Public Documents of Maine
Total Page:16
File Type:pdf, Size:1020Kb

Load more
Recommended publications
-
Portland Daily Press: July 28, 1876
PORTLAN D PRESS. 14. ESTABLISHED JUNE 23, 1862.-VOL. PORTLAND, FRIDAY MORNING, JULY 28. 1876. TERMS $8.00 ΓΕΚ ANNUM, IN ADVANCE. DAILY PRESS, llie of men in On THE PORTLAND WANTS. REAL ESTATE. MISCELLANEOUS. ! MISCELLANEOUS. THE PEES8. ry by exigencies of tlio demand the day the committee, of which Sam 1861-5. Tilden was the Mr. Conant attributes $189,850,- a member, pronounced Published every day (Sundays excepted) by the war a Wanted, THE REPUTATION 000 lollie Rebellion. It is certain that failure, Gen. Hayes was a For Sale at a Bargain. GREAT FRIDAY MORNING, JULY 28, 1870 leading victorious Pt)IITLA!Vn PUBLISHING CO., first-class Fly Fraine girl. Apply to $175,000,000 of tbe of 1875 brigade up the of K. expenditures valley Virginia; when ONE W. DANA, well known property situated on the corner Which Vegetine has attained ia all parts of the Me. should be charged to that cause. Hayes was on his first At 109 Exchange St., Portland. jy20dtf Saccarappa, ΤΙΓΑΤof Park and Gray streets, at present occupied country as a We do not read anonymous letters and communi- enteriug term as gov- as a flrst-class and popular contain- Does the a Tilden was a Year in advance. Tc hoarding house, cation a. The name and address of the writer are in Aryua imagine that in single ernor, still the counsel and Terms: EigbtDollars CENTENNIAL, MEMORIAE ing nineteen rooms with all modern conveniences. polit- mail subscribers Seven Dollars a Year it paid in ad- This all cases not for the have the ical ally of Boss while was property can be examined any time alter tin e indispensable, necessaiily publication decade, people forgotten fruitful Tweed; Hayes — OF Great and Good Medicine, in vance. -
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) DOCUMENTS PUBLISHED BY ORDER OF THE LEGISLATURE OF THE \ ', ',, STATE OF ~AINE. 186 5. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATB. 1865. NINTH ANNUAL REPORT 01'' 'flIE SECRETARY OF THE MAINE BOARD OF AGRICULTURE. 1864. _________ .... _____ _ AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1864. BOARD OF AGRIOULTURE ... 1864. ----..-•--- JOHN F. ANDERSON, PRESIDENT. CALVIN CHAMBERLAIN, VICE PRESIDENT. s. L. GOODALE, SECRETARY. NAME. COUNTY. P. O. ADDRESS. (TERM EXPIRES JANUARY, 1867.) ~r. c. WEsToN, Penobscot, Bangor. SAMUEL WASSON, Hancock, Ellsworth. SEw ARD DILL, Franklin, Phillips . •J. w. HAINES, Aroostook, Maple Grove. LYMAN LEE, Piscataquis, Foxcroft. w. R. w ATERMAN, Washington, Robbinston. (TERM EXPIRES JANUARY, 1866.) CALVIN CHAMBERLAIN, Maine State Society, Foxcroft. HARRISON JAQUITH, Kennebec,. China. CYRUS M. PRATT, Androscoggin, Greene Corner. SUMNER LEACH, Lincoln, Warren. (TERM EXPIRES JANUARY, 1865.) JOHN F. ANDERSON, Cumberland, South Windham. GEORGE A. ROGERS, . Sagadahoc, Topsham. AMASA BIGELOW, . Somerset, Bloomfield. JOHN BACHELDER, Oxford, North Fryeburg. s. L. GOODALE, . York, . Saco. REPORT. To the Senate and House of Representatives: In accordance with the requirements of the organic act consti tuting the Board of Agriculture, I procee4, first, to lay before you a. detailed a~count of its transactions at the last session. The members assembled at the Agricultural Room in the Capi tol, at Augusta, on the 20th of January, 1864. -
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. -
Legislative Manual
