Past and Present 2-6-03
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Low Bridge, Everybody Down' (WITH INDEX)
“Low Bridge; Everybody Down!” Notes & Notions on the Construction & Early Operation of the Erie Canal Chuck Friday Editor and Commentator 2005 “Low Bridge; Everybody Down!” 1 Table of Contents TOPIC PAGE Introduction ………………………………………………………………….. 3 The Erie Canal as a Federal Project………………………………………….. 3 New York State Seizes the Initiative………………………………………… 4 Biographical Sketch of Jesse Hawley - Early Erie Canal Advocate…………. 5 Western Terminus for the Erie Canal (Black Rock vs Buffalo)……………… 6 Digging the Ditch……………………………………………………………. 7 Yankee Ingenuity…………………………………………………………….. 10 Eastward to Albany…………………………………………………………… 12 Westward to Lake Erie………………………………………………………… 16 Tying Up Loose Ends………………………………………………………… 20 The Building of a Harbor at Buffalo………………………………………….. 21 Canal Workforce……………………………………………………………… 22 The Irish Worker Story……………………………………………………….. 27 Engineering Characteristics of Canals………………………………………… 29 Early Life on the Canal……………………………………………………….. 33 Winter – The Canal‘sGreatest Impediment……………………………………. 43 Canal Expansion………………………………………………………………. 45 “Low Bridge; Everybody Down!” 2 ―Low Bridge; Everybody Down!‖ Notes & Notions on the Construction & Early Operation of the Erie Canal Initial Resource Book: Dan Murphy, The Erie Canal: The Ditch That Opened A Nation, 2001 Introduction A foolhardy proposal, years of political bickering and partisan infighting, an outrageous $7.5 million price tag (an amount roughly equal to about $4 billion today) – all that for a four foot deep, 40 foot wide ditch connecting Lake Erie in western New York with the Hudson River in Albany. It took 7 years of labor, slowly clawing shovels of earth from the ground in a 363-mile trek across the wilderness of New York State. Through the use of many references, this paper attempts to describe this remarkable construction project. Additionally, it describes the early operation of the canal and its impact on the daily life on or near the canal‘s winding path across the state. -
Annual Report of the Department of Education
Public Document No, 2 CA^y?^ tZTfie Commontoealtl) of i^a£(sac|)u^ett^ S. L. ANNUAL REPORT OF THE Department of Education Year ending November 30, 1940 Issued in Accordance with Section 2 of Chapteb 69 OF the General Laws Part I Publication op this DoctmzNT Afpboved by the Commission on Adminibtbation and Finance 1500—6-'41—6332. DEPARTMENT OF EDUCATION WALTER F. DOWNEY, Commissioner of Education Members of Advisory Board Ex officio The Commissioner of Education, Chairman Term Expires 1940. Alexander Brin, 55 Crosby Road, Newton 1940. Thomas H. Sullivan, Slater Building, Worcester 1941. Mrs. Anna M. Power, 15 Ashland Street, Worcester 1941. Kathryn a. Doyle, 99 Armour Street, New Bedford 1942. Mrs. Flora Lane, 27 Goldthwait Street, Worcester 1942. John J. Walsh, 15 Pond View Avenue, Jamaica Plain George H. Varney, Business Agent Division of Elementary and Secondary Education and State Teachers Colleges PATRICK J. SULLIVAN, Director Supervisors Alice B. Beal, Supervisor of Elementary Education A. Russell Mack, Supervisor of Secondary Education Raymond A. FitzGerald, Supervisor of Educational Research and Statistics and In- terpreter of School Law Thomas A. Phelan, Supervisor in Education of Teacher Placement Daniel J. Kelly, Supervisor of Physical Education Martina McDonald, Supervisor in Education Ralph H. Colson, Assistant Supervisor in Education Ina M. Curley, Supervisor in Education Philip G. Cashman, Supervisor in Education Presidents of State Teachers Colleges and the Massachusetts School of Art John J. Kelly, Bridgewater James Dugan, Lowell Charles M. Herlihy, Fitchburg Grover C. Bowman, North Adams Martin F. O'Connor, Framingham Edward A. Sullivan, Salem Annie C. Crowell (Acting), Hyannis Edward J. -
