Hibbard Collection, 1695-1875
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Name Birth/Death Age Range/Site
Name Birth/Death Age Range/Site Fagan, Jane d. 9 Feb 1863 R88/71 Fagan. On the 9th inst., Mrs. Jane Fagan, formerly of Virginia and for the last 32 years an exemplary member of the Old School Baptist Church of this city. Her funeral will take place tomorrow (Wednesday) at 10 o'clock, from the Island Baptist Church, Virginia avenue, near 4 1/2 st., to which her friends are respectfully invited. Interments in the Historic Congressional Cemetery Last Updated: 02/12/15 Name Birth/Death Age Range/Site Fague, Addie W. d. 4 Apr 1892 R20/97 Fague. On Monday, April 4, 1892, after a short illness, Addie W., beloved wife of Joseph Robert Fague and daughter of Sarah R. and the late Washington Bacon. Funeral from her late residence, 1002 6th street northwest, Wednesday, April 6 at 4 o'clock p.m. Friends and relatives invited to attend. Fague, Rosa V. d. 24 Apr 1905 R20/98 Fague. On Monday, April 24, 1905, at 7 o'clock a.m., Rosa V., beloved wife of Joseph Robert Fague. Funeral from her late residence, No. 300 11th street southwest, Wednesday, April 26 at 2:30 o'clock p.m. Relatives and friends respectfully invited to attend. The Evening Star, April 27, 1905, p. 16 Funeral of Mrs. Fague The funeral of Mrs. Rosa V. Fague, wife of Joseph Robert Fague of the District bar, took place from her late residence, 300 11th street southwest, yesterday afternoon at 2:30 o'clock. Rev. J.T. Wightman officiated, assisted by Revs. -
Calculated for the Use of the State Of
3i'R 317.3M31 H41 A Digitized by the Internet Archive in 2009 with funding from University of IVIassachusetts, Boston http://www.archive.org/details/pocketalmanackfo1839amer MASSACHUSETTS REGISTER, AND mmwo states ©alrntiar, 1839. ALSO CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: PUBLISHED BY JAMES LORING, 13 2 Washington Street. ECLIPSES IN 1839. 1. The first will be a great and total eclipse, on Friday March 15th, at 9h. 28m. morning, but by reason of the moon's south latitude, her shadow will not touch any part of North America. The course of the general eclipse will be from southwest to north- east, from the Pacific Ocean a little west of Chili to the Arabian Gulf and southeastern part of the Mediterranean Sea. The termination of this grand and sublime phenomenon will probably be witnessed from the summit of some of those stupendous monuments of ancient industry and folly, the vast and lofty pyramids on the banks of the Nile in lower Egypt. The principal cities and places that will be to- tally shadowed in this eclipse, are Valparaiso, Mendoza, Cordova, Assumption, St. Salvador and Pernambuco, in South America, and Sierra Leone, Teemboo, Tombucto and Fezzan, in Africa. At each of these places the duration of total darkness will be from one to six minutes, and several of the planets and fixed stars will probably be visible. 2. The other will also be a grand and beautiful eclipse, on Satur- day, September 7th, at 5h. 35m. evening, but on account of the Mnon's low latitude, and happening so late in the afternoon, no part of it will be visible in North America. -
1835. EXECUTIVE. *L POST OFFICE DEPARTMENT
1835. EXECUTIVE. *l POST OFFICE DEPARTMENT. Persons employed in the General Post Office, with the annual compensation of each. Where Compen Names. Offices. Born. sation. Dol. cts. Amos Kendall..., Postmaster General.... Mass. 6000 00 Charles K. Gardner Ass't P. M. Gen. 1st Div. N. Jersey250 0 00 SelahR. Hobbie.. Ass't P. M. Gen. 2d Div. N. York. 2500 00 P. S. Loughborough Chief Clerk Kentucky 1700 00 Robert Johnson. ., Accountant, 3d Division Penn 1400 00 CLERKS. Thomas B. Dyer... Principal Book Keeper Maryland 1400 00 Joseph W. Hand... Solicitor Conn 1400 00 John Suter Principal Pay Clerk. Maryland 1400 00 John McLeod Register's Office Scotland. 1200 00 William G. Eliot.. .Chie f Examiner Mass 1200 00 Michael T. Simpson Sup't Dead Letter OfficePen n 1200 00 David Saunders Chief Register Virginia.. 