Maine Legislative Manual, 1869

Total Page:16

File Type:pdf, Size:1020Kb

Maine Legislative Manual, 1869 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) Public Documents of Maine.. : BETNG THE • ANNUAL lll~~PORrrs uf' VARTOUS -PUBLIC OFFICERS AND INSTITUTIONS f'llR Tlrn YEAR 18G8-~. AUGUSTA: ;-;1·HA<HJI!] Oi\ 1,;.\i & NASH, PRINTERS TO TIU:: STATK 1 8 6 9. MAINE LEGISLATIVE MANUAL. 1.869. COMPILED BY THE SECRETARY OF THE SENATE AND CLERK OF THE HOUSE. AUGUSTA: SPRAGUE, OWEN & NASH, PRINTERS TO THE STATE. 1869. STATE OF MAINE. IN SENATE, January 14th, 1869. ORDERED, That the Secretary of the Senate and Clerk of the House of Representatives be directed to prepar~ a Legislative Manual for 1869, containing a diagram of the Senate Chamber and House of Representatives, and the usual statistical matter, and that three hundred copies be printed for the use of the Senate, and the usual number for the use of the House. Read and passed. Sent down for concurrence. THOMAS P. CLEAVES, Secretary. IN HOUSE OF REPRESENTATIVES, ! January 15, 1869. 5 Read and passed in concurrence. S. J, CHADBOURNE, Clerk. A true copy. ATTEST : THOMAS P, CLEAVES, Secretary. CIVIL GOVERNMENT OF THE STATE OF MAINE, FOR THE POLITICAL YEAR 1869. GOVERNOR: JOSHUA L. CHAMBERLAIN, OF BRUNSWICK. COUNCILLORS: HENRY C. REED, NORWAY, GEORGE w. RANDALL, PORTLAND, HORACE B. PRESCOTT, NEW SHARON, WILLIAM PHILBRICK, SKOWHEGAN, ELIAS MILLIKEN, BURNHAM. JOSEPH w. PORTER, BURLINGTON. SAMUEL K. WHITING, ELLSWORTH, FRANKLIN M. DREW, BRUNSWICK, Secretary of State; WILLIAM CALDWELL, AUGUSTA, Treasurer of State. JOHN C. CALDWELL, ELLSWORTH, Adjutant General. WILLIAM P. FRYE, LEWISTON, Attorney General. PARKER P. BURLEIGH, LINNEUS, Land Agent. PRENTISS .M. FOGLER, AUGUSTA, Messenger to Governor and Council. GOVERNOR'S STAFF. SELDEN CONNOR, FAIRFIELD. THOMAS W. HYDE, BATH. GEORGE VARNEY, BANGOR, JOHN M. BROWN' PORTLAND, PRIVATE SECRETARY TO THE GOVERNOR. ALBERT 0. MORGAN, LEWISTON. OFFICERS. SECRETARY OF STATE. SUPERINTENDENT OP PUBLIC BUILDINGS. Franklin M. Drew, Brunswick. Benjamin F. Harris, Machias. Deputy Sec'y-Geo. G. Stacy, Kezar Falls. Chief Clerk-James R. Milliken, Portland. STATE ASSAYER, George L. Goodale, Saco. TRBASURER OF STATE. William Caldwell, Augusta.. Chief Clerk-Sylvanus Caldwell, Augusta. BANK AND INSURANCE EXAMINER. Albert W. Paine, Bangor. ADJUTANT GENERAL AND ACTING QUARTER· MASTER GENERAL, John C. Caldwell, Ellsworth. RAILROAD COMMISSIONERS, Chief Clerk-Napoleon Trudeau, Augusta. Asa w. Wildes, Skowhegan. Samuel H. Blake, Bangor. Solomon T. Corser, Portland. ATTORNEY GENERAL, William P. Frye, Lewiston. INSPECTOR GENERAL BEEF AND PORK, Daniel Winslow, Westbrook. LAND AGENT. Parker P. Burleigh, Linneus. INSPECTOR GENERAL OF FISH. Thomas Warren, Deer Isle. REPORTER OF DBCISIONS S. J, COURT, William Wirt Virgin, Norway. AGENT PENOBSCOT TRIBE !Nm.A.NS, George F. Dillingham, Oldtown. SUPERINTENDENT OF COMMON SCHOOLS, Warren Johnson, Topsham. STATE LIBRARIAN. AGENT PASSAMAQUODDY TRIBE INDIANS. Joseph T. Woodward, Sidney. George F. Wadsworth, Eastport. Window, \Vindow. STEPHEN D. LIND8EY, President. Trros. P. CLEA. VES, SAM'L W. LANE, Secretary. Ass't Sect'y. ?; 0 ~ ,,,·r. .s 7. ~ ~ ~ ~ ~ ~ ~ ~ [fl ~u ""' "' .....,-1 ~ SENATE CHAlUBER. J 8CH. L Door. Door. SENATORS. 