Calculated for the Use of the State Of
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. -
1835. EXECUTIVE. *L POST OFFICE DEPARTMENT
1835. EXECUTIVE. *l POST OFFICE DEPARTMENT. Persons employed in the General Post Office, with the annual compensation of each. Where Compen Names. Offices. Born. sation. Dol. cts. Amos Kendall..., Postmaster General.... Mass. 6000 00 Charles K. Gardner Ass't P. M. Gen. 1st Div. N. Jersey250 0 00 SelahR. Hobbie.. Ass't P. M. Gen. 2d Div. N. York. 2500 00 P. S. Loughborough Chief Clerk Kentucky 1700 00 Robert Johnson. ., Accountant, 3d Division Penn 1400 00 CLERKS. Thomas B. Dyer... Principal Book Keeper Maryland 1400 00 Joseph W. Hand... Solicitor Conn 1400 00 John Suter Principal Pay Clerk. Maryland 1400 00 John McLeod Register's Office Scotland. 1200 00 William G. Eliot.. .Chie f Examiner Mass 1200 00 Michael T. Simpson Sup't Dead Letter OfficePen n 1200 00 David Saunders Chief Register Virginia.. 1200 00 Arthur Nelson Principal Clerk, N. Div.Marylan d 1200 00 Richard Dement Second Book Keeper.. do.. 1200 00 Josiah F.Caldwell.. Register's Office N. Jersey 1200 00 George L. Douglass Principal Clerk, S. Div.Kentucky -1200 00 Nicholas Tastet Bank Accountant Spain. 1200 00 Thomas Arbuckle.. Register's Office Ireland 1100 00 Samuel Fitzhugh.., do Maryland 1000 00 Wm. C,Lipscomb. do : for) Virginia. 1000 00 Thos. B. Addison. f Record Clerk con-> Maryland 1000 00 < routes and v....) Matthias Ross f. tracts, N. Div, N. Jersey1000 00 David Koones Dead Letter Office Maryland 1000 00 Presley Simpson... Examiner's Office Virginia- 1000 00 Grafton D. Hanson. Solicitor's Office.. Maryland 1000 00 Walter D. Addison. Recorder, Div. of Acc'ts do.. -
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. -
Derbyshire Parish Registers. Marriages
942.51019 M. L; Aalp v.4 1379092 GENEALOGY COLLECTION ALLEN COUNTY PUBLIC LIBRARY 3 1833 00727 4241 DERBYSHIRE PARISH REGISTERS. flDarriagea, IV. phiiximore's parish register series. vol. xc. (derbyshire, vol. iv.) One hundred and fifty only printed. I0.ip.cj : Derbyshire Parish Registers, flftat triages. Edited by W. P. W. PHILLIMORE, M.A., B.C.L., AND LL. LL. SIMPSON. £,c VOL. IV. ILon&on Issued to the Subscribers by Phillimore & Co., 124, Chancery Lane. 1908. — PREFACE. As promised in the last volume of the Marriage Registers of Derbyshire, the marriage records of St. Alkmund's form the first instalment of the Registers of the County Town. The Editors do not doubt that these will prove especially interesting to Derbyshire people. In Volume V they hope to print further instalments of town registers in the shape of those of St. Michael's and also some village registers. It will be noticed that St. Alkmund's register begins at the earliest possible date, 1538, but of the remainder, two do not start till the seventeenth century and one, that of Quarndon, synchronizes with the passing of Lord Hardwicke's Marriage Act. 1379092 It will be convenient to give here a list of the Derby- shire parishes of which the Registers have been printed in this series: Volume I. Volume II. Dale Abbey Boulton Brailsford Duffield Stanton-by-Dale Hezthalias Lownd Volume III. Stanley or Lund Duffield Spondon Breaston Church Broughton Mellor Kirk Ireton Sandiacre Hault Hucknall Volume IV. Risley Mackworth Derby— St. Alkmund's Ockbrook Allestree Quarndon Tickenhall Foremark It has not been thought needful to print the entries — verbatim. -