A Manual for the Use of the General Court
u *; Entiatice Hon. HORACE H. COOLIDQE, President. Left. Right. Alonzo M. Giles. Patrick A Collins. Francis A. Hobart. 11. James Pierce. Benjamin F. Clark. Stephen M. Crosby. Nathaniel E. Atwood. 12. James A. Fox. Charles R. Ladd. Jacob Bates. George M. Buttrick. 13. William W. Kellogg. Nathaniel J. Holden William W. Warren. George A. King. 14. George W. Johnson. Joseph G. Pollard. George Rice. M. George H. Monroe. 15. W. W . Jenness. John B. Hathaway. Francis Thompson. Ellis W. Morton. 16. Jeremiah H. Pote. Charles J. Kittredge. Joseph S. Howe. James G. Sproat. \7. James Edmund H. Leland. Dowse. Henry C. Greeley. Waldo Colburn. 18. Stephen H. Rhodes. Orlando B. Tenney. Frederick Willcomb. John Fletcher, Jr. 19. John A. Hawes. Andrew J. Clark. Joseph A. Benjamin. Charles A. Wheelock. JOHN MOitiSSEY. SergeaiU-tU-Arma S N. GIFFORD, Clerk. R^,p ortfis ijuilr'ju 15. \;^\ I) raff/r//// VA r-A V^A \\ ^<>'^^'^^^<'/B<?p/'e^f^/r/^^/t/ve^ \^ szx V <^2^ \2sY27^^^\ V24\23\22\2I \73\74\73\72\ 71 [w [ j |i'^U*}i'7Utf| \95\94^\93\ff2 [yyJJT/ I/^^'/7Im^a-w| !/jjf!/j7L/j<sj/j 'dee'ae ^o\l89\l88^JS '\3w\20^oA l3a'7^ffg\^^Zff4\ ^27^2^2i\224\ ^^222^22^22^ [zt^ 23^23^23^2^ 234\233ilj2^3j\ '" ' m m m m Members OaUerir %^^-^^m '^r^--^:-^^W^^W dtomnianteallli of llass!tc|»sdt«. MANUAL FOR THE USE OF THE GENERAL COURT CONTAINING THE RULES AND ORDERS OE THE TWO BRANCHES, TOGETHER WITH THE CONSTITUTION OF THE COMMON-\VEALTH, AND THAT OF THE UNITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AND JUDICIAL DEPARTMENTS OF THE STATE GOVERNJIENT, STATE INSTITUTIONS AND THEIR OFFICERS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. -
Andrew Ellicott Papers [Finding Aid]. Library of Congress. [PDF Rendered
Andrew Ellicott Papers A Finding Aid to the Collection in the Library of Congress Manuscript Division, Library of Congress Washington, D.C. 2003 Revised 2010 April Contact information: http://hdl.loc.gov/loc.mss/mss.contact Additional search options available at: http://hdl.loc.gov/loc.mss/eadmss.ms006045 LC Online Catalog record: http://lccn.loc.gov/mm75019679 Prepared by Anita Nolen Revised by Patrick Kerwin Collection Summary Title: Andrew Ellicott Papers Span Dates: 1777-1829 ID No.: MSS19679 Creator: Ellicott, Andrew, 1754-1820 Extent: 925 items ; 7 containers ; 1.1 linear feet ; 2 microfilm reels Language: Collection material in English Location: Manuscript Division, Library of Congress, Washington, D.C. Summary: Surveyor and mathematician. Correspondence, maps, charts, and reports of astronomical observations chiefly concerning Ellicott's work in surveying the boundary between the United States and Florida under the San Lorenzo Treaty (1795) and also his surveys of the city of Washington, the boundary between Georgia and South Carolina, the town of Presque Isle (later Erie), Pennsylvania, and the boundary between the United States and Canada under the Treaty of Ghent (1814). Other subjects include international politics, Indian affairs, and the Blount conspiracy (1797). 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 Blount, William, 1749-1800. Clark, Daniel, 1766-1813--Correspondence. Dunbar, William, 1749-1810--Correspondence. Ellicott, Andrew, 1754-1820. Ellicott, Joseph, 1760-1826--Correspondence. -
