Record-House. 2153 \
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
How Bad Were the Official Records of the Federal Convention?
How Bad Were the Official Records of the Federal Convention? Mary Sarah Bilder* ABSTRACT The official records of the ConstitutionalConvention of 1787 have been neglected and dismissed by scholars for the last century, largely to due to Max Farrand'scriticisms of both the records and the man responsible for keeping them-Secretary of the Convention William Jackson. This Article disagrees with Farrand'sconclusion that the Convention records were bad, and aims to resurrect the records and Jackson's reputation. The Article suggests that the endurance of Farrand'scritique arises in part from misinterpretationsof cer- tain proceduralcomponents of the Convention and failure to appreciate the significance of others, understandable consideringthe inaccessibility of the of- ficial records. The Article also describes the story of the records after the Con- vention but before they were published, including the physical limbo of the records in the aftermath of the Convention and the eventual deposit of the records in March 1796 amidst the rapid development of disagreements over constitutional interpretation. Finally, the Article offers a few cautionary re- flections about the lessons to be drawn from the official records. Particularly, it recommends using caution with Max Farrand's records, paying increased attention to the procedural context of the Convention, and recognizing that Constitutionalinterpretation postdated the Constitution. TABLE OF CONTENTS INTRODUCTION ................................................... 1621 A NOTE ON THE RECORDS ..................................... -
Journal of the Continental Congress Excerpts Related to the Post Office Rev
Journal of the Continental Congress Excerpts Related to the Post Office Rev. 1 (1-2011) The Journals of the Continental Congress are the records of the daily proceedings of the Congress as kept by the office of its secretary, Charles Thomson. All Acts, Resolves and other information relating to the running of the Government are contained within its pages or references. The Journals were transcribed and published by the Library of Congress in 34 volumes issued from 1904 to 1937. About 25 years ago, I spent about a week at the Library of Congress making photocopies of anything relating to Post Office operations. These have been invaluable in understanding how the Post Office functioned from 1775 until 1792. These Journals have now been digitized and are available on the Library of Congress website at: http://memory.loc.gov/ammem/amlaw/lwjc.html This file includes the transcipts of those records relating to the Post Office that I've found to date. I'm continuing to add to this file, so it should be considered a work in progress. Entries marked with {Rev1} were added during that revision. Ed Siskin Voorhees, NJ [email protected] New Jersey Postal History Society www.NJPostalHistory.org 1 Free Digital File Journal of the Continental Congress 1774-1789 Excerpts Related to the Post Office WEDNESDAY, OCTOBER 5, 1774, A.M. An address from William Goddard to the Congress was read and lie on the table. 1 MONDAY, MAY 29, 1775 As the present critical situation of the colonies renders it highly necessary that ways and means should be devised for the speedy and secure conveyance of Intelligence from one end of the Continent to the other, Resolved, That Mr.[Benjamin] Franklin, Mr. -
Ch 5 NC Legislature.Indd
