Career of William King by Alan S. Taylor One of the most fascinating controversies to emerge from Maine’s role in the War of 1812 is whether William King, the leader of Maine’s Democratic-Republican party and the state’s first governor, illegally traded with the British. Throughout King’s political career, charges were hurled that many of his vessels had operated in violation of the revenue laws. These charges remained unsubstantiated rumors spread by his Federalist political opponents until 1824 when two of his estranged political proteges, Benjamin Ames and Joseph F. Wingate, Jr., anonymously published The Disclosure No. 1: Documents Relating to Violations and Evasions of the Laws During the Commercial Restrictions and Late War With Great Britain, etc., a collection of letters and depositions intended to prove that King and his good friend, Mark Langdon Hill, were indeed guilty of smuggling. -
The Battle of Hampden and Its Aftermath
Maine History Volume 43 Article 3 Number 1 Here Come the British! 1-1-2007 The aB ttle of aH mpden and Its Aftermath Robert Fraser Follow this and additional works at: https://digitalcommons.library.umaine.edu/ mainehistoryjournal Part of the History Commons Recommended Citation Fraser, Robert. “The aB ttle of aH mpden and Its Aftermath” Maine History 43, no. 1 (January 2007): 21-40. 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 BATTLE OF HAMPDEN AND ITS AFTERMATH BY ROBERT FRASER The successful British attack on the Penobscot Valley in fall 1814 was to annex eastern Maine to Canada, a move taken to protect the important line of communications between Halifax and Quebec. New England merchants had opposed the War of 1812, as it destroyed their interna- tional trade, and most New Englanders tried to remain neutral during the fray. At Hampden, enemy threats brought them out to defend their homes. Although Great Britain returned the area to the United States at war’s end, the occupation of the Penobscot Valley had lasting implica- tions for the District of Maine. Between 1954 and 1984 Robert Fraser was assistant curator at the Cohasset Historical Society and a consultant to other historical societies. He writes historical articles for local newspa- pers and national magazines, and has published two books on light- houses and another on local history. -
July 04,1901
The Republican Journal.~ VOLUME 73.__BELFAST, MAINE, THURSDAY, JULY 4, 190L NUMBER 27. Contents of South To-Day’s Journal. Warren the house of Willis Meeting of Waldo County Grange. A Letter from Mies Littlefield. OBITUARY. Jordan was struck and to the PERSONAL. PERSONAL. PAGE 1. damaged extent of about $500. Lightning struck A veiy large and enthusiastic meeting of Vs. i the Week..Transfers in Real Estate, of Herbert T. Harmon left for a visit v a barn owned Miss Effie M. Littlefield Winterport Judge Joseph W. Knowlton died at his Friday of Waldo Gov- by Samuel Allen in Waldo County Pomona was held Loren Fletcher went to Jackson ij.rtiim County Grange..City Grange was the recent Waldo in Salem, Mass. Tuesday Secret Societies..A Letter from Miss and did dam- unable to attend home in Liberty Thursday morning, June Friendship village slight June 25th with Georges River Grange, Lib- for a visit of a week. .vlil. Belfast Weather Re port... Wedding age. No persons were injured in these County W. C. T. U. Convention, but wrote 27th, after a long illness. He was born in Will Kimball went to Boston Saturday obituary... Resolutions of Respect... Per erty. The officers present were Master, Misses Helen the first six months as the Y. work: Davistown for a and Clara Knowlton arrived Yachts and Boats. New Mall Arrange accidents.During follows concerning Plantation, now Liberty, August short visit. of 1900 there were Chaplain, Steward, Treasurer, Secretary, from News of the Granges..Newspaper Notes. launched from Bath Dear Co-workers: To each and all I 2, 1808, a son of Ezekiel and Knowl- Tuesday Lynn. -
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.