Maine Legislative Manual, 1867
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 Single photocopies of unpublished writings in the James Knox Polk Papers may be made for purposes of scholarly research.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. -
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. -
State of Maine
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) • a " , Ii DOCUMENTS I'lllNTED BY ORDl!R 01' THE LEGISLATUR!r~ OF THE STA'rE OF MAINE, " DURING ITS SBSSIONS A. D. 1 8 5 1-- 2-. att!Jttt;ta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. I 852. LIS T OF STOCKHOLDERS, (With the amonnt of Stock held by each Jan. 1, 1851,) IN THE BANKS OF MAINE. Prepared and published agreeably to a Resolve of the Legislature, approved March 21, 1839 ; By JOHN G. SAWYER. Secretary of State. ~u1lusta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 851 . STATE OF MAINE. Resolve requzrzng the Secretary of State to publislt a List of the Stockholders of the Banks in this State. RESOLVED, That the Secretary of State be and hereby is required annually to publish a List of the Stockholders 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 Stockholder. -
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. -
Bowdoin College Catalogues
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1873 Bowdoin College Catalogue (1873) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1873)" (1873). Bowdoin College Catalogues. 101. https://digitalcommons.bowdoin.edu/course-catalogues/101 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]. '-A DEC 4 $09 !* ^SWICK, «*ti CATALOGUE BOWDOIN COLLEGE AND THE MEDICAL SCHOOL OF MAINE. 1873. CATALOGUE OF THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE AND THE MEDICAL SCHOOL OF MAINE. 1873. BRUNSWICK. Nelson Dingley, Jr., & Co., Lewiston, College Printers. 1873. Digitized by the Internet Archive in 2013 http://archive.org/details/catalogue1873bbwd TRUSTEES. Hon. JOSHUA L. CHAMBERLAIN, LL.D., President. Key. JOHN ORR FISKE, D.D., Vice President. Rey. SEWALL TENNEY, D.D. Hox. JAMES W. BRADBURY, LL.D. Hon. EDWARD E. BOURNE, LL.D. Rev. DAVID SHEPLEY, D.D. Hox. JOSEPH TITCOMB, Hox. JOHN APPLETON, LL.D. Hox. JOHN B. BROWN, Hox. AMOS I). LOCKWOOD, REY. EDWIN B. WEBB, D.D. HON. PELEG W. CHANDLER, LL.D. Hon. CHARLES E. SWAN, M.D. IIo.v. AMOS ]). LOCKWOOD TREASURER OK THE COLLEGE Hon. FRANKLIN M. DREW, A.M Secretary 4 BOWDOIN COLLEGE. OVERSEERS. Hon. SAMUEL P. BENSON, President. Hon. SAMUEL H. BLAKE, Yice President. IRA P. BOOKER, Esq., Secretary. JAMES M'KEEN, M.D. Rev. RICHARD WOODHULL, Rev. EDWARD F. -
Directors. Rufus Dwrnal, 1 Fred
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 S'fATE OF MAINE, DURING ITS SESSION A· D. iSS'l . .11 UG UST.11.: SMITH & ROBINSON, ........... PRINTERS. -------------- 18 37. Access to this volume for scanning was kindly provided by the Maine State Library. JU SEVENTEENTH LEGISLATURE• . No. 6. SEN A.TE. To the Senate and House of Representatives : THE Secretary of State will herewith lay before you, the Report of the Commissioners appointed to examine the doings and transactions of the several incorporated Banks in this State. - ROBERT P. DUNLAP. COUNCIL CHAMBER, i J.A.Nll'ARY 25th, 1887. S To the Governor and Council of the State of .Maine: 'raE Commissioners appointed by the Executive to "inquire into and examine the doings and trans actions of the several incorporated Banks in, this State, and generally to ascertain the state and con dition of the same":- mmlP~m,~Q, That, in addition to the thirty-six Banks previ ously in operation, they have examined nineteen which have commenced business since the close of the last session of the Legislature. Considering that the interest of the Banks as well as the safety of the public, rendered it impor tant that these institutions should be properly organ ized in the outset, we gave to this subject our par ticular attention-and ,rn regret to say, that in some of the new Banks, we discovered many deficiencies and irregularities in the records and early proceed ings, which are deserving severe reprehension although the undersigned are of opinion that they are attributable rather to neglect or misapprehension of the law, than to any design to violate its provisions. -
Kennebunkport