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. -
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. -
Union Calendar No. 607
1 Union Calendar No. 607 110TH CONGRESS " ! REPORT 2d Session HOUSE OF REPRESENTATIVES 110–934 REPORT ON THE LEGISLATIVE AND OVERSIGHT ACTIVITIES OF THE COMMITTEE ON WAYS AND MEANS DURING THE 110TH CONGRESS JANUARY 2, 2009.—Committed to the Committee of the Whole House on the State of the Union and ordered to be printed U.S. GOVERNMENT PRINTING OFFICE 79–006 WASHINGTON : 2009 VerDate Nov 24 2008 22:51 Jan 06, 2009 Jkt 079006 PO 00000 Frm 00001 Fmt 4012 Sfmt 4012 E:\HR\OC\HR934.XXX HR934 sroberts on PROD1PC70 with HEARING E:\Seals\Congress.#13 COMMITTEE ON WAYS AND MEANS CHARLES B. RANGEL, New York, Chairman FORTNEY PETE STARK, California JIM MCCRERY, Louisiana SANDER M. LEVIN, Michigan WALLY HERGER, California JIM MCDERMOTT, Washington DAVE CAMP, Michigan JOHN LEWIS, Georgia JIM RAMSTAD, Minnesota RICHARD E. NEAL, Massachusetts SAM JOHNSON, Texas MICHAEL R. MCNULTY, New York PHIL ENGLISH, Pennsylvania JOHN S. TANNER, Tennessee JERRY WELLER, Illinois XAVIER BECERRA, California KENNY C. HULSHOF, Missouri LLOYD DOGGETT, Texas RON LEWIS, Kentucky EARL POMEROY, North Dakota KEVIN BRADY, Texas STEPHANIE TUBBS JONES, Ohio THOMAS M. REYNOLDS, New York MIKE THOMPSON, California PAUL RYAN, Wisconsin JOHN B. LARSON, Connecticut ERIC CANTOR, Virginia RAHM EMANUEL, Illinois JOHN LINDER, Georgia EARL BLUMENAUER, Oregon DEVIN NUNES, California RON KIND, Wisconsin PAT TIBERI, Ohio BILL PASCRELL, JR., New Jersey JON PORTER, Nevada SHELLY BERKLEY, Nevada JOSEPH CROWLEY, New York CHRIS VAN HOLLEN, Maryland KENDRICK MEEK, Florida ALLYSON Y. SCHWARTZ, Pennsylvania ARTUR DAVIS, Alabama (II) VerDate Nov 24 2008 13:20 Jan 06, 2009 Jkt 079006 PO 00000 Frm 00002 Fmt 5904 Sfmt 5904 E:\HR\OC\HR934.XXX HR934 sroberts on PROD1PC70 with HEARING LETTER OF TRANSMITTAL U.S. -
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. -
Wi-Hi GERYIS Ple De Ra L' Is M; Zqiixotrqes
’ ' “ ‘ WI - H I G E R Y I s PLE DE R A L i s M; ‘ z Q iI x o r Qe s a rol “ Q Fix- ? t Cl i green s 6 (h a fis m w r a nk “ W. ’ — mn of efi n t st t a . n From th e Boston Morning P o E x r o u m ent J erso , a d place i over the bones TH E I DE NTIT Y OF TH E OL D H AR TFOR D CONVE N o f F s t for ederali m , | hank themselves having com ‘ ‘ TI ON FE DE R AL I S TS WI TH TH E MODE R N WH I G ellediu s to ~ r t p restore it to its igh place , with its H AR R I EON P AR TY CA R E FUL L Y I L L U STR ATE D e t , true inscription , and expos the rottenness i h as BY L I VI NG S P E CI ME NS AND DE DI CATE D To TH E ' , beemsm ade to cove r; We would p ain no living - Y OU NG ME N OF TH E UNI ON. m o anm nnected with those scenes . Many of them f b in Old party distinctions are revived The und are venerabl e , an d most estima le private life . m g and national debt and National Bank sys We would tread lightly on the ashes of the dead ; t Of w h ff w — s — — ems. -
