Bowdoin College Catalogue (1827 Feb)
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Bowdoin College Catalogue (1831 Oct)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 10-1-1831 Bowdoin College Catalogue (1831 Oct) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1831 Oct)" (1831). Bowdoin College Catalogues. 20. https://digitalcommons.bowdoin.edu/course-catalogues/20 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]. 0AEAn,®G"\&a BOWDOIN COLLEGE 1331. CATALOGUE OF THE <&ffittvt$ mXt Sttttrntte OF BOWDOIN COLLEGE, MAINE. OCTOBER, 1831. BRUNSWICK : PRESS OF JOSEPH GRIFFIN. 1831. BOWDOIN COLLEGE. Mouvn of trustees. President. Hon. PRENTISS MELLEN,LL.D. V.President. EBENEZER EVERETT, Esq. Secretary. His Excel. SAMUEL E. SMITH. Rev. ELIPI1ALET GILLET, D. D. Rev. ICHABOD NICHOLS, D. D. Hon. STEPHEN LONGFELLOW, LLD. Hon. WILLIAM P. PREBLE, LL. D. Hon. NATHAN WESTON, Jun. LL.D. Hon. ALBION K. PARRIS. Hon. JOHN HOLMES. Hon. JOHN CHANDLER. Hon. MARK L. HILL. Hon. JUDAH DANA. Hon. WILLIAM KING. Hon. JAMES BRIDGE. Hon. BENJAMIN J. PORTER. Hon. JOSHUA WINGATE. Hon. ERASTUS FOOTE. Hon. ASHUR WARE. Hon. REUEL WILLIAMS. ISAAC ILSLEY, Esq. ETHER SHEPLEY, Esq. Hon. JEREMIAH BAILEY. BENJAMIN HASEY, Esq. Mouv% of ®btvuttv#f ROBERT H. GARDINER, Esq, President. CHARLES S. DAVEIS, Esq. Vice President. ROBERT D. DUNNING, Esq. Secretary. RICHARD COBB, Esq. LEVI CUTTER, Esq. DAVID DUNLAP, Esq. Rev. ENOS MERRILL. Rev. REUBEN NASON. BENJAMIN RANDALL, Esq. Rev. JOHN W. ELLINGWOOD. JOHN A. HYDE, M.D. -
Bowdoin College Catalogue (1824 Feb)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 2-1-1824 Bowdoin College Catalogue (1824 Feb) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1824 Feb)" (1824). Bowdoin College Catalogues. 6. https://digitalcommons.bowdoin.edu/course-catalogues/6 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]. HOV 12 I <CA3f&L®<&WB OF THE OFFICERS AND STUDENTS OF m®w®®*& e © ft ft s <s? is, AND THE jftetric&l Scftool OP MAINE. FEBRUARY, 1824. BRUNSWICK, PRINTED BY JOSEPH GRIFFIN Main Street, 1324. •\* \ %*% 1* UoUitroin ©olUfle* BOARDOF TRUSTEES. Rev. WILLIAM ALLEN, D. D. President. Rev. HEZEKIAH PACKARD, D. D. Vice Pres. Hon. BENJAMIN ORR, Secretary. Rev. THOMAS LANCASTER. Rev. ELIJAH KELLOGG. Hon. SAMUEL S. WILDE, LL.D. Hon. PRENTISS MELLEN, LL. D. Hon. JOSIAH STEBBINS. Rev. ELIPHALET GILLET. Rev. ICHABOD NICHOLS, D.D. Hon. STEPHEN LONGFELLOW, Jun. Hon. WILLIAM P. PREBLE. Hon. NATHAN WESTON, Jun. His Excell. ALBION K. PARRIS. Hon. JOHN HOLMES. Hon. JOHN CHANDLER. Hon. MARK L. HILL. Hon. JUDAH DANA. Hon, WILLIAM KING. Hon. JAMES BRIDGE. Hon. BENJAMIN J. PORTER. Hon. JOSHUA WINGATE, Jun. Hon. ERASTUS FOOTE. Hon. ASHUR WARE. REUEL WILLIAMS, Esq, BOARD OF OVERSEERS. Hon. JEREMIAH BAILEY, President. ROBERT H. GARDINER, Esq. Vice President. ROBERT D. DUNNING, Esq. Secretary. Hon. BENJAMIN AMES. Rev. EDWARD PAYSON, D. D. RICHARD COBB, Esq. -
Ocm08458220-1808.Pdf (13.45Mb)
1,1>N\1( AACHtVES ** Digitized by the Internet Archive in 2009 with funding from University of Massachusetts, Boston http://www.archive.org/details/pocketalmanackfo1808amer ; HUSETTS ttttter UnitedStates Calendar; For the Year of our LORD 13 8, the Thirty-fecond of American Independence* CONTAINING . Civil, Ecclrfaflirol, Juiicial, and Military Lids in MASSACHUSE i'TS ; Associations, and Corporate Institutions, tor literary, agricultural, .nd amritablt Purpofes. 