State of Maine

Total Page:16

File Type:pdf, Size:1020Kb

Load more

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) .DOC.UMENTS l'Rll'i'TED BY ORDER OF TI-IE LEGISLATURE OF' THE STATE OF MAINE, AUGUSTA: WM, R. SMITH & Co., PRINTERS TO THE STATE 1843. LIST OF (WITH AMOUNT OF STOCK HELD BY EACH,) IN THE BANKS OF MAINE. &'n::pared and published agreeably to a Resolve of the Legislature, approved March 21, 1839. BY PHILIP C. JOHNSON, Secret:i.ry of State. AUGUSTA: W11. R, SMITH & Co., PRINTERS TO THE STA.TE. 18 43. S'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock­ holders of the Banks in this State. RESOLVED, That the Secretary of State he and hereby is required annually to publish a list of the Stockholde:·s 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 Stock­ holder. [Approved March 21, 1839.] LIST OF STOCI{HOLDERS. And19 oscoggin Bank, (Topsham.) ~: .- . ====== Names. Residence. Amount of Stock. Androscoggin bank, Topsham, 1,000 Betsey N. Baker, guardian, do. l,000 John Barron, do. 2,500 Willilam Barron, do. 2,500 Jeremiah Clough, do. 300 John Curtis, \ Harpswell, 400 Sophia Chick, !Topsham, 1,100 William Dennett, I do. 1,000 Heirs of John Given, jr., !Brunswick, 500 Crispus Greaves, 1 Topsham, 200 Pelell;ah Haley, do. ],000 Benjamin Basey, do. 3,100 Joshua Haskell, do. 2,000 Lithgow Hunter, do. l,000 Hannah Hunter, do. 1,000 Stockbridge Howland, guar., do. 700 Marv Holbrook, do. 100 Coil;tmore Mallet, do. 700 Isaac Mallet, do. 300 James Md(een, do. 1,000 Charity l\lustard, do. 500 Jabez ·Perkins, do. 2,000 Nahum Perkins, <lo. 1,000 Guardian of Sam'l Hunter, do. 1,000 Heirs of H11mph'y Purinton, do. 5,500 Heirs of Ezekiel Purinton, do. 600 Samuel Perkins, do. 500 vVoo<lbury B. Purinton, do. 1,000 David Scribner, do. 2,400 Chades Thompson, do. 10,000 A. B. Thompson, treasurer, Brunswick, 300 Francis Tucker, deceased, Topsham, 500 Samuel Thompson, do. 1,300 Nath'l Walker, do. 2,000 $50,000 LIST OF STOCKHOLDERS. Augusta Bank. Names. Residence. Amount of Stock. William Allen, jr., Rkowhegan, 1,600 Estate of Joshua Bowles, Wayne, 2,000 Cony Female Academy, Augusta, 3,000 Anna Child, do. 2,500 Cashier of the Boston Bank, Boston, 10,000 Isaac Coffin, Wiscasset, 500 Martha Curtis, Boston, 1,200 James L. Child, Augusta, ],600 H. B. Dillingham, do. 600 American Education Society, 400 Elisha Folgier, Sidney, 2,000 William Farmer, Unknown, 300 Estate of Joshua Gage, Augusta: 2,000 Estate of James Hall, do. 2,000 S. A. Hitchcock, Boston, 5,700 J. & T. Howe, do. 8,500 State of Maine, 10,000 Judah Mr.Lellan, Skowhegan, 200 John McLellan, Woodstock, Vt., 2,800 G. W. Morton, Augusta, 1,000 George Parkman, Boston, 3,500 Susannah Rockwood, Augusta, 600 Roxana Rock wood, do. 300 Mary Ann Rockwood, Waterville, 200 Hannah G. Rockwood, Augusta, 