The Bride of Burton, Victory, and Other Poems
/ 'TTHIIE of the Middlesex 3ar. /. M!"//// /// d /■// A/s //>////• tiie BRIDE OF BURTON, VICTORY, OTHER POEMS. BY ROBERT B. CAVERLY. TWO VOLUMES. VOL. II. LOWELL, MASS: PRINTED BY STONE & HUSK. 1872. TS ya 7^ .C 7/I17 l?7l Entered, according to Act of Congress, in the year 1871, by ROBERT B. CAVERLY, In the office of the Librarian of Congress, at Washington. OHOCOKUA IS SLAIN. And ever since, from then to this, Not a breath of hope, nor breeze of bliss, Hath moved the woods of Burton. XX. Dark shadows came to chase the sun, The Indian hunter’s day was done, And the wood-lands wild were sighing; ’Tvwis then a shaft his heart had broken, Vengeance! the eternal fates betoken; Chocorua is dying. XXI. On that dread night and hitherto, The heavens let fall malarious dew, Far down these murky mountains; Not a flower in all the waste is known, The maple leaf is dry, half-grown, And death is in the fountains. 15 THE BRIDE OF BURTON. XXII. The moping owl hath ceased to hoot, The scrub oak falters at the root, And the snail is lank and weary; The fated fawn hath found his bed, Huge hawks, high flying, drop down dead Above that apex dreary. XXIII. Faded, the vales no fruits adorn, The hills are pale with poisoned corn, The flocks are lean, repining; No growth the panting pastures yield, And the staggering cattle roam the field, Forlorn, in death declining. XXIV. ’Tis thus we’re made the slaves of earth, Mope in miasmas, deep in dearth, Sad, from some bad beginning; 16 THEY COME IN THE CLOUDS. -
Past and Present Alfa 2-6-03
PAST AND PRESENT 2/6/2003 NAME/TOWN SUBJECT DATE PAGE # A. A. Grinnell Co. Incorporated 1899 58 A. A. Grinnell Co. Bought lumber rights 1909 201 A. A. Grinnell Co. Bought land 1910 212 A. G. Henning Foreign currency display 5-16-1931 115 A. J. Tanner Canning Company Fly wheel accident 1906 127 Acheson, Edward G. Associate of Frank J. Tone 10-3-1931 157 Acker, George Eats peaches he sent brother 27yrs ago 9-28-1901 8 Ackley, Zebulon Early purchaser of land fm Holland Land Co 1-5-1929 34 Acquard, Mrs. Anna Barn burned 1941 253 Adair, Mrs. A. R. Hen lays odd egg 11-24-1934 184 Adams, Augustus Running for office 1899 55 Adams, M. B. In old copy of The Daily Morning News 11-10-1934 192 Adams, Parmenio Short biography 3-31-1928 30 Adams, Parmenus Surveyed Telephone Rd. in Alexander 8-15-1931 142 Adams, Ralph Member of hunting party 11-22-1930 99 Adams, Rev. John R. Left Batavia 1911 143 Adams, Rev. John R. Campaign for no-license 1909 210 Aderman, W. Price Fined for tie remark 1-11-1947 260 Ahl, Mrs. George Found large mushrooms 10-17-1931 161 Akron Birds destroy power transformer 7-25-1931 137 Akron Built water plant 1926 174 Akron Man killed by train 1898 207 Akron Reservation resident got stuffed alligator 1-17-1925 227 Akron New Indian schools superintendent 1905 239 Akron Hen laid large egg 3-23-1946 243 Akron Typhoid epidemic 1926 253 Akron Typhoid epidemic 1921 256 Akron Typhoid epidemic 1926 257 Akron Employees picket 1937 266 Akron Strike near ended 1937 269 Alabama Carp beached in flood 1901 114 Alabama Only town without rural mail delivery 1901 120 Alabama Niagara Gypsum Co. -
Craft Masonry in Genesee & Wyoming County, New York
