January 5, 1852 Commonwealth of Massachusetts
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Information to Users
INFORMATION TO USERS This manuscript has been reproduced from the microfilm master. UMI films the text directly from the original or copy submitted. Thus, some thesis and dissertation copies are in typewriter face, while others may be from any type of computer printer. The quality of this reproduction is dependent upon the quality of the copy submitted. Broken or indistinct print, colored or poor quality illustrations and photographs, print bleedthrough, substandard margins, and improper alignment can adversely affect reproduction. In the unlikely event that the author did not send UMI a complete manuscript and there are missing pages, these will be noted. Also, if unauthorized copyright material had to be removed, a note will indicate the deletion. Oversize materials (e.g., maps, drawings, charts) are reproduced by sectioning the original, beginning at the upper left-hand corner and continuing from left to right in equal sections with small overlaps. Each original is also photographed in one exposure and is included in reduced form at the back of the book. Photographs included in the original manuscript have been reproduced xerographically in this copy. Higher quality 6" x 9" black and white photographic prints are available for any photographs or illustrations appearing in this copy for an additional charge. Contact UMI directly to order. University M crct. rrs it'terrjt onai A Be" 4 Howe1 ir”?r'"a! Cor"ear-, J00 Norte CeeD Road App Artjor mi 4 6 ‘Og ' 346 USA 3 13 761-4’00 600 sC -0600 Order Number 9238197 Selected literary letters of Sophia Peabody Hawthorne, 1842-1853 Hurst, Nancy Luanne Jenkins, Ph.D. -
Justice William Cushing and the Treaty-Making Power
Vanderbilt Law Review Volume 10 Issue 2 Issue 2 - February 1957 Article 9 2-1957 Justice William Cushing and the Treaty-Making Power F. William O'Brien S.J. Follow this and additional works at: https://scholarship.law.vanderbilt.edu/vlr Part of the Constitutional Law Commons, and the Supreme Court of the United States Commons Recommended Citation F. William O'Brien S.J., Justice William Cushing and the Treaty-Making Power, 10 Vanderbilt Law Review 351 (1957) Available at: https://scholarship.law.vanderbilt.edu/vlr/vol10/iss2/9 This Article is brought to you for free and open access by Scholarship@Vanderbilt Law. It has been accepted for inclusion in Vanderbilt Law Review by an authorized editor of Scholarship@Vanderbilt Law. For more information, please contact [email protected]. JUSTICE WILLIAM CUSHING AND THE TREATY-MAKING POWER F. WILLIAM O'BRIEN, S.J.* Washington's First Appointees Although the work of the Supreme Court during the first few years was not great if measured in the number of cases handled, it would be a mistake to conclude that the six men who sat on the Bench during this formative period made no significant contribution to the develop- ment of American constitutional law. The Justices had few if any precedents to use as guides, and therefore their judicial work, limited though it was in volume, must be considered as stamped with the significance which attaches to all pioneer activity. Moreover, most of this work was done while on circuit duty in the different districts, and therefore from Vermont to Georgia the Supreme Court Justices were emissaries of good will for the new Constitution and the recently established general government. -
Bostonians and Their Neighbors As Pack Rats
