Directors. Rufus Dwrnal, 1 Fred
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
James Knox Polk Collection, 1815-1949
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 POLK, JAMES KNOX (1795-1849) COLLECTION 1815-1949 Processed by: Harriet Chapell Owsley Archival Technical Services Accession Numbers: 12, 146, 527, 664, 966, 1112, 1113, 1140 Date Completed: April 21, 1964 Location: I-B-1, 6, 7 Microfilm Accession Number: 754 MICROFILMED INTRODUCTION This collection of James Knox Polk (1795-1849) papers, member of Tennessee Senate, 1821-1823; member of Tennessee House of Representatives, 1823-1825; member of Congress, 1825-1839; Governor of Tennessee, 1839-1841; President of United States, 1844-1849, were obtained for the Manuscripts Section by Mr. and Mrs. John Trotwood Moore. Two items were given by Mr. Gilbert Govan, Chattanooga, Tennessee, and nine letters were transferred from the Governor’s Papers. The materials in this collection measure .42 cubic feet and consist of approximately 125 items. There are no restrictions on the materials. Single photocopies of unpublished writings in the James Knox Polk Papers may be made for purposes of scholarly research. SCOPE AND CONTENT The James Knox Polk Collection, composed of approximately 125 items and two volumes for the years 1832-1848, consist of correspondence, newspaper clippings, sketches, letter book indexes and a few miscellaneous items. Correspondence includes letters by James K. Polk to Dr. Isaac Thomas, March 14, 1832, to General William Moore, September 24, 1841, and typescripts of ten letters to Major John P. Heiss, 1844; letters by Sarah Polk, 1832 and 1891; Joanna Rucker, 1845- 1847; H. Biles to James K. Polk, 1833; William H. -
H. Doc. 108-222
THIRTIETH CONGRESS MARCH 4, 1847, TO MARCH 3, 1849 FIRST SESSION—December 6, 1847, to August 14, 1848 SECOND SESSION—December 4, 1848, to March 3, 1849 VICE PRESIDENT OF THE UNITED STATES—GEORGE M. DALLAS, of Pennsylvania PRESIDENT PRO TEMPORE OF THE SENATE—DAVID R. ATCHISON, 1 of Missouri SECRETARY OF THE SENATE—ASBURY DICKINS, 2 of North Carolina SERGEANT AT ARMS OF THE SENATE—ROBERT BEALE, of Virginia SPEAKER OF THE HOUSE OF REPRESENTATIVES—ROBERT C. WINTHROP, 3 of Massachusetts CLERK OF THE HOUSE—BENJAMIN B. FRENCH, of New Hampshire; THOMAS J. CAMPBELL, 4 of Tennessee SERGEANT AT ARMS OF THE HOUSE—NEWTON LANE, of Kentucky; NATHAN SARGENT, 5 of Vermont DOORKEEPER OF THE HOUSE—ROBERT E. HORNER, of New Jersey ALABAMA CONNECTICUT GEORGIA SENATORS SENATORS SENATORS 14 Arthur P. Bagby, 6 Tuscaloosa Jabez W. Huntington, Norwich Walter T. Colquitt, 18 Columbus Roger S. Baldwin, 15 New Haven 19 William R. King, 7 Selma Herschel V. Johnson, Milledgeville John M. Niles, Hartford Dixon H. Lewis, 8 Lowndesboro John Macpherson Berrien, 20 Savannah REPRESENTATIVES Benjamin Fitzgerald, 9 Wetumpka REPRESENTATIVES James Dixon, Hartford Thomas Butler King, Frederica REPRESENTATIVES Samuel D. Hubbard, Middletown John Gayle, Mobile John A. Rockwell, Norwich Alfred Iverson, Columbus Henry W. Hilliard, Montgomery Truman Smith, Litchfield John W. Jones, Griffin Sampson W. Harris, Wetumpka Hugh A. Haralson, Lagrange Samuel W. Inge, Livingston DELAWARE John H. Lumpkin, Rome George S. Houston, Athens SENATORS Howell Cobb, Athens Williamson R. W. Cobb, Bellefonte John M. Clayton, 16 New Castle Alexander H. Stephens, Crawfordville Franklin W. Bowdon, Talladega John Wales, 17 Wilmington Robert Toombs, Washington Presley Spruance, Smyrna ILLINOIS ARKANSAS REPRESENTATIVE AT LARGE John W. -
K:\Fm Andrew\21 to 30\27.Xml