200 Hannah Sanford, do. 200 Sarah F. Lambard, do. 300 Thomas Rice, Winslow, liOOO Issachar Snell, Augusta, 2,200 Sarah H. Snell, do. 100 Thomas W. Smith, do. 8,200. John Smith, Readfield, 1,700 Eliza P. Vose, Augusta, 5,000 Mary White, Monmouth, 40ff Zilpha Williams, Augusta, 200 Reuel Williams, do. 1,500 Greenlief White, do. 400 Margaret North, Duanesburg, N.Y., 3,000 Willard Sales, Boston, 5,800 J. W. Bradbury, Augusta, 1,200 J. W. Bradbury, guardian, do. 300 LIST OF STOCKHOLDERS. 5 Aug11sta Bank, ( Continued.) --============================================- Names. Residence. Amount of Stock. Joseph W 1lliams, Augusta, 400 Susan B. Cony, do. 1,800 Sarah L. Williams, do. I,800 Paulina B. Weston, do. 2,000 Abby G. Ingraham, do. 1,900 Betsey Eustis, do. 100 Benjamin Ellis, Carver, Mass., t,000 Alvah Moulton, Ossipee, N. H., 4,000 Albert G. Dole, Alna, 400 Mary M. Smith, Warren, 400 Carlton Dole, Augusta, 400 E. Dole, C. Dole, and A. G. Dole, trustees, 400 Sophronia Randall, Augusta, 100 Sarah J. Rockwood, do. 200 Lucretia G. Fuller, do. 400 E.. G. Fuller, do. 500 110,000 Bank oC Bangor. Franklin Adams, Bangor, 2,900 Stephen J. Bowles, Machias, 2,000 John Bright, Bangor, 100 Timothy Crosby, do. 600 Nathaniel Harlow, do. 2,000 Nathaniel Lord, do. 1,000 Frances A. Lord, do. 5~000 Samuel Veazie, do. 20,000 Jones P. Veazie, do. 4,100 John W. Veazie, Boston, Man., !0,000 Wildes P. Walker, do. ~0,000 Nathaniel L. Williams, do. ,,too Stephen Williams, do. 7,200 The Maine Charity School, Bangor, !,000 --- 1 $100,000 6 LIST OF STOCKHOLDERS. Bank oC Portland. -===================~=======================-=====- Names. Residence. Amount of Stock. Joseph S. Adams, New Hampshire, 1,000 00 American Education Society, Brunswick, 266 66; Joseph Adams, Portland, 33 33J Sarah Adams, do. 13:3 33A 'fhomas Beck's estate, do. 1,000 00 Dorcas Bagley, do. 166 66~ Mary Blake, do. 100 00 Theodore, Caroline and Ma- . ria Bradbury, Standish, 833 33! Oharles E. Barrett, Portland, 3,366 66i Clarissa Brooks, do. 133 33! William Buxton, Cumberland, 266 66j Stephen Bowles, jr., Mac.bias, 900 00 John C. Brooks, 1Portland, 66 66i Mary S. Buxton, 'Cumberland, 233 33A Sylvan us Blanchard) North Yarmouth, 33 33~ William Bucknam, 1 do. 3~3 SSJ Francis Bradbury, !Portland, 38 ~33; Samuel Batchelder, i Saco, 2:33 33A William Cobb, jGorham, 666 66~ Asa Clapp, 1 Portland, 1,533 33i Emily Cummings, do. 1,666 66i Phebe Carleton, do. 133 33i Daniel L. Choate, do. 66 66~ Samuel Chadwick, do. g;3;3 33J Eunice Day, do. 200 00 John A. Douglass, Waterford, 2:33 33! Phineas Drinkwater, Portland, 1,000 00 Charles S. Daveis, do. 1 ,2.3~3 33A Hannah Deering,' do. 100 00 Cordelia A. Deering,, Boston, 100 00 Sarah A. Dana, do. 66 Gtj Caroline Doane, do. 1,33'3 33~ Rufus Emerson, Portland, 466 66~ Mary H. Emery, New Hampshire, ;2:33 33A Elizabeth P. Emery, do. 266 66} Nicholas Emery, IPortland, .2;33 335 Thorn.as Forsaith, / do. 33:3 33! Moses Gould, do. 1 ~1:3 33; N.ath. Griffin, j Freeport, 238 33! Grand Lodge of Maine, Augusta, 333 33~ LIST OF STOCKHOLDERS. 