08UNTIBS. DISTRICTS. NA.MES. RESIDENCE. YeRK, First, GEORGE GOODWIN, Wells. WILLIAM M. McARTHUR, Limington. SAMUEL HANSON, Buxton. 0ux:BJ:RLA.MD, Second, FRED. G. MESSER, Portland. JEREMIAH MITCHELL, Pownal. MARQUIS D. L. LANE, Standish. CHARLES E. GIBBS, Bridgton. Ox:roRl,, Third, WILLIAM W. BOLSTER, Dixfield. SAMUEL TYLER, Brownfield. ANDROSCOGGIN, Fourth, MANDEVILLE T. LUDDEN, Turner. FRA.l(KLlN' Fifth, REUJiL B. FULLER, Wilton. SA.GA.DA.HOC, Sixth, JACOB P. MORSE, Bath. K11annrnEc, Seventh, JOHN L. STEVENS, Augusta.. WILLIAM B. SNELL, Monmouth. THOMAS S. LANG, Vassalborough. SOMERSET, Eighth, STEPHEN D. LINDSEY, Norridgewock. LUTHER H. WEBB, Hartland. PISCATAQUIS, Ninth, ~UMNER A. PATTEN, Monson. PBMOB:!COT, Tenth, JOHN GARDNER, Patten. SAMUEL F. HERSEY, Bangor. THOMAS R. KINGSBURY, Bradford. LINOOLN, Eleventh, BENJAMIN D. METCALF, Damariscotta. KNOX, Twelfth, EDWARD K. O'BRIEN, Thomaston. MOSES R. MATHEWS, Warren. WALDO, Thirteenth, THEOPHILUS H. CUSHING, Winterport. LORENZO GARCELON, Troy. HAM COCK, Fourteenth, JOSEPH H. WEST, Franklin. JOHN A. BUCK, Orland. WA.SWNGTON, Fifteenth, F. LORING TALBOT, East Maohia.s. BENJAMIN B. MURRAY, Jn., Pembroke. AROOSTOOK, ~izteen.th, GEORGE CARY, Houlton. SENATE OF MAINE. STEPHEN D. LINDSEY, PRESIDE1'T. THOMAS P. CLEAVES, SECRETARY, SENATORS. RESIDENCE. P. O. ADDRESS. BOARDING-PLACE, William W. Bolster, Dixfield, Dixfield, Mansion House. John A. Buck, Orland, Orland, Augusta House. George Cary, Houlton, Houlton, Mansion House. Theophilus H. Cushing, Winterport, · Winterport, Augusta House. Reuel B. Fuller, Wilton, Wilton, Mr. Scruton. Lorenzo Garcelon, Troy, Troy, Charles Turner. John Gardner, Patten, Patten, J. J. Fuller. Charles E. Gibbs, Bridgton, Bridgton, Augusta House. George Goodwin, Wells, Wells Depot, Mrs. Butler. Samuel Hanson, Buxton, Buxton Centre, Augusta House. Samuel F. Hersey, Bangor, Bangor, Augusta House. Thomas R. Kingsbury, Bradford, Bradford, Mansion House. Marquis D. L. Lane, Standish, Standish, Mrs. Lemont. Thomas S. Lang, Vassalborough, North Vassalboro', Augusta House. Stephen D. Lindsey, Norridgewock, Norridgewock, Mrs. Lemont. Mandeville T. Ludden, Turner, Turner, Augusta House. Moses R. Mathews, Warren, Warren, Mansion House. William M. McArthur, Limington, Limington, Augusta House. Fred. G. Messer, Portland, Portland, Augusta House. Benjamin D. Metcalf, Damariscotta, Damariscotta, Augusta House. Jeremiah Mitchell, Pownal, West Pownal, Central House. Jacob P. Morse, Bath, Bath, Augusta House. Benjamin