Open Access. Powered by Scholars. Published by Universities.®

Arts and Humanities Commons

Open Access. Powered by Scholars. Published by Universities.®

The University of Maine

Discipline
Keyword
Publication Year
Publication
Publication Type

Articles 11341 - 11370 of 11445

Full-Text Articles in Arts and Humanities

Constitution Of The Bangor Medical Association, Together With The Rules And Regulations Of Police And Practice, Adopted 1829--Revised 1837, Bangor Medical Association Dec 1836

Constitution Of The Bangor Medical Association, Together With The Rules And Regulations Of Police And Practice, Adopted 1829--Revised 1837, Bangor Medical Association

Maine History Documents

A document prepared by the Bangor Medical Association on rules, regulations, the discouragement of quackery, conduct for the support of the medical character, fees, exemptions from charges, and a fee table for various medical conditions common in 1837.


Plan Of The Hinkley Township & Gore, John Gardner, Benjamin Gardner Dec 1835

Plan Of The Hinkley Township & Gore, John Gardner, Benjamin Gardner

Maine Bicentennial

Pen and ink map of Hinkley Township & Gore in Washington County, Maine, and includes Grand Lake featuring Dyer Cove and Grand Lake Stream. Scale: 160 Rods to an Inch.


A Copy Of An Act To Incorporate The Tobique Mill Company, Charles G. Wetmore Dec 1835

A Copy Of An Act To Incorporate The Tobique Mill Company, Charles G. Wetmore

Maine Bicentennial

Text of the act to incorporate the Tobique Mill Company as an international entity operating in both Fredrickton, New Brunswick, Canada and Maine. The company, established by George F. S. Burton, James Taylor, John F. Taylor, William H. Street, William P. Ranney, John A. Beckwith, Ephraim H. Lombard, and Thomas H. Howe with a capital stock of £75,000 divided into shares valued at £25 each.

The company contracted with the provincial government to purchase 100,000 acres of land along the Tobique River, including its tributary lakes and streams, in tracts of 10,000 acres. The document states, "It is believed that …


An Introductory Lecture Delivered At The Opening Of The Bangor Lyceum, Nov. 15, 1836, Frederick Henry Hedge Dec 1835

An Introductory Lecture Delivered At The Opening Of The Bangor Lyceum, Nov. 15, 1836, Frederick Henry Hedge

Maine Bicentennial

The Bangor Lyceum was first established in November 1829 as a forum for members to attend lectures on various topics of interest. This pamphlet contains the text of Rev. Frederic Henry Hedge's introductory lecture of the 1836 season. Hedge frames his remarks in the period of sharp economic decline, known as The Crisis of 1839, as turbulence raged between the Democrats and Whigs over Jacksonian Economics and the general public attitude toward intellectualism during the period.

Frederic Hedge, 1805-1890, was born in Cambridge, Massachusetts and became a Unitarian minister, Transcendentalist, and was considered one of the leading scholars in …


An Address Delivered On The Twenty-Sixth Of May, 1836, The Centennial Anniversary Of The Settlement Of Gorham, Josiah Pierce Dec 1835

An Address Delivered On The Twenty-Sixth Of May, 1836, The Centennial Anniversary Of The Settlement Of Gorham, Josiah Pierce

Maine Bicentennial

Text of a speech given by Josiah Pierce at the centennial anniversary celebration of the settlement of Gorham, Maine. The speech includes references to the history of the Gorham region from 1675 to 1836, including brief biographies of the town's earliest settlers.


An Historical Sketch, Guide Book, And Prospectus Of Cushing's Island: Casco Bay, Coast Of Maine, William M. Sargent Dec 1835

An Historical Sketch, Guide Book, And Prospectus Of Cushing's Island: Casco Bay, Coast Of Maine, William M. Sargent

Maine Bicentennial

William M. Sargent's combination of a brief history about the discovery and settlement of Cushing's (or Cushing) Island combined with poetry and engravings depicting the island's landscape as well as scenes around Casco Bay. The volume includes bits of regional folklore. In the 20th and 21 Century, Cushing Island is privately owned.