FREE THE BEST IN ARTS, ENTERTAINMENT, LIFESTYLE & LEISURE SINCE 1958 The Mainely Maine Edition e Celebrating in all things a Maine m y el n i a m & Tourist Town March 14 - March 27, 2019 Volume 61, Issue 3 Serving the South Coast of Maine from Kittery to Portland PAGE 2 Be the reason someone smiles today. TOURIST & TOWN, MARCH 14, 2019 Creativity & Resourcefulness. .page 3 Rob Coburn is a marketing strategist and copywriter. The best in arts, entertainment, lifestyle and He’s written feature articles, speeches, TV and radio A New Pup in Town . page 4 leisure since 1958, created for the people who commercials, print ads, brochures, blogs and websites Local Hero Stephen Spofford . pgs 6 & 7 live here, visit here and love it here. he ourisTbut never under hisown own name.diTorial He’s from awayeam but is Mainely Authors . page 8 here to stay. He’s a Registered Maine Guide in train- From the It’s dawn. I’m walking down our sweet ing and leads summer bike tours that include mostly It's Like This . page 9 T T & T e T In This Issue . Publisher . Chase Hill for my morning java. The light accurate Maine facts and trivia. Rob, Wendy and their Entertainment & Sports. page 10 is low, the town is just waking up, and I ROB COBURN son Steve live in Kennebunk. Famous Politicians. page 11 feel the bite of the morning air. My mind is stimulated, Faith Gillman is a freelance writer/editor by night Flo's Hot Dogs. .page 11 I wonder what the day will bring, and I'm invigorated and loan processor by day. -
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. -
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. -
History of the U.S. Attorneys
Bicentennial Celebration of the United States Attorneys 1789 - 1989 "The United States Attorney is the representative not of an ordinary party to a controversy, but of a sovereignty whose obligation to govern impartially is as compelling as its obligation to govern at all; and whose interest, therefore, in a criminal prosecution is not that it shall win a case, but that justice shall be done. As such, he is in a peculiar and very definite sense the servant of the law, the twofold aim of which is that guilt shall not escape or innocence suffer. He may prosecute with earnestness and vigor– indeed, he should do so. But, while he may strike hard blows, he is not at liberty to strike foul ones. It is as much his duty to refrain from improper methods calculated to produce a wrongful conviction as it is to use every legitimate means to bring about a just one." QUOTED FROM STATEMENT OF MR. JUSTICE SUTHERLAND, BERGER V. UNITED STATES, 295 U. S. 88 (1935) Note: The information in this document was compiled from historical records maintained by the Offices of the United States Attorneys and by the Department of Justice. Every effort has been made to prepare accurate information. In some instances, this document mentions officials without the “United States Attorney” title, who nevertheless served under federal appointment to enforce the laws of the United States in federal territories prior to statehood and the creation of a federal judicial district. INTRODUCTION In this, the Bicentennial Year of the United States Constitution, the people of America find cause to celebrate the principles formulated at the inception of the nation Alexis de Tocqueville called, “The Great Experiment.” The experiment has worked, and the survival of the Constitution is proof of that. -
Simon Greenleaf and the Case of the Stillborn Bowdoin Law School, 1850–1861
University at Buffalo School of Law Digital Commons @ University at Buffalo School of Law Journal Articles Faculty Scholarship 12-1-2012 Piety and Profession: Simon Greenleaf and the Case of the Stillborn Bowdoin Law School, 1850–1861 Alfred S. Konefsky University at Buffalo School of Law Follow this and additional works at: https://digitalcommons.law.buffalo.edu/journal_articles Part of the Jurisprudence Commons, and the Legal Education Commons Recommended Citation Alfred S. Konefsky, Piety and Profession: Simon Greenleaf and the Case of the Stillborn Bowdoin Law School, 1850–1861, 85 New Eng. Q. 695 (2012). Available at: https://digitalcommons.law.buffalo.edu/journal_articles/811 Originally published 85(4) The New England Quarterly 695-734 (Dec. 2012). © 2012 by The New England Quarterly. This Article is brought to you for free and open access by the Faculty Scholarship at Digital Commons @ University at Buffalo School of Law. It has been accepted for inclusion in Journal Articles by an authorized administrator of Digital Commons @ University at Buffalo School of Law. For more information, please contact [email protected]. Piety and Profession: Simon Greenleaf and the Case of the Stillborn Bowdoin Law School, 1850–1861 alfred s. konefsky N 1850, a small college in Brunswick, Maine, made a sur- I prising decision: it began to explore the possibility of es- tablishing a school of law. The venture was remarkable on a number of grounds, not least of which was the rather dismal record at midcentury of similarly ambitious proposals. Yale’s law school, which emerged from a private, proprietary school in the 1820s, did not grant degrees until 1843, and Yale “seriously considered dissolving the school” in 1845 and again in 1869.