William E. Chandler Papers, 1820-1917
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. -
Numbered Record Hooks C O Ii C E R Ii I N G \.F I 1 I T a Ry Operations and Service
NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M853 Numbered Record Hooks C o ii c e r ii i n g \.f i 1 i t a ry Operations and Service, Pay»• and Settlement of Accounts, and Supplies in the War Department Collection of Revolutionary War Records NATIONAL ARCHIVES AND RECORDS SERVICE GENERAL SERVICES ADMINISTRATION WASHINGTON. 1973 RICHARD NIXON President of the United States ARTHUR F.SAMPSON Acting Administrator of General Services JAMES B. RHOADS Archivist of the United States The records reproduced in the microfilm publication are from War Department Collection of Revolutionary War Records Record Group 92 in the National Archives Building NUMBERED RECORD BOOKS CONCERNING MILITARY OPERATIONS AND SERVICE, PAY AND SETTLEMENT OF ACCOUNTS, AND SUPPLIES IN THE WAR DEPARTMENT COLLECTION OF REVOLUTIONARY WAR RECORDS On the 41 rolls of this microfilm publication are reproduced 199 numbered record books, with related separate indexes and one unnumbered record book, concerning Revolutionary War military operations and service, pay and settlement of accounts, and sup- plies. These records are part of War Department Collection of Revolutionary War Records, Record Group 93. Most of the numbered record books were created during the period 1775-833 but some were continued in use or were begun in the early postwar years, and a few are copies made after 1800 of earlier records. The separate indexes were compiled in the 19th and 20th centuries by custodians of the records. The War Department Collection of Revolutionary War Records An act of Congress of August 7, 1789 (1 Stat. 49) established the Department of War in the Federal Government. -
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. -
Mrs. Frank Knox Dies;
STAR LEGAL NOTICES PERSONAL THE EVENING (CONTINUED) (CONTINUtO) Washington, D. C. B-11I*s* SEPTEMBER M. your TUESDAY HHK.OK U. BIMHCH. «**•»», PIANOH—Wc «tor« tnd tell Knox Dies; Avenue N.W.. If lnt«r,»tfd in tbD rnnv Mrs. Frank 1601 Connecticut oltno Washington 6. 0. C. plan, writ, P 0 »«3 Etlv«r ! STAR CLASSIFIED LEADS SDrly ,Md _ UNITED STATES DISTRICT COURT for the District of Columbia. Hold- NEAL VALIANT DANCE CLUB. ** ing 05 yr Mtmbcrihip limited. Wkly. or- the ether Washington papers by • Probate Court.—No. <26. Secretary Administration—Tbii Is to Oive chestra. record dtnce oartlen; In- PAY LESS Widow of oi . Notice: That the subscribers. Klruc etc. Per info. ME. the of New York and the deilre, healthy Statu Columbia, reipectlveb ELDERLY WIDOW MIAMI. Fla., Sept. 23 <AP'. District oi white lady under 7(1, or marrlrd have obtained from the Probat# couple Flor- GET MORE! —Mrs. Annie Reid Knox. 82. MILLIONS LINES Court of the District of Columbia, to «hare her home In OF. ida Room and in re- | on estate board free letter* teitamentary the companlomhlp rea- widow of former Secretary of of AONEB THERESA MARTIN, turn lor and j Frank Knox, died ¦ late of the District of Columbia, eonabie service» around houee. | Always the Navy deceased All person* having Call DAUOHTER. OL. 5-740 U, [ ust • home in sub- against deceased are alter «p m. yesterday at her claim* the _ ~ hereby warned to exhibit t)»u »unje, urban Coral Gables. tk- with the vouchers thereof, leaelly ENVELOPES ADDRESSED Fat authenticated, to the subscribers Real iate,. -
Analysis of Timber Depredations in Montana to 1900
University of Montana ScholarWorks at University of Montana Graduate Student Theses, Dissertations, & Professional Papers Graduate School 1967 Analysis of timber depredations in Montana to 1900 Edward Bernie Butcher The University of Montana Follow this and additional works at: https://scholarworks.umt.edu/etd Let us know how access to this document benefits ou.y Recommended Citation Butcher, Edward Bernie, "Analysis of timber depredations in Montana to 1900" (1967). Graduate Student Theses, Dissertations, & Professional Papers. 