Kennebunkport
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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. -
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. -
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. -
UNIVERSITY of CALIFORNIA Los Angeles Party Formation in the United States a Dissertation Submitted in Partial Satisfaction of Th
UNIVERSITY OF CALIFORNIA Los Angeles Party Formation in the United States Adissertationsubmittedinpartialsatisfactionofthe requirements for the degree Doctor of Philosophy in Political Science by Darin Dion DeWitt 2013 c Copyright by Darin Dion DeWitt 2013 ABSTRACT OF THE DISSERTATION Party Formation in the United States by Darin Dion DeWitt Doctor of Philosophy in Political Science University of California, Los Angeles, 2013 Professor Thomas Schwartz, Chair This dissertation is about how political parties formed in the world’s first mass democracy, the United States. I trace the process of party formation from the bottom up. First, I ask: How do individuals become engaged in politics and develop political affiliations? In most states, throughout the antebellum era, the county was the primary unit of political admin- istration and electoral representation. Owing to their small size, contiguity, and economic homogeneity, I expect that each county’s active citizens will form a county-wide governing coalition that organizes and dominates local politics. Second, I ask: Which political actor had incentives to lure county organizations into one coalition? I argue that the institutional rules for electing United States Senators – indirect election by state legislature – induced prospective United States Senators to construct a majority coalition in the state legislature. Drawing on nineteenth century newspapers, I construct a new dataset from the minutes of political meetings in three states between 1820 and 1860. I find that United States Senators created state parties out of homogeneous counties. They encouraged cooperation among county-wide governing coalitions by canvassing annual county political meetings, drafting ii and revising a multi-issue policy platform that had the potential to unite a majority of the state’s county governing coalitions, encouraging individual counties to create county- wide committees of correspondence and vigilance, and, finally, organizing a permanent state central committee and regular state-wide conventions. -
1978 Maine Republican State Convention Program Maine Republican State Committee
Bangor Public Library Bangor Community: Digital Commons@bpl Books and Publications Special Collections 1978 1978 Maine Republican State Convention Program Maine Republican State Committee Follow this and additional works at: https://digicom.bpl.lib.me.us/books_pubs Recommended Citation Maine Republican State Committee, "1978 Maine Republican State Convention Program" (1978). Books and Publications. 326. https://digicom.bpl.lib.me.us/books_pubs/326 This Book is brought to you for free and open access by the Special Collections at Bangor Community: Digital Commons@bpl. It has been accepted for inclusion in Books and Publications by an authorized administrator of Bangor Community: Digital Commons@bpl. For more information, please contact [email protected]. AUGUSTA MAY 19 · 20 1978 1ne 1978 1W11ne 1978 1ne 1978 1W11ne REP UI HCAnl 1978 ATE ine convEnTuon .~ ..:Re His roots are Maine roots. His future is Maine's future ... ...and yours. Charlie Cragin has made a commit Republican Party's concern . .. and ment, a total commitment . .. to the the peoples' . Since October 1, Charlie people of Maine and to the has covered over 27 ,000 miles Republican Party. He has committed meeting and talking to people on a himself, his experience, his maturity, daily basis. They know him, and he and his dedication to public service knows them-how they feel and what to the race for governor. He is con they care about. If you're concerned cerned about Maine-its people and about the future of Maine and the its future. And he is concerned about future of the Republican Party-take the Republican Party. -