THE LIBRARY OF THE UNIVERSITY OF CALIFORNIA LOS ANGELES e 0' -V /r 4'a/ V MAINE LEGISLATIVE MANUAL. 1867. Compiled by the Secretary of the Senate and Clerk of the House. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1867. STATE OF MAINE In Senate, January 29, 1867. Ordered, That the Secretary of the Senate be directed to prepare a Legislative Manual for 1867, 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. THOMAS P. CLEAVES, Secretary. House of Representatives, January 23, 1867. On motion of Mr. PERKINS of Kennebunkport, Ordered, That the Clerk of the House be directed to prepare a Legis- lative Manual for 18G7, containing the usual statistical matter, rules and diagram of the House, and cause the usual number of copies of the same to be published for the use of the House. F. M. DREW, Clerk. JK CONTENTS. PAGE. ' Civil Government, . 1 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 Special Committee of the Senate, .... 48 Standing Committees of the House, .... 49 Joint Standing Committees, ..... 62 Joint Select Committees, ...... 61 Executive and Legislative Officers of Maine from the organization of the State, ....... 67 Judiciary of Maine, . , . .71 Table showing the Tuesdays on which the several terms of the Supreme Judicial Court are to commence, .. -
The Pine Cone, Autumn 1949
AUTUMN, 1949 25 Cents (A privately supported, state-wide, non-partisan, non-profit organization for the promotion and development of Maine’s agricultural, industrial and recreational resources.) 1949 AUTUMN 1949 Jn 7lU J* Page M a in e “ P o in t s T h e W a y ” Richard A. Hebert 3 The story of the “Boost Maine” movement Governors Of Maine, 1860-1900 Reginald E. Carles 11 Further life sketches in Maine's history T h e Jackson Laboratory .... Dr. Clarence C. Little 16 Disaster serves a noted cause A mos Solves A T horny Problem .. John C. Page, Jr. 21 Another epic by our Outdoors in Maine Editor So You T h in k You K now Ma in e ? Stanley B. Attwood 24 More quiz questions with answers Maine Summer Events, 1949 .........William A. Hatch 25 Pictorial review of the Season’s highlights A round T he Cracker Barrel . Elizabeth A. Mason 30 Statewide ramblings M in s t r e l s y Of M a in e . Edited by Sheldon Christian 33 Poetic inspiration in the Pine Tree State Famous Maine Re c ip e s ...................... June L. Maxfield 38 Maine A u t u m n ........... Pearl LeBaron Libby Back Cover THE PINE CONE AUTUMN, 1949 VOL. 5, NO. 3 Published Quarterly by THE STATE OF MAINE PUBLICITY BUREAU PORTLAND . KITTERY . BANGOR . NEW YORK a Main Office: 3 St. John St., Portland, 4 Maine GUY P. BUTLER RICHARD A. HEBERT Executive Manager Editorial Manager PINE CONE SUBSCRIPTION: $1 A YEAR (Printed in Maine on Maine-made Paper) Maine “Points The Way” By Richard A. -
The War After the War: Fort Kent Blockhouse, 1839-1842
Maine History Volume 29 Number 3 Winter-Spring 1990; Vol. 29, No. 3 & 4 Article 3 1-1-1990 The War After the War: Fort Kent Blockhouse, 1839-1842 Sheila McDonald Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Military History Commons, and the United States History Commons Recommended Citation McDonald, Sheila. "The War After the War: Fort Kent Blockhouse, 1839-1842." Maine History 29, 3 (1990): 142-168. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol29/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]. s h e i l a McDo n a l d THE WAR AFTER THE WAR: FO R T KENT BLOCKHOUSE, 1839-1842 On March 23, 1839, the Maine State Legislature passed a resolve removing Maine’s militia from the brink of conflict in the Aroostook War. On that day, the Fort Kent blockhouse, destined to become one of the most enduring symbols of the war, was still six months away from construction at the conflu ence of the Fish and St. John rivers. Fort Kent did not rise out of bombast and calls to arms. It instead assumed its very strategic location gradually as Maine pushed to establish a toe-hold in the territory claimed by both Great Britain and the United States under the nebulous terms of the Treaty of Paris signed in 1783. -
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) Public Documents of Mai11e: ANNUAL OF THE VARIO US I)UBLIC ffFFICERS AND INSTITUTIONS FOR THE YEAR 1883. VOLUME I. AUGUSTA: SP.H.A<:1-UE & SON, PRINTERS TO THE STATE. 1883. REGIS'rER OF THE ExecL1tive Depart1r1e11t OF THE STA TE OF MAINE, WITH RULES FOR THE GOVERNMENT THEREOF; ALSO CONTAINING THM Names of State and County Officers and Trustees and Officers of various State Institutions, For 1883-4. "AUGUSTA: SPRAGUE & SON. PRINTERS TO THE STATE. 1883. STATE OF MAINE. IN COUNCIL, January 10, 1883. ORDERED, That there be printed for the use of the Council, fifteen hundred copies of the Register of the Executive Department, with the rules for the government thereof. Attest: JOSEPH 0. SMITH, Secretary of State. ,-------------- ---~----------------------------------------~- --~--------------~-- State of Mai11e. EXECUTIVE DEPARTMENT FOR 1883-4. GOVERNOR: FREDERICK ROBIE, GORHAM. COUNCILLORS : SILAS c. HATCH, BANGOH. JOSEPH A. LOCKE, PORTLAND. w. w. BOLSTER, AUBUltN. COLBY C. CORNISH, Wrnsww. JOHN P. SWASEY, CANTON. A. F. CROCKETT' ROCKLAND. NICHOLAS FESSENDEN' FT. FAIRFIELD. SECRETARY OF STATE: ,JOSEPH 0. SMITH, SKOWHEGAN, MESSENGER: CHARLES J. HOUSE, MONSON. STANDING CO:\fMITTEES OF THE EXECUTIVE COUNCIL FOR 1883-4. ------. ---~------ On lYarrants-1\Iessrs. HATCH, BoLSTEri, ConKisII. On Acconnts-1\iessrs. LOCKE, HATCH, CuoCKETT. On State Prison and Pa.rclons - Messrs. CORNISH, FESSENDEN, SWASEY. On Election Retu.rns-1\iessrs. -
The Farmington Normal, Vol.4 : No.1 : December 1904
Scholar Works The Farmington Normal University Archives 12-1904 The Farmington Normal, vol.4 : no.1 : December 1904 Farmington State Normal School University of Maine at Farmington Follow this and additional works at: https://scholarworks.umf.maine.edu/the_farmington_normal \'.)ol. 4 no.1 DECEMBER, l 904 Entered at P os t-Offi c e al Fam, ;n~to n , Maine, as Seco nd-Cla ss Mail Matter {, FARMINGTONSrfATE NORMAL SCHOO L. TEACHERS. I>vincipal. GEORGE C. PURINGTON, A. M. Psychology, Didactics, Civics, School Laws, School Management, Music. Hssistants. WILBERT G. MALLETT, A. B. Chemistry, Physics, Zoology, Geology, Astronomy, Moral Philosophy, Ethics. HORTENSE M. MERRILL. Reading, English Literature, General History, History United States. KATE H. PATTANGALL, A. B. Physiology, Botany, English Composition, English Grammar, Algebra. KATHARINE E. ABBOTT. Algebra, Geometry, Drawing, Book- keeping. HELEN M. MARCH. Arithmetic, Calisthenics, Elementary Vocal Music, Geography. LOUISE W. RICHARDS, Penmanship, Arithmetic. 'i I>vincipal of the 'Cvaining School. LILLIAN I. LINCOLN. Psychology and Methods. t Hssistants in the 'Cvaining Schools. LOUISE W. RICHARDS,-GRAMMAR GRADE. CELIA B. LELAND,-INTERMEDIATE GRADE. ETHEL M. EDWARDS,-SECOND PRIMARY. MYRTIE R . GARVIN,-FIRST PRIMARY. The FarmingtonNorma l. VoL . IV . FARMINGTON, MAINE, DECEMBER, 1904 . No. 1 . add to scholarship and teaching power, exec utive ability of a high order, all of which Mr. FOUR NUMBERS A YEAR . Johnson has in a marked degree. Life is (DecembeY, FebYUary,Apn'/ and Ju ne.) much more complex to-day than it was even twenty:five years ago,-a complexity that is Published by the Teachers and Pupils of the Farmington intensified in school manag ement. -
