First Annual Report of the City of Somersworth, Containing the City
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
GREAT AWAKENING, MAINE, NEW HAMPSHIRE, REVIVAL) LAURA BRODERICK RICARD University of New Hampshire, Durham
University of New Hampshire University of New Hampshire Scholars' Repository Doctoral Dissertations Student Scholarship Winter 1985 THE EVANGELICAL NEW LIGHT CLERGY OF NORTHERN NEW ENGLAND, 1741-1755: A TYPOLOGY (GREAT AWAKENING, MAINE, NEW HAMPSHIRE, REVIVAL) LAURA BRODERICK RICARD University of New Hampshire, Durham Follow this and additional works at: https://scholars.unh.edu/dissertation Recommended Citation RICARD, LAURA BRODERICK, "THE EVANGELICAL NEW LIGHT CLERGY OF NORTHERN NEW ENGLAND, 1741-1755: A TYPOLOGY (GREAT AWAKENING, MAINE, NEW HAMPSHIRE, REVIVAL)" (1985). Doctoral Dissertations. 1471. https://scholars.unh.edu/dissertation/1471 This Dissertation is brought to you for free and open access by the Student Scholarship at University of New Hampshire Scholars' Repository. It has been accepted for inclusion in Doctoral Dissertations by an authorized administrator of University of New Hampshire Scholars' Repository. For more information, please contact [email protected]. INFORMATION TO USERS This reproduction was made from a copy of a manuscript sent to us for publication and microfilming. While the most advanced technology has been used to pho tograph and reproduce this manuscript, the quality of the reproduction is heavily dependent upon the quality of the material submitted. Pages in any manuscript may have indistinct print. In all cases the best available copy has been filmed. The following explanation of techniques is provided to help clarify notations which may appear on this rr production. t. P' muscripts may not always be complete. When it is not possible to obtain missing pages, a note appears to indicate this. 2. When copyrighted materials are removed from the manuscript, a note ap pears to indicate this. -
Lco~[), Nrev~ Lham~Sfn~[E ]977 SUPREME COURT of NEW HAMPSHIRE Appoi Nted
If you have issues viewing or accessing this file contact us at NCJRS.gov. 6~N ~~~~'L~©DUCu~©u~ U(Q ll~HE ~£~"~rr»~~h\~lE (ot1l~u g~ U\]~V~ li"~A[~rr~s.~~Du 8 1.\ COU\!lCO~[), NrEV~ lHAM~Sfn~[E ]977 SUPREME COURT OF NEW HAMPSHIRE Appoi nted_ Frank R. Kenison, Chief Justice Apri 1 29, 1952 Edward J. Lampron, Senior Justice October 5, 1949 William A. Grimes, Associate Justice December 12, 1966 Maurice P. Bois, Associate Justice October 5, 1976 Charles G. Douglas, III, Associate Justice January 1, 1977 George S. Pappagianis Clerk of Supreme Court Reporter of Decisions li:IDdSlWi&iImlm"'_IIIII'I..a_IIIHI_sm:r.!!!IIIl!!!!__ g~_~= _________ t.':"':iIr_. ____________ .~ • • FE~l 2 ~: 1978 J\UBttst,1977 £AU • "1 be1.J..e.ve. tha..:t oWl. c.oWtt hM pWl-Oue.d a. -6te.a.dy c.OWl-Oe. tfvtoughoL1;t the. ye.aJlA, tha..:t U ha.6 pll.ogll.u-6e.d . a.nd a.ppUe.d the. pJUnuplu 06 OUll. law-6 -Ln a. ma.nne.ll. c.o Y!.-6-L-6te.r"t wUh the. pubUc. iMe.Il.Ut a.nd that aU the. jud-LuaJty w-L.U c..oJ1-ti.nue. to be, a. -6a.6e.guaJtd to the. .V,b eJr.;t,[u, 1l.e..6 po MibiJ!ft[u a.nd d-Lg nUy we. c.heJLU h. " Honorable Frank R. Kenison, Chief Justice, Supreme Court of New Hampshire, liThe State of the Judiciary,1I 3 MAR 77 House Record, page 501. -
MIDNIGHT JUDGES KATHRYN Turnu I
[Vol.109 THE MIDNIGHT JUDGES KATHRYN TuRNu I "The Federalists have retired into the judiciary as a strong- hold . and from that battery all the works of republicanism are to be beaten down and erased." ' This bitter lament of Thomas Jefferson after he had succeeded to the Presidency referred to the final legacy bequeathed him by the Federalist party. Passed during the closing weeks of the Adams administration, the Judiciary Act of 1801 2 pro- vided the Chief Executive with an opportunity to fill new judicial offices carrying tenure for life before his authority ended on March 4, 1801. Because of the last-minute rush in accomplishing this purpose, those men then appointed have since been known by the familiar generic