4709. https://scholarworks.umt.edu/etd/4709 This Thesis is brought to you for free and open access by the Graduate School at ScholarWorks at University of Montana. It has been accepted for inclusion in Graduate Student Theses, Dissertations, & Professional Papers by an authorized administrator of ScholarWorks at University of Montana. For more information, please contact [email protected]. / 7y AN ANALYSIS OF TIMBER DEPREDATIONS IN MONTANA TO 1900 by Edward Bernie Butcher B. S. Eastern Montana College, 1965 Presented in partial fulfillment of the requirements for the degree of Master of Arts UNIVERSITY OF MONTANA 1967 Approved by: (fhe&d j Chairman, Board of Examiners Deaf, Graduate School JU N 1 9 1967 Date UMI Number: EP40173 All rights reserved INFORMATION TO ALL USERS The quality of this reproduction is dependent upon the quality of the copy submitted. In the unlikely event that the author did not send a complete manuscript and there are missing pages, these will be noted. Also, if material had to be removed, a note will indicate the deletion. Dissertation Publishing UMI EP40173 Published by ProQuest LLC (2014). Copyright in the Dissertation held by the Author. -
Annual Report of the Selectmen and Treasurer of the Town of Grafton
ni ANNUAL REPORT OF THE Selectmen and Treasurer OF THE TOWN of GRAFTON Together witk tlie Reports of the ROAD AGENT AND OTHER OFFICERS OF THE TOWN FOR THE Fiscal Year Ending January 31, 1922 ALSO Vital Statistics for the Year Ending Dec. 31, 1921 Reporter Press, CaotM, N. H. ANNUAL REPORT OF THE Selectmen and Treasurer OF THE TOWN of GRAFTON Together witli tke Reports of tLe ROAD AGENT AND OTHER OFFICERS OF THE TOWN FOR THE Fiscal Year EnJing January 31, 1922 ALSO Vital Statistics for tke Year Ending Dec. 31 1921 Reporter Press, Canaan, N. H. Town Officers MODERATOR Fred Gagk TOWN CLERK Fred W. Barney TREASURER Alpheus A. Howe SELECTMEN Morris F. Braley A. Stuart Gage John M. Phillips HIGHWAY AGENT John L. Sargent COLLECTOR OF TAXES Weston C. Rollins BOARD OF HEALTH Fred Gage TRUSTEES OF TRUST FUNDS Alva P. Goulding Fred Gage Alden H. Barney CHIEF FIRE WARDEN Fred Gage DEPUTY FIRE WARDENS John M. Phillips Frank Sargent Henry Otis CONSTABLES A. P. Goulding W. C. Rollins A. E- Kimball B. A. Decato E. S. Hunt H. M. Valia AUDITORS Alva P. Goulding Grover W. Braley SUPERVISORS Edgar G. Pariso Guy C. Haskins Edwin L. Sargent REPRESENTATIVE Edgar G. Pariso JANITOR William H. Armstrong (I,, s.) STATE OF NEW HAMPSHIRE To the inhabitants of the town of Grafton in th County of Grafton in said State, qualified to vote in Town affairs: You are hereby notified to meet at the Town Hall in said town on Tuesday, the fourteenth day of March next, at nine of the clock in the forenoon, to act upon the fol- lowing subjects: Article i. -
Congressional Record-8Enate. .7175
1914. CONGRESSIONAL RECORD-8ENATE. .7175 By l\fr. WEBB: Petition of sundry citizens of Catawba, Gas The proceedings referred to are as follows: ton, Union, Wayne, and Ramseur Counties, all in the State of PROCEEDINGS AT THE UNVEILING OF THE STATUE OF ZAClllRIAR North Carolina, favoring national prohibition; to the Commitree CHANDLER, STA'J.'UARY HALL, UNITED STATES CAPITOL, MONDAY, .Tt:iNE on the Judiciary. ~0, 1913, 11 O'CLOCK A. M. By Mr. WILLIAMS: Petition of 7,000 citizens of congressional Senator WILLIAM ALDEN SMITH, of Michigan (chairman}. districts 1 to 10 of the State of Illinois, ..;;>rotesting against The service which we have met here to perform will be opened nation-wide prohibition; to the Committee on the Judiciary. with prayer by the Rev. Henry N. Couden, D. D., of Port Huron, By Mr. WILLIS: Petition of the National Automobile Cham Mich., Chaplain of the House of Representatives. ber of Commerce, of New York City, against the interstate t-rade commission bill; to the Committee on Interstate and Fo:- OPENING PRAYER. ei rn Commerce. The Chaplain of the House of Representatives, Rev. Henry .A lso, petition of Frank HUff and 4 other citizens of Findlay, N. Coud€n, D. D., offered the following prayer: Ohio, against national prohibition; to the Oommittee on the Great God, our King and our Father, whose spirit penades Judiciary. all spn.ee with rays divine, a \ery potent factor in shaping and By Mr. WILSON of New York: Petition of the United Socie guiding the progress of men and of nations ·::hrough all the ties for Local Self-Government of Chicago, Ill., and dtizens of vicissitudes of the past, we rejoice that the long struggle for N'ew York, agrunst national prohibition; to the Committee on civil, political, and religious rights culminated in a Nation the .Judiciary. -
Henry Wallace Wallace Served Served on On