Plan Of Lewyes Island, John Gardner Jan 1835

Plan Of Lewyes Island, John Gardner

Maine Bicentennial

A pen and ink on vellum lot plan of Lewyes Island in Princeton township. Projections are on a scale of sixteen rods to an inch (or 1:3168), encompassing two Putnam Rolfe and two Adonijah Munson lots.


A New Map Of Maine By H.S. Tanner, Henry Schenck Tanner Dec 1832

A New Map Of Maine By H.S. Tanner, Henry Schenck Tanner

Maine Bicentennial

Hand-colored map of Maine by H. S. Tanner from Tanner's Universal Atlas, p. 5. Caption includes "Entered according to Act of Congress in the year 1833 by H. S. Tanner in the Clerks Office of the Eastern District Pennsylvania." Scale: 1:3,168,000. Map size: 36 x 28 cm. Scale of miles appears at the bottom of the page. Map includes an accounting of county populations in the years of 1820 and 1830. Map includes a key for roads.


A Discourse Delivered In The Baptist Meeting-House In Parkman, September 12, 1832, Thomas B. Ripley Dec 1831

A Discourse Delivered In The Baptist Meeting-House In Parkman, September 12, 1832, Thomas B. Ripley

Maine History Documents

Full title: A Discourse Delivered in the Baptist Meeting-House in Parkman, September 12, 1832, before the Penobscot Association, by T. B. Ripley, Pastor of the Baptist Church in Bangor, [Maine].


Democratic Republican Party Resolution, 1832, Charles Stimson, Hanson H. Adams Dec 1831

Democratic Republican Party Resolution, 1832, Charles Stimson, Hanson H. Adams

Maine History Documents

A broadside announcing the unanimous approval of nominations for United States President and Vice-president of Andrew Jackson and Martin Van Buren; also approved was the Democratic list of candidates for Electors for the State of Maine.


History Of The State Of Maine; From Its First Discovery, A. D. 1602, To The Separation, A. D. 1820, Inclusive, William D. Williamson Dec 1831

History Of The State Of Maine; From Its First Discovery, A. D. 1602, To The Separation, A. D. 1820, Inclusive, William D. Williamson

Maine History Documents

AN authentic History of this State has been long and much desired. Maine is a corner-pillar in the American Republic. Its territory equals one half of New-England,—its natural resources are great and various—its climate is good—its population now considerably exceeds 400,000,—and only two individual States have a greater extent of seaboard or more shipping. Several settlements have existed within its limits, more than two centuries; through which period, as plantations have spread and multiplied, it has been the destiny of successive generations to struggle with wars and difficulties reiterated and uncommon, and to wade through sufferings deep and indescribable. The …


Falmouth Neck As It Was When Destroyed By Mowett, Oct. 18, 1775, William Willis Dec 1830

Falmouth Neck As It Was When Destroyed By Mowett, Oct. 18, 1775, William Willis

Maine Bicentennial

Black and white by William Willis in 1831, depicting Falmouth Neck (present day Portland) as it appeared prior to the October 18, 1775 bombardment by the British Navy under the command of Captain Henry Mowat (1734-1798). Willis includes the caption: "All the buildings within the Dotted line were destroyed except a few within the perfect line." British ships depicted in the etching include the 16-gun HMS Canceau[sic], the 20-gun Cat, the bomb sloop HMS Spitfire, and the HMS Symmetry labeled "store vessel." The unlabeled ship may be the 12-gun schooner HMS Halifax. Mowat was under orders from Vice-Admiral Samuel Graves …


A Brief Sketch Of Parties, The British And American, As Connected With The American System: Together With An Account Of The Extraordinary Doings Of The Maine Legislature For 1831, Maine Legislature Dec 1830