Craft Masonry in Genesee & Wyoming County, New York Compiled by R.’.W.’. Gary L. Heinmiller Director, Onondaga & Oswego Masonic Districts Historical Societies (OMDHS) www.omdhs.syracusemasons.com February 2010 Almost all of the land west of the Genesee River, including all of present day Wyoming County, was part of the Holland Land Purchase in 1793 and was sold through the Holland Land Company's office in Batavia, starting in 1801. Genesee County was created by a splitting of Ontario County in 1802. This was much larger than the present Genesee County, however. It was reduced in size in 1806 by creating Allegany County; again in 1808 by creating Cattaraugus, Chautauqua, and Niagara Counties. Niagara County at that time also included the present Erie County. In 1821, portions of Genesee County were combined with portions of Ontario County to create Livingston and Monroe Counties. Genesee County was further reduced in size in 1824 by creating Orleans County. Finally, in 1841, Wyoming County was created from Genesee County. Considering the history of Freemasonry in Genesee County one must keep in mind that through the years many of what originally appeared in Genesee County are now in one of other country which were later organized from it. Please refer to the notes below in red, which indicate such Lodges which were originally in Genesee County and would now be in another county. Lodge Numbers with an asterisk are presently active as of 2004, the most current Proceedings printed by the Grand Lodge of New York, as the compiling of this data. Lodges in blue are or were in Genesee County. -
Irish Immigrant Participation in the Construction of the Erie Canal
·IRISH IMMIGRANT ST~~:i. PARTICIPATION IN THE. CONSTRUCTION. OF THE · ERIE CANAL B&W Scans ON MICR Fi . -'.~ S·l~-~~ . IRISH IMMIGRANT PARTICIPATION IN THE CONSTRUCTION OF THE ERIE CANAL by Dr. George J. Svejda DIVISION OF HISTORY OFFICE OF ARCHEOLOGY AND HISTORIC PRESERVAT-rmr MAY 19, 1969 NATIONAL PARK SERVICE TABLE OF CONTENTS INTRODUCTION ii I. CIRCUMSTANCES LEADING TO THE IDEA OF BUILDING 1 THE ERIE CANAL II. THE BEGINNING OF THB GREAT WORK 11 III. THE DEMAND FOR FOREIGN LABOR IN AMERICA 15 TV. THE PROGRESS OF THE CANAL CONSTRUCTION AND THE 20 IRISH WORKMEN ON THE ERIE CANAL V. WORKING CONDITIONS ON THE ERIE CANAL 32 VI. CONSTRUCTION EQUIPMENT USED ON THE ERIE CANAL 39 VII. THE FINAL STAGES OF THE CANAL CONSTRUCTION 43 APPENDICES 53 BIBLIOGRAPHY 58 i INTRODUCTION Irish Immigrant Participation in the Construction of the Erie Canal (AMI-H-2, 1966) is a study of the circumstances lead ing to the :Ldea of building the Erie Canal, the construction of this great work, and the Irish participation in it. The economic importance of the Nation's rivers and lakes was early realized by many prominent Americans, including George Washington. With the purchase of Louisiana, the United States acquired free and uninterrupted navigation of the Mississippi. The Louisiana Purchase, coupled with the introduction of steam navigationi, accelerated the settlement of the Mississippi Valley and the territory bordering upon the great rivers of the West, r.he Missouri, the Ohio, and the Illinois. A Resolution adopted on February 4, 1808, in the New York House of Assembly called for the appointment of a joint committee of the Senate and the Assembly of the State of New York to explore the possibilities of opening a communication between the tide waters of the Hudson River and Lake Erie. -
Cmsnnr Anîr |Lctni)Cr-Êntcr:Tl