Bostonians and Their Neighbors as Pack Rats Downloaded from http://meridian.allenpress.com/american-archivist/article-pdf/24/2/141/2744123/aarc_24_2_t041107403161g77.pdf by guest on 27 September 2021 By L. H. BUTTERFIELD* Massachusetts Historical Society HE two-legged pack rat has been a common species in Boston and its neighborhood since the seventeenth century. Thanks Tto his activity the archival and manuscript resources concen- trated in the Boston area, if we extend it slightly north to include Salem and slightly west to include Worcester, are so rich and diverse as to be almost beyond the dreams of avarice. Not quite, of course, because Boston institutions and the super—pack rats who direct them are still eager to add to their resources of this kind, and constantly do. The admirable and long-awaited Guide to Archives and Manu- scripts in the United States, compiled by the National Historical Publications Commission and now in press, contains entries for be- tween 50 and 60 institutions holding archival and manuscript ma- terials in the Greater Boston area, with the immense complex of the Harvard University libraries in Cambridge counting only as one.1 The merest skimming of these entries indicates that all the activities of man may be studied from abundant accumulations of written records held by these institutions, some of them vast, some small, some general in their scope, others highly specialized. Among the fields in which there are distinguished holdings—one may say that specialists will neglect them only at their peril—are, first of all, American history and American literature, most of the sciences and the history of science, law and medicine, theology and church his- tory, the fine arts, finance and industry, maritime life, education, and reform. -
A History of George Varnum, His Son Samuel Who Came to Ipswich About
THE VARNUMS OF DRACUTT (IN MASSACHUSETTS) A HISTORY -OF- GEORGE VARNUM, HIS SON SAMUEL WHO CAME TO IPSWICH ABOUT 1635, AND GRANDSONS THOMAS, JOHN AND JOSEPH, WHO SETTLED IN DRACUTT, AND THEIR DESCENDANTS, <.tomptlet> from jfamill] ll)aper.s ant> @ffictal 'Necort>.s, -BY- JOHN MARSHALL VARNUM, OF BOSTON, 19 07. " trr:bosu mbo bo not tnasmn up tbe mimotl!: of tbdt S!nmitats bo not bumbt ta bi nmembtttb bl!: lf)osttrit11:." - EDMUND BURKE, CONTENTS. PAGE PREFACE 5 HISTORY OF THE FAMILY, BY SQUIRE PARKER VARNUM, 5 1818 9 GENEALOGY: GEORGE V ARNUM1 13 SAMUEL V ARNUM2 16 THOMAS V ARNUM3 AND HIS DESCENDANTS 23 JOHN V ARNUM3 AND HIS DESCENDANTS - 43 J°'OSEPH V ARNUM3 AND HIS DESCENDANTS - 115 SKETCH OF GEORGE V ARNAM1 13 WILL OF' GEORGE VARNAM - 14 INVENTORY OF ESTATE OF GEORGE V ARNAM - 15 SKETCH OF SAMUEL V ARNUM1 16 DEED OF SHATSWELL-VARNUM PuROHASE, 1664 17 TRANSFER OF LAND TO V ARNUMS, 1688-1735 21 SKETCH OF THOMAS VARNUM3 28 w ILL OF THOMAS VARNUM - 29 SKETCH OF SAMUEL V ARNUM4 30 INVENTORY OF ESTATE OF THOMAS V ARNUM4 31 SKETCHES OF THOMAS V ARNUM1 34 DEACON JEREMIAH V ARNUM8 35 MAJOR ATKINSON C. V ARNUM7 36 JOHN V ARNUM3 45 INVENTORY OF ESTATE OF JOHN VARNUM 41 iv VARNUM GENEALOGY. SKETCH OF LIEUT. JOHN V ARNUM4 51 JOURNAL OF LIEUT. JOHN VARNUM~ 54-64 vVILL 01' L1EuT. JoHN VARNU111• - 64-66 SKETCHES OF JONAS VARNUM4 67 ABRAHAM V ARNUl\14 68 JAMES VA RNUM4 70 SQUIRE p ARK.ER VARNUM. 74-78 COL, JAMES VARNUM" - 78-82 JONAS VARNUM6 83 CAPT. -
The Genealogy and History of the Guild, Guile and Gile Family [Microform] / by Charles Burleigh
