A Manual for the Use of the General Court
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Information to Users
INFORMATION TO USERS This manuscript has been reproduced from the microfilm master. UMI films the text directly from the original or copy submitted. Thus, some thesis and dissertation copies are in typewriter face, while others may be from any type of computer printer. The quality of this reproduction is dependent upon the quality of the copy submitted. Broken or indistinct print, colored or poor quality illustrations and photographs, print bleedthrough, substandard margins, and improper alignment can adversely affect reproduction. In the unlikely event that the author did not send UMI a complete manuscript and there are missing pages, these will be noted. Also, if unauthorized copyright material had to be removed, a note will indicate the deletion. Oversize materials (e.g., maps, drawings, charts) are reproduced by sectioning the original, beginning at the upper left-hand corner and continuing from left to right in equal sections with small overlaps. Each original is also photographed in one exposure and is included in reduced form at the back of the book. Photographs included in the original manuscript have been reproduced xerographically in this copy. Higher quality 6" x 9" black and white photographic prints are available for any photographs or illustrations appearing in this copy for an additional charge. Contact UMI directly to order. University M crct. rrs it'terrjt onai A Be" 4 Howe1 ir”?r'"a! Cor"ear-, J00 Norte CeeD Road App Artjor mi 4 6 ‘Og ' 346 USA 3 13 761-4’00 600 sC -0600 Order Number 9238197 Selected literary letters of Sophia Peabody Hawthorne, 1842-1853 Hurst, Nancy Luanne Jenkins, Ph.D. -
Original Intent in the First Congress
Missouri Law Review Volume 71 Issue 3 Summer 2006 Article 3 Summer 2006 Original Intent in the First Congress Louis J. Sirico Jr. Follow this and additional works at: https://scholarship.law.missouri.edu/mlr Part of the Law Commons Recommended Citation Louis J. Sirico Jr., Original Intent in the First Congress, 71 MO. L. REV. (2006) Available at: https://scholarship.law.missouri.edu/mlr/vol71/iss3/3 This Article is brought to you for free and open access by the Law Journals at University of Missouri School of Law Scholarship Repository. It has been accepted for inclusion in Missouri Law Review by an authorized editor of University of Missouri School of Law Scholarship Repository. For more information, please contact [email protected]. Sirico: Sirico: Original Intent Original Intent in the First Congress Louis J. Sirico, Jr.I I. INTRODUCTION A. Arguing OriginalIntent in Legislative Debate A significant body of literature has examined how the Framers and rati- fiers of the Constitution 2 subsequently viewed the role of original intent in construing the Constitution. The primary focus of these works is how those views should influence today's courts in deciding controversies. 3 A less de- veloped question, however, is how members of the First Congress employed originalist constitutional arguments in making and debating proposed stat- utes.4 This study seeks to contribute to that exploration, not by discussing what the Founders believed about using originalist arguments, but by examin- ing the record of the First Federalist Congress to determine what originalist 5 arguments its members actually made. 1. Professor of Law, Villanova University School of Law. -
Torrey Source List
