Author: George Adams
Publisher: Forgotten Books
ISBN: 9781391125305
Category : Reference
Languages : en
Pages : 398
Book Description
Excerpt from Massachusetts Register for the Year 1853, Vol. 87: Containing a Business Directory of the State, With a Variety of Useful Information Public Schools and 263 Railroad mtion8000000000000000000000 242 0000000000000000000000. Railroads 00 000000 0000000000000000000000000 314 Receipts and Expenditures of the State, 16 and 310 Registration 000000000000000000000000000000 000000000000000000000000. Religious Associations in Massachusetts.. Representatives of Massachusetts, 1853. Resolves passed by General Court in 1862. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.
Massachusetts Register for the Year 1853, Vol. 87
Author: George Adams
Publisher: Forgotten Books
ISBN: 9781391125305
Category : Reference
Languages : en
Pages : 398
Book Description
Excerpt from Massachusetts Register for the Year 1853, Vol. 87: Containing a Business Directory of the State, With a Variety of Useful Information Public Schools and 263 Railroad mtion8000000000000000000000 242 0000000000000000000000. Railroads 00 000000 0000000000000000000000000 314 Receipts and Expenditures of the State, 16 and 310 Registration 000000000000000000000000000000 000000000000000000000000. Religious Associations in Massachusetts.. Representatives of Massachusetts, 1853. Resolves passed by General Court in 1862. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.
Publisher: Forgotten Books
ISBN: 9781391125305
Category : Reference
Languages : en
Pages : 398
Book Description
Excerpt from Massachusetts Register for the Year 1853, Vol. 87: Containing a Business Directory of the State, With a Variety of Useful Information Public Schools and 263 Railroad mtion8000000000000000000000 242 0000000000000000000000. Railroads 00 000000 0000000000000000000000000 314 Receipts and Expenditures of the State, 16 and 310 Registration 000000000000000000000000000000 000000000000000000000000. Religious Associations in Massachusetts.. Representatives of Massachusetts, 1853. Resolves passed by General Court in 1862. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.
Massachusetts Register for the Year 1853
Author:
Publisher:
ISBN:
Category : Massachusetts
Languages : en
Pages : 371
Book Description
Publisher:
ISBN:
Category : Massachusetts
Languages : en
Pages : 371
Book Description
The Massachusetts Register for the Year 1853 Containing A Business Directory of the State with a Variety of Useful Information
Author:
Publisher: Alpha Edition
ISBN: 9789354017667
Category : History
Languages : en
Pages : 376
Book Description
This book has been considered by academicians and scholars of great significance and value to literature. This forms a part of the knowledge base for future generations. So that the book is never forgotten we have represented this book in a print format as the same form as it was originally first published. Hence any marks or annotations seen are left intentionally to preserve its true nature.
Publisher: Alpha Edition
ISBN: 9789354017667
Category : History
Languages : en
Pages : 376
Book Description
This book has been considered by academicians and scholars of great significance and value to literature. This forms a part of the knowledge base for future generations. So that the book is never forgotten we have represented this book in a print format as the same form as it was originally first published. Hence any marks or annotations seen are left intentionally to preserve its true nature.
The Massachusetts Register
Author: George Adams
Publisher: Forgotten Books
ISBN: 9780666262301
Category : Reference
Languages : en
Pages : 390
Book Description
Excerpt from The Massachusetts Register: For the Year 1853, Containing a Business Directory of the State, With a Variety of Useful Information Page 41 - Associate Justice of Supreme Judicial Court, Benj. F. Thomas, of Worcester, in place of Richard Fletcher, resigned. Attorney General, Rufus Choate, in place of John H. Clifford, resigned. -associate Justice Court Common Pleas, Pliny Merrick, of Worcester. 42 - Police Court of Springfield, James H. Morton, Justice; Harvey Chapin, Josiah Hooker, Special Justices. - Commissioners of Maine and Massachusetts to divide public lands of the two States, as organized Jan. 22, 1853, are Philo Leach, of Bridgewater, Chairman, George P. Sewall, of Oldtown, Secretary, Charles B. Hall, of Haverhill, Isaac S. Small, of Wales, Elbrid e Gerry, of Waterford. 43 - 'commissioner for California, George S. Ale, of Boston. - Commissioner for Iowa, Samuel B. Noyes, of Canton. 44 - Commissioner for Michigan, George W. Livermore, of Cambridge Commissioner for New Hampshire, Joseph Shed, of Danvers. - Commissioner for New York, Wm. S. Barton, of Worcester. 45 - Commissioner for Massachusetts; Wm. S. Lincoln is no longer of Alton, Illinois. - Commissioner for Massachusetts; John Hubbard, of S. Berwick, Me., is dead. 47 - Commissioner for Marshpee, O'bed Brooks, J r., is of Harwich, not Barnstable. 7 8 - Notary Public, Andover, George Foster. - Clerk of Courts, Franklin County, George Grennell, in place of Henry Chapman. - Justice of Peace, &c., Benj. H. Currier is of the Peace and Quorum. 17 O - Sufi'olk County: Justices of the Peace lately appointed, Daniel N. Haskell, Henry J. Gardner, and E. Sewall Price, of Boston. 177 - Clergyman in Boston, Charles Lowell [c], 10 Staniford Stre 206 - Commissioner of Insolvency, Joseph Mason, of Fitchburg. Commissioners to qualify Civil Officers: Emery Sanford and Jasper Brown instead of Joseph Brown also, Joseph Thayer, of Uxbridge. 20 7 - J ustices of Peace, Solomon Strong of Leominster, J. L. Sibley and Welcome Whipple, of Sutton, are dead. 9 - President oi' Shawmut Bank, Albert Fearing vice John Gardner, resigned. 7 - President of Com. Mutual Marine Insurance Company, George Howland Folger, vice John Williams, resioned. 288 - Boston Board of Aldermen: Sampson Reed was chosen Jan. 31, 1853, to fill acancy occasioned by death of Lyman Perry. - Boston Common Council, Ward 3, Dexter Roby and Charles Dupee were chosen Jan. 31, 1853, in place of' Thomas M. Simpson and John C. Tucker. Ward 9, Peter C. Jones to fill vacancy. Ward 10, John F. Banister and Joel Richards to fill vacancies. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.