Portland Daily Press
While to be tlie especial frieiul National Banks. BUYERS’ GUIDE. professing I THE TI1R PRESS. of the man Gen. Butler is tlie con- No one can about National THE PORTLAND DAILY PRESS, laboring say anything _MISCELLANEOUS-__ stockholder in a banks that will be new to persons having a by tbe WANTS._j trolling flourishing mil] Published every dry (Sundays excepted) OCTORER 2. It n CIRCULAR. THURSDAY MORNING. which has on an average, dividends of good knowledge of ban#; and banking. IO„ ^TRADE paid, PORTLAND PUBLISHING not for such that I write, but for thosa '.WANTED. 20 per cent., and no one has heard of any persons At 109 Exchange Sr., Portland. We do not read anonymous letters and communi- who are ignorant of the whole attempt on the part of any oi' the stockhold- profoundly mail subscrib- cations. The name and address of the writer are in seek to the tinancial Terms Eight Dollars a Year. To men to sell BIRK’S PATENT of the matter, and yet manage if in advance. TRADE for ers to raise the price operatives' wages. a and MEASURING RETAIL not necessarily publica- ers Seven Dollars Year, paid LIVEWEIGHING all cases indispensable, affairs of the nation. I have heard it said that! and town in Maine, and SCOOP. in every comity tion but as a of good faitb. Liberal Terms to Send guaranty Abbott has written a letter de- there is not one of those men who has tinan" THE MAINE STATE PRESS New Hampshire. Agts. com- Judge A.'ItOB IN SON. We cannot undertake to return or preserve for particulars. -
July 25, 1876
Ρ ORT LAN [D I ) A11 Λ" I 'RES JV 187( ESTABLISHED JUNE 23, 186 S.—YOL 13· PORTLAND, TUESDAY [ORNING, JULY 25. TERMS $8.C 0 PER ANNUM, IN ADVANCE. of the witnesses say in a half bout) the whites would THE DAILY Our PORTLAND TRESS, TO LET REAL ESTATE MISCELLANEOUS. THE PRESS» open fire ou the militia. The militia refused to de- DECISIVE FIGURES. Sew York Letter. liver up their arms, saying that the demand was Published every day (Sundays excepted) by the wholly unwarranted and illegal, and that they had TUESDAY JULY 1876. reason to fear tor their lives if gave their ΊΓο Let. a MORSING, 20, they up For Sale «at Bargain. arms. A brisk was then the whites The Kxodn· fire Matnrday I· the — NEWLY painted house very conveniently lo- opened by Country PORTLAND PUBLISHING CO., upon the in which the militia were assem- What Tarty Has Done Most Stealing? cated in tbe central part of tlie city. Sebago building Stair A well known property situated on the corner We do not read letters and communi- bled, and noon one the was Politic·—Alonzo B. Cornell and new furniture for sale in the anonymous qr'ter of attacking party uioai At 109 Exchanges St., Portland. gas. Also nearly of Park aud Gray streets, at present killed a shot in THAT occupied cations. The name and address of the writer are in by from the militia the building. talked of for same at a bargain. Inquire at 294 CoDgress St. as a flrst-class and A the Republican in popular boarding house, contain- piece of artillery was thereupon across the domina- Terms: Eight Dollars a Year advance. -
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.