July 04,1901
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Maine Constitution. 1820
Maine State Library Maine State Documents Maine House of Representatives Legislature Documents 1820 Maine Constitution. 1820 Follow this and additional works at: http://digitalmaine.com/house_docs Recommended Citation "Maine Constitution. 1820" (1820). Maine House of Representatives. Paper 2. http://digitalmaine.com/house_docs/2 This Text is brought to you for free and open access by the Legislature Documents at Maine State Documents. It has been accepted for inclusion in Maine House of Representatives by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. CONSTITUTION OF MAINE 1820 .. WE the people ofMaine, in order to establish justice, ensure Preamble. tranquillity, provide for our mutual defence, promote our common welfare, and secure to ourselves and our posterity the blessings of Liberty, acknowledging with grateful hearts the goodness of the Sovereign Ruler ofthe Universe in affording us an opportunity, so favorable to the design; and, imploring bis aid and direction in its accomplishment, do agree to form ourselves into a fi'ee and independent State, by the style and title of the State of lVlaine, and do ordain and establish the following Constitution for the government of the same. ARTICLE I. DECLARATION OF RIGHTS. SECT. 1. All men are born equally free and independent, and have certain natural, inherent and unalienable Rights, Natural ril!hts among which are those of enjoying and defending life and liberty, acquiring, possessing and protecting property, and of pursuing and obtaining safety and happiness. , SECT. 2. All power is inherent in the people; all free All powerinlie i' dd' h' h' d" di' entmthepe. -
Maine Legislative Manual, 1865
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 PUBLISHED BY ORDER OF THE LEGISLATURE OF THE \ ', ',, STATE OF ~AINE. 186 5. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATB. 1865. JVIAlNE LEC+ ISLATJ\T_E 11ANUr\L. 18fi5. Prepared pur;,uant to order by 'l'HOMAS P. CLEAVES, ~ecretary of the Senate. AUGUS11 A: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1K65. STA.1,E OF MAINE. IN SENATE, February I, 186f,. ORDERED, That the ~Acretary of the Senate be directed to prepare a Legislative Manual for 1865, containing a diagram of the Senate Chamber and the usual statistical matter, and that three hundred copies be printed for the use of the Senate. Read and passed, THOMAS P. CLEAVES, Secretary. A true cypy-Attest: THOMAS P. CLEAVES, Secretary. OONT:ENTS. PAGE, Civil Government, Heads of Departments, 2 Senators by Districts, 3 Senate of Maine, 4 Representatives by Counties, 6 House of Representatives, 11 Rules of the Senate, 16 Rules of the House, 24 ' Joint Rules of the two Houses, 40 Memoranda, 45 Standing Committees of the Senate, 47 Standing Committees of the House, 48 Joint Standing Committees, 51 ,Joint Select Committees, , 60 Executive and Legislative Officers of Maine from the organization of the State, 64 J udieiary of Maine, 68 Reporters of Decisions, 71 United States Senators, 72 Representatives in Congress from Maine, 72 State, Institutions, 74 County Officers, 76 Councillor Districts, 82 Length of Sessions of Legislature, 83 United States Government, 85 State Governments, 86 IV CONTEN'r8. -
Register of the Colonial Dames of Ny, 1893-1913