Publisher: Forgotten Books
ISBN: 9780666262301
Category : Reference
Languages : en
Pages : 390
Book Description
Excerpt from The Massachusetts Register: For the Year 1853, Containing a Business Directory of the State, With a Variety of Useful Information Page 41 - Associate Justice of Supreme Judicial Court, Benj. F. Thomas, of Worcester, in place of Richard Fletcher, resigned. Attorney General, Rufus Choate, in place of John H. Clifford, resigned. -associate Justice Court Common Pleas, Pliny Merrick, of Worcester. 42 - Police Court of Springfield, James H. Morton, Justice; Harvey Chapin, Josiah Hooker, Special Justices. - Commissioners of Maine and Massachusetts to divide public lands of the two States, as organized Jan. 22, 1853, are Philo Leach, of Bridgewater, Chairman, George P. Sewall, of Oldtown, Secretary, Charles B. Hall, of Haverhill, Isaac S. Small, of Wales, Elbrid e Gerry, of Waterford. 43 - 'commissioner for California, George S. Ale, of Boston. - Commissioner for Iowa, Samuel B. Noyes, of Canton. 44 - Commissioner for Michigan, George W. Livermore, of Cambridge Commissioner for New Hampshire, Joseph Shed, of Danvers. - Commissioner for New York, Wm. S. Barton, of Worcester. 45 - Commissioner for Massachusetts; Wm. S. Lincoln is no longer of Alton, Illinois. - Commissioner for Massachusetts; John Hubbard, of S. Berwick, Me., is dead. 47 - Commissioner for Marshpee, O'bed Brooks, J r., is of Harwich, not Barnstable. 7 8 - Notary Public, Andover, George Foster. - Clerk of Courts, Franklin County, George Grennell, in place of Henry Chapman. - Justice of Peace, &c., Benj. H. Currier is of the Peace and Quorum. 17 O - Sufi'olk County: Justices of the Peace lately appointed, Daniel N. Haskell, Henry J. Gardner, and E. Sewall Price, of Boston. 177 - Clergyman in Boston, Charles Lowell [c], 10 Staniford Stre 206 - Commissioner of Insolvency, Joseph Mason, of Fitchburg. Commissioners to qualify Civil Officers: Emery Sanford and Jasper Brown instead of Joseph Brown also, Joseph Thayer, of Uxbridge. 20 7 - J ustices of Peace, Solomon Strong of Leominster, J. L. Sibley and Welcome Whipple, of Sutton, are dead. 9 - President oi' Shawmut Bank, Albert Fearing vice John Gardner, resigned. 7 - President of Com. Mutual Marine Insurance Company, George Howland Folger, vice John Williams, resioned. 288 - Boston Board of Aldermen: Sampson Reed was chosen Jan. 31, 1853, to fill acancy occasioned by death of Lyman Perry. - Boston Common Council, Ward 3, Dexter Roby and Charles Dupee were chosen Jan. 31, 1853, in place of' Thomas M. Simpson and John C. Tucker. Ward 9, Peter C. Jones to fill vacancy. Ward 10, John F. Banister and Joel Richards to fill vacancies. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.
Discussions on the Constitution proposed to the People of Massachusetts by the Convention of 1853
Author: Constitutional Conventions (MASSACHUSETTS). 1853
Publisher:
ISBN:
Category :
Languages : en
Pages : 322
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 322
Book Description
The Massachusetts Register and United States Calendar for the Year of Our Lord ...
Author:
Publisher:
ISBN:
Category : Almanacs, American
Languages : en
Pages : 396
Book Description
Publisher:
ISBN:
Category : Almanacs, American
Languages : en
Pages : 396
Book Description
The Massachusetts Register
Author:
Publisher:
ISBN:
Category : Almanacs, American
Languages : en
Pages : 400
Book Description
Publisher:
ISBN:
Category : Almanacs, American
Languages : en
Pages : 400
Book Description
Discussions on the Constitution Proposed to the People of Massachusetts by the Convention of 1853
Author: Massachusetts. Constitutional Convention
Publisher:
ISBN:
Category : Constitutional conventions
Languages : en
Pages : 322
Book Description
Publisher:
ISBN:
Category : Constitutional conventions
Languages : en
Pages : 322
Book Description
Massachusetts Year Book and City and Town Register
Author:
Publisher:
ISBN:
Category :
Languages : en
Pages : 352
Book Description
Containing a complete list of cities and towns and their officers, population, valuation, debt, tax note, election returns; National and state governments; courts, banks, insurance companies, newspapers, hotels, professional directory, with an up-to-date map of the state.
Publisher:
ISBN:
Category :
Languages : en
Pages : 352
Book Description
Containing a complete list of cities and towns and their officers, population, valuation, debt, tax note, election returns; National and state governments; courts, banks, insurance companies, newspapers, hotels, professional directory, with an up-to-date map of the state.
Records of Massachusetts
Author: Nathaniel B. Shurtleff
Publisher:
ISBN: 9780740456848
Category :
Languages : en
Pages : 3113
Book Description
Publisher:
ISBN: 9780740456848
Category :
Languages : en
Pages : 3113
Book Description