The State Legislature The General Assembly is the oldest governmental body in North Carolina. According to tradition, a “legislative assembly of free holders” met for the first time around 1666. No documentary proof, however, exists proving that this assembly actually met. Provisions for a representative assembly in Proprietary North Carolina can be traced to the Concessions and Agreements, adopted in 1665, which called for an unicameral body composed of the governor, his council and twelve delegates selected annually to sit as a legislature. This system of representation prevailed until 1670, when Albemarle County was divided into three precincts. Berkeley Precinct, Carteret Precinct and Shaftsbury Precinct were apparently each allowed five representatives. Around 1682, four new precincts were created from the original three as the colony’s population grew and the frontier moved westward. The new precincts were usually allotted two representatives, although some were granted more. Beginning with the Assembly of 1723, several of the larger, more important towns were allowed to elect their own representatives. Edenton was the first town granted this privilege, followed by Bath, New Bern, Wilmington, Brunswick, Halifax, Campbellton (Fayetteville), Salisbury, Hillsborough and Tarborough. Around 1735 Albemarle and Bath Counties were dissolved and the precincts became counties. The unicameral legislature continued until around 1697, when a bicameral form was adopted. The governor or chief executive at the time, and his council constituted the upper house. The lower house, the House of Burgesses, was composed of representatives elected from the colony’s various precincts. The lower house could adopt its own rules of procedure and elect its own speaker and other officers. -
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. -
Catalogue of the Officers and Alumni of Rutgers College
* o * ^^ •^^^^- ^^-9^- A <i " c ^ <^ - « O .^1 * "^ ^ "^ • Ellis'* -^^ "^ -vMW* ^ • * ^ ^^ > ->^ O^ ' o N o . .v^ .>^«fiv.. ^^^^^^^ _.^y^..^ ^^ -*v^^ ^'\°mf-\^^'\ \^° /\. l^^.-" ,-^^\ ^^: -ov- : ^^--^ .-^^^ \ -^ «7 ^^ =! ' -^^ "'T^s- ,**^ .'i^ %"'*-< ,*^ .0 : "SOL JUSTITI/E ET OCCIDENTEM ILLUSTRA." CATALOGUE ^^^^ OFFICERS AND ALUMNI RUTGEES COLLEGE (ORIGINALLY QUEEN'S COLLEGE) IlSr NEW BRUJSrSWICK, N. J., 1770 TO 1885. coup\\.to ax \R\l\nG> S-^ROUG upsoh. k.\a., C\.NSS OP \88\, UBR^P,\^H 0? THP. COLLtGit. TRENTON, N. J. John L. Murphy, Printer. 1885. w <cr <<«^ U]) ^-] ?i 4i6o?' ABBREVIATIONS L. S. Law School. M. Medical Department. M. C. Medical College. N. B. New Brunswick, N. J. Surgeons. P. and S. Physicians and America. R. C. A. Reformed Church in R. D. Reformed, Dutch. S.T.P. Professor of Sacred Theology. U. P. United Presbyterian. U. S. N. United States Navy. w. c. Without charge. NOTES. the decease of the person. 1. The asterisk (*) indicates indicates that the address has not been 2. The interrogation (?) verified. conferred by the College, which has 3. The list of Honorary Degrees omitted from usually appeared in this series of Catalogues, is has not been this edition, as the necessary correspondence this pamphlet. completed at the time set for the publication of COMPILER'S NOTICE. respecting every After diligent efforts to secure full information knowledge in many name in this Catalogue, the compiler finds his calls upon every one inter- cases still imperfect. He most earnestly correcting any errors, by ested, to aid in completing the record, and in the Librarian sending specific notice of the same, at an early day, to Catalogue may be as of the College, so that the next issue of the accurate as possible. -
H. Doc. 108-222
