State of Maine
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
'Deprived of Their Liberty'
'DEPRIVED OF THEIR LIBERTY': ENEMY PRISONERS AND THE CULTURE OF WAR IN REVOLUTIONARY AMERICA, 1775-1783 by Trenton Cole Jones A dissertation submitted to Johns Hopkins University in conformity with the requirements for the degree of Doctor of Philosophy Baltimore, Maryland June, 2014 © 2014 Trenton Cole Jones All Rights Reserved Abstract Deprived of Their Liberty explores Americans' changing conceptions of legitimate wartime violence by analyzing how the revolutionaries treated their captured enemies, and by asking what their treatment can tell us about the American Revolution more broadly. I suggest that at the commencement of conflict, the revolutionary leadership sought to contain the violence of war according to the prevailing customs of warfare in Europe. These rules of war—or to phrase it differently, the cultural norms of war— emphasized restricting the violence of war to the battlefield and treating enemy prisoners humanely. Only six years later, however, captured British soldiers and seamen, as well as civilian loyalists, languished on board noisome prison ships in Massachusetts and New York, in the lead mines of Connecticut, the jails of Pennsylvania, and the camps of Virginia and Maryland, where they were deprived of their liberty and often their lives by the very government purporting to defend those inalienable rights. My dissertation explores this curious, and heretofore largely unrecognized, transformation in the revolutionaries' conduct of war by looking at the experience of captivity in American hands. Throughout the dissertation, I suggest three principal factors to account for the escalation of violence during the war. From the onset of hostilities, the revolutionaries encountered an obstinate enemy that denied them the status of legitimate combatants, labeling them as rebels and traitors. -
CONGRESSIONAL RECORD-ROUSE. MA.Ren 1
2646 CONGRESSIONAL RECORD-ROUSE. MA.Ren 1, HOUSE OF REPRESENTATIVES. Cherokees to sue for their interest in certain moneys of the tribe from which they were excluded. WEDNESDAY, March 1, 1899. The message also announced that the Senate had passed with amendments the bill (H. R. 9335) granting t-0 the Muscle Shoals The House met at 11 o'clock a. m. Prayer by the Chaplain, Rev. Power Company right to erect and construct canal and power HENRY N. COUDEN. stations at Muscle Shoals, Ala.; in which the concurrence of the The Journal of the proceedings of yesterday was read and ap House of Representatives was requested. proved. MESSA.GE FROM THE SENA.TE. SUNDRY CIVIL APPROPRIATION BILL, A message from the Senate, by Mr. PLATT, one of its clerks, Mr. CANNON. Mr. Speaker, I ask unanimous consent that announced that the Senate had passed with amendments a bill of the House nonconcur in all of the amendments of the Senate to the the following title; in which the concurrence of the House was sundry civil appropriation bill, ask for a committee of confer requested: ence on the disagreeing votes of the two Houses, and have the bill H. R. 12008. An act making appropriations for sundry civil ex printed with the Senate amendments numbered. penses of the Government for the fiscal year ending June 30, 1900, The SPEAKER. Is there objection to the request of the gen and for other purposes. tleman from Illinois? The message also announced that the Senate had passed without There was no objection. amendment·bills of the following titles: The SPEAKER appointed as conferees on the part of the House H. -