1200 00 Arthur Nelson Principal Clerk, N. Div.Marylan d 1200 00 Richard Dement Second Book Keeper.. do.. 1200 00 Josiah F.Caldwell.. Register's Office N. Jersey 1200 00 George L. Douglass Principal Clerk, S. Div.Kentucky -1200 00 Nicholas Tastet Bank Accountant Spain. 1200 00 Thomas Arbuckle.. Register's Office Ireland 1100 00 Samuel Fitzhugh.., do Maryland 1000 00 Wm. C,Lipscomb. do : for) Virginia. 1000 00 Thos. B. Addison. f Record Clerk con-> Maryland 1000 00 < routes and v....) Matthias Ross f. tracts, N. Div, N. Jersey1000 00 David Koones Dead Letter Office Maryland 1000 00 Presley Simpson... Examiner's Office Virginia- 1000 00 Grafton D. Hanson. Solicitor's Office.. Maryland 1000 00 Walter D. Addison. Recorder, Div. of Acc'ts do.. -
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. -
The Work of Isaac Hill in the Presidential Election of 1828
W&M ScholarWorks Dissertations, Theses, and Masters Projects Theses, Dissertations, & Master Projects 1931 The Work of Isaac Hill in the Presidential Election of 1828 Charles E. Perry College of William & Mary - Arts & Sciences Follow this and additional works at: https://scholarworks.wm.edu/etd Part of the United States History Commons Recommended Citation Perry, Charles E., "The Work of Isaac Hill in the Presidential Election of 1828" (1931). Dissertations, Theses, and Masters Projects. Paper 1539624445. https://dx.doi.org/doi:10.21220/s2-hr55-kn57 This Thesis is brought to you for free and open access by the Theses, Dissertations, & Master Projects at W&M ScholarWorks. It has been accepted for inclusion in Dissertations, Theses, and Masters Projects by an authorized administrator of W&M ScholarWorks. For more information, please contact [email protected]. t m m m o f is m o b ii& IB TH2 PBBSXBBJrfliU* BLEGMOS OF 1828 b y C h a rles B* Perry* T m WOBE OW ISAAC Bill EbECIIOIf of ie a a b y Ctiarlas B* Parry* SUB3X223D IB W m nL lM Sm Of 2BB fiSWXEBBSBf9 O f OOiU-BGB O f WILLIAM ABB Hj£BT for the dagroe l i 4SfEB O f ABfS 1951 Tha Political Setting In Hew England "ll' ' "ih T ssac1' B lll* s lime* ''mrrZ^ T ^ 'mL ~ ~ * - 1 m m Bacfmrotmd of B ill *s BeTmblicantsgu fhe necessity Wm Understand lag It* - ** ~ • 5 TTI s To uth.• **««»'** «* ■»**• ■*■* <**»• *>* *► ** *► =** **■ «*•■ *** *•>.«•>- g Hie Appreat Iceship* ~ ~ ~ ~ ~ ~ ~ — ~ « - ix A Surrey of Hie Career As Editor Prior to 1828 First tears of the Patriot* - - ~ «* - ~ ~ 14 Other A ctivities of Sill* «*--•*-*.**- - 14 His Course in the 1824 Else 11 on* «•*-*-* ** 19 Ho su it a o f the- E le c t io n o f Adams * *.■***• ~ 21 The Campaign For the Presidency^ 1826-1828 f ile Campaign Begun* ** **.**«*.**■ «* ** ** «*#»,«*,„. -
Hale, John P. Papers, 1820-1914
Guide to the John Parker Hale Papers, 1820-1914 Administrative Summary Title: John Parker Hale Papers, 1820-1914 (bulk 1840-1874) Repository: New Hampshire Historical Society 30 Park Street Concord, NH 03301 (603) 228-6688 http://www.nhhistory.org/library.html Collection Numbers: 1926.006, 1988.058, 2013.019 Creator of the Collection: Hale, John Parker, 1806-1873 Hale, Lucy Lambert (wife of John Parker Hale) 1814-1902 [Chandler], Lucy Lambert Hale [daughter of John Parker Hale], 1841-1915 [Jacques], [Kinsley], Elizabeth ‘Lizzie’ Hale [daughter of John Parker Hale], 1835-1895 Author of Finding Aid: Sandra L. Wheeler, incorporating also information from an earlier finding aid written by Thomas E. Camden Language: Most of the materials in this collection are in English. There are some Spanish materials from while Hale was United States Minister to Spain, 1865-1869. Extent: 22 document cases (numbered 0-19), approximately 12 linear feet 1 oversize folder with 17 items (not included in above box or foot count) Abstract: John Parker Hale was a New Hampshire Senator in office 1847-53 and 1855-65. He is identified with the formation of the Republican Party and the struggle to abolish slavery. He also served as United States Minister to Spain, 1865-1869. The collection consists largely of correspondence, both personal letters among his family members (and, occasionally, to them from friends) and his political correspondence (mostly incoming 1 but with some outgoing, especially during his time in Spain for which there are bound letter books). The collection also includes ephemera, largely newspaper clippings (which have been photocopied), and Hale’s undated writings and speeches. -