B. Murray, Jr., Pembroke, Pembroke, Mansion House. Edward K. O'Brien, Thomaston, Thomaston, Mansion House. Sumner A. Patten, Monson, Monson, Mrs. Lemont. William B. Snell, Monmouth, Monmouth, Mr. Scruton. John L. Stevens, Augusta, Augusta, At Home. F. Loring Talbot, East Machias, East Machias, Augusta House. Samuel 'l'yler, Brownfield, Brownfield, M. A. Chandler. Luther H. Webb, Hartland, Hartland, No. 20 Crescent St. Joseph II. West, Franklin, Franklin, Augusta House. OFFICERS. NAME AYD OFFICE. P. O. ADDRESS, BOARDING-PLACE. STEPHEN D. LINDSEY, President, Norridgewock, Mrs. Lemont. THOMAS P. CLEAVES, Secretary, Brownfield, Mansion House. SAMUEL W. LANE, Assi1<tant Secretary, Augusta, At Home. JABEZ MARRINER, Messenger, Portland, Otis W. Turner. JAMES H. BANKS, Assistant .LWessenger, Freeport, Mr. Williams. HERBERT M. HEATH, Page, Gardiner, At Home. REUEL SMALL, Reporter, Auburn, Augusta House. 152 141 142 143 144 145 lJG 147 148 149 150 151 I \ Enoch Fisher. Elij,1h Wyman, Cyrus Waugh, Johu W. B,1rker, John R. Bridges, Hir:1m S. Ba.rtlett, 3 os. Cra m1on, ,Jr., : Rolwrt E·les. .T. A. :F,irrington, Cbrnks Junkins, Yo1k. Ch:ir1otte. Newport. Levant. Montville. Castine. Trenton. nf D.,t~l.l ias. N::cplcs. Lovell. 137 138 139 140 125 126 127 128 129 132 133 13-1 1.35 13G Eleazn Kelley, E. P. Bl,t:s:Jell, Cyrns Dunn, Willi,un Dickey, Ellery Turner. Jethro Brown. O:::co.r Pike, Culeb Holyoke, Is:1ac Foster, D. VV. Clrnpm,m, James :u. Coffin, Joslnrn Whitney, Peru. Fort Kent. North Cut1er. Perry. Princeton. Brewer. Axgyle. Kittery. Bowdoin. Northport. Thorndike. Jonesborough. F:ome. 12] 123 124 109 110 111 113 llJ 115 116 117 113 119 G. W. Ctltlwe11, A. C,Lldenvoo(l. W. D. Ferguson, Charles V. Minot.' Jacob F. Frederic, ' G. C. Lynam, J. S. P. H,1m, Whitman 811,wyer, 1L C. Clrnucllei·, Wm. i\I. Longley, E. IL Bennett, Isaac B. Goodwin, '1'. S. Somes, ! Vlaldoboruug;h. Ju,y. W::tldo. Dixmont. Phips1mrg. Starks. Sullivan. Lewiston. Falmouth. New Glouccoter. Greene. Sanford. Penobscot. 10± ]05 106 107 108 93 91: 95 96 97 98 99 100 102 lOJ ,Julin G. :\1:iyo, D.iuiel Wbite, A. ,J. H,1teh, D,1Yicl 'l'. Giveen, N. Thompson, P,trker G. Eaton, Abnel' Toothaker, G. W. Hammond, Thomas B. Reed, Leon:ird Lord, A. Greely, L. H. Stover, William Hopkins, E.W. \Ved;.;e 1rnod, Dover. A;ton. Newfield. Friencl~hip. Prospect. Phillip,. Wectbrook. Portlanr1. Detroit. Cumberland, Harpswell. Bluebill. Bid clefurd. 83 85 86 87 83 89 uo 91 92 n 78 79 80 81 82 I I :\I. Jos. S. Dowler, S. D. Riclrnrilson, .J uhw A. Driggs, T. Henry Brawn, :-fames James R. Haley, Thos. E. Henry 0. Perry, 1 Geo. S. Holman, C. M. Powers, .\fas on J. :VI etcalf, S. T. Hiuks, G. W. Ilo'lle, Freeport. North ILu·cn, Oldtown. Gorham. .. ~~~o~ :,k, .. 