4 Lift of Post-Towns in Majfacjufetts, with the the o s s , Names of P r-M a ters, Catalogues of the Officers of the GENERAL GOVERNMENT, its With feveral Departments and Eftabiifhments ; Tunes of jhc Sittings ol the feveral Courts ; Governors in each State ; Public Duties, &c. USEFUL TABLES And a Variety of other intereftiljg Articles. * boston : Publiflied by JOHN WEtT, and MANNING & LORING. Sold, wholesale and retail, at their Book -Stores, CornhUl- P*S# ^ytu^r.-^ryiyn^gw tfj§ : — ECLIPSES for 1808. will eclipfes .his THERE befiv* year ; three of the Sun, and two of the Moon, as follows : • I. The firit will be a total eclipfe of the Moon, on Tuefday morning, May io, which, if clear weather, will be viiible as follows : H. M. Commencement of the eclipfe 1 8^ The beginning or total darknefs 2 6 | Mean The middle of the eciiple - 2 53 )> iimc Ending of total darkneis - 3 40 | morning. "Ending of the eclipfe 4 ^8 J The duration of this is eclipfe 3 hours and 30 minutes ; the duration of total darkneis, 1 hour 34 minutes ; and the cbfcunty i8| digits, in the fouthern half of the earth's (hatiow. -
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. -
Bowdoin College Catalogue (1840)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1840 Bowdoin College Catalogue (1840) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1840)" (1840). Bowdoin College Catalogues. 38. https://digitalcommons.bowdoin.edu/course-catalogues/38 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]. © j\, s & m ® c& w is OF THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE, M DCCC XL. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. © ASAS®©!?!! OF THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE, M DCCC XL. BRUNSWICK: PRESS OF JOSEPH GRIFFIN « BOWDOIN COLLEGE. TRUSTEES. LEONARD WOODS, Jr., D.D., President. WILLIAM KING, Vice President. EBENEZER EVERETT, Secretary. ELIPHALET GILLET, D.D. ICHABOD NICHOLS, D.D. JUDAH DANA ERASTUS FOOTE MARK LANGDON HILL JOHN HOLMES ALBION KEITH PARRIS BENJAMIN JONES PORTER WILLIAM PITT PREBLE, LL.D. ASHUR WARE, LL.D. NATHAN WESTON, LL.D. JOSHUA WINGATE REUEL WILLIAMS ISAAC ILSLEY ETHER SHEPLEY BENJAMIN HASEY CHARLES STEWART DAVEIS ALFRED JOHNSON DANIEL GOODENOW. BOWDOIN COLLEGE. OVERSE ERS. ROBERT HALLOWELL GARDINER, President. ROBERT PINCKNEY DUNLAP, Vice President. JOHN M'KEEN, Secretary. ISAAC LINCOLN, M.D. DAVID DUNLAP BENJAMIN TAPPAN, D.D. JOHN MERRICK ENOCH SAWYER TAPPAN, M.D. JOHN WALLACE ELLINGWOOD ENOS MERRILL BENJAMIN RANDALL LEVI CUTTER ASA CUMMIN GS JONATHAN PAGE, M.D. -
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. -
Bowdoin College Catalogue (1822 Oct)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 10-1-1822 Bowdoin College Catalogue (1822 Oct) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1822 Oct)" (1822). Bowdoin College Catalogues. 3. https://digitalcommons.bowdoin.edu/course-catalogues/3 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]. CATALOGUE OF THE tsroram^ &ww ottoiots OF BOWDOIN COLLEGE, MAINE, OCTOBER, 1822., BRUNSWICK I JOSEPH GRIFFIN. 1822. W <B <D IL Ob 3 <& X% BOARD OF TRUSTEES. Rev. WILLIAM ALLEN, D. D. President. Rev. HEZEKIAH PACKARD, D.D. Vice President. Hon. BENJAMIN ORR, Secretary. Rev. THOMAS LANCASTER. Rev. ELIJAH KELLOGG. Rev. WILLIAM JENKS. Hon. SAMUEL S. WILDE, LL. D. Hon. PRENTISS MELLEN, LL. D. Hon. JOSIAH STEBBINS. Rev. ELIPHALET GILLET. Rev. ICHABOD NICHOLS, D. D. Hon. STEPHEN LONGFELLOW, Jun. Hon. WILLIAM P. PREBLE. Hon. NATHAN WESTON, Jun. His Excell. ALBION K. PARRIS. Hon. JOHN HOLMES. Hon. JOHN CHANDLER, Hon. MARK L. HILL. Hon. JUDAH DANA. Hon. WILLIAM KING. Hon. JAMES BRIDGE. Hon. BENJAMIN J. PORTER. Hon. JOSHUA WINGATE, Jun. Hon. ERASTUS FOOTE. Hon. ASHURWARE. OFFICERS OF INSTRUCTION. AND GOVERNMENT. Rev. WILLIAM ALLEN, D. D. PRESIDENT. PARKER CLEAVELAND, A. M. professor of mathe- matics, NATURAL PHILOSOPHY, CHEMISTRY AND MATERIA MEDICA. SAMUEL P. NEWMAN, A. M. professor of languages. NATHAN SMITH, M. D. professor of the theory and PRACTICE OF PHYSIC, AND LECTURER ON SURGERY. -