Maryland Historical Magazine, 1985, Volume 80, Issue No. 1
cr. i Maryland Historical Magazine Published Quarterly by The Museum and Library of Maryland History The Maryland Historical Society Spring 1985 THE MARYLAND HISTORICAL SOCIETY OFFICERS, 1984-1985 J. Fife Symington, Jr., Chairman* Robert G. Merrick, Sr., Honorary Chairman Brian B. Topping, President* Mis. Charles W. Cole, Jr., Vice President* William C. Whitridge, Vice President* E. Phillips Hathaway, Vice President* Richard P. Moran, Secretary* Samuel Hopkins, Vice President* Mrs. Frederick W. Lafferty, Treasurer* Walter D. Pinkard, Sr., Vice President* Leonard C. Crewe, Jr., Past President* Truman T. Semans, Vice President* Bryson L. Cook, Counsel* Frank H. Weller, Jr., Vice President* * The officers listed above constitute the Society's Executive Committee. BOARD OF TRUSTEES, 1984-1985 H. Furlong Baldwin William S. James, Harford Co. Mrs. Emory J. Barber, St. Mary's Co. H. Irvine Keyser II (Honorary) Gary Black, Jr. Richard R. Kline, Frederick Co. John E. Boulais, Caroline Co. Robert G. Merrick, Jr. J. Henry Butta Michael Middleton, Charles Co. Mrs. James Frederick Colwill (Honorary) Jack Moseley Owen Daly II Thomas S. Nichols (Honorary) Donald L. DeVries James L. Olfson, Anne Arundel Co. Leslie B. Disharoon Eleanor A. Owen Deborah B. English Mrs. Brice Phillips, Worcester Co. Jerome Geckle J. Hurst Purnell, Jr., Kent Co. William Gilchrist, Allegany Co. George M. Radcliffe Louis L. Goldstein, Calvert Co. Adrian P. Reed, Queen Anne's Co. Kingdon Gould, Jr., Howard Co. G. Donald Riley, Jr., Carroll Co. William Grant, Garrett Co. Mrs. Timothy Rodgers Benjamin H. Griswold III David Rogers, Wicomico Co. Willard Hackerman John D. Schapiro R. Patrick Hayman, Somerset Co. -
Legal Forms and the Common Law of Patents
LEGAL FORMS AND THE COMMON LAW OF PATENTS ∗ CRAIG ALLEN NARD INTRODUCTION ................................................................................................. 51 I. A COMMON LAW ENABLING ARCHITECTURE ....................................... 59 A. Cabining Congressional Intervention ........................................... 59 1. The Structure of the Constitutional IP Clause ......................... 59 2. 1790-1836: Statutory Standards and Legal Innovation ........... 64 B. Courts as Creator and Congress as Codifier ................................ 68 1. The 1836 and 1870 Patent Acts: Correction and Codification, Part I .................................................................. 68 2. The 1952 Patent Act: Correction and Codification, Part II….. ................................................................................. 72 3. The Creation of the Federal Circuit: A Centralized Policy Driver ........................................................................... 74 II. RULES, STANDARDS, AND THE USEFUL ARTS ....................................... 77 A. The Case for Rules ......................................................................... 79 1. Predictability and Certainty ..................................................... 79 2. Cabining Discretion ................................................................. 87 3. Allocating Decision-Making Authority and Substantive Signaling .............................................................. 89 B. The Case for Standards ................................................................ -
The Origins of American Design Patent Protection