TWENTY-SEVENTH CONGRESS MARCH 4, 1841, TO MARCH 3, 1843 FIRST SESSION—May 31, 1841, to September 13, 1841 SECOND SESSION—December 6, 1841, to August 31, 1842 THIRD SESSION—December 5, 1842, to March 3, 1843 SPECIAL SESSION OF THE SENATE—March 4, 1841, to March 15, 1841 VICE PRESIDENT OF THE UNITED STATES—JOHN TYLER, 1 of Virginia PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM R. KING, 2 of Alabama; SAMUEL L. SOUTHARD, 3 of New Jersey; WILLIE P. MANGUM, 4 of North Carolina SECRETARY OF THE SENATE—ASBURY DICKENS, 5 of North Carolina SERGEANT AT ARMS OF THE SENATE—STEPHEN HAIGHT, of New York; EDWARD DYER, 6 of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOHN WHITE, 7 of Kentucky CLERK OF THE HOUSE—HUGH A. GARLAND, of Virginia; MATTHEW ST. CLAIR CLARKE, 8 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—RODERICK DORSEY, of Maryland; ELEAZOR M. TOWNSEND, 9 of Connecticut DOORKEEPER OF THE HOUSE—JOSEPH FOLLANSBEE, of Massachusetts ALABAMA Jabez W. Huntington, Norwich John Macpherson Berrien, Savannah SENATORS REPRESENTATIVES AT LARGE REPRESENTATIVES 12 William R. King, Selma Joseph Trumbull, Hartford Julius C. Alford, Lagrange 10 13 Clement C. Clay, Huntsville William W. Boardman, New Haven Edward J. Black, Jacksonboro Arthur P. Bagby, 11 Tuscaloosa William C. Dawson, 14 Greensboro Thomas W. Williams, New London 15 REPRESENTATIVES AT LARGE Thomas B. Osborne, Fairfield Walter T. Colquitt, Columbus Reuben Chapman, Somerville Eugenius A. Nisbet, 16 Macon Truman Smith, Litchfield 17 George S. Houston, Athens John H. Brockway, Ellington Mark A. Cooper, Columbus Dixon H. Lewis, Lowndesboro Thomas F. -
CHAIRMEN of SENATE STANDING COMMITTEES [Table 5-3] 1789–Present
CHAIRMEN OF SENATE STANDING COMMITTEES [Table 5-3] 1789–present INTRODUCTION The following is a list of chairmen of all standing Senate committees, as well as the chairmen of select and joint committees that were precursors to Senate committees. (Other special and select committees of the twentieth century appear in Table 5-4.) Current standing committees are highlighted in yellow. The names of chairmen were taken from the Congressional Directory from 1816–1991. Four standing committees were founded before 1816. They were the Joint Committee on ENROLLED BILLS (established 1789), the joint Committee on the LIBRARY (established 1806), the Committee to AUDIT AND CONTROL THE CONTINGENT EXPENSES OF THE SENATE (established 1807), and the Committee on ENGROSSED BILLS (established 1810). The names of the chairmen of these committees for the years before 1816 were taken from the Annals of Congress. This list also enumerates the dates of establishment and termination of each committee. These dates were taken from Walter Stubbs, Congressional Committees, 1789–1982: A Checklist (Westport, CT: Greenwood Press, 1985). There were eleven committees for which the dates of existence listed in Congressional Committees, 1789–1982 did not match the dates the committees were listed in the Congressional Directory. The committees are: ENGROSSED BILLS, ENROLLED BILLS, EXAMINE THE SEVERAL BRANCHES OF THE CIVIL SERVICE, Joint Committee on the LIBRARY OF CONGRESS, LIBRARY, PENSIONS, PUBLIC BUILDINGS AND GROUNDS, RETRENCHMENT, REVOLUTIONARY CLAIMS, ROADS AND CANALS, and the Select Committee to Revise the RULES of the Senate. For these committees, the dates are listed according to Congressional Committees, 1789– 1982, with a note next to the dates detailing the discrepancy. -
'Liberty'cargo Ship