THE GENEALOGY AND HISTORY OF THE GUILD, GUILE, AND GILE FAMILY. BY CHARLIES BURLEIGH. *« \ — " "Honor thy father and thy mother." Exodua 20: 12. Honor and shame from no condition rise; — Act well yonr part; there all the honor lies." Pope's Essay on Man. t PORTLAND, ME.: BKOWN THUKSTON & COMPANY. 1887. c£w > v • * • * • * • mmSßDmm I i^Kiift? THE GENEALOGY AND HISTORY OF THE GUILD, GUILE, AND GILE FAMILY. BY CHARLIES BURLEIGH. *« \ — " "Honor thy father and thy mother." Exodua 20: 12. Honor and shame from no condition rise; — Act well yonr part; there all the honor lies." Pope's Essay on Man. t PORTLAND, ME.: BKOWN THUKSTON & COMPANY. 1887. c£w > v 1 ¦* <• .5» CONTENTS. PAGE Author's Preface 9 Introduction *2 The name inEngland and Scotland 2 < Rev. William Guild, d.d 22 English Notes 24 ' Posterity of John Guild, of Dedham 25 Second Generation 26 Third Generation 27 Fourth Generation 36 Fifth Generation 60 Sixth Generation 104 Seventh Generation l6S Eighth Generation 212 Posterity of Samuel Guile, of Haverhill, Mass 221 Second Generation. 223 Third Generation 224 Fourth Generation •• 227 Fifth Generation : 237 Sixth Generation. 2^S Seventh Generation 294 Eighth Generation 3*4 Ninth Generation 3*7 Miscellaneous 3*9 Marriages 322 Corrections and Additions 325 Index ——John, of Dedham 3*7 Index — Samuel, of Haverhill 338 Index — Allother Names 344 Index Places 375 LIST OF ILLUSTRATIONS. PAGE Six Coats-of-Arms, intwo plates Frontispiece Charles Burleigh, Portland, Maine 9 House of John Guild, Dedham, Mass., 1637 23 Samuel Guild, Roxbury, Mass "4 Chester Guild, Somerville, Mass "6 Benjamin F. -
(Kommontoealtlj of Jhassacfjwsetts
RULES AND ORDERS, TO BE OBSERVED IN THE HOUSE OF REPRESENTATIVES OF THE (Kommontoealtlj of jHassacfjwsetts, FOR THE YEAR 1834. PUBLISHED BY ORDER OP THE HOUSE. BOSTON: DUTTON AND WENTWORTH, STATE PRINTERS 1834. , Rules and Orders of the House. CHAPTER I. O f the Duties and Powers of the Speaker. I. T h e Speaker shall take the Chair every day at the hour to which the House shall have adjourned ; shall call the Members to order ; and on the appear ance of a quorum, shall proceed to business. II. H e shall preserve decorum and order ; may speak to points of order in preference to other Members; and shall decide all questions of order, subject to an appeal to the House on motion regularly seconded. III. H e shall declare all votes ; but if any Member rises to doubt a vote, the Speaker shall order a re turn of the number voting in the affirmative, and in the negative, without any further debate upon the question. IV. H e shall rise to put a question, or to address the House, but may read sitting. V. In all cases the Speaker may vote. VI. W h e n the House shall determine to go into a Committee of the whole House, the Speaker shall appoint the Member who shall take the Chair. VII. W h e n any Member shall require a question to be determined by yeas and nays, the Speaker shall take the sense of the House in that manner, provided one third of the members present are in favor of it. -
Annual Report of the Department of Education
Public Document No, 2 CA^y?^ tZTfie Commontoealtl) of i^a£(sac|)u^ett^ S. L. ANNUAL REPORT OF THE Department of Education Year ending November 30, 1940 Issued in Accordance with Section 2 of Chapteb 69 OF the General Laws Part I Publication op this DoctmzNT Afpboved by the Commission on Adminibtbation and Finance 1500—6-'41—6332. DEPARTMENT OF EDUCATION WALTER F. DOWNEY, Commissioner of Education Members of Advisory Board Ex officio The Commissioner of Education, Chairman Term Expires 1940. Alexander Brin, 55 Crosby Road, Newton 1940. Thomas H. Sullivan, Slater Building, Worcester 1941. Mrs. Anna M. Power, 15 Ashland Street, Worcester 1941. Kathryn a. Doyle, 99 Armour Street, New Bedford 1942. Mrs. Flora Lane, 27 Goldthwait Street, Worcester 1942. John J. Walsh, 15 Pond View Avenue, Jamaica Plain George H. Varney, Business Agent Division of Elementary and Secondary Education and State Teachers Colleges PATRICK J. SULLIVAN, Director Supervisors