Bowdoin College Catalogue (1849 Spring Term)
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Convention of 1819
Maine History Volume 9 Number 3 Article 3 2-1-1970 The Convention of 1819 Robert B. Williamson Supreme Judicial Court of the State of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Legal Commons, and the United States History Commons Recommended Citation Williamson, Robert B.. "The Convention of 1819." Maine History 9, 3 (1970): 64-72. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol9/iss3/3 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. The following is a transcript of an address delivered by the Honorable Robert B. Williamson, Chief Justice of the Supreme J u d ic ia l Court o f the State o f Maine to those assembled at First Parish Church in Portland on October 12y 1969 to commemorate the Sesquicentennial o f the writing of the Constitution f o r Maine. FIRST PARISH MEETING-HOUSE, 1740 - - 1825. THE CONVENTION OF 1819 by the Honorable Robert B. Williamson "History is the story o f mankind", are the opening words of Samuel Eliot Morison's History of the American People . He tells of the day: "On 12 October 1^92 at 2 a.m. a lookout in P in ta sighted in the moonlight a limestone c liff on what turned out to be an island in the Bahamas. Columbus named i t San Salvador and i t is so called today." A fter dawn Columbus and his captains went ashore. -
Catalogue of the Athenaean Society of Bowdoin College
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1844 Catalogue of the Athenaean Society of Bowdoin College Athenaean Society (Bowdoin College) Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Monograph 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]. Pamp 285 CATALOGUE OF THE ATHENANE SOCIETY BOWDOIN COLLEGE. INSTITUTED M DCCC XVII~~~INCORFORATED M DCCC XXVIII. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. 1844. RAYMOND H. FOGLER LIBRARY UNIVERSITY OF MAINE ORONO, MAINE from Library Number, OFFICERS OF THE GENERAL SOCIETY. Presidents. 1818 LEVI STOWELL . 1820 1820 JAMES LORING CHILD . 1821 1821 *WILLIAM KING PORTER . 1822 1822 EDWARD EMERSON BOURNE . 1823 1823 EDMUND THEODORE BRIDGE . 1825 1825 JAMES M’KEEN .... 1828 1828 JAMES LORING CHILD . 1829 1829 JAMES M’KEEN .... 1830 1830 WILLIAM PITT FESSENDEN . 1833 1833 PATRICK HENRY GREENLEAF . 1835 1835 *MOSES EMERY WOODMAN . 1837 1837 PHINEHAS BARNES . 1839 1839 WILLIAM HENRY ALLEN . 1841 1841 HENRY BOYNTON SMITH . 1842 1842 DANIEL RAYNES GOODWIN * Deceased. 4 OFFICERS OF THE Vice Presidents. 1821 EDWARD EMERSON BOURNE . 1822 1822 EDMUND THEODORE BRIDGE. 1823 1823 JOSIAH HILTON HOBBS . 1824 1824 ISRAEL WILDES BOURNE . 1825 1825 CHARLES RICHARD PORTER . 1827 1827 EBENEZER FURBUSH DEANE . 1828 In 1828 this office was abolished. Corresponding Secretaries. 1818 CHARLES RICHARD PORTER . 1823 1823 SYLVANUS WATERMAN ROBINSON . 1827 1827 *MOSES EMERY WOODMAN . 1828 In 1828 this office was united with that of the Recording Secretary. -
EIGHTEENTH LEGISLATURE. No
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 PRINTED BY ORDER OF THE LEGISLATURE, OF THE STATE OF MAINE, DURING ITS SESSION A. D. 1838. [Title page supplied by Maine State Law and Legislative Reference Library; no title page in original volume] EIGHTEENTH LEGISLATURE. No. t. HOlJSE. The Joint Select Committee, to whom was referred the votes for Governor, given in the several cities, towns and plan tations in this State, having had the same under consideration, ask leave to REPORT: That the whole number of votes for Governor, which have been legally and constitutionally returned from the several cities, towns and plantations in the State, is sixty-eight thou sand five hundred and twenty-three; that the number necessary to constitute an election, is thirty-four thousand two hundred and sixty-two; that Edward Kent has thirty-four thousand three hundred and fifty-eight ; that Gorham Parks has thirty-three thousand eight hundred and seventy-nine ; other persons have two hundred and eighty-six; and that Edward Kent having re ceived one hundred and ninety-three votes more than all other persons voted for, is constitutionally elected Governor of the State of Maine. The return of votes from the town of Bristol, was not certi fied on the inside by the town Clerk. These votes were allow ed and counted; for Edward Kent, two hundred and twenty five ; and for Gorham Parks, two hundred and twenty-eight. -