‘LIBERTY’ CARGO SHIP FEATURE ARTICLE written by James Davies for KEY INFORMATION Country of Origin: United States of America Manufacturers: Alabama Dry Dock Co, Bethlehem-Fairfield Shipyards Inc, California Shipbuilding Corp, Delta Shipbuilding Co, J A Jones Construction Co (Brunswick), J A Jones Construction Co (Panama City), Kaiser Co, Marinship Corp, New England Shipbuilding Corp, North Carolina Shipbuilding Co, Oregon Shipbuilding Corp, Permanente Metals Co, St Johns River Shipbuilding Co, Southeastern Shipbuilding Corp, Todd Houston Shipbuilding Corp, Walsh-Kaiser Co. Major Variants: General cargo, tanker, collier, (modifications also boxed aircraft transport, tank transport, hospital ship, troopship). Role: Cargo transport, troop transport, hospital ship, repair ship. Operated by: United States of America, Great Britain, (small quantity also Norway, Belgium, Soviet Union, France, Greece, Netherlands and other nations). First Laid Down: 30th April 1941 Last Completed: 30th October 1945 Units: 2,711 ships laid down, 2,710 entered service. Released by WW2Ships.com USA OTHER SHIPS www.WW2Ships.com FEATURE ARTICLE 'Liberty' Cargo Ship © James Davies Contents CONTENTS ‘Liberty’ Cargo Ship ...............................................................................................................1 Key Information .......................................................................................................................1 Contents.....................................................................................................................................2 -
Colby College Catalogue 1923 - 1924
Colby College Digital Commons @ Colby Colby Catalogues Colby College Archives 1923 Colby College Catalogue 1923 - 1924 Colby College Follow this and additional works at: https://digitalcommons.colby.edu/catalogs Part of the Curriculum and Instruction Commons, and the Higher Education Commons Recommended Citation Colby College, "Colby College Catalogue 1923 - 1924" (1923). Colby Catalogues. 24. https://digitalcommons.colby.edu/catalogs/24 This Book is brought to you for free and open access by the Colby College Archives at Digital Commons @ Colby. It has been accepted for inclusion in Colby Catalogues by an authorized administrator of Digital Commons @ Colby. THE ONE HUNDRED AND FO URTH ANNUAL CATALOGUE OF COLBY COLLEGE FOR THE YEAR 1923-1924 WA TERVILLE, ..., MAI NE Published by ·the College, MCMX XIV 85094 SEP 2 1 1935 1923 1924 1925 JULY JA N. JULY JA N. SM TWT F SS MTW TFS SM T w T FSSM T w T FS 1 2 3 4 5 6 7... 1 2 3 4 5 . .. 1 2 3 4 5 .. ........ 1 2 3 8 9 10 11 12 13 14 6 7 8 9 10 11 12 6 7 8 91011 12 4 5 6 7 8 9 10 15 16 17 18 1920 21 13 14 15 16 1718 19 13 14 15 16 1718 19 11 12 13 14 16 16 17 22 23 24 25 26 2728 2021 22 23 24 25 2620 21 22 23 24 25 26 18 19 2021 22 23 24 29 30 31 .. ...... 2728 29 3031 . 27 28 2930 31 . 25 26 27 2829 30 31 . -
Prominent and Progressive Americans
PROMINENTND A PROGRESSIVE AMERICANS AN ENCYCLOPEDIA O F CONTEMPORANEOUS BIOGRAPHY COMPILED B Y MITCHELL C. HARRISON VOLUME I NEW Y ORK TRIBUNE 1902 THEEW N YORK public l h:::ary 2532861S ASTIMI. l .;-M':< AND TILI'EN ! -'.. VDAT.ON8 R 1 P43 I Copyright, 1 902, by Thb Tribune Association Thee D Vinne Prem CONTENTS PAGE Frederick T hompson Adams 1 John G iraud Agar 3 Charles H enry Aldrich 5 Russell A lexander Alger 7 Samuel W aters Allerton 10 Daniel P uller Appleton 15 John J acob Astor 17 Benjamin F rankldi Ayer 23 Henry C linton Backus 25 William T . Baker 29 Joseph C lark Baldwin 32 John R abick Bennett 34 Samuel A ustin Besson 36 H.. S Black 38 Frank S tuart Bond 40 Matthew C haloner Durfee Borden 42 Thomas M urphy Boyd 44 Alonzo N orman Burbank 46 Patrick C alhoun 48 Arthur J ohn Caton 53 Benjamin P ierce Cheney 55 Richard F loyd Clarke 58 Isaac H allowell Clothier 60 Samuel P omeroy Colt 65 Russell H ermann Conwell 67 Arthur C oppell 70 Charles C ounselman 72 Thomas C ruse 74 John C udahy 77 Marcus D aly 79 Chauncey M itchell Depew 82 Guy P helps Dodge 85 Thomas D olan 87 Loren N oxon Downs 97 Anthony J oseph Drexel 99 Harrison I rwln Drummond 102 CONTENTS PAGE John F airfield Dryden 105 Hipolito D umois 107 Charles W arren Fairbanks 109 Frederick T ysoe Fearey Ill John S cott Ferguson 113 Lucius G eorge Fisher 115 Charles F leischmann 118 Julius F leischmann 121 Charles N ewell Fowler ' 124 Joseph. -