FOURTH CONGRESS MARCH 4, 1795, TO MARCH 3, 1797 FIRST SESSION—December 7, 1795, to June 1, 1796 SECOND SESSION—December 5, 1796, to March 3, 1797 SPECIAL SESSION OF THE SENATE—June 8, 1795, to June 26, 1795 VICE PRESIDENT OF THE UNITED STATES—JOHN ADAMS, of Massachusetts PRESIDENT PRO TEMPORE OF THE SENATE—HENRY TAZEWELL, 1 of Virginia; SAMUEL LIVERMORE, 2 of New Hampshire; WILLIAM BINGHAM, 3 of Pennsylvania SECRETARY OF THE SENATE—SAMUEL A. OTIS, of Massachusetts DOORKEEPER OF THE SENATE—JAMES MATHERS, of New York SPEAKER OF THE HOUSE OF REPRESENTATIVES—JONATHAN DAYTON, 4 of New Jersey CLERK OF THE HOUSE—JOHN BECKLEY, 5 of Virginia SERGEANT AT ARMS OF THE HOUSE—JOSEPH WHEATON, of Rhode Island DOORKEEPER OF THE HOUSE—THOMAS CLAXTON CONNECTICUT GEORGIA Richard Potts 17 18 SENATORS SENATORS John Eager Howard Oliver Ellsworth 6 James Gunn REPRESENTATIVES James Hillhouse 7 James Jackson 14 8 Jonathan Trumbull George Walton 15 Gabriel Christie 9 Uriah Tracy Josiah Tattnall 16 Jeremiah Crabb 19 REPRESENTATIVES AT LARGE 20 REPRESENTATIVES AT LARGE William Craik Joshua Coit 21 Abraham Baldwin Gabriel Duvall Chauncey Goodrich Richard Sprigg, Jr. 22 Roger Griswold John Milledge George Dent James Hillhouse 10 James Davenport 11 KENTUCKY William Hindman Nathaniel Smith SENATORS Samuel Smith Zephaniah Swift John Brown Thomas Sprigg 12 Uriah Tracy Humphrey Marshall William Vans Murray Samuel Whittlesey Dana 13 REPRESENTATIVES DELAWARE Christopher Greenup MASSACHUSETTS SENATORS Alexander D. Orr John Vining SENATORS Henry Latimer MARYLAND Caleb Strong 23 REPRESENTATIVE AT LARGE SENATORS Theodore Sedgwick 24 John Patten John Henry George Cabot 25 1 Elected December 7, 1795. -
Votes and Proceedings of the General Assembly of the State of New-Jersey
VOTES AND PROCEEDINGS OF THE THIRTEENTH GENERAL ASSEMBLY STATEOF THE O F N E IV-J E R S E T. At a SESSION begun at Trenton on the 28th Day of 05iober 1788, and continued by Adjournments. BEING THE FIRST SITTING. TRENTON: PRINTED BY ISAAC COLLINS. M.DCC.LXXXVIII. LIST of Perfons returned as Members of the LEGISLATIVE-COUNCIL Bergen, Peter Haring, EJex, John Chetwood, Middlefex, Benjamin Manning, Monmouth, Afhcr Holmes-, Ephraim Martin, Jofeph Smith, Jofeph Ellis, £ Efquires. John Mayhew, Jeremiah Eldredge, Robert-Lettis Hooper, V. P. Abraham Kitchel, Samuel Ogden, Mark Thompfon, LIST of Perfons returned as Members of the GENERAL ASSEMBLY. VOTES( J ) AND PROCE EDINGS OF THE THIRTEENTH GENERAL ASSEMBLY OF THE State of New-Jersey. TRENTON, Tuefday, Otlober 28, 1788. BEING the Time and Place appointed by Law for the firfl Meeting of the General AfTembly, chofen at the annual Election, on the fourteenth In- ftant, the following Perfons returned as Members attended, to wit, Ifaac Nicoll, returned as one of the Members of the County of Bergen ; Henry Garritfe, as the of the County of Eflex Combs, as one of the Mem- one of Members ; John bers of the County of Middlefex ; Thomas Little and James Rogers, as two of the Members of the County of Monmouth ; Edward Bunn, Robert Blair and John Hardenburgh, as Members for the County of Someriet ; Jofeph Biddle, Robert-Strettle' Jones, and Daniel Newbold, as Members from the County of Bxirlington ; Franklin Davenport, as one of the Members of the County of Gloucefter ; Elijah Townfend and Richard Townfend, -
Ocm08458220-1800.Pdf (10.04Mb)