Course Reader
Course Reader Gettysburg: History and Memory Professor Allen Guelzo The content of this reader is only for educational use in conjunction with the Gilder Lehrman Institute’s Teacher Seminar Program. Any unauthorized use, such as distributing, copying, modifying, displaying, transmitting, or reprinting, is strictly prohibited. GETTYSBURG in HISTORY and MEMORY DOCUMENTS and PAPERS A.R. Boteler, “Stonewall Jackson In Campaign Of 1862,” Southern Historical Society Papers 40 (September 1915) The Situation James Longstreet, “Lee in Pennsylvania,” in Annals of the War (Philadelphia, 1879) 1863 “Letter from Major-General Henry Heth,” SHSP 4 (September 1877) Lee to Jefferson Davis (June 10, 1863), in O.R., series one, 27 (pt 3) Richard Taylor, Destruction and Reconstruction: Personal Experiences of the Late War (Edinburgh, 1879) John S. Robson, How a One-Legged Rebel Lives: Reminiscences of the Civil War (Durham, NC, 1898) George H. Washburn, A Complete Military History and Record of the 108th Regiment N.Y. Vols., from 1862 to 1894 (Rochester, 1894) Thomas Hyde, Following the Greek Cross, or Memories of the Sixth Army Corps (Boston, 1894) Spencer Glasgow Welch to Cordelia Strother Welch (August 18, 1862), in A Confederate Surgeon’s Letters to His Wife (New York, 1911) The Armies The Road to Richmond: Civil War Memoirs of Major Abner R. Small of the Sixteenth Maine Volunteers, ed. H.A. Small (Berkeley, 1939) Mrs. Arabella M. Willson, Disaster, Struggle, Triumph: The Adventures of 1000 “Boys in Blue,” from August, 1862, until June, 1865 (Albany, 1870) John H. Rhodes, The History of Battery B, First Regiment Rhode Island Light Artillery, in the War to Preserve the Union (Providence, 1894) A Gallant Captain of the Civil War: Being the Record of the Extraordinary Adventures of Frederick Otto Baron von Fritsch, ed. -
Hope, Maine Town Clerk Records 1804 - 1848 a Literal Transcription
Hope, Maine Town Clerk Records 1804 - 1848 A Literal Transcription Cynthia S. DellaPenna, Editor Hope Historical Society 2020 [00-4] [This page is blank The Hope Historical Society hopes the reader enjoys the Following transcribed pages oF the original Town oF Hope Record Book kept by various Town Clerks over the years beginning with the town’s incorporation in 1804. This record book or journal, which has entries to 1848, contains the early history oF a signiFicant portion oF the Town oF Appleton, as it was not until 1843 that Hope was ordered by the Maine State Legislature to set oFF the populous western section of town, that included McLean’s Mills, to Appleton. The early record book had been presumed lost; it was Found on Ebay by Lois Montbertrand, a private donor, who presented it to Yale Law Library where it was digitized. At the top leFt of most pages, one will see numbers in brackets, as on this page; what these numbers reFer to are the digitized pages of the original record book. When the record book was digitized, it was done in sections running from 00 to 17, 17 being the back cover. Each section contains from 12 to 20 pages. To easily reference the original document, the bracketed numbering system was incorporated. The transcription was done by Five people: Linda Hillgrove, section 02; Bob Appleby, halF oF section 06; Ron Smith, section 07; Veronica Westbo, section 09; all other sections were transcribed by Cynthia S. DellaPenna and all sections were edited by her plus indexed. There is limited Footnoting and some sidebar annotations throughout the transcription. -
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. -
Medical School of Maine Student Theses 1 Thesis Title Author