1 D~:l_R Pole:, Dayton. Portland. Mars Hill. Dixfield. Ilonlton. Monmouth. \\'hitofield. - - - G~~::t~~ - - - - - ~~~1~~ - - - 1-0 Iv 75 76 61 62 63 61 65 6G 67 68 G. C. G.,ss, A\rner Dinsmore, A. C. Pl'rly, Robert Cl'ockett, Onin iUcFa,lLlen. I I. G. Kimball, Francis H. Foss, Oran ville Bl.1ke, ,John i\lears, Ch:u·les Y. Tuel, Josi,th Simmous, Geo. L. Hosmer, G. L. Baker, Francis TI. Lt1ne, B. Livermore. Roekbnrl. Dre~clen. i Bothel. · Uuion. Deer Isle. Steuben. Unity Pfa,ntation, J<'arming<lllle. Dath. :Fa,irfielcl. Auburn. Bristol. ·-~~~~~~I~. 56 57 58 59 60 45 46 47 48 50 51 53 I S B. Gunnis'.m, 1 A . ,John RnSdlll, E. C. ,Andrew J. Weston, P. J. C,uleton, William. Dolbier, S. A. Plummer, Ir,1 D. Sturgis, .Jon:1tl1:1n Libby, Joseph 0. Smith, William Irish, Ezra Kempton, Reuben Srnnll, E. W. Thompson, Sca.rhorou.;h. Stc,cktiln. Kingfie1r1. Dexter. V,1ss:11 J,oru'. Durham. llodgdon, Sbenu:111. Mt. Vernon. Cornish. l\lndison. qq 4{) 29 30 31 "')0 ... i) •.) 36 ' ,J. Yi'. P.tlm8t\ :\l,,rslinll Cmin, Willi.1111 S. Do,Jgr, A B. F:trwell, Alfred Watts, John S. Case, S. 1'11. Newhall, Wm. :.\1. Rust, W. Luc,1s, Tohi:lS Lord, G. ,L Ifommoud, Plimy B. Soulr, H._Trirr, Joseph \V. D:i.n!!;or. Bruaswick. Oxfur,l. Thomaston. Rockland. Paris. Guilford. Wn tcrborou,J1. 1 •) 2;') 26 21 28 ,0 15 16 18 19 20 ! den Dr·,,,Jfur,l, U. W. S,twyer, Clrnrks G. Klrnuml Il.ussell, E.
Recommended publications
  • Calculated for the Use of the State Of
    3i'R 317.3M31 H41 A Digitized by the Internet Archive in 2009 with funding from University of IVIassachusetts, Boston http://www.archive.org/details/pocketalmanackfo1839amer MASSACHUSETTS REGISTER, AND mmwo states ©alrntiar, 1839. ALSO CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: PUBLISHED BY JAMES LORING, 13 2 Washington Street. ECLIPSES IN 1839. 1. The first will be a great and total eclipse, on Friday March 15th, at 9h. 28m. morning, but by reason of the moon's south latitude, her shadow will not touch any part of North America. The course of the general eclipse will be from southwest to north- east, from the Pacific Ocean a little west of Chili to the Arabian Gulf and southeastern part of the Mediterranean Sea. The termination of this grand and sublime phenomenon will probably be witnessed from the summit of some of those stupendous monuments of ancient industry and folly, the vast and lofty pyramids on the banks of the Nile in lower Egypt. The principal cities and places that will be to- tally shadowed in this eclipse, are Valparaiso, Mendoza, Cordova, Assumption, St. Salvador and Pernambuco, in South America, and Sierra Leone, Teemboo, Tombucto and Fezzan, in Africa. At each of these places the duration of total darkness will be from one to six minutes, and several of the planets and fixed stars will probably be visible. 2. The other will also be a grand and beautiful eclipse, on Satur- day, September 7th, at 5h. 35m. evening, but on account of the Mnon's low latitude, and happening so late in the afternoon, no part of it will be visible in North America.