THE C OLONIAL DAMES OF THE STATE OF NEW YORK REGISTER O F THE COLONIAL DAMES OFHE T STATE OF NEW YORK 1893 - 1 913- * "> '■ 5 ORGANIZED A PRIL 29th, 1893 INCORPORATED APRIL 29th, 1893 PUBLISHED B Y THE AUTHORITY OF THE BOARD OF MANAGERS NEW Y ORK MCMXIII THEEW N YORK PUBLIC LIBRARY 646? 1 9 ASTOR, L ENOX AND TILOeN FOUNDATIONS R 1 9'5 L. Printedy b Frederick H. Hitchcock 105 West 40th Street New York CERTIFICATE O F INCORPORATION '"aiantaiwiokiTih ( -r-^iKsmtssaittlot'.Kl CERTIFICATE O F INCORPORATION HEOF T Colonial D ames of the State of New York We, t he undersigned women, citizens of the United States and of the State of New York, all being of full age, do hereby asso ciate and form ourselves into a Society by the name, style and title of : "The C olonial Dames of the State of New York," andn i order that the said Society shall be a body corporate and politic under and in pursuance of the Act of the Legislature of the State of New York (Chapter 267), passed May 12, 1875, en~ titled "An Act for the incorporation of societies or clubs for cer tain lawful purposes," and of the several Acts of the Legislature of said State amendatory thereof, we do hereby certify : First. — T hat the name or title by which the said Society shall be known in law, shall be "The Colonial Dames of the State of New York." Second. — T hat the particular business and objects of the said Society shall be patriotic, historical, literary, benevolent and so cial, and for the purposes of perpetuating the memory of those honored men whose sacrifices and labors, in -
Maine State Legislature
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 OF THE STATE OF MAINE, PASSED AT ITS SESSION, WI-IlCH COMMENCED ON THE THIRTY-FIRST DAY OF MAY, AND ENDED ON THE TWENTY-EIGHTH DAY OF JUNE, ONE THOUSAND EIGHT HUNDRED AND TWENTY. Published agreeably to a Resolution of June ~IJ, 18~O. G_ PORTLAND: PIUNTED I1Y FRANCIS DOU~LAS, PRINTE~ TO THE ST.Tl'l. 1820. CIVIL GOVERNMENT OF THE FOR THE POLITICAL YEAR 18~O .... :~n. - 'WILLIAM ](ING, ESQUIRE, GOVERNOR. - @® 'i][email protected] 'rRO~VU\S YILLE11RO,iVN') \VILL\.l\~l WE1)\lE\\~ ~1.l\ R ,'- R'\\"R IIIS .. a.~lEL woou, WM. C. Wlll'l\N'E"'i~ IS.I\.I\C L.I\N"FJ~ WILLI.l\~1 E~lERSOX\ "EsC\.uires, - ASHUR VI! ARE, ESQUIRE, SECRETARY OF THE STATE. JOSEPH C. BOYD, ESQUIRE, TREASURER OF THE S'l'A'fE, " JOHN CHANDLER, ESQUIRE, President. [Resigned, June 19, 1820.] WILLIAM MOODY, ESQUIRE, President. [Resigned, June 9213, 1820.] 'VILLIAM D. WILLIAMSON, ESQUIRE, President. COUNTY OF YORK. WILLIAM MOODY, JOHN lVlcDONALD, Esq'rs. JOSIAH W. SEAVER, COUNTY OF CU.lIfBERLAND. JOSEPH E. FOXOROFT, JONATHAN PAGE, Esq'l's. BARRETT POTTER, COUNTY OF LINCOLN. NATHANIEL GREEN, DANIEL ROSE, Esq'rs. ERASTUS FOOTE, COUNTY OF KENNEBEC. JOHN CHANDLER, TIMOTHY BOUTELLE, JOSHUA GAGE, *CHARLES MORSE, Esq'rs. COUNTY OF HANCOCK. -
Data from Records 1752-1865
Data from Records 1752-1865 Compiled and Indexed by Thomas P Hughes, Jr. Electronically reformatted in 2014 by J. Barrett Chappell, Jr., Clerk Index to Data Click on the link below and it automatically take you to the page in the document 1. Introduction to Records from the Compiler – Page II 2. Account Book of Dr. Robert Walker – Pages 1-2 • Original book located in Virginia Historical Society 3. Mrs. Mary Elizabeth Low Weaver’s abstracts of old letters – Pages 3-9 4. Marriages in Deed Books 1-6 – Pages 10-30 5. Marriages miscellaneous – Pages 31-32 6. Surveyor’s Platt Book – Pages 33-49 7. Personal Property Tax Rolls condensed and probable kinships 1782-1820 – Pages 50-143 8. Index • Does not include persons with charges in