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. -
University of Oklahoma Libraries Western History Collections Ralph
University of Oklahoma Libraries Western History Collections Ralph H. Records Collection Records, Ralph Hayden. Papers, 1871–1968. 2 feet. Professor. Magazine and journal articles (1946–1968) regarding historiography, along with a typewritten manuscript (1871–1899) by L. S. Records, entitled “The Recollections of a Cowboy of the Seventies and Eighties,” regarding the lives of cowboys and ranchers in frontier-era Kansas and in the Cherokee Strip of Oklahoma Territory, including a detailed account of Records’s participation in the land run of 1893. ___________________ Box 1 Folder 1: Beyond The American Revolutionary War, articles and excerpts from the following: Wilbur C. Abbott, Charles Francis Adams, Randolph Greenfields Adams, Charles M. Andrews, T. Jefferson Coolidge, Jr., Thomas Anburey, Clarence Walroth Alvord, C.E. Ayres, Robert E. Brown, Fred C. Bruhns, Charles A. Beard and Mary R. Beard, Benjamin Franklin, Carl Lotus Belcher, Henry Belcher, Adolph B. Benson, S.L. Blake, Charles Knowles Bolton, Catherine Drinker Bowen, Julian P. Boyd, Carl and Jessica Bridenbaugh, Sanborn C. Brown, William Hand Browne, Jane Bryce, Edmund C. Burnett, Alice M. Baldwin, Viola F. Barnes, Jacques Barzun, Carl Lotus Becker, Ruth Benedict, Charles Borgeaud, Crane Brinton, Roger Butterfield, Edwin L. Bynner, Carl Bridenbaugh Folder 2: Douglas Campbell, A.F. Pollard, G.G. Coulton, Clarence Edwin Carter, Harry J. Armen and Rexford G. Tugwell, Edward S. Corwin, R. Coupland, Earl of Cromer, Harr Alonzo Cushing, Marquis De Shastelluz, Zechariah Chafee, Jr. Mellen Chamberlain, Dora Mae Clark, Felix S. Cohen, Verner W. Crane, Thomas Carlyle, Thomas Cromwell, Arthur yon Cross, Nellis M. Crouso, Russell Davenport Wallace Evan Daview, Katherine B. -
Pennsylvania Magazine of HISTORY and BIOGRAPHY
THE Pennsylvania Magazine OF HISTORY AND BIOGRAPHY John Swanwick: Spokesman for "Merchant-Republicanism ' In Philadelphia, 1790-179 8 HE literature on the era of Jeffersonian democracy is largely- dominated by the great triumvirate of Thomas Jefferson, TJames Madison, and Albert Gallatin.* During the last dec- ade, however, historians have been paying more attention to state and local political leaders who played significant roles in the Demo- cratic-Republican movement.1 Among the more notable second-rank * In a somewhat abbreviated form this article was presented as a paper at the annual meeting of the Pennsylvania Historical Association held at Williamsport, Pa., on Oct. 22-23, 1971. The author wishes to express his gratitude to his colleague, Bernard Sternsher, for his helpful editorial suggestions. 1 Historians have given most of their attention to secondary Federalists, but since i960 the number of modern scholarly biographies of less prominent Republicans has increased. We now have first-rate biographies on Robert R. Livingston, David Rittenhouse, Aaron Burr, Daniel D. Tompkins, John Breckinridge, Luther Martin, Benjamin Rush (2), Samuel Smith, and James Monroe. There are also a number of good unpublished doctoral dissertations. Among the more notable studies are those on Elkanah Watson, Simon Snyder, Mathew Carey, Samuel Latham Mitchell, Melancton Smith, Levi Woodbury, William Lowndes, William Duane, William Jones (2), Eleazer Oswald, Thomas McKean, Levi Lincoln, Ephraim Kirby, and John Nicholson. Major biographies of Tench Coxe by Jacob E. Cooke, of John Beckley by Edmund Berkeley, and of Thomas McKean by John M. Coleman and Gail Stuart Rowe are now in progress. 131 132 ROLAND M. -