H. Doc. 108-222
EIGHTEENTH CONGRESS MARCH 4, 1823, TO MARCH 3, 1825 FIRST SESSION—December 1, 1823, to May 27, 1824 SECOND SESSION—December 6, 1824, to March 3, 1825 VICE PRESIDENT OF THE UNITED STATES—DANIEL D. TOMPKINS, of New York PRESIDENT PRO TEMPORE OF THE SENATE—JOHN GAILLARD, 1 of South Carolina SECRETARY OF THE SENATE—CHARLES CUTTS, of New Hampshire SERGEANT AT ARMS OF THE SENATE—MOUNTJOY BAYLY, of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—HENRY CLAY, 2 of Kentucky CLERK OF THE HOUSE—MATTHEW ST. CLAIR CLARKE, 3 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—THOMAS DUNN, of Maryland; JOHN O. DUNN, 4 of District of Columbia DOORKEEPER OF THE HOUSE—BENJAMIN BIRCH, of Maryland ALABAMA GEORGIA Waller Taylor, Vincennes SENATORS SENATORS REPRESENTATIVES William R. King, Cahaba John Elliott, Sunbury Jonathan Jennings, Charlestown William Kelly, Huntsville Nicholas Ware, 8 Richmond John Test, Brookville REPRESENTATIVES Thomas W. Cobb, 9 Greensboro William Prince, 14 Princeton John McKee, Tuscaloosa REPRESENTATIVES AT LARGE Gabriel Moore, Huntsville Jacob Call, 15 Princeton George W. Owen, Claiborne Joel Abbot, Washington George Cary, Appling CONNECTICUT Thomas W. Cobb, 10 Greensboro KENTUCKY 11 SENATORS Richard H. Wilde, Augusta SENATORS James Lanman, Norwich Alfred Cuthbert, Eatonton Elijah Boardman, 5 Litchfield John Forsyth, Augusta Richard M. Johnson, Great Crossings Henry W. Edwards, 6 New Haven Edward F. Tattnall, Savannah Isham Talbot, Frankfort REPRESENTATIVES AT LARGE Wiley Thompson, Elberton REPRESENTATIVES Noyes Barber, Groton Samuel A. Foote, Cheshire ILLINOIS Richard A. Buckner, Greensburg Ansel Sterling, Sharon SENATORS Henry Clay, Lexington Ebenezer Stoddard, Woodstock Jesse B. Thomas, Edwardsville Robert P. Henry, Hopkinsville Gideon Tomlinson, Fairfield Ninian Edwards, 12 Edwardsville Francis Johnson, Bowling Green Lemuel Whitman, Farmington John McLean, 13 Shawneetown John T. -
House Calendar
HOUSE RECORD First Year of the 166th General Court Calendar and Journal of the 2019 Session State of New Hampshire Web Site Address: www.gencourt.state.nh.us Vol. 41 Concord, N.H. Friday, November 30, 2018 No. 1X Contains: House Deadlines; Seating for Organization Day ONLY; Unofficial Member List by County for 2019-2020; Meetings and Notices HOUSE CALENDAR MEMBERS OF THE HOUSE: Pursuant to Part II, Article 3, of the New Hampshire Constitution, the 166th Session of the General Court will organize on the first Wednesday in December, which will be December 5, 2018, at 10:00 a.m. (Please see the boxed notice below relative to the class picture.) Also in accordance with Part II, Article 3, the opening day of the 2019 Session will be on the first Wednesday following the first Tuesday in January (January 2, 2019). Please note that this Calendar contains your temporary seating assignments for Organization Day. Your permanent seats for the 2019 Session will be assigned by the next administration. As this will be my last Speaker’s Notice, I would like to express how grateful I am to have had the opportu- nity to serve in the New Hampshire House for the last 36 years. It truly has been a privilege to work with so many dedicated House colleagues and staff during that time, and I will always treasure the collaborative relationships that were formed and the many friends who have since passed away. Serving as House Speaker from 2000-2004, and again over this past year, has been an honor and major highlight of my tenure in the House. -
The Search for Security Maine After Penobscot