Dr. Robert Walker’s Account Book and Marriages Helpful Tip In addition to searching the index you are able to search by using the find feature by clicking here or press ‘clt+f’ in Adobe. This will allow you to search the whole document for a particular name or word. *Note: All words may not be found using this feature and may not be a 100% accurate. DINWIDDIE COUNTY, VIRGINIA DATA 1752 - 1865 COMPILED AND INDEXED By Thomas P. Hughes, Jr • • PUBLISHER Thomas P. Hughes, Jr. 4140 Chanwi1 Avenue Memphis, Tennessee 38117 DEDICATION to my friend CHARLES HUGHES HAMLIN i .. I Dinwiddie County, Virginia was formed in 1752 from Prince George County, Virginia. All of the early Courthouse records were lost during the Civil War. Dr. Robert Walker's Account "" Book was copied at the Virginia Historical Society. -
Maine State Legislature
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 1' ·\ PRINTED BY ORDER OF TI-IE LEGISLATURE . 1 OF 'l.'HE STATE OF MAINE.. ·~ 1862. , AUGUSTA: STEVENS & SAYWARD, PRINTERS TO TilE STATE. 1862. RULES AND ORDERS OF TIIE HOUSE OF REPRESENTATIVES OF THE STATE OF MAINE. 18 62. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO TIIE STATE. 1862. !I 147 f 148 149 150 151 I 152 I JAREY, NATHANIEL DYER, 1 WM. E. HADLOCK, G. E. SIMPSON, JAMES WAGG, I J. W. SAWYER, en. Pownal. 1 Cranberry Isle. Sullivan. Danville. / :Mill bridge. Iii I -~- I 133 134 135 . 136 ~~ 139 140 i{HA11, , JAMES CARNEY, /H. C. WENTWORTH; TH01IAS WARREN, I PAUL GARVIN, AUGUSTUS WELT, /CHARLES TAYLOR, DAVID NASH, I AMOS WARD, ,y. Richmond. East Livermore. Deer Isle. Shapleigh. Waldoboro'. Union. Ibymond. Sebago. ~~ ~~~~~~I~-~~~~ 117 118 119 121 . I 122 123 I 124 ! [MONS, ANDBEW BAILEY, / •.JOHN HASSELL, JOHN A. HARRIS, i K\.RAK NIAXWELL, ,JOHN BOYN'l'ON, j HENRY D. DOE, JOHN ARNOLD, 1SAMUEL DARLING, I I I' Woolwich. j Sebec. I Dixmont. I Yv ellf'. Pittston. Chelsea. Appleton. Patten ! I I ·'~~~~~-ii !~i~~- I ~ 101 102 103 104 107 108 NDY, I .J. G. WKN'l'WORTH, I .JOSIAH TRUE, M. M. LAUGHLIN, JOHN :M. AMES, CHAS. T. THGRLOW,iSAM'L v. WALKER, ! F. G. ROBINSON, I REUBEN HIGGINS, . I ·t. -
Constitution for the State of Maine: Formed in Convention at Portland, 29Th of October, A.D
The University of Maine DigitalCommons@UMaine Maine Bicentennial Special Collections 10-1819 Constitution for the State of Maine: Formed in Convention at Portland, 29th of October, A.D. 1819 Maine Constitutional Convention Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainebicentennial Part of the United States History Commons Recommended Citation Maine Constitutional Convention, "Constitution for the State of Maine: Formed in Convention at Portland, 29th of October, A.D. 1819" (1819). Maine Bicentennial. 6. https://digitalcommons.library.umaine.edu/mainebicentennial/6 This Book is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Bicentennial by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. CONSTITUTION FOR THE STATE OF MAINE : FORMED IN CONVENTION, AT PORTLAND, 29th OF OCTOBER, A. D. 1819, AND OF THE Independence of the United States the Forty-third, And recommended to the People for their adoption in town meetings, ON THE SIXTH OF DECEMBER. PUBLISHED BY ORDER OF THE CONVENTION. PORTLAND : PRINTED BY FRANCIS DOUGLAS; 1819. CONSTITUTION OF MAINE. W E the people o f Maine, in order to establish justice, ensure tranquillity, provide for our mutual defence, promote our common welfare, and secure to ourselves and our posterity the blessings o f Liberty, acknowledging with grateful hearts the goodness o f the Sovereign Ruler o f the Universe in affording us an opportunity, so favorable to the design ; &, imploring his aid & direction in its accom plishment, do agree to form ourselves into a free & independent State, by the style and title o f the State o f Maine, and do ordain and estab lish the following Constitution for the government o f the same. -