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. -
Ocm01251790-1863.Pdf (10.24Mb)
u ^- ^ " ±i t I c Hon. JONATHAN E. FIELD, President. 1. —George Dwight. IJ. — K. M. Mason. 1. — Francis Briwiej'. ll.-S. .1. Beal. 2.— George A. Shaw. .12 — Israel W. Andrews. 2.—Thomas Wright. 12.-J. C. Allen. 3. — W. F. Johnson. i'i. — Mellen Chamberlain 3.—H. P. Wakefield. 13.—Nathan Crocker. i.—J. E. Crane. J 4.—Thomas Rice, .Ir. 4.—G. H. Gilbert. 14.—F. M. Johnson. 5.—J. H. Mitchell. 15.—William L. Slade. 5. —Hartley Williams. 15—H. M. Richards. 6.—J. C. Tucker. 16. —Asher Joslin. 6.—M. B. Whitney. 16.—Hosea Crane. " 7. —Benjamin Dean. 17.— Albert Nichols. 7.—E. O. Haven. 17.—Otis Gary. 8.—William D. Swan. 18.—Peter Harvey. 8.—William R. Hill. 18.—George Whitney. 9.—.]. I. Baker. 19.—Hen^^' Carter. 9.—R. H. Libby. 19.—Robert Crawford. ]0.—E. F. Jeiiki*. 10.-—Joseph Breck. 20. —Samuel A. Brown. .JOHN MORIS?5KV, Sevii^aiU-ut-Anns. S. N. GIFFORU, aerk. Wigatorn gaHei-y ^ P=l F ISSu/faT-fii Lit Coiranoittoralllj of llitss3t|ttsttts. MANUAL FOR THE USE OF THE G-ENERAL COURT: CONTAINING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH THE CONSTITUTION OF THE COMMONWEALTH, AND THAT OF THE UNITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AND JUDICIAL DEPARTMENTS OF THE STATE GOVERNMENT, STATE INSTITUTIONS AND THEIR OFFICERS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to Orders of the Legislature, BY S. N. GIFFORD and WM. S. ROBINSON. BOSTON: \yRIGHT & POTTER, STATE PRINTERS, No. 4 Spring Lane. 1863. CTommonbtaltfj of iBnssacf)useits. -
Worcester Historical Museum Archives 2011.Fia.05
WORCESTER HISTORICAL MUSEUM 30 Elm Street Worcester, Massachusetts ARCHIVES 2011.FIA.05 Merrifield Family Papers Collection Processed by Christine D. Hubbard N o v e m b e r 2 0 11 TA B L E O F C O N T E N T S Series Page Box Collection Infomation 3 Historical/Biographical Notes 4 Scope and Content 6 Series Description 7 1 Papers of Alpheus Merrifield 8 1 (1835-1852) 2 Papers of William T. Merrifield 9 1 (1815-1881) 3 Papers of Judge William T. Forbes 13 1 4 Papers of Various Members of 14 1 the Merrifield Family (1846 - 1910) 5 Papers of William Trowbridge 15 1 Merrifield Forbes (1900 - 1920) 6 William White Papers (1767 - 1863) 15-19 1 2 Collection Information Abstract: Accounts, Bills, Certificates, Checks, Correspondence, Deeds, Diplomas, Leases, Membership Cards, Mortgages, Patent, Photograph, Receipts, Releases, School Books and Wills. Finding Aid: Finding Aid in print form is available in the Repository. Preferred Citation: Worcester Historical Museum, Worcester, Massachusetts. Provenance: Donated to Worcester Historical Museum in 1976, 1980,1982,1983 and 1984 by Margaret A. Erskine (daughter-in-law of Katherine M. Forbes Erskine). There are also items bearing accession numbers 1981.1.2, and 1981.1.3 for which we cannot determine the donor. They were acquired in 1981. 3 Historical/Biographical Notes The Memfields were a prominent Worcester family for generations. Alpheus Merrifield, youngest child and only son of Timothy and Mercy Merrifield, was bom in 1779 in Sherbom, MA, but moved to Worcester the following year. He married Mary Trowbridge (1783 - 1871), daughter of William and Sarah Rice Trowbridge in 1804. -