Clarence A Torrey - Genealogy Source List TORREY SOURCE LIST A. Kendrick: Walker, Lawrence W., ―The Kendrick Adams (1926): Donnell, Albert, In Memoriam . (Mrs. Family,‖ typescript (n.p., 1945) Elizabeth (Knight) Janverin Adams) (Newington, N.H., A. L. Usher: unidentified 1926) A. Morgan: Morgan Gen.: Morgan, Appleton, A History Adams-Evarts: Adams, J. M., A History of the Adams and of the Family of Morgan from the Year 1089 to Present Evarts Families (Chatham, N.Y.: Courier Printing, Times by Appleton Morgan, of the Twenty-Seventh 1894) Generation of Cadivor-Fawr (New York: privately Adams-Hastings: Adams, Herbert Baxter, History of the printed, [1902?]) Thomas Adams and Thomas Hastings Families (Amherst, Abbe-Abbey: Abbey, Cleveland, Abbe-Abbey Genealogy: Mass.: privately printed, 1880) In Memory of John Abbe and His Descendants (New Addington: Harris, Thaddeus William, ―Notes on the Haven, Conn.: Tuttle, Morehouse & Taylor, 1916) Addington Family,‖ Register 4 (April 1850) Abbott: Abbott, Lemuel Abijah, Descendants of George Addington (1931): Addington, Hugh Milburn, History of Abbott of Rowley, Mass. of His Joint Descendants with the Addington Family in the United States and England: George Abbott, Sr., of Andover, Mass.; of the Including Many Related Families: A Book of Descendants of Daniel Abbott of Providence, R.I., 2 Compliments (Nickelsville, Va.: Service Printery, 1931) vols. (n.p.: privately printed, 1906) Adgate Anc.: Perkins, Mary E., Old Families of Norwich, Abell: Abell, Horace A., One Branch of the Abell Family Connecticut, MDCLX to MDCCC (Norwich, Conn., Showing the Allied Families (Rochester, N.Y., 1934) 1900) Abington Hist.: Hobart, Benjamin, History of the Town of Agar Anc.: unidentified Abington, Plymouth County, Mass. -
Porcellian Club Centennial, 1791-1891
nia LIBRARY UNIVERSITY W CALIFORNIA SAN DIEGO NEW CLUB HOUSE PORCELLIAN CLUB CENTENNIAL 17911891 CAMBRIDGE printed at ttjr itttirnsiac press 1891 PREFATORY THE new building which, at the meeting held in Febru- ary, 1890, it was decided to erect has been completed, and is now occupied by the Club. During the period of con- struction, temporary quarters were secured at 414 Harvard Street. The new building stands upon the site of the old building which the Club had occupied since the year 1833. In order to celebrate in an appropriate manner the comple- tion of the work and the Centennial Anniversary of the Founding of the Porcellian Club, a committee, consisting of the Building Committee and the officers of the Club, was chosen. February 21, 1891, was selected as the date, and it was decided to have the Annual Meeting and certain Literary Exercises commemorative of the occasion precede the Dinner. The Committee has prepared this volume con- taining the Literary Exercises, a brief account of the Din- ner, and a catalogue of the members of the Club to date. A full account of the Annual Meeting and the Dinner may be found in the Club records. The thanks of the Committee and of the Club are due to Brothers Honorary Sargent, Isham, and Chapman for their contribution towards the success of the Exercises Literary ; also to Brother Honorary Hazeltine for his interest in pre- PREFATORY paring the plates for the memorial programme; also to Brother Honorary Painter for revising the Club Catalogue. GEO. B. SHATTUCK, '63, F. R. APPLETON, '75, R. -
Annual Report of the Department of Education
Public Document No, 2 CA^y?^ tZTfie Commontoealtl) of i^a£(sac|)u^ett^ S. L. ANNUAL REPORT OF THE Department of Education Year ending November 30, 1940 Issued in Accordance with Section 2 of Chapteb 69 OF the General Laws Part I Publication op this DoctmzNT Afpboved by the Commission on Adminibtbation and Finance 1500—6-'41—6332. DEPARTMENT OF EDUCATION WALTER F. DOWNEY, Commissioner of Education Members of Advisory Board Ex officio The Commissioner of Education, Chairman Term Expires 1940. Alexander Brin, 55 Crosby Road, Newton 1940. Thomas H. Sullivan, Slater Building, Worcester 1941. Mrs. Anna M. Power, 15 Ashland Street, Worcester 1941. Kathryn a. Doyle, 99 Armour Street, New Bedford 1942. Mrs. Flora Lane, 27 Goldthwait Street, Worcester 1942. John J. Walsh, 15 Pond View Avenue, Jamaica Plain George H. Varney, Business Agent Division of Elementary and Secondary Education and State Teachers Colleges PATRICK J. SULLIVAN, Director Supervisors Alice B. Beal, Supervisor of Elementary Education A. Russell Mack, Supervisor of Secondary Education Raymond