Alice B. Beal, Supervisor of Elementary Education A. Russell Mack, Supervisor of Secondary Education Raymond A. FitzGerald, Supervisor of Educational Research and Statistics and In- terpreter of School Law Thomas A. Phelan, Supervisor in Education of Teacher Placement Daniel J. Kelly, Supervisor of Physical Education Martina McDonald, Supervisor in Education Ralph H. Colson, Assistant Supervisor in Education Ina M. Curley, Supervisor in Education Philip G. Cashman, Supervisor in Education Presidents of State Teachers Colleges and the Massachusetts School of Art John J. Kelly, Bridgewater James Dugan, Lowell Charles M. Herlihy, Fitchburg Grover C. Bowman, North Adams Martin F. O'Connor, Framingham Edward A. Sullivan, Salem Annie C. Crowell (Acting), Hyannis Edward J. -
Heads of Families at the First Census 179Q
HEADS OF FAMILIES AT THE FIRST CENSUS 179Q INTBODUUTION. The information contained in the published report of the First Census of the United States, a small vol- The l?irst Census of the United States (1790) com- ume of 56 pages, was not uniform for the several states prised an enumeration of the inhabitants of the present and territories, For New England and one or two of states of Connecticut, Delaware; Georgia, Kentucky, the other states the population was presented by coun- Maine, Maryland, Massaclmsetts, New Hampshire, ties and towns; that of New Je.rsey appeared partly New Jersey, New York, North Carolina, Pennsylvania, by counties and towns and partly by counties only; Rhode Island, Soutll Carolina, Tennessee, Vermont, in other cases the returns were given by counties only. and Virginia. Thus the complete transcript of the names of heads of A complete set of.tho schedules for each state, with a families, with accompanying information, presents for summary for the counties, and in many cases for towns, the first time detailed information as to the number was filed in the State Department, but unfortunately of inhabitants-males, females, etc.-for each minor they are not now complete, the returns for the states civil division in all those states for which such infor- of Delaware, Georgia, Kentucky, New Jersey, Tennes- mation was not originally published. see, and Virginia having been destroyed when the In response to repeated requests from patriotic so- British burned the Capitol at Washington during the cieties and persons interested in genealogy, or desir- War of 1812. -
Geographical List of Public Sculpture-1
GEOGRAPHICAL LIST OF SELECTED PERMANENTLY DISPLAYED MAJOR WORKS BY DANIEL CHESTER FRENCH ♦ The following works have been included: Publicly accessible sculpture in parks, public gardens, squares, cemeteries Sculpture that is part of a building’s architecture, or is featured on the exterior of a building, or on the accessible grounds of a building State City Specific Location Title of Work Date CALIFORNIA San Francisco Golden Gate Park, Intersection of John F. THOMAS STARR KING, bronze statue 1888-92 Kennedy and Music Concourse Drives DC Washington Gallaudet College, Kendall Green THOMAS GALLAUDET MEMORIAL; bronze 1885-89 group DC Washington President’s Park, (“The Ellipse”), Executive *FRANCIS DAVIS MILLET AND MAJOR 1912-13 Avenue and Ellipse Drive, at northwest ARCHIBALD BUTT MEMORIAL, marble junction fountain reliefs DC Washington Dupont Circle *ADMIRAL SAMUEL FRANCIS DUPONT 1917-21 MEMORIAL (SEA, WIND and SKY), marble fountain reliefs DC Washington Lincoln Memorial, Lincoln Memorial Circle *ABRAHAM LINCOLN, marble statue 1911-22 NW DC Washington President’s Park South *FIRST DIVISION MEMORIAL (VICTORY), 1921-24 bronze statue GEORGIA Atlanta Norfolk Southern Corporation Plaza, 1200 *SAMUEL SPENCER, bronze statue 1909-10 Peachtree Street NE GEORGIA Savannah Chippewa Square GOVERNOR JAMES EDWARD 1907-10 OGLETHORPE, bronze statue ILLINOIS Chicago Garfield Park Conservatory INDIAN CORN (WOMAN AND BULL), bronze 1893? group !1 State City Specific Location Title of Work Date ILLINOIS Chicago Washington Park, 51st Street and Dr. GENERAL GEORGE WASHINGTON, bronze 1903-04 Martin Luther King Jr. Drive, equestrian replica ILLINOIS Chicago Jackson Park THE REPUBLIC, gilded bronze statue 1915-18 ILLINOIS Chicago East Erie Street Victory (First Division Memorial); bronze 1921-24 reproduction ILLINOIS Danville In front of Federal Courthouse on Vermilion DANVILLE, ILLINOIS FOUNTAIN, by Paul 1913-15 Street Manship designed by D.C. -
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. -
MOUNT AUBURN CEMETERY Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form
NATIONAL HISTORIC LANDMARK NOMINATION NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-8 OMB No. 1024-0018 MOUNT AUBURN CEMETERY Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: Mount Auburn Cemetery Other Name/Site Number: n/a 2. LOCATION Street & Number: Roughly bounded by Mount Auburn Street, Not for publication:_ Coolidge Avenue, Grove Street, the Sand Banks Cemetery, and Cottage Street City/Town: Watertown and Cambridge Vicinityj_ State: Massachusetts Code: MA County: Middlesex Code: 017 Zip Code: 02472 and 02318 3. CLASSIFICATION Ownership of Property Category of Property Private: X Building(s): _ Public-Local: _ District: X Public-State: _ Site: Public-Federal: Structure: _ Object:_ Number of Resources within Property Contributing Noncontributing 4 4 buildings 1 ___ sites 4 structures 15 ___ objects 26 8 Total Number of Contributing Resources Previously Listed in the National Register: 26 Name of Related Multiple Property Listing: n/a NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 MOUNT AUBURN CEMETERY Page 2 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this ___ nomination ___ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. -
1848 George A
Methuen Jan. 4 1848 George A. Waldo Selectmen Joseph How } of Moses L. Atkinson Methuen A true copy Attest Josiah Dearborn Town Clerk. 1848 March 6, 1848 – Annual Meeting Annual meeting of the inhabitants of the Town of Methuen qualified by law to vote in Town Affairs held on Monday March the sixth 1848, agreeable to Warrant 62 File 6th Opened said meeting at ten O’clock A.M. Article 1st Chose George A. Waldo Moderator Prayer by Reverend Joseph M. Graves. Article 2nd Chose Josiah Dearborn Town Clerk. Sworn Voted that the number of Selectmen for the year ensuing, shall consist of three. Whole number of ballots for Selectmen was 290 – Necessary for choice 146 George A. Waldo had 174 votes and was chosen (sworn) Frederick Kimball had 157 votes and was chosen (sworn) No other person had a sufficient number of ballots to elect him, therefore it was Voted to adjourn for one hour. 2d Ballot for Selectmen – Whole number of ballots was 239 – Necessary for choice 120. John W. Hall had 150 and was elected/Sworn School Committee Report was read, accepted and the usual number was Voted to be printed under the direction of the School Committee. Voted that the number of the School Committee shall consist of three School Committee - Stephen Huse, Daniel Merrill 2d & O. H. Tillotson were elected. Constables. Voted that the number consist of two. John Low and Charles E. Goss were elected & sworn. Treasurer. Josiah Dearborn was elected. Collector. Josiah Dearborn was elected. Fire Wardens chosen. John Low, Kimball C. Gleason, Charles Ingalls, Daniel Merrill 3d, Frederick George.