7 Bank ot· Poi•tland, ( Continued.) Names. Residence. Amount of Stock. David Gray, Cumberland, 3:30 33A Aphia Gray, do. ;200 00 Stephen Gale, Portland, 33 33! Samuel M. Gould, Gorham, 100 00 Daniel Gould, Portland, 133 33~ Susan Gou Id, do. 100 00 Joseph M. Gerrish, do. 433 ;33~ William Goodenow, do. 333 33! Gilman, Augusta, and Sarah H., wards of J. T. Gilman, do. 13:3 ;33~ Sarnh H Gilman, - do. 33 335 Nancy Hanson, do. l 00 00 Timothy Hiliiard, estate, Gorlrnrn, 100 00 Polly Hobart, estate, Portland, 300 00 Caleb B. Hall, do. 2,000 00 Noah Hinkley, trustee, do. 36G 66~ vVil liarn Hackett, Kennebunk, 666 66~ Reuben Humphrey, N ort h Yarmouth, 33 33! I Parker Ilsley, I Port l ;1r1d, 300 00 Isaac Ilsley, do. 566 661 Institution for Savings, do. 7,2 \3 33-5 Samuel R. Jackson, do. 166 GG~ Caroline Kimball, do. 333 3;3~ Mary Kimball, do. 733 33~ Janws Lunt, Westbrook, 500 00 Stephen Longfellow, Portland, 5!)0 00 Samuel Libby, 3d, Gorhnm, 100 00 George Loring, I Port lnnd, 200 00 Stetson Lobdell, Philadelphia, SOD 00 Luther Libby, Sea rbornugh, 6G 66~ Bethia Lincoln, North Y:1r~10uth,' 33 ~13~ Benj. Lord, Falmouth, 733 33! Happy Morse, Port l:1 nd, 400 00 Elizabeth Morrill, do. 300 00 Eliza M ii !er, Leeds, 133 331 Maria A. iVIead, Gorham, ~33 33~ Isahella Mend, I do. 100 00 Ebenezer Mcintosh, 1Portland, 333 :3:3! Elizabeth Martin, do. 166 66~ Penelope Martin, do. 166 66j Eliza Mayo, do. 100 00 8 LIST OF STOCKHOLD'.ERS. Dank of· Po1·tland, ( Co,itini.ietl.) Names. I Residence. Amount of Stock. ------------1------- Sarah Martrn, I Portland, 2UO 00 Pamela Martin, do. 200 00 Caroline Mdlcn, do. 166 66; Nancy D. McLellan, do. 600 00 Ichabod Nichols, do. 333 331 Frederick Seymour, Charles Grenville, Nicholas Gilman and Prentiss Mellen, wards of Geo. W nrren, do. 133 33~ Richard Ode II, do. 600 00 Barl'Ctt Potter, do. 333 33j Portland Benevolent Society, do. 400 00 President and Trustees of Bowdoin College, Brunswick, 6,200 00 William P. Preble, Portland, 1,400 00 Portland Mar111e Society, do. 566 fi6~ Portla'nd Relief Society, do. ~133 3a~ Miri,Hn Poor, do. 833 33~ Hornc·e Porter, ,Kennebunk, 1,666 66; David Pease. \Portland, 533 a0~ Portland .M. F. Insurance Co., do. 333 3'3§ President, Directors a11d Co., Maine Bnnk, do. 733 33§ President, Directors and Co., Bank of Portland, do. 1,066 66; President, Directgrs and Co., Canal Bank, do. 233 33}_ Lydia C. Pease, Westbrook, 100 00 Catharine B. Pease, do.
Recommended publications
  • Olympic Rowing Regatta Beijing, China 9-17 August