A. FitzGerald, Supervisor of Educational Research and Statistics and In- terpreter of School Law Thomas A. Phelan, Supervisor in Education of Teacher Placement Daniel J. Kelly, Supervisor of Physical Education Martina McDonald, Supervisor in Education Ralph H. Colson, Assistant Supervisor in Education Ina M. Curley, Supervisor in Education Philip G. Cashman, Supervisor in Education Presidents of State Teachers Colleges and the Massachusetts School of Art John J. Kelly, Bridgewater James Dugan, Lowell Charles M. Herlihy, Fitchburg Grover C. Bowman, North Adams Martin F. O'Connor, Framingham Edward A. Sullivan, Salem Annie C. Crowell (Acting), Hyannis Edward J. -
Ocm01251790-1863.Pdf (10.24Mb)
u ^- ^ " ±i t I c Hon. JONATHAN E. FIELD, President. 1. —George Dwight. IJ. — K. M. Mason. 1. — Francis Briwiej'. ll.-S. .1. Beal. 2.— George A. Shaw. .12 — Israel W. Andrews. 2.—Thomas Wright. 12.-J. C. Allen. 3. — W. F. Johnson. i'i. — Mellen Chamberlain 3.—H. P. Wakefield. 13.—Nathan Crocker. i.—J. E. Crane. J 4.—Thomas Rice, .Ir. 4.—G. H. Gilbert. 14.—F. M. Johnson. 5.—J. H. Mitchell. 15.—William L. Slade. 5. —Hartley Williams. 15—H. M. Richards. 6.—J. C. Tucker. 16. —Asher Joslin. 6.—M. B. Whitney. 16.—Hosea Crane. " 7. —Benjamin Dean. 17.— Albert Nichols. 7.—E. O. Haven. 17.—Otis Gary. 8.—William D. Swan. 18.—Peter Harvey. 8.—William R. Hill. 18.—George Whitney. 9.—.]. I. Baker. 19.—Hen^^' Carter. 9.—R. H. Libby. 19.—Robert Crawford. ]0.—E. F. Jeiiki*. 10.-—Joseph Breck. 20. —Samuel A. Brown. .JOHN MORIS?5KV, Sevii^aiU-ut-Anns. S. N. GIFFORU, aerk. Wigatorn gaHei-y ^ P=l F ISSu/faT-fii Lit Coiranoittoralllj of llitss3t|ttsttts. MANUAL FOR THE USE OF THE G-ENERAL COURT: CONTAINING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH THE CONSTITUTION OF THE COMMONWEALTH, AND THAT OF THE UNITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AND JUDICIAL DEPARTMENTS OF THE STATE GOVERNMENT, STATE INSTITUTIONS AND THEIR OFFICERS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to Orders of the Legislature, BY S. N. GIFFORD and WM. S. ROBINSON. BOSTON: \yRIGHT & POTTER, STATE PRINTERS, No. 4 Spring Lane. 1863. CTommonbtaltfj of iBnssacf)useits. -
Past and Present 2-6-03
PAST AND PRESENT 2/6/2003 NAME/TOWN SUBJECT DATE PAGE # Miner, Fayette Train wreck 10-21-1899 1 Batavia Cash from abroad 10-21-1899 1 Johnston Harvester Company Cash from abroad 10-21-1899 1 Morgan, Capt. William Morgan disapperance 10-21-1899 1 Woodward, T. F. Cousin nominated for Rochester Mayor 10-21-1899 1 Batavia History of Ellicott Street 10-21-1899 1 Bissell, David Jackson Stricken at barber shop 10-21-1899 1 Palmer, Worthington Set record at golf course 1900 3 Hough, A. G. Worthington Palmer beat his record 1900 3 Dauber, Miss Kate Heavy sweet potato 1900 3 Trescott, B. F. Grape harvest 1900 3 Depew, Sen. Chauncey M. Visits Batavia 1900 3 Batavia Produce prices 1900 3 Warner, John Spotted pigeon flocks 1905 3 Batavia Cider price 1905 3 Thornell, Charles F. Sugar beet harvest 1905 3 Perry, Frank D. Sugar beet harvest 1905 3 Torrance, William M. Sugar beet harvest 1905 3 Rumsey, E. D. Sugar beet harvest 1905 3 Corfu Post office breakin 1905 3 Sherwin, Miss Ella Secretary of Socialists 1910 3 Wilber, Rev. William T. Elected chaplain of Hibernians 1910 3 Johnson, Dr. W. D. Purchased Ford from Ralph C. Williams 1910 3 Williams, Ralph C. Sold Ford to Dr. W. D. Johnson 1910 3 Batavia Cold 10-12-1910 3 Alexander Grange purchased church 1910 3 Batavia 1st Baptist Judd Class hunts raccoons 10-13-1910 3 Batavia Chestnut crop light 1910 3 Crafts, Rev. Wilbert Begins antigambling crusade 1910 3 Beecher, Capt. Lina Civil War veteran dies 10-5-1915 3 Haskell Apples blossoming 10-12-1915 3 Verity, Percy E. -
The Bride of Burton, Victory, and Other Poems