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. -
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. -
Bowdoin College Catalogue (1841)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1841 Bowdoin College Catalogue (1841) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1841)" (1841). Bowdoin College Catalogues. 40. https://digitalcommons.bowdoin.edu/course-catalogues/40 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]. &6j&fc %/&. tfCtfte. / a*u^J(*^ OAffl^adewi OF THE OFFICERS AND STUDENTS BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE. M DCCC XLI. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. • • (BikWAHaOXBISrSI OP THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE, M DCCC XLI. BRUNSWICK: PRESS OF JOSEPH GRIFFIN BOWDOIN COLLEGE TRUSTEES LEONARD WOODS, Jr., D.D., President. WILLIAM KING, Vice President. EBENEZER EVERETT, Secretary. ELIPHALET GILLET, D.D. ICHABOD NICHOLS, D.D. JUDAH DANA ERASTUS FOOTE MARK LANGDON HILL JOHN HOLMES ALBION KEITH PARRIS BENJAMIN JONES PORTER WILLIAM PITT PREBLE, LL.D. ASHUR WARE, LL.D. NATHAN WESTON, LL.D. JOSHUA WING ATE REUEL WILLIAMS ETHER SHEPLEY BENJAMIN HASEY CHARLES STEWART DAVEIS ALFRED JOHNSON DANIEL GOODENOW. BO WD IN COLLEGE OVERSEERS. ROBERT HALLOWELL GARDINER, President. ROBERT PINCKNEY DUNLAP, Vice President. JOHN M'KEEN, Secretary. JOHN MERRICK ISAAC LINCOLN, M.D. DAVID DUNLAP BENJAMIN TAPPAN, D.D. ENOCH SAWYER TAPPAN, M.D. JOHN WALLACE ELLINGWOOD ENOS MERE ILL BENJAMIN RANDALL LEVI CUTTER ASA CUMMINGS JONATHAN PAGE, M.D. -
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. -
Calculated for the Use of the State Of
mi 317.3M31 M41 A ARCHIVES Digitized by tine Internet Arcliive in 2009 witli funding from University of IVIassacliusetts, Boston littp://www.arcliive.org/details/pocketalmanackfo1816amer ; MASSACHUSETTS ' AND \8;^5/^f RA^'' United States CaTendar For the Year of our LORD 1816, and the Fortieth oi American Independence. CONTAINING » Civi'i, Judicial^ Ecclefajlkal, and Military Lifts in MASSACHUSETTS; Associations, and Corporate Institutions] for literary, agricultural, and charitable Purpofes. A Lijl of Post-Towns in Majfachufcttr^, with tht Names of the Po s t-Ma s t k r s . ALSO, Catalogues of the Officers of the GENERAL GOVERNMENT, its With feveral Departments and Eftablifhments ; Times of the Sittings of the feveral Courts; Governors in each State j USEFUL TABLES; And a Variety of other interefting Articles. boston: Published by JamesLori7ig;^nd West S^ Richardson Sold, wholefale and retail, at their Book-Stores, Comhill. : ECLIPSES IN 1816. THERE v?HI be Four Eclipses this year ; two of the Sun, and two of the Moon. I. The fir^t will be of the Sun, May 26, lOh. 23m. eve- ning. Not visible at Bost' .n. II. The second wiil be of the Moon, June 9, and visi- ble at Boston, as follows H . M. The Moon will rise ecli;ised at 7 26 -^ Beginning of total darkness 7 55 I Middle, - - - - 8 31 Evening. J- End of tdtal darkness, - 9 7 1 End of the Eclipse, - - 10 16 J Digits eclipsed, 14 deg. 56 ni. from S. sideEardi's shadow. III. The third will be of the Sun, Nov. 19, 5h. 39iti.