    Olympic Rowing Regatta Beijing, China 9-17 August

    2008 Olympic Rowing Regatta Beijing, China 9-17 August MEDIA GUIDE TABLE OF CONTEnts 1. Introduction 3 2. FISA 5 2.1. What is FISA? 5 2.2. FISA contacts 6 3. Rowing at the Olympics 7 3.1. History 7 3.2. Olympic boat classes 7 3.3. How to Row 9 3.4. A Short Glossary of Rowing Terms 10 3.5. Key Rowing References 11 4. Olympic Rowing Regatta 2008 13 4.1. Olympic Qualified Boats 13 4.2. Olympic Competition Description 14 5. Athletes 16 5.1. Top 10 16 5.2. Olympic Profiles 18 6. Historical Results: Olympic Games 27 6.1. Olympic Games 1900-2004 27 7. Historical Results: World Rowing Championships 38 7.1. World Rowing Championships 2001-2003, 2005-2007 (current Olympic boat classes) 38 8. Historical Results: Rowing World Cup Results 2005-2008 44 8.1. Current Olympic boat classes 44 9. Statistics 54 9.1. Olympic Games 54 9.1.1. All Time NOC Medal Table 54 9.1.2. All Time Olympic Multi Medallists 55 9.1.3. All Time NOC Medal Table per event (current Olympic boat classes only) 58 9.2. World Rowing Championships 63 9.2.1. All Time NF Medal Table 63 9.2.2. All Time NF Medal Table per event 64 9.3. Rowing World Cup 2005-2008 70 9.3.1. Rowing World Cup Medal Tables per year 2005-2008 70 9.3.2. All Time Rowing World Cup Medal Tables per event 2005-2008 (current Olympic boat classes) 72 9.4.
  • Early Days of the Maine State Prison at Thomaston Negley K

    Early Days of the Maine State Prison at Thomaston Negley K

    Journal of Criminal Law and Criminology Volume 38 | Issue 2 Article 3 1947 Early Days of the Maine State Prison at Thomaston Negley K. Teeters Follow this and additional works at: https://scholarlycommons.law.northwestern.edu/jclc Part of the Criminal Law Commons, Criminology Commons, and the Criminology and Criminal Justice Commons Recommended Citation Negley K. Teeters, Early Days of the Maine State Prison at Thomaston, 38 J. Crim. L. & Criminology 104 (1947-1948) This Article is brought to you for free and open access by Northwestern University School of Law Scholarly Commons. It has been accepted for inclusion in Journal of Criminal Law and Criminology by an authorized editor of Northwestern University School of Law Scholarly Commons. EARLY DAYS OF THE MAINE STATE PRISON AT THOMASTON Negley K. Teeters The author is Professor of Criminology in Temple University, Philadelphia. He is author of World Penal Systems, 1944, Penology from Panama to Cape Horn, 1946, and co-author (with Professor Harry E. Barnes) of New Horizons in Criminology, 1943. Professor Teeters acknowledges his indebtedness to Mrs. Marion Cobb Fuller, Research Librarian of the Maine State Library, for valuable assistance in locating doeuments and other source material he has used in this article.-EDOr0R. Prior to separation of Maine territory from Massachusetts in 1820, convicted felons from that area were sent to the prisons of the Bay State, first to the one on Castle Island in Boston Harbor and, after 1805, to the Charlestown penitentiary located on Lynd's Point. As early as February 9, 1822 "the Hon. D [aniel] Rose, Hon.
  • The Signers of the U.S. Constitution