Medical School of Maine Student Theses Thesis Title Author Graduation Year Water Randall, Wheeler 1821 Ergot Austin, Samuel 1822 Cathartics Baker, George Griswold 1822 Strammonium Bowles, Green Berry 1822 The Heart and Organization Coffin, James 1822 Pulmonary Consumption Duncan, John 1822 Bloodletting Frost, George 1822 Wounds of the Abdomen Hall, James 1822 Group Pulsifer, Moses Rust 1822 Blood Root Quimby, Asa 1822 Group Rea, Albus 1822 Phthisis Pulmonalis Reed, Ariel 1822 Disease of Digestive Organs Richer, John 1822 Foreign Bodies in L'Esophagus Simpson, Ahimaaz Blanchard 1822 Strychnas Vox Vomica Tinker, George Washington 1822 Acute Rheumatism Atkinson, John 1823 Percussion and Mediate Ayscultation in Diseases of the Chest Bell, John 1823 Insanity Bourne, Thomas Perkins 1823 Use of the Oxy-Muriate of Mercury in the Cure of Syphilis Bradbury, Samuel Crockett 1823 Ulcers Bridgham, Roland Hammond 1823 Conversion of Diseases Cobb, Jedidiah 1823 Diseases of Brain Injury Cummings, Sumner 1823 Menstruation Flagg, Melzer 1823 Typhus Fever Fogg, James 1823 Puerperal Fever Garcelon, Daniel 1823 Hemorrhage Hamlin, Castillo 1823 On the Efficacy of the Sulphurous Fumigation in the Treatment of Culaneous & Other Haynes, John P. 1823 Diseases Eupatorium Perfoliatum Heald, Asa 1823 Haemorrhois Lufkin, Aaron 1823 Circulation of Blood Martin, Anselm 1823 The Nature of Dropsy, Particularly those Species of Its Denominated Hydrothorax and Morril, Samuel 1823 Ascites Cholera Infection Pierce, Seth 1823 Medical Police Pratt, Titus Collins 1823 Physiology -
The Descendants of William Hartwell, Concord Settler, 1636, Through Five Generations
The Descendants of William Hartwell, Concord Settler, 1636, Through Five Generations Joy F. Peach The Hartwells of America Association 2007 Copyright © 2007 by Joy F. Peach All rights reserved. The paper used in this book meets the minimum requirements of the American National Standard for Permanence of Paper for Printed Library Materials, Z39.48-1984. Binding materials have been chosen for durability. Printed in the United States of America by Thomson-Shore, Inc., 7300 W. Joy Road, Dexter, Michigan 48130 PUBLISHER’S CATALOGING IN PUBLICATION DATA Peach, Joy F. The Descendants of William Hartwell, Concord Settler, 1636, Through Five Generations / Joy F. Peach. xxx, 596 p., 24 cm. Includes bibliographical references and index. ISBN: 978-0-9793318-0-0 1.William Hartwell–Genealogy. 2. Hartwell Family–Genealogy. I. Title. CS71.H37 2007 929.20973 2007922022 Without limiting the rights under copyright reserved above, no part of this book may be reproduced, stored in or introduced into a retrieval system, or transmitted, in any form or by any means (electronic, mechanical, photo- copying, recording, or otherwise) (beyond that copying permitted by Sections 107 and 108 of the United States Copyright Law, Title 17, United States Code, and except by reviewers for the public press) without the prior written permission of the publisher of this book, The Hartwells of America Association. The scanning, uploading, and distribution of this book via the Internet or via any other means without the prior written permission of the publisher is illegal and punishable by law. Your support of the author’s rights is appreciated. Reproduction Permission The Hartwells of America Association c/o Wayne E. -
Seba Smith Embattled
Maine History Volume 13 Number 1 Article 3 7-1-1973 Seba Smith Embattled Cameron C. Nickels Madison University Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the United States History Commons Recommended Citation Nickels, Cameron C.. "Seba Smith Embattled." Maine History 13, 1 (1973): 7-27. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol13/iss1/3 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. CAMERON C. NICKELS Seba Smith Embattled Nearly forgotten at his death in 1868, Seba Smith en dures today in anthologies of American literature and collections of American humor as the creator of Jack Downing, the first popular crackerbox philosopher in American literary history and the forerunner of Hosea Biglow, Artemus Ward, Mr. Dooley, and Will Rogers. Yet little is still known of the life of Seba Smith. Schol ars who preface his works with a biographical note have depended upon the information in Mary Alice Wyman’s Two American Pioneers: Seba Smith and Elizabeth Oakes Smith and her sketch in the Dictionary of Ameri can Biography. From these sources, Smith emerges as a moderate, pacific man, with “a retiring disposition and a natural shrinking from society.”1 Wyman failed to investigate many important primary resources, however, and thus her account of Smith’s life and her judgment of his character remain incomplete, particularly in relation to the early, formative years in Portland. -