designation, "the midnight judges." This flight of Federalists into the sanctuary of an expanded federal judiciary was, of course, viewed by the Republicans as the last of many partisan outrages, and was to furnish the focus for Republican retaliation once the Jeffersonian Congress convened in the fall of 1801. That the Judiciary Act of 1801 was repealed and the new judges deprived of their new offices in the first of the party battles of the Jeffersonian period is well known. However, the circumstances surrounding the appointment of "the midnight judges" have never been recounted, and even the names of those appointed have vanished from studies of the period. It is the purpose of this Article to provide some further information about the final event of the Federalist decade. A cardinal feature of the Judiciary Act of 1801 was a reform long advocated-the reorganization of the circuit courts.' Under the Judiciary Act of 1789, the judicial districts of the United States had been grouped into three circuits-Eastern, Middle, and Southern-in which circuit court was held by two justices of the Supreme Court (after 1793, by one justice) ' and the district judge of the district in which the court was sitting.5 The Act of 1801 grouped the districts t Assistant Professor of History, Wellesley College. -
Dilemma of the American Lawyer in the Post-Revolutionary Era, 35 Notre Dame L
Notre Dame Law Review Volume 35 | Issue 1 Article 2 12-1-1959 Dilemma of the American Lawyer in the Post- Revolutionary Era Anton-Hermann Chroust Follow this and additional works at: http://scholarship.law.nd.edu/ndlr Part of the Law Commons Recommended Citation Anton-Hermann Chroust, Dilemma of the American Lawyer in the Post-Revolutionary Era, 35 Notre Dame L. Rev. 48 (1959). Available at: http://scholarship.law.nd.edu/ndlr/vol35/iss1/2 This Article is brought to you for free and open access by NDLScholarship. It has been accepted for inclusion in Notre Dame Law Review by an authorized administrator of NDLScholarship. For more information, please contact [email protected]. THE DILEMMA OF THE AMERICAN LAWYER IN THE POST-REVOLUTIONARY ERA Anton-Hermann Chroust* On the eve of the Revolution the legal profession in the American colonies,' in the main, had achieved both distinction and recognition. It had come to enjoy the respect as well as the confidence of the people at large. This is borne out, for instance, by the fact that twenty-five of the fifty-six signers of the Declaration of Independence, and thirty-one of the fifty-five members of the Constitutional Convention were lawyers. Of the thirty-one lawyers who attended the Constitutional Convention, no less than five had studied law in England.2 The American Revolution itself, directly and indirectly, affected the legal profession in a variety of ways. First, the profession itself lost a considerable number of its most prominent members; secondly, a bitter antipathy against the lawyer as a class soon made itself felt throughout the country; thirdly, a strong dislike of everything English, including the English common law became wide- spread; and fourthly, the lack of a distinct body of American law as well as the absence of American law reports and law books for a while made the administra- tion of justice extremely difficult and haphazard. -
History of the New Hampshire Federal Courts
HISTORY OF THE NEW HAMPSHIRE FEDERAL COURTS Prepared by the Clerk’s Office of the United States District Court for the District of New Hampshire - 1991 1 HISTORY OF THE NEW HAMPSHIRE FEDERAL COURTS TABLE OF CONTENTS PREFACE & ACKNOWLEDGMENT .......................................................................................... 5 INTRODUCTION .......................................................................................................................... 7 THE UNITED STATES CIRCUIT COURT ................................................................................ 11 Time Line for the Circuit Court and Related Courts ................................................................ 