    The Signers of the U.S. Constitution

    CONSTITUTIONFACTS.COM The U.S Constitution & Amendments: About the Signers (Continued) The Signers of the U.S. Constitution On September 17, 1787, the Constitutional Convention came to a close in the Assembly Room of Independence Hall in Philadelphia, Pennsylvania. There were seventy individuals chosen to attend the meetings with the initial purpose of amending the Articles of Confederation. Rhode Island opted to not send any delegates. Fifty-five men attended most of the meetings, there were never more than forty-six present at any one time, and ultimately only thirty-nine delegates actually signed the Constitution. (William Jackson, who was the secretary of the convention, but not a delegate, also signed the Constitution. John Delaware was absent but had another delegate sign for him.) While offering incredible contributions, George Mason of Virginia, Edmund Randolph of Virginia, and Elbridge Gerry of Massachusetts refused to sign the final document because of basic philosophical differences. Mainly, they were fearful of an all-powerful government and wanted a bill of rights added to protect the rights of the people. The following is a list of those individuals who signed the Constitution along with a brief bit of information concerning what happened to each person after 1787. Many of those who signed the Constitution went on to serve more years in public service under the new form of government. The states are listed in alphabetical order followed by each state’s signers. Connecticut William S. Johnson (1727-1819)—He became the president of Columbia College (formerly known as King’s College), and was then appointed as a United States Senator in 1789.
  • Congressional Record-Senate. 1497

    Congressional Record-Senate. 1497

    1909~ CONGRESSIONAL RECORD-SENATE. 1497 By 1\Ir. LOVERING:· Petition of T. S. Howes and others, of insecticides and fungicides in interstate commerce (H. R. Dennis Grange, No. 260, favoring a national Wghways commis- 21318)-to the Committee on Interstate and Foreign Commerce. sion-to the Committee on Agriculture. · Also, petition of board of directors of New Jersey Chapter of By l\Ir. McLAUGHLIN of Michigan: Papers to accompany American Institute of Architects, favoring integrity of the plan bills for relief of Martin J. Cole and Eli D. Johnson-to the for improvement of Washington by placing the Lincoln me­ Committee on Invalid Pensions. morial at west end of the 1\iall-to the Committee on the By l\Ir. l\IALBY: Petition of Gouverneur (N. Y.) Grange, Library. favoring creation of a national Wghways commission-to the Also, petition of Hamilton Grange, No. 79, Pah·ons of Hus­ Committee on Agriculture. • bandry, of Hamilton Square, N. J., favoring establishment of By Mr. l\IANN: Petition of employees of Isthmian Canal postal savings banks and a parcels post-to the Committee on Commission and Panama Railroad Company, against action on the Post-Office and Post-Roads. part of United States Government or Isthmian Canal Commis­ sion curtailing commissary privileges-to the Committee on Interstate and Foreign Commerce. SENATEG . Also, petition of Fort Worth (Tex.) freight bureau of Texas Hardware Jobbers' Association, favoring H. R. · 22901, 22902, THURSDAY, January 28,1909. and 22903, relative to interst..'lte-rate requirement-to the Com­ Prayer by ·the Chaplain, Rev. Edward E. Hale. mittee on Interstate and Foreign Commerce.
  • 3.5X5.5 Const. Final

    3.5X5.5 Const. Final

    THE CONSTITUTION of the UNITED STATES OF AMERICA AMERICAN CIVIL LIBERTIES UNION FOUNDATION THE CONSTITUTION of the UNITED STATES OF AMERICA CONTENTS 1 Constitution of the United States 40 The ACLU’s Ongoing Legacy —100 Landmark Supreme Court Cases 62 Know Your Rights 68 Affiliate Directory — A Nationwide Network “The ACLU’s Ongoing Legacy,” “Know Your Rights,” and Affiliate Directory © 2006 American Civil Liberties Union Foundation Printed in the United States of America CONSTITUTION OF THE UNITED STATES OF AMERICA We the People of the United States, in Order to form a more perfect Union, establish Justice, insure domestic Tranquility, provide for the common defence, promote the general Welfare, and secure the Blessings of Liberty to ourselves and our Posterity, do ordain and establish this Constitution for the United States of America. 1 CONSTITUTION OF THE UNITED STATES OF AMERICA CONSTITUTION OF THE UNITED STATES OF AMERICA ARTICLE I. Term of ten Years, in such Manner as they shall by Law direct.The Number of Representatives shall Section 1. All legislative Powers herein granted not exceed one for every thirty Thousand, but shall be vested in a Congress of the United States, each State shall have at Least one Representative; which shall consist of a Senate and House of and until such enumeration shall be made, the Representatives. State of New Hampshire shall be entitled to Section 2. [1] The House of Representatives chuse three, Massachusetts eight, Rhode Island shall be composed of Members chosen every and Providence Plantations one, Connecticut five, second Year by the People of the several States, New York six,New Jersey four, Pennsylvania and the Electors in each State shall have the eight, Delaware one, Maryland six,Virginia ten, Qualifications requisite for Electors of the most North Carolina five, South Carolina five, and numerous Branch of the State Legislature.
  • Southside Virginian