A Brief Sketch Of Parties, The British And American, As Connected With The American System: Together With An Account Of The Extraordinary Doings Of The Maine Legislature For 1831, Maine Legislature

Maine History Documents

Contents include:

Chapter I: Origin of parties - The old division of Whig and Tory now existing under a different name - The principles these parties advocated before, and after the Revolution - The Whigs in favor of Independence as freemen, and manufacturers, the Tories contending for a submission to England - The war arose on these principles - One great cause of the Revolution was to establish the Independence of the American mechanic. Hence the origin of the American and British parties, as synonymous to Whig and Tory - Examination of the American and British parties - History of …


Maine Patriot & State Gazette...Extra. Doctor Rose's Vindication, Daniel Rose Sep 1830

Maine Patriot & State Gazette...Extra. Doctor Rose's Vindication, Daniel Rose

Maine Bicentennial

The broadsheet publication includes text of Dr. Daniel Rose's defense in response to charges of misappropriated funds in the process of constructing the Maine State Prison at Thomaston.

In February 1822, Dr. Daniel Rose, John Chandler, and William Pitt Preble were appointed by the Maine State Legislature to begin researching the construction of the new state prison. In February 1823, Dr. Rose was appointed the agent to oversee construction of the prison.

Among controversies discussed in the newspaper extra, was purchase of the 10 acre tract of land on which the prison was built from former Governor William King for …


Militia Commission Of Isaiah K. Safford As Lieutenant, Jonathan G. Hunton, Isaiah K. Safford, Edward Russell Sep 1830

Militia Commission Of Isaiah K. Safford As Lieutenant, Jonathan G. Hunton, Isaiah K. Safford, Edward Russell

Maine Bicentennial

Commission of Isaiah K. Safford of Dexter, as a Lieutenant of a Company of Infantry in the Third Regiment, in the First Brigade and Third Division of the Militia of the State of Maine, by Governor Jonathon G. Hunton., September 8, 1830.


Report Of The Committee Of Elections, And Statement Of The Minority Of The Said Committee, In The Case Of Andrew Roberts, Claiming To Hold A Seat In The House Of Representatives As A Member From The Town Of Waterborough, 10th Legislature Of Maine Jan 1830

Report Of The Committee Of Elections, And Statement Of The Minority Of The Said Committee, In The Case Of Andrew Roberts, Claiming To Hold A Seat In The House Of Representatives As A Member From The Town Of Waterborough, 10th Legislature Of Maine

Maine Bicentennial

A report by the Committee of this House on Contested Elections, to whom has been referred by order of the House, the Memorial of Andrew Robert’s, claiming his right to sit and vote as a member of this House, and that he has been duly elected by the town of Waterborough to represent the same in this House the present year, and to whom has likewise been referred the remonstrance of William Thing and twenty eight others, legal voters of said town of Waterborough against the election of said Roberts as a Representative of said town.


Report Of The Committee Of Elections, In The Case Of Joseph C. Small, Claiming To Hold A Seat In The House Of Representatives As A Member From The District Composed Of The Towns Of Unity, Burnham & Troy, 10th Legislature Of Maine Dec 1829

Report Of The Committee Of Elections, In The Case Of Joseph C. Small, Claiming To Hold A Seat In The House Of Representatives As A Member From The District Composed Of The Towns Of Unity, Burnham & Troy, 10th Legislature Of Maine

Maine Bicentennial

A report the Committee of this House on Contested Elections, to whom was referred the remonstrance of Phineas S. Bennet, of the town of Troy, against the election of Joseph C. Small, and against the right of said Small to a seat in this House, as the Representative from the representative district composed of the towns of Unity, Troy, and Burnham, and claiming to himself the rights of a Representative of said District, founded on a prior election.


Documents Accompanying The Governor's Message: Relating To The Road From Baring To Houlton, State Of Maine Dec 1829

Documents Accompanying The Governor's Message: Relating To The Road From Baring To Houlton, State Of Maine

Maine History Documents

Several statements from Maine politicians relating to the "Resolve for making the State Road from Baring to Houlton Plantation near Baskahegan."