Maine History Volume 21 Number 3 Article 2 1-1-1982 The Search for Security Maine after Penobscot James S. Leamon Bates College Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the United States History Commons Recommended Citation Leamon, James S.. "The Search for Security Maine after Penobscot." Maine History 21, 3 (1982): 119-154. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol21/iss3/2 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]. JAMES S. LEAMON T he Search for Security Maine after Penobscot The Penobscot campaign of 1779 made little impact on the military outcome of the American Revolution. The focus of military action was shifting to the southern states when the British seized Bagaduce (Castine) at the mouth of the Penobscot River and defeated the expedition dispatched by Massachusetts to drive them out.1 For people in the District of Maine, however, the Penobscot defeat represented a calamity of the first order. During the rest of the war, they had to contend with a garrison of regular British troops in their midst. To Bagaduce flocked loyalists who, with a vigor sharpened by vengeance, joined the regulars in plundering the coast. Active loyalist participation injected a new note of personal vindictiveness in what now became a civil war. Amid internal dissension and a growing sense of isolation and despair, unified defense collapsed throughout the District. -
William Czar Bradley, 1782-1857
PROCEEDINGS OF THE VERMONT HISTORICAL SOCIETY FOR THE YEARS 1926-1927-1928 Copyrighted b y The Vermont Hist o rical Society 1928 William Czar Bradley 1782-1867 .by Justice Frank L. Fish, of the Vermont Supreme Court. Address delivered before the Vermont Historical Society at . Windsor, Vt., July 7, 1927. ---- WILLIAM CZAR BRADLEY The w·e stminster massacre occurred March 13, 1775. ltJesulted in the end of colonial rule and the sway of the King in Vermont . In December, 1778, the-first Vermont court was held at Bennington. This court was organized under the constit utional authority which had its inception here 150 years ago. In May, 1779, the second session of the court was held at Westminster. It was l].eld in tl].e court house built under the authority of the King in 1772 and moistened by the blood of William French and Daniel Houghton, the first martyrs of the Revolution. Th ~ Judges were Moses Robinson, Chief, and John Fassett, Jr., and Thomas Chandler Jr. Esquires. It was a jury session and 36 respondents were in jail awaiting trial. They were among the foremost citizens of the county of Cumberland and their plight was due to their having taken sides with New York. Their offence was that they had taken by force from William MeWain, an officer of Vermont, t wo co·ws which he had seized and offered to sell as the property of one Clay and another Williams, in default of their refus ing to serve in the State militia. It was a ury session and the purpose of the State was to try speedily, and without failure to convict, the accused. -
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. -
Lco~[), Nrev~ Lham~Sfn~[E ]977 SUPREME COURT of NEW HAMPSHIRE Appoi Nted
If you have issues viewing or accessing this file contact us at NCJRS.gov. 6~N ~~~~'L~©DUCu~©u~ U(Q ll~HE ~£~"~rr»~~h\~lE (ot1l~u g~ U\]~V~ li"~A[~rr~s.~~Du 8 1.\ COU\!lCO~[), NrEV~ lHAM~Sfn~[E ]977 SUPREME COURT OF NEW HAMPSHIRE Appoi nted_ Frank R. Kenison, Chief Justice Apri 1 29, 1952 Edward J. Lampron, Senior Justice October 5, 1949 William A. Grimes, Associate Justice December 12, 1966 Maurice P. Bois, Associate Justice October 5, 1976 Charles G. Douglas, III, Associate Justice January 1, 1977 George S. Pappagianis Clerk of Supreme Court Reporter of Decisions li:IDdSlWi&iImlm"'_IIIII'I..a_IIIHI_sm:r.!!!IIIl!!!!__ g~_~= _________ t.':"':iIr_. ____________ .~ • • FE~l 2 ~: 1978 J\UBttst,1977 £AU • "1 be1.J..e.ve. tha..:t oWl. c.oWtt hM pWl-Oue.d a. -6te.a.dy c.OWl-Oe. tfvtoughoL1;t the. ye.aJlA, tha..:t U ha.6 pll.ogll.u-6e.d . a.nd a.ppUe.d the. pJUnuplu 06 OUll. law-6 -Ln a. ma.nne.ll. c.o Y!.-6-L-6te.r"t wUh the. pubUc. iMe.Il.Ut a.nd that aU the. jud-LuaJty w-L.U c..oJ1-ti.nue. to be, a. -6a.6e.guaJtd to the. .V,b eJr.;t,[u, 1l.e..6 po MibiJ!ft[u a.nd d-Lg nUy we. c.heJLU h. " Honorable Frank R. Kenison, Chief Justice, Supreme Court of New Hampshire, liThe State of the Judiciary,1I 3 MAR 77 House Record, page 501.