Winslow, Maine
Total Page:16
File Type:pdf, Size:1020Kb

Load more
Recommended publications
-
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. -
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. -
History of Maine - History Index - MHS Kathy Amoroso
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 2019 History of Maine - History Index - MHS Kathy Amoroso Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons Repository Citation Amoroso, Kathy, "History of Maine - History Index - MHS" (2019). Maine History Documents. 220. https://digitalcommons.library.umaine.edu/mainehistory/220 This Other is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Index to Maine History publication Vol. 9 - 12 Maine Historical Society Newsletter 13 - 33 Maine Historical Society Quarterly 34 – present Maine History Vol. 9 – 51.1 1969 - 2017 1 A a' Becket, Maria, J.C., landscape painter, 45:203–231 Abandonment of settlement Besse Farm, Kennebec County, 44:77–102 and reforestation on Long Island, Maine (case study), 44:50–76 Schoodic Point, 45:97–122 The Abenaki, by Calloway (rev.), 30:21–23 Abenakis. see under Native Americans Abolitionists/abolitionism in Maine, 17:188–194 antislavery movement, 1833-1855 (book review), 10:84–87 Liberty Party, 1840-1848, politics of antislavery, 19:135–176 Maine Antislavery Society, 9:33–38 view of the South, antislavery newspapers (1838-1855), 25:2–21 Abortion, in rural communities, 1904-1931, 51:5–28 Above the Gravel Bar: The Indian Canoe Routes of Maine, by Cook (rev.), 25:183–185 Academy for Educational development (AED), and development of UMaine system, 50(Summer 2016):32–41, 45–46 Acadia book reviews, 21:227–229, 30:11–13, 36:57–58, 41:183–185 farming in St. -
Historic Me. the Great State of Maine Historic Sites Maine Department of Economic Development
Maine State Library Digital Maine Economic and Community Development Economic and Community Development Documents 1-1-1970 Historic Me. The Great State of Maine Historic Sites Maine Department of Economic Development Follow this and additional works at: https://digitalmaine.com/decd_docs Recommended Citation Maine Department of Economic Development, "Historic Me. The Great State of Maine Historic Sites" (1970). Economic and Community Development Documents. 69. https://digitalmaine.com/decd_docs/69 This Text is brought to you for free and open access by the Economic and Community Development at Digital Maine. It has been accepted for inclusion in Economic and Community Development Documents by an authorized administrator of Digital Maine. For more information, please contact [email protected]. (continued) 15. Vaughan Woods, on the banks of Salmon Falls River, whispers thoughts from the past. Here at "Cow Cove" the first cows in this part of the country were landed, in 1634, from the ship "The Pied Cow''. This ship also Celebrate brought America s first sawmill which was erected near by. Much of this 250 acre tract is forest, with nature trails and markers identifying flora of this woodland. with Off Rt. # 91, 1/z mile south of South Berwick, turn west Me. opposite High School, 1 mile to entrance. Me. The Great S~te of Maine Historic Sites In addition to the sites already described, the Park & Recreation Commission recently acquired as gifts two more areas which, when completely opened to the public, will be of interest to many. One, on the Damariscotta River, encompasses a portion of the ancient ''Oyster Shell Heaps''. -
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. -
Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College
Louisiana State University LSU Digital Commons LSU Historical Dissertations and Theses Graduate School Fall 11-12-1992 Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College Follow this and additional works at: https://digitalcommons.lsu.edu/gradschool_disstheses Part of the History Commons Recommended Citation Earman, Cynthia Diane, "Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830" (1992). LSU Historical Dissertations and Theses. 8222. https://digitalcommons.lsu.edu/gradschool_disstheses/8222 This Thesis is brought to you for free and open access by the Graduate School at LSU Digital Commons. It has been accepted for inclusion in LSU Historical Dissertations and Theses by an authorized administrator of LSU Digital Commons. For more information, please contact [email protected]. BOARDINGHOUSES, PARTIES AND THE CREATION OF A POLITICAL SOCIETY: WASHINGTON CITY, 1800-1830 A Thesis Submitted to the Graduate Faculty of the Louisiana State University and Agricultural and Mechanical College in partial fulfillment of the requirements for the degree of Master of Arts in The Department of History by Cynthia Diane Earman A.B., Goucher College, 1989 December 1992 MANUSCRIPT THESES Unpublished theses submitted for the Master's and Doctor's Degrees and deposited in the Louisiana State University Libraries are available for inspection. Use of any thesis is limited by the rights of the author. Bibliographical references may be noted, but passages may not be copied unless the author has given permission. Credit must be given in subsequent written or published work. A library which borrows this thesis for use by its clientele is expected to make sure that the borrower is aware of the above restrictions. -