Sketches Of Oxford County, Thomas T. Stone Dec 1829

Sketches Of Oxford County, Thomas T. Stone

Maine History Documents

I will imagine a scene ; it is among, the loveliest in a world, which has innumerable joys mingled with its many sorrows. I remember such an one in my childhood, and how I loved it. It was in early spring or autumn, when, after the toil or play of the day, I came into the house which my mother had prepared for the evening; a brisk fire from the hearth playing on the windows and ceiling; my mother smiling on her talkative children as they gathered around her; my father resting from his day's work, and their little- ones …


Speech Of Mr. Sprague, Of Maine, 16th April, 1830, Upon The Subject Of The Removal Of The Indians, Peleg Sprague Dec 1829

Speech Of Mr. Sprague, Of Maine, 16th April, 1830, Upon The Subject Of The Removal Of The Indians, Peleg Sprague

Maine History Documents

A speech of Mr. Sprague, of Maine delivered in the Senate of the United States, 16th April, 1830, in reply to Messrs. White, McKinley, and Forsyth, upon the subject of the removal of the Indians. Senator Peleg Sprague argues strongly against President Andrew Jackson's forcible removal of Indians from Southern States on moral grounds and the faulty assumptions of the doctrine of discovery.


The Trial Of A Lady On The Suspicion Of Theft, Who Was Confined Thirty-Three Days In The Suffolk Jail, J. R. Caldwell Dec 1829

The Trial Of A Lady On The Suspicion Of Theft, Who Was Confined Thirty-Three Days In The Suffolk Jail, J. R. Caldwell

Maine Bicentennial

An 1829 account of "an amiable, educated and virtuous girl" arrested for allegedly shoplifting a pair of kid gloves and jailed for 33 days before being brought before a judge for prosecution.


Map Of The Inhabited Part Of The State Of Maine : Exhibiting The Progress Of Its Settlement Since The Year 1778, The Representative Districts Since The Year 1820, And The Population And Valuation Of Taxable Property In Each District At The Year 1820, Moses Greenleaf Dec 1828

Map Of The Inhabited Part Of The State Of Maine : Exhibiting The Progress Of Its Settlement Since The Year 1778, The Representative Districts Since The Year 1820, And The Population And Valuation Of Taxable Property In Each District At The Year 1820, Moses Greenleaf

Maine Bicentennial

Map of the inhabited part of the state of Maine : exhibiting the progress of its settlement since the year 1778, the Representative Districts since the year 1820, and the population and valuation of taxable property in each district at the year 1820 by Moses Greenleaf. Engraved by William Chapin, N.Y., for Greenleaf's survey of Maine 1828. Published by Shirley & Hyde, Portland, 1829. From Atlas accompanying Greenleaf's map and statistical survey of Maine "Plate VI." Also shows center of taxable property and population for 1778, 1790 and 1820 with geographical center of state, etc.

Hand-colored map of Maine following …


Map Exhibiting The Principal Original Grants & Sales Of Lands In The State Of Maine, Moses Greenleaf Dec 1828

Map Exhibiting The Principal Original Grants & Sales Of Lands In The State Of Maine, Moses Greenleaf

Maine Bicentennial

Map exhibiting the principal original grants & sales of lands in the State of Maine by Moses Greenleaf. Engraved by W. Chapin, N.Y. for Greenleaf's survey of Maine. From Atlas accompanying Greenleaf's map and statistical survey of Maine. Plate V. Shows landowners and acreages.

Hand-colored map of Maine following statehood. Map Size: 78 x 58 cm Scale: 1:570,240. Map estimates, "the quantity of undivided land north of the Monument line" is 6,305,000 acres. Map is in fragile condition showing tears and separations along creases and folds.