^^^ '^Ir .'"^^' Mil '-IB^^v w^r 11 i w J*' zr/ * • If _hleets » \ JregisterJi f AND I i Pocket Alman^ick \ For the Year of our LORD 1800. T the laji Being the Fourth Tear fmce ^ LEAP YEAR, ? i j *" ^ AND THE tWENTY-FOURTM 4»jf; * Of American Independence, | |» T which began ^'tf/y 4th, 1776. T T Calculated chiefly for the Ufc of the f COMMONWEALTH of I | f MASSACHUSETTS, I T Boston, the metropolis, a I BEING ^ T In Latitude 42 deg. 23 min. North, * I ; and 70 deg. 58, 53. Weft Long, f i 1 348 Miles N.E. of Philadelphia. I BOSTON: | Printed and fold by J. & T. FLEET, \ at the Bible 90d HeaH in ComhilL f Supreme Court of Errors. T Hartford,, the Tuefdav fave one, next before A. _ the feM*ftuil&ylS36ay. At N'iiu Haven, the Tuefday fave on|p,next before the October. ^' fecond Tuefday in 'J Superior CourtS. ^ At Haddam^ the laft Tuefday In December. At MiddletotuTiy the laft Tuefday, fave one, in July. At New Haven, the ifl Tuefday in Jan. &laft in July. "*- At Fairjidd, the third Tuefday in January. ' At Danbury, the fecond Tuefday in Auguft. At Litcl:>feid, the laft Tuefday in Jan. and 3d in Auguft. At Hartford, the fecoud Tuefday in Feb. & iftin Sept. At Tolland, the fourth Tuefday in February. in in , At finndham, the ift Tuefday March, & 3d Sept At Neiv London, the fourth Tuefday in September. At Nor-wkh, the third Tuefday in March. Courts of Common Pleas in Conneilicut. At Hartford,\.he firftTuefday in April and November. -
H. Doc. 108-222
34 Biographical Directory DELEGATES IN THE CONTINENTAL CONGRESS CONNECTICUT Dates of Attendance Andrew Adams............................ 1778 Benjamin Huntington................ 1780, Joseph Spencer ........................... 1779 Joseph P. Cooke ............... 1784–1785, 1782–1783, 1788 Jonathan Sturges........................ 1786 1787–1788 Samuel Huntington ................... 1776, James Wadsworth....................... 1784 Silas Deane ....................... 1774–1776 1778–1781, 1783 Jeremiah Wadsworth.................. 1788 Eliphalet Dyer.................. 1774–1779, William S. Johnson........... 1785–1787 William Williams .............. 1776–1777 1782–1783 Richard Law............ 1777, 1781–1782 Oliver Wolcott .................. 1776–1778, Pierpont Edwards ....................... 1788 Stephen M. Mitchell ......... 1785–1788 1780–1783 Oliver Ellsworth................ 1778–1783 Jesse Root.......................... 1778–1782 Titus Hosmer .............................. 1778 Roger Sherman ....... 1774–1781, 1784 Delegates Who Did Not Attend and Dates of Election John Canfield .............................. 1786 William Hillhouse............. 1783, 1785 Joseph Trumbull......................... 1774 Charles C. Chandler................... 1784 William Pitkin............................. 1784 Erastus Wolcott ...... 1774, 1787, 1788 John Chester..................... 1787, 1788 Jedediah Strong...... 1782, 1783, 1784 James Hillhouse ............... 1786, 1788 John Treadwell ....... 1784, 1785, 1787 DELAWARE Dates of Attendance Gunning Bedford, -
Artemas Ward and the Politics of the New Nation
ARTEMAS WARD AND THE POLITICS OF THE NEW NATION By MARION RAY McCULLAR /I / Bachelor of Arts Central State University Edmond, Oklahoma 1967 Submitted to the Faculty of the Graduate College of the Oklahoma State University in partial fulfillment of the requirements for the Degree of MASTER OF ARTS July, 1972 WI\U\ffl11W1 " IMTI UfflVERfll] 'tRRARY FEB 6 1973 ARTEMAS WARD AND THE POLITICS OF THE NEW NATION Thesis Approved: ii PREFACE The po1;i.tics of the young republic were marked by the fear of an all powerful government on the one han~ and by anxieties that govern ment might have insufficient power on the other. This ambivalence not only divided Congress but created inner tensions within the members themselves as to how to achieve a proper balance. The national politi cal career of Artemas Ward provides a particularly illuminating example of that tension. After a long career in provincial politics, Ward moved into the national political circle at a time when greater powers for the Congress were deemed by many as essential to the further prosecution of the Revolution. An ardent patriot, Ward was also fiercely devoted to the preservation of a social order in Massachusetts which he believed would be destroyed by either over-centralization or public licentiousness. The resolution of the conflict between these two extremes in the political career of Artemas Ward elucidates one important facet of the politics of the new nation. I owe a special debt of gratitude to my advisor, Professor H. James Henderson, who generously gave of his time and knowledge to help me in every stage of research and writing of this thesis. -