Aroostook County Historical Timeline
Aroostook County Historical Timeline With a Focus on the Aroostook Valley Watershed Region Compiled by Justin Howe ~9,500 B.C. - ~8,000 B.C. – Known as the Paleo-Indian Period. The reason for the brevity of this period (in many areas the Paleo-Indian Period can last for tens of thousands of years) is that 9,500 B.C. is when the last glacier covering Aroostook County retreated, which is when the first human habitation of the Aroostook County area occurred. The land of Aroostook County was then tundra. The Paleo-Indian Period is characteristically marked by fluted points. ~8,000 B.C. - ~5,000 B.C. – Known as the Early Archaic Period. ~5,000 B.C. - ~500 B.C. – Known as the Middle and Late Archaic Period. Notably in Aroostook County and other areas of New England, this is the time of the Red Paint Peoples. The reason for the name is that at grave sites, bodies and grave goods were almost always covered with red ochre. Post-500 B.C. - Known as the Ceramic Period. This is due to the appearance and wide use of pottery, as well as birch bark and notched arrowheads. There is also likely the cultivation of corn and tobacco. Pre-1500 – The estimated population of the Wabanaki tribe region (Abenaki, Maliseet, Micmac, Passamaquoddy, and Penobscot tribes) before European contact is approximated at about 35,000. 1534 – Jacques Cartier is the first explorer to navigate inland North America. He claims the land of Canada for France. He also trades with Micmacs of New Brunswick. -
Hamlin Family Papers, 1802-1975
The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015 Hamlin Family Papers, 1802-1975 Special Collections, Raymond H. Fogler Library, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids Part of the History Commons Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "Hamlin Family Papers, 1802-1975" (2015). Finding Aids. Number 130. https://digitalcommons.library.umaine.edu/findingaids/130 This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusion in Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, Fogler Library, 207-581-1686 or [email protected]. Hamlin Family Papers This finding aid was produced using ArchivesSpace on March 06, 2020. Finding aid written in English. Describing Archives: A Content Standard Raymond H. Fogler Library Special Collections 5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll Hamlin Family Papers Table of Contents Summary Information ......................................................................................................................................... 4 Biography ................................................................................................................................................................ 4 Scope and -
The Town Register: Phippsburg, Georgetown, Arrowsic, West Bath