    [Show full text]
  • Election Division Presidential Electors Faqs and Roster of Electors, 1816
    Election Division Presidential Electors FAQ Q1: How many presidential electors does Indiana have? What determines this number? Indiana currently has 11 presidential electors. Article 2, Section 1, Clause 2 of the Constitution of the United States provides that each state shall appoint a number of electors equal to the number of Senators or Representatives to which the state is entitled in Congress. Since Indiana has currently has 9 U.S. Representatives and 2 U.S. Senators, the state is entitled to 11 electors. Q2: What are the requirements to serve as a presidential elector in Indiana? The requirements are set forth in the Constitution of the United States. Article 2, Section 1, Clause 2 provides that "no Senator or Representative, or person holding an Office of Trust or Profit under the United States, shall be appointed an Elector." Section 3 of the Fourteenth Amendment also states that "No person shall be... elector of President or Vice-President... who, having previously taken an oath... to support the Constitution of the United States, shall have engaged in insurrection or rebellion against the same, or given aid or comfort to the enemies thereof. Congress may be a vote of two-thirds of each House, remove such disability." These requirements are included in state law at Indiana Code 3-8-1-6(b). Q3: How does a person become a candidate to be chosen as a presidential elector in Indiana? Three political parties (Democratic, Libertarian, and Republican) have their presidential and vice- presidential candidates placed on Indiana ballots after their party's national convention.
    [Show full text]
  • William Lincoln
    424 American Antiquarian Society. [Oct. WILLIAM LINCOLN. BY CHARLES A. CHASE. IT has been the good fortune of this Society, through the four-score years of its existence, that at every period in its history there has been at least one man who stood forward to render such service as should best promote its interests. Our founder gave his valuable collection of books and newspapers as a nucleus for the library, and bestowed upon us the first library-building as a depository for its treasures and such accretions as it should receive in follow- ing years ; finally crowning his frequent benefactions with rich bequests for its maintenance and perpetuation. In later years, the work has been well kept up ; now by those who were diligent and unwearying in gleaning from every field the choicest grains, to be garnered in the magazine ; now by those whose intelligent munificence has builded a newer and a larger storehouse, or has furnished the means to employ skilful reapers, or to increase the gathered har- vest. Prominent among those to whom the Society must ever be indebted, stands the name of William Lincoln, who gave it his unintermitted attention during his all-too- brief a lifetime. Mr. Lincoln was the brother, and by twenty years the junior, of the Hon. Levi Lincoln, long a Councillor of the Society. Born at Worcester, on September 26, 1802, he • was the seventh and youngest child of that Levi Lincoln who, coming to Worcester in December, 1775, was at once appointed Clerk of the courts which had then just been re-opened, was for four years Judge of Probate, was 1891.] William Lincoln.