PUBLIC DOCUMENT No. 5. REPORT Cmsnnr anîr |lctni)cr-êntcr:tl COMMONWEALTH OE MASSACHUSETTS, FOR THE YEAR ENDING DECEMBER 31, 1862. BOSTON: WRIGHT & POTTER, STATE PRINTERS, No. 4 S p r i n g L a n e . 1 8 6 3. \ Æommomucaltl) of iHassndjusctfo. State T reasurer’s Office, Boston, 1 January 15, 1863. j To the Hon. A. H. Bullock, Speaker o f the House o f Repre sentatives Sir,— Herewith I have the honor to communicate the Annual Report of the transactions of this Office for the year 1862. Verj* respectfully, Your obedient servant, HENRY K. OLIVER, Treasurer and Receiver- General o f Massachusetts. 4 TREASURER’S REPORT. [Jan. (îcmtmoiuucaltf) of IHassacljuscils. T reasurer' s Office, B oston, / January 14, 1863. \ To the Honorable Senate and House of Representatives:— The undersigned, Treasurer and Receiver-General of the Commonwealth, begs leave to present his Annual Report of the business of the Department under his charge, for the year 1862, covering all receipts into the treasury, and all payments therefrom, during that year, to which 4ie adds, (as required by Section 19 “ of Chapter 15 ” of the General Statutes,) a specific statement of all warrants unpaid, and the names of the several parties in whose favor such warrants were drawn. A statement is likewise given of the several Funds, (Sinking and others,) in his official keeping. The total receipts in revenue, for the year 1862, including premium on scrip sold, were $2,949,816 71 Ditto on account of Sinking Funds, and other sources, ....... 4,650,903 60 Cash on hand, January 1, 1862, . -
This Guide Is Designed to Provide Seventh-Grade Social Studies Teachers with Materials Needed to Present Instruction in Reading
DOCUMENT RESUME ED 022 659 RE 001 450 By-Cooper, Minna; And Others DEVELOPMENTAL READING IN SOCIAL STUDIES; WESTWARD EXPANSION AND TRANSPORTATION IN NEW YORK STATE. A GUIDE FOR TEACHERS, GRADE 7, REVISED. Sewanhaka Central High School District Number 2, Nassau County, N.Y. Pub Date 64 Note-44p. EDRS Price MF -W25 HC-$1.84 Descriptors-ABILITY GROUPING, COMPREHENSION DEVELOPMENT, *CONTENT READING, CRITICAL THINKING, *CURRICULUM GUIDES, *DEVELOPMENTAL READING, DIRECTED READING ACTIVITY, *GRADE 7, MAP SKILLS, *SOCIAL STUDIES, STUDY SKILLS, VOCABULARY DEVELOPMENT This guide is designed to provide seventh-grade social studies teachers with materials needed to present instruction in reading skills andto teach those facts, concepts, and attitudes which are the aim of social studies education. Entrieson the subject of westward expansion and transportation in New York Stateare arranged by topics, and material within each topic is arranged according to two texts: -Livingin New York" by Flierl and Urell, to be used with modified classes, and 'New York: The Empire State" by Ellis, Frost, and Fink, to be used with honors andaverage classes. The guide presents exercises to promote the development of vocabulary, comprehension, critical thinking, and map skills. Ouestionsare designed to evaluate the student's mastery of these skiNs and of content subject matter. Somequestions are designed to cover coNateral chapters in the two texts andare so identified. (RT) Westward Expansion and Transportation in New York State U.S. DEPARTMENT OF HEALTH, EDUCATION & WELFARE OFFICE OF EDUCATION THIS DOCUMENT HAS BEEN REPRODUCED EXArLY AS RECEIVEDFROS THE 0 PERSON OR ORGANIZATION ORIGINATING IT.POINTS OF VIEW OR OPINIOSS STATED DO NOT NECESSARILY REPRESENT OFFICIAL OFFICE OFEDUCATION 4144 POSITION OR POLICY. -
David Bates Douglass Papers, Chronological