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1906 The ot wn register: Phippsburg, Georgetown, Arrowsic, West Bath, Westport, 1906 Harry Edward Mitchell Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Mitchell, Harry Edward, "The ot wn register: Phippsburg, Georgetown, Arrowsic, West Bath, Westport, 1906" (1906). Maine Town Documents. 19. https://digitalcommons.library.umaine.edu/towndocs/19 This Book is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. rf*"* </ <o^-^f?*/ \-T^\/ %*^^*/ "^ y .. v^^^-y V'^-^V V^^V '^'^ ^vO^^" * .4y "5 0* "V .TCT«'VA ^""^ '^. * ^^^T**/ *<.^*T^\/ ^o^*V^"**/ "^ 4.^'^^ ^^''^<^ ^ :* ^. >^ ^ ^ .To' .V" *^ *.M* aP ^ *• -* -*'"«'^,-. Xc<^' . ./%. i-.°-. .*^*\-;«^:. V..^^.^^K•.°v.*•'*^• THE TOWN REGISTER Phippsbung GcopgetotDn Jlmtoiosic aicst Bath UJcstpoiTt 1 9 O 6 COMPILED BY MITCHELL, DAGGETT, SAWYER and LAWTON. Brunswick, Maine: Published by The H. E. Mitchell Co. lUOG .Lt^M^, /'^^<f^ GENERAL REFERENCE Page Governors of Maine 5 United States Senators from Maine 6 Representatives in Conji:ress from Maine 6 State Officials of Maine (Maine Government) 6 List of Post Offices in Maine 9 Railroads of Maine, Mileage and Fares 21 Steamboat Lines in Maine 35 Vital Statistics, Births, Marriap;ee, and Deaths -
The Belgrade and Sidney Register Harry Edward Mitchell
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1904 The Belgrade and Sidney Register Harry Edward Mitchell B. V. Davis Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons Repository Citation Mitchell, Harry Edward and Davis, B. V., "The Belgrade and Sidney Register" (1904). Maine History Documents. 16. https://digitalcommons.library.umaine.edu/mainehistory/16 This Book 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]. T H E Belgrade and Sidney REGISTER, COMPILED BY MITCHELL & DAVIS, 1 9 O A. KENT'S HILL. Published by The H. E. Mitchell Publishing Co. 1904 . Belgrade and Sidney. HE undersigned, publishers of this book, hereby give notice to T their subscribers that there has purposely been made in one of the advertisements contained herein, a typographical error; and that they will send their check for ai.oo to that subscriber for this Register who succeeds in finding the above mentioned error, and whose letter correctly stating the error and its place, is first received by thjs undersigned at the Post Office at Kent's Hill, Maine, after OU; <-' - , at which time it is presumed all books will have been delivered. In esse two or more letters containing correct statements of the above mentioned error are received on the same mail, the check for SI.00 will be forwarded to that person whose letter shall happen to be opened first. -
Cumberland and the Slavery Issue Sally A
Maine State Library Maine State Documents Cumberland Books Cumberland, Maine 10-27-2017 Cumberland and the Slavery Issue Sally A. Merrill Follow this and additional works at: http://digitalmaine.com/cumberland_books Recommended Citation Merrill, Sally A., "Cumberland and the Slavery Issue" (2017). Cumberland Books. 62. http://digitalmaine.com/cumberland_books/62 This Text is brought to you for free and open access by the Cumberland, Maine at Maine State Documents. It has been accepted for inclusion in Cumberland Books by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. Cumberland and the Slavery Issue (1830-1865): Facts, Legends, and Context Sally A. Merrill Cumberland and the Slavery Issue Table of Contents Acknowledgements iii Preface v Part One: What are the known facts about status of slavery in Maine? 1 How did slavery in Maine differ from slavery in the South? 4 Part Two: How did Cumberland residents learn about the slavery issue? 5 Newspapers 6 Speakers 7 William Lloyd Garrison 7 Samuel Fessenden 8 Reverend Austin Willey 9 Reverend Oren Burbank Cheney 10 Francis O. J. Smith 11 Frederick Douglass 13 Henry Bibb 14 Frances Ellen Watkins Harper 15 Eyewitness accounts 16 Political parties 19 Presidential politics and responses to slavery issues, 1828-1856 24 Mainers involved in slavery events with national ramifications 40 Atticus Case: a fugitive 41 Elijah Parish Lovejoy: abolitionist 41 Nathaniel Gordon: slaver 44 Clifton Harris: murderer? 47 Part Three: How did Cumberland