19 JUDGES OF THE CIRCUIT COURT ......................................................................................... 20 John Lowell ............................................................................................................................... 20 Benjamin Bourne ...................................................................................................................... 21 Jeremiah Smith.......................................................................................................................... 21 George Foster Shepley .............................................................................................................. 22 John Lowell ............................................................................................................................... 23 Francis Cabot Lowell ............................................................................................................... -
524 Page 400 Cont (259) State of New Hampshire, Rockingham
524 Page 400 cont (259) State of New Hampshire, Rockingham: Chichester March 11, 1795 At a legal Annual meeting of the Inhabitants of the Town of Chichester met according to notification Date of warrant July 20, 1795 1. Deacon Abraham chosen moderator of said meeting Page 401 2. The votes were brought in for a Governor as follows: John Gilman – 63 3. The Votes were brought in for a Councillor for the County of Rockingham as follows James Sheaf – 56 4. The votes were brought in for a Senator for the fourth District as follows: Michael McClary– 61 5. The votes were brought in for a recorder of Deeds for the County of Rockingham as fol- lows: James Gray – 57 6. The votes were brought in for a County Treasurer as follows: Oliver Peabody– 48 7. Voted to Except the Selectmens accounts 8. Capt Edmund Leavitt, Joshua Lane, Mr Moses Seavey Chosen Selectmen for the Ensuing year 9. The Constables Office Venued and struck off to William Hook who is to pay 10 shillings and 6 pencce for the priviledge of his office and William Edmunds is Accepted by the Town as bondsman for him 10. Voted the Collectors office Vendued and struck of to Joseph Dow who is to Receive 5 pounds 13 shillings for his Service And Lieut John Hilyard is Accepted by the Town for a Dondsman for him Page 402 11. Lt Joshua Lane and Mr Josiah Drake Chosen Tythingmen for the Curant year 12. Lieut John Hilyard,Dea Abraham True, Ens Benjamin Jackson Chosen for a Committee of Audit 13. -
(435) State of New Hampshire, Rockingham
Page 600 (433 & 434 missing) (435) State of New Hampshire, Rockingham: Chichester August 29, 1808 at a Legal meeting of the Inhabitants of the Town of Chichester met agreeable to Notification Date of warrant August 13, 1808 1Abraham True Esq Chosen moderator to Govern Sd Meeting 2 The votes were Given for five Persons to Represent this state in the Congress of United States are as follows: for Clemont Storer– 61, Daniel M Durrel Esq– 61, Jedediah Smith Esq– 61, Francis Gardner Esq– 61, Charles Cutts Esq–?, Nathaniel A Haven Esq– 44, William M? Esq– 44, James Wilson Esq– 44, John C Chamberlain Esq– 24, Daniel Blaisdell Esq–44 Page 601 1. Voted to lay out a road agreeable to the third article in the warrant on the reserve between the fourth division from Gilmanton Road so-called to Simeon Rings land 2. Voted the lay out a road on the reserve between lots No 23 & 25in the second range and first division from Job Griffin House to the range from there to No 32in the first range and same division 3. Voted Asa Lane and Enoch tilton agents to see against Silk that just cyan mason has commenced Moses Seavey, Town Clerk (436) A Return of a Road We the subscriber selectmen for the town of Chichester being requested by a number of the inhabitants the same to lay out a road on the second range beginning at the Center Road in said Chichester from their running north 41° west 366 rods to the corner of Thomas Hooks lot No 32 Said road to come off the south easterly side of the spotted and number trees We have also this day laid out a road on a reserve -