/ 'TTHIIE of the Middlesex 3ar. /. M!"//// /// d /■// A/s //>////• tiie BRIDE OF BURTON, VICTORY, OTHER POEMS. BY ROBERT B. CAVERLY. TWO VOLUMES. VOL. II. LOWELL, MASS: PRINTED BY STONE & HUSK. 1872. TS ya 7^ .C 7/I17 l?7l Entered, according to Act of Congress, in the year 1871, by ROBERT B. CAVERLY, In the office of the Librarian of Congress, at Washington. OHOCOKUA IS SLAIN. And ever since, from then to this, Not a breath of hope, nor breeze of bliss, Hath moved the woods of Burton. XX. Dark shadows came to chase the sun, The Indian hunter’s day was done, And the wood-lands wild were sighing; ’Tvwis then a shaft his heart had broken, Vengeance! the eternal fates betoken; Chocorua is dying. XXI. On that dread night and hitherto, The heavens let fall malarious dew, Far down these murky mountains; Not a flower in all the waste is known, The maple leaf is dry, half-grown, And death is in the fountains. 15 THE BRIDE OF BURTON. XXII. The moping owl hath ceased to hoot, The scrub oak falters at the root, And the snail is lank and weary; The fated fawn hath found his bed, Huge hawks, high flying, drop down dead Above that apex dreary. XXIII. Faded, the vales no fruits adorn, The hills are pale with poisoned corn, The flocks are lean, repining; No growth the panting pastures yield, And the staggering cattle roam the field, Forlorn, in death declining. XXIV. ’Tis thus we’re made the slaves of earth, Mope in miasmas, deep in dearth, Sad, from some bad beginning; 16 THEY COME IN THE CLOUDS. -
Past and Present Alfa 2-6-03
PAST AND PRESENT 2/6/2003 NAME/TOWN SUBJECT DATE PAGE # A. A. Grinnell Co. Incorporated 1899 58 A. A. Grinnell Co. Bought lumber rights 1909 201 A. A. Grinnell Co. Bought land 1910 212 A. G. Henning Foreign currency display 5-16-1931 115 A. J. Tanner Canning Company Fly wheel accident 1906 127 Acheson, Edward G. Associate of Frank J. Tone 10-3-1931 157 Acker, George Eats peaches he sent brother 27yrs ago 9-28-1901 8 Ackley, Zebulon Early purchaser of land fm Holland Land Co 1-5-1929 34 Acquard, Mrs. Anna Barn burned 1941 253 Adair, Mrs. A. R. Hen lays odd egg 11-24-1934 184 Adams, Augustus Running for office 1899 55 Adams, M. B. In old copy of The Daily Morning News 11-10-1934 192 Adams, Parmenio Short biography 3-31-1928 30 Adams, Parmenus Surveyed Telephone Rd. in Alexander 8-15-1931 142 Adams, Ralph Member of hunting party 11-22-1930 99 Adams, Rev. John R. Left Batavia 1911 143 Adams, Rev. John R. Campaign for no-license 1909 210 Aderman, W. Price Fined for tie remark 1-11-1947 260 Ahl, Mrs. George Found large mushrooms 10-17-1931 161 Akron Birds destroy power transformer 7-25-1931 137 Akron Built water plant 1926 174 Akron Man killed by train 1898 207 Akron Reservation resident got stuffed alligator 1-17-1925 227 Akron New Indian schools superintendent 1905 239 Akron Hen laid large egg 3-23-1946 243 Akron Typhoid epidemic 1926 253 Akron Typhoid epidemic 1921 256 Akron Typhoid epidemic 1926 257 Akron Employees picket 1937 266 Akron Strike near ended 1937 269 Alabama Carp beached in flood 1901 114 Alabama Only town without rural mail delivery 1901 120 Alabama Niagara Gypsum Co. -
Annual Report of the Department of Education
Digitized by the Internet Archive in 2010 with funding from Boston Library Consortium IVIember Libraries http://www.archive.org/details/annualreportofde193536mass Public Document No. 2 Wbt €ommonlx)edIt|) of f^aisutl^u^ttt^ ANNUAL REPORT OF THE Department of Education Year ending November 30, 1936 Issued in Accordance with Section 2 of Chapteb 69 OP THE General Laws Part I Publication or thib Docxtmbnt Approved bt the Commission on Admtnistbation and Financii 1600. 