Indiana Law Journal Volume 88 Issue 3 Article 1 Summer 2013 The Origins of American Design Patent Protection Jason John Du Mont Indiana University Maurer School of Law, [email protected] Mark D. Janis Indiana University Maurer School of Law, [email protected] Follow this and additional works at: https://www.repository.law.indiana.edu/ilj Part of the Intellectual Property Law Commons Recommended Citation Du Mont, Jason John and Janis, Mark D. (2013) "The Origins of American Design Patent Protection," Indiana Law Journal: Vol. 88 : Iss. 3 , Article 1. Available at: https://www.repository.law.indiana.edu/ilj/vol88/iss3/1 This Article is brought to you for free and open access by the Law School Journals at Digital Repository @ Maurer Law. It has been accepted for inclusion in Indiana Law Journal by an authorized editor of Digital Repository @ Maurer Law. For more information, please contact [email protected]. The Origins of American Design Patent Protection JASON J. DU MONT MARK D. JANIS* Many firms invest heavily in the way their products look, and they rely on a handful of intellectual property regimes to stop rivals from producing look-alikes. Two of these regimes—copyright and trademark—have been closely scrutinized in intellectual property scholarship. A third, the design patent, remains little understood except among specialists. In particular, there has been virtually no analysis of the design patent system’s core assumption: that the rules governing patents for inventions should be incorporated en masse for designs. One reason why the design patent system has remained largely unexplored in the literature is that scholars have never explained how and why the system came to exist. -
Genealogy of the Descendants of John Eliot
JBonum ' Women, JBonum ©men GENEALOGY HEOF T Bescenirante o f 3oJ)n <£liot 'APOSTLEO T THE INDIANS" 1*98-190* A N ew Edition, 1905 Prepared a nd Published by the Committee appointed at the meeting of his Descendants, at South Natick, Mass., July 3, 1901 '//■'x.Wilimena H . (Eliot) Emerson, Chairman Ellsworth Eliot, M.D. George Edwin Eliot, Jr. Committee 71 ' T hey that on glorious ancestors enlarge Produce their debt instead of their discharge " Copyright 1 905 by W1l1mena H . (El1ot) Emerson THE T UTTLK, MOREHOUSE * TAYLOR PRESS MEW HAVEN, CONN. (So t fje JHetnors of WILLIAM HORACE ELIOT, Jr., A.B., A.M., LL.B. BORN D EC. 30, 1824 DIED DEC. 8, I8S2 WHOSE L ABORS IN THE PREPARATION OF THE "GENEALOGY O F THE ELIOT FAMILY" PUBLISHED A FTER HIS DEATH, IN 1852, BY SEVERAL FMEMBERS O THE FAMILY, AREHE T FOUNDATION AND LARGELY THE SUPERSTRUCTURE OF T HIS VOLUME I905 FROM THEAY B PSALM BOOK The F ift Booke Psalm 1 07 " O g ive yee thanks unto the Lord because that good is hee ; because his loving kindness lasts to perpetuitee." Mitt -lo- 1 131 PREFACE s INCE t he publication of the "Genealogy of the Eliot Fam ily," compiled by William H. Eliot, Jr., before 1854, one or more unsuccessful attempts have been made to issue another edition. It was not, however, until the second gathering of the descendants of John Eliot at Natick in July, 1901, that a definite step was taken in the appointment of a committee, who have since pursued their labor of love for nearly four years. -
Ocm08458220-1820.Pdf (13.93Mb)
fii:ii'T?:?''ii?r-i -^; 317.3M31 M41 63AIHOI#V vv..», Digitized by tine Internet Arcliive in 2009 witli funding from University of IVIassacliusetts, Boston http://www.arcliive.org/details/pocl<etalmanacl<fo1820amer rt'ip^VyrttrVpT .yg^M^g^ THE MASSACHUSETTS AND United States Calendar; For the Year of our LORD 182 0. 