Constitution of Maine 1820
CONSTITUTION OF MAINE 1820 .- WE the people ofMaine, in order to establish justice, ensure Preamble. tranquillity, provide for our mutual defence, promote our common welfare, and secure to ourselves and our posterity the blessings of Liberty, acknowledging with grateful hearts the goodness of the Sovereign Ruler of the Universe in aflording us an opportunity, so favorable to the design; and, imploring his aid and direction in its accomplishment, do agree to form ourselves into a free and independent State, by the style and title of the State of lVlaine, and do ordain and establish the following Constitution for the government of the same. ARTICLE I. DECLARATION OF RIGHTS. SECT. 1. All men are born equally free and independent, and have certain natural, inherent and unalienable Rights, Natural rijrbts, among which are those of enjoying and defending life and liberty, acquiring, possessing and protecting property, and of pursuing and obtaining safety and happiness. , SECT, 2. All power is inherent in the people; all free All powerinlie entm the pee governments are loun.C' dd'e In t h'ell' auth' ority an d"InstItute d.C'lor pIe. their benefit; they have therefore an unalienable and indefea- sible right to institute government, and to alter, reform, or totally change the same, when their safety and happiness re~~~ I SECT. 3 .. All men have a natural and unalienable right to FreedomofwOJ worship Almighty· God according to the dictates of their own ship. consciences,. and no one shall be hurt, molested or restrained . in his person, liberty or estate, for worshipping God in the mann'er and season most agreeable to the dictates of his own conscience, nor for his religious professions or sentiments, provided he does not disturb the public peace, nor obstruct others in their religious worship ;-and all personsdemeaning'All religioU$ themselves peaceably, as good members of the State, shall be sects equal. -
House of Representatives
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 1 PRINTED BY ORDER 4)~' TH.E LEGISLAT.URE~ OF THE STA,.fE OF MAINE. 186 4. --·-----'- AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1864. .'j ~ 1'iT].) OI DER"' . RUI ~ E·~ .dLJ..~ - ···· { . s OF TRE Ll~GISL1\TUHE OF 11AINE. 1864. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1864. STATE OF J.\LA.INE. IN SENATE, January 30, 1864. ORDERED, The House concurring, that the Secretary of the Senate and the Clerk of the House of Representatives be directed to prepare and cause to be printed, under their joint supervision, a volume of the Joint Rules and Orders of the Senate and House of Representatives for the year 1864, containing the usual statistical matter, and that three hundred copies thereof be printed for the SenatB and seven hundred copies for thu use of the House. Rea.d and passed-sent down for concurrence. EZRA C. BRETT, Secretary. IN HOUSE OF REPRESENTATIVES,} February 2, 1864. 5 Read and passed in concurrence. HORACE STILSON, Clerk. TABL OF CONTENTS. PAGI!l, Constitution of the United States, 8 Constitution of Maine, 26 Congressional Apportionment, 77 Senatorial Apportionment, 79 Representative Apportionment, 82 State Valuation of 1860, . 91 Census of 1850 and 1860, 118 Presidential Vote of 1860, 184 Presidential Vote of Maine from 1820 to 1860, 148 Gubernatorial Vote of 1863, 149 Gubernatorial Vote from 1820 to 1863, 168 Congressional Vote of 1862, 167 Senatorial Vote of 1863, 180 Senate Rules and Orders, . -