Bowdoin College Catalogue (1847 Spring)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1847 Bowdoin College Catalogue (1847 Spring) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1847 Spring)" (1847). Bowdoin College Catalogues. 52. https://digitalcommons.bowdoin.edu/course-catalogues/52 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]. WW CATALIIIE ®F TOE ®Fl?fl©[IG3© AM© ©TO^HKITO OF I 111 iw LEGE 9 O1 AND THE [B)D©^L@©C=3©®[L©IF KM OKI 1847. PRESS OF J. GRIFFIN BRUNSWICK. CATALOGUE OF THE OFFICERSAND STUDENTS OF BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE: MDCCCXLVII. BRUNSWICK^ FROM THE PRESS OF JOSEPH GRIFFIN, -^£C5§ III. TRUSTEES. Rev. LEONARD WOODS, JR., D. D., President. Hon. WILLIAM KING, Vice President. EBENEZER EVERETT, Esq. Secretary. Rev. ELIPHALET GILLET, D.D. Rev. ICHABOD NICHOLS, D. D. Hon. NATHAN WESTON, LL.D. Hon. REUEL WILLIAMS Hon. ETHER SHEPLEY, LL.D. Hon. CHARLES STEWART DAVEIS, LL.D. Hon. ALFRED JOHNSON Hon. DANIEL GOODENOW ROBERT H. GARDINER, Esq. Hon. GEORGE EVANS. IV. OVERSEERS. Hon. ROBERT PINCKNEY DUNLAP, President. LEVI CUTTER, Esq. Vice President. JOHN M'KEEN, Esq. Secretary. JOHN MERRICK, M. A. ISAAC LINCOLN, M. D. Rev. BENJAMIN TAPPAN, D. D. ENOCH SAWYER TAPPAN, M. D. Rev. JOHN WALLACE ELLINGWOOD Rev. ENOS MERRILL Hon. BENJAMIN RANDALL Rev. ASA CUMMINGS FREDERIC ALLEN, Esq. -
A Capital City: Washington, D.C., and the Political Economy of American Federalism, 1790-1831
A Capital City: Washington, D.C., and the Political Economy of American Federalism, 1790-1831 Dana John Stefanelli Ft. Lauderdale, Florida Master of Arts, University of Virginia, 2005 Bachelor of Arts, Florida State University, 1999 A Dissertation presented to the Graduate Faculty of the University of Virginia in Candidacy for the Degree of Doctor of Philosophy Corcoran Department of History University of Virginia August, 2013 2 Table of Contents Acknowledgements 3 Introduction A Center of Controversy 4 Chapter 1 The Seat of Government and America’s Capital: Funding the Construction of the Federal City 16 Chapter 2 Speculative Capital: Real Estate Investment in Washington City 59 Chapter 3 The First Reconstruction: Rebuilding Washington City after the War of 1812 89 Chapter 4 Three Years that Defined the Nation’s Capital: Federal Banking Policy in 1811, 1816, and 1821 121 Chapter 5 Political Channels: The Chesapeake and Ohio Canal and the Politics of Internal Improvement 170 Conclusion 207 Bibliography 210 3 Acknowledgements This project could not have been completed without the support and assistance of numerous individuals and institutions. First and foremost among these was the always insightful advice and enthusiastic support of this dissertation’s committee chair, Peter Onuf. When Peter and I first met I think we were both a little surprised we got along so well, and for me at least that relationship has become a fruitful collaboration. The committee’s other members—Mark Thomas, John James, and Kenneth Bowling—have been equally supportive and offered much helpful criticism and commentary. Although Ken was a relative latecomer to the project, his extensive knowledge of Washington, D.C., and his infectious enthusiasm for all things related to the city and for this project have been an invaluable resource. -
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) 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. AN ABSTRACT OP TUE RETURNS OF CORPORATIONS, MADE TO THE OFFICE OF THE SECRETARY OF STATE, IN JANUARY, 1848, }'OR THE YE.\R Prepared and p1.tblished agreeably to o. Resolve of the Legislature, approYed March 24, 1843: By EZRA B. FRENCH, Secretary of State. AUGUSTA: WM. T. JOHNSON, •••••••• PRINTER TO THE STATE. I 8 4 8. STATE OF MAINE. Resolve authorizing the rJrinting of t!te Returns of Clerks of Cotpo rations. RESOLVED, That the Sec~etary of State is hereby directed to cause the printing of four hundred copies of the return~: of the several corpo rations ( excepting banks,) of this State, comprising the name, resi dence, and amount of stock owned by each stockholder, and furnish each city, town and plantation, with a copy of the same. [Approved Marcli 24, 184l3.] LIST OF STOCKHOLDERS. The following comprises a list of all the retuns of clerks of corpora tions that have been received at the office of the Secretary of State, for the year 1848. The abstracts of the returns of such corporations as are marked (*) did not specify the value of shares or the amount of their capital stock, nor is Sl;ICh information found in their acts of incorporation.