Church Records, Vol. I – Westborough Transcribed by Prof
Church Records, Vol. I – Westborough Transcribed by Prof. Ross W. Beales, Jr. [Flyleaf] The first Inhabitants of Westborough were Thomas Rice Young Men Charles Rice John Fay John Maynard Samuel Fay James Maynard Thomas Forbush Aaron Forbush Samuel Forbush Jacob Amsden David Maynard Eleazar Beeman Edmund Rice Jotham Brigham David Brigham Capt. Joseph Byles James Bradish John Pratt John Pratt junior Thomas Newton Josiah Newton Hezekiah How Daniel Warrin Increase Ward Benjamin Townsend Nathaniel Oake Samuel Goodenow Gershom Fay Simeon Howard Adam Holloway Thomas Ward Joseph Wheeler [1724] [1] THE CHURCH of CHRIST in WESTBORO’ was embodied, and Ebenezer Parkman was Ordained the Pastor thereof, October 28th, in the year of our Lord 1724. N.B. Our Covenant and Members See at page 377. [377] Westborough Church Covenant The Day being arrived, (which before was Appointed) for the Gathering a Church and Ordaining a Pastor over them; and the Rev. and Beloved Elders and Delegates being formed into an Ecclesiastical Council proceeded in very Solemn manner to the Said work: and The Covenant which was Signed by Each of the members was in this Subsequent form Westb: Octob: 28. 1724 We [whose names are hereunto Subscribed Inhabitants of the Town of Westborough in New-England] knowing that we are very prone to offend and provoke the most high God both in Heart and Life, thro the Prevalence of Sin that dwelleth in us and manifold Temptations from without us, for which we have great Reason to be unfeignedly humbled before Him from Day to Day; Do, in the name of our Lord Jesus Christ with Dependence upon the gracious Assistance of his holy Spirit Solemnly enter into Covenant with God, and one with another, according to God, as followeth. -
A Manual for the Use of the General Court
MAY 20 1884 Hon. CHAKLES A. PHELPS, President. 1.—George Odiorne. 11.—Thomas Rice. 1.—G. F. Bailey. 11.—M. S. Underwood. 2.—Warren Tilton. 12.—Samuel Walker. 2.— J. B. F. Osgood. 12—Edwin Walden. 8.—Benjamin Evans. 13.—Samuel Watson. 3.—D. F. Parker. 13.—J. M. Kinney. 4.—G. L. Davis. 14—E. B. Patch. 4.—Milton M. Fisher. 14.—B. W. Gleason. 5.—T. P. Ricli. 15.—M. K. Randall. 5.— Carver Hotchkiss. 15—Alvin Cook. 6. —Nehemiaii Boynton. 16.—Samuel B. Sumn 6.—Timothy W. Carter. 7.—Eugene L. Norton. 16—N. H. Whiting. 17.—Lucius Slade. 7. —Horace Conn. 17.—Lansing J. Cole. 8.—I. N. Luce. 18.— Levi Reed. 8.—Stephen T. Farwell. 9. —Jason Gorham. 18.—Nathaniel Eddy. 19.—J. H. D. Blake. 9.—Hiram Nash. 0.—WiUiam Claflin. 19—Gordon M. Fisk. 10.—Cassander Gilmore. 20.—Lucius M. Boltwood. S. N. GIFFORD, Cleek. JOHN MORISSEY, SsRagiNT-AT-AEMS. : (Lommontotnlil) jof iliissac|iisttt3. \0^^ .;,.^^^^ MAY 20 1884 FOK ^E USE OF THE G E N E R ^lE^^aiKD^^ RT COXTAIXING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH TIIK OOXSTITUTION OF THE COMMONAVEALTH, AKD THAT OF THE U>'ITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AXD JUDICIAL DEPART5IEXTS OF THE STATE GOVERN5IEXT, STATE INSTITUTIONS AND THEIR OFFICEKS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to an Order of the Legislature, BY S. N. GIFFORD and "WILLIAM STOWE. BOSTON: V»'[LLIAM WUITE, PRINTER TO THE STATE. 1860. CTammontocaltl} of fHassacfjusctts. House of Representatives, March 28, 1859. Ordered, That the clerks of the two branches cause to be prepared and printed, before the meeting of the next General Court, two thousand copies of so much as may be practicable of the matter of the legislative Manual, on the general plan of the Manual of the present year. -
Benedict Arnold's Expedition to Quebec - Wikipedia
Benedict Arnold's expedition to Quebec - Wikipedia https://en.wikipedia.org/wiki/Benedict_Arnold's_expedition_to_Quebec In September 1775, early in the American Revolutionary War, Colonel Benedict Arnold led a force of 1,100 Continental Army troops on an expedition from Cambridge in the Province of Massachusetts Bay to the gates of Quebec City. The expedition was part of a two-pronged invasion of the British Province of Quebec, and passed through the wilderness of what is now Maine. The other expedition invaded Quebec from Lake Champlain, led by Richard Montgomery. Unanticipated problems beset the expedition as soon as it left the last significant colonial outposts in Maine. The portages up the Kennebec River proved grueling, and the boats frequently leaked, ruining gunpowder and spoiling food supplies. More than a third of the men turned back before reaching the height of land between the Kennebec and Chaudière rivers. The areas on either side of the height of land were swampy tangles of lakes and streams, and the traversal was made more difficult by bad weather and inaccurate maps. Many of the troops lacked experience handling boats in white water, which led to the destruction of more boats and supplies in the descent to the Saint Lawrence River via the fast-flowing Chaudière. By the time that Arnold reached the settlements above the Saint Lawrence River in November, his force was reduced to 600 starving men. They had traveled about 350 miles (560 km) through poorly charted wilderness, twice the distance that they had expected to cover. Arnold's troops crossed the Saint Lawrence on November 13 and 14, assisted by the local French-speaking Canadiens, and attempted to put Quebec City under siege.