Ocm08458220-1820.Pdf (13.93Mb)
fii:ii'T?:?''ii?r-i -^; 317.3M31 M41 63AIHOI#V vv..», Digitized by tine Internet Arcliive in 2009 witli funding from University of IVIassacliusetts, Boston http://www.arcliive.org/details/pocl<etalmanacl<fo1820amer rt'ip^VyrttrVpT .yg^M^g^ THE MASSACHUSETTS AND United States Calendar; For the Year of our LORD 182 0. 4 and j Forty-fourth of American Independence. CONTAINING I 1 Civil, Judicial, Ecck/ia/iica/, and Military Lifts in X MASSACHUSETTS; ) Associations, and Corporate Institutions, \ for Literary^ agricultural^ and charitable Purpofes. A Lijl ^ Post-Towns in MaJ'ackufctts, with the Names of the Post-Masters. ALSO, Catalogues of the Officers of the GENERAL GOVERNMENT, With its feveral Departments and ERabliihments j i Times of the Sittings of the feveral Courtsj Governors in each State; And a Variety of other intcreftlng Articles. BOSTON : PUBLISHED BY JAMES LORING, AND WEST, RICHARDSON 8c LORD. Sold, wholefale and retail, at their Book -Stores, Covnliill. ^^^S5^3?S9©^fe6^^^5p5©(£^^©g^^^^6^»i^^f^^ " ECLIPSES FOR 1820. There wiU be four Eclipses this j'ear, two of the *Sun, and two of the Moon, as follows, viz. I. The first will be of the Sun, March Uth day, 8h. STm. in the morninv?;, invisii>ie to ns, but visible and central in the STUthcrn Ocean,, in Long. oQo 12' East of Boston, and Lat. 6 50 32' South. ' IT. The ^^econti will be of t!ie Moon, March 29tlv, 2h. 2ni.in the evening, consequently invisible at Boston. III. The third will be of the Hun, S'f^ptember 7th» invisible at Boston. -
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. -
746447 3479.Pdf
Case 16-07207-JMC-7A Doc 3479 Filed 06/24/19 EOD 06/24/19 19:18:18 Pg 1 of 773 Case 16-07207-JMC-7A Doc 3479 Filed 06/24/19 EOD 06/24/19 19:18:18 Pg 2 of 773 EXHIBIT A ITT EducationalCase Services, 16-07207-JMC-7A Inc., et al. - U.S. Mail Doc 3479 Filed 06/24/19 EOD 06/24/19 19:18:18 Pg 3 Servedof 773 6/18/2019 1-290 LIMITED PARTNERSHIP 1-290 LIMITED PARTNERSHIP 1-290 LIMITED PARTNERSHIP ATTN: ERIC J. TAUBE ATTN: RICK DUPONT C/O WALLER LANSDEN DORTCH & DAVIS LLP 100 CONGRESS AVE, STE 1800 3508 FAR WEST BLVD, SUITE 100 ATTN: ERIC J. TAUBE AUSTIN, TX 78701 AUSTIN, TX 78731 100 CONGRESS AVE, STE 1800 AUSTIN, TX 78701 200 BOP LL, LLC 200 BOP LL, LLC 220 WEST GERMANTOWN LLC ATTN: GRIFFITH PROPERTIES LLC C/O DAIN, TORPY, LE RAY, WIEST & GARNER, PC ATTN: SUSAN FRIEDMAN 260 FRANKLIN ST, 5TH FLR. ATTN: MICHAEL J. MCDERMOTT 397 KINGSTON AVE BOSTON, MA 02110 745 ATLANTIC AVE, 5TH FLR. BROOKLYN, NY 11225 BOSTON, MA 0211 220 WEST GERMANTOWN LLC 2525 SHADELAND LLC 26500 NORTHWESTERN, LLC. C/O BALLARD SPAHR LLP C/O PLUNKETT COONEY ATTN: ARI KRESCH ATTN: CHRISTINE BARBA, ESQ. ATTN: DAVID A. LERNER, ESQ 26700 LAHSER RD, STE 400 1735 MARKET ST 38505 WOODWARD AVE , STE 2000 SOUTHFIELD, MI 48033 51ST FL BLOOMFIELD HILLS, MI 48304 PHILADELPHIA, PA 19103 2GRAND MEDIA 311 NEW RODGERS ASSOCIATES LLC 311 NEW RODGERS ASSOCIATES LLC 6956 NAVIGATION DR C/O KRIEG DEVAULT LLP C/O LASSER HOCHMAN LLC GRAND PRAIRIE, TX 75054 ATTN: KAY DEE BAIRD, ESQ ATTN: RICHARD L.