Resolves 1809, C. 1-60
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) Resolves, Of the General Court of Massachusetts, PASSED AT THE SESSION BEGAN AND HOLDEN AT BOSTON, ON THE THIRTY-FIRST DAY OF MAY, IN THE YEAR OF OUR LORD ONE THOUSAND EIGHT HUNDRED AND NINE. [No title page; caption title provided by Maine State Law and Legislative Reference Library] CIVIL FOR THE YEAR 1809-10. , '. HIS EXCELLENCY CElRlS[OPH~~R GORE, GOVERNOUR .. ~+- HIS HONOUR DAVID COBB, LIEUTENANT .. GOVERNoltR~ , COUNCIL~ Hoil. 'EDWARD H. ROBB1Nq,. AltTEMAS WARD, THOMAS DWIGHT, EP,HRAIM SPOON,ER, Pt{ENTISS l\1ELLEN, QL1VER FISKE, NA THAN1EL DUMMER, .WILLIAM PR,ESCOTT, DANIEL DEWEY.- Wa.L1AM TUDOR, Secretary of the State. JOSIAH DWIGHT', 'IreaJurer and Receiver General. SENATE. Hon. HARRISON G. OTIS, Efq. Prejident. County oj Suffolk, Hon. Harrifon G. Otis, Willianl Spooner, lohn Phillips, ' Peter C. Brooks, John Welles. County of EJ!ex, Hon. Enodl Titcomb, , John Heard, John Phillips, Nathaniel Thurnon, Ifrael Thorndike, Saluuel Putnam. County of Middleje.-<, I-1on. Samuel Dana, Amos Bond, J. L. Tuttle, Matthew Bridge. Courtty of Hamp.fhire, Hon. Ezra Starkweather, H ugh Me Clallen, Eli P. Afhmun, S. Lathrop. County of Brifiol; Hon. Edward Pope, Samuel Fales. County of Plymouth, Hon. Nathan Willis, Seth Sprague. County of Barnflable, Hon. Jofeph Dimmick. Dukes County and Nantucket, Hon. Walter Folger, jun. County of Worcqfier, Hon. Salem Town, Elijah Brigham, Thomas; Hale, Jon~s Kendall" , SENATE. -
Journal of Supreme Court History
Journal of Supreme Court History THE SUPREME COURT HISTORICAL SOCIETY THURGOOD MARSHALL Associate Justice (1967-1991) Journal of Supreme Court History PUBLICATIONS COMMITTEE E. Barrett Prettyman, Jr. Chairman Donald B. Ayer Louis R. Cohen Charles Cooper Kenneth S. Geller James J. Kilpatrick Melvin I. Urofsky BOARD OF EDITORS Melvin I. Urofsky, Chairman Herman Belz Craig Joyce David O'Brien David J. Bodenhamer Laura Kalman Michael Parrish Kermit Hall Maeva Marcus Philippa Strum MANAGING EDITOR Clare Cushman CONSULTING EDITORS Kathleen Shurtleff Patricia R. Evans James J. Kilpatrick Jennifer M. Lowe David T. Pride Supreme Court Historical Society Board of Trustees Honorary Chairman William H. Rehnquist Honorary Trustees Harry A. Blackmun Lewis F. Powell, Jr. Byron R. White Chairman President DwightD.Opperman Leon Silverman Vice Presidents VincentC. Burke,Jr. Frank C. Jones E. Barrett Prettyman, Jr. Secretary Treasurer Virginia Warren Daly Sheldon S. Cohen Trustees George Adams Frank B. Gilbert Stephen W. Nealon HennanBelz Dorothy Tapper Goldman Gordon O. Pehrson Barbara A. Black John D. Gordan III Leon Polsky Hugo L. Black, J r. William T. Gossett Charles B. Renfrew Vera Brown Geoffrey C. Hazard, Jr. William Bradford Reynolds Wade Burger Judith Richards Hope John R. Risher, Jr. Patricia Dwinnell Butler William E. Jackson Harvey Rishikof Andrew M. Coats Rob M. Jones William P. Rogers William T. Coleman,1r. James 1. Kilpatrick Jonathan C. Rose F. Elwood Davis Peter A. Knowles Jerold S. Solovy George Didden IIJ Harvey C. Koch Kenneth Starr Charlton Dietz Jerome B. Libin Cathleen Douglas Stone John T. Dolan Maureen F. Mahoney Agnes N. Williams James Duff Howard T.