Papers of HENRY A. WALLACE 1 941-1 945 Accession Numbers: 51~145, 76-23, 77-20 The papers were left at the Commerce Department by Wallace, accessioned by the National Archives and transferred to the Library. This material is ·subject to copyright restrictions under Title 17 of the U.S. Code. Quantity: 41 feet (approximately 82,000 pages) Restrictions : The papers contain material restricted in accordance with Executive Order 12065, and material which _could be used to harass, em barrass or injure living persons has been closed. Related Materials: Papers of Paul Appleby Papers of Mordecai Ezekiel Papers of Gardner Jackson President's Official File President's Personal File President's Secretary's File Papers of Rexford G. Tugwell Henry A. Wallace Papers in the Library of Congress (mi crofi 1m) Henry A. Wallace Papers in University of Iowa (microfilm) '' Copies of the Papers of Henry A. Wallace found at the Franklin D. Roosevelt Library, the Library of Congress and the University of Iow~ are available on microfilm. An index to the Papers has been published. Pl ease consult the archivist on duty for additional information. I THE UNIVERSITY OF lOWA LIBRAlU ES ' - - ' .·r. .- . -- ........... """"' ': ;. "'l ' i . ,' .l . .·.· :; The Henry A. Wallace Papers :and Related Materials .- - --- · --. ~ '· . -- -- .... - - ·- - ·-- -------- - - Henry A. Walla.ce Papers The principal collection of the papers of (1836-1916), first editor of Wallaces' Farmer; Henry Agard \Vallace is located in the Special his father, H enry Cantwell Wallace ( 1866- Collc:ctions Department of The University of 1924), second editor of the family periodical and Iowa Libraries, Iowa City. \ Val bee was born Secretary of Agriculture ( 1921-192-l:): and his October 7, 1888, on a farm in Adair County, uncle, Daniel Alden Wallace ( 1878-1934), editor Iowa, was graduated from Iowa State University, of- The Farmer, St. -
Ulysses S. Grant and Julia Dent Grant Papers Finding Aid
Mississippi State University Scholars Junction USGPL Finding Aids Ulysses S. Grant Presidential Library 12-1-2020 Ulysses S. Grant and Julia Dent Grant papers Finding Aid Ulysses S. Grant Follow this and additional works at: https://scholarsjunction.msstate.edu/usgpl-findingaids Recommended Citation Ulysses S. Grant and Julia Dent Grant papers, Ulysses S. Grant Presidential Library, Mississippi State University This Text is brought to you for free and open access by the Ulysses S. Grant Presidential Library at Scholars Junction. It has been accepted for inclusion in USGPL Finding Aids by an authorized administrator of Scholars Junction. For more information, please contact [email protected]. Ulysses S. Grant and Julia Dent Grant papers USGPL.USGJDG This finding aid was produced using ArchivesSpace on December 01, 2020. Mississippi State University Libraries P.O. Box 5408 Mississippi State 39762 [email protected] URL: http://library.msstate.edu/specialcollections Ulysses S. Grant and Julia Dent Grant papers USGPL.USGJDG Table of Contents Summary Information ......................................................................................................................................... 3 Biographical Note: Ulysses S. Grant ................................................................................................................. 3 Scope and Content Note ...................................................................................................................................... 6 Administrative -
The Governors of Connecticut, 1905
ThegovernorsofConnecticut Norton CalvinFrederick I'his e dition is limited to one thousand copies of which this is No tbe A uthor Affectionately Dedicates Cbis Book Co George merriman of Bristol, Connecticut "tbe Cruest, noblest ana Best friend T €oer fia<T Copyrighted, 1 905, by Frederick Calvin Norton Printed by Dorman Lithographing Company at New Haven Governors Connecticut Biographies o f the Chief Executives of the Commonwealth that gave to the World the First Written Constitution known to History By F REDERICK CALVIN NORTON Illustrated w ith reproductions from oil paintings at the State Capitol and facsimile sig natures from official documents MDCCCCV Patron's E dition published by THE CONNECTICUT MAGAZINE Company at Hartford, Connecticut. ByV I a y of Introduction WHILE I w as living in the home of that sturdy Puritan governor, William Leete, — my native town of Guil ford, — the idea suggested itself to me that inasmuch as a collection of the biographies of the chief executives of Connecticut had never been made, the work would afford an interesting and agreeable undertaking. This was in the year 1895. 