The key to roman numeral references and explanations of properties deliniated on the map …


A Reply To The " 'Vindication' Of The Land Agent," &C., Author Unknown Feb 1828

A Reply To The " 'Vindication' Of The Land Agent," &C., Author Unknown

Maine Bicentennial

By the same author as Remarks on the Two Last Reports of the Land Agent, Together with some Particulars of his Conduct while in Office; Addressed to the Governor, Council, and Legislature of the State of Maine, Now in Session at Portland, this pamphlet compiles remarks made by Land Agent, General James Irish and others in the wake of the first pamphlet's publication.

Irish served as a Senator in the General Court of Massachusetts in 1819 and was Gorham's delegate to the Convention to form the Maine Constitution in 1820. He also served as Gorham's first representative in the …


An Address Delivered At The Inauguration Of Rev. Joseph Muenscher And Rev. John R. Cotting As Instructors In The Female Classical Seminary, Brookfield, Joseph Muenscher Dec 1826

An Address Delivered At The Inauguration Of Rev. Joseph Muenscher And Rev. John R. Cotting As Instructors In The Female Classical Seminary, Brookfield, Joseph Muenscher

Maine History Documents

Includes the speech delivered by Joseph Muenscher, names of members of the Board of Visitors, Trustees, instructors, course of study and textbooks used at the Female Classical Seminary.


Documents Relating To The Boundary Line Between Maine And New Brunswick, George W. Coffin, Henry Clay, Levi Lincoln, Massachusetts Legislature Jan 1826

Documents Relating To The Boundary Line Between Maine And New Brunswick, George W. Coffin, Henry Clay, Levi Lincoln, Massachusetts Legislature

Maine Bicentennial

In 1825, the Legislature of the Commonwealth of Massachusetts in concurrence with the Legislature of the State of Maine, requested that George W. Coffin, the Land Agent for the State of Maine, "...take effectual measures to ascertain the extent of the depredations committed on the lands belonging to this Commonwealth and the State of Maine, by whom the same have been committed, and under what authority, if any, such depredations have been made, and all other facts necessary to bring the offenders to justice, also to make and execute good and sufficient deeds, conveying to the settlers on the undivided …


History Of The American Colony In Liberia, From December 1821 To 1823, J. Ashmun Dec 1825

History Of The American Colony In Liberia, From December 1821 To 1823, J. Ashmun

Maine History Documents

From page one: A Memoir of the Exertions and Sufferings of the American Colonists, connected with the occupation of Cape Montserado: embracing the particular History of the Colony of Liberia from December 1821 to 1823.

Written by Jehudi Ashmun, one of the first two professors of the Bangor Theological Seminary in Bangor, Maine. He retained his professorship during the period of working in the new colony of Monrovia, Liberia.


A Sermon Preached At North Yarmouth, February 16, 1825: At The Ordination Of The Rev. George D. Boardman, As A Missionary To The Heathen, Jeremiah Chaplin Dec 1824

A Sermon Preached At North Yarmouth, February 16, 1825: At The Ordination Of The Rev. George D. Boardman, As A Missionary To The Heathen, Jeremiah Chaplin

Maine History Documents

No abstract provided.


A Sermon, Delivered In The Chapel Of Waterville College, April 3d, 1825, Stephen Chapin Dec 1824

A Sermon, Delivered In The Chapel Of Waterville College, April 3d, 1825, Stephen Chapin

Maine History Documents

Full title: A sermon, delivered in the chapel of Waterville College, April 3d, 1825 : on account of the death of Mr. Obed Wilson, son of the Rev. Obed Wilson of Bingham.


Concert Of Sacred Music, Bangor Mozart Society, Samuel Chapple, John Beaumont, George Frideric Handel, John Whitaker, Frederick Granger, James Kent Dec 1824

Concert Of Sacred Music, Bangor Mozart Society, Samuel Chapple, John Beaumont, George Frideric Handel, John Whitaker, Frederick Granger, James Kent

Maine Bicentennial

Lyrics sheet for a concert of sacred music performed by the Bangor Mozart Society on April 19, 1825.