4-'37. Order 672. DEPARTMENT OF EDUCATION JAMES G. REAKDON, Commissioner of Education Members of Advisory Board Ex officio The Commissioner of Education, Chairman Term Expires 1937. Alexander Brin, 319 Tappan Street, Brookline 1937. Thomas H. Sullivan, Slater Building, Worcester 1938. Mrs. Anna M. Power, 15 Ashland Street, Worcester 1938. Mary E. Murray, 1 Merrill Street, Cambridge 1939. P. A. O'Connell, 155 Tremont Street, Boston 1939. Roger L. Putnam, 132 Birnie Avenue, Springfield George H. Varney, Business Agent William J. O'Keefe, Supervisor of Office Organization Division of Elementary and Secondary Education and State Teachers Colleges PATRICK J. SULLIVAN, Director Supervisors Florence I. Gay, Supervisor -of Elementary Education Alfred R. Mack, Supervisor of Secondary Education William J. O'Keefe, Supervisor of Educational Research and Statistics and Interpreter of School Law John L. Davoren, Supervisor in Education of Teacher Placement Raymond H. Grayson, Supervisor of Physical Education Martina McDonald, Supervisor in Education Ralph H. Colson, Assistant Supervisor in Education Ina M. Curley, Assistant Supervisor in Education Philip G. Cashman, Assistant Supervisor in Education Presidents of State Teachers Colleges and the Massachusetts School op Art Zenos E. Scott, Bridgewater Jambs Dugan, Lowell Charles M. -
H. Doc. 108-222
34 Biographical Directory DELEGATES IN THE CONTINENTAL CONGRESS CONNECTICUT Dates of Attendance Andrew Adams............................ 1778 Benjamin Huntington................ 1780, Joseph Spencer ........................... 1779 Joseph P. Cooke ............... 1784–1785, 1782–1783, 1788 Jonathan Sturges........................ 1786 1787–1788 Samuel Huntington ................... 1776, James Wadsworth....................... 1784 Silas Deane ....................... 1774–1776 1778–1781, 1783 Jeremiah Wadsworth.................. 1788 Eliphalet Dyer.................. 1774–1779, William S. Johnson........... 1785–1787 William Williams .............. 1776–1777 1782–1783 Richard Law............ 1777, 1781–1782 Oliver Wolcott .................. 1776–1778, Pierpont Edwards ....................... 1788 Stephen M. Mitchell ......... 1785–1788 1780–1783 Oliver Ellsworth................ 1778–1783 Jesse Root.......................... 1778–1782 Titus Hosmer .............................. 1778 Roger Sherman ....... 1774–1781, 1784 Delegates Who Did Not Attend and Dates of Election John Canfield .............................. 1786 William Hillhouse............. 1783, 1785 Joseph Trumbull......................... 1774 Charles C. Chandler................... 1784 William Pitkin............................. 1784 Erastus Wolcott ...... 1774, 1787, 1788 John Chester..................... 1787, 1788 Jedediah Strong...... 1782, 1783, 1784 James Hillhouse ............... 1786, 1788 John Treadwell ....... 1784, 1785, 1787 DELAWARE Dates of Attendance Gunning Bedford, -
Cmsnnr Anîr |Lctni)Cr-Êntcr:Tl
PUBLIC DOCUMENT No. 5. REPORT Cmsnnr anîr |lctni)cr-êntcr:tl COMMONWEALTH OE MASSACHUSETTS, FOR THE YEAR ENDING DECEMBER 31, 1862. BOSTON: WRIGHT & POTTER, STATE PRINTERS, No. 4 S p r i n g L a n e . 1 8 6 3. \ Æommomucaltl) of iHassndjusctfo. State T reasurer’s Office, Boston, 1 January 15, 1863. j To the Hon. A. H. Bullock, Speaker o f the House o f Repre sentatives Sir,— Herewith I have the honor to communicate the Annual Report of the transactions of this Office for the year 1862. Verj* respectfully, Your obedient servant, HENRY K. OLIVER, Treasurer and Receiver- General o f Massachusetts. 4 TREASURER’S REPORT. [Jan. (îcmtmoiuucaltf) of IHassacljuscils. T reasurer' s Office, B oston, / January 14, 1863. \ To the Honorable Senate and House of Representatives:— The undersigned, Treasurer and Receiver-General of the Commonwealth, begs leave to present his Annual Report of the business of the Department under his charge, for the year 1862, covering all receipts into the treasury, and all payments therefrom, during that year, to which 4ie adds, (as required by Section 19 “ of Chapter 15 ” of the General Statutes,) a specific statement of all warrants unpaid, and the names of the several parties in whose favor such warrants were drawn. A statement is likewise given of the several Funds, (Sinking and others,) in his official keeping. The total receipts in revenue, for the year 1862, including premium on scrip sold, were $2,949,816 71 Ditto on account of Sinking Funds, and other sources, ....... 4,650,903 60 Cash on hand, January 1, 1862, .