William Plumer Papers
William Plumer Papers A Finding Aid to the Collection in the Library of Congress Manuscript Division, Library of Congress Washington, D.C. 2009 Contact information: http://hdl.loc.gov/loc.mss/mss.contact Additional search options available at: http://hdl.loc.gov/loc.mss/eadmss.ms010237 LC Online Catalog record: http://lccn.loc.gov/mm78036434 Prepared by Audrey Walker Collection Summary Title: William Plumer Papers Span Dates: 1774-1845 Bulk Dates: (bulk 1802-1825) ID No.: MSS36434 Creator: Plumer, William, 1759-1850 Extent: 1,800 items ; 20 containers ; 3.8 linear feet ; 6 microfilm reels Language: Collection material in English Location: Manuscript Division, Library of Congress, Washington, D.C. Summary: Governor of New Hampshire and legislator, United States senator from New Hampshire, essayist, and historian. Correspondence, diaries, letterbooks, autobiography, writings, notes, transcripts of poetry, essays, extracts, and other papers relating to Plumer’s personal life and career in New Hampshire and national politics and as an essayist. 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 Adams, John Quincy, 1767-1848. Adams, John, 1735-1826. Burr, Aaron, 1756-1836. Chase, Samuel, 1741-1811--Impeachment. Clay, Henry, 1777-1852. Cutts, Charles, 1769-1846. Farmer, John, 1789-1838. Gilman, John Taylor, 1753-1828. Hale, Salma, 1787-1866. Harper, John Adams, 1779-1816. Hill, Isaac, 1789-1851. Jefferson, Thomas, 1743-1826. Langdon, John, 1741-1819. Livermore, Arthur, 1766-1853. -
Laws of the State of New Hampshire, Passed June Session, 1873
ly •'-'' *i u?^ /*i SAPICNTIA UNIVERSALIS EX LIBRIS. UNIVERSITY OF NEWHAMP5HIRE UNIVERSITY LIBRARY 5*. CLASS N 3 ^ 1 X> O NUMBER AJ ^ ^ I / O ACCESSION 3 7/ 7f V LAWS or THE STATE OF NEW HAMPSHmE PASSED JUNE SESSION, 1873. CONCORD: EDWARD A. JENKS, STATE PllINTER, 1873. 1 ^73 STATE OFFICERS. EZEKIEL A. STRAW, aovernor. BENJAMIN F. PRESCOTT, Secretary of State. AI B. THOMPSON, Deputy Secretary of State. SOLON A. CARTER, Treasurer. EDWARD A. JENKS, State Printer. DAVID A. WARDE, President of the Seriate. LUTHER S. MORRILL, Clerk of the Senate. JAMES W. EMERY, Speaker of the House. SAMUEL C. CLARK, Clerk of the House. JOHN M. HAINES, Adjutant Gfeneral JOHN C. PILSBURY, Warden of State Prison. JOHN W. SIMONDS, Superintendent of Public Instruction. OLIVER PILLSBURY, Insurance Commissioner. NATHANIEL BOUTON, State Historian. WILLIAM H. KIMBALL, State Librarian. SUPEEME JUDICIAL COUET. JONATHAN EVERETT SARGENT, Chief Justice. CHARLES DOE, ^ JEREMIAH SMITH, WILLIAM LAWRENCE FOSTER, \ Associate Justices. WILLIAM SPENCER LADD, I ELLERY ALBEE HIBBARD, j LEWIS WHITEHOUSE CLARK, Attorney Qeneral. JOHN MAJOR SHIRLEY, State Reporter. LAWS OF THE STATE OF NEW HAMPSHIRE, PASSED JUNE SESSION, 1873 CHAPTER L AN ACT TO AMEND SECTION FIFTEEN, CHAPTER ONE HUNDRED TWEis'TY- EIGHT OF THE GENERAL STATUTES, IN RELATION TO FENCES AND COM- MON FIELDS. Section I Section 1. Fees of 2. takes effect oh its passage. fence -viewets. | Act Be it enacted hy the Senate and House of Representatives in General Court convened: Section 1. That section fifteen of chapter one hundred twenty- Fees of fence- ^'^^ eight of the General Statutes be amended by striking out the words " one dollar " in the first line of said section, and inserting in lieu thereof the words " two dollars." Sect. -
A Hand-Book of Exeter, New Hampshire
This is a reproduction of a library book that was digitized by Google as part of an ongoing effort to preserve the information in books and make it universally accessible. http://books.google.com AHand-bookofExeter,NewHampshire JohnAugustusBrown,CharlesHenryBell t K - , -' n ^arbarU College ILtorarg EXETER 38S © i © SSI 585 .i638- Quarter . jUStlletmial . 1888- 28! 