H. Doc. 108-222
THE CONGRESS OF THE UNITED STATES 1789–2005 [ 43 ] TIME AND PLACE OF MEETING The Constitution (Art. I, sec. 4) provided that ‘‘The Congress shall assemble at least once in every year * * * on the first Monday in December, unless they shall by law appoint a different day.’’ Pursuant to a resolution of the Continental Congress the first session of the First Congress convened March 4, 1789. Up to and including May 20, 1820, eighteen acts were passed providing for the meet- ing of Congress on other days in the year. Since that year Congress met regularly on the first Mon- day in December until January 1934. The date for convening of Congress was changed by the Twen- tieth Amendment to the Constitution in 1933 to the 3d day of January unless a different day shall be appointed by law. The first and second sessions of the First Congress were held in New York City; subsequently, including the first session of the Sixth Congress, Philadelphia was the meeting place; since then Congress has convened in Washington, D.C. [ 44 ] FIRST CONGRESS MARCH 4, 1789, TO MARCH 3, 1791 FIRST SESSION—March 4, 1789, 1 to September 29, 1789 SECOND SESSION—January 4, 1790, to August 12, 1790 THIRD SESSION—December 6, 1790, to March 3, 1791 VICE PRESIDENT OF THE UNITED STATES—JOHN ADAMS, of Massachusetts PRESIDENT PRO TEMPORE OF THE SENATE—JOHN LANGDON, 2 of New Hampshire SECRETARY OF THE SENATE—SAMUEL A. OTIS, 3 of Massachusetts DOORKEEPER OF THE SENATE—JAMES MATHERS, 4 of New York SPEAKER OF THE HOUSE OF REPRESENTATIVES—FREDERICK A. -
'Liberty'cargo Ship
‘LIBERTY’ CARGO SHIP FEATURE ARTICLE written by James Davies for KEY INFORMATION Country of Origin: United States of America Manufacturers: Alabama Dry Dock Co, Bethlehem-Fairfield Shipyards Inc, California Shipbuilding Corp, Delta Shipbuilding Co, J A Jones Construction Co (Brunswick), J A Jones Construction Co (Panama City), Kaiser Co, Marinship Corp, New England Shipbuilding Corp, North Carolina Shipbuilding Co, Oregon Shipbuilding Corp, Permanente Metals Co, St Johns River Shipbuilding Co, Southeastern Shipbuilding Corp, Todd Houston Shipbuilding Corp, Walsh-Kaiser Co. Major Variants: General cargo, tanker, collier, (modifications also boxed aircraft transport, tank transport, hospital ship, troopship). Role: Cargo transport, troop transport, hospital ship, repair ship. Operated by: United States of America, Great Britain, (small quantity also Norway, Belgium, Soviet Union, France, Greece, Netherlands and other nations). First Laid Down: 30th April 1941 Last Completed: 30th October 1945 Units: 2,711 ships laid down, 2,710 entered service. Released by WW2Ships.com USA OTHER SHIPS www.WW2Ships.com FEATURE ARTICLE 'Liberty' Cargo Ship © James Davies Contents CONTENTS ‘Liberty’ Cargo Ship ...............................................................................................................1 Key Information .......................................................................................................................1 Contents.....................................................................................................................................2