    [Show full text]
  • Grant Comes East: a Novel of the Civil War
    Civil War Book Review Winter 2005 Article 41 Grant Comes East: A Novel of the Civil War Thomas Hill Follow this and additional works at: https://digitalcommons.lsu.edu/cwbr Recommended Citation Hill, Thomas (2005) "Grant Comes East: A Novel of the Civil War," Civil War Book Review: Vol. 7 : Iss. 1 . Available at: https://digitalcommons.lsu.edu/cwbr/vol7/iss1/41 Hill: Grant Comes East: A Novel of the Civil War Review Hill, Thomas Winter 2005 Gingrich, Newt and Forstchen, William R. Grant Comes East: A Novel of the Civil War. Thomas Dunne Books, $24.95 ISBN 312309376 Alternative account Authors produce their second what-if story What if the South had won the Battle of Gettysburg? This is the question addressed in Newt Gingrich and William R. Forstchen's Grant Comes East, the follow-up to their imaginatively entitled Gettysburg, in which Robert E. Lee's Army of Northern Virginia did indeed outmaneuver and defeat the Army of the Potomac at their critical clash in July of 1863. The backgrounds of both authors render them well-suited to speculating as to the military strategy and political wrangling that may have followed such a turn of events. In addition to being a former Speaker of the House, Gingrich holds a Ph.D. in history, is a visiting professor at the National Defense University, and serves as a member of Donald Rumsfeld's Defense Policy Board. Forstchen, the more experienced author with over 30 previous books, is an associate professor of history at Montreat College. The novel opens with Ulysses S.
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • H. Doc. 108-222
    1776 Biographical Directory York for a fourteen-year term; died in Bronx, N.Y., Decem- R ber 23, 1974; interment in St. Joseph’s Cemetery, Hacken- sack, N.J. RABAUT, Louis Charles, a Representative from Michi- gan; born in Detroit, Mich., December 5, 1886; attended QUINN, Terence John, a Representative from New parochial schools; graduated from Detroit (Mich.) College, York; born in Albany, Albany County, N.Y., October 16, 1836; educated at a private school and the Boys’ Academy 1909; graduated from Detroit College of Law, 1912; admitted in his native city; early in life entered the brewery business to the bar in 1912 and commenced practice in Detroit; also with his father and subsequently became senior member engaged in the building business; delegate to the Democratic of the firm; at the outbreak of the Civil War was second National Conventions, 1936 and 1940; delegate to the Inter- lieutenant in Company B, Twenty-fifth Regiment, New York parliamentary Union at Oslo, Norway, 1939; elected as a State Militia Volunteers, which was ordered to the defense Democrat to the Seventy-fourth and to the five succeeding of Washington, D.C., in April 1861 and assigned to duty Congresses (January 3, 1935-January 3, 1947); unsuccessful at Arlington Heights; member of the common council of Al- candidate for reelection to the Eightieth Congress in 1946; bany 1869-1872; elected a member of the State assembly elected to the Eighty-first and to the six succeeding Con- in 1873; elected as a Democrat to the Forty-fifth Congress gresses (January 3, 1949-November 12, 1961); died on No- and served from March 4, 1877, until his death in Albany, vember 12, 1961, in Hamtramck, Mich; interment in Mount N.Y., June 18, 1878; interment in St.
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • EIGHTEENTH LEGISLATURE. No
    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) DOCUMENTS PRINTED BY ORDER OF THE LEGISLATURE, OF THE STATE OF MAINE, DURING ITS SESSION A. D. 1838. [Title page supplied by Maine State Law and Legislative Reference Library; no title page in original volume] EIGHTEENTH LEGISLATURE. No. t. HOlJSE. The Joint Select Committee, to whom was referred the votes for Governor, given in the several cities, towns and plan­ tations in this State, having had the same under consideration, ask leave to REPORT: That the whole number of votes for Governor, which have been legally and constitutionally returned from the several cities, towns and plantations in the State, is sixty-eight thou­ sand five hundred and twenty-three; that the number necessary to constitute an election, is thirty-four thousand two hundred and sixty-two; that Edward Kent has thirty-four thousand three hundred and fifty-eight ; that Gorham Parks has thirty-three thousand eight hundred and seventy-nine ; other persons have two hundred and eighty-six; and that Edward Kent having re­ ceived one hundred and ninety-three votes more than all other persons voted for, is constitutionally elected Governor of the State of Maine. The return of votes from the town of Bristol, was not certi­ fied on the inside by the town Clerk. These votes were allow­ ed and counted; for Edward Kent, two hundred and twenty­ five ; and for Gorham Parks, two hundred and twenty-eight.
    [Show full text]