58j ESTABLISHED 17 YEARS AND STILL THE SAME STORY. "I make no mistake when I go to PettengilPs for my goods," is what all the ladies say. Full line Underwear, Hosiery, Kid Gloves, Cor sets, Bibbonst Laces, Dress Trimmings and Linings, Worsteds, Yams, Felt- ings, Peueeee Satins, And all kinds of goods for Fancy Work, and all things usually found in a first-class Furnishing and Fancy Goods Store. Stamping done at short notice. J. R, PETTENGILL, Cor. Front and Court Streets. flSfAgent for Household and White Machines. ALL PERSONS WISHING # PH0T9GRAPHIG - WORK # Of any kind will find at 94 Water street a well appointed studio, where all work is finished in the highest style of the art, and SMSeACT1ee GOflRANTEEB IN EVERY CASE. A SUPPLY OF PICTURE FRAMES AND MOULDINGS KEPT CONSTANTLY ON HAND. S. 6. MORSE, PHOTOGRAPHIC ARTIST. Advertisements. W. H. C. FOLLANSBY, CAMPERS LARGEST STOCK. LOWEST PRIGES. LATEST NOVELTIES. 60 WATER STREET, EXETER, N. H. Adv ERTI sementr. Watches ! Watches ! The largest line of Watches in the State. By buying largely of high priced movements, I am supplied with the lower grades that many jewelers are unable to get. I sell the Waltham, Elgin, Hampden and Illinois, IN 3 OZ. CASES FOR $8.00. -
Watertown Readers
Property of the'... « Watertown Historical Society watertownhistoricalsociety.org7 Property of the Watertown Historical Society watertownhistoricalsociety.org Property of the Watertown Historical Society watertownhistoricalsociety.org Stone Rededicated. At 2:30 o'clock Sunday alteafternoor n arah Whitman Trumbull chapter, .ughter of the American Revolu- tion rededicated the Rev. John Trumbull marker to the Old ceme-- tery on Main street with about 100 in attendance, including about 35 members of Sarah Whitman Trum- bull chapter and 25 members of the Sons of the Revolution. The mark- er has been recut which was made possible through the Sarah Whit man Trumbull chapter and the Sons of the Revolution. Rev. John Trumbull was th< first pastor of First Congregation- _ al church in Watertown which was •| located in the southwest corner of the Old cemetery. Mrs. Edgar G. Norton, regen • of the local chapter greeted those • in attendance and was in charge of the services as follows: In- vocation, Rev. Oscar L. Locke greetings from State President o: D. A. R. Miss Emeline Street of New Haven; greetings from State President S. A. R. Mr. Tomlin- son of Meriden; greetings from Mattatuck chapter, 3.. A. R. Judge Frederick Peasley of Cheshire; historical sketch by Ex-Regent of local chapter, Mrs. Eugene H —Photo by John Haley, Hartford Lamphier; dedicatory, Rev. Clar- MISS RUTH EVANS ence E. Wells; unveiling of mark- Daughter of Mr. and Mrs. Arthur G. Evans of Watertown, who er, Miss Alice Lamphier and Miss was graduated from the Rhode Island School of Design In Providence, Priscilla Atwood; benediction, Dr. B. I., recently. -
National Register of Historic Places Registration Form "" ' » - ».'"""" '" -'
NPS Form 10-900 /* OMB-NoJ 024-0018 (ReV' 10-90) United States Department of the Interior National Park Service NATIONAL REGISTER OF HISTORIC PLACES REGISTRATION FORM "" ' » - ».'"""" '" -'-. it This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in How to Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). Complete each item by marking "x" in the appropriate box or by entering the information requested. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. Place additional entries and narrative items on continuation sheets (NFS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. 1. Name of Property____________________________________________ __ historic name WOODBURY, LEVI. HOMESTEAD____________________________ other names/site number LEVI WOODBURY HOMESTEAD _____ ___ 2. Location street & number 1 Main Street_____________________ N/A D not for publication city or town ____Francestown_____________________ N/A D vicinity state New Hampshire code NH county Hillsborough code Oil zip code 03043 3. State/Federal Agency Certification_______________________________________ As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this V nomination D request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property meets D does not meet the National Register Criteria I recommend that this property be considerCJTsignificant Qjiationally statewide D locally.