    Southside Virginian

    Digitized by the Internet Archive in 2011 with funding from LYRASIS members and Sloan Foundation http://www.archive.org/details/southsidevirgini219834 THE SOUTHSIDE VIRGINIAN OCTOBER 1983 VOLUME 2, NUMBER 1 Reprinted February, 1992 , THE SOUTHSIDE VIRGINIAN Volume 2 October I983 Number 1 Contents 1 From the Editors/ Book Review 2 Nottoway Indian Census, Southampton County 1808 3 Two Dinwiddle County Wills 5 Amelia County Insolvent Militia Fines 6 Princess Anne County Deed Book No. 5, 1735-17^0 7 Certificates of Allegiance I5 Records of a Sussex County Family, 17^5-1845 16 Tombstones, "The Oaks", Brunswick County 21 Chesterfield Tithables, 1756 22 Charlotte County Powers of Attorney, 1797-1830 26 Southampton County Insolvent List I807 35 Unrecorded Deeds from Isle of Wight County, 1770-1797 36 Interments in Blandford Cemetery, Petersburg, Virginia 43 Queries ^'6 Lyndon H. Hart, J. Christian Kolbe, editors Copyright I983 The subscription price is $16.00 per annum. All subscriptions begin with the October issue of the volume. Issues are not sold separately, Correspondence should be addressed! Box 118, Richmond, Virginia 232D1 This is a reprint. For subscription information, contact: The Southside Virginian, P.O. Box 3684, Richmond, VA 23235. FROM THE EDITORS The editors of The Southside Virginian wish to thank their subscribers for their support for this year's magazine. It was particularly nice to meet our subscribers at the Virginia-North Carolina genealogical conference in Raleigh this past August. We continue in our search for more unusual records, especially those not found in the bound county court records. Again we wish to thank those people who have submitted material to us.
  • 'Liberty'cargo Ship

    '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
  • Hope, Maine Town Clerk Records 1804 - 1848 a Literal Transcription

    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.
  • Calculated for the Use of the State Of

    Calculated for the Use of the State Of

    i: m^4- 3n.3M31 H41 A " REGISTER, AND FOR 1835. ALSO CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. — ECLIPSES IN 1835. Tliere will be bvt two Eclipses this year of the Sun, and one of the Monty and a Transit of Mercury, as follows, viz.— I. The first will be of the Sun, May, 27th day, 8h. 48m. evening, invisible. II. The second will be of the Moon, June, 10th day, 6h. Im. eve- ning, invisible. III. The third will be of the Sun, November, 26th day, 5h. 46m. morning, invisible. The Transit of the Planet Mercury, over the Sun's Disk, will take place, November, 7th day, partly visible, as follows, viz. Transit begins Oh. 46m. "^ Mercury wholly entered on the Sun...O 49 / Mo=n *imtx Nearest the Sun's centre 3 21 V^t^n®^®"' Sun's lowest limb sets 4 42 C Transit ends 5 56 j ^ Nearest approach to the Sun's centre, 5m. 34sec. ^fCr The Compiler of the Register has endeavoured to be accurate in all the statements and names which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occurring, by new elections, deaths, &c. it is seen at once to be impossible to attain perfect accuracy. He therefore distinctly states, that he declines this responsibleness, and only pre- sents information to the best of his knowledge. 3)7,3 M3 Mil A INDEX. Academy of Music ... 165 Convention of Cong. Min. 123 Agricultural Society ..
  • Maine Constitution. 1820