The Granite Monthly, a New Hampshire Magazine, Devoted to Literature, History, and State Progress. Vol. 37
/ T 4 s DURHAM Library Association* Book -r-t=x-^f-^. Volume —-?rf^ Source Received Cost Accession No- . »*v>V THE GRANITE MONTHLY A New Hampshire Magazine DEVOTED TO HISTORY, BIOGRAPHY, LITERATURE, AND STATE PROGRESS VOLUME XXXVll CONCORD, N. H. PUBLISHED BY THE GRANITE MONTHLY COMPANY 1904 N V.37 Published, 1904 By the Granite Monthly Company Concord, N. H. Printed and Illustrated by the Rumford Printing Company (Rum/ord Press) Concord, AVtc Hn>n.fishire, U. S. A. The Granite Monthly. CONTENTS OF VOLUME XXXVIl. yiily—December, igo^. Ayres, Philip W., Thk Poorest Situation in New Hampshire and How to Change It ......... 65 Baynes, Ernest Harold, George I. Putnam .... 49 Beede, Eva J., Midsu.mmer {poem) ...... 87 Blake, Amos J., Sketch of the Life and Character of Col. Amos A. Parker 104 Boody, Louis Milton, The Front Fence ..... 43 Brown, Gilbert Patten, John Stark, the Hero of Bennington 73 Buflfum, Jesse H.. Dempsey's Trick ...... 68 Carr, Laura Garland, A Fact {poem) . 72 Chesley, Charles Henry, On the Tide {poetn) .... 17 Clough, William O., Crayon Portrait of Abraham Lincoln . lOI Colby, H. B., A Glass of Ale ....... 3 Charles C. Hayes ........ 15 Dempsey's Trick, Jesse H. BuiTum ...... 68 Editorial Notes : An Automobile Law ....... 88 Road Improvements under State Supervision . 89 Some Lessons from the Berlin, N. H., Fire . 133 Road Improvement in So.me of Our Smaller Towns 134 Fact, A {poem) , Laura Garland Carr ...... 72 Farr, Ellen Burpee, Our "Old Home Week"' {poem) 57 Forest Situation in New Hampshire, The, and I low to Change W. Ayres ......... -
Loyalists in War, Americans in Peace: the Reintegration of the Loyalists, 1775-1800
University of Kentucky UKnowledge University of Kentucky Doctoral Dissertations Graduate School 2008 LOYALISTS IN WAR, AMERICANS IN PEACE: THE REINTEGRATION OF THE LOYALISTS, 1775-1800 Aaron N. Coleman University of Kentucky, [email protected] Right click to open a feedback form in a new tab to let us know how this document benefits ou.y Recommended Citation Coleman, Aaron N., "LOYALISTS IN WAR, AMERICANS IN PEACE: THE REINTEGRATION OF THE LOYALISTS, 1775-1800" (2008). University of Kentucky Doctoral Dissertations. 620. https://uknowledge.uky.edu/gradschool_diss/620 This Dissertation is brought to you for free and open access by the Graduate School at UKnowledge. It has been accepted for inclusion in University of Kentucky Doctoral Dissertations by an authorized administrator of UKnowledge. For more information, please contact [email protected]. ABSTRACT OF DISSERATION Aaron N. Coleman The Graduate School University of Kentucky 2008 LOYALISTS IN WAR, AMERICANS IN PEACE: THE REINTEGRATION OF THE LOYALISTS, 1775-1800 _________________________________________________ ABSTRACT OF DISSERTATION _________________________________________________ A dissertation submitted in partial fulfillment of the requirements for the degree of Doctor of Philosophy in the College of Arts and Sciences at the University of Kentucky By Aaron N. Coleman Lexington, Kentucky Director: Dr. Daniel Blake Smith, Professor of History Lexington, Kentucky 2008 Copyright © Aaron N. Coleman 2008 iv ABSTRACT OF DISSERTATION LOYALISTS IN WAR, AMERICANS IN PEACE: THE REINTEGRATION OF THE LOYALISTS, 1775-1800 After the American Revolution a number of Loyalists, those colonial Americans who remained loyal to England during the War for Independence, did not relocate to the other dominions of the British Empire. -