David Bates Douglass Papers William L. Clements Library Chronological Inventory The University of Michigan Finding aid: https://quod.lib.umich.edu/c/clementsead/umich-wcl-M-1390dou?view=text • 1812 March 23. S. H. Cox to David B. Douglass [David Bates Douglass]; Newark, [New Jersey]. 4 pages. • 1812 March 23. S. H. Cox to David B. Douglass [David Bates Douglass]; Newark, [New Jersey]. 4 pages. • 1813 December 24. Malcom [David Bates Douglass] to Ann E. Ellicott [Ann Eliza Ellicott]; [West Point, New York]. 6 pages. • 1813 December 24. Malcolm [David Bates Douglass] to Ann E. Ellicott [Ann Eliza Ellicott]; West Point, [New York]. 5 pages. • 1813 December 27. Samuel H. Eakin to David B. Douglass [David Bates Douglass]; New York, [New York]. 3 pages.* • 1814 January 14. Maria Colden to David B. Douglass [David Bates Douglass]; Coldenham, [New York]. 2 pages. • 1814 January 14. Samuel H. Eakin to David B. Douglass [David Bates Douglass]; New York, [New York]. 1 page.* • 1814 January 21. Samuel H. Eakin to David B. Douglass [David Bates Douglass]; New York, [New York]. 1 page.* • 1814 Januray 24. Samuel H. Eakin to David B. Douglass [David Bates Douglass]; New York, [New York]. 2 pages.* • 1814 February 17. Samuel H. Eakin to David B. Douglass [David Bates Douglass]; New York, [New York]. 1 page.* • 1814 February 21. E. D. Wood [Eleazer Derby Wood] to David B. Douglass [David Bates Douglass]; Albany, [New York]. 3 pages.* • 1814 February 26. Samuel H. Eakin to David B. Douglass [David Bates Douglass]; New York, [New York]. 2 pages.* • 1814 March 8. -
The Proceedings of the Cambridge Historical Society, Volume 6, 1910
The Proceedings of the Cambridge Historical Society, Volume 6, 1910 Twentieth Meeting ● The State Arsenal and the Identification of the Cannon ● on the Cambridge Common ● Address: Archibald Murray Howe ● The Aims of the Society for the Preservation of New ● England Antiquities ● Address: Charles Knowles Bolton ● A few Old Cambridge Houses ● Address: Mary Isabella Gozzaldi Twenty-First Meeting ● The Cambridge Humane Society ● Address: Edward Henry Hall ● Why I Started the Index to Paige's History of Cambridge ● Address: Charles John McIntire ● History and the Local Historical Society ● Address: Frederick Jackson Turner Twenty-Second Meeting. Seventh Annual Meeting ● Report of the Council ● Report of the Secretary ● Report of the Curator ● Report of the Treasurer ● Election of Officers ● Mary Huntington Cooke ● Address: George Hodges ● The History and Meaning of the Proposed New Charter ● for Cambridge ● Address: Lewis Jerome Johnson Gifts to the Society Necrology Officers Committees Members ● Regular ● Associate ● Honorary By-Laws PROCEEDINGS of THE CAMBRIDGE HISTORICAL SOCIETY THE TWENTIETH MEETING THE Twentieth Meeting of the Cambridge Historical Society was held the twenty-fourth day of January, nineteen hundred and eleven, at a quarter before eight o'clock in the evening, in Emerson Hall, Room J, Harvard University. The President, Richard Henry Dana, presided. The minutes of the last meeting were read and approved. For the first topic of the meeting Archibald Murray Howe , Esq. read the following paper: 5 THE STATE ARSENAL AND THE IDENTIFICATION OF THE CANNON ON THE CAMBRIDGE COMMON At first I felt like apologizing for my effort to disturb a harmless tradition which for more than thirty years has given an impression to our citizens that in our midst were cannon dead enough as artillery, because spiked and filled with mortar, but giving life to the memory of the valiant Knox and his co-patriots.