    Maine Constitution. 1820

    Maine State Library Maine State Documents Maine House of Representatives Legislature Documents 1820 Maine Constitution. 1820 Follow this and additional works at: http://digitalmaine.com/house_docs Recommended Citation "Maine Constitution. 1820" (1820). Maine House of Representatives. Paper 2. http://digitalmaine.com/house_docs/2 This Text is brought to you for free and open access by the Legislature Documents at Maine State Documents. It has been accepted for inclusion in Maine House of Representatives by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. CONSTITUTION OF MAINE 1820 .. WE the people ofMaine, in order to establish justice, ensure Preamble. tranquillity, provide for our mutual defence, promote our common welfare, and secure to ourselves and our posterity the blessings of Liberty, acknowledging with grateful hearts the goodness of the Sovereign Ruler ofthe Universe in affording us an opportunity, so favorable to the design; and, imploring bis aid and direction in its accomplishment, do agree to form ourselves into a fi'ee and independent State, by the style and title of the State of lVlaine, and do ordain and establish the following Constitution for the government of the same. ARTICLE I. DECLARATION OF RIGHTS. SECT. 1. All men are born equally free and independent, and have certain natural, inherent and unalienable Rights, Natural ril!hts among which are those of enjoying and defending life and liberty, acquiring, possessing and protecting property, and of pursuing and obtaining safety and happiness. , SECT. 2. All power is inherent in the people; all free All powerinlie i' dd' h' h' d" di' entmthepe.
  • Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College

    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.
  • Maine State Legislature

    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) RESOLVES OF THE OF THE STATE OF MAINE, PASSED AT ITS SESSION, WI-IlCH COMMENCED ON THE THIRTY-FIRST DAY OF MAY, AND ENDED ON THE TWENTY-EIGHTH DAY OF JUNE, ONE THOUSAND EIGHT HUNDRED AND TWENTY. Published agreeably to a Resolution of June ~IJ, 18~O. G_ PORTLAND: PIUNTED I1Y FRANCIS DOU~LAS, PRINTE~ TO THE ST.Tl'l. 1820. CIVIL GOVERNMENT OF THE FOR THE POLITICAL YEAR 18~O .... :~n. - 'WILLIAM ](ING, ESQUIRE, GOVERNOR. - @® 'i][email protected] 'rRO~VU\S YILLE11RO,iVN') \VILL\.l\~l WE1)\lE\\~ ~1.l\ R ,'- R'\\"R IIIS .. a.~lEL woou, WM. C. Wlll'l\N'E"'i~ IS.I\.I\C L.I\N"FJ~ WILLI.l\~1 E~lERSOX\ "EsC\.uires, - ASHUR VI! ARE, ESQUIRE, SECRETARY OF THE STATE. JOSEPH C. BOYD, ESQUIRE, TREASURER OF THE S'l'A'fE, " JOHN CHANDLER, ESQUIRE, President. [Resigned, June 19, 1820.] WILLIAM MOODY, ESQUIRE, President. [Resigned, June 9213, 1820.] 'VILLIAM D. WILLIAMSON, ESQUIRE, President. COUNTY OF YORK. WILLIAM MOODY, JOHN lVlcDONALD, Esq'rs. JOSIAH W. SEAVER, COUNTY OF CU.lIfBERLAND. JOSEPH E. FOXOROFT, JONATHAN PAGE, Esq'l's. BARRETT POTTER, COUNTY OF LINCOLN. NATHANIEL GREEN, DANIEL ROSE, Esq'rs. ERASTUS FOOTE, COUNTY OF KENNEBEC. JOHN CHANDLER, TIMOTHY BOUTELLE, JOSHUA GAGE, *CHARLES MORSE, Esq'rs. COUNTY OF HANCOCK.