Memoir of the Rev. John Murray, First Minister of The
COLLECTIONS MAINE HISTOKICAL SOCIETY. VOL. VI. PORTLAND: PUBLISHED FOR THE SOCIETY. 1859. PRINTED BY BROWN THURSTON, PORTLAND, ME. CONTENTS OF VOLUME VI. CONTENTS. PAGE. By-Laws of the Society, - ix. Officers for the year 1859—60, and Past Officers, - - xix. Resident Members — 1859, - xxi. Persons Chosen Resident Members who have left the State, - xxii. Resident Members Deceased, - xxiii. Corresponding Members, - xxiv. ARTICLE. PAGE. I. Scotch-Irish Immigrations to Maine, and a Summary His- tory of Presbyterianism. An Address before the Soci- ety, Jan. 27, 1858. By William Willis. - - 1 II. The Early Lawyers of Lincoln and Kennebec Counties. By Frederic Allen. - - - 38 William Cushing, Charles Cushing, Roland Cushing, James Sullivan, John Gardiner, William Lithgow, Jr., Silas Lee, Benjamin Hasey, Jeremiah Bailey, Josiah Stebbins, Benjamin Orr, James Bridge, Samuel S. Wilde, Thomas Rice, Nathaniel Perley, Solomon Vose, Thomas Bond, Ebenezer T. Warren, Eleazer W. Rip- ley, Benjamin Whitwell, Nathan Bridge, Sanford Kingsbury, Timothy Boutelle, Lemuel Paine, Henry W. Fuller, Erastus Foote, John Otis, Hiram Belcher, Edward Kavanagh, Ebenezer Clapp, Isaac G_ Reed, Joseph Sewall, William J. Farley, Jonathan Cilley. III. Memoir of Benjamin Vaughan, M. D., LL. D. By Robert H. Gardiner. - - - 82 VI. IV. Albert Gallatin — Autobiography — 1798. - - 93 V. Castine and the Old Coins found there. By Joseph Wil- liamson. - - 105 Origin of the name — Baron de St. Castin, 110 — Dis- covery of the Coins, 114 — Description, 117. VI. Remarks on old Coins found at Portland in 1849, and at Richmond's Island in 1855, with a general notice of Coins and Coinage. By William Willis. - - 127 VII. Memoir of the Rev. -
Maryland Historical Magazine, 1950, Volume 45, Issue No. 4
MARYLAND HISTORICAL MAGAZINE Riversdale — Entrance Front Prince George's County MARYLAND HISTORICAL SOCIETY BALTIMORE December • 1950 • 4.4. ±4.4.4.4,4.4.4.4. ±4.4.4.4.4.4.4.4.4.4.4.4.4.4.4.4,4.4.4.4.4. J.4.4.4.4.XXJ*.J.J>.J.J.J.J..t.J.J.J.. FOR SALE BY THE SOCIETY Maryland in World War II, Vol. I: Military, by H. R. Manakee. 1950 384 pp. cloth. (Maryland Sales Tax 6c.) $3.25 History of Queen Anne's County, by Frederick Emory. 1886-7. Reprinted 1949. 629 pages, cloth cover. By mail, Maryland sales tax included $7.75 Portraits Painted before 1900 in the Collection of the Maryland His- torical Society, by Anna Wells Rutledge. 1946. 40 pages, illus- trated, paper covers $1.00 Handlist of Miniatures in the Collections of the Maryland Historical Society, by Anna Wells Rutledge. 1945. 18 pages, illustrated, paper covers .60 Augustine Herman's Map of Virginia and Maryland, 1673. Reproduced from original in John Carter Brown Library 6.50 Warner and Hanna's Map of Baltimore, 1801, Collotype reproduction in color 5.00 Old Wye Church, Talbot Co., Md. A History of St. Luke's at Wye Mills, by Elizabeth Merritt. 1949. 42 pages, paper covers .55 Calendar of the General Otho Holland Williams Papers in the Maryland Historical Society. 1940. 454 pages, mimeographed, paper covers. 2.75 Chronicles of Mistress Margaret Brent, by Mary E. W. Ramey. 1915. 12 pages, illustrated, paper covers 1.00 Descendants of Richard and Elizabeth Ewen Talbot of Poplar Knowle, West River, Anne Arundel Co., compiled by Ida Morrison Shirk.