4 and j Forty-fourth of American Independence. CONTAINING I 1 Civil, Judicial, Ecck/ia/iica/, and Military Lifts in X MASSACHUSETTS; ) Associations, and Corporate Institutions, \ for Literary^ agricultural^ and charitable Purpofes. A Lijl ^ Post-Towns in MaJ'ackufctts, with the Names of the Post-Masters. ALSO, Catalogues of the Officers of the GENERAL GOVERNMENT, With its feveral Departments and ERabliihments j i Times of the Sittings of the feveral Courtsj Governors in each State; And a Variety of other intcreftlng Articles. BOSTON : PUBLISHED BY JAMES LORING, AND WEST, RICHARDSON 8c LORD. Sold, wholefale and retail, at their Book -Stores, Covnliill. ^^^S5^3?S9©^fe6^^^5p5©(£^^©g^^^^6^»i^^f^^ " ECLIPSES FOR 1820. There wiU be four Eclipses this j'ear, two of the *Sun, and two of the Moon, as follows, viz. I. The first will be of the Sun, March Uth day, 8h. STm. in the morninv?;, invisii>ie to ns, but visible and central in the STUthcrn Ocean,, in Long. oQo 12' East of Boston, and Lat. 6 50 32' South. ' IT. The ^^econti will be of t!ie Moon, March 29tlv, 2h. 2ni.in the evening, consequently invisible at Boston. III. The third will be of the Hun, S'f^ptember 7th» invisible at Boston. -
Maine Legislative Manual, 1869
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 Maine.. : BETNG THE • ANNUAL lll~~PORrrs uf' VARTOUS -PUBLIC OFFICERS AND INSTITUTIONS f'llR Tlrn YEAR 18G8-~. AUGUSTA: ;-;1·HA<HJI!] Oi\ 1,;.\i & NASH, PRINTERS TO TIU:: STATK 1 8 6 9. MAINE LEGISLATIVE MANUAL. 1.869. COMPILED BY THE SECRETARY OF THE SENATE AND CLERK OF THE HOUSE. AUGUSTA: SPRAGUE, OWEN & NASH, PRINTERS TO THE STATE. 1869. STATE OF MAINE. IN SENATE, January 14th, 1869. ORDERED, That the Secretary of the Senate and Clerk of the House of Representatives be directed to prepar~ a Legislative Manual for 1869, containing a diagram of the Senate Chamber and House of Representatives, and the usual statistical matter, and that three hundred copies be printed for the use of the Senate, and the usual number for the use of the House. Read and passed. Sent down for concurrence. THOMAS P. CLEAVES, Secretary. IN HOUSE OF REPRESENTATIVES, ! January 15, 1869. 5 Read and passed in concurrence. S. J, CHADBOURNE, Clerk. A true copy. ATTEST : THOMAS P, CLEAVES, Secretary. CIVIL GOVERNMENT OF THE STATE OF MAINE, FOR THE POLITICAL YEAR 1869. GOVERNOR: JOSHUA L. CHAMBERLAIN, OF BRUNSWICK. COUNCILLORS: HENRY C. REED, NORWAY, GEORGE w. RANDALL, PORTLAND, HORACE B. PRESCOTT, NEW SHARON, WILLIAM PHILBRICK, SKOWHEGAN, ELIAS MILLIKEN, BURNHAM. JOSEPH w. PORTER, BURLINGTON. SAMUEL K. WHITING, ELLSWORTH, FRANKLIN M. -
1223 Table of Senators from the First Congress to the First Session of the One Hundred Twelfth Congress
TABLE OF SENATORS FROM THE FIRST CONGRESS TO THE FIRST SESSION OF THE ONE HUNDRED TWELFTH CONGRESS * ALABAMA 1805 1806 CLASS 2 Commence- Expiration of Congress Name of Senator ment of term term Remarks 16th–29th .. William R. King ................ Dec. 14, 1819 Mar. 3, 1847 Res. Apr. 15, 1844. 28th ............ Dixon H. Lewis ................. Apr. 22, 1844 Dec. 9, 1844 By gov., to fill vac. 28th–32d .... ......do ................................. Dec. 10, 1844 Mar. 3, 1853 Died Oct. 25, 1848. 30th–31st ... Benjamin Fitzpatrick ....... Nov. 25, 1848 Nov. 30, 1849 By gov., to fill vac. 31st–32d .... Jeremiah Clemens ............ Nov. 30, 1849 Mar. 3, 1853 33d–38th .... Clement Claiborne Clay, Mar. 4, 1853 Mar. 3, 1865 (1) Jr. 40th–41st ... Willard Warner ................ July 23, 1868 Mar. 3, 1871 (2) 42d–44th .... George Goldthwaite .......... Mar. 4, 1871 Mar. 3, 1877 (3) 45th–62d .... John T. Morgan ................ Mar. 4, 1877 Mar. 3, 1913 Died June 11, 1907. 60th ............ John H. Bankhead ........... June 18, 1907 July 16, 1907 By gov., to fill vac. 60th–68th .. ......do ................................. July 17, 1907 Mar. 3, 1925 Died Mar. 1, 1920. 66th ............ Braxton B. Comer ............ Mar. 5, 1920 Nov. 2, 1920 By gov., to fill vac. 66th–71st ... J. Thomas Heflin .............. Nov. 3, 1920 Mar. 3, 1931 72d–80th .... John H. Bankhead II ....... Mar. 4, 1931 Jan. 2, 1949 Died June 12, 1946. 79th ............ George R. Swift ................ June 15, 1946 Nov. 5, 1946 By gov., to fill vac. 79th–95th .. John Sparkman ................ Nov. 6, 1946 Jan. 2, 1979 96th–104th Howell Heflin .................... Jan. 3, 1979 Jan. 2, 1997 105th–113th Jeff Sessions ....................