1 began the task, but before it had far progressed it offered what seemed to me insurmountable obstacles, so that for a time the collection of data concerning the early rulers of the state was entirely abandoned. A few years later the work was again resumed and carried to completion. The manuscript was requested by a magazine editor for publication and appeared serially in " The Connecticut Magazine." To R ev. Samuel Hart, D.D., president of the Connecticut Historical Society, I express my gratitude for his assistance in deciding some matters which were subject to controversy. -
Brief on Merits of Echols, Et
No. 02-1676 and consolidated cases IN THE Supreme Court o f the United States FEDERAL ELECTION COMMISSION, et al. Appellants vs. SENATOR MITCH MCCONNELL, et al. Appellees. On Appeal from the United States District Court for the District of Columbia Joint Brief on the Merits of Appellees Emily Echols and Barret Austin O’Brock, et al., Urging Affirmance of the Judgment that BCRA Section 318 is Unconstitutional JAMES BOPP, JR. JAY ALAN SEKULOW RICHARD E. COLESON Counsel of Record THOMAS J. MARZEN JAMES M. HENDERSON, SR. JAMES MADISON CENTER STUART J. ROTH FOR FREE SPEECH COLBY M. MAY BOPP, COLESON & BOSTROM JOEL H. THORNTON 1 South 6th Street WALTER M. WEBER Terre Haute, IN 47807-3510 AMERICANCENTER FOR LAW (812) 232-2434 & JUSTICE 201 Maryland Avenue NE Attorneys for Appellee Barrett Washington, DC 20002-5703 Austin O’Brock (202) 546-8890 Attorneys for Appellees Emily Echols, et al. APPELLEES’ COUNTER-STATEMENT OF QUESTION PRESENTED Prior to the effective date of the Bipartisan Campaign Reform Act of 2002 (BCRA), Pub. L. No. 107-155, 116 Stat. 81, minors had the right to contribute to the committees of political parties and to candidates for federal office, subject to the same limitations that also applied to persons who had attained their majority. Section 318 of BCRA completely prohibits donations to committees and to candidates by minors. In the view of these Appellees, all of whom are minors, the question presented is: Whether the three judge district court erred in its judgment that the absolute ban on donations by minors was unconstitutional? (i) PARTIES These Appellees incorporate by reference the listing of the parties set out in the Jurisdictional Statement of the FEC, et al., at II-IV. -
Civil War Fought for the Union Which Represent 52% of the Sons of Harvard Killed in Action During This Conflict
Advocates for Harvard ROTC . H CRIMSON UNION ARMY VETERANS Total served Died in service Killed in action Died by disease Harvard College grads 475 73 69 26 Harvard College- non grads 114 22 Harvard Graduate schools 349 22 NA NA Total 938 117 69 26 The above total of Harvard alumni who died in the service of the Union included 5 major generals, 3 Brigadier Generals, 6 colonels, 19 LT Colonels and majors, 17 junior officers in the Army, 3 sergeants plus 3 Naval officers, including 2 Medical doctors. 72% of all Harvard alumni who served in the Civil War fought for the Union which represent 52% of the sons of Harvard killed in action during this conflict. As result among Harvard alumni, Union military losses were 10% compared with a 21% casualty rate for the Confederate Army. The battle of Gettysburg (PA) had the highest amount of Harvard alumni serving in the Union Army who were killed in action (i.e. 11), in addition 3 Harvard alumni Confederates also died in this battle. Secondly, seven Crimson warriors made the supreme sacrifice for the Union at Antietam (MD) with 5 more were killed in the battles of Cedar Mountain (VA) and Fredericksburg (VA). As expected, most of the Harvard alumni who died in the service of the Union were born and raised in the Northeastern states (e.g. 74% from Massachusetts). However, 9 Harvard alumni Union casualties were from the Mid West including one from the border state of Missouri. None of these Harvard men were from southern states. The below men who made the supreme sacrifice for their country to preserve the union which also resulted in the abolition of slavery.